|
---|
Category:Environmental Report
MONTHYEARRA-15-102, Sea Turtle Incidental Take Report 2015-122015-11-25025 November 2015 Sea Turtle Incidental Take Report 2015-12 RA-15-096, Sea Turtle Incidental Take Reports 2015-10, 2015-112015-11-17017 November 2015 Sea Turtle Incidental Take Reports 2015-10, 2015-11 RA-15-067, Sea Turtle Incidents Take Reports 2015-8, 2015-92015-10-23023 October 2015 Sea Turtle Incidents Take Reports 2015-8, 2015-9 RA-15-083, Sea Turtle Incidental Take Report 2015-72015-10-0202 October 2015 Sea Turtle Incidental Take Report 2015-7 RA-14-060, Sea Turtle Incidental Take Reports 2014-1, 2014-22014-07-11011 July 2014 Sea Turtle Incidental Take Reports 2014-1, 2014-2 RA-12-091, Sea Turtle Incidental Take Report 2012-22012-08-0707 August 2012 Sea Turtle Incidental Take Report 2012-2 RA-11-053, Sea Turtle Incidental Take Report 2011-22011-07-0808 July 2011 Sea Turtle Incidental Take Report 2011-2 RA-09-063, Sea Turtle Incidental Take Report 2009-52009-09-0202 September 2009 Sea Turtle Incidental Take Report 2009-5 RA-09-059, Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-42009-08-17017 August 2009 Sea Turtle Incidental Take Reports 2009-2, 2009-3, and 2009-4 RA-07-030, Sea Turtle Incidental Take Report 2007-22007-10-11011 October 2007 Sea Turtle Incidental Take Report 2007-2 ML0718302192007-01-12012 January 2007 Letter and Final Report for Analyses of Twelve Soil Samples from Oyster Creek (Inspection Report No. 50-219-06-05) from Orise Dtd 1/12/07 ML0726704092006-08-15015 August 2006 Ecolsciences, Inc., 2006. Threatened and Endangered Species Habitat Impact. Assessment for Oyster Creek Generating Station; Township of Lacey; Ocean County, New Jersey. Prepared for Amergen Energy Co., LLC ML0726704062006-07-27027 July 2006 Bureau of Freshwater Fisheries. 2005. Draft Appendix C, Locations of Anadromous American Shad and River Herring During Their Spawning Period in New Jersey'S Freshwaters Including Known Migratory Impediments and Fish Ladders. New Jersey Depa ML0609603582006-03-24024 March 2006 2005 Annual Environmental Operating Report for Oyster Creek ML0608204922006-02-27027 February 2006 and Independent Spent Fuel Storage Facility, Annual Radioactive Effluent Release Report for 2005 ML0606703912006-02-24024 February 2006 Oyster Creek, Non-Routine Environmental Operating Report ML0726704252005-11-30030 November 2005 Atlantic States Marine Fisheries Commission (Asmfc). 2005. Atlantic Croaker Stock Assessment and Peer Review Reports ML0522801872005-10-12012 October 2005 Enclosure 1: Figure 2-2 6-Mile Vicinity Map, Enclosure 2: Figure 2-3 Oyster Creek Generating Station Site Boundary ML0726703942005-07-19019 July 2005 Tompkins, H.B. 2005. Letter Tompkins (State of New Jersey, Department of Environmental Protection) to Brown (Amergen). Draft Surface Water Renewal Permit Action. Includes Public Notice, Fact Sheet, and Draft NJPDES Permit ML0507404102005-03-0404 March 2005 2002 Annual Radiological Environmental Operating Report - Revised February 2005 ML0726804052004-07-0707 July 2004 Ecolsciences, Inc., 2004, Threatened and Endangered Species Habitat Impact Assessment for Oyster Greek Generation Station National Security Upgrades; Township of Lacey; Ocean County, New Jersey, Prepared for Amergen Energy Co., LLC ML0312802402003-04-30030 April 2003 Submittal of Oyster Creek Generating Station Unit 1 Annual Radiological Environmental Operating Report for 01/01/2002 Through 12/31/2002 ML0229404112002-10-0404 October 2002 Njdes Discharge to Surface Water Permit NJ0005550 Removal of Dilution Pumps from Service ML0219103732002-07-0202 July 2002 Sea Turtle Incidental Capture Report 2002-1 ML0724104342000-08-0808 August 2000 Jersey Central Power & Light Company (Jcp&L). 2003. Oyster Creek Nuclear Generating Station Groundwater Assessment/Remediation Activities Semi-Annual Report, January-June 2002 for Isra Case No. 99575 ML0720706291999-09-30030 September 1999 NOAA Technical Memorandum NMFS-NE-133, Essential Fish Habitat Source Document: Red Hake, Urophycis Chuss, Life History and Habitat Characteristics. ML0720706591999-09-30030 September 1999 NOAA Technical Memorandum NMFS-NE-149, Essential Fish Habitat Source Document: Scup, Stenotomus Chrysops, Life History and Habitat Characteristics. ML0726704171997-10-31031 October 1997 State of New Jersey Department of Environmental Protection. the Management and Regulation of Dredging Activities and Dredged Material Disposal in New Jersey'S Tidal Waters. October 1997 ML0726704221989-12-31031 December 1989 Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45 ML0726801891987-12-0909 December 1987 Joseph, J. W. 1987, Inventory of New Jersey'S Estuarine Shellfish Resources, Us Department of Commerce National Oceanic and Atmospheric Administration National Marine Fisheries Service. Project No. 3-405-R ML0726705601986-12-12012 December 1986 Inventory of New Jersey'S Estuarine Shellfish Resources, Joseph, J. W., Us Department of Commerce National Oceanic and Atmospheric Administration, National Marine Fisheries Service, December 12, 1986 ML0726703651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Fourth Progress Report 1968 Through Sixth Progress Report 1970, Concluding Remarks ML0726703621978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Initial Progress Report, December 1966, Through Third Progress Report, January 1968 ML0726703681978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Seventh Progress Report, June 25, 1971, Through Eighth Progress Report, August 18, 1972 ML0726703741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Zooplankton of Barnegat Bay: the Effect of Oyster Creek Nuclear Power Plant Through Literature Cited ML0726704911978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix E Through Appendix F, Figure 10 ML0726705501978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix a Through Appendix C1, Figure C1-1 ML0726801491978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Addendum to Appendix C1 Through Addendum to Appendix D1 ML0726801691978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Preface Through Table 6.2-2 ML0726801741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix C Continued Page C2-1 Through Page C6-51 ML0726405941972-11-17017 November 1972 Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2 ML0726804681954-12-31031 December 1954 New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jersey'S Big Trees 2015-11-25
[Table view] Category:Letter
MONTHYEARML24274A0822024-09-25025 September 2024 Independent Spent Fuel Storage Installation Security Plan, Training Qualification Plan, Safeguards Contingency Plan, Revisions 1 and 2 ML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000219/20240022024-09-0505 September 2024 – NRC Inspection Report 05000219/2024002 and 07200015/2024001 PNP 2024-030, Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 02024-08-0202 August 2024 Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 0 ML24214A0372024-08-0101 August 2024 License Amendment Request to Revise Renewed Facility Operating License to Add License Condition 2.C.(18) to Include License Termination Plan Requirements ML24179A1842024-07-23023 July 2024 June 20, 2024, Clarification Call on Preapplication Readiness Assessment of the Holtec Decommissioning International License Termination Plan ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000219/20240012024-05-14014 May 2024 Decommissioning Intl, LLC Oyster Creek Nuclear Generating Station - NRC Inspection Report No. 05000219/2024001 ML24120A0412024-04-29029 April 2024 Annual Radioactive Environmental Operating Report for 2023 L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24120A0402024-04-29029 April 2024 Annual Radioactive Effluent Release Report for 2023 ML24094A2142024-04-19019 April 2024 Preapplication Readiness Assessment of the Holtec Decommissioning International License Termination Plan ML24089A2492024-03-29029 March 2024 Reply to Notice of Violation EA-2024-024 L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) ML24085A7902024-03-28028 March 2024 – Preapplication Readiness Assessment of the License Termination Plan ML24081A2882024-03-21021 March 2024 Request Preliminary Review and Feedback on Chapter 6 of the Draft License Termination Plan ML24046A1242024-02-29029 February 2024 – NRC Inspection Report 05000219/2023003 ML24033A3272024-02-0202 February 2024 Request Preliminary Review and Feedback on Chapter 5 of the Draft License Termination Plan ML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 2024-09-05
[Table view] |
Text
10 CFRF November 25 2015~RA- 5o 102US Nuclear Regulatory Co unrsaonDocument ControtI DesWashington, DC 20555000@1 Oyster Creek Nucdea Generating StationuRenewed FacH lit Oerating a eso No. DPR 18NRC Doket No 60-219Subject Sea Turtlec icdental Tae R eport 205 5o2The dta~tthd report pwovde de u itied inomationt r9ar ing te r~n incIdeta tae of 4dead juvenile Green sea turbo at Oter Creek Nuclear G~enerating Station (CNGS)on Neyember 72015It you have any questions or require additional Kathryn Ho lahan~ at (609) 971 258formation, pleas do not hesitate to corntactPlant ManagerOyster Creek Nucear C{nerating StatiorEnclos res:Incidental Take Report 01 5oMairie Mamrmal Stra ding CerPh Photraphe S~SSN Reportfor Hes2l 21-2S 77 cc: Julie CirskerU Department of Com~merce& AImcphe ic Adminstration Nat~cna Mart nFisheres Servie No heast PjonProteced Peso roe 0 ivisionOne Blackburr DriveG oucester, MA 01930Pasquale S idaU S. Department of CommerceNational Oceanic & Atmospheric Administration National Mart e Fisheries Service Norheast Region~Protected Resources DivisionOne Blackburn DriveGlouceser, MA 01930Administrator, Pegion 1US Nuciear Regulatory Cornmi sson2100 Renaissa ce Boulevard, Suite 100King of P PA 19406o2713 J oLambSenior Project ManagerJS Nuclear Commis~oMa I Stop8 8B1Washington D(C 20555Amar PatelSenior Resident Inspector Oyster Creek Generating StationP0 Box 38$Forked Rier0 NJ 08731Jeanet BowerseoA~tman1 NJ Departent of Erivronmental Protect'n Division of Fish Game, and Wi dhteP0O 8ox 400Trenton, NJ 08625-0400 Patr'c MulliganNJ Departent of Environmental Proe ionBureau of Nuclear Eng reerin~gP.O. Box 420, Mail Code 330!Trenton, NJ 08625 0420 OPERATIONS DEPARtmENT:fut name.o~~rer s full name:Spec es Identification (eyattachbed
_bSte of rmpingement (CWS orDateanmloerd Time animal observdDate animal collected:
Time animal collected:
CONDITION ATCOLLECTIN:
Tidal St~jCloud conditions
___intake water tempran rOther Conditios Number of CW' p~ipsNumber of OW pumpsReactor power level atobservatior:
Reactr p-oer previous Ihours$U C ~r a r UUNeal MilerGreenDOWS7Nov mber, 1502:007oNovembero 1502:00_Low TideOvercasNone_None -421 00%99%6oNovembeo!5 1t 447 Novenmbero1 10:007November 151130DeadDate of last scr'een inpeioTime of last screen Inspecton ENVIRONMENTAL
_DEPARTMENT.
DaeBrigantine MMSCcontacted:_
Time Briganti ne MMSCcontacted:
Date Animal picked up byMMSC:Time Animal picked up byMMSC _State of animal when firstobserved, State of wherCo iectad:State of animal when pickedState of animal arrving aMMSC:Fia jps~it of animai:Caap r Lnh -CurvedCaae it Curved:EsUTajuber_
Photo~raph DeadDead several deadabrasior s and fractures toposterior of carapace, vertebrae severed.Injuries from unknowntraumatic event.Deado buried on beach_290 cii2790 iT243 cm50 lbs.YesDiagram Of abnormalitis, tag loationsattach~ed
_Descr!ptlon f Arimal Juvenile C sen female__
@een female SATURTLE TRNNGAND SALVAGE NTOK-SRNIGRPR CBSER~VERS NAtAE ADiRESS/
PHONEFirst M t._ LastPatSTRANDING DATE:Year 2Gj Mo ......TulIe rumber by dajyF~d ID # MC1-5ws don by 2E43Area zoee Phone SPECIE$: )C =C Leather~ck
[] El = Mawksbi!LON = Check oPhotos taken? EYes Specias v~f~ be y coodrniatc ZYs~SEX:Semaje C al'ow was sex oete~mtne?
Lttd38111NLongitude 406T2Mocerate y
aras pa nted ef ore 2 es No[5 =Skeleton, bones on y 2u Ie Pun~ on bean pa at& ZYa* DNoL6 = Ive e~sseTAS: Cotat c@ 7= ve tIn a tao r hyefore?
.......C !S nna r ?Ptagacam%
e'g2{ __T______________
__________
MarK wous on at ;en ano oescr~e OetoW tioie tar or ot, gearor debns entar~et~nt
.eamage, e~Ibota, papilemas emaciatio, PbeaN~emn~v~
r ~ ~nfl~hd hiu ~I~,rk ~&ric~ of iran~ n~i~in~ ~ ridi~ onu~1~&~,
Vn~tab1c
~r~ue to uo-~k iz~r of ~up ~, C cr~ i~ ~ '~rt4br~kc
~v~rd, Inrr.~ries from wiknuwntrait ma~ic ~ ~rnx. (dl rra~t ipbt2' f. i~ I ~t ci, t~rr~u 4n~ paris M~~k US'~tk '~A~rmin~mM. Nei'n~sv
- ~nJ ~ir-i§ d me K M?~4S( ~tatt
~iI* 4E ~.~ ~-NzIz S 41 NOI LVI)1 laiN lilt Sil )4d~
m4I1<
4 10 CFRF November 25 2015~RA- 5o 102US Nuclear Regulatory Co unrsaonDocument ControtI DesWashington, DC 20555000@1 Oyster Creek Nucdea Generating StationuRenewed FacH lit Oerating a eso No. DPR 18NRC Doket No 60-219Subject Sea Turtlec icdental Tae R eport 205 5o2The dta~tthd report pwovde de u itied inomationt r9ar ing te r~n incIdeta tae of 4dead juvenile Green sea turbo at Oter Creek Nuclear G~enerating Station (CNGS)on Neyember 72015It you have any questions or require additional Kathryn Ho lahan~ at (609) 971 258formation, pleas do not hesitate to corntactPlant ManagerOyster Creek Nucear C{nerating StatiorEnclos res:Incidental Take Report 01 5oMairie Mamrmal Stra ding CerPh Photraphe S~SSN Reportfor Hes2l 21-2S 77 cc: Julie CirskerU Department of Com~merce& AImcphe ic Adminstration Nat~cna Mart nFisheres Servie No heast PjonProteced Peso roe 0 ivisionOne Blackburr DriveG oucester, MA 01930Pasquale S idaU S. Department of CommerceNational Oceanic & Atmospheric Administration National Mart e Fisheries Service Norheast Region~Protected Resources DivisionOne Blackburn DriveGlouceser, MA 01930Administrator, Pegion 1US Nuciear Regulatory Cornmi sson2100 Renaissa ce Boulevard, Suite 100King of P PA 19406o2713 J oLambSenior Project ManagerJS Nuclear Commis~oMa I Stop8 8B1Washington D(C 20555Amar PatelSenior Resident Inspector Oyster Creek Generating StationP0 Box 38$Forked Rier0 NJ 08731Jeanet BowerseoA~tman1 NJ Departent of Erivronmental Protect'n Division of Fish Game, and Wi dhteP0O 8ox 400Trenton, NJ 08625-0400 Patr'c MulliganNJ Departent of Environmental Proe ionBureau of Nuclear Eng reerin~gP.O. Box 420, Mail Code 330!Trenton, NJ 08625 0420 OPERATIONS DEPARtmENT:fut name.o~~rer s full name:Spec es Identification (eyattachbed
_bSte of rmpingement (CWS orDateanmloerd Time animal observdDate animal collected:
Time animal collected:
CONDITION ATCOLLECTIN:
Tidal St~jCloud conditions
___intake water tempran rOther Conditios Number of CW' p~ipsNumber of OW pumpsReactor power level atobservatior:
Reactr p-oer previous Ihours$U C ~r a r UUNeal MilerGreenDOWS7Nov mber, 1502:007oNovembero 1502:00_Low TideOvercasNone_None -421 00%99%6oNovembeo!5 1t 447 Novenmbero1 10:007November 151130DeadDate of last scr'een inpeioTime of last screen Inspecton ENVIRONMENTAL
_DEPARTMENT.
DaeBrigantine MMSCcontacted:_
Time Briganti ne MMSCcontacted:
Date Animal picked up byMMSC:Time Animal picked up byMMSC _State of animal when firstobserved, State of wherCo iectad:State of animal when pickedState of animal arrving aMMSC:Fia jps~it of animai:Caap r Lnh -CurvedCaae it Curved:EsUTajuber_
Photo~raph DeadDead several deadabrasior s and fractures toposterior of carapace, vertebrae severed.Injuries from unknowntraumatic event.Deado buried on beach_290 cii2790 iT243 cm50 lbs.YesDiagram Of abnormalitis, tag loationsattach~ed
_Descr!ptlon f Arimal Juvenile C sen female__
@een female SATURTLE TRNNGAND SALVAGE NTOK-SRNIGRPR CBSER~VERS NAtAE ADiRESS/
PHONEFirst M t._ LastPatSTRANDING DATE:Year 2Gj Mo ......TulIe rumber by dajyF~d ID # MC1-5ws don by 2E43Area zoee Phone SPECIE$: )C =C Leather~ck
[] El = Mawksbi!LON = Check oPhotos taken? EYes Specias v~f~ be y coodrniatc ZYs~SEX:Semaje C al'ow was sex oete~mtne?
Lttd38111NLongitude 406T2Mocerate y
aras pa nted ef ore 2 es No[5 =Skeleton, bones on y 2u Ie Pun~ on bean pa at& ZYa* DNoL6 = Ive e~sseTAS: Cotat c@ 7= ve tIn a tao r hyefore?
.......C !S nna r ?Ptagacam%
e'g2{ __T______________
__________
MarK wous on at ;en ano oescr~e OetoW tioie tar or ot, gearor debns entar~et~nt
.eamage, e~Ibota, papilemas emaciatio, PbeaN~emn~v~
r ~ ~nfl~hd hiu ~I~,rk ~&ric~ of iran~ n~i~in~ ~ ridi~ onu~1~&~,
Vn~tab1c
~r~ue to uo-~k iz~r of ~up ~, C cr~ i~ ~ '~rt4br~kc
~v~rd, Inrr.~ries from wiknuwntrait ma~ic ~ ~rnx. (dl rra~t ipbt2' f. i~ I ~t ci, t~rr~u 4n~ paris M~~k US'~tk '~A~rmin~mM. Nei'n~sv
- ~nJ ~ir-i§ d me K M?~4S( ~tatt
~iI* 4E ~.~ ~-NzIz S 41 NOI LVI)1 laiN lilt Sil )4d~
m4I1<
4