ML072640599
From kanterella
Revision as of 11:36, 22 October 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Letter Sequence Other | |
---|---|
TAC:MC7624, (Approved, Closed) | |
Initiation
Administration Questions
Answers Results Other: ML052690388, ML052850300, ML060200084, ML060320211, ML060370508, ML060410649, ML060600122, ML060660177, ML060690026, ML060690130, ML060830564, ML060830567, ML060870126, ML060870147, ML060890080, ML060930255, ML060940146, ML060950408, ML060960563, ML060960568, ML060960602, ML061010639, ML061010644, ML061010646, ML061020614, ML061020616, ML061020638, ML061030419, ML061070304, ML061070306, ML061070307, ML061070309, ML061070310, ML061070319, ML061070321, ML061070329, ML061070395, ML061070398, ML061070399, ML061070403, ML061070429, ML061070430, ML061070432, ML061150320, ML061150330, ML061160161, ML061380647, ML061420086, ML061420088, ML061420089... further results | |
MONTHYEARML0726804681954-12-31031 December 1954
[Table View]New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jersey'S Big Trees Project stage: Other ML0726705561963-01-31031 January 1963 Us Fish and Wildlife Service, 1963. Distribution of Shellfish Resources in Relation to the New Jersey Intracoastal Waterway -- Manasquan Inlet to Little Egg Harbor. Boston, Ma. January Project stage: Other ML0726405941972-11-17017 November 1972 Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2 Project stage: Other ML0726406651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other ML0726802291979-10-22022 October 1979 Letter from David N. Kinsey (New Jersey Department of Environmental Protection) Dated October 22, 1979 to Ivan R. Finfrock (Jersey Central Power & Light Company), NPDES Permit Renewal Application No. NJ0005550 Project stage: Other ML0726405991982-05-14014 May 1982 Jersey Central Power & Light Co. Boundary Map of Former Finninger Farm Project stage: Other 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 Project stage: Other 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 Project stage: Other ML0726703911989-12-31031 December 1989 Lacey Township, Ocean County, New Jersey. 1989. Ocean County Water Quality Management Plan, Wastewater Management Plan Project stage: Other ML0726704221989-12-31031 December 1989 Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45 Project stage: Other ML0610206381990-11-26026 November 1990 Drywell Containment, Attachment 1 to Letter Dated 04/07/2006 Project stage: Other ML0610206141991-03-0404 March 1991 Letter Forwarding, an ASME Section Viii Evaluation of Oyster Greek Drywell for Without Sand Case Part 1 Stress Analysis, Attachment 2 to Letter Dated 04/07/06 Project stage: Other ML0610206161992-01-16016 January 1992 Letter Forwarding, ASME Section Viii Evaluation of the Oyster Creek Drywell, Part 2, Stability Analysis, Attachment 3 to Letter Dated 04/07/2006 Project stage: Other ML0702906681992-04-24024 April 1992 Evaluation Report on Structural Integrity of the Oyster Creek Drywell with Brookhaven National Laboratory Technical Evaluation Report - Attached Project stage: Other ML0726801841997-02-0404 February 1997 State of New Jersey Permit No. 1512-93-0052.3, .4, and .5, Permit to Dredge Project stage: Other ML0726804281997-09-30030 September 1997 Department of the Army, Corps of Engineers, Permit Number CENAP-OP-R-199701765-39 Project stage: Other 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 Project stage: Other ML0726703842000-04-25025 April 2000 Levin, S. 2000. Letter, Levin (Gpu Nuclear Inc.) to New Jersey Department of Environmental Protection. Application for Transfer of Ownership and of a Permit Project stage: Request ML0726804482002-05-15015 May 2002 New Jersey Department of Environmental Protection. 2002. List of State Flood Hazard Area Delineations. May 15 Project stage: Other ML0726803802003-05-15015 May 2003 Shellfish Stock Assessment of Little Egg Harbor Bay (Dsrt Proposal #2001011), Celestino, M. P., New Jersey Department of Environmental Protection, 15 May 2003 Project stage: Other ML0726803592003-12-31031 December 2003 Private Property and the Common Good, Anonymous, 2003, Powerpoint Presentation Project stage: Other ML0726704012004-01-31031 January 2004 Energy Information Administration. 2004. State Energy Profiles 2002. January. (Excerpt). Us Department of Energy Project stage: Other ML0726802382004-02-28028 February 2004 Clean, Safe, Reliable, the Economic Benefits of Oyster Creek Generating Station, February 2004 Project stage: Other 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 Project stage: Other ML0726704042004-12-31031 December 2004 Energy Information Administration. 2004. State Energy Data 2002: Consumption. Table 7 Energy Consumption Estimates by Source, Selected Years, 160-2002, New Jersey. Us Department of Energy Project stage: Other ML0726705522004-12-31031 December 2004 New Jersey Department of Environmental Protection, 2004 Cafra Boundary Line Project stage: Other ML0726804182004-12-31031 December 2004 Energy Information Administration, 2004, Existing Generating Units in the United States by State, Company, and Plant, 2004, Us Department of Energy Project stage: Other 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 Project stage: Draft Other ML0726808302005-07-19019 July 2005 Ocean County Soil Conservation District, 2005, Soil Erosion and Sedimentation Control Certification; Upland Dredge Site, Scd #1302 Project stage: Other ML0726802022005-07-25025 July 2005 FEMA Floodzone Map for Lacey Township, Ocean County, Nj, Provided by Birdsall Engineering, Inc Project stage: Other ML0526903882005-09-23023 September 2005 Audit and Review Plan for Plant Aging Management Reviews and Programs at the Oyster Creek Generating Station Project stage: Other ML0528503002005-10-0505 October 2005 Audit and Review Plan for Plant Aging Management Reviews and Programs at the Oyster Creek Generating Station (Tac No. MC7624) Project stage: Other ML0610703042005-10-21021 October 2005 Email: Pictures? (PA) Project stage: Other ML0531201572005-11-0101 November 2005 Position Paper on Oyster Creek Ngs Cooling Water System Project stage: Request ML0610703062005-11-0404 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610703072005-11-0909 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610703092005-11-0909 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610704292005-11-22022 November 2005 Email: Confirmation of Site Audit Information (Ing) Project stage: Other ML0610704322005-11-22022 November 2005 Email: Archaeological Sites in the Vicinity of Oyster Creek Generating Station (Ing) Project stage: Other ML0726704252005-11-30030 November 2005 Atlantic States Marine Fisheries Commission (Asmfc). 2005. Atlantic Croaker Stock Assessment and Peer Review Reports Project stage: Other ML0610703102005-12-0505 December 2005 Email: Status of Requested Documents (PA) Project stage: Other 2002-05-15 |
ML072640599 | |
Person / Time | |
---|---|
Site: | Oyster Creek |
Issue date: | 05/14/1982 |
From: | Jersey Central Power & Light Co |
To: | Office of Nuclear Reactor Regulation |
References | |
2130-07-20506, TAC MC7624 D-78317 | |
Download: ML072640599 (2) | |
Similar Documents at Oyster Creek | |
---|---|
Category:Drawing
MONTHYEARML1007402622010-02-24024 February 2010
[Table view]Aquifer, Samples ML1007402142009-05-20020 May 2009 Ogcgs Radiological Survey ML1007402042009-05-15015 May 2009 Ocgs Radiological Survey ML1007105262009-05-0101 May 2009 Ogcgs Radiological Survey ML0911403582009-03-20020 March 2009 Drawing - Oyster Creek Drywell Reactor Shell Sketch ML0911403502009-03-20020 March 2009 Drawing - Figure 6 - Reactor Cavity Trough Drain ML0911403562009-03-20020 March 2009 Drawing - Oyster Creek Drywell Reactor Cavity Section Detail a ML0911403572009-03-20020 March 2009 Drawing - Oyster Creek Drywell Reactor Cavity Cutout ML0911403592009-03-20020 March 2009 Drawing - Oyster Creek Drywell to Reactor Cavity Seal Detail, Detail B ML0911403602009-03-20020 March 2009 Drawing - Oyster Creek Lower Drywell/ Sandbed Region, Detail C ML0911403612009-03-20020 March 2009 Drawing - Oyster Creek Sectional View of Sand Bed Area at Vent Pipe ML0911403622009-03-20020 March 2009 Drawing - Oyster Creek Reactor Building, Drywell Support Structure ML0911403632009-03-20020 March 2009 Drawing - Oyster Creek Lower Drywell - Sandbed, Trench & Sump ML0911807142009-03-20020 March 2009 Drawing - Bay 17 - Trench ML0911807152009-03-20020 March 2009 Drawing - View from Inside Drywell ML0911807162009-03-20020 March 2009 Drawing - Key Plan ML0911807312009-03-20020 March 2009 Key Plan with Handwritten Notes ML0911807332009-03-20020 March 2009 Figure 6 - Reactor Cavity Trough Drain, Oyster Creek Drywell General Description ML0911403642009-03-20020 March 2009 Drawing - Bay 5 - Trench ML1007401552009-03-0606 March 2009 Ogcgs Radiological Survey ML0911905782008-11-0707 November 2008 E-mail from J. Richmond of USNRC to S. Pindale, J. Richmond and J. Heinly, Regarding Oc Reactor Cavity Leakage ML0911900902008-10-21021 October 2008 E-mail from J. Richmond of USNRC to J. Kulp and S. Pindale of USNRC, Regarding Drawing Attached for Oc Outage Inspection Plan ML0630602722006-08-0101 August 2006 E-MAIL: (PD) Drawing Requested by Labs ML0619304012006-07-0707 July 2006 2006/07/07-Oyster Creek - Supplemental Information Related to the Aging Management Program for the Plant Drywell Shell, Associated with Amergen'S License Renewal Application ML0522104072005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-243-21-1000, Rev 0, License Renewal Drawing Drywell and Torus Vacuum Relief System Flow Diagram. Sheet 1 of 1 ML0522104132005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-551-21-1000, Rev 0, License Renewal Drawing Nuclear Liquid Sampling System Final Fdw Facil & Thrm Cont Unit Flow Diagram. Sheet 1 of 1 ML0522104152005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-551-21-1001, Rev 0, License Renewal Drawing Nuclear Liquid Sampling Sys Reac Wtr Smplg STA & Cont Unit Flow Diagram. Sheet 1 of 7 ML0522104432005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-666-21-1000, Rev 0, License Renewal Drawing Hydrogen and Oxygen Monitoring System Drywell Flow Diagram. Sheet 1 of 1 ML0522104482005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-822-21-1000, Rev 0, License Renewal Drawing Standby Gas Treatment Flow Diagram. Sheet 1 of 1 ML0522104522005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-861-21-1000, Rev 0, License Renewal Drawing Emergency Diesel Generator Air Cooling System Flow Diagram. Sheet 1 of 1 ML0522104582005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-861-21-1001, Rev 0, License Renewal Drawing Emergency Diesel Generator Water Cooling System Flow Diagram. Sheet 1 of 1 ML0522104652005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-861-21-1002, Rev 0, License Renewal Drawing Emergency Diesel Generator Lube Oil System Flow Diagram. Sheet 1 of 1 ML0522104702005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-862-21-1000, Rev 0, License Renewal Drawing Emergency Diesel Generator Diesel Fuel Oil Stor & Trans Sys Flow Diagram. Sheet 1 of 1 ML0522205992005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-871-21-1000, Rev 0, License Renewal Drawing Domestic Water & Pretreatment System Flow Diagram. Sheet 2 of 3 ML0522205962005-07-22022 July 2005 2005/07/22-Drawing, LR-GU-3E-871-21-1000, Rev 0, License Renewal Scoping Drawing Domestic Water and Pretreatment System Flow Diagram. Sheet 1 of 3 ML0726804281997-09-30030 September 1997 Department of the Army, Corps of Engineers, Permit Number CENAP-OP-R-199701765-39 ML0726405991982-05-14014 May 1982 Jersey Central Power & Light Co. Boundary Map of Former Finninger Farm 2010-02-24 Category:Map MONTHYEARML19162A2242019-06-11011 June 2019
[Table view]NRC to NMFS, NRC Responses to NMFS Requests for Additional Information for Oyster Creek ESA Section 7 Consultation ML0722804602007-08-0202 August 2007 National Marine Fisheries Service Response to Request for Consolidated Records, Part 1 ML0726406002006-10-0202 October 2006 National Cooperative Soil Survey. 1995. Non-Irrigated Capability Class Rating for Ocean County, New Jersey, National Resource Conservation Service, Us Department of Agriculture ML0726804432006-09-0909 September 2006 Google Earth. Annotated Aerial Image of Ocgs Barge Mooring Facility ML0726405982006-09-0707 September 2006 New Jersey Division of Fish & Wildlife, 2006, New Jersey Landscape Project Map Book, Map 64 ML0726405972006-06-0606 June 2006 Rutgers. 2006. Barnegat Bay - Little Egg Harbor Submerged Aquatic Vegetation Mapping ML0726804202006-05-16016 May 2006 New Jersey Ocean Atlas, New Jersey Department of Environmental Protection, May 16, 2006 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 ML0726802022005-07-25025 July 2005 FEMA Floodzone Map for Lacey Township, Ocean County, Nj, Provided by Birdsall Engineering, Inc ML0720500682005-01-0101 January 2005 NJDEP: Fact Sheet, Bureau of Point Source Permitting - Region I ML0726705522004-12-31031 December 2004 New Jersey Department of Environmental Protection, 2004 Cafra Boundary Line ML0720500612004-04-30030 April 2004 Nj Pineland Commission: the Essential Character of the Oyster Creek Watershed ML0726703911989-12-31031 December 1989 Lacey Township, Ocean County, New Jersey. 1989. Ocean County Water Quality Management Plan, Wastewater Management Plan ML0726405991982-05-14014 May 1982 Jersey Central Power & Light Co. Boundary Map of Former Finninger Farm 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 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 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 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 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 ML0726705561963-01-31031 January 1963 Us Fish and Wildlife Service, 1963. Distribution of Shellfish Resources in Relation to the New Jersey Intracoastal Waterway -- Manasquan Inlet to Little Egg Harbor. Boston, Ma. January 2019-06-11 |
Text
___________________
______________
0~~ -..~-- -.~I 4 4 4 4 4 +I 1W oa oo'o~o o..4,..-01 0 00. 0e* 0 0' 0~0~900 0 000 00~000*~- ~--.- -so' -....~.. -.7-~D..,~'s'/~.o0oo0~~
Th~-~-/lr Y'l oo.o I I -'ll .2!LACEYiTiP 4 4- .T-1 000,F0.0~0 0 0 ~4L.~r, i / /,/ii i T0 "I I.~ U-~7 K~ <~~K I 51 1.N~/NS' N N. 1.~ ~-' 'Ky."'-V.0~00~0 L I ,--aoa~& -'~~Z~oooo T.I SCALE 1"-400't J_ -L 4 -o ~ ..I~i1o~i0I's.o0.4I~jjI~
00~000 XRSEI 00 0000 OEP&Ll O 000.0 *~~0..I. ,~p 3
Retrieved from "https://kanterella.com/w/index.php?title=ML072640599&oldid=1123670"