|
|
Line 17: |
Line 17: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter: UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 February 9, 2017 | | {{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 February 9, 2017 |
|
| |
|
| Mr. Thomas J. Palmisano Vice President and Chief Nuclear Officer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 | | Mr. Thomas J. Palmisano Vice President and Chief Nuclear Officer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 |
Line 39: |
Line 39: |
| Docket Nos. 50-206, 50-361, and 50-362 cc: Distribution via Listserv | | Docket Nos. 50-206, 50-361, and 50-362 cc: Distribution via Listserv |
|
| |
|
| Package: ML16362A362 Document: ML16362A363 OFFICE NMSS/RDB/PM NMSS/MDB/LA NMSS/RDB/BC NAME M. Vaaler C. Holston B. Watson DATE 1/5/2017 1/4/2017 2/9/2017 | | Package: ML16362A362 Document: ML16362A363 OFFICE NMSS/RDB/PM NMSS/MDB/LA NMSS/RDB/BC NAME M. Vaaler C. Holston B. Watson DATE 1/5/2017 1/4/2017 2/9/2017}} |
| }} | |
Revision as of 02:55, 19 May 2018
|
---|
Category:Acceptance Review Letter
MONTHYEARML17145A3722017-07-13013 July 2017 Acceptance Review of the License Amendment Request to Remove the Cyber Security Plan License Condition (CAC Nos. L53191 and L53192) ML16362A3632017-02-0909 February 2017 Acceptance Review of the License Amendment Request to Change the Technical Specifications to Reflect an ISFSI-Only Configuration (CAC Nos. L53157, L53158, and L53159) ML13101A0612013-04-11011 April 2013 Acceptance Review Email, Amendment Request to Revise License Condition and Technical Specifications to Require Compliance with Steam Generator Structural Integrity Performance Criterion to Be Demonstrated Up to 70% RTP ML13007A2152013-01-0707 January 2013 Acceptance Review Email, Relief Request from Volumetric Exam Requirements Specified in ASME Code Case N-770-1 for Dissimilar Metal Piping Welds for the Third 10-Year Inservice Inspection Interval ML12152A0742012-05-31031 May 2012 Acceptance Review Email Relief Request ISI-3-36, Reactor Coolant Pressure Boundary Testing, Third 10-Year Inservice Inspection Interval ML1023105552010-08-19019 August 2010 Acceptance Review Email, Revise Technical Specification 3.8.1, AC Sources - Operating, Condition a to Allow a 10-day Completion Time ML1022405522010-08-12012 August 2010 Acceptance Review Email, License Amendment Request for Cyber Security Plan ML1017206552010-06-21021 June 2010 Acceptance Review Email, Relief Request ISI-3-31, Flaw Evaluation of Schedule 10 Emergency Core Cooling System Piping ML1009704892010-04-0707 April 2010 Acceptance Review E-mail, License Amendment Request, Revise Technical Specification Limiting Conditions for Operation Applicable to Movement of Fuel Assemblies (TACs ME3136 and ME3137) ML0907601482009-03-16016 March 2009 Acceptance Review E-mail Regarding Relief Request ISI 3-29, Reactor Vessel Head Inspection, Third 10-Year ISI Interval ML0907003302009-03-11011 March 2009 Acceptance Review Complete Email, Temporary Exemption from 10 CFR 50.46 and 10 CFR 50, Appendix K for Lead Fuel Assemblies & License Amendment to Revise TS 5.7.1.5, Core Operating Limits Report (TAC Nos. ME0602-ME0605) ML0905600602009-02-25025 February 2009 Acceptance Review Email, License Amendment Request, Revise Physical Security Plan for Steam Generator Replacement; 3-Phase Review ML0907001972009-02-11011 February 2009 Acceptance Review Email, Insufficient Info, Temporary Exemption from 10 CFR 50.46 and 10 CFR 50, Appendix K for Lead Fuel Assemblies & License Amendment to Revise TS 5.7.1.5, Core Operating Limits Report (TAC ME0602-ME0605) ML0821207172008-07-23023 July 2008 Acceptance Review Completed PCN - 584 2017-07-13
[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] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 February 9, 2017
Mr. Thomas J. Palmisano 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 1, 2 AND 3 - ACCEPTANCE REVIEW OF THE LICENSE AMENDMENT REQUEST TO CHANGE THE TECHNICAL SPECIFICATIONS TO REFLECT AN ISFSI-ONLY CONFIGURATION (CAC NOS. L53157, L53158, AND L53159)
Dear Mr. Palmisano:
By letter dated December 15, 2016, (Agencywide Documents Access and Management System (ADAMS) Accession No. ML16355A014), Southern California Edison (SCE) submitted a license amendment to revise the Facility Operating Licenses and associated Technical Specifications (TS) for the San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3, to reflect removal of all spent nuclear fuel from the SONGS, Units 2 and 3 spent fuel pools and its transfer to dry cask storage within an onsite independent spent fuel storage installation (ISFSI). The proposed changes would also make conforming changes to the SONGS, Unit 1 TS and combine them with the SONGS, Units 2 and 3 TS. These changes will more fully reflect the permanently shutdown status of the facility, as well as the reduced scope of structures, systems, and components necessary to ensure plant safety once all spent fuel has been permanently moved to the SONGS ISFSI, an activity which is currently scheduled for completion in 2019.
The purpose of this letter is to provide the results of the NRC staff's acceptance review of the submittal. The acceptance review was performed to determine if there is sufficient technical information in scope and depth to allow the NRC staff to complete its detailed technical review. The acceptance review is also intended to identify whether the application has any readily apparent information insufficiencies in its characterization of the regulatory requirements or the current licensing basis of the plant.
The NRC staff has reviewed your application and concluded that it does provide technical information in sufficient detail to enable the NRC staff to complete its detailed technical review and make an independent assessment regarding the acceptability of this request in terms of regulatory requirements and the protection of public health and safety and the environment.
T. Palmisano Given the lesser scope and depth of the acceptance review as compared to the detailed technical review, there may be instances in which issues that impact the NRC staff's ability to complete the detailed technical review are identified despite completion of an adequate acceptance review. If additional information is needed, you will be advised by separate correspondence.
If you have any questions, please contact me at (301) 415-3178 or via e-mail at marlayna.vaaler@nrc.gov. Sincerely,
/RA/
Marlayna Vaaler, Project Manager Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery, and Waste Programs Office of Nuclear Material Safety and Safeguards
Docket Nos. 50-206, 50-361, and 50-362 cc: Distribution via Listserv
Package: ML16362A362 Document: ML16362A363 OFFICE NMSS/RDB/PM NMSS/MDB/LA NMSS/RDB/BC NAME M. Vaaler C. Holston B. Watson DATE 1/5/2017 1/4/2017 2/9/2017