|
---|
Category:Meeting Briefing Package/Handouts
MONTHYEARML23117A3742023-05-0202 May 2023 Northstar Lessons Learned Meeting Slides, May 2, 2023 ML20269A3452020-09-28028 September 2020 Pre-submittal Meeting for Request for One-Time Exemption from 10 CFR Part 50, Appendix E, Biennial EP Exercise (Offsite) Due to COVID-19- Entergy Presentation Slides ML19248C2302019-09-10010 September 2019 Final NEIMA Meeting Slides - Vermont Yankee ML18107A3342018-04-10010 April 2018 Tech Spec 3.3.5.2a Change Pre-Submittal Meeting Presentation Slides ML17150A0012017-06-20020 June 2017 6/20/2017 Meeting Slides - Entergy Nuclear Operations, Inc. - Licensing Action Submittal Plan - Decommissioning (CAC Nos. MF9624, MF9625, MF9626, MF9627, and MF9628) ML17166A2892017-06-20020 June 2017 Entergy Slides for 06/20/2017 Public Meeting, Licensing Action Submittal Plan - Decommissioning. ML17193A7562017-05-25025 May 2017 NRC Presentation ML17192A6032017-05-25025 May 2017 Entergy Presentation ML17193A7392017-05-25025 May 2017 Entergy/Northstar Presentation ML17024A1062017-01-24024 January 2017 Decommissioning Reactor License Transfer Review Process ML17019A1452017-01-24024 January 2017 Presentation by Northstar and Entergy for January 24, 2017 Public Meeting on the Proposed License Transfer of Vermont Yankee for Decommissioning ML15057A4242015-02-19019 February 2015 NRC Slides Vermont Yankee PSDAR Public Meeting February 19 2015 ML15057A4432015-02-19019 February 2015 Entergy Slides, Vermont Yankee PSDAR Public Meeting, February 19, 2015 ML15036A4682015-02-0505 February 2015 Webinar Meeting to Discuss the Decommissioning Process for Nuclear Power Reactors and How It Relates to Vermont Yankee Nuclear Power Station - Slide Presentation ML15030A2742015-01-28028 January 2015 the NRC Reactor Decommissioning Process Presented at Vyndcap Meeting 1/28/2015 ML14204A3442014-06-26026 June 2014 Decommissioning - FEMA Meeting, June 26, 2014 ML14154A1512014-05-28028 May 2014 5/28/14 - VY 2013 EOC Aam Sign in Sheets ML14154A2522014-05-28028 May 2014 5/28/14 - Vermont Yankee 2013 EOC Aam NRC Presentation ML12333A2222012-11-30030 November 2012 Summary of Pre-Application Meeting with Entergy Nuclear Operations, Inc., Regarding the Proposed License Amendment Request to Revise the Vermont Yankee Licensing Basis for Station Blackout Diesel Generator ML1233100562012-11-13013 November 2012 Meeting Handouts for November 13, 2012 Pre-application Meeting Station Blackout Diesel Generator ML1118105622011-06-30030 June 2011 Aam NRC Slides, June 30, 2011 ML1117906392011-06-28028 June 2011 Summary of Meeting with Entergy Operations Inc ML1009900312010-04-13013 April 2010 Entergy Nuclear Operations (Entergy): Meeting Presentation 2009 Nuclear Safety Culture Assessment Meeting ML0913303642009-05-13013 May 2009 Aam Sign-in Sheets, from 4/16/09 Public Meeting ML0833804902008-10-14014 October 2008 Entergy Nuclear Presentation Regarding Vermont Yankee - October 14, 2008 ML0833805272008-10-14014 October 2008 NRC Public Meeting Presentation Regarding Vermont Yankee Special Inspection - October 14, 2008 ML0816404472008-05-24024 May 2008 Attendance List - Vermont Yankee Annual Assessment Meeting, May 12, 2008 ML0802302502008-01-11011 January 2008 Comments Made by Public Attendees During January 8, 2008 Meeting Between NRC and Entergy/Vermont Yankee ML0731902202007-11-0707 November 2007 Meeting Handout Fitzpatrick GNF2 Introduction at Entergy ML0729000982007-08-16016 August 2007 E-mail from K. Toukatly of USNRC to Various, Regarding Bridge Call: Today (August 16) 12:15 Pm - 1:30 Pm (3 Pages) / Exemption 2 ML0711502692007-04-25025 April 2007 NRC Annual Performance Assessment of Vermont Yankee, 2006 Reactor Oversight Process ML0705405272007-01-31031 January 2007 Meeting Slides, Preliminary Results of Environmental Review Vermont Yankee Nuclear Power Station, from VYNPS Draft SEIS Public Meeting - Presentation ML0619204952006-07-11011 July 2006 2006/07/11-Summary of Public Scoping Meeting Conducted Related to the Review of the Vermont Yankee Nuclear Power Station, License Renewal Application ML0609402092006-04-0404 April 2006 NRC Slides for 04/20/2006 VY Annual Assessment Meeting ML0520801542005-06-30030 June 2005 Presentation for Entergy Vermont Yankee Power Uprate Project Analytical Methods, June 30, 2005 ML0506901392005-03-10010 March 2005 Presentation Slides for Vermont Yankee Annual Assessment Meeting ML0430204972004-06-0909 June 2004 Briefing Slides: Credit for Accident Pressure in Calculated NPSH for ECCS and Containment Heat Removal Pumps ML0410603312004-05-17017 May 2004 Enclosures 3 - 13, 03/31/2004 Meeting Summary for Vermont Yankee ML0330403972003-10-30030 October 2003 Meeting Handouts for Meeting with Entergy Re Issues for Alternate Source Term, Power Uprate & Acts/Mellla Application ML0234601942002-12-11011 December 2002 Summary of Meeting with Vermont Yankee Nuclear Power Corp., to Discuss Future Submittal for a 2010 Power Uprate ML0210802682002-04-16016 April 2002 Corporation Annual Assessment Meeting Slides ML17252A1571977-09-14014 September 1977 Summary of Meeting Held with Representatives of the Mark I Owner'S Group to Discuss the Structural Acceptance Criteria for the Mark I Containment Long Term Program 2023-05-02
[Table view] Category:Slides and Viewgraphs
MONTHYEARML23117A3742023-05-0202 May 2023 Northstar Lessons Learned Meeting Slides, May 2, 2023 ML20269A3452020-09-28028 September 2020 Pre-submittal Meeting for Request for One-Time Exemption from 10 CFR Part 50, Appendix E, Biennial EP Exercise (Offsite) Due to COVID-19- Entergy Presentation Slides ML19248C2302019-09-10010 September 2019 Final NEIMA Meeting Slides - Vermont Yankee ML18107A3342018-04-10010 April 2018 Tech Spec 3.3.5.2a Change Pre-Submittal Meeting Presentation Slides ML18075A1232018-03-20020 March 2018 Entergy Nuclear Operations - March 20, 2018, Presentation Slides for Surveillance Frequency Control Program, UFSAR Change Considerations ML17160A1952017-06-12012 June 2017 Meeting Slides for Pre-Submittal Meeting with Entergy Regarding the Plan for Decommissioning Licensing Actions ML17193A7562017-05-25025 May 2017 NRC Presentation ML17192A6032017-05-25025 May 2017 Entergy Presentation ML17193A7392017-05-25025 May 2017 Entergy/Northstar Presentation ML17024A1062017-01-24024 January 2017 Decommissioning Reactor License Transfer Review Process ML17019A1452017-01-24024 January 2017 Presentation by Northstar and Entergy for January 24, 2017 Public Meeting on the Proposed License Transfer of Vermont Yankee for Decommissioning ML15057A4242015-02-19019 February 2015 NRC Slides Vermont Yankee PSDAR Public Meeting February 19 2015 ML15057A4432015-02-19019 February 2015 Entergy Slides, Vermont Yankee PSDAR Public Meeting, February 19, 2015 ML15036A4682015-02-0505 February 2015 Webinar Meeting to Discuss the Decommissioning Process for Nuclear Power Reactors and How It Relates to Vermont Yankee Nuclear Power Station - Slide Presentation ML15030A2742015-01-28028 January 2015 the NRC Reactor Decommissioning Process Presented at Vyndcap Meeting 1/28/2015 ML14204A3442014-06-26026 June 2014 Decommissioning - FEMA Meeting, June 26, 2014 ML14154A2522014-05-28028 May 2014 5/28/14 - Vermont Yankee 2013 EOC Aam NRC Presentation ML1118105622011-06-30030 June 2011 Aam NRC Slides, June 30, 2011 ML1021600822010-08-0404 August 2010 Annual Assessment Meeting Slides ML0810504132008-04-14014 April 2008 Slides for the Vermont Yankee 2007 Annual Assessment Meeting ML0801002822008-01-0808 January 2008 Presentation to NRC by Vermont Yankee Regarding Environmental Fatigue Analyses for License Renewal ML0731902202007-11-0707 November 2007 Meeting Handout Fitzpatrick GNF2 Introduction at Entergy ML0729000982007-08-16016 August 2007 E-mail from K. Toukatly of USNRC to Various, Regarding Bridge Call: Today (August 16) 12:15 Pm - 1:30 Pm (3 Pages) / Exemption 2 ML0715704482007-05-24024 May 2007 Slides - 5/24/07 (Final) ML0711502692007-04-25025 April 2007 NRC Annual Performance Assessment of Vermont Yankee, 2006 Reactor Oversight Process ML0707000032007-02-27027 February 2007 VY Dseis Presentation for VT Legislature 02/27/2007 ML0705405272007-01-31031 January 2007 Meeting Slides, Preliminary Results of Environmental Review Vermont Yankee Nuclear Power Station, from VYNPS Draft SEIS Public Meeting - Presentation ML0617904762006-06-0707 June 2006 2006/06/07-Slides Used During the Scoping Meeting for VYNPS License Renewal ML0609402092006-04-0404 April 2006 NRC Slides for 04/20/2006 VY Annual Assessment Meeting ML0615901582006-03-0707 March 2006 03/07/2006 - RIC 2006 Presentation - T1E - John F. Mccann - License Renewal ML0615902322006-03-0707 March 2006 2006/03/07- - RIC 2006 Presentation - T1F - Garry G. Young - License Renewal ML0617802712006-03-0707 March 2006 RIC 2006 Presentation - T2E - Vincent Coulehan - Use of Operating Experience (Regulator/Operator/Licensee) ML0602605762006-01-18018 January 2006 E-mail, Lobel, NRR, to Ennis, NRR, VY EPU Rg 1.82 Slides ML0533202252005-12-0101 December 2005 Ri Schedule 05- Mcmurtray; Lessons Learned from Security-Based Table Top Drills ML0527904952005-08-16016 August 2005 Mantg Conference, 8/16/05 - Breakout - Breakout Session Outline by NRC (Todd Fish, Peter Presby) and Entergy Nuclear Vermont Yankee (John Taylor) ML0506901392005-03-10010 March 2005 Presentation Slides for Vermont Yankee Annual Assessment Meeting BVY 04-113, Vermont Yankee Nuclear Power Station - Proposed Technical Specification Change No. 263 - Supplement No. 20 Extended Power Uprate - Meeting on Steam Dryer Analysis Meeting Presentation Slides2004-09-29029 September 2004 Vermont Yankee Nuclear Power Station - Proposed Technical Specification Change No. 263 - Supplement No. 20 Extended Power Uprate - Meeting on Steam Dryer Analysis Meeting Presentation Slides ML0425103952004-09-0202 September 2004 Attachments 1 Through 4 of 07/21/2004 & 07/22/2004 Summary of Meeting with Entergy Nuclear Operations, Inc., on Steam Dryer Analysis ML0430302692004-06-29029 June 2004 Briefing Slides: Credit for Accident Pressure in Calculated NPSH for ECCS and Containment Heat Removal Pumps ML0430302742004-06-29029 June 2004 Briefing Slides: Credit for Accident Pressure in Calculated NPSH for ECCS and Containment Heat Removal Pumps ML0430302772004-06-29029 June 2004 Briefing Slides: Credit for Accident Pressure in Calculated NPSH for ECCS and Containment Heat Removal Pumps ML0430204972004-06-0909 June 2004 Briefing Slides: Credit for Accident Pressure in Calculated NPSH for ECCS and Containment Heat Removal Pumps ML0411203682004-05-17017 May 2004 Enclosure 14, 03/31/2004 Meeting Summary for Vermont Yankee. Slides Presentation Proposed Power Uprate ML0411100212004-03-31031 March 2004 NRC Region I Slides for the Vermont Yankee Annual Assessment Meeting ML0533300492004-03-26026 March 2004 E-Mail from Skay to Holian, Et. Al., Slides for VY Public Meeting ML0528000192004-03-16016 March 2004 E-mail from D. Florek, USNRC, to A. Mcmurtray, B. Holian, C. Anderson, D. Pelton, D. Florek, N. Sheehan, R. Ennis, and W. Ruland, USNRC, Re VY Annual Assessment Strategy Meeting 2023-05-02
[Table view] |
Text
The NRC Reactor Decommissioning Process -
Post Shutdown Decommissioning Activities Report (PSDAR)
License Termination Plan (LTP)
Nuclear Decommissioning Citizens Advisory Panel for Vermont Yankee January 28, 2015 Bruce A. Watson, CHP Chief, Reactor Decommissioning Branch
Agenda
- Opening Remarks - Andrew Persinko, Deputy Division Director - DUWP
- Reactor Decommissioning Process Regulatory Basis Decommissioning Experience Post Shutdown Decommissioning Activities Report License Termination Plan
Mission
- The NRC licenses and regulates the Nation's civilian use of radioactive materials to protect public health and safety, promote the common defense and security, and protect the environment.
Meeting Announcements
5535873834329369361
- February 19th 6 - 9 PM - Public Meeting on the Vermont Yankee Post Shutdown Decommissioning Activities Report.
Brattleboro Quality Inn
Power Reactor Decommissioning Regulations Atomic Energy Act of 1954, as Amended
- 10 CFR Part 20 Subpart E License Termination Rule was implemented in 1997
10 CFR 50.82 License Termination
- Certifies Permanently Shutdown
- Certifies Permanent Reactor Defueling
- Post Shutdown Decommissioning Activities Report required within 2 years of permanent cessation of operations to NRC and affected States
NRC Decommissioning Experience 12 10 8
6 4
2 0
Power Reactors Research Reactors Materials Sites
NRC Decommissioning Experience Since 1997
- 7 Power Reactor Licenses Terminated
- 45 plus Complex Material Sites Licenses Terminated
- 14 Research Reactor Licenses Terminated
Decommissioning As defined in 10 CFR 50.2 Decommission means to remove a facility or site safely from service and reduce residual radioactivity to levels that permits either:
- Release of the property for unrestricted use and termination of the license; or
- Release of the property for restricted conditions and termination of the license.
10 CFR 20 Release Criteria
- Total Effective Dose Equivalent (TEDE) 25 mrem (0.25 mSv/a) and As Low As is Reasonably Achievable (ALARA)
- Average member of the critical group
- Period of performance - 1000 years
- 25 mrem (0.25 mSv/a) TEDE and ALARA, with institutional controls in effect
- Legally enforceable institutional controls
- If institutional controls fail, doses do not exceed 1 mSv/a, or 5 mSv/a, under specific circumstances
- Financial assurance - independent third party
- Licensee and NRC public input/outreach requirements
Reactor Decommissioning Performance Based Risk-Informed Regulations
- Reactor Decommissioning is required to be completed in 60 years.
- Bases: 50 y in SAFSTOR + 10 y DECON
- Radiation Dose Rates reduced to 1-2 %
- Radioactive Waste Volumes reduced to 10%
- Allows Decommissioning Fund to increase
Post Shutdown Decommissioning Activities Report - Why 2 Years?
- Decommissioning Planning Strategy - DECON Prompt Dismantlement, SAFSTOR Deferred Dismantlement or Entomb?
- Many factors to consider in the decision-making process
Post Shutdown Decommissioning Activities Report PSDAR Content:
- A description and schedule for the planned decommissioning activities
- An estimate of the expected decommissioning costs
- A discussion that provides the means for concluding that the environmental impacts associated with the decommissioning activities will be bounded by appropriately issued Environmental Impact Statements.
13
Post Shutdown Decommissioning Activities Report NRC Actions:
- Notices receipt of the PSDAR in the Federal Register
- NRC holds a Public Meeting in the vicinity of the licensees facility to discuss the PSDAR and solicit public comments 14
Post Shutdown Decommissioning Activities Report NRC Public Meeting Actions:
- Host a public meeting to obtain public comments on the PSDAR
- Publish Meeting Notice in the Federal Register and local newspapers/media
- During the informational meeting, invite Licensee, State and Local Officials, and general public to comment on the PSDAR
- A written transcript will be made publically available
NRCs PSDAR Review Process
- Project Manager coordinates the PSDAR technical reviews
- Requests for Additional Information may be developed
NRCs PSDAR Review Process -
Decommissioning Activities
- Planned Decommissioning Activities and Schedule
- Activities Unique to the Facility
- NRC Safety Review
- Determine NRC Oversight/Inspection
- Determine NRC Licensing Activities
NRCs PSDAR Review Process-Decommissioning Cost Estimate
- Site Specific Decommissioning Cost Estimate
- Ensure reasonable assurance that funds are there to perform the radiological cleanup
- If decommissioning is delayed, ensure the licensee has a means of adjusting the cost estimate and funding over the storage period
- Annually Update!
NRCs PSDAR Review Process - NEPA
- Reasons for concluding that Environmental Impacts associated with the decommissioning activities are bounded by the previously issued EISs.
- NUREG 0586, Final Generic Environmental Impact Statement on Decommissioning of Nuclear Facilities
- Inspection Program
NRCs PSDAR Review Process
- After no additional information is required, NRC will notify the Licensee.
- NRC does not approve the PSDAR
- Licensee may begin major decommissioning activities 90 days after NRC receives the PSDAR
License Termination Plans (LTP)
- Licensee conducts decommissioning in accordance with the license and technical specifications
- NRC continues on-site inspections
- Licensee submits the LTP at least 2 years prior to requesting license termination
- NRC notices the LTP in the Federal Register
- NRC holds a Public Meeting to discuss the LTP
License Termination Plan
- NRC will perform an acceptance and technical review
- Request additional information, if necessary
- Public Meeting and Opportunity for Hearing
- NRC approves the LTP by license amendment
- Safety Evaluation Report
- Environmental Assessment
- License is terminated upon demonstration by the licensee and NRC confirmatory survey that the site meets the unrestricted release criteria.
NRCs Regulatory Oversight Continues Decommissioning Inspection Program
- ~ 40 Inspection Procedures
- 12 Core Inspection Procedures
- 28 Discretionary Inspection Procedures
- Inspection Program is adjusted to site activities
Reactor Decommissioning Program
- 19 Power Reactors in Decommissioning 5 Active DECON 14 in SAFSTOR 1 in Transition to SAFSTOR
- 7 Research Reactors in Decommissioning 3 Active DECON 4 in SAFSTOR 1 expected to cease operations in 2015
Thank You!!!
Questions?
- OPTIONAL SLIDES Rancho Seco 28
Fermi 1 29
LaCrosse BWR 30
Humboldt Bay Site 31
Maine Yankee 32
Reactors in Decommissioning Status
- 5 Reactor Sites have new or additional generation plants
- 6 Reactor Sites are at multi-unit nuclear sites
- 8 Reactor Sites are Greenfield but 6 have ISFSIs
- 3 New Reactor Sites - TBD, San Onofre has a 3rd party agreement with US Navy
Reactor Decommissioning Decision-Making Factors
- Financial - Decommissioning Funds Availability
- Access to Radioactive Waste Disposal Capacity
- State Public Utility Commissions
- Local Communities
- Members of the Public/Rate Payers