Letter Sequence Meeting |
---|
|
|
MONTHYEARML0514601422005-05-26026 May 2005 Notice of Meeting with Southern California Edison (SCE) to to Discuss the Licensee'S Proposed Exigent Technical Specification Amendment Request Regarding the 218kV Grid Voltage Setpoint at San Onofre Nuclear Generating Station Project stage: Meeting ML0514505852005-05-26026 May 2005 Agenda for Meeting with Southern California Edison (SCE) to to Discuss the Licensee'S Proposed Exigent Technical Specification Amendment Request Regarding the 218kV Grid Voltage Setpoint at San Onofre Nuclear Generating Station Project stage: Meeting ML0515805902005-06-0707 June 2005 6/7/05 SONGS - Exigent - Notice of Consideration of Issuance of Amd to Facility Operating License on Degraded Voltage Setpoints. Tacs. MC7189 & MC7190 Project stage: Other ML0516404302005-06-10010 June 2005 Handouts for Meeting with Representatives of Southern California Edison Regarding San Onofre Nuclear Generating Station Project stage: Meeting ML0517102262005-06-29029 June 2005 Notice of Meeting with Southern California Edison (SCE) to Discuss the Licensee'S Proposed Exigent Technical Specification Amendment Request Regarding the 218kV Grid Voltage Setpoint at San Onofre Nuclear Generating Station Project stage: Meeting ML0518702382005-07-0101 July 2005 TS Page (187) Degraded Voltage Setpoints (Tacs. MC7190/MC7191) Project stage: Other 2005-06-29
[Table View] |
|
---|
Category:Meeting Notice
MONTHYEARML21053A4522021-02-22022 February 2021 Pre-submittal Teleconference with Southern California Edison (SCE) on Request for Proposed Exemption to 10 CFR 72.106 (B) ML21043A0722021-02-12012 February 2021 Pre-submittal Teleconference with Southern California Edison (SCE) on Request for Proposed Exemption to 10 CFR 72.106 (B) ML21028A0592021-01-26026 January 2021 M210211: Welcome Letter to D. Victor ML21028A0582021-01-26026 January 2021 M210211: Welcome Letter to D. Gilmore ML20162A0302020-06-0303 June 2020 Cancelled Meeting - Public Watchdogs & Southern California Edison to Address Petition Review Board Petition to Suspend Decommissioning Operations at San Onofre Nuclear Generating Station Due to Operation of ISFSI in an Unanalyzed Condition ML20155K7292020-06-0303 June 2020 Meeting with Public Watchdogs & Southern California Edison to Address the Petition Review Board Petition to Suspend Decommissioning Operations at San Onofre Nuclear Generating Station Due to Operation of ISFSI in an Unanalyzed Condition ML19207A5112019-07-30030 July 2019 Meeting Notice for San Juan Capistrano Town Hall Meeting August 20, 2019 ML14198A4052014-07-21021 July 2014 Notice of 7/31/14 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 ML14175A5682014-06-25025 June 2014 Notice of Forthcoming Closed Meeting on 6/26/2014 with Southern California Edison to Discuss San Onofre Nuclear Generating Station Physical and Cyber Security Plans Related to Decision to Decommission the Two Units ML13238A2832013-09-11011 September 2013 Notice of 9/26/2013 Category 3 Public Meeting in Carlsbad, CA, to Discuss the Regulatory Framework and the Decommissioning of Previously Operating Nuclear Power Plants ML13080A4572013-03-22022 March 2013 Notice of Meeting with Southern California Edison to Discuss NRC Staff'S Request for Additional Information Question #32 Compliance with San Onofre, Unit 2, Technical Specifications for Steam Generator Tube Integrity ML13046A1232013-02-15015 February 2013 2/27/2013 Notice of Forthcoming Meeting with Southern California Edison Company to Discuss Confirmation Action Letter ML13023A1652013-01-23023 January 2013 Notice of Public Meeting San Onofre Nuclear Generating Station on Nrc'S Current Regulatory Oversight Status ML13002A2362012-12-27027 December 2012 Revised Forthcoming Meeting with Petitioner Requesting Action Against Southern California Edison Company ML12347A2682012-12-27027 December 2012 G20120891 - 1/11/2013 - Forthcoming 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, Units 2 and 3 ML12341A1122012-12-0707 December 2012 Notice of Meeting with Southern California Edison to Discuss Its Response to Nrc'S Confirmatory Action Letter and Return to Service Report for San Onofre Nuclear Generating Station, Unit 2 ML12347A0662012-12-0707 December 2012 Revised Notice of 12/18/12 Meeting with Southern California Edison to Discuss Its Response to Nrc'S Confirmatory Action Letter and Return to Service Report for San Onofre Nuclear Generating Station, Unit 2 ML12324A3972012-11-19019 November 2012 Meeting Notice with Southern California Edison to Discuss Response to NRC Confirmatory Action Letter of 03/27/2012, Actions Required to Be Taken to Address Steam Generator Tube Degradation at San Onofre ML12319A6922012-11-14014 November 2012 Postponed, SONGS Public Meeting Notice ML12310A4922012-11-0505 November 2012 Meeting Notice with Southern California Edison (SCE) to Discuss Sce'S Response to the NRC Confirmatory Action Letter of March 27, 2012, Concerning Actions Required to Be Taken to Address Steam Generator Tube Degradation at San Onofre ML12278A4062012-10-0404 October 2012 Update to Notice of Public Meeting to Discuss the Nrc'S Current Regulatory Oversight Status of San Onofre Nuclear Generating Station (SONGS) ML12257A3032012-09-13013 September 2012 Public Meeting Notice to Discuss the Nrc'S Current Regulatory Oversight Status of San Onofre Nuclear Generating Station ML12160A5512012-06-0808 June 2012 Notice of Augmented Inspection Team Exit Meeting with Southern California Edison Company ML1109506962011-04-0505 April 2011 Notice of Meeting with Southern California Edison to Discuss Performance Results for San Onofre Nuclear Generating Station, Unts 2 and 3 for Period of January 1 Through December 31, 2010 ML1106804842011-03-10010 March 2011 Notice of Meeting with Southern California Edison to Discuss Planned Submittal of a Comprehensive License Amendment Request to Revise Technical Specification for San Onofre Nuclear Generating Station to Better Align with Most Resent Changes ML1023902262010-08-27027 August 2010 Notice of Meeting with Southern California Edison to Discuss San Onofre Nuclear Generating Stations Progress in Addressing the Safety Conscious Work Environment Concerns and to Address Any Actions Planned and Taken to Address This Issue ML1018802322010-07-0707 July 2010 Notice of Meeting with Southern California Edison to Discuss Future License Amendment Request and Exemption for Use of Areva Fuel Assemblies at San Onofre, Units 2 and 3 ML1006706142010-03-0808 March 2010 Notice of End-of-Cycle Public Meeting with Southern California Edison to Discuss the Performance Results for Period January 1 Through December 31, 2009 ML0929201112009-10-16016 October 2009 Notice of Meeting with Southern California Edison Results of Recently Completed Independent Safety Culture Assessment at San Onofre Nuclear Generating Station ML0924606792009-09-0303 September 2009 Notice of Meeting with Southern California Edison to Discuss the San Onofre Nuclear Generating Station Site Integrated Improvement Plan with Southern California Edison ML0915305932009-06-0202 June 2009 Notice of Public Meeting with Southern California Edison to Discuss the San Onofre Nuclear Generating Station Site Improvement Initiatives ML0912701912009-05-0606 May 2009 Notice of Meeting with the Public, NRC and Southern California Edison Company to Discuss the Licensee'S Operator Training Program ML0911207482009-04-22022 April 2009 Notice of Annual Assessment Open House and Public Meeting with Southern California Edison to Provide Opportunities to Discuss the Annual Assessment of San Onofre Nuclear Generating Station with the Public ML0909105052009-03-31031 March 2009 Cancellation Notice for Meeting Scheduled for March 30, 2009 with Southern California Edison (SCE) Regarding SCE Operator Training Program ML0907610312009-03-17017 March 2009 3/30/2009 Meeting with Southern California Edison to Discuss Licensee Actions Associated with Substantive Concerns in the Area of Operator Training ML0829506912008-10-21021 October 2008 Notice of Public Meeting with Operators of Vogtle Units 1 & 2, San Onofre Nuclear Generating Station Units 2 & 3, St. Lucie Unit 1 Turkey Point Unit 3, Indian Point, Units 2 & 3 NEI and Alion Science and Technology to Discuss Licensee'S.. ML0825500462008-09-11011 September 2008 Notice of Public Meeting with Southern California Edison to Discuss Licensee Actions Associated with Substantive Crosscutting Issues in the Areas of Human Performance and Problem Identification and Resolution ML0819307262008-07-11011 July 2008 Notice of Cancellation of Meeting with Southern California Edison to Discuss Results of Recent Safety Culture Survey ML0819105542008-07-0909 July 2008 Notice of Meeting Between NRC and Southern California Edison, to Discuss Performance Results of the San Onofre Nuclear Generating Station for the Period of 01/01/2007 - 12/31/2007 ML0816500952008-06-13013 June 2008 Notice of Meeting with San Onofre to Discuss Results of Recent Safety Culture Survey ML0814401032008-05-22022 May 2008 Notice of Meeting, Cancellation of Category 1 Meeting with San Onofre Nuclear Generating Station to Discuss Results of Recent Safety Culture Survey, to Be Rescheduled ML0812700782008-05-16016 May 2008 Notice of Meeting with San Onofre Nuclear Generating Station, Unit 1 Release for Unrestricted Use of the Off-shore Portion of the Circulating Water System from SONGS Unit 1 ML0812305802008-05-0202 May 2008 Notice of Public Meeting with Southern California Edison to Discuss Results of Recent Safety Culture Survey ML0725300882007-09-10010 September 2007 Notice of Meeting with Southern California Edison Regarding San Onofre Nuclear Generating Station, Unit 3 Reactor Vessel Head Penetration for Control Rod Drive Mechanism #56 Status - Category 1 ML0718002052007-06-29029 June 2007 Notice of Meeting with Southern California Edison Company Regarding San Onofre Nuclear Generating Station, Units 2 and 3, Battery and DC Sources Upgrades and Cross-Tie Amendment Request (TAC Nos. MD5140 and 5141) ML0714504992007-05-22022 May 2007 Meeting with Southern California Edison Co. End-of-Cycle Public Meeting to Present the Nrc'S Assessment of the Safety Performance of SONGS for the Period of January 1 Through December 31, 2006 ML0711800032007-04-26026 April 2007 Notice of Meeting with Southern California Edison Co. to Present the Nrc'S Assessment of the Safety Performance of SONGS for 01/01/2006 - 12/31/2006 ML0709902982007-04-11011 April 2007 Notice of Closed Meeting with Southern California Edison Company Regarding Changes to Security Plan and Use of 50.54(p) on the San Onofre Nuclear Generating Station, Units 2 and 3 ML0702502162007-01-25025 January 2007 Notice of Meeting with Southern California Edison to Discuss the Derived Concentration Guideline Levels (Dcgls) and Sampling/Survey Protocol for Off-Shore Pipes at San Onofre - Unit 1 ML0622200272006-08-10010 August 2006 Notice of Meeting with SCE to Discuss Sampling Plan for Songs-1 Off-Shore Piping 2021-02-22
[Table view] |
Text
May 26, 2005 MEMORANDUM TO: Robert Gramm, Chief, Section 2 Project Directorate IV Division of Licensing Project Management Office of Nuclear Reactor Regulation FROM: Bo Pham, Project Manager, Section 2/RA/
Project Directorate IV Division of Licensing Project Management Office of Nuclear Reactor Regulation
SUBJECT:
FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON (SCE)
DATE & TIME: Friday, June 10, 2005 9:00 a.m. - 12:00 p.m.
LOCATION: U. S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room O-8B6 Rockville, Maryland 20852 PURPOSE: To discuss the licensees proposed exigent technical specification amendment request regarding the 218kV grid voltage setpoint at San Onofre Nuclear Generating Station.
CATEGORY*: This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.
PARTICIPANTS: Participants from the NRC include members of the Office of Nuclear Reactor Regulation.
NRC SCE B. Pham, et al. J. Rainsberry, et al.
Docket Nos. 50-361 and 50-362
Attachment:
Agenda (Adams Accession No.: ML051450585) cc w/att.: See next page MEETING CONTACT: Bo Pham (301) 415-8450 BMP@nrc.gov
- Commission's Policy Statement on "Enhancing Public Participation in NRC Meetings,"
(67 FR 36920), May 28, 2002.
ML051460142 Agenda: ML051450585 Pkg. : M051460170 NRC-001 OFFICE PDIV-2/PM PDIV-2/LA PDIV-2/SC NAME BPham:sp DBurnette for RGramm DBaxley DATE 5/25/05 5/25/05 5/26/05 DISTRIBUTION FOR MEETING NOTICE WITH SCE ON JUNE 10, 2005 Dated:
Hard Copy:
PUBLIC PDIV-2 Reading BPham Receptionist (OWFN/TWFN)
E-mail:
RidsNrrAdpt (BSheron/KGrimes)
RidsNrrDlpm (TMarsh/JLyons)
RidsNrrDlpmLpdiv (HBerkow)
RidsNrrDlpmLpdiv2 (RGramm)
RidsNrrPMBPham RidsNrrLADBaxley RidsOpaMail RidsNrrDe(MMayfield/CGrimes)
RidsNrrDeEeib(JCalvo)
RidsOgcMailCenter RidsAcrsAcnwMailCenter RJenkins OChopra DNguyen RBarrett, RES JDixon-Herrity RidsRgn4MailCenter(KKennedy)
BHenderson TMensah PMNS
San Onofre Nuclear Generating Station Units 2 and 3 cc:
Mr. Daniel P. Breig, Plant Manager Mr. Ed Bailey, Chief Nuclear Generation Radiologic Health Branch Southern California Edison Company State Department of Health Services San Onofre Nuclear Generating Station Post Office Box 997414 (MS7610)
P. O. Box 128 Sacramento, CA 95899-7414 San Clemente, CA 92674-0128 Resident Inspector/San Onofre NPS Mr. Douglas K. Porter c/o U.S. Nuclear Regulatory Commission Southern California Edison Company Post Office Box 4329 2244 Walnut Grove Avenue San Clemente, CA 92674 Rosemead, CA 91770 Mayor Mr. David Spath, Chief City of San Clemente Division of Drinking Water and 100 Avenida Presidio Environmental Management San Clemente, CA 92672 P. O. Box 942732 Sacramento, CA 94234-7320 Mr. Dwight E. Nunn, Vice President Southern California Edison Company Chairman, Board of Supervisors San Onofre Nuclear Generating Station County of San Diego P.O. Box 128 1600 Pacific Highway, Room 335 San Clemente, CA 92674-0128 San Diego, CA 92101 Mr. James D. Boyd, Commissioner Eileen M. Teichert, Esq. California Energy Commission Supervising Deputy City Attorney 1516 Ninth Street (MS 31)
City of Riverside Sacramento, CA 95814 3900 Main Street Riverside, CA 92522 Mr. Ray Waldo, Vice President Southern California Edison Company Mr. Gary L. Nolff San Onofre Nuclear Generating Station Power Projects/Contracts Manager P.O. Box 128 Riverside Public Utilities San Clemente, CA 92764-0128 2911 Adams Street Riverside, CA 92504 Mr. Brian Katz Vice President, Nuclear Oversight and Regional Administrator, Region IV Regulatory Affairs.
U.S. Nuclear Regulatory Commission San Onofre Nuclear Generating Station 611 Ryan Plaza Drive, Suite 400 P.O. Box 128 Arlington, TX 76011-8064 San Clemente, CA 92764-0128 Mr. Michael Olson San Diego Gas & Electric Company P.O. Box 1831 San Diego, CA 92112-4150 April 2005
San Onofre Nuclear Generating Station Units 2 and 3 cc:
Mr. Steve Hsu Department of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899 Adolfo Bailon Field Representative United States Senator Barbara Boxer 312 N. Spring St. Suite 1748 Los Angeles, CA. 90012