Notice of Meeting, Annual Assessment Associated with the 2007 Inspections and Performance Indicators for San Onofre Nuclear Generating Station, Units 2 & 3ML081910529 |
Person / Time |
---|
Site: |
San Onofre |
---|
Issue date: |
07/10/2008 |
---|
From: |
Greg Warnick NRC Region 4 |
---|
To: |
Darrell Adams, James Anderson, Armes K, Asturias S, Bishop J, Cantor M, Chotkevys D, Drake M, Duensing T, Ekard W, Gentry P, Haydon R, Lawrence P, Leinwander P, Long S, Mazboudi Z, Osborn V, Maret Rose, Russell J, Scarbrough G, Seabloom L, Skiermont M, Soto J, Tong B City of Dana Point, CA, City of San Clemente, CA, City of San Juan Capistrano, CA, Oceanside, CA, Fire Department, Orange County, CA, Orange County, CA, Emergency Management Bureau, San Diego County, CA, State of CA, Dept of Health Services, State of CA, Dept of Parks & Recreation, State of CA, Federal Emergency Management Agency, State of CA, Office of the Governor, US Marine Corps, Environmental Security, Camp Pendleton, CA |
---|
References |
---|
Download: ML081910529 (5) |
|
|
---|
Category:Letter
MONTHYEARIR 05000361/20240042024-08-0909 August 2024 NRC Inspection Report 05000361/2024004 and 05000362/2024004 ML24191A2472024-07-0202 July 2024 (Songs), Units 1, 2, and 3, and the Independent Spent Fuel Storage Installation - Revision to the ISFSI-Only Emergency Plan and Associated Changes to Emergency Plan Implementing Procedures ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24141A0802024-05-15015 May 2024 (Songs), Units 1, 2 and 3 and Independent Spent Fuel Storage Installation - 2023 Annual Radiological Environmental Operating Report ML24022A1492024-01-17017 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 ML23094A1332023-03-29029 March 2023 Nuclear Property Insurance 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 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 ML23046A3792023-02-22022 February 2023 NRC Inspection Report 050-00361/2023-001 and 050-00362/2023-001 ML23059A2812023-02-22022 February 2023 (Songs), Units 1, 2 and 3, 2022 Annual Turtle Incidental Take Report 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 2024-08-09
[Table view] |
Text
UNITED STATES NUC LE AR RE G UL AT O RY C O M M I S S I O N R E GI ON I V 612 EAST LAMAR BLVD , SU I TE 400 AR LI N GTON , TEXAS 76011-4125 July 10, 2008 THIS LETTER WAS ISSUED TO THOSE ON THE ATTACHED LIST
SUBJECT:
NOTIFICATION OF UPCOMING MEETING
Dear ____________:
Each year, the U.S. Nuclear Regulatory Commission (NRC) conducts an integrated assessment of nuclear power plant performance. This assessment is based upon the risk significance of the inspection findings by the NRCs resident and region-based inspectors and the insights gained from the licensee-provided performance indicators. The results are then communicated with the public through a public meeting held in the vicinity of each nuclear power plant. Nationally, plants with significant performance shortcomings are reviewed by the NRCs senior management and discussed with the Commission in a public meeting in Rockville, Maryland.
We have completed the annual assessment associated with the 2007 inspections and performance indicators for San Onofre Nuclear Generating Station Units 2 and 3. The results can be found on the NRC website at http://www.nrc.gov/NRR/OVERSIGHT/ASSESS/index.html We have also scheduled a public meeting to discuss the results. The meeting for San Onofre Nuclear Generating Station Units 2 and 3 is scheduled for 6 p.m. on Thursday, July 31, 2008, at The Country Inn, 35 Via Pico Plaza, San Clemente, California. The meeting notice may be viewed at http://www.nrc.gov/public-involve/public-meetings/index.cfm In conjunction with this meeting, we are offering all local decision-makers an opportunity to meet separately with an NRC Region IV manager and myself, the NRC Senior Resident Inspector at San Onofre Nuclear Generating Station Units 2 and 3, immediately following the public meeting.
This opportunity is intended to provide you a forum to ask any questions that you may have and to let you meet personally the NRC personnel with whom you would interface with in the event of an emergency at the San Onofre Nuclear Generating Station Units 2 and 3.
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be made available electronically for public inspection in the Publicly Available Records (PARS) component of NRCs document system (ADAMS). ADAMS is accessible from the NRC Website at http://www.nrc.gov/reading-rm/adams.html (The Public Electronic Reading Room).
I fully anticipate that you will find this opportunity responsive to your needs and I look forward to personally meeting you. Should you have any questions concerning this meeting, please contact me at 949-492-2641.
Sincerely,
/RA/
Gregory G. Warnick Senior Resident Inspector San Onofre Nuclear Generating Station Units 2 and 3 cc:
Walter F. Ekard The Honorable Joel Bishop, Mayor Chief Administrative Officer City of Dana Point San Diego County 33282 Golden Lantern, Suite 203 1600 Pacific Coast Highway, Suite 209 Dana Point, CA 92629 San Diego, CA 92101 The Honorable Joe Soto, Mayor Doug C. Chotkevys, City Manager City of San Juan Capistrano City of Dana Point 32400 Paseo Adelanto 33282 Golden Lantern, Suite 203 San Juan Capistrano, CA 92675 Dana Point, CA 92629 David Adams, City Manager Mike Rose, Emergency Services Coordinator City of San Juan Capistrano City of Dana Point 32400 Paseo Adelanto 33282 Golden Lantern, Suite 203 San Juan Capistrano, CA 92675 Dana Point, CA 92629 Karen E. Armes, Acting Regional Director The Honorable Joe Anderson, Mayor Federal Emergency Management City of San Clemente Agency, Region IX 100 Avenida Presidio 1111 Broadway, Suite 1200 San Clemente, CA 92672 Oakland, CA 94607-4052 Penny Leinwander, Senior Health Physicist George Scarbrough, City Manager Department of Health Services City of San Clemente Environmental Management Branch 100 Avenida Presidio 1616 Capitol Avenue, MS 7405 San Clemente, CA 92672 Sacramento, CA 95899-7413
Susan Asturias, Sr. Emergency Benjamin Tong, Manager Services Coordinator Radiological Preparedness Unit San Diego County Office of Governor s Office of Emergency Services Emergency Services 3650 Schriever Avenue 5555 Overland Avenue, Suite 1911 Mather, CA 95655 San Diego, CA 92123 Michele Skiermont Vicki Osborn Radiological Coordinator Senior Program Coordinator Governor's Office of Emergency Services Orange County Sheriff s Department/
Radiological Preparedness Unit Emergency Management Bureau 3650 Schriever Avenue 2644 Santiago Canyon Road Mather, CA 95655 Silverado, CA 92676-97 Jim Russell, Emergency Planning Officer Mike Cantor; Emergency Planning Officer City of San Clemente City of San Juan Capistrano 910 Calle Negocio, Suite 100 32400 Paseo Adelanto San Clemente, CA 92673 San Juan Capistrano, CA 92675 Rich Haydon, District Superintendent Ziad Mazboudi, Senior Civil Engineer Orange Coast District City of San Juan Capistrano California Department of Parks & Recreation 32400 Paseo Adelanto 3030 Avenida del Presidente San Juan Capistrano, CA 92675-3679 San Clemente, CA 92672 Steve Long, Chief Ranger Terre Duensing, Emergency Manager Orange Coast District Orange County Sheriff s Department California Department of Parks & Recreation Emergency Management Bureau 3030 Avenida del Presidente 2644 Santiago Canyon Road San Clemente, CA 92672 Silverado, CA 92676 Lynne Seabloom Pete Lawrence; Battalion Chief Emergency Preparedness Coordinator Oceanside Fire Department Oceanside Fire Department 300 N. Coast Highway.
300 N. Coast Highway Oceanside, CA 92054 Oceanside, CA 92054
Mike Drake Deputy Assistant Chief of Staff Patricia Gentry, REHS Operations and Training Program Manager Marine Corps Base Environmental Health P.O. Box 555021 County of Orange Camp Pendleton, CA 92055-5021 1241 E. Dyer Road, Suite 120 Santa Ana, CA 92705
SUNSI Review Completed: __GGW ADAMS: Yes No Initials: __GGW
- Publicly Available Non-Publicly Available Sensitive ; Non-Sensitive R
- \_REACTORS\EOC and Midcycle\Invitation Letters\Held in 2008\SONGS.doc ML081910529 SRI: DRP/A GGWarnick
/RA/
07/10/2008 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax