ML17166A289

From kanterella
Jump to navigation Jump to search

Entergy Slides for 06/20/2017 Public Meeting, Licensing Action Submittal Plan - Decommissioning
ML17166A289
Person / Time
Site: Palisades, Indian Point, Pilgrim, Vermont Yankee  Entergy icon.png
Issue date: 06/20/2017
From: Couture P
Entergy Nuclear Operations
To:
Office of Nuclear Reactor Regulation
Lamb, John, 415-3100
References
Download: ML17166A289 (20)


Text

Licensing Action Submittal Plan - Decommissioning June 20, 2017

1 Agenda

  • Background
  • MajorMilestonesandDecommissioningTransitionActions (PAL/PNP/IPEC)
  • IntegratedSubmittalSchedule(PAL/PNP/IPEC)
  • VermontYankeeSubmittals
  • Summary 1

=

Background===

2

1 VermontYankee PermanentlyceasedoperationsonDecember29,2014andpermanentlydefueled onJanuary12,2015 Fueltransfertodrystorageexpectedtobecompletedbyendof2018 PursuingtransferofPart50licenseinordertofacilitateaccelerated decommissioningandlicensetermination Palisades IntendtopermanentlyceaseoperationsonOctober1,2018 Pilgrim IntendtopermanentlyceaseoperationsnolaterthanJune1,2019 IndianPoint IntendtopermanentlyceaseoperationsofUnit2byApril30,2020andUnit3by April30,2021 Unit1isinSAFSTOR

3 Background

1 Anintegratedsubmittalplanforall4sitesisprovidedtosupportNRC resourceplanning Overallgoalistoprovideforasafeandefficienttransitionfroman operatingsitetoapermanentlydefueledfacility Twokeymilestonedates

- Permanentlyshutdownanddefueled

- Endofthezircfireperiod(assumedtobe18months,forplanningpurposes)

Needdatesare60daysinadvanceofkeymilestonedates

- Enablesefficientimplementationwhilepreservingthedecommissioningtrust fund

- Providescertaintyforemployeetransitions

- Requestedapprovaldatesmaybemorethan60daysinadvanceofmilestone forlicensingactionrequestssubmittedwithmorethan12monthsleadtime

4 Background

1

  • Licensingsubmittalsarebasedon

- Reviewoftheregulationsandguidancedocuments

- Reviewofindustryguidance(NEIGuidance)

- Benchmarkingandlessonslearnedfromindustrypeers andwithinEntergy(e.g.,VermontYankeeandFitzPatrick),

includingreviewofRAIs

- Licensingsubmittalswillfollowrecentprecedent

  • Plantouseastaggeredapproachtosubmitthe neededlicensingactions,wheneverpractical

5 Background

1

  • Goalistosubmitlicensingactionswith1224monthslead time,wheneverpractical
  • Requestingthestafftocompleteitsreviewbytheneeddate inordertoimplementthelicensingactionatthesiteina predictableandtimelymanner
  • Someinitiallicensingactionsarecriticalinensuringasmooth transitionfromanoperatingstaffmodeltoonethatis appropriateforadecommissioningfacility,basedonthe reducedriskprofile
  • Scopeandschedulearesubjecttochange

6 Background

MajorMilestonesandDecommissioning TransitionActions(PAL/PNP/IPEC) 7

8 MajorMilestonesandDecommissioningTransitionActions SUBMITTAL TARGETSUBMITTALDATE Palisades Pilgrim IP2 IP3 CertifiedFuelHandlerTrainingandRetrainingProgram 3/28/17 Approved 4Q18 4Q19 LicenseAmendmentRequestSupportingStaffingandTraining RequirementsChangesinAdministrativeTechnicalSpecifications 7/15/17 2/14/17 4Q18 4Q19 LicenseAmendmentRequestforPostShutdownEmergencyPlan 7/31/17 8/31/17 4Q18 4Q19 ExemptionRequesttoPermitSuspensionofCertainSecurity MeasuresDuringSevereWeatherConditions(10CFR 73.55(p)(1)(i)and(ii))

7/15/17 2/7/17 4Q18 4Q19 PALISADES PILGRIM IP2 IP3 PlannedShutdownDate On10/1/18 By6/1/19 ByApril30,2020 ByApril30,2021 LicensingActionNeedDateforPermanentDefueling 8/1/18 4/1/19 January2020 January2021 LicensingActionNeedDateforPostZircFire February2020 October2020 August2021 August2022 Bold indicatessubmittalhasbeenmade

IntegratedSubmittalSchedule (PAL/PNP/IPEC) 9

1 2Q17 3Q17 4Q17 1Q18 Palisades

  • CFHProgram
  • AdminTSLAR
  • PSEPLAR
  • 73.55 Exemption
  • LARtomodify irradiatedfuel handlingTS
  • LARtoremove NFPA805 license condition
  • PDEPLAR
  • EPExemption
  • Records Exemption Pilgrim
  • PSEPLAR
  • Permanently DefueledTS LAR 10 IntegratedSubmittalSchedule24MonthLookAhead

1 IntegratedSubmittalSchedule24MonthLookAhead 11 2Q18 3Q18 4Q18 1Q19 Palisades

  • PDTSLAR
  • PSDAR/DCE
  • EA02026Partial Rescission
  • FukushimaOrders Rescission
  • SitespecificQAPM
  • Certificationof Permanent RemovalofFuel
  • Decommissioning QAPM
  • EA03009Order Rescission(PWR RPVHead Inspection)
  • Onsite/Offsite Insurance/Liability Exemptions
  • EliminateCyber SecurityLicense ConditionLAR Pilgrim
  • EA06137Order Rescission
  • EA02026Partial Rescission
  • PDEPLAR
  • EPExemption
  • Records Exemption
  • CommingledFund Exemption
  • PSDAR/DCE
  • SitespecificQAPM IP2
  • CFHProgram
  • AdminTSLAR
  • PSEPLAR
  • 73.55Exemption
  • PDTSLAR

112 IntegratedSubmittalSchedule Item Submittal TargetSubmittalDate Associated Decommissioning Milestone Palisades Pilgrim IP2 IP3 1

CertificationofPermanentCessationofPowerOperations 1/4/17 TBD TBD TBD Permanent Shutdown 2

CertifiedFuelHandlerTrainingandRetrainingProgram 3/28/17 Approved 4Q18 4Q19 Permanent RemovalofFuel 3

LicenseAmendmentRequestSupportingStaffingandTraining RequirementsChangesinAdministrativeTechnicalSpecifications 7/15/17 2/14/17 4Q18 4Q19 Permanent RemovalofFuel 4

LicenseAmendmentRequestforPostShutdownEmergencyPlan (EROonshiftandaugmentedstaffchanges) 7/31/17 8/31/17 4Q18 4Q19 Permanent RemovalofFuel 5

ExemptionRequesttoPermitSuspensionofCertainSecurity MeasuresDuringSevereWeatherConditions(10CFR73.55(p)(1)(i) and(ii))

7/15/17 Approved 4Q18 4Q19 Permanent RemovalofFuel 6

LicenseAmendmentRequestforPermanentlyDefueledTechnical Specifications/BasesandRevisedLicenseConditions 6/1/18 3/31/18 1Q19 1Q20 Permanent RemovalofFuel 7

LicenseAmendmentRequesttoRemoveIrradiatedFuelHandling relatedTechSpecs 10/31/17 N/A N/A N/A Permanent RemovalofFuel 8

ExemptionRequestforUseoftheDecommissioningTrustFundfor SpentFuelManagementExpenses N/A 3/1/19 January 2020 January 2021 Permanent RemovalofFuel 9

SubmittalofPostShutdownDecommissioningActivitiesReport (PSDAR)/SiteSpecificDecommissioningCostEstimate 5/1/18 3/1/19 January 2020 January 2021 Permanent RemovalofFuel Bold indicatessubmittalhasbeenmade

113 IntegratedSubmittalSchedule Item Submittal TargetSubmittalDate Associated Decommissioning Milestone Palisades Pilgrim IP2 IP3 10 IrradiatedFuelManagementPlan(10CFR50.54(bb))

10/1/20 3/1/19 January 2020 January 2021 Permanent RemovalofFuel 11 CertificationofPermanentRemovalofFuel 10/31/18 6/30/19 May 2020 May 2021 Permanent RemovalofFuel 12 Modificationstoparentcompanyfinancialsupport arrangements N/A 3/1/19 January 2020 N/A Permanent RemovalofFuel 13 ExemptionRequesttoCertain10CFR50.47and10CFR50, AppendixEEmergencyPreparednessRequirements 2/1/18 12/1/18 4Q19 4Q20 EndofZircfire Period 14 LicenseAmendmentRequestforPermanentlyDefueled EmergencyPlan 2/1/18 12/1/18 4Q19 4Q20 EndofZircfire Period 15 Exemptionrequestforonsitepropertydamageinsurance(10 CFR50.54(w)(1))

2/1/19 12/1/19 1Q20 1Q21 EndofZircfire Period 16 Exemptionrequestforoffsiteliabilityinsurance requirements(10CFR140.11(a)(4))

2/1/19 12/1/19 1Q20 1Q21 EndofZircfire Period 17 ExemptionRequestRegardingMaintenanceofRecords 1/31/18 10/31/18 3Q19 3Q20 Permanent RemovalofFuel 18 LicenseAmendmentRequesttoDeleteCyberSecurity LicenseCondition 2/1/19 8/31/19 3Q20 3Q21 EndofZircfire Period 19 LicenseAmendmentRequesttoDeleteNFPA805License Condition 10/15/17 N/A N/A N/A Permanent RemovalofFuel

1 IntegratedSubmittalSchedule 14 Item Submittal TargetSubmittalDate Associated Decommissioning Milestone Palisades Pilgrim IP2 IP3 19 QAProgramChange SitespecificQAPM 7/1/18 3/1/19 March 2020 March 2021 N/A 20 QAProgramChange-DecommissioningQAPM 10/31/18 6/30/19 May 2020 May 2021 Permanent RemovalofFuel 21 EA06137OrderRescission*(BWRRadiologicalMitigation Strategies)

N/A 6/1/18 N/A N/A Permanent RemovalofFuel 22 EA02026PartialOrderRescission*(MitigationStrategies) 4/1/18 6/1/18 4Q19 4Q20 Permanent RemovalofFuel 23 FukushimaOrders(EA12049,EA12051,EA13109 (Pilgrim))*

4/1/18 12/1/18 4Q19 4Q20 Permanent RemovalofFuel 24 EA03009OrderRescission(PWRRPVHeadInspection) 3/31/19 N/A 4Q19 4Q20 Permanent RemovalofFuel

VermontYankeeSubmittals 15

116 VermontYankee SUBMITTAL SUBMITTAL DATE REQUEST APPROVALBY LicenseTransferApplication 2/9/17 12/31/17 LicenseAmendmentRequestforISFSIPhysical SecurityPlan 3/29/17 6/30/18 LicenseAmendmentRequestforISFSI EmergencyPlanandEALs 5/15/17 6/30/18 LicenseAmendmentRequestforTechSpecsPermanentRemovalof Fuel fromSFPandOperatingLicenseChanges 6/30/17 5/31/18 QAProgramChangesInvolvingReductioninCommitmentstoSupport ISFSI Operations 6/30/17 5/31/18 ExemptionRequestfromcertainrequirementsof10CFR72.212and 10CFR72.214(Holtec CoC Coolingtime2yearsandhigherDHR) 5/17/17 10/31/17 10CFR20.2002RequestforAlternateDisposalatU.S.Ecology-Idaho (Contaminatedwaterdisposal) 1/14/16 4/15/16 LicenseAmendmentRequestforCyberSecurityMilestone8Extension 5/1/17 12/15/17 Bold indicatessubmittalhasbeenmade

Summary 17

1 EntergyannouncedclosureofPalisadesonOctober1,2018,Pilgrimnolaterthan June1,2019,IndianPointUnits2and3byApril30,2020andUnit3byApril30, 2021,respectively Priorityistohavelicensingactionsneededtosupportefficientandtimelystaffing transitionfromoperationstodecommissioningapprovedatleast60dayspriorto theplannedclosuresofPalisadesandPilgrim PriorityforVermontYankeeisatimelyreviewandapprovalofthelicensingactions neededtosupporttheacceleratedfuelloadingcampaignandtransferofthePart 50license AlistofdecommissioninglicensingactionsisbeingprovidedtotheNRCfor advancenotice Datesandscopearebestestimatesandsubjecttochange 18 Summary