ML113050555

From kanterella
Jump to navigation Jump to search
CFR 20 Appendix G Section Iii.E Report
ML113050555
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 10/31/2011
From: Bauder D
Southern California Edison Co
To:
NRC Region 4
References
Download: ML113050555 (2)


Text

r.- \-~d\/ SOUTHERN CALI FORNIA Douglas R. Bauder

-:??'\ ED ISON$ Site Vice President & Station Manager San Onofre Nuclear Generating Station 10 CFR 20 Appendix G III.E October 31, 2011 ATIN: USNRC, Region IV 612 E. Lamar Blvd.

Suite 400 Arlington, TX 76011-4125

Subject:

Docket Number 50-361 10 CFR 20 Appendix G Section III.E Report San Onofre Nuclear Generating Station, Unit 2

Reference:

Letter from R. J . St. Onge (SCE) to the Document Control Desk (NRC) dated May 20, 2011;

Subject:

Docket Numbers 50-361 , 50-362, Request for Exemption from 10 CFR 20 Appendix G Section III.E, San Onofre Nuclear Generating Station Units 2 and 3 (ML111430627)

Dear Sir or Madam:

Southern California Edison (SCE) is providing this report in accordance with the requirements in 10 CFR 20 Appendix G Section 1I1.E. This regulation requires an investigation and report to the NRC whenever a shipper does not receive acknowledgement of receipt in the form of a signed NRC Form 540 of a low-level radioactive waste shipment within 20 days after transfer.

The shipment addressed in this report involved ground transportation on a special conveyance of a recently replaced original steam generator lower assembly (OSGLA) from the San Onofre Nuclear Generating Station (SONGS) Unit 2 to the EnergySolutions disposal facility in Clive, Utah. On August 30, 2011 SCE transferred possession of the OSGLA to the carrier and the shipment departed the North Industrial Area at SONGS and was moved to a nearby staging area located on Old Highway 101.

Following placement of the OSGLA onto the conveyance, the shipment left on September 18,2011 and arrived at EnergySolutions disposal facility on October 05, 2011.

The design dimensions of the loaded conveyance (399 feet long, 20 feet wide, and 16 feet 9 inches high) limited the speed of the transportation . The shipment was accompanied by SCE project personnel and tracked electronically to the disposal facility. SCE has received a signed copy of NRC Form 540 as documentation that the shipment arrived at the intended destination but exceeded the 20 day notice receipt from the date of transfer set forth in 10 CFR 20 Appendix G Section 1I1.E.

P.O. Box 128 San Clemente, CA 92672 (949) 368-9275 PAX 89275 Fax: (949) 368-988 1 Doug.Bauder@sce.com

ATIN: USNRC, Region IV October 31, 2011 Additional details on the shipment may be found in the above reference, SCE's Request for Exemption from 10 CFR 20 Appendix G Section III.E dated May 20,2011. The exemption request was subsequently withdrawn.

There are no regulatory commitments made in this letter.

Sincerely, q/t ~ f l b. BtvJ N cc: E. E. Collins, NRC Regional Administrator, Region IV R. Hall, NRR Project Manager, San Onofre Units 2 and 3 G. G. Warnick, NRC Senior Resident Inspector, San Onofre Units 2 and 3 Document Control Desk