ML030910003
ML030910003 | |
Person / Time | |
---|---|
Site: | San Onofre |
Issue date: | 03/26/2003 |
From: | Scherer A Southern California Edison Co |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
References | |
Download: ML030910003 (1) | |
Similar Documents at San Onofre | |
---|---|
Category:Annual Report
MONTHYEARML23045A2012022-06-30030 June 2022
[Table view]Annual Financial Statements for Fiscal Year Ended June 30, 2022; City of Riverside ML23045A2002022-06-30030 June 2022 Annual Financial Statements for Fiscal Year Ended June 30, 2022; City of Anaheim ML22031A1112022-01-26026 January 2022 (Songs), Units 2 and 3 - Annual Corporate Financial Reports ML21033A3172021-01-26026 January 2021 Annual Corporate Financial Reports ML20031D5232020-01-27027 January 2020 (SONGS) Units 2 and 3, Annual Corporate Financial Reports ML19036A7742018-06-30030 June 2018 City of Anaheim Comprehensive Annual Financial Report - Year Ended June 30, 2018 ML19036A7752018-06-30030 June 2018 City of Riverside Comprehensive Annual Financial Report - Year Ended June 30, 2018 ML18031A0462018-01-24024 January 2018 Annual Corporate Financial Reports ML16153A2352016-05-26026 May 2016 Annual Report of Guarantee of Payment of Deferred Premium - ML16034A4132016-02-0101 February 2016 Submittal of Annual Corporate Financial Reports ML15033A1792015-01-28028 January 2015 Submittal of Annual Corporate Financial Reports for Fiscal Year Ending June 30, 2014 ML14036A0532013-06-30030 June 2013 the City of Anaheim, CA, Comprehensive Annual Financial Report, Year Ended June 30, 2013 ML14036A0522013-06-30030 June 2013 the City of Riverside, CA, Comprehensive Annual Financial Report, Year Ended June 30, 2013 ML12152A3102012-05-31031 May 2012 Annual Report of Guarantee of Payment of Deferred Premium ML12030A2482011-12-14014 December 2011 City of Anaheim, Comprehensive Annual Financial Report for Year Ended June 30, 2011 ML12030A2472011-10-14014 October 2011 City of Riverside, Comprehensive Annual Financial Report, Year Ended June 30, 2011 ML11154A1272011-06-0101 June 2011 Annual Report of Guarantee of Payment of Deferred Premium ML1015402662010-06-0101 June 2010 Annual Report of Guarantee of Payment of Deferred Premium ML1002901302010-01-26026 January 2010 Annual Corporate Financial Reports ML0915200292009-05-27027 May 2009 Annual Report of Guarantee of Payment of Deferred Premium ML0912004252009-04-24024 April 2009 Annual Corporate Financial Reports ML0816504352008-07-21021 July 2008 Allegation Program Annual Trends Report Cy 2007 ML0809406522008-04-0202 April 2008 Annual Report of Guarantee of Payment of Deferred Premium ML0732301332007-11-13013 November 2007 Annual Corporate Financial Reports for Year Ended June 30, 2006 ML0710301332007-04-0606 April 2007 Annual Reports of Guarantee of Payment of Deferred Premium ML0626204182006-09-13013 September 2006 Annual Corporate Financial Reports ML0612104532006-04-24024 April 2006 Annual Certified Financial Statement ML0635600652006-03-31031 March 2006 CENPD-279, Supplement 17, Annual Report on Combustion Engineering ECCS Performance Evaluation Models for Pwrs. ML0611704142005-12-31031 December 2005 Annual Radioactive Effluent Release Report ML0413904152004-05-13013 May 2004 Annual Certified Financial Statement ML0335102122003-12-15015 December 2003 2003 Emergency Core Cooling System Annual 10 CFR 50.46 Report ML0314201852003-05-20020 May 2003 Annual Certified Financial Statement ML0312502332003-04-29029 April 2003 Annual Radioactive Effluent Release Report for 2002 & Offsite Dose Calculation Manual, Pages 1 - 94 ML0309100032003-03-26026 March 2003 Annual RCS Specific Activity Report - 2002 San Onofre Nuclear Generating Station, Units 2 & 3 ML0222601982002-08-12012 August 2002 Annual Report on Combustion Engineering ECCS Performance Evaluation Models for PWRs ML0212000262002-04-25025 April 2002 Annual Certified Financial Statement ML0211601142002-04-23023 April 2002 Annual Radioactive Effluent Release Report - 2001, for San Onofre Nuclear Generating Station, Units 1, 2, and 3 ML0112305062000-12-31031 December 2000 Annual Radioactive Effluent Release Report - 2000 2022-06-30 Category:Letter MONTHYEARML24022A1492024-01-17017 January 2024
[Table view]Independent Spent Fuel Storage Installation, Revision 4 to the Physical Security Plan 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 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 ML23094A1332023-03-29029 March 2023 Nuclear Property Insurance 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 Service'S 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 Commission'S Analysis of Southern California Edison'S 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) IR 05000361/20220022022-05-12012 May 2022 NRC Inspection Report 05000361/2022-002 and 05000362/2022-002 ML22136A0842022-05-12012 May 2022 Independent Spent Fuel Storage Installation, 2021 Annual Radiological Environmental Operating Report ML22122A0402022-04-28028 April 2022 (Songs), Units 1, 2 and 3 - Annual Radioactive Effluent Release Report - 2021 ML22105A5662022-04-0505 April 2022 20053 Letter - OI Closure to Licensee - Wrongdoing Signed ML22081A1692022-03-31031 March 2022 SONGS Application Acceptance Proposed Exemption from Title 10 of the CFR, Part 72.106(b), ISFSI Controlled Boundary IR 05000206/20214022022-03-24024 March 2022 Notice of Violation, NRC Inspection Report 05000206/2021402, 05000361/2021402, 05000362/2021402, and 07200041/2021401; and Investigation Report 4-2021-004- Public- Cover Letter ML22084A0552022-03-23023 March 2022 10 CFR 50.82(a)(8Xv and VII) and 10 CFR 72.30(c) Decommissioning Funding Status Report 2021 San Onofre Nuclear Generating Station Units 1, 2, and 3 and Independent Spent Fuel Storage Installation IR 05000361/20220012022-03-14014 March 2022 NRC Inspection Report 05000361/2022-001; 05000362/2022-001 ML22066B0242022-03-0303 March 2022 (Songs), Units 1, 2, and 3, and the Independent Spent Fuel Storage Installation - Revision 2 to the ISFSI-Only Emergency Plan and Associated Changes to Emergency Plan Implementing Procedures ML22062B0282022-02-28028 February 2022 and Independent Spent Fuel Storage Installation (Isfsi), Response to Request for Supplemental Information Regarding Request for Exemption from 10 CFR 72.106(b) ML22059B0392022-02-25025 February 2022 International, Proprietary Information to Support SCE Exemption ML22060A1132022-02-24024 February 2022 Nuclear Property Insurance ML22060A1152022-02-24024 February 2022 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation - 2021 ML22048B4972022-02-15015 February 2022 (Songs), Units 1, 2 and 3 - 2021 Annual Turtle Incidental Take Report ML22031A1112022-01-26026 January 2022 (Songs), Units 2 and 3 - Annual Corporate Financial Reports 2024-01-17 |
Text
I SOUTHERN CALIFORNIA A. Edward Scherer EDISON Manager of Nuclear Regulatory Affairs An EDISON INTERNATIONALS Company March 26, 2003 U.S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555
Subject:
Docket Nos. 50-361 and 50-362 Annual RCS Specific Activity Report - 2002 San Onofre Nuclear Generating Station, Units 2 and 3 Gentlemen:
Technical Specification (TS) 5.7.1.1 for Units 2 and 3 requires Southern California Edison (SCE) to submit annually the results of specific activity analyses for instances where the primary coolant exceeded the limits of TS 3.4.16. This letter is provided to confirm there were no instances during 2002 in which the RCS specific activity of either unit exceeded these limits.
If you require any additional information, please so advise.
Sincerely, cc: E. W. Merschoff, Regional Administrator, NRC Region IV B. M. Pham, NRC Project Manager, San Onofre Units 2, and 3 C. C. Osterholtz, NRC Senior Resident Inspector, San Onofre Units 2 & 3 P.O Box 128 San Clemente, CA 92674-0128 949-368-7501 Ani Fax 949-368-7575