Letter Sequence Other |
---|
|
|
MONTHYEARML0602506492006-01-18018 January 2006 RAI Concerning Response to GL 2004-01, Requirements for Steam Generator Tube Inspections. Project stage: RAI ML0633103472006-12-0707 December 2006 Evaluation of the Response to Generic Letter 2004-01, Requirements for Steam Generator Tube Inspections Project stage: Other 2006-01-18
[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] Category:Safety Evaluation
MONTHYEARML18101A2312018-09-24024 September 2018 SONGS ISFSI Only QAPD Letter ML17311A3642018-04-23023 April 2018 Issuance of Amendments to Change the Physical Security Plan to Reflect an ISFSI - Only Configuration ML17345A6572018-01-0909 January 2018 /2/3 - Issuance of Amendments 169/237/230 Re Change the Defueled Technical Specifications to Reflect Permanent Removal of Spent Fuel from the Spent Fuel Pools (CAC Nos. L53157, L53158, and L53159) ML17310B4822017-11-30030 November 2017 Issuance of Amendments to Revise the Permanently Defueled Emergency Plan (CAC Nos. L53160, L53161, and L53162) ML17300A0422017-11-0909 November 2017 2/3 - Issuance of Amendments 235 and 228 Removal of Cyber Security Plan License Condition (CAC Nos. L53191 and L53192) ML16252A2072017-01-23023 January 2017 Issuance of Amendments 234 and 227 to Revise the Cyber Security Plan Milestone 8 Completion Date in the Facility Operating Licenses (CAC Nos. L53132 and L53133) ML16055A5222016-03-11011 March 2016 San Onofre Nuclear Generating Station, Units 2 and 3 - Issuance of Amendments Modifying Licenses to Allow Changes to Specific Regulatory Guide Commitments ML15027A2392016-01-0505 January 2016 Independent Spent Fuel Storage Installation - Safety Evaluation Issuance of Order and Conforming Amendments Concerning Preemption Authority ML15027A2302016-01-0505 January 2016 Independent Spent Fuel Storage Installation - Cover Letter and Amendment Issuance of Order and Conforming Amendments Concerning Preemption Authority. ML15209A9352015-10-0101 October 2015 LTR-15-0424 - San Onofre Nuclear Generating Station, Units 2 and 3 - Issuance of Amendments to Revise the Cyber Security Plan Milestone 8 Completion Date in the Facility Operating Licenses ML15182A2562015-08-19019 August 2015 NRC Staff Review of San Onofre Nuclear Generating Station, Units 2 and 3 - Review and Preliminary Approval of Irradiated Fuel Management Plan ML15191A4612015-08-10010 August 2015 the Independent Spent Fuel Storage Installation - Review of Changes to the Decommissioning Quality Assurance Program (TAC Nos, MF5215, Mf 5216, and Mf 5217) ML15139A3902015-07-17017 July 2015 Issuance of Amendment for Permanently Shutdown and Defueled Technical Specifications and Certain License Conditions ML15126A4612015-06-0505 June 2015 and the Independent Spent Fuel Storage Installation - Issuance of Amendment Changes to the Emergency Plan ML15105A3492015-06-0505 June 2015 the Independent Spent Fuel Storage Installation - Issuance of Amendments Changes to the Emergency Action Level Scheme ML13268A1652014-08-0101 August 2014 Approval of Safe Storage Shift Manager/Certified Fuel Handler Training Program ML13035A1882013-04-29029 April 2013 Relief Request ISI-3-36, Reactor Coolant Pressure Boundary Testing, Third 10-Year Inservice Inspection Interval ML12215A3992012-10-16016 October 2012 Issuance of Amendment Nos. 226 and 219, Revise Technical Specifications Applicable to Movement of Irradiated and Non-Irradiated Fuel Assemblies in the Containment or Fuel Storage Pool ML12250A6422012-10-15015 October 2012 Correction to Relief Request ISI-3-35, Use of Subsequent Edition of ASME OM Code for Snubbers Program, for 3rd and 4th 10-Year Inservice Inspection Intervals ML1127300742011-11-0404 November 2011 Relief Requests ISI-3-32, ISI-3-33, and ISI-3-34, Alternative to Requirements for Examinations of Welds and Core Support Structure Surfaces, Third 10-Year Inservice Inspection ML1027902802010-10-15015 October 2010 Issuance of Amendment Nos. 224 and 217, Revise Technical Specification 3.8.1, AC Sources - Operating, Condition a to Allow One-time Extension to 10-day Completion Time ML1013201682010-06-30030 June 2010 Issuance of Amendment Nos. 223 and 216, Revise Completion Time in Technical Specification 3.7.5, Auxiliary Feedwater (AFW) System, Based on TSTF-340, Revision 3 ML17010A1052010-02-24024 February 2010 Safety Evaluation by the Office of Federal and State Materials and Environmental Management Programs Related to Amendment No. 165 to Facility Operating License No. DPR-13 San Onofre Nuclear Generating Station, Unit 1 ML0905502312009-03-10010 March 2009 Independent Spent Fuel Storage Installation - Correction to NRC Response to Proposed Changes to the Emergency Plan, Increase in Emergency Response Organization Augmentation Time ML0834700912009-02-0303 February 2009 Issuance of Amendment Nos. 219 and 212, Changes to Adopt TSTF-487, Revision 1, Relocate Departure from Nucleate Boiling Parameters to the Core Operating Limits Report ML0836403752009-01-23023 January 2009 Relief Requests ISI-3-27, Revision 1, and ISI-3-28, Revision 1, for the Application of Weld Overlay on Dissimilar and Similar Metal Welds ML0835309252009-01-13013 January 2009 Independent Spent Fuel Storage Installation, Correction to NRC 11/28/2008 Safety Evaluation, Proposed Changes to the Emergency Plan, Increase in Emergency Response Organization Augmentation Time ML0833300972008-11-28028 November 2008 License Amendments 218 & 211 Regarding Battery and DC Sources Upgrades and Cross-Tie ML0832306082008-11-28028 November 2008 Independent Fuel Storage Installation Proposed Changes to the Emergency Plan - Increase in Emergency Response Organization Augmentation Time (Tac Nos. MD5837 and MD5838) ML0820307202008-08-15015 August 2008 Issuance of Amendment No. 210 Containment Leakage Rate Testing Program ML0806001502008-03-25025 March 2008 Issuance of Amendment Nos. 217 and 209, Revise Technical Specification Surveillance Requirements 3.3.7.3.a and 3.8.1 Degraded Voltage Function Values ML0805905282008-03-18018 March 2008 License Amendment, Revise Technical Specification Surveillance Requirements 3.3.7.3.a and 3.8.1 Degraded Voltage Function Values ML0732500042007-12-13013 December 2007 RR ISI-3-27 - Approval to Use Alternatives to the Requirements of ASME Code for Repair/Replacement Activities Related to Performance of Structural Weld Overlays (TACs MD4580 & MD4581) ML0732404372007-12-13013 December 2007 Request for Relief ISI-3-28 - Approval to Use Alternatives to the Requirements of ASME Code for Repair/Replacement Activities Re Performance of Structural Weld Overlays (Tac Nos. MD6256 & MD6257) ML0731705292007-11-29029 November 2007 Issuance of Amendment Nos. 215 and 207, Revise TS 5.5.2.11 Related to Steam Generator Tube Surveillance Program, Tube Repair ML0728900122007-10-31031 October 2007 Issuance of License Amendments 214 and 206 Regarding Adoption of Technical Specifications Task Force (TSTF)-448, Revision 3, Control Room Envelope Habitability, Using the Consolidated Line Item Improvement Process ML0725501752007-09-27027 September 2007 Issuance of Amendment Nos. 213 and 205 Request to Revise Fuel Storage Pool Boron Concentration ML0726001582007-09-12012 September 2007 Request to Revise Safety Evaluation for License Amendments 210 and 202 ML0720600102007-07-26026 July 2007 Conforming License Amendment to Incorporate the Mitigation Strategies Required by Section B.5.b. of Commission Order EA-02-026 (Tac Nos. MD4564 and MD4565) ML0713800132007-06-12012 June 2007 Relief Request ISI-3-25 - Third 10-Year Inservice Inspection Interval Re Use of Structural Weld Overlay and Associated Alternative Repair Techniques ML0713707402007-06-12012 June 2007 Relief Request ISI-3-24 Third 10-Year ISI Interval Regarding Four Reactor Coolant System Pressurizer, Dissimilar Metal, Nozzle-to-safe-end Welds Structural Overlay & Alternative Repair Techniques ML0713000182007-06-0505 June 2007 License Amendment, Issuance of Amendment Nos. 212 and 204 to Revise TS 3.7.1, Main Steam Safety Valves Requirements and Actions ML0703803162007-04-0404 April 2007 License Amendments 211 and 203 Regarding Emergency Diesel Generator Fuel Oil Volume Requirements ML0704305722007-02-21021 February 2007 Correction Ltr for the Issuance Relief Request No. ISI-3-23 for Third 10-year Inservice Inspection Interval to Allow the Use of American Society of Mechanical Engineers Code Case N-746 (TAC MD1809/10) ML0703706302007-02-20020 February 2007 Correction Letter for Issuance for Request for Relief Relief Request ISI-3-18, from the Requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code ML0703101542007-02-15015 February 2007 Relief Request for Relief from Requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code Concerning Reactor Vessel Head Penetration Repairs ML0701807372007-02-0707 February 2007 Third 10-year Inservice Inspection Interval, Requests for Relief from the Requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code ML0634003592006-12-29029 December 2006 Issuance of Amendments 210 and 202 Full-scope Implementation of an Alternative Accident Source Term ML0631103222006-12-14014 December 2006 Request for Relief (RR ISI-3-18) from the Requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code - Third 10-Year ISI Interval ML0632405892006-12-14014 December 2006 Third 10-year Inservice Inspection Interval, Requests for Relief ISI-3-19 and ISI-3-20 from the Requirements of American Society of Mechanical Engineers Boiler and Pressure Vessel Code-TAC MD1128/1129 2018-09-24
[Table view] |
Text
December 7, 2006 Mr. Richard M. Rosenblum Chief Nuclear Officer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
SUBJECT:
SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 2 - EVALUATION OF THE RESPONSE TO GENERIC LETTER 2004-01, REQUIREMENTS FOR STEAM GENERATOR TUBE INSPECTIONS (TAC NO. MC4849)
Dear Mr. Rosenblum:
On August 30, 2004, the U.S. Nuclear Regulatory Commission (NRC) issued Generic Letter (GL) 2004-01, Requirements for Steam Generator Tube Inspections. The purpose of GL 2004-01 was to obtain information that would enable the NRC staff to determine whether licensees steam generator tube inspection programs comply with the existing tube inspection requirements (the plant technical specifications in conjunction with Appendix B to Part 50 of Title 10 of the Code of Federal Regulations).
By letter dated October 26, 2004, as supplemented by letters dated November 23, 2005, and July 14, 2006, Southern California Edison (SCE), the licensee for San Onofre Nuclear Generating Station (SONGS), Unit 2, submitted the response to GL 2004-01.
The NRC staff has reviewed the SCE response to GL 2004-01 for SONGS, Unit 2. As discussed in the enclosed evaluation, the NRC staff concluded that the licensees overall response to the GL is acceptable.
If you have any questions, please call the Project Manager, N. Kalyanam, at (301) 415-1480.
Sincerely,
/RA/
David Terao, Chief Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-361
Enclosure:
Staff Evaluation cc w/encl: See next page
ML063310347 *Minor editorial changes were made to staff provided SE OFFICE NRR/LPL4/PM NRR/LPL4/LA NRR/DCI/CSGB* NRR/LPL4/BC NAME NKalyanam LFeizollahi AHiser DTerao DATE 12/5/06 12/5/06 11/21/06 12/7/06 EVALUATION BY THE OFFICE OF NUCLEAR REACTOR REGULATION RESPONSE TO NRC GENERIC LETTER 2004-01 SOUTHERN CALIFORNIA EDISON SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 2 DOCKET NO. 50-361 On August 30, 2004, the Nuclear Regulatory Commission (NRC) issued Generic Letter (GL) 2004-01, Requirements for Steam Generator Tube Inspections. The purpose of GL 2004-01 was to obtain information that would enable the NRC staff to determine whether licensees steam generator (SG) tube inspection programs comply with the existing tube inspection requirements (the plant Technical Specifications (TSs) in conjunction with Appendix B to Part 50 of Title 10 of the Code of Federal Regulations (10 CFR)).
Licensees who concluded that their SG tube inspections have not been or are not being performed consistent with the NRCs position on the requirements in the TSs, in conjunction with 10 CFR Part 50, Appendix B, were requested to submit a safety assessment. As part of the safety assessment, licensees were to address whether their safety bases for limiting inspections within the tubesheet constitutes a change to the "method of evaluation" for establishing the structural and leakage integrity of the tube-to-tubesheet joint. The NRC staff requested this information since it was expected that licensees safety bases relied on a mechanical expansion joint rather than the tube-to-tubesheet weld. Since the original tube-to-tubesheet joint was most likely designed by demonstrating that the stresses in the tube, weld, and tubesheet satisfy the allowable stress values in Section III of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code (ASME Code), or other similar standard, the NRC staff questioned whether the safety basis for limiting inspections relied on demonstrating that the expansion joint satisfied some criteria (e.g., minimum tube pullout load criteria, allowable leakage) beyond those specified in Section III of the ASME Code.
By letter dated October 26, 2004 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML043020250), as supplemented by letters dated November 23, 2005 (ADAMS Accession No. ML053320210), and July 14, 2006 (ADAMS Accession No. ML061990069), Southern California Edison, the licensee for San Onofre Nuclear Generating Station (SONGS), Unit 2, submitted a response to GL 2004-01.
In its response, the licensee concluded that the safety basis used to support the tube inspection practices in the tubesheet region does not constitute a change to the method of evaluation.
This conclusion appears to be based, in part, on an assumption that the GL was implying that the selection of nondestructive evaluation techniques define the limits of the reactor coolant pressure boundary. The GL's discussion of the original design basis, however, was related to the safety analysis performed by certain licensees to support a conclusion that flaws located a
certain distance below the top of the tubesheet do not have any safety implications. This safety basis relies on a mechanical interference fit between the tube and the tubesheet for establishing the tube-to-tubesheet joint (i.e., forming the reactor coolant pressure boundary).
However, for many plants (if not all), the original design of the SG gave no credit for this interference fit since the weld between the tube and the tubesheet ensured the integrity of the tube-to-tubesheet joint. In fact, the design rules (ASME Code,Section III) do not address the use of an interference fit for maintaining pressure boundary integrity.
Although the licensees response to the method of evaluation item did not focus on the NRC staff's area of concern, we conclude that its overall response to the GL is acceptable, as discussed further below.
With respect to inspecting the portion of the tube within the tubesheet, the licensee indicated that its tube inspection practices at SONGS, Unit 2, are not consistent with the NRC staff position, and that this has been entered into its corrective action program. The licensee further indicated its plan to submit a license amendment to clarify its SG tube inspection practices in the tubesheet region. This license amendment request was submitted on November 3, 2005, and was approved by the NRC staff on November 9, 2006 (ADAMS Accession No. ML062970441). The method for evaluating the tube-to-tubesheet joint (i.e., for ensuring tube integrity) was reviewed as part of the license amendment request.
With respect to inspecting the portion of the parent tube adjacent (behind) the nickel-band region of Combustion Engineering Alloy 690 tungsten inert-gas welded sleeves, the licensee could not demonstrate that the technique being used to inspect this region was capable of finding the forms of degradation that could occur there. As a result, the licensee performed additional testing and analyses to demonstrate that structural and leakage integrity of the tube (at this location) are maintained with the existing inspections being performed behind the nickel band (assuming credible forms of degradation of the parent tubing behind (adjacent to) the nickel band). In addition, the licensee proposed, in a letter dated July 14, 2006, to amend its TSs to reflect its inspection practices (and the bases for these inspection practices) in this region of the tube. This amendment is currently being reviewed by the NRC staff.
With respect to the other regions of the SG tubes, the licensee concluded that its inspection practices were consistent with the NRC staffs position outlined in GL 2004-01.
In summary, given that the licensee has modified (or is in the process of modifying) its TSs consistent with the NRC staffs position outlined in GL 2004-01, the staff concludes the licensees overall response to the GL is acceptable.
Principal Reviewers: K Karwoski P. Klein Date: December 7, 2006
San Onofre Nuclear Generating Station Units 2 and 3 cc:
Mr. Daniel P. Breig Resident Inspector/San Onofre NPS Southern California Edison Company c/o U.S. Nuclear Regulatory Commission San Onofre Nuclear Generating Station Post Office Box 4329 P. O. Box 128 San Clemente, CA 92674 San Clemente, CA 92674-0128 Mayor Mr. Douglas K. Porter, Esquire City of San Clemente Southern California Edison Company 100 Avenida Presidio 2244 Walnut Grove Avenue San Clemente, CA 92672 Rosemead, CA 91770 Mr. James T. Reilly Mr. David Spath, Chief Southern California Edison Company Division of Drinking Water and San Onofre Nuclear Generating Station Environmental Management P.O. Box 128 P. O. Box 942732 San Clemente, CA 92674-0128 Sacramento, CA 94234-7320 Mr. James D. Boyd, Commissioner Chairman, Board of Supervisors California Energy Commission County of San Diego 1516 Ninth Street (MS 31) 1600 Pacific Highway, Room 335 Sacramento, CA 95814 San Diego, CA 92101 Mr. Ray Waldo, Vice President Eileen M. Teichert, Esq. Southern California Edison Company Supervising Deputy City Attorney San Onofre Nuclear Generating Station City of Riverside P.O. Box 128 3900 Main Street San Clemente, CA 92764-0128 Riverside, CA 92522 Mr. Brian Katz Mr. Gary L. Nolff Southern California Edison Company Power Projects/Contracts Manager San Onofre Nuclear Generating Station Riverside Public Utilities P.O. Box 128 2911 Adams Street San Clemente, CA 92764-0128 Riverside, CA 92504 Mr. Steve Hsu Regional Administrator, Region IV Department of Health Services U.S. Nuclear Regulatory Commission Radiologic Health Branch 611 Ryan Plaza Drive, Suite 400 MS 7610, P.O. Box 997414 Arlington, TX 76011-8064 Sacramento, CA 95899 Mr. Michael Olson Mr. A. Edward Scherer San Diego Gas & Electric Company Southern California Edison Company P.O. Box 1831 San Onofre Nuclear Generating Station San Diego, CA 92112-4150 P.O. Box 128 San Clemente, CA 92674-0128 Mr. Ed Bailey, Chief Radiologic Health Branch State Department of Health Services Post Office Box 997414 (MS7610)
Sacramento, CA 95899-7414 November 2005