|
---|
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 4, 2007LICENSEE:SOUTHERN CALIFORNIA EDISON COMPANY (SCE)FACILITY:SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 3 (SONGS 3)
SUBJECT:
SUMMARY
OF SEPTEMBER 25, 2007, MEETING WITH REPRESENTATIVESOF SCE ON CONTROL ELEMENT DRIVE MECHANISM PENETRATION 56, EVALUATION METHODS AND RESULTS, AND FUTURE PLANS REGARDING INSPECTIONS AND HEAD REPLACEMENTOn September 25, 2007, a Category 1 public meeting was held between the U.S. NuclearRegulatory Commission (NRC) and representatives of SCE, the licensee for SONGS 3, at NRC Headquarters, One White Flint North, 11555 Rockville Pike, Rockville, Maryland. The purpose of the meeting, held at the request of the licensee, was to present to the NRC staff the licensee's evaluation of the indications in the Unit 3 Control Element Drive Mechanism (CEDM) penetration 56 and its decision, based on the information available to date, to reclassify the indication in CEDM 56 as No Detectable Defect. SCE presented the findings at refueling outages (RFOs) 12, 13, and 14, discussed thetechnical basis and licensing issues associated with the reclassification, and outlined the future
plans.Reanalyses of all inspection data on a consistent basis concluded no discernable change sincethe indication was first detected in RFO 12. In addition, the evaluations concluded that the indication was consistent with grain noise, not primary water stress-corrosion cracking.Future plans included continuing with the EA-03-009 examinations at every RFO, respond toany new indications or unexpected changes as appropriate, and replace the SONGS Unit 3 reactor vessel head during RFO 17 (approximately in the fall of 2012).A list of attendees is provided as an enclosure to this memorandum. One member of the publicwas in attendance. No Public Meeting Feedback forms were received. The slides used during the meeting by SCE are available in the Agencywide Documents Accessand Management System under Accession No. ML072750013. There were no handouts from the NRC staff. Please direct any inquiries to me at 301-415-1480, or nxk@nrc.gov
./RA/N. Kalyanam, Project ManagerPlant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor RegulationDocket No.: 50-362
Enclosure:
As stated cc w/encl: See next page
Pkg ML072750008 (Notice ML072530088, Summary/EnclML072710002, Handouts ML072750013)OFFICELPL4/PMLPL4/LALPL4/BCNAMENKalyanamJBurkhardtTHiltz DATE10-2-0710/2/0710/4/07 SEPTEMBER 25, 2007SOUTHERN CALIFORNIA EDISONSAN ONOFRE NUCLEAR GENERATING STATION, UNIT 3LIST OF ATTENDEESNAMEAFFILIATIONL. ConklinSCET. RaidySCE M. DevittSCE C. BrinkmanWestinghouse J. LareauWestinghouse D. LochbaumUnion of Concerned Scientists M. MeltanNuclear Energy Institute T. ChanNRR/DCI/CPNB J. CollinsNRR/DCI/CPNB J. TsaoNRR/DCI/CPNB D. NaujockNRR/DCI/CPNB N. KalyanamNRR/DORL/LPLIVWhere:SCE= Southern California EdisonNRR= Office of Nuclear Reactor Regulation DCI= Division of Component Integrity CPNB= Piping & NDE Branch DORL= Division of Operating Reactor Licensing LPLIV= Plant Licensing Branch IVENCLOSURE May 2007San Onofre Nuclear Generating Station Units 2 and 3 cc:Mr. Raymond W. Waldo, Vice President, Nuclear Generation Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128Mr. Douglas K. Porter, EsquireSouthern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770Dr. David Spath, ChiefDivision of Drinking Water and Environmental Management California Dept. of Health Services 850 Marina Parkway, Bldg P, 2 nd FloorRichmond, CA 94804Chairman, Board of SupervisorsCounty of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101Mark L. ParsonsDeputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522Mr. Gary L. Nolff Assistant Director - Resources City of Riverside 3900 Main Street, 4 th FloorRiverside, CA 92522Regional Administrator, Region IVU.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064Mr. Michael J. DeMarcoSan Diego Gas & Electric Company 8315 Century Park Ct. CP21G San Diego, CA 92123-1548Director, Radiologic Health BranchState Department of Health Services P.O. Box 997414, MS 7610 Sacramento, CA 95899-7414Resident InspectorSan Onofre Nuclear Generating Station c/o U.S. Nuclear Regulatory Commission Post Office Box 4329 San Clemente, CA 92674Mayor City of San Clemente 100 Avenida Presidio San Clemente, CA 92672Mr. James T. Reilly Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128Mr. James D. Boyd, CommissionerCalifornia Energy Commission 1516 Ninth Street (MS 31)
Sacramento, CA 95814Brian KatzSouthern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92764-0128Mr. Steve HsuDepartment of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899-7414Mr. A. Edward SchererSouthern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 San Onofre Nuclear Generating Station-2-Units 2 and 3cc (Continued):May 2007Mr. Richard M. RosenblumSenior Vice President and Chief Nuclear Officer Southern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, CA 92674-0128