|
---|
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:Meeting Agenda
MONTHYEARML22062B6452022-03-10010 March 2022 02/02-03/2022 Summary of Routine Site Visit at San Onofre Nuclear Generating Station, Units 1, 2 and 3 ML21053A4522021-02-22022 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) ML21028A0582021-01-26026 January 2021 M210211: Welcome Letter to D. Gilmore ML21028A0592021-01-26026 January 2021 M210211: Welcome Letter to D. Victor 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 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 ML19207A5112019-07-30030 July 2019 Meeting Notice for San Juan Capistrano Town Hall Meeting August 20, 2019 ML18318A2952018-11-14014 November 2018 Special Inspection Webinar; Meeting Summary ML14265A4652014-09-24024 September 2014 SONGS September 24, 2014, Decommissioning Public Meeting Slides Concerning Control Room/Command Center Function Options 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 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 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 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 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 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 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 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 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 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.. 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 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 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 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) 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 ML0706403262007-03-0909 March 2007 David Pilmer Ltr Transmittal of Meeting Report Regarding 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 ML0614502552006-05-25025 May 2006 Forthcoming Meeting with Southern California Edison Company (SCE) Steam Generator Replacement Meeting on June 7, 2006 ML0604703202006-02-13013 February 2006 Notice of Meeting with Southern California Edison Company (Sec) to Discuss Sce'S Proposal for the Resolution of San Onofre Unit 3 Control Element Drive Mechanism 56 ML0530603432005-11-16016 November 2005 Summary of October 26, 2005 Meeting with Representatives of Southern California Edison for San Onofre Nuclear Generating Station ML0528702642005-10-17017 October 2005 SONGS, Notice of Forthcoming Meeting with California Edison Co in Rockville, MD Re San Onofre Nuclear Generating Station, Unit 3 ML0517103822005-06-20020 June 2005 Agenda for Meeting with SONGS (SCE) Plans for Managing Inconel 600 Materials Inspections During Its Next Refueling Outage ML0516404302005-06-10010 June 2005 Handouts for Meeting with Representatives of Southern California Edison Regarding San Onofre Nuclear Generating Station 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 ML0422602762004-08-12012 August 2004 Meeting Summary of the August 8, 2004 Public Workshop - Region IV Operator Licensing Feedback ML0418403962004-07-0202 July 2004 Forthcoming Meeting with Licensees to Discuss Operator Licensing Program Policies and Recent Revisions ML0329502452003-10-21021 October 2003 SONGS 2 & 3 -Meeting with Southern California Edison (SCE) ML0208107562002-03-19019 March 2002 Operator Licensing Workshop Meeting Summary 2022-03-10
[Table view] Category:Meeting Minutes
MONTHYEARML0706403262007-03-0909 March 2007 David Pilmer Ltr Transmittal of Meeting Report Regarding San Onofre Unit 1 Cooling Water Intake and Discharge System Sampling 2007-03-09
[Table view] |
Text
March 9, 2007 David Pilmer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
SUBJECT:
TRANSMITTAL OF MEETING REPORT REGARDING SAN ONOFRE UNIT 1 COOLING WATER INTAKE AND DISCHARGE SYSTEM SAMPLING
Dear Mr. Pilmer:
Enclosed is the report for our meeting on February 6, 2007. If you have any questions on this matter, please contact me at: (301) 415-6712 or at: jcs2@nrc.gov.
Sincerely,
/RA/
J.C. Shepherd, Project Engineer Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No: 50-206
Enclosure:
Meeting Report cc: See next page
cc:
Chairman, Board of Supervisors San Clemente, CA 92672 County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101 James D. Boyd, Commissioner California Energy Commission Gary L. Nolff 1516 Ninth Street (MS 34)
Power Projects/Contracts Manager Sacramento, CA 95814 Riverside Public Utilities 2911 Adams Street Douglas K. Porter, Esq.
Riverside, CA 92504 Southern California Edison Company 2244 Walnut Grove Avenue Eileen M. Teichert, Esq. Rosemead, CA 91770 Supervising Deputy City Attorney City of Riverside Dwight E. Nunn, Vice President 3900 Main Street Southern California Edison Company Riverside, CA 92522 San Onofre Nuclear Generating Station P.O. Box 128 Raymond Waldo, Vice President, San Clemente, CA 92674-0128 Nuclear Generation Southern California Edison Company Daniel P. Breig, Station Manager San Onofre Nuclear Generating Station Southern California Edison Company P.O. Box 128 San Onofre Nuclear Generating Station San Clemente, CA 92674-0128 P.O. Box 128 San Clemente, CA 92674-0128 David Spath, Chief Division of Drinking Water and A. Edward Scherer Environmental Management Southern California Edison California Department of Health Services San Onofre Nuclear Generating Station P.O. Box 942732 P.O. Box 128 Sacramento, CA 94234-7320 San Clemente, CA 92674-0128 Michael R. Olson Brian Katz, Vice President, Nuclear San Onofre Liaison Oversight and Regulatory Affairs 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 92764-0128 Ed Bailey, Chief Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414 Mayor City of San Clemente 100 Avenida Presidio
March 9, 2007 David Pilmer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
SUBJECT:
TRANSMITTAL OF MEETING REPORT REGARDING SAN ONOFRE UNIT 1 COOLING WATER INTAKE AND DISCHARGE SYSTEM SAMPLING
Dear Mr. Pilmer:
Enclosed is the report for our meeting on February 6, 2007 If you have any questions on this matter, please contact me at: (301) 415-6712 or at: jcs2@nrc.gov.
Sincerely,
/RA/
J.C. Shepherd, Project Engineer Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No: 50-206
Enclosure:
Meeting Report cc: See next page DISTRIBUTION: DWMEP r/f DURLD r/f Docket File 50-206 DURLD TA San Onofre Service list ML070640326 OFFICE DURLD:PM DURLD:PM DURLD:LA DURLD:BC NAME JBuckley JShepherd TMixon CCraig DATE 3/09/07 3/09/07 3/09/07 3/09/07 OFFICIAL RECORD COPY
Meeting Report DATE: February 6, 2007 TIME: 8:00 - 10:30 am PLACE: U.S. Nuclear Regulatory Commission Two White Flint North, Room T-2-B-1 11545 Rockville Pike Rockville, MD 20852 PURPOSE: To Discuss the Derived Concentration Guideline Levels (DCGLs) and Sampling/Survey Protocol for Off-Shore Pipes at San Onofre - Unit 1 ATTENDEES:
Meeting participants included staff from the U.S. Nuclear Regulatory Commission (NRC) and Southern California Edison (SCE) (see Attachment 1). There were no members of the public in attendance at the meeting or participating via teleconference.
DISCUSSION:
A meeting agenda was distributed by NRC at the beginning of the meeting (see Attachment 2).
Following a brief introduction by the meeting participants, SCE distributed handouts of its presentation entitled, Derivation of Acceptance Criteria for San Onofre Unit 1 Circulating Water System Conduits, (see Attachment 3). During its presentation, SCE provided the NRC staff with a status of its surveying and sampling activities for the San Onofre Unit 1 Circulating Water System Conduits. SCE also presented its preliminary dose modeling plan to demonstrate that the San Onofre Unit 1 Circulating Water System Conduits meet the criteria for unrestricted release. The final topic on the agenda was a discussion of SCEs schedule for completion of decommissioning activities for the Circulating Water System Conduits. As indicated on page 8 of Attachment 3, SCE anticipates submitting a license amendment for partial site release no later than September 2007. SCE proposed to have a meeting in the summer of 2007 to discuss the detailed content of its license amendment application.
ACTIONS:
None.
ATTACHMENT(S): - Meeting Attendees - Meeting Agenda - SCE Presentation Handout License No.: DPR-13 Docket: 50-206
Meeting Attendees Date: February 6, 2007 Topic: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 NAME AFFILIATION PHONE NUMBER / EMAIL John Buckley NRC/FSME/DWMEP 301-415-6607 Chris McKenny NRC/FSME/DWMEP 301-415-6663 Tom Youngblood NRC/FSME/DWMEP 301-415-5875 Anita Gray NRC/FSME/DWMEP 301-415-5508 Jim Shepherd NRC/FSME/DWMEP 301-415-6712 Robert Evans NRC - R IV 817-860-8234 John W. Scott SCE/Nuc Reg Affairs 949-368-6222 Dave Brevis SCE/SONGS Decommissioning 949-368-7820 David F. Pilmer SCE/SONGS 949-368-1486 Kathleen Yhip SCE/SONGS 949-368-7633 Attachment 1
AGENDA Date: February 6, 2007 Time: 8:00 - 11:00 am Topic: Derived Concentration Guideline Levels (DCGLs) and Sampling/Survey Protocol for Off-Shore Pipes at San Onofre - Unit 1 Telephone Bridge Line: 301-231-5539 or 800-638-8081 Passcode: 0814#
- 1. Welcome and Introduction
- 2. Review of Sampling Performed
- 3. Dose Modeling
- 4. Schedule Update
- 5. Review of Action Items/ Open Items
- 6. Comments from Members of Public in Attendance, if necessary
- 7. Closure Attachment 2