ML112690210: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(One intermediate revision by the same user not shown)
Line 3: Line 3:
| issue date = 09/23/2011
| issue date = 09/23/2011
| title = 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}}

Latest revision as of 15:12, 12 November 2019

CFR 20 Appendix G Section Iii.E Report
ML112690210
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 09/23/2011
From: Bauder D
Southern California Edison Co
To:
NRC Region 4
References
Download: ML112690210 (2)


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