|
---|
Category:Environmental Impact Statement
MONTHYEARML0724104392007-08-23023 August 2007 Uscb - American Fact Finder - Glossary ML0723401192007-08-20020 August 2007 NJDEP - Natural Heritage Rare Species Lists, Reports, Surveys, and Forms, Elements Stewardship Abstracts ML0722804642007-08-0202 August 2007 National Marine Fisheries Service Response to Request for Consolidated Records, Part 2 ML0722804602007-08-0202 August 2007 National Marine Fisheries Service Response to Request for Consolidated Records, Part 1 ML0722108402007-08-0101 August 2007 Epa'S Czma Consolidated Record Documents ML0720804152007-07-25025 July 2007 Email: Records Request - Oyster Creek Station ML0720403482007-07-20020 July 2007 NJDEP - Historic Preservation Office: Nj and National Registers of Historic Places ML0721503912007-07-17017 July 2007 Njdhhs - Dover Township Childhood Cancer Investigation ML0721503422007-07-17017 July 2007 NJDEP - Water Resources Management (Water Diversion Permitting), Division of Water Supply ML0721503742007-07-16016 July 2007 NJDEP - Marine Water Monitoring - Water Quality Sensors ML0720403572007-07-12012 July 2007 Census 2000 Summary File (Sf 1) - 100 Percent Data ML0720403372007-07-0505 July 2007 NOAA: Storm Events for New Jersey ML0720403502007-07-0505 July 2007 Wind Energy Resource Potential ML0720604032007-07-0303 July 2007 Fishes of the Gulf of Maine ML0720500792007-07-0303 July 2007 Public School Review: New Jersey Public Schools ML0720606012007-07-0303 July 2007 NOAA - Status of Fishery Resource Off the Northeastern United States ML0719205272007-07-0202 July 2007 New Jersey State Energy Efficiency Index ML0719205332007-07-0202 July 2007 Coal Combustion: Nuclear Resource or Danger ML0719205352007-07-0202 July 2007 Tides & Currents - 2006 Water Level Tidal Predictions ML0720501612007-07-0202 July 2007 Standard and Poor'S School Matters ML0719205362007-07-0202 July 2007 Tides & Currents - 2006 Tidal Current Predictions ML0719205372007-07-0202 July 2007 NOAA Coastal Services Center - Effects of Navigation Channel Construction and Maintenance on Coastal Processes ML0719301042007-07-0202 July 2007 U.S. Department of Energy, New Jersey Wind Activities ML0720501632007-07-0202 July 2007 Lacey Township, New Jersey, Homepage ML0720606182007-07-0202 July 2007 Nysg'S Hard Clam Research Initiative ML0720606162007-07-0202 July 2007 NJDEP - Environmental Surveillance and Monitoring Program ML0720606132007-07-0202 July 2007 NJDEP - Coastal Permitting ML0719301102007-07-0202 July 2007 U.S. Department of Energy, Alternative Energy Resources in New Jersey ML0720501662007-07-0202 July 2007 Standard and Poor'S School Matters ML0719301112007-07-0202 July 2007 U.S. Department of Energy, Types of Fuel Cells ML0719301292007-07-0202 July 2007 U.S. EPA - About the Emissions by Category Report - Criteria Air Pollutants ML0719301352007-07-0202 July 2007 U.S. EPA - Controlling Power Plant Emissions: Overview ML0719301372007-07-0202 July 2007 Biomass Feedstock Availability in the United States: 1999 State Level Analysis ML0720403382007-07-0202 July 2007 EPA: Basic Facts - Municipal Solid Waste ML0720403412007-07-0202 July 2007 Onjsc: Monthly Station Normals ML0720501752007-06-29029 June 2007 Pss: Search for Private Schools ML0720603972007-06-29029 June 2007 Barnegat Bay Estuary Homepage ML0720604112007-06-29029 June 2007 Fishbase: a Global Information System on Fishes ML0720606092007-06-29029 June 2007 NJDEP Coastal Management Program ML0720606062007-06-29029 June 2007 NOAA Fisheries - Office of Protected Resources - Marine Turtles ML0720606032007-06-29029 June 2007 NOAA Fisheries - Annual Commercial Landing Statistics ML0720605962007-06-29029 June 2007 Mid-Atlantic Fishery Management Council - Species Managed ML0720501682007-06-0808 June 2007 U.S. Census Bureau: County Business Patterns ML0720603342007-05-0101 May 2007 Asmfc Stock Status Overview ML0720501772007-04-26026 April 2007 Local Area Personal Income ML0719300992007-04-0101 April 2007 U.S. Army Corps of Engineers, Project Factsheet, Barnegat Inlet, Ocean County, Nj ML0721504272007-02-13013 February 2007 USNRC Backgrounder: Plant Sites with Groundwater Contamination ML0719205312007-02-0101 February 2007 U.S. Department of Transportation, Advisory Circular, Obstruction Marking and Lighting ML0720603252007-01-31031 January 2007 Asmfc Fisheries Focus - Species Profile: Spot ML0720802072007-01-17017 January 2007 Biological Profiles: Dusky Shark 2007-08-23
[Table view] Category:Report
MONTHYEARML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML21036A1692021-01-29029 January 2021 ISFSI Only Security Plan, Training Qualification Plan, Safeguards Contingency Plan Supplemental Information ML20153A2282020-05-29029 May 2020 Biological Opinion for Oyster Creek Shutdown and Decommissioning ML19214A0452019-08-0202 August 2019 NRC to NMFS, Revised Proposed Action for Oyster Creek Endangered Species Act Section 7 Consultation ML19029B3332019-01-29029 January 2019 Security Inspection Plan for Oyster Creek Station - 2019 RA-18-084, Secondary Containment Capability Test2018-09-14014 September 2018 Secondary Containment Capability Test ML18033B7442018-02-21021 February 2018 Staff Assessment of the Response to 10 CFR 50.54(F) Information Request Flood-Causing Mechanism Reevaluation RA-17-032, Submittal of Biennial 10 CFR 50.59 and 1 O CFR 72.48 Change Summary Reports - January 1, 2015 Through December 31, 20162017-05-16016 May 2017 Submittal of Biennial 10 CFR 50.59 and 1 O CFR 72.48 Change Summary Reports - January 1, 2015 Through December 31, 2016 ML15350A3532016-02-17017 February 2016 Staff Assessment of Information Provided Pursuant to Title 10 of the Code of Federal Regulations Part 50, Section 50.54(f) Seismic Hazard Reevaluations for Recommendation 2.1 of the Near Term Task Force... RA-15-042, Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Reports - January 1, 2013 Through December 31, 20142015-05-26026 May 2015 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Reports - January 1, 2013 Through December 31, 2014 ML15093A2842015-02-23023 February 2015 Enclosure 2: Flood Hazard Reevaluation Report for Oyster Creek Nuclear Generating Station, Rev. 1 RA-14-078, Secondary Containment Capability Test2014-10-24024 October 2014 Secondary Containment Capability Test RS-14-277, Proposed Alternative to Utilize Code Case N-513-4, Evaluation Criteria for Temporary Acceptance of Flaws in Moderate Energy Class 2 or 3 Piping Section XI, Division 12014-09-24024 September 2014 Proposed Alternative to Utilize Code Case N-513-4, Evaluation Criteria for Temporary Acceptance of Flaws in Moderate Energy Class 2 or 3 Piping Section XI, Division 1 RA-14-068, Sea Turtle Incidental Take Report 2014-32014-08-0101 August 2014 Sea Turtle Incidental Take Report 2014-3 ML14176A9612014-06-24024 June 2014 Submittal of Non-Proprietary BWROG Technical Product, BWROGTP-11-006 - ECCS Containment Walkdown Procedure, Rev 1 (January 2011), as Formally Requested During the Public Meeting Held on April 30, 2014 ML14065A2322014-06-16016 June 2014 Staff Assessment of Response to Enclosure 4 of the March 12, 2012, 10 CFR 50.54(F) Information Request - Flooding Walkdowns ML14030A5132014-02-19019 February 2014 Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) ML14038A1112014-02-11011 February 2014 Mega-Tech Services, LLC Technical Evaluation Report Regarding the Overall Integrated Plan for Oyster Creek Nuclear Generating Station, TAC No.: MF0824 NEI 99-04, Oyster Creek Nuclear Generating Station, Commitment Change Summary Report - 20122013-12-23023 December 2013 Oyster Creek Nuclear Generating Station, Commitment Change Summary Report - 2012 RA-13-127, Commitment Change Summary Report - 20122013-12-23023 December 2013 Commitment Change Summary Report - 2012 RA-13-088, Sea Turtle Incidental Take Report 2013-52013-09-0909 September 2013 Sea Turtle Incidental Take Report 2013-5 RA-13-074, Sea Turtle Incidental Take Reports 2013-1 and 2013-22013-08-0909 August 2013 Sea Turtle Incidental Take Reports 2013-1 and 2013-2 ML15093A2832013-07-0303 July 2013 Enclosure 1: Local Intense Precipitation Evaluation Report for Oyster Creek, Rev. 6 RS-12-177, E Plan for Future Seismic Walkdown of Inaccessible Equipment2013-04-26026 April 2013 E Plan for Future Seismic Walkdown of Inaccessible Equipment ML13120A1862013-04-0909 April 2013 Enclosure 1, Seismic Walkdown Report in Response to the 50.54(f) Information Request Regarding Fukushima Near-Term Task Force Recommendation 2.3: Seismic Updated Transmittal # 1 for the Oyster Creek Generating Station Correspondence No. RS- ML13098A2092013-04-0505 April 2013 2.206 Petition by New Jersey Environmental Federation (Et.Al.) for Oyster Creek Nuclear Generating Station Exelon Generation Company, LLC IR 05000272/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000456/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee ML13008A2192013-01-31031 January 2013 U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000454/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000461/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000237/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000373/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000289/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000254/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000277/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000219/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000352/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee ML12355A1422012-12-31031 December 2012 2012 Oyster Creek Nuclear Generating Station Emergency Planning Zone Evacuation Time Estimates Analysis. Part 1 of 2 RS-12-217, 2012 Oyster Creek Nuclear Generating Station Emergency Planning Zone Evacuation Time Estimates Analysis. Part 2 of 22012-12-31031 December 2012 2012 Oyster Creek Nuclear Generating Station Emergency Planning Zone Evacuation Time Estimates Analysis. Part 2 of 2 RS-12-217, 2012 Oyster Creek Nuclear Generating Station Emergency Planning Zone Evacuation Time Estimates Analysis. Part 1 of 22012-12-31031 December 2012 2012 Oyster Creek Nuclear Generating Station Emergency Planning Zone Evacuation Time Estimates Analysis. Part 1 of 2 RA-12-117, Company, Llc'S 180-Day Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2012-11-19019 November 2012 Company, Llc'S 180-Day Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident ML12359A0082012-11-0606 November 2012 Rev. 1 to Report 12Q0108.80-R-001,Seismic Walkdown Report in Response to the 50.54(f) Information Request Re Fukushima Near-Term Task Force Recommendation 2.3: Seismic for the Oyster Creek Generating Station Unit 1. Part 1 of 4 ML12359A0062012-11-0606 November 2012 Rev. 1 to Report 12Q0108.80-R-001,Seismic Walkdown Report in Response to the 50.54(f) Information Request Re Fukushima Near-Term Task Force Recommendation 2.3: Seismic for the Oyster Creek Generating Station Unit 1. Part 3 of 4 ML12359A0052012-11-0606 November 2012 Rev. 1 to Report 12Q0108.80-R-001,Seismic Walkdown Report in Response to the 50.54(f) Information Request Re Fukushima Near-Term Task Force Recommendation 2.3: Seismic for the Oyster Creek Generating Station Unit 1. Part 2 of 4 RS-13-065, Core Spray/Auto Depress'N System Relay Logic Panel2012-10-10010 October 2012 Core Spray/Auto Depress'N System Relay Logic Panel RA-13-022, D Area Walk-By Checklists (Awcs)2012-10-10010 October 2012 D Area Walk-By Checklists (Awcs) ML12178A2152012-08-0202 August 2012 Closeout of Bulletin 2011-01 Migrating Strategies. 2023-10-13
[Table view] Category:Miscellaneous
MONTHYEARML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML19029B3332019-01-29029 January 2019 Security Inspection Plan for Oyster Creek Station - 2019 ML18033B7442018-02-21021 February 2018 Staff Assessment of the Response to 10 CFR 50.54(F) Information Request Flood-Causing Mechanism Reevaluation RA-17-032, Submittal of Biennial 10 CFR 50.59 and 1 O CFR 72.48 Change Summary Reports - January 1, 2015 Through December 31, 20162017-05-16016 May 2017 Submittal of Biennial 10 CFR 50.59 and 1 O CFR 72.48 Change Summary Reports - January 1, 2015 Through December 31, 2016 ML15350A3532016-02-17017 February 2016 Staff Assessment of Information Provided Pursuant to Title 10 of the Code of Federal Regulations Part 50, Section 50.54(f) Seismic Hazard Reevaluations for Recommendation 2.1 of the Near Term Task Force... RA-15-042, Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Reports - January 1, 2013 Through December 31, 20142015-05-26026 May 2015 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Reports - January 1, 2013 Through December 31, 2014 RA-14-068, Sea Turtle Incidental Take Report 2014-32014-08-0101 August 2014 Sea Turtle Incidental Take Report 2014-3 ML14065A2322014-06-16016 June 2014 Staff Assessment of Response to Enclosure 4 of the March 12, 2012, 10 CFR 50.54(F) Information Request - Flooding Walkdowns NEI 99-04, Oyster Creek Nuclear Generating Station, Commitment Change Summary Report - 20122013-12-23023 December 2013 Oyster Creek Nuclear Generating Station, Commitment Change Summary Report - 2012 RA-13-127, Commitment Change Summary Report - 20122013-12-23023 December 2013 Commitment Change Summary Report - 2012 RA-13-088, Sea Turtle Incidental Take Report 2013-52013-09-0909 September 2013 Sea Turtle Incidental Take Report 2013-5 RA-13-074, Sea Turtle Incidental Take Reports 2013-1 and 2013-22013-08-0909 August 2013 Sea Turtle Incidental Take Reports 2013-1 and 2013-2 ML13098A2092013-04-0505 April 2013 2.206 Petition by New Jersey Environmental Federation (Et.Al.) for Oyster Creek Nuclear Generating Station Exelon Generation Company, LLC IR 05000454/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000456/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee ML13008A2192013-01-31031 January 2013 U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000461/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000289/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000272/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000254/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000277/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000219/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000352/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000373/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000237/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee ML12178A2152012-08-0202 August 2012 Closeout of Bulletin 2011-01 Migrating Strategies. ML12166A5042012-07-0505 July 2012 Operating Station Review of Committment Submittal for License Renewal Regarding Thermal Aging Irradiation Embrittlement of Cast Austenitic Stainless Steel ML1127000692011-09-26026 September 2011 Enclosure 2, Mfn 10-245 R4, Description of the Evaluation and Surveillance Recommendations for BWR/2-5 Plants RA-11-031, Oyster Creek - Submittal of Commitment Change Summary Report - 20102011-08-12012 August 2011 Oyster Creek - Submittal of Commitment Change Summary Report - 2010 NEI 99-04, Oyster Creek - Submittal of Commitment Change Summary Report - 20102011-08-12012 August 2011 Oyster Creek - Submittal of Commitment Change Summary Report - 2010 RA-11-005, Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Reports - January 1, 2009 Though December 31, 20102011-06-24024 June 2011 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Reports - January 1, 2009 Though December 31, 2010 RA-10-023, Submittal of Commitment Change Summary Report - 20092010-08-0606 August 2010 Submittal of Commitment Change Summary Report - 2009 NEI 99-04, Oyster Creek, Submittal of Commitment Change Summary Report - 20092010-08-0606 August 2010 Oyster Creek, Submittal of Commitment Change Summary Report - 2009 ML1012704392010-05-0505 May 2010 Y020100187 - List of Historical Leaks and Spills at U.S. Commercial Nuclear Power Plants ML1007402512009-08-0707 August 2009 AR 00916938 Report ML0934208122009-06-29029 June 2009 Root Cause Evaluation Report: Tritium Identified in Emergency Service Water (ESW) Vault ML1020203712009-06-25025 June 2009 Assignment Report #00907846 ML1007402602009-06-24024 June 2009 Issue - Statement of Confirmation ML1007402612009-06-24024 June 2009 AR 00934636 Report ML1020203682009-06-23023 June 2009 Assignment Report #009128267 ML1007402592009-06-21021 June 2009 Stable Standard-Fixed Target Hot Lab ML1007402192009-06-14014 June 2009 AR 00931098 Report ML1007402562009-06-0505 June 2009 AR 00928211 Report ML1020203672009-06-0404 June 2009 Assignment Report #00928211 ML1020203662009-06-0303 June 2009 Assignment Report #00927310 ML1007402572009-06-0101 June 2009 AR 00926251 Report ML1020203652009-05-26026 May 2009 Assignment Report #00907846 ML1007402162009-05-22022 May 2009 AR 00922841 Report ML1007402552009-05-22022 May 2009 AR 00922841 Report ML1020203302009-05-14014 May 2009 Assignment Report #00919392 2023-01-24
[Table view] |
Text
INJ DEP - Historic Preservation Office Page I of' 6 New Jersey and National Registers of Historic Places Last Update: 7/20/2006 Ocean County Converse Cottage (ID#2273) 504 Atlantic Avenue NR: 7/14/1983 (NR Reference #: 83001609)
Sota S--0 SR: 4/20/1983 Rt at lihtRorvrvjl (Beach Haven MRA)
Barnegat City Public School (Barnegat Light Museum) (ID#2270)
Sherbourne Farm (ID#2274) 501 Central Avenue 319 Liberty Avenue NR: 6/7/1976 (NR Reference #: 76001178)
SR: 4/20/1983 SR: 12/8/1975 DOE: 7/14/1983 Barnegat Recreational Cottage (ID#364) (Beach Haven MRA; DOE/Owner Objection) 7th Street at Central Avenue Dr. Edward H. Williams House (ID#2275)
SHPO Opinion: 4/17/1998 506 South Atlantic Avenue (Former Coast Guard Station)
NR: 7/14/1983 (NR Reference #: 83001612)
Barnegat Lighthouse (ID#2271) SR: 4/20/1983 Northern end of Long Beach Island (Beach Haven MRA)
NR: 1/25/1971 (NR Reference #: 71000512)
SR: 9/11/1970 hSadmk Banrtxil Garden State Parkway Historic District (ID#3874)
Banlxw TtWiMhi Entire Garden State Parkway Right-of-Way Barnegat Historic District (ID#3401) SHPO Opinion: 10/12/2001 US Route 9 (east and west), and Bay Avenue See Main Entry / Filed Location:
SHPO Opinion: 11/25/1985 Cape May County, Lower Township Garden State Parkway Historic District (ID#3874)
Entire Garden State Parkway Right-of-Way Re'ikeley TaQnUhir SHPO Opinion: 10/12/2001 Coast Guard Station 112 See Main Entry / Filed Location: (ID#3403)
Cape May County, Lower Township NJ Route 35 (Island Beach State Park)
SHPO Opinion: 5/9/1996 Mary Etta Cox House (ID#4391)
Double Trouble State Park Historic District (ID#2276) 353 North Main Street Keswick Road at Double Trouble Road NR: 3/9/2005(NR Reference #: 05000124)
NR: 2/23/1978 (NR Reference #: 78001787)
SR: 1/6/2005 SR: 10/14/1977 Also located in:
Ocean County, Lacey Township All Saints Church (ID#3871) 500 Lake Avenue Garden State Parkway Historic District (ID#3874)
SHPO Opinion: 8/31/2001 Entire Garden State Parkway Right-of-Way Bay Head Historic District (ID#3402) SHPO Opinion: 10/12/2001 Bound by Delaware Avenue (north), Atlantic Ocean (east), Borough See Main Entry / Filed Location:
boundary (south) and undefined extent west of Main Avenue Cape May County, Lower Township SR: 11/18/2005 SHPO Opinion: 3/8/1996 Manitou Park School House (ID#6)
New York and Long Branch Railroad Historic District (ID#4354) 167 Third Avenue NR: 3/15/2005 (NR Reference #: 05000177)
SHPO Opinion: 8/20/2004 SR: 12/6/2004 RO~fh I-WY
&bAM" 9- COE: 1/9/1995 Beach Haven Historic District (ID#2272) Midway Camps Historic District (ID#4090)
Atlantic, South Atlantic, Beach, North Beach, Engleside avenues; South Seaside Park, Central, 13th, Ocean and 20th avenues Amber, Centre, Coral, Pearl, Second and Third streets SHPO Opinion: 10/15/2001 NR: 7/14/1983 (NR Reference #: 83001608)
U.S. Lifesaving Station Number 14 (ID#2322)
SR: 4/20/1983 NJ Route 35 (Beach Haven MRA) *NR: 1/30/1978 (NR Reference #: 78001789)
SR: 3/7/1977
(!sland Beach State Park)
Cm, t4m? zbc.(P,
NJ DEP - Historic Preservation Office Page 2 of 6 New Jersey and National Registers of Historic Places Last Update: 7/20/2006 Ocean County David Pettit Barn (ID#2283) rick Tnua1hi Squankum Road Archaeological Site (28-Oc-1 00) (ID#2278) SHPO Opinion: 11/12/1991 SHPO Opinion: 2/18/1992 (Block 1170, Lot 25)
Beaton's Boat Works (ID#3416) Sawmill Pond Area (ID#2284)
Beaton Road Sawmill Pond west of Herbertsville Road SHPO Opinion: 1/21/1992 SHPO Opinion: 12/4/1975 Camp Osborn Historic District (ID#3404)
NJ Route 35 and Atlantic Ocean SHPO Opinion: 11/14/1996 Archaeological Site (28-Oc-90) (ID#3405)
Also located in: SHPO Opinion: 10/16/1989 Ocean County, Dover Township August John House and Solomon Guttman Farm (ID#156) 1940 Lakewood Road Clara Colvin House (ID#4080) SHPO Opinion: 5/21/1999 Ridge Road SHPO Opinion: 2/13/2002 Captain Amos Birdsall House (ID#2285) 234 Washington Street First, Baptist Church of Laurelton (ID#2279) NR: 5/13/1982 (NR Reference #: 82003298)
NJ Route 88 at Post Road SR: 6/17/1981 NR: 8/10/1977 (NR Reference #: 77000902) (#9 - Old Village of Toms River MRA)
SR: 1/10/1977 (Orient Baptist Church) A.A. Brant House (ID#2286) 9 Allen Street Garden State Parkway Historic District (ID#3874) NR: 5/13/1982 (NR Reference #: 82003294)
Entire Garden State Parkway Right-of-Way SR: 6/17/1981 SHPO Opinion: 10/12/2001 (#5 - Old Village of Toms River MRA)
See Main Entry / Filed Location:
Cape May County, Lower Township Camp Osborn Historic District (ID#3404)
NJ Route 35 and Atlantic Ocean SHPO Opinion: 11/14/1996 "Ghost" (ID#3514)
See Main Entry/ Filed Location:
Beaton Road SHPO Opinion: 5/5/1996 Ocean County, Brick Township (Barnegat Bay Class A Racing Catboat (Built 1994 - date unknown at time of SHPO Opinion.) Located at Beaton's Samuel Carpenter Site (28-Oc-82) (ID#3406)
Boatworks) SHPO Opinion: 12/10/1991 Havens House / Schmidt House (ID#2280) Cedars Motel (ID#155) 439 and 510 Herbertsville Road 1616-1628 Lakewood Road SHPO Opinion: 12/4/1975 SHPO Opinion: 5/21/1999 "Lotus" (ID#2282) Crawford House (ID#2288)
Beaton Road 46 East Water Street SR: 7/9/1985 NR: 5/13/1982 (NR Reference #: 82003295)
SHPO Opinion: 1/21/1992 SR: 6/17/1981 (Thematic Nomination of Barnegat Bay Class A Racing (#2 - Old Village of Toms River MRA)
Catboats; Located at Beaton's Boatworks; Filed with Thematic Documentation - OCEAN, MULTIPLE.) 80 East Water Street (ID#2289)
Mantoloking Bridge (SI&A #1506006) (ID#3513) 80 East Water Street SR: 6/17/1981 Mantoloking Road (County Route 528) over Barnegat Bay
(#6 - Old Village of Toms River MRA)
SHPO Opinion: 5/5/1996 Also located in: Garden State Parkway Historic District (ID#3874)
Ocean County, Mantoloking Borough Entire Garden State Parkway Right-of-Way SHPO Opinion: 10/12/2001 Mantoloking Marine Historic District (ID#3512) See Main Entry / Filed Location:
Shore areas either side of Barnegat Bay, south of Mantoloking Bridge Cape May County, Lower Township SHPO Opinion: 5/5/1 996 Also located in:
Ocean County, Mantoloking Borough
NJ DEP - Historic Preservation Officý Page 3 (f 6 New Jersey and National Registers of Historic Places Last Update: 7/20/ 2006
. Ocean County Captain George W. Giberson House (ID#2290) Williams House (ID#2296) 54 East Water Street 96 East Water Street NR: 8/12/1982 (NR Reference #: 80024693). SR: 6/17/1981 SR: 6/17/1981 - (#8 - Old Village of Toms River MRA)
(#3 - Old Village of Toms River MRA)
Homer House (ID#2291) Eaqkwdnar Thimshig 44 East Water Street Garden State Parkway Historic District (ID#3874)
NR: 5/13/1982 (NR Reference #: 82003296) Entire Garden State Parkway Right-of-Way SR: 6/17/1981 SHPO Opinion: 10/12/2001
(#1 - Old Village of Toms River MRA) See Main Entry / Filed Location:
Cape May County, Lower Township Late Archaic/Early Woodland prehistoric archaeological site (28-Oc-105) (ID#4365)
SHPO Opinion: 12/12/1996 Jarvus Pharo House (ID#3559) 236 West Street Ocean County Court House (ID#2292) SHPO Opinion: 2/24/1999 Washington Street NR: 8/16/1983 (NR Reference #: 83001610) West Creek Historic District (ID#4469)
SR: 6/17/1981 Bounded by south bank of the Westecunk Creek, Railroad Avenue, Main Street and Thomas Avenue
(#10 - Old Village of Toms River MRA)
SHPO Opinion: 7/20/2005 Ocean County Jail (ID#2293)
Sheriff Street h-*rvAJ Godarw Rnrro ih NR: 8/16/1983 (NR Reference #: 83001611)
Harvey Cedars Hotel (ID#4083)
SR: 6/17/1981 Cedars Avenue
(#11 - Old Village of Toms River MRA)
SHPO Opinion: 9/17/2002 Polhemus House Site (ID#3407)
Life Saving Station #19 (ID#4085)
SHPO Opinion: 11/25/1981 East Cape May Avenue "Spy" (ID#2277) SHPO Opinion: 9/17/2002 Hooper Avenue and Water Street SR: 7/9/1985 Island/-OUigts B/marI SHPO Opinion: 5/5/1996 "Bat" (ID#2297)
.(Thematic Nomination of Barnegat Bay Class A Racing SR: 7/9/1985 Catboats; On permanent display at Tom's River Maritime Museum; Filed with Thematic Documentation - OCEAN, SHPO Opinion: 5/5/1996 MULTIPLE) (Thematic Nomination of Barnegat Bay Class A Racing Catboats; Filed with Thematic Documentation - OCEAN, Stewart House (ID#2294) MULTIPLE) 57 East Water Street Island Heights Historic District (ID#2298)
NR: 5/13/1982 (NR Reference #: 82003297)
South of Summit Avenue to the Toms River SR: 6/17/1981 NR: 7/8/1982 (NR Reference #: 82003290)
(#4 - Old Village of Toms River MRA)
SR: 2/23/1981 Stoutenburgh-Minturn House (ID#2295)
"Mary Ann" (ID#2299) 86 East Water Street SR: 7/9/1985 NR: 5/13/1982 (NR Reference #: 82003293)
SHPO Opinion: 5/5/1996 SR: 6/17/1981 (Thematic Nomination of Barnegat Bay Class A Racing
(#7 - Old Village of Toms River MRA) Catboats; Filed with Thematic Documentation - OCEAN, Toms River Main Street Historic District (ID#3408) MULTIPLE)
Snyder Avenue, Seward Avenue, Lein Street, Walton Street, Messenger Street, Union Street, Broad Street, Dover Street, Colfax Street, and Dayton Avenue Cassville Crossroads Historic District (ID#2300)
SHPO Opinion: 4/29/1997 County Routes 571 and 528 Toms River Motor Vehicle Inspection Station (ID#3558) NR: 8/26/1982 (NR Reference #: 82003291) 935 Lakeland Road - SR: 6/25/1982 SHPO Opinion: 6/9/1998 (Cassville MRA)
Charcoal Kilns [Site] (ID#2301)
SHPO Opinion: 8/28/1989
NJ DEP - Historic Preservation Office .Page 4 of 6 New Jersey and National Registers of Historic Places Last Update: 7/20/2006 Ocean County Cook House (ID#3409) Lighter Than Air Historic District (ID#2899)
Cook's Bridge Road south of County Route 526 Naval Air. Engineering Station Lakehurst SHPO Opinion: 7/17/1986 SHPO Opinion: 6/27/1995 Holman House (ID#3410) William Torrey's Manchester Railroad Depot and Shop Site County Line Road at Harmony Road (ID#3412)
SHPO Opinion: 7/17/1986 SHPO Opinion: 7/7/1988
'Donna Matthews House Archaeological Site (28-Oc-115) (ID#4333) Torrey-Larrabee Store (ID#3413)
SHPO Opinion: 8/16/2002 11 Union Avenue NR: 2/21/1997 (NR Reference #: 97000104)
Prehistoric Site (28-Oc-1 12) (ID#341 1) SR: 12/31/1996 SHPO Opinion: 7/17/1986 Rova Farms Historic District (ID#2302) I akawnad TaWUSh County Route 571 114 Madison Avenue (ID#165)
SR: 6/25/1982 114 Madison Avenue (Cassville MRA) SHPO Opinion: 5/21/1999 115-117 Second Street (ID#3941)
Lai= ThInmhin 115-117 Second Street Double Trouble State Park Historic District (ID#2276) SHPO Opinion: 10/12/1990 Keswick Road at Double Trouble Road NR: 2/23/1978 (NR Reference #: 78001787) 411 Madison Avenue (ID#1 59)
SR: 10/14/1977 411 Madison Avenue See Main Entry / Filed Location: SHPO Opinion: 5/21/1999 Ocean County, Berkeley Township 421 Third Street (ID#1160) 421 Third Street Garden State Parkway Historic District (ID#3874) SHPO Opinion: 5/21/1999 Entire Garden State Parkway Right-of-Way SHPO Opinion: 10/12/2001 422 Second Street (ID#164)
See Main Entry / Filed Location: 422 Second Street SHPO Opinion: 5/21/1999 Cape May County, Lower Township 422 Fifth Street (ID#158)
Good Luck Farm (ID#4397) 422 Fifth Street US Route 9 SHPO Opinion: 5/21/1999 SHPO Opinion: 3/2/2004 All Saints Episcopal Church Parish House (ID#66)
Joseph Holmes Mill Site / Raceway [Site] (ID#2303) 215 Madison Avenue SHPO Opinion: 3/29/1976 SHPO Opinion: 5/21/1999 COE: 5/27/1997 103 North Main Street (ID#4556) 103 North Main Street Francis P. Freeman House (ID#161)
SHPOOpinion: 10/7/2005 423 Third Street SHPO Opinion: 5/21/1999 117 North Main Street (ID#4557) 117 North Main Street Garden State Parkway Historic District (ID#3874)
SHPO Opinion: 10/7/2005 Entire Garden State Parkway Right-of-Way SHPO Opinion: 10/12/2001 126 North Main Street (ID#4558)
See Main Entry / Filed Location:
126 North Main Street Cape May County, Lower Township SHPO Opinion: 10/7/2005 Prehistoric Archeological Site (ID#2304) Georgian Court (George Jay Gould Estate) (NHL, ID#2306)
SHPO Opinion: 3/29/1976 Lakewood Avenue NR: 12/20/1978 (NR Reference #: 78001788)
Laka~gst RBagimq SR: 8/2/1978 Building 120 (ID#2305) Mary Clarke Gourlie House (ID#162)
Naval Air Engineering Station Lakehurst 220 Madison SHPO Opinion: 3/10/1993 SHPO Opinion: 5/21/1999
NJ DEP - Historic Preservation Office Page 5 of 6 New Jersey and National Registers of Historic Places Last Update: 7/20/2006 Ocean County Harriet Hall / Dr. George W. Lawrence House (ID#163) Brickyard (ID#2313) 328 Second Street Center Street SHPO Opinion: 5/21/1999 SHPO Opinion: 1/9/1981 Lakewood Historic District (ID#2307) Garden State Parkway Historic District (ID#3874)
Bound by Princeton Road, Fourteenth Street, Forest Avenue, and Entire Garden State Parkway Right-of-Way Private Way SHPO Opinion: 10/12/2001 SHPO Opinion: 2/6/1992 See Main Entry / Filed Location:
Lynx Hall Carriage House (ID#166) Cape May County, Lower Township 419 First Street SHPO Opinion: 5/21/1999 Jillson Farm Site (28-Oc-5) (ID#3921)
SHPO Opinion: 6/8/1998 MacDonald Hall (ID#3920)
Country Club Road Mullica River / Chestnut Neck Archaeological Historic District (ID#385)
COE: 10/2/2000 North and south sides of the Mullica River (Pine Lake Park)
SR: 10/1/1976 J. Mott Ironworks Water Trough (ID#3414) SHPO Opinion: 9/16/2002 Clifton Avenue and Main Street See Main Entry/ Filed Location:
SHPO Opinion: 12/6/1994 Atlantic County, Mullica Township Lorenzo Richardson House (ID#157).
Mystic Estate Landing Site (28-Oc-76) (ID#2315) 501 River Avenue SHPO Opinion: 5/21/1999 Osborne Island SHPO Opinion: 4/19/1990 William Robertson Farmstead Site (ID#2308)
SHPO Opinion: 10/24/1991 Pennella Site (28-Oc-60) (ID#3932)
SHPO Opinion: 12/12/2001 Rockefeller Park Buildings and Site (ID#2309)
NJ Route 88 Willits-Andrews Farmstead Site I Pulaski Monument (ID#2316)
DOE: 1/3/1980 SR: 3/5/1993 SHPO Opinion: 8/9/1979 Strand Theatre (ID#2310) khmhster Tbmmbinýj Hangar Number One, Lakehurst Naval Air Station (NHL, ID#2317) 400 Clifton Avenue County Route 547 NR: 4/22/1982 (NR Reference #: 82003292)
NR: 5/23/1968 (NR Reference #: 68000031)
SR: 3/27/1981 SR: 5/27/1971 United States Post Office (ID#2311)
Whitesbog Historic District (ID#864) 19 Clifton Avenue County Route 530, northwest of NJ Route 70 SHPO Opinion: 12/6/1994 NR: 10/27/1988 (NR Reference #: 88002115)
(Block 122, Lot 3)
SR: 6/17/1988 YMCA (ID#3415) See Main Entry/ Filed Location:
Second Street and Lexington Avenue Burlington County, Pemberton Township SHPO Opinion: 1/28/1982 M, ntn/,*i .rif Rnrnij Iatlailt- Bomra Pumping Station (ID#2312) Mantoloking Historic District (ID#3417)
Washington Avenue between Baltimore Avenue and NJ Route 35 NJ Route 35 (north to south) between Borough boundaries and beachfront to Barnegat bay (east to west)
SHPO Opinion: 2/2/1976 SHPO Opinion: 3/8/1996 Wallace House (ID#365)
Mantoloking Bridge (SI&A #1506006) (ID#3513) 1600 Grand Central Avenue Mantoloking Road (County Route 528) over Barnegat Bay SHPO Opinion: 11/14/1996 SHPO Opinion: 5/5/1996 (NJ Route 35 north bound)
See Main Entry / Filed Location:
Ocean County, Brick Township Lifi EM I-hrilorTX hiSI Bass River State Forest Historic District (ID#4332)
SHPO Opinion: 9/28/2004
NJ DEP - Historic Preservation Office Page 6 of 6 New Jersey and National Registers of Historic Places Last Update: 7/20/2006 Ocean County Mantoloking Marine Historic District (ID#3512)
Shore areas either side of Barnegat Bay, south of Mantoloking Bridge Smth Tm* RwurBanta SHPO Opinion: 5/5/1996 Garden State Parkway Historic District (ID#3874)
See Main Entry / Filed Location: Entire Garden State Parkway Right-of-Way Ocean County, Brick Township SHPO Opinion: 10/12/2001 See Main Entry / Filed Location:
Cape May County, Lower Township Falkinburg Farmstead (ID#2318) 28 Westcott Avenue Stafffrd T ru~i~hi.
NR: 8/12/1993 (NR Reference #: 93000829) Cavalry Cottage (ID#4271)
SR: 7/7/1993 100 Stafford Avenue COE: 4/21/2004 Garden State Parkway Historic District (ID#3874)
Entire Garden State Parkway Right-of-Wa, Garden State Parkway Historic District (ID#3874)
SHPO Opinion: 10/12/2001 Entire Garden State Parkway Right-of-Way See Main Entry / Filed Location: SHPO Opinion: 10/12/2001 Cape May County, Lower Township See Main Entry/ Filed Location:
Cape May County, Lower Township ine Be~ach Sa A Manahawkin Baptist Church (ID#2323)
Pine Beach / Riverside Drive Archeological Site (28-Oc-17) North Main Street (US Route 9)
(ID#3418) NR: 4/3/1973 (NR Reference#: 73001131)
DOE: 9/28/1982 SR: 5/1/1972 SHPO Opinion: 1/27/1982 Manahawkin Village Historic District (ID#3419)
US Route 9, Bay Avenue, Parker Street P h-'Ited Tarm.s* SHPO Opinion: 10/26/1990 Boeing Michigan Aeronautical Research Center (BOMARC) Missle Site (ID#2319) Nineteenth and Early 20th Century Domestic Refuse [Sites]
McGuire Air Force Base (ID#2324)
SHPO Opinion: 6/23/1992 SHPO Opinion: 2/5/1992 Emson House (Albert W. Hopkins Goose Farm) (ID#2320)
Route 539 - SE of Millstream Road Ti r*ada &yv" SHPO Opinion: 1/8/1981 Andrews House Site (ID#3420)
Great Bay Boulevard at Tuckerton Creek Whitesbog Historic District (ID#864) SHPO Opinion: 7/30/1997 County Route 530, northwest of NJ Route 70 NR: 10/27/1988 (NR Reference #: 88002115) 234 Center Street (ID#3421)
SR: 6/17/1988- 234 Center Street See Main Entry / Filed Location: SHPO Opinion: 7/10/1991 Burlington County, Pemberton Township Little Egg Harbor Friends Meeting House (ID#4088) 21 East Main Street NR: 12/9/2002 (NR Reference #: 02001511)
Print P/aaantRBeach Bmjt SR: 10/18/2002 Manasquan Inlet Coast Guard Station (ID#2321) 61-69 Inlet Drive Tuckerton Historic District (ID,#2325)
SHPO Opinion: 1.1/7/1991 At US Route 9 and County Route 539, roughly between Parkers Landing and Pohatcong Lake SHPO Opinion: 7/10/1991
- Wnt Pfaant R#rcBm Bay Head Historic District (ID#3402)
Bound by Delaware Avenue (north), Atlantic Ocean (east), Borough boundary (south) and undefined extent west of Main Avenue SR: 11/18/2005 ;
SHPO Opinion: 3/8/1996 Tower Cottage (ID#4598) 203 Forman Avenue COE: 4/18/2006