|
---|
Category:Letter
MONTHYEARIR 05000206/20240062024-12-13013 December 2024 NRC Inspection Report 05000206/2024006, 05000361/2024006, 05000362/2024006, and 07200041/2024001 IR 05000361/20240052024-10-0404 October 2024 NRC Inspection Report 05000361/2024005 and 05000362/2024005 ML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 07200041/20244012024-08-16016 August 2024 San Onofe Nuclear Generating Station, Security Baseline Inspection Report 07200041/2024401 IR 05000361/20240042024-08-0909 August 2024 NRC Inspection Report 05000361/2024004 and 05000362/2024004 ML24191A2472024-07-0202 July 2024 (Songs), Units 1, 2, and 3, and the Independent Spent Fuel Storage Installation - Revision to the ISFSI-Only Emergency Plan and Associated Changes to Emergency Plan Implementing Procedures ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24141A0802024-05-15015 May 2024 (Songs), Units 1, 2 and 3 and Independent Spent Fuel Storage Installation - 2023 Annual Radiological Environmental Operating Report IR 05000361/20240022024-04-0101 April 2024 – NRC Inspection Report 050-00361/2024-002 and 050-00362/2024-002 ML24094A0642024-03-27027 March 2024 Independent Spent Fuel Storage Installation, Decommissioning Funding Status Report 2023 ML24065A0152024-02-28028 February 2024 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation 2023 ML24044A0812024-02-14014 February 2024 LTR-24-0008: NRC Response to Paul Blanch Email Safety of Spent Nuclear Fuel at SONGS ISFSI IR 05000361/20240012024-02-13013 February 2024 NRC Inspection Report 050-00361/2024-001 and 050-00362/2024-001 (1) ML24037A0542024-01-30030 January 2024 (Songs), Units 2 and 3, Submittal of Annual Corporate Financial Reports ML24022A1492024-01-17017 January 2024 Independent Spent Fuel Storage Installation, Revision 4 to the Physical Security Plan ML24017A2432024-01-15015 January 2024 LTR-24-0008 Paul Blanch, E-mails Request for Formal Response to Requests for Meeting to Discuss Safety Issues with NRC Staff IR 05000361/20230062023-11-29029 November 2023 NRC Inspection Report 05000361/2023-006 and 05000362/2023-006 ML23333A0682023-11-22022 November 2023 (SONGS) Units 1, 2, 3 and Independent Spent Fuel Storage Installation - Notification of Change in Nuclear Officer IR 05000361/20230052023-10-11011 October 2023 NRC Inspection Report 05000361/2023005 and 05000362/2023005 ML23276A5942023-09-28028 September 2023 And Independent Spent Fuel Storage Installation - Supplement to Decommissioning Funding Status Reports ML23268A0922023-09-20020 September 2023 Generation Station, Units 1, 2 and 3, and the Independent Spent Fuel Storage Facility (ISFSI) - Re-Registration of Dry Fuel Storage Casks for Amended Certificate of Compliance No. 1040 IR 05000361/20230012023-09-13013 September 2023 NRC Inspection Report 05000361 2023-001 and 05000362 2023-004 ML23240A5372023-08-18018 August 2023 Confirmatory Survey Activities Summary and Results for the Unit 2 and 3 Intake Structures at the San Onofre Nuclear Generating Station San Clemente CA ML23129A1802023-06-14014 June 2023 Cover Letter to State of CA on Draft EA Regarding San Onofre ISFSI Updated DFPs IR 05000361/20230032023-05-31031 May 2023 NRC Inspection Report 05000361/2023003 and 05000362/2023003 IR 05000361/20230022023-05-23023 May 2023 NRC Inspection Report 05000361/2023-002 and 05000362/2023-002 ML23137A1032023-05-11011 May 2023 (Songs), Units 1, 2 and 3, and Independent Spent Fuel Storage Installation - 2022 Annual Radiological Environmental Operating Report ML23123A0932023-04-28028 April 2023 (Songs), Units 1, 2 and 3, Submittal of Annual Radioactive Effluent Release Report - 2022 ML23230A0882023-04-10010 April 2023 Independent Spent Fuel Storage Installation - Decommissioning Quality Assurance Plan ML23094A1332023-03-29029 March 2023 Nuclear Property Insurance ML23094A1272023-03-29029 March 2023 Independent Spent Fuel Storage Installation - 10 CFR 50.82(a)(8)(v and VII) and 10 CFR 72.30(c) Decommissioning Funding Status Report 2021 ML23062A1172023-02-28028 February 2023 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation - 2022 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 ML23059A2812023-02-22022 February 2023 (Songs), Units 1, 2 and 3, 2022 Annual Turtle Incidental Take Report ML23046A3792023-02-22022 February 2023 NRC Inspection Report 050-00361/2023-001 and 050-00362/2023-001 ML23045A2022023-02-0909 February 2023 Submittal of Annual Corporate Financial Reports for San Onofre Nuclear Generating Station (SONGS) Units 2 and 3 for Fy Ending June 30, 2022 ML22287A1352023-01-0505 January 2023 Issuance of Exemption from Title 10 of the Code of Federal Regulations Part 72.106(B), Independent Spent Fuel Storage Installation Controlled Area Boundary (L-2021-LLE-0056) ML22348A0622023-01-0404 January 2023 NRC to SCE, Transmittal of the National Marine Fisheries Services December 12, 2022, Letter of Concurrence for Decommissioning of San Onofre Nuclear Generating Statiion, Units 2 and 3 IR 05000206/20220062022-12-15015 December 2022 NRC Inspection Report 05000206/2022006, 05000361/2022-006, and 05000362/2022-006 ML22347A2122022-12-12012 December 2022 NMFS to NRC, Endangered Species Act Section 7(a)(2) Concurrence Letter for Decommissioning of the San Onofre Nuclear Generating Station ML22340A6652022-12-0505 December 2022 Letter from John Fassell, Chief; Re., State of California Department of Public Health Review and Comments on SONGS Draft Environmental Assessment ML22333A8192022-11-21021 November 2022 Submittal of San Onofre Nuclear Generating Station, Units 2 and 3, Defueled Safety Analysis Report, Revised November 2022 IR 05000361/20220052022-11-17017 November 2022 – NRC Inspection Report 05000361/2022-005 and 05000362/2022-005 ML22301A1462022-10-20020 October 2022 Report of Violations of the National Pollutant Discharge Elimination System Permit San Onofre Nuclear Generating Station (Songs), Units 2 and 3 ML22277A0162022-09-29029 September 2022 Independent Spent Fuel Storage Installation Response to Request for Additional Information Regarding Request for Exemption from 10 CFR 72.106(b) IR 05000361/20220042022-09-26026 September 2022 NRC Inspection Report 05000361/2022-004 and 05000362/2022-004 ML22238A0552022-08-29029 August 2022 U.S. Nuclear Regulatory Commissions Analysis of Southern California Edisons Decommissioning Funding Status Report for San Onofre Nuclear Generating Station, Units 1, 2, and 3 ML22234A1602022-07-31031 July 2022 Final Report Per 10 CFR Part 21, Degraded Snubber SF1154 Hydraulic Fluid Batch No. 18CLVS431 ML22207B8612022-07-26026 July 2022 NRC (Public) Inspection Report 05000361/2022003; 05000362/2022003 IR 05000361/20220032022-07-26026 July 2022 NRC Inspection Report (Public) 05000361-2022003 and 05000362-2022003 (002) 2024-09-18
[Table view] Category:OI Investigation Report
MONTHYEARML22105A5662022-04-0505 April 2022 20053 Letter - OI Closure to Licensee - Wrongdoing Signed ML12188A1632012-07-0909 July 2012 Report of Investigation, OI Case No. 4-2011-013 ML12320A3822012-02-14014 February 2012 Report of Investigation (Roi), 0I Case No. 4-2011-059 ML12192A5032011-03-0404 March 2011 ROI, Case No. 4-2010-060 ML12192A5042011-01-20020 January 2011 ROI, Case No. 4-2010-061 ML12192A5012010-09-0808 September 2010 Report of Investigation (Roi), Case No. 4-2010-016 OI 4-2008-047, Closure of Investigation (OI 4-2008-047)2008-12-0909 December 2008 Closure of Investigation (OI 4-2008-047) IR 05000361/20080152008-10-0202 October 2008 Stations - Exercise of Enforcement Discretion, NRC Inspection Report Nos. 05000361/2008015 and 05000362/2008015, and Investigation Report No. 4-2008-034 2022-04-05
[Table view] |
Text
October 2, 2008
SUBJECT:
SAN ONOFRE NUCLEAR GENERATING STATION - EXERCISE OF ENFORCEMENT DISCRETION, NRC INSPECTION REPORT NOS.
05000361/2008015 AND 05000362/2008015, AND INVESTIGATION REPORT NO. 4-2008-034
Dear Mr. Ridenoure:
This refers to the investigation completed on July 8, 2008, by the NRC Office of Investigations at San Onofre Nuclear Generating Station to determine whether two instrumentation and control technicians employed by San Onofre Nuclear Generating Station willfully failed to follow blowdown bypass procedures. This letter represents the subject inspection report documenting the results of that investigation.
Based on the results of the investigation, the NRC determined that a willful violation of requirements occurred. The violation is categorized as a Severity Level IV violation.
Specifically, on August 2, 2005, two Instrumentation and Controls technicians failed to follow procedure SO23-11-9.712, Revision 5, Surveillance Requirement Steam Generator E088 and E089 Blowdown Bypass Channel Functional Test, which required in step 6.2.2 On FY4077, disconnect input lead 9 from the (+) terminal and input lead 10 from the (-) terminal. Contrary to procedure requirements, when the Instrumentation and Controls technicians could not locate the terminals identified in the procedure they decided to disconnect the leads upstream in the circuit at TB101 (terminals 7 and 8), which they believed were equivalent points and would accomplish the same intent. However, they were incorrect and their actions resulted in an unexpected alarm when the electrical circuit was broken.
The Confirmatory Order, dated January 11, 2008, that resulted from an alternative dispute resolution (ADR) mediation session involving willful violations, states in part, that for a period of 6 months following issuance of the Order, the NRC will grant enforcement discretion if the NRC concludes that the provisions of Section VII.B.4 of the Enforcement Policy have been met. NRC review of the violation concluded that the five criteria in Section VII.B.4 of the Enforcement Policy for exercising discretion are met, in that the violation: (a) was licensee-identified; (b) had the same or similar root cause as the original violations; (c) did not substantially change the safety significance or the character of the regulatory concern arising out of the previously
Southern California Edison Company
- 2 -
identified willful violations; (d) was immediately corrected; and (e) would not be categorized as a Severity level I violation.
The licensee has taken substantial corrective actions to address the specific aspects of the violations as documented in the Confirmatory Order, including: (1) performing a common cause evaluation involving the willful events to determine the root and contributing causes for the collective issues, (2) entering corrective actions for the root and contributing causes into the corrective action program, (3) conducting an independent safety culture assessment and incorporating the results into the corrective action program, (4) conducting ethics and integrity training for managers, supervisors and other employees, and (5) performing periodic sampling of repetitive rounds and log-keeping to deter and detect instances of noncompliance. The NRC plans to assess the adequacy of these corrective actions during upcoming inspections.
Based upon our review of these facts, the NRC is granting enforcement discretion, and will take no enforcement action for this violation.
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter, its enclosure, and your response (if any) will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely,
/RA/
Michael C. Hay, Chief
Project Branch D
Division of Reactor Projects
Docket: 50-361 50-362
License: NPF-10 NPF 15
Southern California Edison Company
- 3 -
cc w/Enclosure:
Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101
Gary L. Nolff Assistant Director-Resources City of Riverside 3900 Main Street Riverside, CA 92522
Mark L. Parsons Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522
Dr. David Spath, Chief Division of Drinking Water and Environmental Management California Department of Health Services 850 Marina Parkway, Bldg P, 2nd Floor Richmond, CA 94804
Michael J. DeMarco San Onofre Liaison San Diego Gas & Electric Company 8315 Century Park Ct. CP21G San Diego, CA 92123-1548
Director, Radiological Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414
Mayor City of San Clemente 100 Avenida Presidio San Clemente, CA 92672
James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS 34)
Sacramento, CA 95814 Douglas K. Porter, Esq.
Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770 A. Edward Scherer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
Mr. Steve Hsu Department of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899-7414
Mr. James T. Reilly Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
Chief, Radiological Emergency Preparedness Section National Preparedness Directorate Technological Hazards Division Department of Homeland Security 1111 Broadway, Suite 1200 Oakland, CA 94607-4052
Southern California Edison Company
- 4 -
Electronic distribution by RIV:
Regional Administrator (Elmo.Collins@nrc.gov)
DRP Director (Dwight.Chamberlain@nrc.gov)
DRP Deputy Director (Anton.Vegel@nrc.gov)
DRS Director (Roy.Caniano@nrc.gov)
DRS Deputy Director (Troy.Pruett@nrc.gov)
Senior Resident Inspector (Greg.Warnick@nrc.gov)
Resident Inspector (John.Reynoso@nrc.gov)
Branch Chief, DRP/D (Michael.Hay@nrc.gov)
Senior Project Engineer, DRP/D (Don.Allen@nrc.gov)
Public Affairs Officer (Victor.Dricks@nrc.gov)
Team Leader, DRP/TSS (Chuck.Paulk@nrc.gov)
RITS Coordinator (Marisa.Herrera@nrc.gov)
DRS STA (Dale.Powers@nrc.gov)
Mark Cox, OEDO RIV Coordinator (Mark.Cox@nrc.gov)
ROPreports SO Site Secretary (Heather.Hutchinson@nrc.gov)
Chief, Allegation and Enforcement Staff (William.Jones@nrc.gov)
Senior Enforcement Specialist (Mark.Haire@nrc.gov)
SUNSI Review Completed: ALF ADAMS Yes No Initials: ALF Publicly Available Non-Publicly Available Sensitive Non-Sensitive ML082770116 SPE:DRP/D C:DRP/D ACES RC
DAllen MCHay MHaire KSFuller
/RA/
/RA/
/RA/
/RA/
09/11/2008 09/5/2008 09/8/08 09/11/08&10/1/08 OFFICIAL RECORD COPY T= Telephone E= E-mail F = Fax