ML031140193

From kanterella
Jump to navigation Jump to search
Summary of the April 15, 2003, Meeting Between the Nrc Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan
ML031140193
Person / Time
Site: Yankee Rowe
Issue date: 04/23/2003
From: John Hickman
NRC/NMSS/DWM
To: Gillen D
Office of Nuclear Material Safety and Safeguards
References
-RFPFR, NUREG-1727
Download: ML031140193 (7)


Text

April 23, 2003 MEMORANDUM TO: Dan Gillen, Chief Decommissioning Branch Division of Waste Management, NMSS FROM: John B. Hickman, Project Manager /RA/

Section A Decommissioning Branch Division of Waste Management, NMSS

SUBJECT:

SUMMARY

OF THE APRIL 15, 2003, MEETING BETWEEN THE NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE (ROWE)

NUCLEAR POWER STATION LICENSE TERMINATION PLAN On April 15, 2003, a public meeting was held at the NRC offices between staff from the Nuclear Regulatory Commission (NRC), and Yankee Atomic Electric Company (Yankee) to discuss Yankees dose modeling methodology for the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.

The licensee presented a summary of the decommissioning status and an overview of the codes, scenarios, and parameters selected for the dose modeling analysis to be included in the LTP. Some specific issues discussed are noted below.

Regarding the intent to analyze the concrete walls as surface contaminated, the licensee will need to demonstrate that this bounds the exposure potential even if the walls were to be demolished.

Regarding the proposed use of NUREG-1727 and the Peak of the Mean Dose to calculate DCGLs, this will need several iterations to show that the methodology is acceptable.

The separate submission of the dose modeling analysis prior to the full LTP submittal was proposed. The staff will determine the acceptability of this and inform the licensee.

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on April 3, 2003. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029 Attachments: Attendance List Presentation Slides cc: Service List

PRESENTATION SLIDES ADAMS ACCESSION NUMBER: ML03071070096 OFFICE DCB/PM DCB/LA DCB/SC NAME JHickman CBurkhalter MThaggard DATE 4/23/2003 4/23/2003 4/23/2003 Attendees List for Meeting with Yankee Atomic Electric Company Regarding Submittal of a License Termination Plan For the Yankee (Rowe) Nuclear Power Station April 15, 2003 Name Organization Gerry van Noordennen Yankee Atomic Electric Company Breg Babineau Yankee Atomic Electric Company Eric Darois RSCS, Inc., (Yankee Contractor)

Alice Carson RSCS, Inc., (Yankee Contractor)

Ellen Heath Framatome, (Yankee Contractor)

Bob Litman Yankee Atomic Electric Company Ron Cardarelli Yankee Atomic Electric Company Estella Keefer Yankee Atomic Electric Company Claude Wiblin Yankee Atomic Electric Company Dick Trudeau Yankee Atomic Electric Company

  • Participated by teleconference

Yankee-Rowe cc:

Mr. Richard M. Kacich, President Mr. Bruce Holmgren, Fuel Storage Yankee Atomic Electric Company Oversight Manager 19 Midstate Drive, Suite 200 Yankee Atomic Electric Company Auburn, MA 01501 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Kenneth J. Heider, Vice President Operations and Decommissioning Robert K. Gad, III, Esq.

Yankee Atomic Electric Company Ropes and Gray 19 Midstate Drive, Suite 200 One International Place Auburn, MA 01501 Boston, MA 02110-2624 Gerry van Noordennen, Regulatory Affairs Ms. Leslie Greer Manager Assistant Attorney General Yankee Atomic Electric Company Commonwealth of Massachusetts 49 Yankee Road 200 Portland Street Rowe, MA 01367 Boston, MA 02114 James A. Kay, Principal Licensing Engineer Ms. Christine Salambier, Commissioner c/o Framatome ANP Vermont Department of Public Service 400 Donald Lynch Boulevard 120 State Street, 3rd Floor Marlborough, MA 01752 Montpelier, VT 05602 Mr. Robert Capstick, Director of Government Robert M. Hallisey, Director and Regulatory Affairs Radiation Control Program Yankee Atomic Electric Company Massachusetts Department of Public 19 Midstate Drive, Suite 200 Health Auburn, MA 01501 305 South Street Boston, MA 02130 Mr. Brian C. Wood, Site Manager Yankee Atomic Electric Company Mr. James B. Muckerheide 49 Yankee Road Massachusetts Emergency Management Rowe, MA 01367 Agency 400 Worcester Road Mr. Fredrick Williams, Plant Superintendent Framingham, MA 01702-5399 Yankee Atomic Electric Company 49 Yankee Road Regional Administrator, Region I Rowe, MA 01367 U.S. Nuclear Regulatory Commission 475 Allendale Road Mr. Greg Babineau, Safety Oversight King of Prussia, PA 19406 Manager Yankee Atomic Electric Company Diane Screnci, Region I 49 Yankee Road U.S. Nuclear Regulatory Commission Rowe, MA 01367 475 Allendale Road King of Prussia, PA 19406

Yankee-Rowe cc:

Mr. Marv Rosenstein Chief, Chemicals Management Branch Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code CPT Boston, MA 02114 Mr. James Cherniack Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code CPT Boston, MA 02114 Ms. Elizabeth F. Mason Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code RAA Boston, MA 02114 Ms. Bonnie Gitlin Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Washington, DC 20460 Mr. Brian Littleton Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Washington, DC 20460 Alice Carson, RSCS, Inc.

12312 Milestone Manor Lane Germantown, MD 20876