|
---|
Category:Meeting Summary
MONTHYEARML23206A2062023-07-28028 July 2023 Summary of July 17-18 2023 Routine Site Visit at SONGS 1 2 and 3 ML22206A1172022-08-18018 August 2022 Summary of July 21, 2022 Meeting with the National Marine Fisheries Service on Endangered Species Act Consultation for the San Onofre Nuclear Generating Station, Units 2 and 3, Decommissioning ML22062B6452022-03-10010 March 2022 02/02-03/2022 Summary of Routine Site Visit at San Onofre Nuclear Generating Station, Units 1, 2 and 3 ML22061A2152022-03-0808 March 2022 Summary of Teleconference with the National Marine Fisheries Services on Endangered Species Act Consultation for SONGS, Units 2 and 3 Decommissioning ML21075A2832021-03-17017 March 2021 Summary of Pre-Submittal Teleconference with Soutern California Edison on Request for Proposed Exemption to 10 CFR 72.106(B) (L-2021-LRM-0027) ML19263A6602019-09-24024 September 2019 SONGS NEIMA 108 Public Meeting Summary ML19164A3322019-06-24024 June 2019 Meeting Summary - NRC Decision on Southern California Edison Fuel Transfer Operations = June 3, 2019 ML19092A3942019-04-0505 April 2019 March 25, 2019 NRC Public Meeting/Webinar Summary ML18318A2952018-11-14014 November 2018 Special Inspection Webinar; Meeting Summary ML18319A1392018-11-14014 November 2018 Public Meeting Summary, Special Inspection Webinar ML14321A7192015-04-0808 April 2015 Summary of Meeting with Southern California Edison to Discuss Proposed Changes to the Emergency Preparedness Plan at San Onofre, Units 2 and 3 ML14314A0192015-04-0808 April 2015 Summary of Meeting with Southern California Edison Regarding Planned Quality Assurance Plan Changes for San Onofre, Units 2 and 3 ML14351A3962015-03-0909 March 2015 Summary of Meeting in Carlsbad, California to Discuss and Accept Comments Regarding the San Onofre Nuclear Generating Station Post-Shutdown Decommissioning Activities Report ML14321A7082015-02-24024 February 2015 9/24/2014 Summary of Meeting with Southern California Edison to Discuss Plans to Relocate Current Main Control Room to a Command Center During Decommissioning of San Onofre, Units 2 and 3 ML14216A4512015-02-0909 February 2015 7/31/14 Summary of Closed Meeting with Southern California Edison to Discuss Scope and Schedule Related to Cyber Security License Amendment Request for San Onofre Nuclear Generating Station, Units 2 and 3 ML13322A4222013-11-22022 November 2013 9/26/2013 - Summary of Category 3 Public Meeting in Carlsbad, CA, to Discuss the Regulatory Framework and the Decommissioning of Previously Operating Nuclear Power Plants ML13066A6322013-03-0606 March 2013 2/12/2013 - Summary of Category 3 Public Meeting Concerning the Current Status of San Onofre Nuclear Generating Station ML13017A1122013-02-13013 February 2013 G20120891 - Summary of 1/16/2013 Meeting with Petitioner 2.206 Petition, Richard Ayres, Friends of the Earth 11/16/12 Letter and 10 CFR 50.59 Review for the Replacement Steam Generators at San Onofre ML12346A1162012-12-10010 December 2012 Meeting Summary for November 30, 2012, Meeting with Southern California Edison Company ML12339A0842012-11-30030 November 2012 SONGS Meeting Summary 11-30-12 ML12237A0202012-09-0404 September 2012 Summary of Telephone Conference Issues Associated with License Amendment Request Related to Transition to Areva Fuel ML12179A4472012-06-26026 June 2012 6/18/2012 Meeting Summary for Augmented Inspection Team Exit Meeting with Southern California Edison Co ML12157A2722012-06-11011 June 2012 5/31/2012 Summary of Telephone Conference with Licensees Regarding Near Term Task Force Recommendation 2.1 Seismic Reevaluations - Diablo Canyon, 1 and 2, San Onofre, Units 2 and 3, Columbia Generating Station, and Palo Verde, Units 1, 2, a ML1210903952012-06-0707 June 2012 04/7/2011 Summary of Meeting with Southern California Edison to Discuss Future San Onofre, Units 2 and 3, License Amendment Submittal Related to Adoption of Risk-Informed NFPA-805 ML1115304302011-06-0101 June 2011 Meeting Summary for Public Meeting with Southern California Edison to Present & Discuss the Performance Results for San Onofre Nuclear Generating Station Units 2 & 3 for Period of January 1 Through December 31, 2010 ML1027304522010-09-30030 September 2010 Meeting Summary for 09/16/2010 Public Meeting with Southern California Edison ML1009505142010-04-0505 April 2010 Meeting Summary for Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance ML0932402122009-11-20020 November 2009 Summary of Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance ML0926502992009-09-22022 September 2009 Summary of Public Meeting with Southern California Edison Regarding Site Improvement Initiatives ML0919506292009-06-22022 June 2009 Summary of Meeting with Southern California Edison Company to Discuss the San Onofre Nuclear Generation Station Site Improvement Initiatives ML0914905092009-05-28028 May 2009 Summary of Meeting with Southern California Edison Company Several Initiatives That Were Being Implemented to Improve Licensed Operator Training at San Onofre Nuclear Generating Station ML0902803782009-02-0505 February 2009 Summary of Closed Meeting with Representatives of Southern California Edison Company to Discuss Security Plan Changes During Steam Generator Replacement Outages at San Onofre Nuclear Generating Station, Units 2 and 3 ML0833607102008-12-0303 December 2008 Summary of Closed Meeting with Southern California Edison Company, Regarding San Onofre Nuclear Station, Units 2 and 3 ML0832408112008-12-0303 December 2008 Summary of Conference Call with Southern California Edison Representatives, Discussions on San Onofre Unit 3 Steam Generator Tube Inspections ML0832502332008-12-0202 December 2008 Summary of Public Meeting with Operators of Vogtle Units 1 & 2, San Onofre Units 2 & 3, St. Lucie Unit 1, Turkey Point Unit 3, Indian Point Units 2 & 3, Nuclear Energy Institute, and Alion Science and Technology ML0822602532008-08-12012 August 2008 Summary of Meeting on with Southern California Edison Co Regarding the End-of-Cycle Assessment of San Onofre Nuclear Generating Station ML0819303712008-07-11011 July 2008 Summary of Meeting with Southern California Edison to Discuss Release for Unrestricted Use of the Off-shore Portion of the Circulating Water System from San Onofre Nuclear Generating Station Unit 1 ML0727100022007-10-0404 October 2007 Summary of Meeting with Representatives of Southern California Edison, Licensee for San Onofre Nuclear Generating Station, Unit 3 - Evaluation of Indications in Control Element Drive Mechanism Penetration 56 as No Detectable Defect ML0720703362007-07-20020 July 2007 Summary of San Onofre Nuclear Generating Station End-Of-Cycle Public Meeting ML0719801012007-07-18018 July 2007 Summary of Meeting with Representatives of Southern California Edison Re San Onofre Nuclear Generating Station, Units 2 and 3 Re Amendment Request PCN-548, Rev. 2 - Battery and DC Sources Upgrades and Cross-Tie ML0634503052006-12-18018 December 2006 Summary of 11/17/2006 Discussions Steam Generator Tube Inspections - Refueling Outage 14 (TAC No. MD3204) - Letter to Licensee and Summary of Conference Call ML0627802182006-10-11011 October 2006 David Pilmer Ltr 8/22/06 Meeting with SCE Transmittal of Meeting Report About San Onofre Unit 1 Cooling Water Intake and Discharge System Sampling ML0616700832006-06-26026 June 2006 6/14/06 Public Meeting Summary on the Reactor Oversight Process ML0616701402006-06-16016 June 2006 (SONGS 2 and 3) - Summary of Meeting Dated 06/07/06 with Representatives of SCE ML0616700952006-06-0808 June 2006 Meeting Summary for End-of-Cycle Performance Assessment ML0616701242006-06-0808 June 2006 Meeting Summary - Discussion of Safety Conscious Work Environment and Nuclear Safety Culture at San Onofre ML0622700772006-05-23023 May 2006 Weld Overlay of Cast Material ML0613504112006-05-12012 May 2006 Summary of 05/03/2006 Meeting with Representatives of Southern California Edison to Discuss San Onofre Nuclear Generating Station Safety Conscious Work Environment and Nuclear Safety Culture ML0609502862006-04-0303 April 2006 SONGS 2, Summary of Jan 2006 Discussions of Steam Generator Tube Inspections ML0606901542006-03-0909 March 2006 SONGS 2 and 3 Summary of Meeting Dated 03/02/06 2023-07-28
[Table view] |
Text
June 3, 2003 MEMORANDUM TO: Dan Gillen, Chief Decommissioning Branch Division of Waste Management, NMSS FROM: William C. Huffman, Project Manager /RA/
Section A Decommissioning Branch Division of Waste Management, NMSS
SUBJECT:
SUMMARY
OF THE MAY 22, 2003, MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY REGARDING UPGRADES TO THE SAN ONOFRE NUCLEAR GENERATING STATION UNIT 1 TURBINE GANTRY CRANE On May 22, 2003, a public meeting was held at the Nuclear Regulatory Commission (NRC) offices in Rockville, Maryland, with representatives of the Southern California Edison Company to discuss a planned upgrade to the San Onofre Nuclear Generating Station Unit 1 (SONGS-1) turbine gantry crane.
The upgrade is needed to support lifting and movement of a fully loaded transfer cask containing spent fuel from the SONGS-1 spent fuel pool into dry cask storage at the SONGS independent spent fuel storage installation (ISFSI). The licensee refers to the upgrade of the turbine gantry crane, together with associated structures and systems, as the SONGS-1 Cask Handling System Upgrade.
The scope of the upgrade involves increasing the load rating on the crane from 100 tons to 105 tons; replacing the existing crane trolley with a qualified single failure proof trolley; and upgrading the building structure supporting the crane. The seismic classification of the crane, building support structure, and trolley will all be upgraded to seismic category A.
The upgrade will conform with the guidance in NUREG-0612, Control of Heavy Loads at Nuclear Power Plants, and NUREG-0554, Single Failure Proof Cranes. The licensee provided a qualitative assessment of the upgrade against guidelines in these NUREGs during the meeting. In addition, the licensee discussed the details of the structural and seismic modifications needed for both the crane and building. The licensee also addressed the computer programs and assumptions used to perform various mechanical, structural, and seismic analyses. The NRC staff has previously approved the mechanical, structural, and seismic analysis of the crane trolley via a licensing topical report. The trolley is being procured from the vendor Ederer.
The licensee provided consequence analysis results from a transfer cask drop (although it is not necessary to postulate a cask drop for a single failure proof crane). The hypothetical dose consequences are limited to damage to the fuel assemblies in the transfer cask. This is because the transfer cask is not moved over the spent fuel pool and a transfer cask drop cannot drain the spent fuel pool (due to a separation of the cask loading area from the spent
fuel pool by a weir wall). Furthermore, since the SONGS-1 site is decommissioning, there are no other structures, systems, and components of concern within the load path of the crane and transfer cask operations. The consequences of a transfer cask drop loaded with Unit 1 spent fuel is a very small fraction of the plant design basis limits.
The licensee plans to submit (for NRC approval) an amendment to the SONGS-1 Defueled Safety Analysis Report that documents the modifications of the crane against the NRC issued guidance in NUREG-0612 and NUREG-0554. The licensee expects to submit the amendment by August 15, 2003, and will be requesting a three-month NRC review. The licensee notes that a delay in the review has the potential to impact the operating plants (Units 2 and 3).
Specifically, the Unit 1 spent fuel pool must be offloaded to support expansion of the site ISFSI and subsequent offloading of fuel from Units 2 and 3 spent fuel pools.
Staff questions during the meeting focused on details related to the seismic analyses, quality assurance, and nondestructive examination of the existing crane structure and welds.
The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on May 5, 2003. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.
Docket No. 50-206 Attachments: Attendance List Presentation Slides (ADAMS Accession No. ML031480478) cc: Service List
ML031480478) cc: Service List DISTRIBUTION:
PUBLIC DWM r/f JGreeves WReamer DGillen MThaggard CCraig CBurhkhalter SteveJones JRajan SOConner DSolorio RidsNmssDwmDcb RidsOgcRp RidsAcrsAcnwMailCenter RidsNmssPMDOrlando RidsNmssPMWHuffman RidsRgn4MailCenter SNalluswami MEETING
SUMMARY
PACKAGE ADAMS ACCESSION NUMBER:
OFFICE DCB/PM DCB/LA DCB/SC NAME WHuffman CBurkhalter MThaggard DATE 6/3/03 6/3/03 6/3/03 C:\ORPCheckout\FileNET\ML031550207.wpd San Onofre Nuclear Generating Station, Unit 1 cc:
Dr. Raymond Waldo, Plant Manager Resident Inspector/San Onofre NGS Nuclear Generation c/o U.S. Nuclear Regulatory Commission Southern California Edison Company P.O. Box 4329 San Onofre Nuclear Generating Station San Clemente, CA 92674 P.O. Box 128 San Clemente, CA 92674-0128 Mayor City of San Clemente Chairman, Board of Supervisors 100 Avenida Presidio County of San Diego San Clemente, CA 92672 1600 Pacific Highway, Room 335 San Diego, CA 92101 Mr. Dwight E. Nunn, Vice President Southern California Edison Company Mr. Douglas K. Porter, Esq. San Onofre Nuclear Generating Station Southern California Edison Company P.O. Box 128 2244 Walnut Grove Avenue San Clemente, CA 92674-0128 Rosemead, CA 91770 Mr. James D. Boyd, Commissioner Mr. David Spath, Chief California Energy Commission Division of Drinking Water and 1516 Ninth Street (MS 31)
Environmental Management Sacramento, CA 95814 California Department of Health Services P.O. Box 942732 Mr. Joseph J. Wambold, Vice President Sacramento, CA 94234-7320 Southern California Edison Company San Onofre Nuclear Generating Station Regional Administrator, Region IV P.O. Box 128 U.S. Nuclear Regulatory Commission San Clemente, CA 92764-0128 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Mr. A. Edward Scherer, Manager Nuclear Oversight and Regulatory Affairs Mr. Michael Olson Southern California Edison San Diego Gas & Electric Company San Onofre Nuclear Generating Station P.O. Box 1831 P.O. Box 128 San Diego, CA 92112-4150 San Clemente, CA 92674-0128 Mr. Ed Bailey, Radiation Program Director Radiologic Health Branch California Department of Health Services P.O. Box 942732 (MS 178)
Sacramento, CA 94327-7320
Attendance List For Meeting with Southern California Edison Company Regarding Upgrade of the Turbine Gantry Crane at SONGS-1 May 22, 2003 Name Organization James Reilly Southern California Edison Company Dave Pilmer Southern California Edison Company Torrey Yee Southern California Edison Company Paul Gyswyt Southern California Edison Company Riyad Qashu Southern California Edison Company Mark Thaggard Decommissioning Branch, NMSS, NRC Bill Huffman Decommissioning Branch, NMSS, NRC Cornelia Burkhalter Decommissioning Branch, NMSS, NRC Steve Jones Plant Systems Branch, NRR, NRC Hanry Wagage Plant Systems Branch, NRR, NRC Jai Rajan Mechanical and Civil Engineering Branch, NRR, NRC Steve OConnor Licensing Section, Spent Fuel Project Office, NMSS, NRC