|
---|
Category:Meeting Briefing Package/Handouts
MONTHYEARML21053A4412021-02-23023 February 2021 NRC Staff Slides: Feb 23, 2021 Pre-submission Meeting for San Onofre Nuclear Generating Station (SONGS) ML21042A0772021-02-11011 February 2021 Public-Watchdogs-Langley-Final-02-11-2021 ML20149K4992020-07-0101 July 2020 California Coastal Commission July 2020 Meeting on San Onofre Nuclear Generating Station Independent Spent Fuel Storage Installation Inspection and Maintenance Program ML20178A2482020-06-24024 June 2020 Public Watchdogs 10 CFR 2.206 Petition - E-mail from Public Watchdogs with Presentations for June 24th Public Meeting with the NRC ML20178A2492020-06-24024 June 2020 Public Watchdogs - 10 CFR 2.206 Meeting with NRC - Petition Review Board, June 23, 2020 ML19234A0082019-08-20020 August 2019 Southern California Edison Company, San Onofre Nuclear Generating Station, August 20 2019 NRC Town Hall Meeting Sjc ML19154A1372019-06-0303 June 2019 June 3, 2019, Webinar Slides ML19084A1342019-03-25025 March 2019 NRC Slides for March 25 2019 Public Webinar ML19029B5092019-01-24024 January 2019 Final NRC Presentation for SCE Enforcement Conference ML18353A7492018-12-12012 December 2018 Presentation Slides: NRC SONGS Presentation December 2018, Victor ML18340A1762018-11-29029 November 2018 Southern California Edison Company; San Onofre Nuclear Generating Station; SONGS Community Engagement Panel, November 29, 2018 ML18318A0642018-11-0808 November 2018 Public Meeting Slides with Extra Content ML18312A1182018-11-0808 November 2018 Presentation for San Onofre Special Inspection Webinar November 8, 2018 ML17088A6572017-03-28028 March 2017 2017 RIC Presentation from Yamir Diaz-Castillo Entitled, Current NRC Vendor Findings and the Results from the 1st SONGS Lessons Learned Inspection. 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 ML14303A6392014-10-27027 October 2014 NRC Slides - SONGS PSDAR Public Meeting October 27, 2014 ML14303A6242014-10-27027 October 2014 Licensee'S Slides - SONGS PSDAR Public Meeting October 27, 2014 ML14272A4152014-09-25025 September 2014 SONGS EP RAI Response Review Slides - Public Meeting September 25, 2014 ML14272A4652014-09-24024 September 2014 SONGS Public Meeting Slides (Non-Public Portion) - Public Meeting September 24, 2014 ML14239A4642014-08-28028 August 2014 August 28, 2014, Public Meeting Slides Concerning San Onofre Nuclear Generating Station (SONGS) Decommisioning Quality Assurance Program ML14199A0982014-07-17017 July 2014 SONGS Cep Meeting Slides- Reactor Decommissioning Process ML13268A0032013-09-25025 September 2013 Reactor Decommissioning Process- Presentation for San Onofre 2&3 PSDAR Public Meeting ML13092A2882013-04-0202 April 2013 Licensee Slides for 4/3/13 Pre-Submittal Meeting to Discuss License Amendment Request ML13059A1572013-02-27027 February 2013 Licensee Slides from 2/27/13 Meeting Regarding a Request for Additional Information ML13059A1522013-02-27027 February 2013 NRC Meeting Slides from 2/27/13 Public RAI Meeting ML13016A0922013-01-16016 January 2013 G20120891, Friends of the Earth Presentation for 1/16/13 Meeting with to Provide an Opportunity to Address the NRC PRB, Pursuant to 10 CFR 2.206. ML13016A0862013-01-16016 January 2013 Fairwinds Presentation for 1/16/13 Meeting with Friends of the Earth to Provide an Opportunity to Address the NRC PRB, Pursuant to 10 CFR 2.206 (TAC Nos. MF0060 & MF0060) ML12352A4112012-12-18018 December 2012 NRC Slides for 12/18/12 Meeting with Southern California Edison ML12352A3852012-12-18018 December 2012 Licensee Slides for 12/18/12 Public Meeting ML12346A1162012-12-10010 December 2012 Meeting Summary for November 30, 2012, Meeting with Southern California Edison Company ML12311A0492012-09-18018 September 2012 Part 26 Public Meeting NEI Presentation Slides 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 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 ML1101206302011-01-12012 January 2011 License Amendment Request to Support Use of Areva Nuclear Fuel, Slides from 1/12/2011 Meeting ML1027304522010-09-30030 September 2010 Meeting Summary for 09/16/2010 Public Meeting with Southern California Edison 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 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 ML0832408342008-10-30030 October 2008 Licensee Handout for 10-31-08 Call ML0819303742008-06-11011 June 2008 Attachment 2: Presentation Slides by James Shepherd, NRC from June 11, 2008 Public Meeting with SONGS ML0819305432008-06-11011 June 2008 Attachment 3: Presentation Slides, Emilio Garcia, NRC from June 11, 2008 Public Meeting with SONGS ML0819305802008-06-11011 June 2008 Attachment 4: Presentation Slides, James Reilly, SONGS from June 11, 2008 Public Meeting with SONGS ML0729806642007-10-24024 October 2007 Meeting Presentation on Update on Generic Safety Issue 191 Plant Audits ML0727500132007-09-25025 September 2007 9/25/2007 Licensee Handouts for Meeting Re San Onofre Nuclear Generating Station, Unit 3 - Reclassification of Control Rod Drive Mechanism 56 NDE (Non Destructive Examination) Indication ML0720703362007-07-20020 July 2007 Summary of San Onofre Nuclear Generating Station End-Of-Cycle Public Meeting ML0634600722006-11-17017 November 2006 Licensee Information in Support of 11/17/2006 Discussions Steam Generator Tube Inspections - Refueling Outage 14 ML0613604892006-05-0303 May 2006 Meeting Slides, Southern California Edison for San Onofre Nuclear Generating Station (Enclosure 2) M060502, M060502-Briefing on Status of Emergency Planning Activities (Slides)2006-05-0202 May 2006 M060502-Briefing on Status of Emergency Planning Activities (Slides) ML0609601982006-01-23023 January 2006 SONGS 2, Handouts, Information Supplied by SCE in Support of Discussion ML0712401852005-12-31031 December 2005 Reactor Decommissioning Program Lessons-Learned 2021-02-23
[Table view] 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] Category:Slides and Viewgraphs
MONTHYEARML21053A2382021-02-22022 February 2021 Southern California Edison Slides for Feb 23, 2021, Pre-submission Meeting for SONGS Proposed Exemption- 10 CFR 72.106b ML21042A0772021-02-11011 February 2021 Public-Watchdogs-Langley-Final-02-11-2021 ML20178A2482020-06-24024 June 2020 Public Watchdogs 10 CFR 2.206 Petition - E-mail from Public Watchdogs with Presentations for June 24th Public Meeting with the NRC ML20178A2492020-06-24024 June 2020 Public Watchdogs - 10 CFR 2.206 Meeting with NRC - Petition Review Board, June 23, 2020 ML19255F6182019-09-17017 September 2019 Presentation Slides: SONGS Recent Dry Storage Operating Experience ML19235A1892019-08-29029 August 2019 Final NEIMA Meeting Slides - SONGS Presentation ML19234A0082019-08-20020 August 2019 Southern California Edison Company, San Onofre Nuclear Generating Station, August 20 2019 NRC Town Hall Meeting Sjc ML19154A1372019-06-0303 June 2019 June 3, 2019, Webinar Slides ML19084A1342019-03-25025 March 2019 NRC Slides for March 25 2019 Public Webinar ML19029B5092019-01-24024 January 2019 Final NRC Presentation for SCE Enforcement Conference ML19023A0332019-01-24024 January 2019 Southern California Edison Company; San Onofre Nuclear Generating Station, Pre-Decisional Enforcement Conference Slides ML19023A2492019-01-23023 January 2019 NRC Slides for Southern California Edison Conference January 24, 2019 ML18353A7492018-12-12012 December 2018 Presentation Slides: NRC SONGS Presentation December 2018, Victor ML18340A1762018-11-29029 November 2018 Southern California Edison Company; San Onofre Nuclear Generating Station; SONGS Community Engagement Panel, November 29, 2018 ML18318A0642018-11-0808 November 2018 Public Meeting Slides with Extra Content ML18312A1182018-11-0808 November 2018 Presentation for San Onofre Special Inspection Webinar November 8, 2018 ML17088A6572017-03-28028 March 2017 2017 RIC Presentation from Yamir Diaz-Castillo Entitled, Current NRC Vendor Findings and the Results from the 1st SONGS Lessons Learned Inspection. 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 ML14303A6392014-10-27027 October 2014 NRC Slides - SONGS PSDAR Public Meeting October 27, 2014 ML14303A6242014-10-27027 October 2014 Licensee'S Slides - SONGS PSDAR Public Meeting October 27, 2014 ML14272A4152014-09-25025 September 2014 SONGS EP RAI Response Review Slides - Public Meeting September 25, 2014 ML14272A4652014-09-24024 September 2014 SONGS Public Meeting Slides (Non-Public Portion) - Public Meeting September 24, 2014 ML14239A4642014-08-28028 August 2014 August 28, 2014, Public Meeting Slides Concerning San Onofre Nuclear Generating Station (SONGS) Decommisioning Quality Assurance Program ML14199A0982014-07-17017 July 2014 SONGS Cep Meeting Slides- Reactor Decommissioning Process ML13268A0032013-09-25025 September 2013 Reactor Decommissioning Process- Presentation for San Onofre 2&3 PSDAR Public Meeting ML13227A1102013-08-13013 August 2013 8/13/13 Michael F. Weber, Deputy Executive Director for Materials, Waste, Research, State, Tribal, and Compliance Programs Testimony on: the U.S. Nrc'S Power Reactor Decommissioning Process ML13092A2882013-04-0202 April 2013 Licensee Slides for 4/3/13 Pre-Submittal Meeting to Discuss License Amendment Request ML13059A1522013-02-27027 February 2013 NRC Meeting Slides from 2/27/13 Public RAI Meeting ML13016A0922013-01-16016 January 2013 G20120891, Friends of the Earth Presentation for 1/16/13 Meeting with to Provide an Opportunity to Address the NRC PRB, Pursuant to 10 CFR 2.206. ML13016A0862013-01-16016 January 2013 Fairwinds Presentation for 1/16/13 Meeting with Friends of the Earth to Provide an Opportunity to Address the NRC PRB, Pursuant to 10 CFR 2.206 (TAC Nos. MF0060 & MF0060) ML12352A4112012-12-18018 December 2012 NRC Slides for 12/18/12 Meeting with Southern California Edison ML12352A3852012-12-18018 December 2012 Licensee Slides for 12/18/12 Public Meeting ML12346A1162012-12-10010 December 2012 Meeting Summary for November 30, 2012, Meeting with Southern California Edison Company ML12311A0492012-09-18018 September 2012 Part 26 Public Meeting NEI Presentation Slides 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 ML1101206302011-01-12012 January 2011 License Amendment Request to Support Use of Areva Nuclear Fuel, Slides from 1/12/2011 Meeting 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 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 ML11216A2442008-12-12012 December 2008 0523 - R504P - Westinghouse Advanced Technology - 07.3 - Water Hammer at San Onofre ML0832408342008-10-30030 October 2008 Licensee Handout for 10-31-08 Call ML0828804352008-10-14014 October 2008 Summary of Meeting with Southern California Edison to Discuss Performance at San Onofre Nuclear Generating Station 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 ML0819303742008-06-11011 June 2008 Attachment 2: Presentation Slides by James Shepherd, NRC from June 11, 2008 Public Meeting with SONGS ML0819305802008-06-11011 June 2008 Attachment 4: Presentation Slides, James Reilly, SONGS from June 11, 2008 Public Meeting with SONGS ML0819305432008-06-11011 June 2008 Attachment 3: Presentation Slides, Emilio Garcia, NRC from June 11, 2008 Public Meeting with SONGS ML0729806642007-10-24024 October 2007 Meeting Presentation on Update on Generic Safety Issue 191 Plant Audits ML0727500132007-09-25025 September 2007 9/25/2007 Licensee Handouts for Meeting Re San Onofre Nuclear Generating Station, Unit 3 - Reclassification of Control Rod Drive Mechanism 56 NDE (Non Destructive Examination) Indication ML0720703362007-07-20020 July 2007 Summary of San Onofre Nuclear Generating Station End-Of-Cycle Public Meeting 2021-02-22
[Table view] |
Text
...
UNITED STATES
>-o1' NUCLEAR REGULATORY COMMISSION
! .L WASHINGTON, D.C. 20555-0001
<( In 'a> o' February 9, 2015 ') ****"" LICENSEE: Southern California Edison FACILITY:
San Onofre Nuclear Generating Station, Units 2 and 3
SUBJECT:
SUMMARY OF JULY 31, 2014, CATEGORY 1 MEETING WITH SOUTHERN CALIFORNIA EDISON TO DISCUSS CYBER SECURITY ISSUES (CLOSED MEETING)
On July 31, 2014, the U.S. Nuclear Regulatory Commission (NRC) staff held a closed meeting with representatives of Southern California Edison (SCE, the licensee)
, at NRC Headquarters
, Three White Flint North, Landsdown Road, North Bethesda, MD. The purpose of the meeting was to discuss the licensee's proposed scope and schedule regarding cyber security for San Onofre Nuclear Generating Station (SONGS), Units 2 and 3. The licensee's meeting handout is provided in Enclosure
- 1. The licensee described its current status with respect to cyber security. The licensee has implemented the Cyber Security Rule Milestones 1 -7. These milestones are (1) establishment of a Cyber Security Assessment Team (CSAT); (2) identification and documentation of critical systems (CSs) and critical digital assets (CDAs); (3) installation of protective devices between lower and higher security levels as described in the CSP; (4) implementation of access control for portable mobile devices; (5) observation for, and identification of, obvious cyber related tampering
- (6) implementation of cyber security controls for CDAs that could adversely impact the design function of target set equipment
- and (7) implementing and commencing on-going monitoring and assessment activities
. The licensee stated that an NRC inspection was conducted in early 2013 to verify completion of Milestones 1 -7. The licensee has not yet completed Milestone 8, the Full Program Plan, and requested a meeting to describe its proposed plan and schedule for achieving full compliance.
The facility is permanently shut down and defueled. The licensee intends to proceed expeditiously to decontamination and dismantlement of the facility. The licensee is currently performing the engineering work necessary to isolate the spent fuel pool and its support equipment from the balance of the plant to facilitate decommissioning activities.
Because of the broad scope of the ongoing engineering design work and the extensive modifications that will be necessary, the licensee explained that the list of critical systems and critical digital assets will change significantly
. Currently, the licensee cannot predict whether certain critical digital assets will be retained or replaced during the transition to the spent fuel pool "island" configuration
. Shortly thereafter, the licensee plans to move the fuel to dry storage, and anticipates a significant reduction in the number of critical digital assets at that point. Therefore
, the licensee plans to submit a license amendment request for a lengthy schedule extension for completion of Milestone
- 8. The NRC staff stated that it would be difficult to justify a blanket extension for the length of time the licensee was considering, and provided some feedback on extension requests that have previously been approved by the staff. The staff noted that SCE may be able to provide sufficient justification to support an extension request of a similar duration.
The NRC staff could consider additional extension requests on a functional basis, or for families of functions.
The staff stressed that the documentation supporting the request should address any vulnerabilities during the transition period. Also during the meeting, inspection activities during the interim period were discussed.
The NRC staff indicated that the scope of any cyber security inspections would be based on the criteria in effect at the time of the inspection.
The staff has developed a draft temporary instruction for the inspection that will be piloted soon. Members of the public were not in attendance.
Public Meeting Feedback forms were not received.
A list of meeting attendees is provided in Enclosure
- 2. Please direct any inquiries to me at 301-415-4037, or e-mail Thomas.Wengert@nrc.gov
. Docket Nos. 50-361 and 50-362
Enclosures:
- 1. Licensee's meeting handout 2. List of Attendees cc w/enclosures:
Distribution via Listserv Thomas Weng , Senior Project Manager Plant Licensing IV-2 and Decommissioning Transition Branch Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Enclosure 1 LICENSEE'S MEETING HANDOUT 01Q)§ c:: '--*;:; *-'I !9 c 0 (/) 0 C) *-c en C:: *;:; en E C:: <: 0 (.) \\1 (.) Q) , " ::J z
Decommissioning Meeting Agenda San Onofre Nuclear Generating Station Topic Time Introduction I 9:00 II ---------. --*---*----. -----*--_I .... ---. Implementation Scope/Plan 9:05 Timeline Review: Cyber Security program actions 9:15 Integration with plant decommissioning activities
License Amendment Request Plan 9:30 --*---
--* NRC Feedback 9:40 *------License Amendment Request Schedule 10:00 ------*-----*-* NRC Next Steps for SONGS Cyber Security 10:05 Meeting Summary/Actions 10:15 -----* --... ------** Wrap Up ' 10:25 2 Introduction/
SONGS Current Decommissioning Cyber Security Status San Onofre Nuclear Generating Station * * * *
Successful NRC inspection early 2013 Continued compliance with Cyber Security Rule Milestones 1-7 Milestone 8 completion remaining SONGS working to align implementation of Milestone 8 with Plant Status based on the Decommissioning Schedule 3
Decommissioning San Onofre Nuclear Generating Station Milestone 8 Implementation Scope/Plan
- Develop Milestone 8 Full Program Plan
- Consistent with Cold and Dark Scope and Schedule
- Modifying critical system configurations to support SONGS going Cold & Dark, Spent Fuel Islanding
, and Protected Area reduction
- Performing Security Impact Analysis
- Completing Critical Digital Assets (CDA) assessments and mitigations
- Develop and submit License Amendment Request to extend compliance date 4 Decommissioning San Onofre Nuclear Generating Station License Amendment Request Plan
- Develop and submit License Amendment Request to extend compliance date
- Justification for Extension
- Commitments and program activities implemented for Milestones 1-7 have continued resource demands at SONGS experienced and knowledgeable resource availability 1ssues Alignment with cold and dark schedules/deliverables and plant status SONGS expectation for a significant reduction in Cyber Security Rule scope applicability following Pool-to-Pad Campaign completion Current SONGS Cyber Security Scope
- Operating Plant applicability
- Cold & Dark Plant applicability
- Post Pool-to-Pad Campaign Completion applicability 5
Decommissioning San Onofre Nuclear Generating Station License Amendment Request Schedule
- LAR content consistent with other industry extension requests
- Additional LAR justification based on SONGS specific decommissioning plan and schedule
- Submit LAR to NRC September 2014
- NRC Review Schedule discuss*ion 7 NRC Next Steps for SONGS Decommissioning Cyber Security San Onofre Nuclear Generating Station
LIST OF ATTENDEES CLOSED MEETING WITH SOUTHERN CALIFORNIA EDISON TO DISCUSS CYBER SECURITY ISSUES SAN ONOFRE NUCLEAR GENERATING STATION Thursday, July 31, 2014 Southern California Edison U.S. Nuclear Regulatory Commission Todd Adler Ryan Pettus Richard Brabec Andrea Sterdis Russ Felts John Rycyna Doug Broaddus Duane White Margaret Chernoff Enclosure 2 previously been approved by the staff. The staff noted that SCE may be able to provide sufficient justification to support an extension request of a similar duration.
The NRC staff could consider additional extension requests on a functional basis, or for families of functions.
The staff stressed that the documentation supporting the request should address any vulnerabilities during the transition period. Also during the meeting, inspection activities during the interim period were discussed.
The NRC staff indicated that the scope of any cyber security inspections would be based on the criteria in effect at the time of the inspection.
The staff has developed a draft temporary instruction for the inspection that will be piloted soon. Members of the public were not in attendance.
Public Meeting Feedback forms were not received.
A list of meeting attendees is provided in Enclosure
- 2. Please direct any inquiries to me at 301-415-2240, or e-mail Thomas.Wengert@nrc.gov.
Docket Nos. 50-361 and 50-362
Enclosures:
- 1. Licensee's meeting handout 2. List of Attendees
/RAJ Thomas Wengert, Senior Project Manager Plant Licensing IV-2 and Decommissioning Transition Branch Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
\ cc w/enclosures:
Distribution via Listserv DISTRIBUTION:
PUBLIC LPL4-2 R/F RidsAcrsAcnw MaiiCTR Resource RidsNrrPMSanOnofre Resource RidsNrrLAJBurkhardt Resource RidsNsirOd Resource RidsNsirDspMtwsb Resource RidsRgn4MaiiCenter Resource RidsNrrDorllpl4-2 Resource RFelts, NSIR/CSD,
- JRycyna, NSIR/CSD DWhite, NSIR/DSP/MWSB TWertz, NRR ADAMS Accession No; ML 14216A451 OFFICE NRR/DORLILPL4-2/PM NRR/DORL/LPL4-2/LA NRR/DORL/LPL4-2/BC NRR/DORLILPL4-2/PM NAME MChernoff JBurkhardt DBroaddus TWengert DATE 8/4/14 8/4/14 2/6/15 2/9/15 OFFICIAL RECORD COPY