ML14114A667: 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)
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:I SOUIHERN CALIFORNIA NRichard C. Brabec EDUISON Principal Manager, Nuclear Regulatory Affairs and Emergency An EDISON Company Planning April 22, 2014 10 CFR 50.36(a)ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
{{#Wiki_filter:I   SOUIHERN CALIFORNIA NRichard                                                         C. Brabec EDUISON                                                                 Principal Manager, Nuclear Regulatory Affairs and Emergency An EDISON INTERNATIONALA* Company                                                   Planning April 22,   2014 10 CFR 50.36(a)
ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D.C. 20555-0001


==Subject:==
==Subject:==
Docket Nos. 50-206, 50-361 and 50-362 Annual Radioactive Effluent Release Report -2013 San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3  
Docket Nos. 50-206, 50-361 and 50-362 Annual Radioactive Effluent Release Report - 2013 San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3


==Dear Sir or Madam:==
==Dear Sir or Madam:==
In accordance with 10 CFR 50.36(a), Unit 1 Permanently Defueled Technical Specification (TS)Section D6.9.1.4, and Units 2 and 3 TS Section 5.7.1.3, Southern California Edison (SCE) is providing the Annual Radioactive Effluent Release Report -2013 (ARERR) for San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3. The period of the report is January 1, 2013 through December 31, 2013.Unit 1 Permanently Defueled TS Section D6.14.2.3 and Units 2 and 3 TS Section 5.5.2.1.1(c) require revisions made to the Offsite Dose Calculation Manual (ODCM) for this reporting period to be submitted with the ARERR.On September 23, 2013, SO123-ODCM, Revision 7 was issued and is included with this submittal.
 
To comply with TS 5.5.2.1.1(c), change bars are included on all affected pages.This letter does not contain any commitments.
In accordance with 10 CFR 50.36(a), Unit 1 Permanently Defueled Technical Specification (TS)
Section D6.9.1.4, and Units 2 and 3 TS Section 5.7.1.3, Southern California Edison (SCE) is providing the Annual Radioactive Effluent Release Report - 2013 (ARERR) for San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3. The period of the report is January 1, 2013 through December 31, 2013.
Unit 1 Permanently Defueled TS Section D6.14.2.3 and Units 2 and 3 TS Section 5.5.2.1.1(c) require revisions made to the Offsite Dose Calculation Manual (ODCM) for this reporting period to be submitted with the ARERR.
On September 23, 2013, SO123-ODCM, Revision 7 was issued and is included with this submittal. To comply with TS 5.5.2.1.1(c), change bars are included on all affected pages.
This letter does not contain any commitments.
If you require additional information, please contact, Mr. Mark E. Morgan, Licensing Lead, at 949-368-6745.
If you require additional information, please contact, Mr. Mark E. Morgan, Licensing Lead, at 949-368-6745.
S, P.O0. Box 128 San Clemnente, CA 92672 Document Control Desk-2-April 22, 2014  
S, P.O0. Box 128 San Clemnente, CA 92672
 
Document Control Desk                                                   April 22, 2014


==Enclosures:==
==Enclosures:==
: 1) San Onofre Nuclear Generation Station, Annual Radioactive Effluent Release Report 2013 January -December 2) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station (SONGS) S0123-ODCM Revision 7 09-23-13 3) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station Appendix A R Tables, S0123-ODCM-A, Revision 7, 09-23-13 4) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station (SONGS) Appendix B Supplemental Information for Effluent Controls, S0123-ODCM-B, Revision 7, 09-23-13 cc: M. Dapas, Regional Administrator, NRC Region IV M. Chernoff, NRC Project Manager, San Onofre Unit s 2 and 3 J. C. Shepherd, NRC Project Manager, SONGS Unit 1 G. G. Warnick, NRC Senior Resident Inspector, SONGS Units 2 and 3 J. E. Whitten, NRC Region IV, Nuclear Material Safety Branch Chief S. Y. Hsu, California Department of Public Health P. 0. Box 128 San Clemente.
: 1) San Onofre Nuclear Generation Station, Annual Radioactive Effluent Release Report 2013 January - December
CA 92672}}
: 2) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station (SONGS) S0123-ODCM Revision 7 09-23-13
: 3) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station Appendix A R Tables, S0123-ODCM-A, Revision 7, 09-23-13
: 4) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station (SONGS) Appendix B Supplemental Information for Effluent Controls, S0123-ODCM-B, Revision 7, 09-23-13 cc:     M. Dapas, Regional Administrator, NRC Region IV M. Chernoff, NRC Project Manager, San Onofre Unit s 2 and 3 J. C. Shepherd, NRC Project Manager, SONGS Unit 1 G. G. Warnick, NRC Senior Resident Inspector, SONGS Units 2 and 3 J. E. Whitten, NRC Region IV, Nuclear Material Safety Branch Chief S. Y. Hsu, California Department of Public Health P. 0. Box 128 San Clemente. CA 92672}}

Latest revision as of 06:27, 4 November 2019

Annual Radioactive Effluent Release Report - 2013
ML14114A667
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/22/2014
From: Brabec R
Southern California Edison Co
To:
Document Control Desk, NRC/FSME, Office of Nuclear Reactor Regulation
Shared Package
ML14114A686 List:
References
Download: ML14114A667 (2)


Text

I SOUIHERN CALIFORNIA NRichard C. Brabec EDUISON Principal Manager, Nuclear Regulatory Affairs and Emergency An EDISON INTERNATIONALA* Company Planning April 22, 2014 10 CFR 50.36(a)

ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D.C. 20555-0001

Subject:

Docket Nos. 50-206, 50-361 and 50-362 Annual Radioactive Effluent Release Report - 2013 San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3

Dear Sir or Madam:

In accordance with 10 CFR 50.36(a), Unit 1 Permanently Defueled Technical Specification (TS)

Section D6.9.1.4, and Units 2 and 3 TS Section 5.7.1.3, Southern California Edison (SCE) is providing the Annual Radioactive Effluent Release Report - 2013 (ARERR) for San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3. The period of the report is January 1, 2013 through December 31, 2013.

Unit 1 Permanently Defueled TS Section D6.14.2.3 and Units 2 and 3 TS Section 5.5.2.1.1(c) require revisions made to the Offsite Dose Calculation Manual (ODCM) for this reporting period to be submitted with the ARERR.

On September 23, 2013, SO123-ODCM, Revision 7 was issued and is included with this submittal. To comply with TS 5.5.2.1.1(c), change bars are included on all affected pages.

This letter does not contain any commitments.

If you require additional information, please contact, Mr. Mark E. Morgan, Licensing Lead, at 949-368-6745.

S, P.O0. Box 128 San Clemnente, CA 92672

Document Control Desk April 22, 2014

Enclosures:

1) San Onofre Nuclear Generation Station, Annual Radioactive Effluent Release Report 2013 January - December
2) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station (SONGS) S0123-ODCM Revision 7 09-23-13
3) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station Appendix A R Tables, S0123-ODCM-A, Revision 7, 09-23-13
4) Offsite Dose Calculation Manual Nuclear Organization San Onofre Nuclear Generation Station (SONGS) Appendix B Supplemental Information for Effluent Controls, S0123-ODCM-B, Revision 7, 09-23-13 cc: M. Dapas, Regional Administrator, NRC Region IV M. Chernoff, NRC Project Manager, San Onofre Unit s 2 and 3 J. C. Shepherd, NRC Project Manager, SONGS Unit 1 G. G. Warnick, NRC Senior Resident Inspector, SONGS Units 2 and 3 J. E. Whitten, NRC Region IV, Nuclear Material Safety Branch Chief S. Y. Hsu, California Department of Public Health P. 0. Box 128 San Clemente. CA 92672