IR 05000361/2010501: 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)
(2 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 01/10/2011
| issue date = 01/10/2011
| title = IR 05000361-10-501 & 05000362-10-501, on 12/31/2010, San Onofre Nuclear Generating Station, Units 2 and 3, NRC Emergency Preparedness Annual Inspection Report (Cover Letter)
| title = IR 05000361-10-501 & 05000362-10-501, on 12/31/2010, San Onofre Nuclear Generating Station, Units 2 and 3, NRC Emergency Preparedness Annual Inspection Report (Cover Letter)
| author name = Shannon M P
| author name = Shannon M
| author affiliation = NRC/RGN-IV/DRS/PSB-1
| author affiliation = NRC/RGN-IV/DRS/PSB-1
| addressee name = Dietrich P
| addressee name = Dietrich P
Line 18: Line 18:


=Text=
=Text=
{{#Wiki_filter:
{{#Wiki_filter:UNITED STATES NUC LEAR REG ULATO RY C O M M I SSI O N ary 10, 2011
[[Issue date::January 10, 2011]]


Mr. Peter Dietrich 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 -
SUBJECT: SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 - NRC EMERGENCY PREPAREDNESS ANNUAL INSPECTION REPORT 05000361/2010501 AND 05000362/2010501
NRC EMERGENCY PREPAREDNESS ANNUAL INSPECTION REPORT 05000361/2010501 AND 05000362/2010501


==Dear Mr. Dietrich:==
==Dear Mr. Dietrich:==
On December 31, 2010, the Nuclear Regulatory Commission (NRC) staff completed its annual inspection of the Emergency Preparedness Program at the San Onofre Nuclear Generating Station, Units 2 and 3. This inspection began on January 1, 2010. Issuance of this letter closes NRC Inspection Report 05000361/2010501 and 05000362/2010501. Observations and findings in these areas were provided in the quarterly integrated reports for your site.
On December 31, 2010, the Nuclear Regulatory Commission (NRC) staff completed its annual inspection of the Emergency Preparedness Program at the San Onofre Nuclear Generating Station, Units 2 and 3. This inspection began on January 1, 2010. Issuance of this letter closes NRC Inspection Report 05000361/2010501 and 05000362/2010501. Observations and findings in these areas were provided in the quarterly integrated reports for your site.


In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
 
Sincerely,/RA/
Michael P. Shannon, Chief Plant Support Branch 1 Division of Reactor Safety
 
Dockets: 50-361; 50-362 Licenses: NPF-10; NPF-15 Southern California Edison Company - 2 -
cc:
Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101
 
Gary L. Nolff Assistant Director-Resources City of Riverside 3900 Main Street Riverside, CA 92522
 
Mark L. Parsons Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522
 
Gary H. Yamamoto, P.E., Chief Division of Drinking Water and Environmental Management 1616 Capitol Avenue, MS 7400 P.O. Box 997377 Sacramento, CA 95899-7377
 
Michael L. DeMarco San Onofre Liaison San Diego Gas & Electric Company 8315 Century Park Ct. CP21C San Diego, CA 92123-1548
 
Director, Radiological Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414
 
The Mayor of the City of San Clemente 100 Avenida Presidio San Clemente, CA 92672
 
James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS 34)
Sacramento, CA 95814


Southern California Edison Company - 3 -
Sincerely,
Douglas K. Porter, Esquire Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770
/RA/
Michael P. Shannon, Chief Plant Support Branch 1 Division of Reactor Safety Dockets: 50-361; 50-362 Licenses: NPF-10; NPF-15


Doug Bauder Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
Southern California Edison Company -2-cc:
Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101 Gary L. Nolff Assistant Director-Resources City of Riverside 3900 Main Street Riverside, CA 92522 Mark L. Parsons Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522 Gary H. Yamamoto, P.E., Chief Division of Drinking Water and Environmental Management 1616 Capitol Avenue, MS 7400 P.O. Box 997377 Sacramento, CA 95899-7377 Michael L. DeMarco San Onofre Liaison San Diego Gas & Electric Company 8315 Century Park Ct. CP21C San Diego, CA 92123-1548 Director, Radiological Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414 The Mayor of the City of San Clemente 100 Avenida Presidio San Clemente, CA 92672 James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS 34)
Sacramento, CA 95814


Steve Hsu Department of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899-7414  
Southern California Edison Company -3-Douglas K. Porter, Esquire Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770 Doug Bauder Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 Steve Hsu Department of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899-7414 R. St. Onge Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 Chief, Technological Hazards Branch FEMA Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052 Institute of Nuclear Power Operations (INPO)
Records Center 700 Galleria Parkway SE, Suite 100 Atlanta, GA 30339


R. St. Onge Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
Southern California Edison Company -4-Electronic distribution by RIV:
 
Regional Administrator (Elmo.Collins@nrc.gov)
Chief, Technological Hazards Branch FEMA Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052
Deputy Regional Administrator (Art.Howell@nrc.gov)
 
Institute of Nuclear Power Operations (INPO)
Records Center 700 Galleria Parkway SE, Suite 100 Atlanta, GA 30339
 
Southern California Edison Company - 4 -
Electronic distribution by RIV:
Regional Administrator (Elmo.Collins@nrc.gov) Deputy Regional Administrator (Art.Howell@nrc.gov)
DRP Director (Kriss.Kennedy@nrc.gov)
DRP Director (Kriss.Kennedy@nrc.gov)
DRP Deputy Director (Troy.Pruett@nrc.gov)
DRP Deputy Director (Troy.Pruett@nrc.gov)
Line 81: Line 55:
Project Engineer, DRP/D (Peter.Jayroe@nrc.gov)
Project Engineer, DRP/D (Peter.Jayroe@nrc.gov)
Project Engineer, DRP/D (Zachary.Hollcraft@nrc.gov)
Project Engineer, DRP/D (Zachary.Hollcraft@nrc.gov)
Public Affairs Officer (Victor.Dricks@nrc.gov) Public Affairs Officer (Lara.Uselding@nrc.gov)
Public Affairs Officer (Victor.Dricks@nrc.gov)
Public Affairs Officer (Lara.Uselding@nrc.gov)
Project Manager (Randy.Hall@nrc.gov)
Project Manager (Randy.Hall@nrc.gov)
Branch Chief, DRS/TSB (Michael.Hay@nrc.gov)
Branch Chief, DRS/TSB (Michael.Hay@nrc.gov)
Line 87: Line 62:
Regional Counsel (Karla.Fuller@nrc.gov)
Regional Counsel (Karla.Fuller@nrc.gov)
Congressional Affairs Officer (Jenny.Weil@nrc.gov)
Congressional Affairs Officer (Jenny.Weil@nrc.gov)
OEMail Resource OEDO RIV Coordinator (Geoffrey.Miller@nrc.gov) DRS/TSB STA (Dale.Powers@nrc.gov)  
OEMail Resource OEDO RIV Coordinator (Geoffrey.Miller@nrc.gov)
 
DRS/TSB STA (Dale.Powers@nrc.gov)
ADAMS: No x Yes x SUNSI Review Complete Reviewer Initials: MPS x Publicly Available x Non-Sensitive Non-publicly Available Sensitive C:PSB-1 MPShannon /RA/ 1/10/2011 OFFICIAL RECORD COPY  T=Telephone E=E-mail F=Fax
ADAMS: No x Yes x SUNSI Review Complete Reviewer Initials: MPS x Publicly Available x Non-Sensitive Non-publicly Available Sensitive C:PSB-1 MPShannon
/RA/
1/10/2011 OFFICIAL RECORD COPY  T=Telephone E=E-mail F=Fax
}}
}}

Revision as of 04:33, 13 November 2019

IR 05000361-10-501 & 05000362-10-501, on 12/31/2010, San Onofre Nuclear Generating Station, Units 2 and 3, NRC Emergency Preparedness Annual Inspection Report (Cover Letter)
ML110120629
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 01/10/2011
From: Shannon M
Plant Support Branch-1
To: Peter Dietrich
Southern California Edison Co
References
IR-10-501
Download: ML110120629 (4)


Text

UNITED STATES NUC LEAR REG ULATO RY C O M M I SSI O N ary 10, 2011

SUBJECT:

SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 -

NRC EMERGENCY PREPAREDNESS ANNUAL INSPECTION REPORT 05000361/2010501 AND 05000362/2010501

Dear Mr. Dietrich:

On December 31, 2010, the Nuclear Regulatory Commission (NRC) staff completed its annual inspection of the Emergency Preparedness Program at the San Onofre Nuclear Generating Station, Units 2 and 3. This inspection began on January 1, 2010. Issuance of this letter closes NRC Inspection Report 05000361/2010501 and 05000362/2010501. Observations and findings in these areas were provided in the quarterly integrated reports for your site.

In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).

Sincerely,

/RA/

Michael P. Shannon, Chief Plant Support Branch 1 Division of Reactor Safety Dockets: 50-361; 50-362 Licenses: NPF-10; NPF-15

Southern California Edison Company -2-cc:

Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101 Gary L. Nolff Assistant Director-Resources City of Riverside 3900 Main Street Riverside, CA 92522 Mark L. Parsons Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522 Gary H. Yamamoto, P.E., Chief Division of Drinking Water and Environmental Management 1616 Capitol Avenue, MS 7400 P.O. Box 997377 Sacramento, CA 95899-7377 Michael L. DeMarco San Onofre Liaison San Diego Gas & Electric Company 8315 Century Park Ct. CP21C San Diego, CA 92123-1548 Director, Radiological Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)

Sacramento, CA 95899-7414 The Mayor of the City of San Clemente 100 Avenida Presidio San Clemente, CA 92672 James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS 34)

Sacramento, CA 95814

Southern California Edison Company -3-Douglas K. Porter, Esquire Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770 Doug Bauder Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 Steve Hsu Department of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899-7414 R. St. Onge Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 Chief, Technological Hazards Branch FEMA Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052 Institute of Nuclear Power Operations (INPO)

Records Center 700 Galleria Parkway SE, Suite 100 Atlanta, GA 30339

Southern California Edison Company -4-Electronic distribution by RIV:

Regional Administrator (Elmo.Collins@nrc.gov)

Deputy Regional Administrator (Art.Howell@nrc.gov)

DRP Director (Kriss.Kennedy@nrc.gov)

DRP Deputy Director (Troy.Pruett@nrc.gov)

DRS Director (Anton.Vegel@nrc.gov)

DRS Deputy Director (Vacant)

Senior Resident Inspector (Greg.Warnick@nrc.gov)

Resident Inspector (John.Reynoso@nrc.gov)

Branch Chief, DRP/D (Ryan.Lantz@nrc.gov)

Acting Senior Project Engineer, DRP/D (Gerond.George@nrc.gov)

SONGS Administrative Assistant (Heather.Hutchinson@nrc.gov)

Project Engineer, DRP/D (Peter.Jayroe@nrc.gov)

Project Engineer, DRP/D (Zachary.Hollcraft@nrc.gov)

Public Affairs Officer (Victor.Dricks@nrc.gov)

Public Affairs Officer (Lara.Uselding@nrc.gov)

Project Manager (Randy.Hall@nrc.gov)

Branch Chief, DRS/TSB (Michael.Hay@nrc.gov)

RITS Coordinator (Marisa.Herrera@nrc.gov)

Regional Counsel (Karla.Fuller@nrc.gov)

Congressional Affairs Officer (Jenny.Weil@nrc.gov)

OEMail Resource OEDO RIV Coordinator (Geoffrey.Miller@nrc.gov)

DRS/TSB STA (Dale.Powers@nrc.gov)

ADAMS: No x Yes x SUNSI Review Complete Reviewer Initials: MPS x Publicly Available x Non-Sensitive Non-publicly Available Sensitive C:PSB-1 MPShannon

/RA/

1/10/2011 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax