ML042370328

From kanterella
Jump to navigation Jump to search
Summary of Meeting with Connecticut Yankee Atomic Power Company to Update Decommissioning & License Termination Plan Status
ML042370328
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/24/2004
From: Tanya Smith
NRC/NMSS/DWMEP
To: Gillen D
NRC/NMSS/DWMEP/DD
Shared Package
ML042370290 List:
References
-RFPFR
Download: ML042370328 (4)


Text

August 24, 2004 MEMORANDUM TO: Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:

Ted Smith, Project Manager /RA/

Reactor Decommissioning Section Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

SUBJECT:

MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY TO UPDATE DECOMMISSIONING AND LICENSE TERMINATION PLAN STATUS A meeting was held on August 17, 2004 in Rockville, MD to review the status of decommissioning activities ongoing at the Haddam Neck Plant. The meeting report is enclosed.

NRC Docket No.: 50-213 NRC License No.: DPR-61

Enclosure:

As stated

August 24, 2004 MEMORANDUM TO: Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:

Ted Smith, Project Manager /RA/

Reactor Decommissioning Section Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

SUBJECT:

MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY TO UPDATE DECOMMISSIONING AND LICENSE TERMINATION PLAN STATUS A meeting was held on August 17, 2004 in Rockville, MD to review the status of decommissioning activities ongoing at the Haddam Neck Plant. The meeting report is enclosed.

NRC Docket No.: 50-213 NRC License No.: DPR-61

Enclosure:

As stated DISTRIBUTION:

DWMEP DCB r/f RidsNmssPMTSmith CCraig RidsNmssLACBurkhalter TMixon ML042370328 Package ML042370290 OFFICE DCD DCD DCD NAME TSmith*

DSchmidt*

CCraig*

DATE 08/20/04 08/24/04 08/24/04 OFFICIAL RECORD COPY

Enclosure MEETING REPORT DATE:

August 17, 2004 TIME:

10:00 - 11:30 am PLACE:

Two White Flint North 11555 Rockville Pike Rockville, Maryland 20852 PURPOSE:

Status of Connecticut Yankee Decommissioning activities and LicenseTermination Plan (LTP)

ATTENDEES: Refer to Attachment A BACKGROUND:

The licensee, the Connecticut Yankee Atomic Power Company (CYAPCO), requested a meeting to present current status on decommissioning of the Haddam Neck Plant and their LTP.

DISCUSSION:

CYAPCO presented information on Haddam Neck in the following areas: Decommissioning update, groundwater monitoring results update, building characterization results, status of the biennial LTP update, and the LTP amendment approach and schedule.

Decommissioning Update CYAPCO has completed the final status survey of 400 acres of class 2 and 3 areas, and the former landfill area. Fuel loading is approximately 1/3 complete, with final the transfer expected by January 2005. Building demolition of secondary side buildings has commenced, as has removal of the tank farm soil. The tank farm soil should be removed by November 2004 and physical decommissioning completed by the end of 2006.

Groundwater Monitoring CYAPCO presented a summary of groundwater monitoring for mid 2004, including well data for tritium and strontium. The data shows strongly declining contaminant levels since late 2003.

This is principally attributed to a dry fall/winter 2003 and commencement of the tank farm area dewatering in spring 2004, just prior to seasonal rainfall events.

Building Characterization Results Concrete cores have been taken in four of the five areas of the site where subsurface concrete was being considered for leaving in place post site closure. The final area of the site is below the spent fuel pool, which will be sampled after completion of the spent fuel transfer campaign.

The samples were all analyzed for gamma radionuclides and tritium; and selected samples were analyzed for transuranic radionuclides, strontium-90, and other hard-to-detect radionuclides. CY decided to remove much of the concrete, but still plans to leave concrete below 4 foot under grade in the cable vault, the containment liner, the containment in-core sump, and the containment sump suction line piping. Initially, the contamination on the suction line piping was approximately 1 million disintegrations per minute per 100 square centimeters, but was successfully decontaminated to background levels by using 9 decontamination passes with a 40,000 pounds per square inch hydrolazer.

Biennial LTP Update CYAPCO discussed changes anticipated in the biennially required update to the LTP, which will include the same changes discussed in a March 9, 2004 meeting with NRC staff. Specifically, chapters 1-3, 5, 7 and 8 will be revised to incorporate the revised decommissioning approach (i.e. building free release and demolition), including consolidation of survey areas; updates to the predicted waste volumes; modifications to final status survey plans to reflect the revised decommissioning approach; an update of the decommissioning cost estimate and an update of the environmental report. None of the identified changes trigger NRC approval requirements under the LTP provisions or exceed 10 CFR 50.59 criteria.

LTP Amendment CYAPCO indicated they will submit a license amendment to the NRC to incorporate a new dose-modeling approach for subsurface concrete to be left buried onsite after decommissioning. The approach will use a Brookhaven developed concrete diffusion model, and will include a method to calculate future groundwater dose based on concrete characterization data. The proposed amendment is anticipated in late September 2004.

ACTIONS:

CY indicated they will submit the LTP biennial update by the end of August 2004, and the LTP amendment request by the end of September 2004.

ATTACHMENTS:

A. Attendees list, as stated above B. CYAPCO slides on meeting topics