Letter Sequence Other |
---|
|
|
MONTHYEARML0706800422007-03-0707 March 2007 Inspection and Mitigation of Alloy 82/182 Pressurizer Butt Welds Project stage: Request ML0708000042007-03-22022 March 2007 Confirmatory Action Letter Alloy 82/182 Butt Welds in the Pressurizers Project stage: Other ML0731706932007-11-0909 November 2007 Ultrasonic Test Results Related to Inspection (ISI) Interval Relief Request ISI-3-25 for the Use of Structural Weld Overlay and Associated Alternative Repair Techniques Project stage: Request ML0810901852008-02-0808 February 2008 Completion of Actions and Commitments from Confirmatory Action Letter 82/182 - Pressurizer Butt Welds Project stage: Request ML0812201582008-05-15015 May 2008 Closure of Confirmatory Action Letter NRR-07-025 Project stage: Other 2007-03-07
[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:Confirmatory Action Letter (CAL)
MONTHYEARML13213A2382013-08-0101 August 2013 Closure of Confirmatory Action Letter - San Onofre Nuclear Generating Station, Units 2 and 3, Commitments to Address Steam Generator Tube Degradation ML13028A0982013-01-24024 January 2013 Response to Request for Additional Information (RAI 18) Regarding Confirmatory Action Letter Response ML12285A2632012-10-0303 October 2012 Confirmatory Action Letter - Actions to Address Steam Generator Tube Degradation ML0812201582008-05-15015 May 2008 Closure of Confirmatory Action Letter NRR-07-025 ML0708000042007-03-22022 March 2007 Confirmatory Action Letter Alloy 82/182 Butt Welds in the Pressurizers 2013-08-01
[Table view] |
Text
May 15, 2008
Mr. Richard M. Rosenblum Senior Vice President and 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, UNITS 2 AND 3 - CLOSURE OF CONFIRMATORY ACTION LETTER NRR-07-025 (TAC NOS.
MD4181 AND MD4182)
Dear Mr. Rosenblum:
On March 22, 2007, the U.S. Nuclear Regulatory Commission (NRC) issued Confirmatory Action Letter (CAL) No. NRR-07-025 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML070800004) regarding dissimilar metal welds in the pressurizer at San Onofre Nuclear Generating Station (SONGS), Units 2 and 3. This letter acknowledges receipt of your letters dated December 24, 2007 and February 8, 2008 (ADAMS Accession Nos.
ML081090184 and ML081090185, respectively), informing the NRC of actions taken in response to this CAL at SONGS, Units 3 and 2.
In your December 24, 2007 letter, you stated that during the recent Unit 3 mid-cycle outage, mitigation of the Unit 3 pressurizer surge line nozzle weld was completed and post-mitigation inspections were performed. The results of these inspections were provided to the NRC by letter dated November 9, 2007 (ADAMS Accession No. ML073170693). No suspected flaw indications, such as lack of bond, weld flaws, planar flaws, or laminar flaws, were observed during the examinations.
In your letter dated February 8, 2008, you stated that during the Unit 2 Cycle 15 refueling outage, mitigation of the pressurizer surge line nozzle weld was completed and post-mitigation inspections were performed. The results of these inspections were provided to the NRC by letter dated December 24, 2007 (ADAMS Accession No. ML073610392). No suspected flaw indications, such as lack of bond, weld flaws, planar flaws, or laminar flaws, were observed during the examinations.
Based on your letters, the NRC has found that all the commitments listed in the CAL, and supporting commitment letter dated March 7, 2007 (ADAMS Accession No. ML070680042) have been met. No further response is required regarding the CAL. The NRC staff considers the CAL closed. As such, it is no longer necessary to implement enhanced inspection and leakage monitoring requirements for the reactor coolant system. The Technical Assignment Control (TAC) Nos. MD4181 and MD4182 have been closed.
Thank you for informing us of the actions documented in your letter. These actions may be examined during a future NRC inspection of your facility.
Current NRC guidance regarding CALs is contained in the NRC Enforcement Policy and the NRC Enforcement Manual, which are available at the NRC web site at http://www.nrc.gov/about-nrc/regulatory/enforcement.html (click on Enforcement Policy or Enforcement Guidance) or contacting the Government Printing Office (GPO) toll-free at 1-888-293-6498. The GPO is open from 7:00 a.m. to 9:00 p.m. EST, Monday through Friday (except Federal holidays).
In accordance with Title 10 of the Code of Federal Regulations Section 2.390 of the NRC's "Rules of Practice," a copy of this letter and your response will be made available electronically for public inspection in the NRC Public Document Room or from the NRC
=s document system (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm.html.
Sincerely,
/RA/ Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
Docket Nos. 50-361 and 50-362
cc: See next page
ML081220158
- via e-mail OFFICE DCI/CPNB DCI/CPNB LPLX-X/PM LPL4/LA LPL4/BC NAME JCollins TChan KKalyanam GLappert THiltz DATE 5/2/08 5/2/08 5/1/08 5/1/08 5/8/08 OFFICE DCI/D DRP/D RIV DORL/D NAME MEvans DChamberlain CHaney DATE 5/6/08 5/6/08(*)
5/15/08
San Onofre Nuclear Generating Station (December 2007)
Units 2 and 3
cc:
Douglas K. Porter, Esquire Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770
Dr. David Spath, Chief Division of Drinking Water and Environmental Management California Dept. of Health Services 850 Marina Parkway, Bldg P, 2 nd Floor Richmond, CA 94804
Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101
Mark L. Parsons Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522
Mr. Gary L. Nolff Assistant General Manager - Resources Riverside Public Utilities City of Riverside, California 3901 Orange Street Riverside, CA 92501
Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064
Mr. Michael L. De Marco San Diego Gas & Electric Company 8315 Century Park Ct. CP21G San Diego, CA 92123-1548
Resident Inspector San Onofre Nuclear Generating Station c/o U.S. Nuclear Regulatory Commission Post Office Box 4329 San Clemente, CA 92674 Mayor City of San Clemente 100 Avenida Presidio San Clemente, CA 92672
Mr. James T. Reilly Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
Mr. James D. Boyd California State Liaison Officer Vice Chair and Commissioner California Energy Commission 1516 Ninth Street, MS 31 Sacramento, CA 95814
Mr. Gary Butner Acting Branch Chief Department of Public Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899-7414
Mr. Ross T. Ridenoure Vice President and Site Manager Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
Mr. A. Edward Scherer Director, Nuclear Regulatory Affairs Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128