|
---|
Category:Letter
MONTHYEARML24205A0842024-08-0606 August 2024 Exemption Title 10 of the Code of Federal Regulations Part 73 Safety Evaluation Report - Independent Spent Fuel Storage Installation L-24-006, Independent Spent Fuel Storage Installation, Supplement to the Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2024-06-26026 June 2024 Independent Spent Fuel Storage Installation, Supplement to the Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML24121A2802024-05-23023 May 2024 Safety Evaluation Report for the Pacific Gas and Electric Company Humboldt Bay Independent Spent Fuel Storage Installation Quality Assurance Plan HBI-L6 Revision 1 (CAC No. 001028) L-23-009, Independent Spent Fuel Storage Installation, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0404 December 2023 Independent Spent Fuel Storage Installation, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation DCL-23-032, Independent Spent Fuel Storage Installation Docket No. 72-27, Materials License Number SNM-2514 Humboldt Bay Independent Spent Fuel Storage Installation - NRC Requested Notification of Withdrawal from Voluntary Program2023-05-22022 May 2023 Independent Spent Fuel Storage Installation Docket No. 72-27, Materials License Number SNM-2514 Humboldt Bay Independent Spent Fuel Storage Installation - NRC Requested Notification of Withdrawal from Voluntary Program ML23109A3602023-04-19019 April 2023 Independent Spent Fuel Storage Installation, Annual Report of Occupational Radiation Exposure for 2022 L-23-002, Independent Spent Fuel Storage Installation Annual Radiological Environmental Monitoring Report for 20222023-03-16016 March 2023 Independent Spent Fuel Storage Installation Annual Radiological Environmental Monitoring Report for 2022 ML23047A3662023-02-16016 February 2023 Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information on Revision 1 to the Humboldt Bay ISFSI Quality Assurance Plan ML22340A5362022-12-19019 December 2022 Independent Spent Fuel Storage Installation (ISFSI) Revision 1 to Humbold Bay ISFSI Quality Assurance Plan L-22-005, Independent Spent Fuel Storage Installation - Material Status Report for the Period Ending July 31, 20222022-09-0808 September 2022 Independent Spent Fuel Storage Installation - Material Status Report for the Period Ending July 31, 2022 ML22200A2422022-07-19019 July 2022 Independent Spent Fuel Storage Installation (ISFSI) - Revision 1 to Humboldt Bay ISFSI Quality Assurance Plan L-22-002, Independent Spent Fuel Storage Installation - Annual Report of Occupational Radiation Exposure for 20212022-04-27027 April 2022 Independent Spent Fuel Storage Installation - Annual Report of Occupational Radiation Exposure for 2021 L-22-001, Independent Spent Fuel Storage Installation - Annual Radiological Environmental Monitoring Report for 20212022-03-0808 March 2022 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Monitoring Report for 2021 ML22027A4682022-02-0404 February 2022 Acceptance Letter, Humboldt Bay ISFSI License Amendment Request 21-02 L-21-007, License Amendment Request 21-02 - Proposed Revisions to Humboldt Bay Independent Spent Fuel Storage Installation - Special Nuclear Materials License Number 2514 and Technical Specifications2021-12-14014 December 2021 License Amendment Request 21-02 - Proposed Revisions to Humboldt Bay Independent Spent Fuel Storage Installation - Special Nuclear Materials License Number 2514 and Technical Specifications L-21-009, Independent Spent Fuel Storage Installation, Decommissioning Funding Plan2021-12-14014 December 2021 Independent Spent Fuel Storage Installation, Decommissioning Funding Plan ML21285A0492021-11-29029 November 2021 U.S. Nuclear Regulatory Commission'S Analysis of Pacific Gas and Electric'S Decommissioning Funding Status Report for Humboldt Bay Power Plant Facility, Unit 3, Docket No. 50-133 ML21295A2502021-11-18018 November 2021 Cover Letter from J Marshall to J Welsch Regarding Humboldt Bay Unit 3 License Termination ML21299A2532021-11-17017 November 2021 Completion of Scheduled Decommissioning Activities at the Humboldt Bay Power Plant, Unit 3 Near Eureka, California (License No. DPR-7) L-21-006, Independent Spent Fuel Storage Installation Material Status Report for the Period Ending September 30, 20212021-11-0404 November 2021 Independent Spent Fuel Storage Installation Material Status Report for the Period Ending September 30, 2021 ML21313A3082021-11-0404 November 2021 Independent Spent Fuel Storage Installation, Final Safety Analysis Report Update, Revision 11 and Changes to Technical Specification Bases and 10 CFR 72.48 Report of Changes, Tests, and Experiments for the Period of 10/2/2019 - 10/01/2021 ML21299A2352021-11-0202 November 2021 Approval of Final Status Survey Reports for Remaining Facility Survey Units HBL-21-017, Clarification Regarding Final Status Survey Report for Humboldt Bay Power Plant2021-10-28028 October 2021 Clarification Regarding Final Status Survey Report for Humboldt Bay Power Plant IR 07200027/20214012021-10-21021 October 2021 Independent Spent Fuel Storage Installation - Independent Spent Fuel Storage Installation Security Inspection Report 07200027/2021401 HBL-21-016, Request to Terminate the Humboldt Bay Power Plant 10 CFR Part 50 License2021-10-21021 October 2021 Request to Terminate the Humboldt Bay Power Plant 10 CFR Part 50 License DCL-21-056, Pacific Gas & Electric Co - Proposed Revision to the Pacific Gas and Electric Company Quality Assurance Program Approval Form for Radioactive Material Packages No. 02022021-08-31031 August 2021 Pacific Gas & Electric Co - Proposed Revision to the Pacific Gas and Electric Company Quality Assurance Program Approval Form for Radioactive Material Packages No. 0202 ML21225A7752021-08-25025 August 2021 Letter to J. Welsch, Pg&E, from A. Snyder, NRC - Hbpp, Unit 3 - Approval of Final Status Survey Reports for Multiple Survey Units ML21225A7722021-08-24024 August 2021 Letter to J. Welsch, Pg&E, from A. Snyder, NRC - Humboldt Bay Power Plant, Unit 3 - Approval of Final Status Survey Reports for Trailer City Survey Units (OOL09-01 Through OOL09-10) ML21214A1002021-08-0303 August 2021 Letter to J. Welsch, Pg&E, from A. Snyder, NRC, Humboldt Bay Power Plant, Unit 3 - Approval of Final Status Survey Reports for Caisson Survey Units NOL01-09/NOL01-09-FSR HBL-21-012, Errata for Humboldt Bay Power Plant 2020 Annual Radioactive Effluent Release Report2021-07-28028 July 2021 Errata for Humboldt Bay Power Plant 2020 Annual Radioactive Effluent Release Report HBL-21-011, Final Status Survey Report for the Humboldt Bay Power Plant2021-07-13013 July 2021 Final Status Survey Report for the Humboldt Bay Power Plant ML21189A0752021-07-0808 July 2021 Letter to J. Welsch, Pg&E, from A. Snyder, NRC, Correction to License Numbering Humboldt Bay Power Plant, Unit 3 - Issuance of License Termination Plan Amendment ML21158A1262021-06-24024 June 2021 Letter - Humboldt Bay Power Plant Unit 3 - Issuance of Amendment No. 46 Re License Termination Plan HBL-21-009, Supplemental Response to NRC Request for Additional Information on the License Amendment Request to Revise the License Termination Plan2021-05-20020 May 2021 Supplemental Response to NRC Request for Additional Information on the License Amendment Request to Revise the License Termination Plan HBL-21-007, Response to NRC Request for Additional Information on the License Amendment Request to Revise the License Termination Plan2021-04-29029 April 2021 Response to NRC Request for Additional Information on the License Amendment Request to Revise the License Termination Plan HBL-21-008, Annual Radiological Environmental Monitoring Report for 20202021-04-28028 April 2021 Annual Radiological Environmental Monitoring Report for 2020 HBL-21-006, Annual Report of Occupational Radiation Exposure for Year 20202021-04-15015 April 2021 Annual Report of Occupational Radiation Exposure for Year 2020 ML21099A1192021-04-0808 April 2021 Independent Spent Fuel Storage Installation - Annual Report of Occupational Radiation Exposure for 2020 ML21091A0472021-04-0101 April 2021 Request for Additional Information on License Amendment Request to Revise the License Termination Plan DCL-21-030, 2021 Annual Statement of Insurance for Pacific Gas and Electric Company'S Diablo Canyon Power Plant and Humboldt Bay Power Plant2021-04-0101 April 2021 2021 Annual Statement of Insurance for Pacific Gas and Electric Company'S Diablo Canyon Power Plant and Humboldt Bay Power Plant HBL-21-004, Annual Radioactive Effluent Release Report for 20202021-03-30030 March 2021 Annual Radioactive Effluent Release Report for 2020 HBL-21-003, Decommissioning Funding Report for Humboldt Bay Power Plant, Unit 32021-03-29029 March 2021 Decommissioning Funding Report for Humboldt Bay Power Plant, Unit 3 ML21055A8262021-03-0303 March 2021 Letter to Welsch, Change in NRC Staff Project Management for Humboldt Bay Power Plant Unit 3 L-21-001, Independent Spent Fuel Storage Installation - Annual Radiological Environmental Monitoring Report for 20202021-02-18018 February 2021 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Monitoring Report for 2020 HBL-21-001, License Amendment Request 21-01 Revise Methodology in License Termination Plan2021-02-0808 February 2021 License Amendment Request 21-01 Revise Methodology in License Termination Plan IR 05000133/20200012020-12-0101 December 2020 NRC Inspection Report 05000133/2020-001 and 07200027/2020-001 HBL-20-013, Final Status Survey Report for the Humboldt Bay Power Plant (Office Annex, Security Building, Intake Structure, Count Room Building, and Waste Management Facility)2020-09-24024 September 2020 Final Status Survey Report for the Humboldt Bay Power Plant (Office Annex, Security Building, Intake Structure, Count Room Building, and Waste Management Facility) HBL-20-012, Responses to NRC Requests for Additional Information on the Final Status Survey Reports for the Humboldt Bay Power Plant2020-09-0303 September 2020 Responses to NRC Requests for Additional Information on the Final Status Survey Reports for the Humboldt Bay Power Plant ML20281A4062020-09-0303 September 2020 Independent Spent Fuel Storage Installation (Isfsi), Submittal of Revision 10 to the Updated Final Safety Analysis Report HBL-20-011, Response to NRC Request for Additional Information on the Final Status Survey Report for the Caisson, Survey Units NOL01-09 and NOL01-09-FSR2020-07-20020 July 2020 Response to NRC Request for Additional Information on the Final Status Survey Report for the Caisson, Survey Units NOL01-09 and NOL01-09-FSR 2024-08-06
[Table view] Category:Meeting Briefing Package/Handouts
MONTHYEARML21281A1672021-10-0808 October 2021 ISFSI Pre-Application Meeting Presentation by Pacific Gas & Electric for License Amendment Request to Revise the License and Technical Specifications (Final) ML19268A1802019-08-26026 August 2019 Shoreline Erosion at the Humboldt Bay Power Plant, Handout Used by Aldaron Laird at the Public Hearing on the Nuclear Energy Innovation and Modernization Act, Held in Eureka California, on August 26, 2019 ML13353A5882013-12-0505 December 2013 Presentation Slides from NRC / PG&E December 5, 2013, Public Meeting on Humboldt Bay Power Plant License Termination Plan ML13353A5912013-12-0505 December 2013 Presentation Slides from Nrc/Pg&E December 5, 2013, Public Meeting on Humboldt Bay Power Plant Emergency Plan ML13267A1432013-08-20020 August 2013 Presentation Slides from August 20, 2013 Public Meeting on the Humboldt Bay Power Plant License Termination Plan ML1021803722010-07-29029 July 2010 Presentation Slides from July 29, 2010, Meeting with Humboldt Bay Power Plant ML0705403902007-02-21021 February 2007 Slides from Nrc/Pg&E Meeting Regarding the Humboldt Bay Power Plant, Impact of New Generation Plant on License Termination ML0526602452005-09-23023 September 2005 Summary of the Category 1 Public Meeting Held on September 15, 2005, to Discuss the Findings of the Special Inspection Into the Loss of Special Nuclear Material at Humboldt Bay Power Plant ML0516505052005-06-13013 June 2005 Presentation Slides from June 13, 2005, NRC / PG&E Meeting on Humboldt Bay Power Plant Special Nuclear Material Control & Accountability Project ML0320605412003-04-0303 April 2003 Attachment 2 (Handouts) to 07/24/03 Meeting with Pacific Gas and Electric Company Regarding a Proposed Independent Spent Fuel Storage Installation at Humboldt Bay 72-27 (TAC L23589) 2021-10-08
[Table view] |
Text
UNITED STATES N U C LEAR RE G ii iA i 6 RY 2 6 ivi ivi i3 3 i6 ii REGION IV 611 R Y A N PLAZA DRIVE, SUITE 400 ARLINGTON, TEXAS 76011-4aa~i September 23, 2005 Ms. Donna Jacobs Vice President Nuclear Services Pacific Gas and Electric Company Diablo Canyon Power Plant P.O. Box3 Avila Beach, CA 93424
SUBJECT:
SUMMARY
OF THE CATEGORY 1 PUBLIC MEETING HELD ON SEPTEMBER 15, 2005, TO DISCUSS THE FINDINGS OF THE SPECIAL INSPECTION INTO THE LOSS OF SPECIAL NUCLEAR MATERIAL AT HUMBOLDT BAY POWER PLANT
Dear Ms. Jacobs:
This refers to the meeting conducted at the Wharfinger Building, Eureka, California, on September 15, 2005. The purpose of this meeting was to present the findings of the special team inspection of the loss of special nuclear material at the Humboldt Bay Power Plant. A list of the meeting participants, the NRCs presentation slides and the Pacific Gas and Electric Companys presentation slides are enclosed.
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its enclosures will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.qov/readinq-rm/adams.html (the Public Electronic Reading Room ).
Should you have any questions concerning this matter, we will be pleased to discuss them with you.
D. Blair Spitzberg, Ph.D., Chief Fuel Cycle and Decommissioning Branch Docket: 050-00133 License: DPR-7
Enclosures:
- 1. Meeting Participants
- 2. NRC Presentation Slides
- 3. PG&E Presentation Slides
Pacific Gas & Electric Company cc w/attachment:
Richard F. Locke, Esq.
Pacific Gas and Electric Company P.O. Box 7442 San Francisco, CA 94120 Roy B. Willis, Director and Plant Manager Pacific Gas and Electric Company Humboldt Bay Power Plant 1000 King Salmon Avenue Eureka, CA 95503 Chairman Humboldt County Board of Supervisors County Courthouse 825 Fifth Street Eureka, CA 95501 Law Office of Linda J. Brown, Esq.
300 Drakes Landing Road, Suite 172 Greenbrae, CA 94904 Regional Radiation Representative U. S. Environmental Protection Agency Region IX Office 75 Hawthorne Street San Francisco, CA 94105 Dr. Richard Ferguson Energy Chair Sierra Club California 1100 Ilth Street, Suite 311 Sacramento, CA 95814 Dr. James F. Davis, State Geologist Department of Conservation Division of Mines & Geology 801 K Street MS 12-30 Sacramento, CA 95814-3531 Ed Bailey, Chief Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414
Pacific Gas & Electric Company Director Energy Facilities Siting Division Energy Resources Conservation &
Development Commission 1516 9th Street Sacramento, CA 95814 Gretchen Dumas, Esq.
Public Utilities Commission of the State of California 5066 State Building San Francisco, CA 94102 Redwood Alliance P.O. Box 293 Arcata, CA 95521 James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS34)
Sacramento, CA 95814 David Sokolsky Supervisor of Licensing Humboldt Bay Power Plant 1000 King Salmon Avenue Eureka, CA 95503 John Albers Radiation Protection Manager Humboldt Bay Power Plant 1000 King Salmon Avenue Eureka, CA 95503
Pacific Gas & Electric Company bcc (via ADAMS e-mail distribution):
OED0 M. Mitchell RIV Coordinator (16E15)
PNMS Mtg. Announcement Coordinator 0 NRC Participants JRS2 J. Strosnider, DINMSS MVF M. Federline, DDINMSS EWB E. William Brach, DISFPO JTG 1 J. Greeves, DIDWM MXT3 M. Thaggard DMG2 D. Gillen BSM B. Mallett, RA TPG T. Gwynn, DRA WAM W. Maier, RSLO VLD V. Dricks, RIV P A 0 CLC C. Cain, SMA, DNMS DBS B. Spitzberg, C:FCDB VHC V. Campbell, AC:NMIB JEW J. Whitten, C:NMLB JACI, CJG RA Secretaries DNMS Staff ADAMS:XYes No Initials:
X Publicly Available X Non-Sensitive DOCUMENT NAME: s:\dnms\ltrs-memos\HB Dublic meetina 2005.w~d RIV:DNMS:FCDB FCDB C:FCDB RLKellar
- EMGarcia h, I DBSpitzberg j2%
IRA/
09120105 0 9 l q 105 09/25/05
ENCLOSURE 1 PARTICIPANTS: NRC Leonard Wert, Director, Division of Nuclear Materials Safety D. Blair Spitzberg, Ph.D., Chief, Fuel Cycle and Decommissioning Branch Claudia Craig, Chief, Reactor Decommissioning Section John Hickman, Project Manager, Division of Waste Management and Environmental Protection (NMSS)
Victor L. Dricks, Public Affairs Officer Ray L. Kellar, Health Physicist Emilio M. Garcia, Health Physicist Barry Westreich, Chief, Security Oversight Section LICENSEE Donna Jacobs, Vice President Nuclear Services Roy B. Willis, Director and Plant Manager David Sokolsky, Supervisor of Licensing
Pacific Gas & Electric Company cc w/attachment :
Richard F. Locke, Esq.
Pacific Gas and Electric Company P.O. Box 7442 San Francisco, CA 94120 Roy B. Willis, Director and Plant Manager Pacific Gas and Electric Company Humboldt Bay Power Plant 1000 King Salmon Avenue Eureka, CA 95503 Chairman Humboldt County Board of Supervisors County Courthouse 825 Fifth Street Eureka, CA 95501 Law Office of Linda J. Brown, Esq.
300 Drakes Landing Road, Suite 172 Greenbrae, CA 94904 Regional Radiation Representative U. S. Environmental Protection Agency Region IX Office 75 Hawthorne Street San Francisco, CA 94105 Dr. Richard Ferguson Energy Chair Sierra Club California 1100 1 lth Street, Suite 31 1 Sacramento, CA 95814 Dr. James F. Davis, State Geologist Department of Conservation Division of Mines & Geology 801 K Street MS 12-30 Sacramento, CA 95814-3531 Ed Bailey, Chief Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414
Pacific Gas & Electric Company Director Energy Facilities Siting Division Energy Resources Conservation &
Development Commission I516 9th Street Sacramento, CA 95814 Gretchen Dumas, Esq.
Public Utilities Commission of the State of California 5066 State Building San Francisco, CA 94102 Redwood Alliance P.O. Box 293 Arcata, CA 95521 James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS 34)
Sacramento, CA 95814 David Sokolsky Supervisor of Licensing Humboldt Bay Power Plant 1000 King Salmon Avenue Eureka, CA 95503 John Albers Radiation Protection Manager Humboldt Bay Power Plant 1000 King Salmon Avenue Eureka, CA 95503
ENCLOSURE 1 PARTICIPANTS: NRC Leonard Wert, Director, Division of Nuclear Materials Safety D. Blair Spitzberg, Ph.D., Chief, Fuel Cycle and Decommissioning Branch Claudia Craig, Chief, Reactor Decommissioning Section John Hickman, Project Manager, Division of Waste Management and Environmental Protection (NMSS)
Victor L. Dricks, Public Affairs Officer Ray L. Kellar, Health Physicist Emilio M. Garcia, Health Physicist Barry Westreich, Chief, Security Oversight Section LICENSEE Donna Jacobs, Vice President Nuclear Services Roy 6. Willis, Director and Plant Manager David Sokolsky, Supervisor of Licensing
ENCLOSURE 2 AGENDA
% 4 6:30-9:00pm
. Opening remarks - Leonard Wert, NRC
- Presentations of the Special Inspection findings by NRC Staff
- PG&E comments - Donna Jacobs, PG&E
- Questions and comments from members of the public
- Closing remarks
. Meeting adjourn Inspection Into the Loss of Special Nuclear Material at Humboldt Bay Power Plant Public Meeting September 15,2005 Eureka, CA D. Blair Spirzberg, Ph.D.. Chief, Fuel Cycle 8~
Decommissioning B m c h US Nuclear Regulatory Commission - Region IV (817) 860-8191 dbs@nrc.gov What is Special Nuclear Material (SNM)?
E The fissionable material in the fuel rods at Humboldt Bay B Small amounts in some incore detectors E Missing SNM at Humboldt Bay had been used in the reactor and therefore contained the highly radioactive fission byproducts E SNM must be tightly controlled and accounted for 1
ENCLOSURE 2 Fall 2003 inventory of spent fuel pool -fuel fragments found in fuel pool raises questions of accuracy of SNM inventory m Jan. 2004 - PGBE sla* re-evaluation of SNM inventory
= June 2004 - PGBE finds conflicting records concerning three 18 inch fuel fragments NRC informed m July 2004 - initial search phase m Sept. 2004- NRC announces Special Inspectionin a public meeting in Eureka, CA m Feb. 2005 -as resul! of PGBEs SNM invesligation. NRC notified of 1missing inlact incore detector and 3 partial incore de!ectors containing less than a gram of SNM llumtoldl Bny PowvPbni NRC5pod.l l ~ p a c t i r o Special Inspection Charter s Assess adequacy of PG&E's investigation a Assess PG&E's control of radiological materials s Assess accuracy of the SNM inventory s Verify records and conduct independent interviews s Assess radiological consequences s Complete Temporary Instruction on SNM Control and Accountability 5
Special Inspection Charter s Determine compliance with regulations s Assess the root causes s Conduct regular briefings Identify generic issues
= Document the inspection findings s Conduct a public meeting 2
Special Inspection Scplembcr 15. 2W5 Public Mecung Ermlio M Gxnr USNRC Rcgiao N Inspection Team Emilio Garcia (Team Leader)
Martha Williams I Glenn Tuttle
= Wayne Sifre I Tom McLellan I John Hickman 1Ray Kellar Special Inspection Site Visits
. November 2-4,2004
. December 7-10,2004
- January 6-13,2005
. June 20-24,2005 3
Project Reports I Interim Reports Feb 22,2005 (ML050610477)
I Final Report May 17,2005 (ML051530459)
I Inspection Report 2003-004 (ML040400007)
I Inspection Report 2004-001 (ML043100525)
I Interim inspection Report 50-133/2005-01 (ML050960069)
I Final Inspection Report 50-133/2005-02 (ML052310593)
Material Control & Accountability (MC&A)
Program m PG&Es current MC&A program meets regulatory requirements m PG&Es investigation into the missing material was complete and thorough Search E PG&Es search was thorough E Additional fuel fragments may be found in the future 4
Radioactive Waste Shipments 258 low level radioactive waste I
shipments 249 screened out 9 possible
+ 4 to licensed burial site in South Carolina
+ 5 to licensed burial site in Washingtor State I
NRC Conclusions on Shipment Scenarios m Pipe container never found m Missing material likely shipped to a licensed radioactive waste burial site Not likely segments shipped to another NRC Conclusions on Fuel Still in Pool B PG&Es metallurgical consultants concluded the 18-inch segments were broken but still in pool m NRC determined additional testing needed to reach same conclusion I5 5
I NRC Conclusions on Missing lncore Detectors I Likely shipped with radioactive waste to a licensed burial site in South Carolina or Washington State Theft or Diversion Theft or diversion of fuel was highly unlikely
- Radiological monitoring system and alarms
- Existence of material not well known
- Health hazard of handling material
- Technical Difficulties Risk Overall risk from the 18-inch fuel rods segments and incore detectors was minimal to the health and safety of the public, workers, or the environment.
6
Cause and Corrective Actions IW PG&E cause analysis 4 Followed procedures 4 Was thorough I Corrective actions 4 Comprehensive
+Addressed the causes identified Missed Opportunities IW The NRC identified several missed opportunities by PG&E to identify and act on the missing special nuclear materials HvrnboWlErylbvcrPhnl 20 NRCSmdallnmrclion Apparent Violations m 3 Apparent Violations identified:
I. Failure to keep records of the inventory, transfer or disposal of three 18-inch
- 2. Failure to establish, maintain, and follow written material control and accounting
- 3. Failure to conduct adequate physical inventories of all SNM in its possession These violations are being considered for escalated enforcement 7
NRC Enforcement Process Inspection exit meeting on Aug 16, 2005 t~ Written response due Sep 19,2005 No enforcement decision has been made n NRCs Enforcement Policy www.nrc.4ov select What We Do, Enforcement,then EnforcementPolicy NRC Enforcement Process Written response should include:
. Reason for the apparent violation
. Corrective steps that have been taken
. Corrective steps that will be taken
. Date when full compliance will be achieved 21 NRC Enforcement Process Number and characterization of violations may change
- NRCs letter to PG&E will be publicly available from ADAMS 1 NRC enforcement decision typically within 45 days of licensees response 8
L n 0
0 h(
W