|
---|
Category:Memoranda
MONTHYEARML24017A2432024-01-15015 January 2024 LTR-24-0008 Paul Blanch, E-mails Request for Formal Response to Requests for Meeting to Discuss Safety Issues with NRC Staff ML22333B0922022-12-21021 December 2022 FY22 Nmss/Duwp Operating Experience Report 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 ML21280A1082021-10-0505 October 2021 (SONGS) - Clarification to Request for Additional Information Response, Dated 10/05/2021 ML21104A0662021-04-0808 April 2021 SONGS Response to Request for Additional Information (RAI) to Support Endangered Species Act Consultation 4-8-2021 ML21061A2322021-04-0707 April 2021 Memo to File for EA+FONSI-SONGS ISFSI DFP-CLEAN 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) ML20094L1362020-04-0303 April 2020 Memorandum: Andrea Kock, San Onofre Nuclear Generating Station Lessons Learned from Canister Misalignment Event ML18229A2032018-08-17017 August 2018 Inspection Charter to Evaluate the Near-Miss Load Drop Event at San Onofre Nuclear Generating Station ML18173A0082018-06-20020 June 2018 Cancelling Numerous Inspection Report Numbers ML18129A2142018-04-23023 April 2018 American Nuclear Insurers - Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program ML18094A8152018-04-0404 April 2018 SONGS ISFSI PSP Rev 1 Notice of Safeguards Memo ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17053A5902017-02-24024 February 2017 Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools. ML17032A0582017-02-0202 February 2017 Correction to Final Environmental Assessment Associated with the Partial Site Release of the Circulating Water System for the San Onofre Nuclear Generating Station, Unit 1 ML20034E4712016-12-0101 December 2016 Cdph Final Doc Rad Assessment Review Mesa Facility ML16176A3392016-10-28028 October 2016 Decommissioning Lessons Learned Report and Transmittal Memorandum ML16295A1282016-10-21021 October 2016 Completion of Action 6c from the SONGS Lessons Learned Report ML16111A0032016-04-25025 April 2016 Completion of Action Nos. 1a, 1b, and 2 Associated with Topic 1 of the San Onofre Steam Generator Tube Degradation Event Lessons Learned ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML20034D8982016-02-16016 February 2016 Dtsc Comments Re SONGS - Phase I & II - ESA Reports ML15015A4192015-03-0606 March 2015 Review of Lessons Learned from the San Onofre Steam Generator Tube Degradation Event ML14344A6302014-12-15015 December 2014 Close-out letter-California Facilities Preemption Safety Evaluation ML14198A4052014-07-21021 July 2014 Notice of 7/31/14 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 ML14175A5682014-06-25025 June 2014 Notice of Forthcoming Closed Meeting on 6/26/2014 with Southern California Edison to Discuss San Onofre Nuclear Generating Station Physical and Cyber Security Plans Related to Decision to Decommission the Two Units ML14128A2672014-05-22022 May 2014 Charter for the Review of the Vendor Oversight Program in Response to the Part 52 and San Onofre Steam Generator Tube Degradation Event Lesson Learned ML20034E5012014-04-10010 April 2014 Memo to File Mesa Assessment W_Itas_Ars ML14028A0282014-03-20020 March 2014 OEDO-14-00190 - Mark A. Satorius, EDO Memo San Onofre Nuclear Generating Station Steam Generator Tube Degradation Event Lessons Learned Review ML13273A3892013-09-30030 September 2013 Memo to Reynolds and Leeds from Dorman and Andersen SONGS Oversight Panel Closure ML13238A2832013-09-11011 September 2013 Notice of 9/26/2013 Category 3 Public Meeting in Carlsbad, CA, to Discuss the Regulatory Framework and the Decommissioning of Previously Operating Nuclear Power Plants ML13171A2922013-06-13013 June 2013 LTR-13-0540 - Bill Hawkins and Vinod Arora Email San Onofre Nuclear Generating Station (SONGS) Lessons Learn for Davis-Besse ML13154A4312013-06-0404 June 2013 Rai'S Following Ifib Analysis of Edison'S 2013 Decommissioning Funding Status Report for San Onofre Units 2 and 3 ML13122A1452013-05-0909 May 2013 Memo to File Clarification Call Related to 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 ML13099A3582013-04-0909 April 2013 Oversight Panel Charter (Revision 1) ML13080A4572013-03-22022 March 2013 Notice of Meeting with Southern California Edison to Discuss NRC Staff'S Request for Additional Information Question #32 Compliance with San Onofre, Unit 2, Technical Specifications for Steam Generator Tube Integrity ML13066A6642013-03-0505 March 2013 Memo to R. Lantz from G. George Regarding 2012 IP 71111.11Q Control Room Observation Samples ML13065A0312013-03-0505 March 2013 SONGS 2012 IP 71111.11Q Control Room Observation Samples ML13046A1232013-02-15015 February 2013 2/27/2013 Notice of Forthcoming Meeting with Southern California Edison Company to Discuss Confirmation Action Letter 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 ML13029A6162013-02-0707 February 2013 G20120891 - San Onofre, Units 2 and 3, Memo to File Audio Recording of 1/16/2013 Public Meeting with Friends of the Earth Regarding Its 10 CFR 2.206 Petition Requesting Action Against Southern California Edison ML13017A3462013-01-17017 January 2013 Oversight Panel Charter ML12347A2682012-12-27027 December 2012 G20120891 - 1/11/2013 - Forthcoming 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, Units 2 and 3 ML13002A2362012-12-27027 December 2012 Revised Forthcoming Meeting with Petitioner Requesting Action Against Southern California Edison Company ML12341A1122012-12-0707 December 2012 Notice of Meeting with Southern California Edison to Discuss Its Response to Nrc'S Confirmatory Action Letter and Return to Service Report for San Onofre Nuclear Generating Station, Unit 2 ML12347A0662012-12-0707 December 2012 Revised Notice of 12/18/12 Meeting with Southern California Edison to Discuss Its Response to Nrc'S Confirmatory Action Letter and Return to Service Report for San Onofre Nuclear Generating Station, Unit 2 ML12292A6242012-12-0404 December 2012 Final Response to SONGS TIA 2011-008 ML12255A3602012-09-13013 September 2012 C. Regan Memo Response to Request for Additional Information- San Onofre Nuclear Generating Station Unit 1-2012 Decommissioning Funding Status Report ML12257A3032012-09-13013 September 2012 Public Meeting Notice to Discuss the Nrc'S Current Regulatory Oversight Status of San Onofre Nuclear Generating Station ML12237A0202012-09-0404 September 2012 Summary of Telephone Conference Issues Associated with License Amendment Request Related to Transition to Areva Fuel 2024-01-15
[Table view] |
Text
October 26, 2007
MEMORANDUM FOR: Dennis Schrader Deputy Administrator National Preparedness Directorate U.S. Department of Homeland Security
ATTENTION: Vanessa Quinn Acting Director Technological Hazards Division National Preparedness Directorate U.S. Department of Homeland Security
FROM: Harry E. Sherwood /RA/ Section Chief Radiological Emergency Preparedness Program Oakland Field Office
SUBJECT:
Disaster Initiated Review FEMA 1731 DR-CA San Onofre Nuclear Generating Station
Background:
The San Onofre Nuclear Generating Station (SONGS) shut down Unit #2 on October 21, 2007. The action was the result of findings during the routine mid cycle outage of Unit
- 3, which the utility determined could be addressed on Unit #2.
Following the shut down of Unit #2, numerous wildfires broke out over a large area of Southern California. Many of these fires continue to burn, have destroyed several thousand structures and forced the evacuation of more than one million residents.
On October 24, one fire complex burned to within one half mile of the site, requiring extensive firefighting activity and evacuations within the Emergency Planning Zone (EPZ), disrupting evacuation routes and co mmunications on the Camp Pendleton Marine Corps Base. Nuclear Regulatory Commission (NRC) initiated Monitoring Mode from its
Response Center.
Other wildfires in the region required major staff and resource commitments by several emergency services associated with the EPZ. This included firefighting by Orange and San Diego Counties and Camp Pendleton, services and support to evacuees in a constantly changing environment and the periodic closure of evacuation routes and support facilities.
On October 24, 2007, The Oakland Field Office initiated coordination with the State of California, Governor's Office of Emergency Services (OES) to determine whether Offsite Response Organizations (OROs) remained capable of supporting a possible restart of Unit #2. That afternoon, NRC was advised by the utility that it would possibly be ready to seek approval to take Unit #2 to criticality on October 25.
Based on the earlier coordination with OES and the OROs, a conference call was held with NRC, Oakland Field Office and Headquarters Technological Hazards Division. It was decided that the ongoing coordination be elevated to a Disaster Initiated Review.
The Review was conducted jointly on October 25, 2007 by the Oakland Field Office, OES, SONGS, the Offsite Response Organizations individually, and collectively through the Interjurisdictional Planning Committee (IPC).
Assessment:
- 1. Emergency Response Facilities All Emergency Response Facilities are operational, structurally safe and operating on primary power.
- 2. Communications All primary and backup communications for all jurisdictions are fully operational at this time. MCB Camp Pendleton had reported slightly degraded capability while operating on standby power. This has been reported as resolved.
- 3. Emergency Response Organizations All designated elected officials and decisionmakers are available to all jurisdictions. All key emergency response organization personnel are available in all jurisdictions. Schools in the EPZ are open and operational.
- 4. Public Alert and Notification Three Community Alert Sirens in the active fire area of MCB Camp Pendleton are not operational. The areas served by these sirens have been evacuated. All other alert and notification facilities are fully operational, EAS stations and other broadcast facilities are operating on primary power.
- 5. Special Needs and Transportation Resources All schools and special needs facilities are operational in all jurisdictions, with the exception of school district closures due to air quality and fire concerns. The respective school districts will resume classes as conditions permit. The disaster event has not impacted the ability to provide transportation resources.
- 6. Evacuation Routes All primary evacuation routes from the EPZ are open, with the exception of Basilone Road on MCB Camp Pendleton. This area has been evacuated due to the fires. The route is open to emergency vehicles and will reopen when the resident population is permitted reentry.
No populations are affected by evacuation route closures.
- 7. Accident Assessment All monitoring and assessment personnel are availabl e to all jurisdictions; equipment and locations are operational.
- 8. Support Services All planned reception centers are available for use and not affected by the fire emergency. Staff is available to operate the facilities and equipment is available.
- 9. Catastrophic Impact No catastrophic impacts resulted from the fire event.
- 10. Supporting Documentation All supporting documentation gathered by the Review Team will be on file at the Oakland Field Office
Conclusions:
The Review was conducted jointly by the Oakland Field Office, OES, SONGS, the IPC and individual jurisdictions. Many of the findings resulted from continual monitoring of their status during the course of the disaster event. Others, wherever possible, were verified by field observation or interjurisdictionally
Based on the information furnished by this review, the Oakland Field Office makes a positive recommendation for providing a Statement of Reasonable Assurance to the Nuclear Regulatory Commission in support of the proposed restart of SONGS Unit #2.