|
|
(2 intermediate revisions by the same user not shown) |
Line 2: |
Line 2: |
| | number = ML112690210 | | | number = ML112690210 |
| | issue date = 09/23/2011 | | | issue date = 09/23/2011 |
| | title = 10 CFR 20 Appendix G Section Iii.E Report | | | title = CFR 20 Appendix G Section Iii.E Report |
| | author name = Bauder D R | | | author name = Bauder D |
| | author affiliation = Southern California Edison Co | | | author affiliation = Southern California Edison Co |
| | addressee name = | | | addressee name = |
Line 15: |
Line 15: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:SOUTHERNCALIFORNIA.....EDISONAn EDISO N I NT E R N ATIONA LC om pan yATTN:USNRC,RegionIV612E.LamarBlvd.Suite400 Arlington, TX 76011-4125September23, 2011 Douglas R.Baud er Sit e Vice P resident&StationM anage r S an Onof reNuclear G e n erating St ation10CFR20 AppendixGIII.E | | {{#Wiki_filter:SOUTHERN CALIFO RNIA Douglas R. Baud er |
| | ..... EDISON Site Vice President & Station Manager San Onofre Nuclear Generating Station An EDISON INTERNATIO NAL Compan y 10 CFR 20 Appendix G III.E September 23, 2011 ATTN: USNRC, Region IV 612 E. Lamar Blvd. |
| | Suite 400 Arlington, TX 76011-4125 |
|
| |
|
| ==Subject:== | | ==Subject:== |
| Docket Number 50-36110CFR20 AppendixGSectionIII.EReport San Onofre Nuclear GeneratingStation,Unit2 | | Docket Number 50-361 10 CFR 20 Appendix G Section III.E Report San Onofre Nuclear Generating Station, Unit 2 |
|
| |
|
| ==Reference:== | | ==Reference:== |
| LetterfromR.J.St.Onge(SCE)tothe DocumentControlDesk(NRC)datedMay20,2011;
| | Letter from R.J. St. Onge (SCE) to the Document Control Desk (NRC) dated May 20, 2011; |
|
| |
|
| ==Subject:== | | ==Subject:== |
| DocketNumbers50-361,50-362,Request for Exemptionfrom10CFR20 AppendixGSectionIII.E,SanOnofre Nuclear GeneratingStationUnits2and3(ML 111430627)
| | 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) |
|
| |
|
| ==DearSirorMadam:== | | ==Dear Sir or Madam:== |
|
| |
|
| Southern CaliforniaEdison(SCE)isprovidingthisreportin accordancewiththe requirementsin10CFR20 AppendixGSection 1I1.E.Thisregulationrequiresan investigationandreporttotheNRC whenever a shipperdoesnot receive acknowledgementofreceiptintheform ofasignedNRCForm540ofalow-level radioactive waste shipment with in20daysaftertransfer. | | 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 with in 20 days after transfer. |
| The shipment addressedinthisreportinvolvedground transportationonaspecial conveyanceofarecentlyreplacedoriginalsteam generator lower assembly (OSGLA)fromtheSanOnofre Nuclear Gene rating Station (SONGS)Unit2tothe EnergySolutions disposal facilityinClive,Utah.OnJuly18 | | 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 July 18, 2011 SCE transferred possession of the OSGLA to the carrier and the shipment departed the Northern Industrial A rea 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 July 31, 2011 and arrived at EnergySolutions disposal facility on August 18, 2011. |
| ,2011SCE transferred possessionofthe OSGLAtothecarrierandthe shipmentdepartedtheNorthern Industr ial A reaatSONGSandwasmovedtoa nearbystagingarealocatedonOld Highway 101.Following placementofthe OSGLAontothe conveyance | | 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 receivedasigned 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 Append ix G Section 1I1.E. |
| , the shipmentleftonJuly31 | | P.O. Box 128 San Clemente, CA 92672 (949) 368-9275 PAX 892 75 Fax: (949) 368-9881 Doug.Bauder@sce.com |
| ,2011andar rived at EnergySolutions disposa lfacilityon August 18 , 2011.Thedesign dimensionsoftheloaded conveyance(399feetlong | | |
| ,20feetwide | | ATTN:USNRC, Region IV September 23, 2011 Add itional 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 . |
| ,and16feet9incheshigh)limitedthespeedofthe transportation. | | There are no regulatory commitments made in this letter. |
| The shipment was accompaniedbySCE projectpersonnelandtracked electronicallytothe disposalfacility.SCEhas receivedasignedcopyofNRCForm540 as doc umentationthatthe sh ipmentarrivedattheintended destinat ion but exceededthe20daynoticereceiptfromthedateof transfersetforthin10CFR20 Append ixGSect ion 1I1.E.P.O.Box 128 S an C lemente, CA 92672 (949)368-9275PAX892 75 Fax:(949)368-9881 Doug.B auder@sce.co m | | Sincerely, 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}} |
| ATTN:USNRC,RegionIV-2-September 23, 2011 Add itionaldetailsonthe shipmentmaybefoundintheabove reference , SCE's Request for Exemptionfrom10CFR20 AppendixGSectionIII.EdatedMay 20,2011.The exemptionrequestwas subsequently withdrawn.Thereareno regulatory commitmentsmadeinthisletter. | |
| Sincerely, cc: E.E.Collins,NRCRegional Administrator,RegionIV R.Hall,NRR ProjectManager,SanOnofreUnits2and3G.G.Warnick,NRC Senior Resident Inspector ,SanOnofreUnits2and3 DocumentControlDesk}} | |
|
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 07200041/20244012024-08-16016 August 2024 San Onofe Nuclear Generating Station, Security Baseline Inspection Report 07200041/2024401 IR 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 IR 05000361/20240022024-04-0101 April 2024 – NRC Inspection Report 050-00361/2024-002 and 050-00362/2024-002 ML24094A0642024-03-27027 March 2024 Independent Spent Fuel Storage Installation, Decommissioning Funding Status Report 2023 ML24065A0152024-02-28028 February 2024 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation 2023 ML24044A0812024-02-14014 February 2024 LTR-24-0008: NRC Response to Paul Blanch Email Safety of Spent Nuclear Fuel at SONGS ISFSI IR 05000361/20240012024-02-13013 February 2024 NRC Inspection Report 050-00361/2024-001 and 050-00362/2024-001 (1) ML24037A0542024-01-30030 January 2024 (Songs), Units 2 and 3, Submittal of Annual Corporate Financial Reports ML24022A1492024-01-17017 January 2024 Independent Spent Fuel Storage Installation, Revision 4 to the Physical Security Plan ML24017A2432024-01-15015 January 2024 LTR-24-0008 Paul Blanch, E-mails Request for Formal Response to Requests for Meeting to Discuss Safety Issues with NRC Staff 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 2024-09-18
[Table view] |
Text
SOUTHERN CALIFO RNIA Douglas R. Baud er
..... EDISON Site Vice President & Station Manager San Onofre Nuclear Generating Station An EDISON INTERNATIO NAL Compan y 10 CFR 20 Appendix G III.E September 23, 2011 ATTN: 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 with in 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 July 18, 2011 SCE transferred possession of the OSGLA to the carrier and the shipment departed the Northern Industrial A rea 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 July 31, 2011 and arrived at EnergySolutions disposal facility on August 18, 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 receivedasigned 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 Append ix G Section 1I1.E.
P.O. Box 128 San Clemente, CA 92672 (949) 368-9275 PAX 892 75 Fax: (949) 368-9881 Doug.Bauder@sce.com
ATTN:USNRC, Region IV September 23, 2011 Add itional 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, 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