Letter Sequence RAI |
---|
|
|
MONTHYEARML0417400832004-06-21021 June 2004 Request for Additional Information Security Plan Sections 10-19 Project stage: RAI ML0419504422004-07-0909 July 2004 RAI, Training and Qualification Plan Project stage: RAI ML0421101192004-07-23023 July 2004 RAI, Safeguards Contingency Plan and Section 9.4.1 of the Physical Security Plan (TAC Nos. MC2969 and MC2970) Project stage: RAI ML0425901522004-09-10010 September 2004 Implementation Status of Independent Spent Fuel Storage Installation Interim Compensatory Measures Project stage: Other ML0431800092004-10-29029 October 2004 Administrative Change to Facility Operating License in Conjunction with the Commission Order EA-03-086 Regarding Revised Design Basis Threat... Project stage: Other ML0515301212005-05-27027 May 2005 Southern California Edison (SCE) Requests an Amendment to Facility Operating Licenses NPF-10 and NPF-15 for the San Onofre Nuclear Generating Station, Units 2 and 3 (SONGS 2&3) by Approving a Change in the SONGS Physical Security Plan (PSP) Project stage: Other 2004-07-23
[Table View] |
|
---|
Category:Letter
MONTHYEARML24022A1492024-01-17017 January 2024 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
[Table view] |
Text
SAFEGUARDS INFORMATION June 21, 2004 Mr. Dwight E. Nunn, Vice President c/o Mr. John Todd Southern California Edison Company P. O. Box 128 San Clemente, CA 92674-0128
SUBJECT:
SAN ONOFRE NUCLEAR STATION, UNITS 2 AND 3 - REQUEST FOR ADDITIONAL INFORMATION RE: SECURITY PLAN SECTIONS 10-19 (TAC NOS. MC2969 AND MC2970)
Dear Mr. Nunn:
In response to the April 29, 2003, Orders revising the design basis threat, you submitted revised physical security plans, safeguards contingency plans, and guard training and qualification plans, including an implementation schedule, for San Onofre Nuclear Station, Units 2 and 3. The Nuclear Regulatory Commission staff is reviewing your submission and has determined that a request for additional information (RAI) is necessary in order to complete its evaluation based on its review of Sections 10 through 19 of your physical security plan. We discussed the enclosed RAI with Mr. Dave Pilmer of your staff during a telephone call on June 8, 2004. Please respond to the enclosed RAI within 10 days from the date of this letter.
WARNING: Violation of Section 147 of the Atomic Energy Act, NOTICE: The enclosed information contains Safeguards Safeguards Information is subject to Information. Upon separation from the Enclosure, this Civil and Criminal Penalties letter is DECONTROLLED.
SAFEGUARDS INFORMATION
SAFEGUARDS INFORMATION D. E. Nunn If circumstances result in the need to revise the target response date, please contact me at (301) 415-3498.
Sincerely,
/RA/
Brian Benney, Project Manager Security Plan Review Team Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-361 and 50-362
Enclosure:
As stated cc w/o encl: See next page SAFEGUARDS INFORMATION
SAFEGUARDS INFORMATION D. E. Nunn If circumstances result in the need to revise the response target date, please contact me at (301) 415-3498.
Sincerely,
/RA/
Brian Benney, Project Manager Security Plan Review Team Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-361 and 50-362
Enclosure:
As stated cc w/o encl: See next page DISTRIBUTION:
PUBLIC SPRT R/F J. Nakoski J. Peralta C. Hawes B. Benney OGC ACRS B. Pham S. Dembek H. Berkow A. Howell, RIV ADAMS Accession Number: ML041740083 OFFICE SPRT/NRR/PM SPRT/NRR/LA SPRT/NSIR SPRT/NRR/SC NAME BBenney CHawes JPeralta JNakoski DATE 06/21/04 06/18/04 06/21/04 06/21/04 OFFICIAL RECORD COPY SAFEGUARDS INFORMATION
San Onofre Nuclear Generating Station, Units 2 and 3 cc: Mr. Ed Bailey, Radiation Program Director Radiologic Health Branch Mr. Raymond Waldo, Plant Manager State Department of Health Services Nuclear Generation Post Office Box 942732 (MS 178)
Southern California Edison Company Sacramento, CA 94327-7320 San Onofre Nuclear Generating Station P. O. Box 128 Resident Inspector/San Onofre NPS San Clemente, CA 92674-0128 c/o U.S. Nuclear Regulatory Commission Post Office Box 4329 Mr. Douglas K. Porter San Clemente, CA 92674 Southern California Edison Company 2244 Walnut Grove Avenue Mayor Rosemead, CA 91770 City of San Clemente 100 Avenida Presidio Mr. David Spath, Chief San Clemente, CA 92672 Division of Drinking Water and Environmental Management Mr. Dwight E. Nunn, Vice President P. O. Box 942732 Southern California Edison Company Sacramento, CA 94234-7320 San Onofre Nuclear Generating Station P.O. Box 128 Chairman, Board of Supervisors San Clemente, CA 92674-0128 County of San Diego 1600 Pacific Highway, Room 335 Mr. James D. Boyd, Commissioner San Diego, CA 92101 California Energy Commission 1516 Ninth Street (MS 31)
Eileen M. Teichert, Esq. Sacramento, CA 95814 Supervising Deputy City Attorney City of Riverside Mr. Joseph J. Wambold, Vice President 3900 Main Street Southern California Edison Company Riverside, CA 92522 San Onofre Nuclear Generating Station P.O. Box 128 Mr. Gary L. Nolff San Clemente, CA 92764-012 Power Projects/Contracts Manager Riverside Public Utilities Mr. Harold B. Ray 2911 Adams Street Executive Vice President Riverside, CA 92504 Southern California Edison Company San Onofre Nuclear Generating Station Regional Administrator, Region IV P.O. Box 128, Mail Stop: D-3-F U.S. Nuclear Regulatory Commission San Clemente, CA 92674-0128 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Mr. Michael Olson San Diego Gas & Electric Company P.O. Box 1831 San Diego, CA 92112-4150