ML060320031
| 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 1
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
United States Nuclear Regulatory Commission 2
Presentation Content
- U. S. Decommissioning Scope
- Trojan and Maine Yankee Information
- Decommissioning Licensing
- Decommissioning Approach
- Lessons Learned
- Conclusions
United States Nuclear Regulatory Commission 3
NRCs Complex Decommissioning Site Work Scope
- 17 Power Reactors
- 14 Research and Test Reactors
- 39 Complex Materials Sites
- 12 Uranium Recovery Sites
- 3 Fuel Cycle Sites with Partial Decommissioning
United States Nuclear Regulatory Commission 4
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
United States Nuclear Regulatory Commission 5
Trojan and Maine Yankee information Site Trojan Maine Yankee Plant Start-up November 1972 December 1972 Power Ratings 3411 MW Thermal 1130 MW Electric 2700 MW Thermal 931 MW Electric Interim Spent Fuel Storage Installation September 2004 February 2004 Plant Size 623 Acres 820 Acres Location Rainer, Oregon Wiscasset, Maine
United States Nuclear Regulatory Commission 6
Decommissioning Schedules Trojan Maine Yankee Shutdown Date November 1992 December 1996 Decommissioning Started January 1993 August 1997 Radiological Decommissioning completed January 2005 September 2005 NRC Licensing Action Part 50 - License Termination May 2005 Part 50 - License Amendment September 2005
United States Nuclear Regulatory Commission 7
Trojan Decommissioning Approach to Unrestricted Release
- Release materials, including the non-contaminated systems, turbine and condenser
- Decontaminate the plant for unrestricted release
- Terminate 10 CFR Part 50 License
- Non-radiological demolition of concrete and metal structures
United States Nuclear Regulatory Commission 8
Trojan - Before Decommissioning
United States Nuclear Regulatory Commission 9
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
United States Nuclear Regulatory Commission 10 Maine Yankee Before Decommissioning
United States Nuclear Regulatory Commission 11 Decommissioning Licensing Approaches ISFSI Part 72 Specific License ISFSI Part 50 General License Can request termination of the Part 50 License Can request license amendment to reduce to the ISFSI Financial Insurance transferred to Part 72 Specific License Financial Insurance remains with Part 50 General License NRC approves Part 50 license termination NRC approves the Part 50 license amendment Spent Fuel Project Office has Sole NRC Project Management NRC Project Management transferred to Spent Fuel Project Office
United States Nuclear Regulatory Commission 12 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
United States Nuclear Regulatory Commission 13 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
United States Nuclear Regulatory Commission 14 Decommissioning Lessons Learned Final Status Surveys
- Contamination at depth
- Quality Control
- NRC confirmatory surveys
- ISFSI Surveys
- MARSSIM implementation
- Quality Records
United States Nuclear Regulatory Commission 15 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
United States Nuclear Regulatory Commission 16 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
United States Nuclear Regulatory Commission 17 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
United States Nuclear Regulatory Commission 18 Trojan Containment
United States Nuclear Regulatory Commission 19 Trojan Turbine Building
United States Nuclear Regulatory Commission 20 Trojan Spent Fuel Pool
United States Nuclear Regulatory Commission 21 Trojan Spent Fuel Pool
United States Nuclear Regulatory Commission 22 Trojan Cooling Tower
United States Nuclear Regulatory Commission 23 Maine Yankee Before Decommissioning
United States Nuclear Regulatory Commission 24 Maine Yankee Containment Building Demolition
United States Nuclear Regulatory Commission 25 Maine Yankee - Greenfield
United States Nuclear Regulatory Commission 26 Decommissioning Performance Trojan Maine Yankee OSHA Reportables 83 65 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
United States Nuclear Regulatory Commission 27 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
United States Nuclear Regulatory Commission 28 Questions