ML051310456

From kanterella
Jump to navigation Jump to search

Yankee, License Amendment No. 158 License Termination Plan
ML051310456
Person / Time
Site: Yankee Rowe
Issue date: 07/28/2005
From: John Hickman
NRC/NMSS/DWMEP/DD
To: Jesse Rollins
Yankee Atomic Electric Co
Hickman J, NMSS/DWM/DCB, 301-415-3017
Shared Package
ML051310453 List:
References
TAC L52095
Download: ML051310456 (8)


Text

July 28, 2005 Jack D. Rollins Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367

SUBJECT:

YANKEE NUCLEAR POWER STATION - ISSUANCE OF AMENDMENT NO. 158 RE: LICENSE TERMINATION PLAN (TAC NO. L52095)

Dear Mr. Rollins:

The Commission has issued the enclosed Amendment No. 158 to License No. DPR-3 for the Yankee Nuclear Power Station (YNPS). This amendment is in response to your application dated November 24, 2003, and supplemented by letters dated December 10, 2003, December 16, 2003, January 19, 2004, January 21, 2004, February 10, 2004, March 4, 2004, April 27, 2004, August 3, 2004, September 2, 2004, September 2, 2004, September 30, 2004, November 19, 2004, December 10, 2004, and April 7, 2005.

The amendment revises the Yankee Rowe Nuclear Power Station License to add License Condition 2.C.(11) to the YNPS license. This new license condition incorporates the Nuclear Regulatory Commission (NRC) approved, License Termination Plan, Rev. 1 (LTP), and associated addendum, into the YNPS license and allows the licensee to make certain changes to the approved LTP without prior NRC review and approval.

A copy of our related Safety Evaluation is enclosed. The Notice of Issuance will be included in the Commission's next biweekly Federal Register notice.

Sincerely,

/RA/

John B. Hickman, Project Manager Decommissioning Branch Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No. 50-29

Enclosures:

1. Amendment No. 158 to DPR-3
2. Safety Evaluation cc w/encls: See next page

July 28, 2005 Jack D. Rollins Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367

SUBJECT:

YANKEE NUCLEAR POWER STATION - ISSUANCE OF AMENDMENT NO. 158 RE: LICENSE TERMINATION PLAN (TAC NO. L52095)

Dear Mr. Rollins:

The Commission has issued the enclosed Amendment No. 158 to License No. DPR-3 for the Yankee Nuclear Power Station (YNPS). This amendment is in response to your application dated November 24, 2003, and supplemented by letters dated December 10, 2003, December 16, 2003, January 19, 2004, January 21, 2004, February 10, 2004, March 4, 2004, April 27, 2004, August 3, 2004, September 2, 2004, September 2, 2004, September 30, 2004, November 19, 2004, December 10, 2004, and April 7, 2005.

The amendment revises the Yankee Rowe Nuclear Power Station License to add License Condition 2.C.(11) to the YNPS license. This new license condition incorporates the Nuclear Regulatory Commission (NRC) approved, License Termination Plan, Rev. 1 (LTP), and associated addendum, into the YNPS license and allows the licensee to make certain changes to the approved LTP without prior NRC review and approval.

A copy of our related Safety Evaluation is enclosed. The Notice of Issuance will be included in the Commission's next biweekly Federal Register notice.

Sincerely,

/RA/

John B. Hickman, Project Manager Decommissioning Branch Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No. 50-29

Enclosures:

1. Amendment No. 158 to DPR-3
2. Safety Evaluation cc w/encls: See next page DISTRIBUTION:

DCD r/f M.Federline R.Bellamy, RI J.Kottan, RI Docket File 50-29 ACRS/ACNW BSmith, OGC J.R.Strosnider L.W.Camper D.Gillen C.Craig J.Hickman ML051310453

  • See Previous Concurrence OFFICE DCB/PM DCB/LA DCB/SC OGC DCB/BC NAME JHickman*

CBurkhalter*

CCraig*

STreby*

DGillen*

DATE 5/27/2005 5/13/2005 5/13/2005 7/25/2005 7/28/2005 OFFICIAL RECORD COPY

YANKEE ATOMIC ELECTRIC COMPANY DOCKET NO. 50-29 YANKEE NUCLEAR POWER STATION AMENDMENT TO POSSESSION ONLY LICENSE Amendment No. 158 License No. DPR-3

1. The Nuclear Regulatory Commission (the Commission or the NRC) has found that:

A. The application for amendment filed by Yankee Atomic Electric Company (the licensee) dated November 24, 2003, and supplemented by letters dated December 10, 2003, December 16, 2003, January 19, 2004, January 21, 2004, February 10, 2004, March 4, 2004, April 27, 2004, August 3, 2004, September 2, 2004, September 2, 2004, September 30, 2004, November 19, 2004, December 10, 2004, and April 7, 2005, complies with the standards and requirements of the Atomic Energy Act of 1954, as amended (the Act), and the Commission's rules and regulations set forth in 10 CFR Chapter I; B. The facility will be maintained in conformity with the application, the provisions of the Act, and the rules and regulations of the Commission; C. There is reasonable assurance (i) that the activities authorized by this amendment can be conducted without endangering the health and safety of the public, and (ii) that such activities will be conducted in compliance with the rules and regulations of the Commission; D. The issuance of this amendment will not be inimical to the common defense and security or to the health and safety of the public; and E. The issuance of this amendment is in accordance with 10 CFR Part 51 of the Commission's regulations and all applicable requirements have been satisfied.

2. Accordingly, the license is amended by the addition of a new License Condition 2.C.(11) which will read as follows:
2. C. (11) License Termination Plan (LTP)

The License Termination Plan dated November 19, 2004, as supplemented April 7, 2005, is approved by NRC License Amendment No. 158.

In addition to those criteria specified in 10 CFR 50.59 and 10 CFR 50.82(a)(6), a change to the LTP requires NRC approval prior to being implemented if the change:

(a)

Increase-in the probability of making a Type I decision error above the level stated in the LTP; (b)

Increase the radionuclide-specific derived concentration guideline levels (DCGLs) and related minimum detectable concentrations; (c)

Increase the radioactivity level, relative to the applicable DCGL, at which investigation occurs; (d)

Change the statistical test applied to one other than the Sign Test or Wilcoxon Rank Sum Test.

(e)

Prior to license termination, if the concentrations of site-generated radionuclides other than tritium are reported in the groundwater in excess of the individual concentrations listed below, or if a sum of the fractions formed by dividing the reported concentrations by these values is greater than 2.0, the licensee shall evaluate the need for site-specific groundwater DCGLs for these radionuclides.

New groundwater DCGLs will require that a license amendment request be submitted to NRC for approval.

Individual Individual Radionuclide Concentration Radionuclide Concentration Limit, pCi/L Limit, pCi/L Ag-108m 50 Fe-55 25 Am-241 0.5 Nb-94 50 C-14 200 Ni-63 15 Cm-243/244 0.50 Pu-238 0.50 Co-60 25 Pu-239/240 0.50 Cs-134 14 U-241 15 Cs-137 15 Sb-125 50 Eu-152 50 Sr-90 3

Eu-154 50 Tc-99 15 Eu-155 50 Re-classification of survey areas from a less to a more restrictive classification (e.g.,

from a Class 3 to a Class 2 area) may be done without prior NRC notification; however, re-classification to a less restrictive classification (e.g., Class 1 to a Class 2 area) will require NRC notification at least 14 days prior to implementation.

3.

This license amendment is effective as of the date of issuance and shall be implemented within 30 days from the date of issuance.

FOR THE NUCLEAR REGULATORY COMMISSION

/C.Craig for RA/

Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

Attachment:

1. Changes to the Facility
2. Operating License Date of Issuance: July 28, 2005

ATTACHMENT TO LICENSE AMENDMENT NO. 158 POSSESSION ONLY LICENSE NO. DPR-3 DOCKET NO. 50-29 Replace the following pages of the License and with the attached revised pages. The revised pages are identified by amendment number and contain marginal lines indicating the areas of change.

REMOVE INSERT 4

4 5

5

Yankee (Rowe) Nuclear Power Station Service List cc:

Mr. Richard M. Kacich, President Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Greg A. Maret, Vice President of Decommissioning Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Jack D. Rollins, Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Robert Capstick, Director of Government Affairs Yankee Atomic Energy Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Frank Helin, Decommissioning Director Yankee Atomic Energy Company 49 Yankee Rd.

Rowe, MA 01367 Mr. Frederick Williams, ISFSI Operations Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Greg Babineau, Site Closure Implementation Manager Yankee Atomic Electric Company 49 Yankee Rd.

Rowe, MA 01367 Kelley Smith Communication Manager/Yankee Rowe Community Advisory Board 19 Midstate Drive Auburn, MA 01501 Alice Carson, RSCS, Inc.

12312 Milestone Manor Lane Germantown, MD 20876 Gerald Garfield, Esq.

Day, Berry & Howard City Place 1 Hartford, CT 06103 Ms. Leslie Greer Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Robert Walker, Director Radiation Control Program Massachusetts Department of Public Health 305 South Street Boston, MA 02130 Mr. James B. Muckerheide Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Edward Flynn, Secretary Massachusetts Executive Office of Public Safety One Ashburton Place Room 2133 Boston, MA 02108 Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313 David OBrien, Commissioner Vermont Department of Public Service 120 State Street, Drawer 20 Montpelier, VT 05602 Diane Screnci, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 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. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 Mr. Jeff Fowley 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 Ave, NW Washington, DC 20460 Mr. Phillip Newkirk Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Office Building Mail Code 66081 1200 Pennsylvania Ave, NW Washington, DC 20460 Citizens Awareness Network P.O. Box 83 Shelborne Falls, MA 01370 Jonathan M. Block Attorney at Law Main Street P.O. Box 566 Putney, VT 05346-0566