Marine Mammal Protection Act Section 120 Pinniped Removal Program: Willamette River Actions and Documents
Pinniped Removal Program: Willamette River actions and documents from 2017 to present
2024 Actions and Documents
Publications
February
Willamette Falls PVA Updated Summary February 2024
2023 Actions and Documents
Publications
November
Willamette Falls MMPA Section 120 Management Report 2023
Willamette Falls MMPA Section 120 Monitoring Report 2023
2022 Actions and Documents
Publications
May
November
Willamette Falls MMPA Section 120 Monitoring Report 2022
Willamette Falls MMPA Section 120 Management Report 2022
2021 Actions and Documents
Publications
April
November
Willamette Falls MMPA Section 120 Monitoring Report 2021
Willamette Falls MMPA Section 120 Management Report 2021
2020 Actions and Documents
Publications
October
Willamette Falls MMPA Section 120 Monitoring Report 2020
April
April 13, 2020 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
May
May 19, 2020 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
May 26, 2020 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
October
Willamette Falls MMPA Section 120 Management Report 2020 (PDF, 3 pages)
2019 Actions and Documents
Publications
February
February 25, 2019 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
April
April 1, 2019 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
April 23, 2019 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
April 29, 2019 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 4 pages)
May
May 3, 2019 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
May 10, 2019 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
May 20, 2019 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
May 29, 2019 - MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 3 pages)
October
Willamette Falls MMPA Section 120 Management Report 2019 (PDF, 20 pages)
Willamette Falls MMPA Section 120 Monitoring Report 2019 (PDF, 34 pages)
2018 Actions and Documents
Publications
MMPA Section 120 Letter Authorizing Oregon to remove California Sea Lions at Willamette Falls (PDF, 6 pages)
MMPA Section 120 Environmental Assessment and FONSI (PDF, 64 pages)
ESA Section 7(a)(2) Concurrence Letter for Section 120 MMPA Authorization at Willamette Falls (PDF, 8 pages)
Willamette Falls Final Report, 2018 (PDF, 13 pages)
Response to Public Comments (PDF, 10 pages)
2017 Actions and Documents
Publications
State of Oregon Cover Letter (PDF, 4 pages)
State of Oregon Application (PDF, 56 pages)
More Information
MMPA Section 120 Pinniped Removal Program: Columbia River and Willamette River