ML20151T212

From kanterella
Jump to navigation Jump to search
Summary of 880413 Meeting W/Util in Rockville,Md Re Low Level Waste Disposal Facility.List of Attendees & Viewgraphs Encl
ML20151T212
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 04/19/1988
From: Rooney V
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8804280616
Download: ML20151T212 (10)


Text

_ . _ __ __ _ __ _ __

i April 19,1988 i

Docket No. 50 271 LICENSEE: Vemont Yankee Nuclear Power Corporation FACILITY: Vemont Yankee Nuclear Power Station

SUBJECT:

APRIL 13, 1988 MEETING WITH THE VERMONT YANKEE NUCLEAR POWER  !

CORPORATION (VYNPC)

RE: LOW LEVEL WASTE DISPOSAL FACILITY On April 13, 1988, a meeting was held in Room 4.B.11 of One White Flint North, at the licensee's request, to discuss the consc9t of establishing a low level waste dispasal facility on the Yemont Yankee she. The licensee explained

, that the purpose of the meeting was to explore with the NPC staff the feasibility of such a concept, in order to help the licensee to detemine if further engineering development of this disposal alternative was advisable. Enclosure 1 is a list of individuals that attended the meeting, and enclosure 2 is a copy of slides prepared by the licensee to discribe the preliminary concept.

The licensee identified a set of regulatory concerns, for which the staff attempted to provide guidance. The staff provided the licensee with pertinent standard review plan sections, NUREG's, oeneric letters, and guidance documents.

Original signed by: l

i Vernon L. Dooney, Project Manager Project Directorate I-3 Division of Reactor Projects I/II  ;

j

Enclosures:

As Stated  !

cc w/ enclosures: see next page

/

OFC :PDI-3 :DIR/PDL-3  :  :

~

.....:.....[....'..:......g]..:...............................................................

j NAME :VRooney mw :RWessmu  :  :  :  :  :

, DATE :04/W /88  :  :  :  :  :

04/19. /88 0FFICIAL RECORD COPY l 1

l

$%S* SSIS Se"8 i

P

)

]

i i

i Mr. R. W. Capstick Vermont Yankee Nuclear Powcr Corporation Vermont Yankee Nuclear Power Station cc:

Mr. J. Gary Weigand W. P. Murphy, Vice President  :

President & Chief Executive Officer and Manager of Operations Vermont Yankee Nuclear Power Corp. Vermont Yankee Nuclear Power Corp.

R.D. 5, Box 169 R.D. 5. Box 169 Ferry Road Ferry Poad Brattleboro, Vermont 05301 Brattleboro, Vermont 05301 Mr. John DeVincentis, Vice President Mr. Gerald Tarrant Commissioner Yankee Atomic Electric Company Vermont Department of Public Service 1671 Worcester Road 120 State Street Framingham, Massachusetts 01701 Montpelier, Vermont 05602 New England Coalition on Nuclear Public Service Board Pollution State of Vermont .

Hill and Dale Farm IPO State Street R.D. 2. Box 223 Montpelier, Vermont 05602 Putney, Vermont 05346 Vermont Public Interest Research Group, Inc. Mr. Walter Zaluzny 43 State Street Chairman, Board of Selectman Montpelier, Vermont 05602 Post Office Box 116 3 Vernon, Vermont 05354 William Russell, Regional Administrator Raymond N. McCandless Region I Office Vermont Division of Occupational U.S. Nuclear Regulatory Commission and Radiological Health  ;

475 Allendale Road Administration Buildino King of Prussia, Pennsylvania 19406 Montpelier, Vermont 05602 l Mr. R. W. Capstick Honorable John J. Easton l

Vermont Yankee Nuclear Attorney General l Power Corporation State of Vermont '

1671 Worcester Road 109 State Street Framingham, Massachusetts 01701 Montpelier, Vermont 05602 1 John A. Ritscher, Esquire 4 Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 1

I d

Vermont Yankee Nuclear Power Vermont Yankee Nuclear Power Station Corporation cc: ,

Ellyn R. Weiss, Esq. Resident Inspactor

, Harmon & Weiss U.S. Nuclear Regulatory Commission 2001 S Street, N.W. P.O. Box 176 Washington, D.C. 20009 Vernon, Vermont 05354 l

David J. Fullett, Esq. Carol S. Sneider. Eso, i Special Assistant Attorney General Assistant Attorney General Vernont Depart, of Public Service Office of the Attorney General 120 State Street One Ashburton Place, 19th Floor Montpelier, VT 05602 Roston, MA 02108 Jay Gutierrez Geoffrey M. Huntington, Esquire Regional Counsel Office of the Attorney General USNRC, Region 1 Environinental Protection Bureau 475 Allendale Road State House Annex King of Prussia, PA 19406 25 Capitol Street Concord, NH 03301-6397 G. Dana Bisbee, Esq. Charles Bechhoefer Esq.

Office of the Attorney General Administrative Judge j Environmental Protection Bureau Atomic Safety and Licensing Board 1 State House Annex U.S. Nuclear Regulatory Commission 25 Capitol Street Washington, DC 20555 Concord, NH 03301-6397 Or. James H. CarprAter Administrative Judge i Atomic Safety and Licensing Boar Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission

) Washington, DC 20555 Washington, DC 20555 l Mr. Glenn 0. Bright Adjudicatory File (?)

-j Administrative Judge Atomic Safety and Licensing Board Atomic Safety and Licensing Board Panel Docket l U.S. Nuclear Regulatory Comnission U.S, Nuclear Regulatory Commission Washington, DC 20555 Washington, D.C. 20555 1

1 I

4 i

3- 1 1

Enclosure 1  ;

. List of Meeting Attendees i

! Vermont Yankea low level Waste Discosal Concept i

8 April 13, 1988 i

l NAME ORGANIZATION l Vern Rooney NRC/NRR/PDI-3 f t

4 Daniel J. Marx Vermont Yankee  !

f

John Greeves NRC/NMSS l l

Paul Lohaus NRC/NMSS q John Surneier NRC/NMSS j 2 4 1

Regis Boyle NRC/NMSS/LLRB i 1

Michael Kearney NRC/NMSS/LLRB i t

i G. Dean Weyman Vermont Yankee  !

j Don Reid Vermont Yankee j

i

] Chad Glenn NRC/NMSS  !

Larry Becker State of Vermont  !

I P. L. Fonner NRC/0GC l l Philip Howell Bechtel Ann Hodqdon NRC/0GC 1

i Kathleen N. Schneider SLITP/GPA I Maxine Dunkelman NRC/NMSS/LLOB a

Peter Loysen NRC/NMSS/FCSB t

1 i

a i

1

r SIZE ASSUMPTIONS

> 10K Cu filyr Generated

, > 300K Cu ft Decommissioning Waste

> 50 Year Operating Life of Facility (Very Conservative)

I f

> 75% Packing Efficiency in the Disposal Units l > 24' Wide x 12' High Nominal Internal Dimensions

> 30' Wide Nominai External Width

! > 50% Site Utilization by Disposal Units (Conservative) .

> 200' Buffer Between Disposal Units & Site Boundary i

j

DESIGN i

Concrete Bunker Engineering Enhancements

> Bunkers May Be Partially or Entirely Above Ground I

i

> Individual Bunkers for Each Year's Waste i

Bunkers Covered with Earth after Closure 1

i s

i l

LOCATION

> Must Meet State & 10CFR61 Criteria:

  • Out of Large Population & Growth Centers e Out of Flood Plain e No Wetlands e Disposal Above Water Table i

l > Near Vermont Yankee Desirable l

  • Maximize Safety l

l e Minimize Cost i

?

E OPERATION

> Part Time Only e No Winter Operation e ~ One Week l Month During Summer (May-October) e ~ One - Two Truckloads of WastelDay

> Full Time Environmental Monitoring 4

e

l SIZE CALCULATION RESULTS

> ~ 1.1 Million Cu ft Capacity Needed i

l > ~ 5 Acres of Disposal Space Needed l

\ > ~ 12% Acres of Buffer Space Needed j > Total Site Less Than 20 Acres i

i i > Bunker Size for Nominal Year,12'x24'x46'(Internally) i 7

j  !

\

i MEETING

SUMMARY

.. 1 Docket 1F11e NRC Participants l NRC & Local PDRs V. Rooney PDI-3 r/f J. Greeves ,

VRooney P. Lohavs l RWessman J. Surmeier OGC R. Boyle )

EJordan M. Kearney l JPartlow C. Glenn l HBClayton R. L. Fonner l MMiller, RI A. liodgdon  !

JWiggins, RI M. Dunkelman 1 FBrenneman P. Loysen 1