|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M8771999-10-25025 October 1999 Requests That Industry Studies on long-term Spent Fuel Pool Cooling Be Provided to R Dudley at Listed Mail Stop ML20217M4331999-10-19019 October 1999 Submits Rept 17, Requal Tracking Rept from Operator Tracking Sys. Rept Was Used by NRC to Schedule Requalification Exams for Operators & Record Requal Pass Dates ML20217F5841999-10-13013 October 1999 Requests Revocation of License OP-11038-1 for GE Kingsley. Individual Has Been Reassigned to Position within Naesco ML20217F5811999-10-13013 October 1999 Forwards Insp Data & Naesco Evaluation of a EDG Exhaust Insp Conducted on 990407.Insp Ensured That Unacceptable Wall Thinning Will Not Occur During 40-year Design Lifetime of Sys ML20217C7321999-10-0808 October 1999 Forwards Copy of Seabrook Station Videotape Entitled, Completion of Seal Barrier Installation. Videotape Documents Process of Selecting,Designing & Installing Seal Deterrent Barrier to Preclude Entrapment of Seals ML20217B8621999-10-0505 October 1999 Forwards Rev 28,change 1 to EPIP Er 1.1, Classification & Emergencies, Per 10CFR50.54(q).Rev to Procedure Does Not Decrease Effectiveness of Seabrook Station Radiological Emergency Plan ML20217B7471999-10-0101 October 1999 Provides Notification of Change in PCT of More than 50 F,Per Requirements of 10CFR50.46(a)(3)(i),(ii).Tabulation of Large Break LOCA PCT Margin Utilization Applicable to Seabrook Station,Encl ML20212J8271999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Seabrook Station. Staff Conducted Reviews for All Operating NPPs to Integrate Performance Info & to Plan for Insp Activities at Facility Over Next Six Months.Plant Issues Matrix & Insp Plan Encl ML20216J2381999-09-30030 September 1999 Responds to Re Enforcement Discretion for Nuclear Plants During Y2K Transition.Nrc Expects All Licensees to Operate Nuclear Facilities Safety IAW NRC Regulations & Requirements ML20216J2421999-09-30030 September 1999 Responds to Card Received in Aug 1999,providing Comments on NRC Interim Enforcement Policy Re Enforcement Discretion for Nuclear Plants During Y2K Transition.Informs That Naesc Reported Seabrook as Y2K Ready Prior to 990701 ML20216J2471999-09-30030 September 1999 Responds to Which Provided Comments on NRC Interim Enforcement Policy Re Enforcement Discretion for Nuclear Plants During Y2K Transition.Informs That Naesc Reported Seabrook as Y2K Ready Prior to 990701 ML20212K7921999-09-30030 September 1999 Confirms 990922 Telcon with J D'Antonio & T Grew Re Arrangements Made for NRC to Inspect Licensed Operator Requalification Program at Seabrook Facility ML20212J0301999-09-24024 September 1999 Forwards Insp Rept 50-443/99-10 on 990726-30 & 0809-13.No Violations Noted.Insp Discussed ML20212G5071999-09-21021 September 1999 Submits Complaint to NRC Re NRC Failure to Cite Seabrook Station NPP Operators for Failing to Periodically Calibrate & Establish Adequate Measures to Insure That Relay Equipment Met All Required Calibration Settings Prior to Installation ML20212C1881999-09-20020 September 1999 Ack Receipt of Which Raised Concerns Re NRC Enforcement Actions at Plant & Issuance of NCVs ML20212D1401999-09-17017 September 1999 Forwards SE Accepting Request to Use Proposed Alternative to Certain Weld Repair Requirements in ASME Boiling & Pressure Vessel Code ML20212B9511999-09-17017 September 1999 Forwards NRC Form 396 for MG Sketchley,License SOP-10685, Along with Supporting Medical Exam Info.Nrc Form 396 Has Been Superceded by Revised Version Dtd 971222,which Was Previously Submitted to NRC on 990812.Encl Withheld ML20212C3621999-09-15015 September 1999 Forwards Rev 34 to Seabrook Station Radiological Emergency Plan & Rev 85 to Seabrook Station Emergency Response Manual, Per 10CFR50,App E & 10CFR50.4 ML20212B5021999-09-14014 September 1999 Forwards Licensee Responses to EPA Questions Re Plant Seal Deterrent Barrier.Util Completed Installation of Subject Barriers on All Three Station Offshore Intake Structures on 990818.Barriers Will Preclude Entrapment of Seals ML20211Q8521999-09-0808 September 1999 Informs That Rl Couture,License SOP-11027,terminated Employment at Naesco on 990907.Revocation of License Requested ML20211N8781999-09-0303 September 1999 Forwards Response to 990820 RFI Re NRC Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams ML20211J9291999-09-0303 September 1999 Forwards mark-ups & Retypes of Proposed Conforming License Changes Required in Connection with Transfers Being Sought in 990615 Application of Montaup Electric Co & New England Power Co for Transfer of Licenses & Ownership Interests ML20211M3221999-09-0202 September 1999 Responds to NRC Re Violations Noted in Insp of License NPF-86 & Proposed Imposition of Civil Penalty. Corrective Actions:Conducted Prompt Review of Layoff Decision to Determine Relevant Facts DD-99-10, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-10) Expired.Commission Declined Review & Decision Became Final on 990830.With Certificate of Svc.Served on 9909021999-09-0202 September 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-10) Expired.Commission Declined Review & Decision Became Final on 990830.With Certificate of Svc.Served on 990902 ML20211J8811999-09-0101 September 1999 Forwards Comments on Seabrook Station Review of Reactor Vessel Integrity Database (Rvid)(Version 2).Minor Discrepancies Were Noted.Proposed Changes Are Encl in Order to Correct Discrepancies ML20211J8411999-09-0101 September 1999 Forwards Updated NRC Form 396 for E Decosta,Nrc License OP-10655-1.Without Encl ML20211G9191999-08-27027 August 1999 Informs NRC That Name of New Company, Ref in Order Approving Application Re Corporate Merger Is Nstar Which Is Massachusetts Business Trust ML20211J0401999-08-26026 August 1999 Responds to 990819 Request,On Behalf of Gr Pageau & Williams Power Corp,For Addl Time in Which to Reply to Nov,Issued on 990803.Response Due to NRC by 991008 ML20211H0651999-08-25025 August 1999 Forwards Insp Rept 50-443/99-05 on 990621-0801.One Violation Re Failure to Include Multiple Components within Scope of ISI Test Program Was Identified & Being Treated as NCV, Consistent with App C of Enforcement Policy ML20211G7761999-08-24024 August 1999 Expresses Great Concern Re Lack of Enforcement Actions Against Seabrook Station Despite Citations NRC Has Issued for Violations of Seabrook Operating License ML20211J2171999-08-23023 August 1999 Expresses Disappointment with Lack of Enforcement Action Against Seabrook Station Despite Repeated Safety Violations ML20211J4971999-08-21021 August 1999 Submits Comments Re Violations Cited in Early Mar & 990509 Insps ML20211H8361999-08-19019 August 1999 Submits Concerns Re Violations at Seabrook Station ML20211F2681999-08-19019 August 1999 Discusses Former Chairman Jackson & 990602 Predecisional Enforcement Conference Re Findings of Ofc of Investigations Involving Allegations Raised by Contract Electrician.Determined That Allegations Not Supported ML20211J3241999-08-15015 August 1999 Expresses Disappointment in Apparent Failure of NRC to Cite Seabrook Station NPP for Recent Violations of Safety Regulations Uncovered During Recent Insps in Mar & May ML20211J1831999-08-15015 August 1999 Submits Concerns Over Serious Deficiencies at Seabrook Station That NRC Has Declined to Take Enforcement Actions Against ML20210T1601999-08-13013 August 1999 Informs That as Result of Staff Review of Licensee Responses to GL 92-01,rev,supp1 1, Reactor Vessel Structural Integrity, NRC Revised Info in Reactor Vessel Integrity Database & Is Releasing It as Rvid Version 2 ML20211J2071999-08-13013 August 1999 Expresses Concerns Re Violations Occurring Recently at Seabrook Nuclear Power Station.Requests Effort to See That Measures Taken to Stop Flagrant,Continuing Violations That Hold Danger to Workers & Community ML20210S9611999-08-13013 August 1999 Informs That NRC Received Encl Ltr from Pb Johnston Expressing Concern About Certain Impacts on Shareholders of New England Electric Sys with Respect to Nees Proposed Merger with Natl Grid Group ML20210S9511999-08-13013 August 1999 Responds to to Collins Expressing Concerns with Certain Terms of Proposed Merger Between New England Electric Sys & National Grid Group.Nrc Has No Authority to Interject Itself in Nees Merger with National Grid Group ML20210S2001999-08-12012 August 1999 Forwards NRC Forms 398 & 396 in Support of Applications for Renewal of Operator Licenses for Individuals Listed Below. Without Encls ML20210R8401999-08-11011 August 1999 Forwards Response to NRC Second RAI Re GL 95-07, Pressure Locking & Thermal Binding of SR Power-Operated Gate Valves ML20210S7331999-08-11011 August 1999 Submits Third Suppl to 980423 Application to Renew NPDES Permit NH0020338 for Seabrook Station.Suppl Provides Addl Info on Input Streams & Requests Increased Permit Limit for Chemical Used in Makeup Water Treatment Sys ML20210R9581999-08-11011 August 1999 Forwards ISI Exam Rept of Seabrook Station, for RFO 6, Period 3,for Insps Conducted Prior to & During Sixth Refueling Outage Concluded on 990510 ML20210Q7441999-08-11011 August 1999 Forwards Order Approving Indirect Transfer of Control of Canal Interest in Seabrook Station Unit 1 as Requested in Application & SER ML20210R7931999-08-10010 August 1999 Forwards Cycle 7 Startup Rept for Seabrook Station, IAW Requirements of TS 6.8.1.1 ML20210N9421999-08-0505 August 1999 Informs That North Atlantic Suggests Listed Revisions to 990730 Draft Revisions to Committee Rept & Order.Further Revs Consistent with What North Atlantic Proposed at 990608 Hearing ML20210N5721999-08-0303 August 1999 Discusses Investigations Rept 1-98-005 Conducted by OI at Naesco,Seabrook Station & Forwards NOV & Proposed Imposition of Civil Penalty - $55,000.Violation Re Failure to Promptly Correct Incorrectly Terminated Cables of Control Bldg Air ML20210P3361999-08-0303 August 1999 Discusses Investigation Rept 1-98-005 Conducted by Region I OI at Naesco,Seabrook Station & Forwards Nov.Violations Re Electrical Wiring in Control Panel for Control Bldg Air Conditioning Sys ML20210P3161999-08-0303 August 1999 Discusses Investigation Rept 1-98-005,conducted Between 980129 & 0527 at Seabrook Station & Forwards Nov.Violation Re Discrimination of Williams Power Corp,Contractor of Naesco,Against Electrician for Raising Safety Issues 1999-09-08
[Table view] Category:EXTERNAL CORRESPONDENCE
MONTHYEARML20217C7321999-10-0808 October 1999 Forwards Copy of Seabrook Station Videotape Entitled, Completion of Seal Barrier Installation. Videotape Documents Process of Selecting,Designing & Installing Seal Deterrent Barrier to Preclude Entrapment of Seals ML20212B5021999-09-14014 September 1999 Forwards Licensee Responses to EPA Questions Re Plant Seal Deterrent Barrier.Util Completed Installation of Subject Barriers on All Three Station Offshore Intake Structures on 990818.Barriers Will Preclude Entrapment of Seals ML20210S7331999-08-11011 August 1999 Submits Third Suppl to 980423 Application to Renew NPDES Permit NH0020338 for Seabrook Station.Suppl Provides Addl Info on Input Streams & Requests Increased Permit Limit for Chemical Used in Makeup Water Treatment Sys ML20210N9421999-08-0505 August 1999 Informs That North Atlantic Suggests Listed Revisions to 990730 Draft Revisions to Committee Rept & Order.Further Revs Consistent with What North Atlantic Proposed at 990608 Hearing ML20210H7591999-07-30030 July 1999 Submits Rept of Seal Entrapment at Seabrook Station,Iaw Paragraph 6(i) of Natl Marine Fisheries Svc (NMFS) Ltr of Authorization to Take Small Number of Seals Incidental to Intake Cooling Water Sys Operations at Plant ML20195D8451999-06-0707 June 1999 Submits Correction to Minor Error in One Comment Provided in Re North Atlantic Comments on Rept & Order for Ndfc 98-01 & Provides Addl Comment to Resolve Potential Problem with Funding Schedule for Yr 2000 ML20195D5551999-06-0202 June 1999 Forwards Original & 10 Copies of Affidavit of Publication ML20195C0431999-05-25025 May 1999 Describes Util Plans to Install Seal Deterrent Barrier on Seabrooks Station Three Offshore Intake Structure Summer of 1999 to Preclude Entrapment of Seals ML20206E3951999-04-26026 April 1999 Forwards Revised Funding Schedule That Provided Info,Per First Suppl Order ML20196E5871998-11-25025 November 1998 Repts Discovery of Seal Remains at Seabrook Station.Remains Were Removed from Station Screen Wash Debris on 981124 & Consisted of About Ten Pounds of Hide,Flesh & Bones.Encl Contains Seal Entrapment Rept as Requested ML20197C2721998-09-0808 September 1998 Forwards Order of Notice Specifying Times & Locations of Upcoming Hearings Before Nuclear Decommissioning Financing Commission ML20151U8551998-09-0202 September 1998 Forwards Rebuttal Testimony by Callendrello,Rebuttal Testimony by Laguardia & Opening Statement of North Atlantic ML20236U5031998-07-20020 July 1998 Forwards Direct Testimony Submitted on Behalf of Campaign for Ratepayer Rights for Presentation Before Decommissioning Finance Committee in Ndfc 98-1 ML20236T2291998-07-20020 July 1998 Forwards Testimony of Js Robinson on Behalf of intervenor- Applicant New England Power Co in Captioned Proceeding. Copies of Filing Have Been Served on All Parties on Attached Svc List ML20236Q1251998-07-13013 July 1998 Forwards New England Power Co'S Motion to Intervene Separately in Seabrook Nuclear Decommissioning Fund ML20217H7361998-04-23023 April 1998 Forwards Application for Renewal of NPDES Permit NH0020338 for Seabrook Station.Application Contains Completed EPA Forms 3510-1,3540-2C & 3510-2F & Other Supporting Info. Page 2-2 in Tab 6 Section of Incoming Submittal Not Included ML20199E9551997-11-18018 November 1997 Provides Clarification to Response Stated at 971106 Meeting of Nuclear Decommissioning Financing Committee on Impact of Proposed Decommissioning Funding Schedule on 1998 Funding ML20199E9511997-11-18018 November 1997 Informs That G Gram Will Replace B Romer as North Atlantic'S Representative on Nuclear Decommissioning Financing Committee.Resume of G Gram,Encl ML20140H7711997-06-13013 June 1997 Submits Application Requesting Small Take Exemption Permit for Incidental Lethal Taking of Small Number of Seals as Result of Plant Operations ML20137N2011997-04-0101 April 1997 Forwards Tables I & II of Seabrook Station Annual Decommissioning Update,March 1997 Which Were Inadvertently Omitted at Time of Printing ML20116A3301996-07-19019 July 1996 Provides Set of Matls in Support of Project W/Gds Assoc in Marietta,Ga ML20069L1341994-05-31031 May 1994 Submits Update of Decommissioning Study for Seabrook Station Unit 1,in Accordance W/Requirements of Procedural Order 6 ML20065C9501994-03-31031 March 1994 Forwards North Atlantic Energy Svc Corp Seabrook Nuclear Decommissioning Financing Fund Investment Performance Summary for Yr Ending 931231, Dtd 940328.W/o Encl ML20063E1401994-01-25025 January 1994 Informs That Since Recipient Will Incur Expense of Utilizing Svcs of Outside Consultant in Present Proceedings,North Atlantic Proposes to Submit Update of Plant Decommissioning Study & Funding Schedule in Accordance W/Listed Schedule ML20057C8121993-09-22022 September 1993 Discusses North Atlantic Objection to Proposals Made in OCA Re Retaining Consultant for Committee. Suggests OCA Not Be Granted Relief ML20101S1831992-06-22022 June 1992 Forwards Summary of State of Nh Puc 920602 Meeting Re New England Telephone Co Motion to Postpone Hearings on Docket, Order Establishing Hearing Date on Increases in Decommissioning Costs & Revs to Second Rate Tariff ML20096E0151992-05-0707 May 1992 Forwards New Hampshire Yankee Response to Seacoast Antipollution League Motion to Join in Appeal of Ofc of Consumer Advocate Filing Before State of Nh Supreme Court During Mar 1992 Session ML20096D6551992-05-0404 May 1992 Forwards Motion of Seacoast Anti-Pollution League to Join in Appeal of Ofc of Consumer Advocate for Filing W/Court Re Useful Life of Plant ML20099E9931992-03-26026 March 1992 Forwards New Hampshire Public Utilities Commission (Nhpuc) 920319 Rept & Order 20,416 in Docket DF 91-193 Approving Step Two Financing Jointly Filed on 911118 by Psnh & Neut & North Atlantic Energy Corp ML20092F2681992-02-0707 February 1992 Forwards Response to 920109 Request for Written Info Re 910930 Release of Radionuclides from Facility.No Radionuclides Released to Atlantic Ocean in Excess of Limits Stipulated by NRC & OL ML20087E4161992-01-13013 January 1992 Urges Reconsideration of State of Nh Position Re Proposed Decommissioning Finance Plan for Facility.Wf Boyle Recommendations Encl ML20087D1461992-01-10010 January 1992 Forwards Affidavit of Publication Re 920117 Public Hearing to Take Testimony Re Proposed Plan for Updating Nuclear Decommissioning Financing Fund ML20087B8491992-01-0606 January 1992 Forwards TS Laguardia 911230 Affidavit Re Unit 1 Capacity to Store Spent Fuel on Site.Present Spent Fuel Storage Capacity Is 17 Cycles or 18 Yrs on 13-month Cycle Base ML20086S7861991-12-24024 December 1991 Forwards New Hampshire Yankee 911224 Objection to Motion for Hearing from Ofc of Consumer Advocate on Grounds That Motion Premature.Objection Filed W/State of Nh Nuclear Decommissioning Financing Committee ML20083D4051991-09-10010 September 1991 Forwards Testimony of TS Laguardia on Behalf of Util Re Data Requests ML20083D3871991-09-10010 September 1991 Forwards Supplementary Response of IE Canner to Data Request IEC-1 Re Payment Problems Anticipated Due to Bankruptcies of New Hampshire Electric Cooperative,Eua Power & Psnh ML20082P9751991-09-0909 September 1991 Forwards Responses to Requests for Info Re Facility Decommissioning Plan ML19333A6581991-09-0404 September 1991 Forwards AL Spitzer Responses to Data Requests from State of Nh Ofc of Consumer Advocate (Set 4) & IE Canner Responses to Suppl Data Requests (Dtd 910821) of Ofc of Consumer Advocate Re Decommissioning Fund ML20082M4121991-08-30030 August 1991 Informs Committee & Parties That J Dunn,Left Ropes & Gray & Will Not Be Testifying in Person in Proceeding.Al Spitzer Will Testify in Her Place ML20082K5351991-08-21021 August 1991 Forwards Supplemental Testimony of VP Wright & Supplemental Response of IE Canner to Data Request IEC-1 of Ofc of Consumer Advocate Set 1 for Filing ML20082N3701991-08-21021 August 1991 Forwards Data Requests of Ofc of Consumer Advocate for New Hampshire Yankee ML20082P1531991-08-20020 August 1991 Forwards Suppl Discovery Requests on Behalf of Seacoast Antipollution League Covering Number of Gallons of Fresh Water Required for Decommissioning Processs ML20082J2661991-08-0707 August 1991 Forwards Data Responses to New Hampshire Yankee ML20081L0311991-06-24024 June 1991 Forwards New Hampshire Yankees Reply to Nelkens Response to Objection on Discovery Requests ML20079C8461991-06-10010 June 1991 Forwards Ofc of Consumer Advocate Addl Data Requests ML20077D8621991-05-31031 May 1991 Forwards New Hampshire Yankee Objection to Certain Data Requests, from Nelkens to State of Nh Nuclear Decommisioning Financing Committee ML20079C8531991-05-27027 May 1991 Forwards Ofc of Consumer Advocate Second Set of Discovery Requests Re Facility Witnesses,Ts Laguardia & Gj Caine ML20006D3031990-01-26026 January 1990 Forwards Addl City of Newburyport Brief on Appeal of Partial Initial Decision of Spmc LBP-89-32 & Statement of Issues Presented Re Appeal of LBP-89-32.W/o Encls.Related Correspondence ML20012E1631989-12-26026 December 1989 Forwards Results of Evaluation of Corporate Support & Monitoring of Facility Conducted on 891002-06.Written Status Rept Requested by June 1990 ML20005G1211989-12-0404 December 1989 Forwards Commonwealth of Ma,Necnp & Seacoast Anti-Pollution League Petition for Review of ASLB 891113 Order LBP-89-32. Svc List Encl 1999-09-14
[Table view] |
Text
' .
billlll4N I
hiiNNn II A% +
GHIN s ,
e 1 4
'AI TORNL td Al L AN January 6, 1992 ,
p u t n,stai,3
}'O ti ss 37 -
\le t i:6 - .11,
\14.i-is!Nihk!
m --- Larry strukler, Chairman Nuclear Decommissioning Financing Committee N.H. Public Utilities Commission 8 Old.Suncock Road Concord, New Hampshire 03301 RE: NDFC 91-1
Dear Mr. Smukler:
4' I enclose an Affidavit of Mr. LaGuardia dated December 30, 1991 relating to Unit l's capacity to store spent fuel on site.
Sincerely,
- .,Y ,/f.. Af, c '
^;/
i f
/
Edward A,. Haffer,,,j-:
EAH:dl Enclosures CC with enclosures:.
Service List-State Library 4 Office of State Treasurer
. f,-[gf b i
l /.
9201130340 920106 PDR ADOCK 05000443 p PDR
t THE STATE OF NEW HAMP8 HIRE NUCLEAR DECOMMISSIONING FINANCING COMMITTEE DOCKET NO. NDFC 91-1 I, Thomas S. LaGuardia, under oath affirm as follows:
- 1. I have read Mr. Boyle's dissent to the Committee's Report and Order dated November 26, 1991, and note that Mr. Boyle says the following at p.53: "(B]y present design the plant has only 12 years of spent fuel storage on-site, which means that by 2002 the cooling pools are full."
- 2. I respectfully submit that the quoted statement is incorrect.
- 3. Although this issue was not specifically addressed in NDFC 91-1, it was specifically addressed NDFC 87-1. See New Hampshire Yankee Exhibit 10 in NDFC 87-1, my May 12, 1988 Supplemental Testimony, question and answer 2; a true copy of that Exhibit is attached hereto and incorporated herein.
- 4. In my attached 1988 Supplemental Testimony, I indicated that there was capacity in the spent fuel pool for 18 years of operation. Under updated projections and current planned fuel cycle lengths, Seabrook Station will not lose its ability to offload a full core of reactor fuel into the spent fuel pool, i.e. ,
its Full Core Reserve (FCR) discharge capt.bility, for 20 years of operation or until the last half of 2010.
- 5. This information is presented to clarify the record only and
- does not impact any of the studies, testimony or responses to data requests that I have heretofore sponsored before this Committee.
Date: hEteM6eg. 39 /19/ '
kmE Thomas S. LaGua ia STATE OF CONNECTICUT :
- ss. Bridgewater COUNTY OF LITCHFIELD :
s Subscriped and sworn to before me this M 'lday of pl'FWil3Cr , 199I .
~
Q Neum
'Lt{1 M. Ca' field Octn4ald U
Notary Public My Commission Expires: 3/31/96
l]il'l %It. IC
,,' Ulf L 91-l -
May 1988 t
' Supplemental Testimony,of Thomas 5. LaGuardia :
an 1 Q.
Mr. Arnold Wight suggested in his testimony that 2
option of the state of New Hampshire might be to con-3 tract for radioactive waste disposal with the 4 -Appalachian Compact. Have you evaluated the effect 5
on decommissioning costs if the intended disposal 6
site was located within the Appalachian Compact?
7 8 A. TLG based its prompt removal / dismantling cost 9
estimate on a postulated shipping distance of 250 10 miles assuming New Hampshire would negotiate a 11 radioactive waste disposal agreement with the North-east Compact. Until firm plans are made. TLG 12 13 believes its 250 mile assumption is reasonable for 14 estimating the transportation costs associated with 15 decommissioning.
16 17 Nevertheless, for purposes of illustrating the + act 18 of shipping distances an decommissioning costs 1.
19 calculated the costs to ship decommissioning waste 20 to Pennsylvania, the designated host state in the-21 Appalachian Compact. The far western regions of_
22 Pennsylvania are approximately 750 miles from the 23 Seabrook site. Using the same Tri-State Motor Transit rate schedules relied upon in the 1987 cost 24 25 study, TLG reran the cost estimate for prompt 26 removal / dismantling with a postulated chipping dis-27 tance of 750 miles.
q,
0 Page 2 1 The result was a minimal increase in the total decom-2 missioning costs for the Seabrook Station, Unit 1 3 from $242,429,000, for 250 miles, to $244,222,000 for 4 750 miles. This 0.7% increase is not great enough to 5 warrant changing the cost basis at this time.
6 7 This hypothetical scenario illustrates the non-linear 8 relationship between shipping distance and cost.
9 While the distance increased by a factor of 3, the 10 associated cost rose only 38%. Considering both ths 11 distance / cost relationship and that transportation is 12 a minor cost contributor in the total program cost, 13 changes in the ultimate location or the low-level 14 waste disposal site will have little impact on the 4
15 total cost of decommissiening.
16 17 Q. What it the capacity of Unit 1 to store spent fuel 18 on-site?
19 20 A. Based upon information from New Hampshire Yankee, the 21 current projected capacity for the Unit 1 spent fuel 22 storage pool is 1236 assemblies. It is-expected that 23 approximately one-third of-the core (64 assemblies) 24 will be changed out every refueling. This practice 25 would take Seabrook Station through 17 cycles of 26 operation. If a minimum capacity factor of 65 per-i l
s Page 3 1 cent with associated outage time is assumed, each 2 cycle would run about 13. months. Therefore, this 3 would result in a minimum of 18 years of operation.
4 5 In addition, New Hampshire Yankee (NHY)-has the capa-6 bility to augment this capacity by either rod con-7 solidation or dry cas,. storage. Rod consolidation, a 8 process where the fuel bundles are repacked, could 9 conservatively increase capacity by a factor of 1.5 10 to at least 1854 assemblies thereby adding an extra 11 10 cycles or 11 years of operation.
12 13 Dry cask storage is a process whereby " older" spent 14 fuel (minimum of at least 5 years) is taken out of 15 the spent fuel pool and consolidated in dry storage, 16 This option, which is already in use.at'other-17 facilities in the United States, would meet all 18 applicable regulations, 19 20 In summary, present spent fuel storage capacity is 17 21 cycles or 18 years on a 13 month cycle base. Rod 22 consolidation could extend.that capacity by at'least 23 10 years and_ dry cask storage, whether used alone or 24 combined with rod consol'idation, could provide ade-25 quate capacity for the full expected operating life 26 of the plant, f
1 i
Page 4 1 Q. If spent fuel cannot be removed immediately following 2 final plant shutdown what impact, if any, would this 3 have on the decommissioning process?-
4 5 A. The disposition of spent fuel can be both a con-6 current and a predecessor activity to_decommis-7 sioning. The expediency by which the fuel is removed.
8 from the site should not interfere with the decommis-9 sioning process. Storage of fuel in the Fuel Storage 10 Building can continue after shutdown until such time 11 that the critical path activities associated with the 12 disposition of the structure and integral support 13 systems are affected. This conjunction doesn't occur 14 until late in Period 2, almost 4 years into the 15 decommissionit.2 process. At that time the fuel could 16 be removed from the building such that-decommis-17 sioning activitier,-could proceed. If when uhis 18 occurs, off-site distesal'is still not a viable 19 alternative, the fuel could be placed in dry storage 20 cacks and held on-sito until such options become .
21 available. However, dec mmissioning of the Seabrook 22 Unit 1 facility could be completed.
o c - . - . _ - - _ _ _ _ _ ______-_-___a