ML060320031

From kanterella
Jump to navigation Jump to search
Waste Management '06 Presentation Slides, Two Approaches to Reactor Decommissioning: 10 Cfr Part 50 License Termination and License Amendment, Lessons Learned from the Regulatory Perspective.
ML060320031
Person / Time
Site: Maine Yankee, Trojan
Issue date: 02/02/2006
From: Buckley J, Craig C, Bruce Watson
NRC/NMSS/DWMEP/DD
To:
Watson, Bruce NMSS/DWMEP/DCD301-415-6221
Shared Package
ML060320021 List:
References
Download: ML060320031 (28)


Text

United States Nuclear Regulatory Commission Two Approaches to Reactor Decommissioning: 10 CFR 50 License Termination and License Amendment, Lessons Learned From the Regulatory Perspective Bruce A. Watson, John T. Buckley and Claudia M. Craig Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Washington, DC 20555 1

United States Nuclear Regulatory Commission Presentation Content

  • U. S. Decommissioning Scope
  • Trojan and Maine Yankee Information
  • Decommissioning Licensing
  • Decommissioning Approach
  • Lessons Learned
  • Conclusions 2

United States Nuclear Regulatory Commission NRCs Complex Decommissioning Site Work Scope

  • 17 Power Reactors
  • 14 Research and Test Reactors
  • 39 Complex Materials Sites
  • 3 Fuel Cycle Sites with Partial Decommissioning 3

United States Nuclear Regulatory Commission Unrestricted Release Criteria

  • 10 CFR 20. 1402 Radiological Criteria for un-restricted release

- 25 mrem (0.25 mSv) per year TEDE to an average member of the critical group

- Includes all pathways

- Residual radioactivity levels that are as low as reasonably achievable or ALARA 4

United States Nuclear Regulatory Commission Trojan and Maine Yankee information Site Trojan Maine Yankee Plant Start-up November 1972 December 1972 3411 MW Thermal 2700 MW Thermal Power Ratings 1130 MW Electric 931 MW Electric Interim Spent Fuel September 2004 February 2004 Storage Installation Plant Size 623 Acres 820 Acres Location Rainer, Oregon Wiscasset, Maine 5

United States Nuclear Regulatory Commission Decommissioning Schedules Trojan Maine Yankee Shutdown Date November 1992 December 1996 Decommissioning January 1993 August 1997 Started Radiological January 2005 September 2005 Decommissioning completed NRC Licensing Part 50 - License Part 50 - License Action Termination Amendment May 2005 September 2005 6

United States Nuclear Regulatory Commission Trojan Decommissioning Approach to Unrestricted Release

  • License Independent Spent Fuel Storage Installation Facility (ISFSI) per 10 CFR 72
  • Release materials, including the non-contaminated systems, turbine and condenser
  • Decontaminate the plant for unrestricted release
  • Non-radiological demolition of concrete and metal structures 7

United States Nuclear Regulatory Commission Trojan - Before Decommissioning 8

United States Nuclear Regulatory Commission Maine Yankee Decommissioning Approach to Unrestricted Release

  • Comply with NRC and State of Maine requirements
  • License the ISFSI as a Part 50 General License
  • Dismantle and dispose of most materials as radioactive waste
  • Remove all structures to 3 feet (1m) below grade
  • Return the Site to Greenfield
  • License Amendment to reduce the license to the ISFSI 9

United States Nuclear Regulatory Commission Maine Yankee Before Decommissioning 10

United States Nuclear Regulatory Commission Decommissioning Licensing Approaches ISFSI Part 72 ISFSI Part 50 Specific License General License Can request termination Can request license amendment to reduce to of the Part 50 License the ISFSI Financial Insurance Financial Insurance transferred to Part 72 remains with Part 50 Specific License General License NRC approves Part 50 NRC approves the Part 50 license termination license amendment Spent Fuel Project Office NRC Project Management has Sole NRC Project transferred to Spent Fuel Management Project Office 11

United States Nuclear Regulatory Commission Decommissioning Lessons Learned Communications Trojan Communications

  • Exclusively at the Staff level
  • Licensing and Technical Issues Maine Yankee Communications
  • Staff level for technical and licensing issues
  • Management level for schedule and performance issues
  • Drop-in visits with NRC Commissioners 12

United States Nuclear Regulatory Commission Decommissioning Lessons Learned License Termination Plans Trojan License Termination Plan

  • Specific and detailed - 18 months to approve
  • NRC Screening Level DCGLs
  • No Revisions Maine Yankee License Termination Plan
  • General Plan for a complicated site - 37 months to approve
  • LTP revisions using 50.59
  • Changes to survey methods and reporting 13

United States Nuclear Regulatory Commission Decommissioning Lessons Learned Final Status Surveys

  • Contamination at depth
  • Quality Control
  • NRC confirmatory surveys
  • MARSSIM implementation
  • Quality Records 14

United States Nuclear Regulatory Commission Decommissioning Lessons Learned Final Status Survey Records Trojan

  • FSSR agreement on content and format
  • FSSRs were complete and concise
  • Onsite records supported the FSSRs Maine Yankee
  • No agreement on FSSR content and format
  • General FSSRs information
  • Records and data retrieval issues 15

United States Nuclear Regulatory Commission Trojan FSSR Summary

  • 510 Final Status Surveys in 10 Supplements
  • One (1) NRC Request for Additional Information with 2 comments
  • No FSSR Re-submittals
  • No Inspector Open Items
  • No public or management meetings needed
  • Resulted - Trojan was either on schedule or ahead of schedule 16

United States Nuclear Regulatory Commission Maine Yankee FSSR Summary

  • 180 Final Status Surveys in 12 Supplements
  • 10 NRC Requests for Additional Information with 60 comments
  • 3 FSSR Supplement Re-submittals
  • 8 Inspector Open Items
  • 15 Months FSSR Approval by NRC
  • 3 public meetings and 2 management meetings
  • Results - 8 months behind Maine Yankee schedule 17

United States Nuclear Regulatory Commission Trojan Containment 18

United States Nuclear Regulatory Commission Trojan Turbine Building 19

United States Nuclear Regulatory Commission Trojan Spent Fuel Pool 20

United States Nuclear Regulatory Commission Trojan Spent Fuel Pool 21

United States Nuclear Regulatory Commission Trojan Cooling Tower 22

United States Nuclear Regulatory Commission Maine Yankee Before Decommissioning 23

United States Nuclear Regulatory Commission Maine Yankee Containment Building Demolition 24

United States Nuclear Regulatory Commission Maine Yankee - Greenfield 25

United States Nuclear Regulatory Commission Decommissioning Performance Trojan Maine Yankee OSHA 83 65 Reportables OSHA Rate << 7.8 2.6 Total Dose 335 Rem 515 Rem Radioactive Waste 12,375 m3 100,000 m3 Cost ~ $ 422 M USD ~ $ 430 M USD 26

United States Nuclear Regulatory Commission Conclusions

  • No significant differences in licensing processes
  • Technical issues should be resolved at the staff level
  • License Termination Plans must have sufficient detail
  • Data management and quality control is critical for Final Status Surveys Records
  • High quality decommissioning submissions are essential 27

United States Nuclear Regulatory Commission Questions 28