|
|
(One intermediate revision by the same user not shown) |
Line 3: |
Line 3: |
| | issue date = 10/11/2006 | | | issue date = 10/11/2006 |
| | title = David Pilmer Ltr 8/22/06 Meeting with SCE Transmittal of Meeting Report About San Onofre Unit 1 Cooling Water Intake and Discharge System Sampling | | | title = David Pilmer Ltr 8/22/06 Meeting with SCE Transmittal of Meeting Report About San Onofre Unit 1 Cooling Water Intake and Discharge System Sampling |
| | author name = Shepherd J C | | | author name = Shepherd J |
| | author affiliation = NRC/FSME/WMEP | | | author affiliation = NRC/FSME/WMEP |
| | addressee name = Pilmer D F | | | addressee name = Pilmer D |
| | addressee affiliation = Southern California Edison Co | | | addressee affiliation = Southern California Edison Co |
| | docket = 05000206 | | | docket = 05000206 |
| | license number = DPR-013 | | | license number = DPR-013 |
| | contact person = Shepherd J C | | | contact person = Shepherd J |
| | package number = ML062780366 | | | package number = ML062780366 |
| | document type = Letter, Meeting Summary | | | document type = Letter, Meeting Summary |
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:October 11, 2006David PilmerSouthern California Edison Company San Onofre Nuclear Generating Station | | {{#Wiki_filter:October 11, 2006 David Pilmer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 |
| | |
| P.O. Box 128 San Clemente, CA 92674-0128 | |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| TRANSMITTAL OF MEETING REPORT REGARDING SAN ONOFRE UNIT 1COOLING WATER INTAKE AND DISCHARGE SYSTEM SAMPLING | | TRANSMITTAL OF MEETING REPORT REGARDING SAN ONOFRE UNIT 1 COOLING WATER INTAKE AND DISCHARGE SYSTEM SAMPLING |
|
| |
|
| ==Dear Mr. Pilmer:== | | ==Dear Mr. Pilmer:== |
|
| |
|
| Enclosed is the report for our meeting on August 22, 2006. If you have any questions on this matter, please contact me at: (301) 415-6712 or at: jcs2@nrc.gov. Sincerely, /RA/J.C. Shepherd, Project EngineerDivision of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management ProgramsDocket No: 50-206 cc: See next page cc:Chairman, Board of SupervisorsCounty of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101Gary L. NolffPower Projects/Contracts Manager Riverside Public Utilities 2911 Adams Street Riverside, CA 92504Eileen M. Teichert, Esq.Supervising Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522Raymond Waldo, Vice President, Nuclear Generation Southern California Edison Company San Onofre Nuclear Generating Station | | Enclosed is the report for our meeting on August 22, 2006. If you have any questions on this matter, please contact me at: (301) 415-6712 or at: jcs2@nrc.gov. |
| | | Sincerely, |
| P.O. Box 128 San Clemente, CA 92674-0128David Spath, ChiefDivision of Drinking Water and Environmental Management California Department of Health Services P.O. Box 942732 Sacramento, CA 94234-7320Michael R. OlsonSan Onofre Liaison San Diego Gas & Electric Company P.O. Box 1831 San Diego, CA 92112-4150Ed Bailey, ChiefRadiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
| | /RA/ |
| Sacramento, CA 95899-7414Mayor City of San Clemente 100 Avenida PresidioSan Clemente, CA 92672James D. Boyd, CommissionerCalifornia Energy Commission 1516 Ninth Street (MS 34)
| | J.C. Shepherd, Project Engineer Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No: 50-206 cc: See next page |
| Sacramento, CA 95814Douglas K. Porter, Esq.Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770Dwight E. Nunn, Vice PresidentSouthern California Edison Company San Onofre Nuclear Generating Station
| |
| | |
| P.O. Box 128 San Clemente, CA 92674-0128Daniel P. Breig, Station ManagerSouthern California Edison Company San Onofre Nuclear Generating Station
| |
| | |
| P.O. Box 128 San Clemente, CA 92674-0128A. Edward SchererSouthern California Edison San Onofre Nuclear Generating Station
| |
|
| |
|
| P.O. Box 128 San Clemente, CA 92674-0128Brian Katz, Vice President, Nuclear Oversight and Regulatory Affairs Southern California Edison Company San Onofre Nuclear Generating Station | | cc: |
| | Chairman, Board of Supervisors San Clemente, CA 92672 County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101 James D. Boyd, Commissioner California Energy Commission Gary L. Nolff 1516 Ninth Street (MS 34) |
| | Power Projects/Contracts Manager Sacramento, CA 95814 Riverside Public Utilities 2911 Adams Street Douglas K. Porter, Esq. |
| | Riverside, CA 92504 Southern California Edison Company 2244 Walnut Grove Avenue Eileen M. Teichert, Esq. Rosemead, CA 91770 Supervising Deputy City Attorney City of Riverside Dwight E. Nunn, Vice President 3900 Main Street Southern California Edison Company Riverside, CA 92522 San Onofre Nuclear Generating Station P.O. Box 128 Raymond Waldo, Vice President, San Clemente, CA 92674-0128 Nuclear Generation Southern California Edison Company Daniel P. Breig, Station Manager San Onofre Nuclear Generating Station Southern California Edison Company P.O. Box 128 San Onofre Nuclear Generating Station San Clemente, CA 92674-0128 P.O. Box 128 San Clemente, CA 92674-0128 David Spath, Chief Division of Drinking Water and A. Edward Scherer Environmental Management Southern California Edison California Department of Health Services San Onofre Nuclear Generating Station P.O. Box 942732 P.O. Box 128 Sacramento, CA 94234-7320 San Clemente, CA 92674-0128 Michael R. Olson Brian Katz, Vice President, Nuclear San Onofre Liaison Oversight and Regulatory Affairs San Diego Gas & Electric Company Southern California Edison Company P.O. Box 1831 San Onofre Nuclear Generating Station San Diego, CA 92112-4150 P.O. Box 128 San Clemente, CA 92764-0128 Ed Bailey, Chief Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610) |
| | Sacramento, CA 95899-7414 Mayor City of San Clemente 100 Avenida Presidio |
|
| |
|
| P.O. Box 128 San Clemente, CA 92764-0128 October 11, 2006David Pilmer Southern California Edison Company San Onofre Nuclear Generating Station
| | October 11, 2006 David Pilmer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 |
| | |
| P.O. Box 128 San Clemente, CA 92674-0128 | |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| TRANSMITTAL OF MEETING REPORT REGARDING SAN ONOFRE UNIT 1COOLING WATER INTAKE AND DISCHARGE SYSTEM SAMPLING | | TRANSMITTAL OF MEETING REPORT REGARDING SAN ONOFRE UNIT 1 COOLING WATER INTAKE AND DISCHARGE SYSTEM SAMPLING |
|
| |
|
| ==Dear Mr. Pilmer:== | | ==Dear Mr. Pilmer:== |
|
| |
|
| Enclosed is the report for our meeting on August 22, 2006. If you have any questions on this matter, please contact me at: (301) 415-6712 or at: jcs2@nrc.gov. Sincerely, /RA/J.C. Shepherd, Project EngineerDivision of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management ProgramsDocket No: 50-206 cc: See next page DISTRIBUTION | | Enclosed is the report for our meeting on August 22, 2006. If you have any questions on this matter, please contact me at: (301) 415-6712 or at: jcs2@nrc.gov. |
| : DURLD r/f ML062780366OFFICEDCDDCDDCDNAMEJShepherdTMixonCCraigDATE10/10/0610 /10/0610 /11 /06 / /06OFFICIAL USE ONLY Meeting ReportDATE:August 22, 2006TIME:1:00 pm - 4:00 pm PLACE:One White Flint North Rm. 6B6 PURPOSE:DISCUSS SOUTHERN CALIFORNIA EDISON'S SAMPLING PLAN FORTHE FORMER COOLING SYSTEM INTAKE AND DISCHARGE PIPING FOR SAN ONOFRE NUCLEAR GENERATING STATION UNIT 1ATTENDEES: Refer to Attachment A BACKGROUND:
| | Sincerely, |
| Southern California Edison (SCE), licensee for SONGS Unit 1, plans to release the formercooling system intake and discharge piping from the NRC license under provisions of 10 CFR50.83 "Release of part of a power reactor facility or site for unrestricted use" prior to approval ofa license termination plan. This piping is located off-shore from the plant, approximately seven and a half meters (~25') below the surface of the pacific ocean, and about one and a third meters (~4') below the top of the seabed. SCE presented it plans to survey this piping to demonstrate compliance with release criteria (Attachment B). DISCUSSION: | | /RA/ |
| The piping is classified as Class 3 in MARSSIM terminology - affected area not expected tohave residual contamination above a fraction of the DCGL | | J.C. Shepherd, Project Engineer Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No: 50-206 cc: See next page DISTRIBUTION: |
| : w. SCE presented it plans to samplethe 30 meters (100') closest to shore of the intake piping and the last 30 meters (100') of the discharge piping because that is where residual contamination is most likely to be. The samples will comprise sediment, sea life, if present, and cores of the concrete pipes. Asufficient quantity of each sample will be taken to split with NRC, and other regulatory agenciesif desired. NRC staff suggested SCE compare actual uptake in sea life, especially crustaceans, with calculated values. Sampling is expected to begin about mid-September, 2006. After sample analyses demonstrate the pipes meet unrestricted release criteria, the western-most (off-shore) 2 meters
| | DURLD r/f ML062780366 OFFICE DCD DCD DCD NAME JShepherd TMixon CCraig DATE 10/10/06 10 /10/06 10 /11 /06 / /06 OFFICIAL USE ONLY |
| (~6') of each pipe will be plugged with concrete. ACTIONS: | | |
| SCE will provide an updated schedule, including the submittal date of the request for partial siterelease, once sampling starts. ATTACHMENTS:A: Attendance log B: SCE Presentation}} | | Meeting Report DATE: August 22, 2006 TIME: 1:00 pm - 4:00 pm PLACE: One White Flint North Rm. 6B6 PURPOSE: DISCUSS SOUTHERN CALIFORNIA EDISONS SAMPLING PLAN FOR THE FORMER COOLING SYSTEM INTAKE AND DISCHARGE PIPING FOR SAN ONOFRE NUCLEAR GENERATING STATION UNIT 1 ATTENDEES: Refer to Attachment A BACKGROUND: |
| | Southern California Edison (SCE), licensee for SONGS Unit 1, plans to release the former cooling system intake and discharge piping from the NRC license under provisions of 10 CFR 50.83 Release of part of a power reactor facility or site for unrestricted use prior to approval of a license termination plan. This piping is located off-shore from the plant, approximately seven and a half meters (~25') below the surface of the pacific ocean, and about one and a third meters (~4') below the top of the seabed. SCE presented it plans to survey this piping to demonstrate compliance with release criteria (Attachment B). |
| | DISCUSSION: |
| | The piping is classified as Class 3 in MARSSIM terminology - affected area not expected to have residual contamination above a fraction of the DCGLw. SCE presented it plans to sample the 30 meters (100') closest to shore of the intake piping and the last 30 meters (100') of the discharge piping because that is where residual contamination is most likely to be. The samples will comprise sediment, sea life, if present, and cores of the concrete pipes. A sufficient quantity of each sample will be taken to split with NRC, and other regulatory agencies if desired. NRC staff suggested SCE compare actual uptake in sea life, especially crustaceans, with calculated values. |
| | Sampling is expected to begin about mid-September, 2006. After sample analyses demonstrate the pipes meet unrestricted release criteria, the western-most (off-shore) 2 meters |
| | (~6') of each pipe will be plugged with concrete. |
| | ACTIONS: |
| | SCE will provide an updated schedule, including the submittal date of the request for partial site release, once sampling starts. |
| | ATTACHMENTS: |
| | A: Attendance log B: SCE Presentation}} |
|
---|
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:Meeting Summary
MONTHYEARML23206A2062023-07-28028 July 2023 Summary of July 17-18 2023 Routine Site Visit at SONGS 1 2 and 3 ML22206A1172022-08-18018 August 2022 Summary of July 21, 2022 Meeting with the National Marine Fisheries Service on Endangered Species Act Consultation for the San Onofre Nuclear Generating Station, Units 2 and 3, Decommissioning ML22062B6452022-03-10010 March 2022 02/02-03/2022 Summary of Routine Site Visit at San Onofre Nuclear Generating Station, Units 1, 2 and 3 ML22061A2152022-03-0808 March 2022 Summary of Teleconference with the National Marine Fisheries Services on Endangered Species Act Consultation for SONGS, Units 2 and 3 Decommissioning ML21075A2832021-03-17017 March 2021 Summary of Pre-Submittal Teleconference with Soutern California Edison on Request for Proposed Exemption to 10 CFR 72.106(B) (L-2021-LRM-0027) ML19263A6602019-09-24024 September 2019 SONGS NEIMA 108 Public Meeting Summary ML19164A3322019-06-24024 June 2019 Meeting Summary - NRC Decision on Southern California Edison Fuel Transfer Operations = June 3, 2019 ML19092A3942019-04-0505 April 2019 March 25, 2019 NRC Public Meeting/Webinar Summary ML18318A2952018-11-14014 November 2018 Special Inspection Webinar; Meeting Summary ML18319A1392018-11-14014 November 2018 Public Meeting Summary, Special Inspection Webinar ML14321A7192015-04-0808 April 2015 Summary of Meeting with Southern California Edison to Discuss Proposed Changes to the Emergency Preparedness Plan at San Onofre, Units 2 and 3 ML14314A0192015-04-0808 April 2015 Summary of Meeting with Southern California Edison Regarding Planned Quality Assurance Plan Changes for San Onofre, Units 2 and 3 ML14351A3962015-03-0909 March 2015 Summary of Meeting in Carlsbad, California to Discuss and Accept Comments Regarding the San Onofre Nuclear Generating Station Post-Shutdown Decommissioning Activities Report ML14321A7082015-02-24024 February 2015 9/24/2014 Summary of Meeting with Southern California Edison to Discuss Plans to Relocate Current Main Control Room to a Command Center During Decommissioning of San Onofre, Units 2 and 3 ML14216A4512015-02-0909 February 2015 7/31/14 Summary of Closed Meeting with Southern California Edison to Discuss Scope and Schedule Related to Cyber Security License Amendment Request for San Onofre Nuclear Generating Station, Units 2 and 3 ML13322A4222013-11-22022 November 2013 9/26/2013 - Summary of Category 3 Public Meeting in Carlsbad, CA, to Discuss the Regulatory Framework and the Decommissioning of Previously Operating Nuclear Power Plants ML13066A6322013-03-0606 March 2013 2/12/2013 - Summary of Category 3 Public Meeting Concerning the Current Status of San Onofre Nuclear Generating Station ML13017A1122013-02-13013 February 2013 G20120891 - Summary of 1/16/2013 Meeting with Petitioner 2.206 Petition, Richard Ayres, Friends of the Earth 11/16/12 Letter and 10 CFR 50.59 Review for the Replacement Steam Generators at San Onofre ML12346A1162012-12-10010 December 2012 Meeting Summary for November 30, 2012, Meeting with Southern California Edison Company ML12339A0842012-11-30030 November 2012 SONGS Meeting Summary 11-30-12 ML12237A0202012-09-0404 September 2012 Summary of Telephone Conference Issues Associated with License Amendment Request Related to Transition to Areva Fuel ML12179A4472012-06-26026 June 2012 6/18/2012 Meeting Summary for Augmented Inspection Team Exit Meeting with Southern California Edison Co ML12157A2722012-06-11011 June 2012 5/31/2012 Summary of Telephone Conference with Licensees Regarding Near Term Task Force Recommendation 2.1 Seismic Reevaluations - Diablo Canyon, 1 and 2, San Onofre, Units 2 and 3, Columbia Generating Station, and Palo Verde, Units 1, 2, a ML1210903952012-06-0707 June 2012 04/7/2011 Summary of Meeting with Southern California Edison to Discuss Future San Onofre, Units 2 and 3, License Amendment Submittal Related to Adoption of Risk-Informed NFPA-805 ML1115304302011-06-0101 June 2011 Meeting Summary for Public Meeting with Southern California Edison to Present & Discuss the Performance Results for San Onofre Nuclear Generating Station Units 2 & 3 for Period of January 1 Through December 31, 2010 ML1027304522010-09-30030 September 2010 Meeting Summary for 09/16/2010 Public Meeting with Southern California Edison ML1009505142010-04-0505 April 2010 Meeting Summary for Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance ML0932402122009-11-20020 November 2009 Summary of Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance ML0926502992009-09-22022 September 2009 Summary of Public Meeting with Southern California Edison Regarding Site Improvement Initiatives ML0919506292009-06-22022 June 2009 Summary of Meeting with Southern California Edison Company to Discuss the San Onofre Nuclear Generation Station Site Improvement Initiatives ML0914905092009-05-28028 May 2009 Summary of Meeting with Southern California Edison Company Several Initiatives That Were Being Implemented to Improve Licensed Operator Training at San Onofre Nuclear Generating Station ML0902803782009-02-0505 February 2009 Summary of Closed Meeting with Representatives of Southern California Edison Company to Discuss Security Plan Changes During Steam Generator Replacement Outages at San Onofre Nuclear Generating Station, Units 2 and 3 ML0833607102008-12-0303 December 2008 Summary of Closed Meeting with Southern California Edison Company, Regarding San Onofre Nuclear Station, Units 2 and 3 ML0832408112008-12-0303 December 2008 Summary of Conference Call with Southern California Edison Representatives, Discussions on San Onofre Unit 3 Steam Generator Tube Inspections ML0832502332008-12-0202 December 2008 Summary of Public Meeting with Operators of Vogtle Units 1 & 2, San Onofre Units 2 & 3, St. Lucie Unit 1, Turkey Point Unit 3, Indian Point Units 2 & 3, Nuclear Energy Institute, and Alion Science and Technology ML0822602532008-08-12012 August 2008 Summary of Meeting on with Southern California Edison Co Regarding the End-of-Cycle Assessment of San Onofre Nuclear Generating Station ML0819303712008-07-11011 July 2008 Summary of Meeting with Southern California Edison to Discuss Release for Unrestricted Use of the Off-shore Portion of the Circulating Water System from San Onofre Nuclear Generating Station Unit 1 ML0727100022007-10-0404 October 2007 Summary of Meeting with Representatives of Southern California Edison, Licensee for San Onofre Nuclear Generating Station, Unit 3 - Evaluation of Indications in Control Element Drive Mechanism Penetration 56 as No Detectable Defect ML0720703362007-07-20020 July 2007 Summary of San Onofre Nuclear Generating Station End-Of-Cycle Public Meeting ML0719801012007-07-18018 July 2007 Summary of Meeting with Representatives of Southern California Edison Re San Onofre Nuclear Generating Station, Units 2 and 3 Re Amendment Request PCN-548, Rev. 2 - Battery and DC Sources Upgrades and Cross-Tie ML0634503052006-12-18018 December 2006 Summary of 11/17/2006 Discussions Steam Generator Tube Inspections - Refueling Outage 14 (TAC No. MD3204) - Letter to Licensee and Summary of Conference Call ML0627802182006-10-11011 October 2006 David Pilmer Ltr 8/22/06 Meeting with SCE Transmittal of Meeting Report About San Onofre Unit 1 Cooling Water Intake and Discharge System Sampling ML0616700832006-06-26026 June 2006 6/14/06 Public Meeting Summary on the Reactor Oversight Process ML0616701402006-06-16016 June 2006 (SONGS 2 and 3) - Summary of Meeting Dated 06/07/06 with Representatives of SCE ML0616700952006-06-0808 June 2006 Meeting Summary for End-of-Cycle Performance Assessment ML0616701242006-06-0808 June 2006 Meeting Summary - Discussion of Safety Conscious Work Environment and Nuclear Safety Culture at San Onofre ML0622700772006-05-23023 May 2006 Weld Overlay of Cast Material ML0613504112006-05-12012 May 2006 Summary of 05/03/2006 Meeting with Representatives of Southern California Edison to Discuss San Onofre Nuclear Generating Station Safety Conscious Work Environment and Nuclear Safety Culture ML0609502862006-04-0303 April 2006 SONGS 2, Summary of Jan 2006 Discussions of Steam Generator Tube Inspections ML0606901542006-03-0909 March 2006 SONGS 2 and 3 Summary of Meeting Dated 03/02/06 2023-07-28
[Table view] |
Text
October 11, 2006 David Pilmer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
SUBJECT:
TRANSMITTAL OF MEETING REPORT REGARDING SAN ONOFRE UNIT 1 COOLING WATER INTAKE AND DISCHARGE SYSTEM SAMPLING
Dear Mr. Pilmer:
Enclosed is the report for our meeting on August 22, 2006. If you have any questions on this matter, please contact me at: (301) 415-6712 or at: jcs2@nrc.gov.
Sincerely,
/RA/
J.C. Shepherd, Project Engineer Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No: 50-206 cc: See next page
cc:
Chairman, Board of Supervisors San Clemente, CA 92672 County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101 James D. Boyd, Commissioner California Energy Commission Gary L. Nolff 1516 Ninth Street (MS 34)
Power Projects/Contracts Manager Sacramento, CA 95814 Riverside Public Utilities 2911 Adams Street Douglas K. Porter, Esq.
Riverside, CA 92504 Southern California Edison Company 2244 Walnut Grove Avenue Eileen M. Teichert, Esq. Rosemead, CA 91770 Supervising Deputy City Attorney City of Riverside Dwight E. Nunn, Vice President 3900 Main Street Southern California Edison Company Riverside, CA 92522 San Onofre Nuclear Generating Station P.O. Box 128 Raymond Waldo, Vice President, San Clemente, CA 92674-0128 Nuclear Generation Southern California Edison Company Daniel P. Breig, Station Manager San Onofre Nuclear Generating Station Southern California Edison Company P.O. Box 128 San Onofre Nuclear Generating Station San Clemente, CA 92674-0128 P.O. Box 128 San Clemente, CA 92674-0128 David Spath, Chief Division of Drinking Water and A. Edward Scherer Environmental Management Southern California Edison California Department of Health Services San Onofre Nuclear Generating Station P.O. Box 942732 P.O. Box 128 Sacramento, CA 94234-7320 San Clemente, CA 92674-0128 Michael R. Olson Brian Katz, Vice President, Nuclear San Onofre Liaison Oversight and Regulatory Affairs San Diego Gas & Electric Company Southern California Edison Company P.O. Box 1831 San Onofre Nuclear Generating Station San Diego, CA 92112-4150 P.O. Box 128 San Clemente, CA 92764-0128 Ed Bailey, Chief Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414 Mayor City of San Clemente 100 Avenida Presidio
October 11, 2006 David Pilmer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
SUBJECT:
TRANSMITTAL OF MEETING REPORT REGARDING SAN ONOFRE UNIT 1 COOLING WATER INTAKE AND DISCHARGE SYSTEM SAMPLING
Dear Mr. Pilmer:
Enclosed is the report for our meeting on August 22, 2006. If you have any questions on this matter, please contact me at: (301) 415-6712 or at: jcs2@nrc.gov.
Sincerely,
/RA/
J.C. Shepherd, Project Engineer Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No: 50-206 cc: See next page DISTRIBUTION:
DURLD r/f ML062780366 OFFICE DCD DCD DCD NAME JShepherd TMixon CCraig DATE 10/10/06 10 /10/06 10 /11 /06 / /06 OFFICIAL USE ONLY
Meeting Report DATE: August 22, 2006 TIME: 1:00 pm - 4:00 pm PLACE: One White Flint North Rm. 6B6 PURPOSE: DISCUSS SOUTHERN CALIFORNIA EDISONS SAMPLING PLAN FOR THE FORMER COOLING SYSTEM INTAKE AND DISCHARGE PIPING FOR SAN ONOFRE NUCLEAR GENERATING STATION UNIT 1 ATTENDEES: Refer to Attachment A BACKGROUND:
Southern California Edison (SCE), licensee for SONGS Unit 1, plans to release the former cooling system intake and discharge piping from the NRC license under provisions of 10 CFR 50.83 Release of part of a power reactor facility or site for unrestricted use prior to approval of a license termination plan. This piping is located off-shore from the plant, approximately seven and a half meters (~25') below the surface of the pacific ocean, and about one and a third meters (~4') below the top of the seabed. SCE presented it plans to survey this piping to demonstrate compliance with release criteria (Attachment B).
DISCUSSION:
The piping is classified as Class 3 in MARSSIM terminology - affected area not expected to have residual contamination above a fraction of the DCGLw. SCE presented it plans to sample the 30 meters (100') closest to shore of the intake piping and the last 30 meters (100') of the discharge piping because that is where residual contamination is most likely to be. The samples will comprise sediment, sea life, if present, and cores of the concrete pipes. A sufficient quantity of each sample will be taken to split with NRC, and other regulatory agencies if desired. NRC staff suggested SCE compare actual uptake in sea life, especially crustaceans, with calculated values.
Sampling is expected to begin about mid-September, 2006. After sample analyses demonstrate the pipes meet unrestricted release criteria, the western-most (off-shore) 2 meters
(~6') of each pipe will be plugged with concrete.
ACTIONS:
SCE will provide an updated schedule, including the submittal date of the request for partial site release, once sampling starts.
ATTACHMENTS:
A: Attendance log B: SCE Presentation