ML20196C325
| ML20196C325 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 11/23/1998 |
| From: | Michael Webb NRC (Affiliation Not Assigned) |
| To: | NRC (Affiliation Not Assigned) |
| References | |
| NUDOCS 9812020031 | |
| Download: ML20196C325 (23) | |
Text
~
1 l
Novembar 23, 1998 l
LICENSEE:
Maine Yankee Atomic Power Company (MYAPCo)
FACILITY:
Maine Yankee Atomic Power Station (MYAPS)
SUBJECT:
SUMMARY
OF MEETING HELD ON NOVEMBER 9,1998, TO DISCUSS DECOMMISSIONING ACTIVITIES AND SCHEDULE AT MAINE YANKEE ATOMIC POWER STATION On November 9,1998, members of the NRC staff met at Wiscasset, Maine, with staff of Maine Yankee Atomic Power Company (Maine Yankee) and its decommissioning operations contractor (DOC), Stone & Webster Engineering Corporation (SWEC), to discuss decommissioning of the Maine. Yankee Atomic Power Station (MYAPS). A list of the NRC, Maine Yankee, and SWEC participants is included as Enclosure 1. In addition, various members of the public were in attendance to observe the meeting.
Maine Yankee provided certifications of permanent cessation of operation and permanent removal of fuel from the reactor vessel on August 7,1997. On August 4,1998, Maine Yankee selected SWEC to execute the decommissioning and decontamination of MYAPS.
The November 9,1998, meeting was held to allow Maine Yanke, and SWEC to present an update of the status of decommissioning to date, the proposed organizationalinteraction between Maine Yankee and the DOC, and planned decommissioning activities and the schedule for their accomplishment.
The handouts used by Maine Yankee and SWEC are included as Enclosure 2.
ORIGINAL SIGNED BY:
Michael K. Webb, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-309
Enclosures:
As stated
/
cc w\\ enclosures: See next page
//
DISTRIBUTION: See next page
\\l$
PDND:PD P
- LA PD
)SC POND:D y / $/98 MWebb ton asnik SWeiss U
ll t( / l/>/98
/
/98
) /[\\/98 OFFICIAL RECORD COPY DOCUMENT NAME: G:\\SECY\\WEBB\\MYMT1109. SUM 9812O20031 981123 PDR ADOCK 05000309
!. 'y r.,,,
n,
,_7_m.,,
,,,D. p l b' >i.4F 6>
L
~' J -
W PDR
'-" a u--"
---2
g urg%
[&g k
UNITED STATES s
j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20566-0001
/
November 23, 1998
.....,o LICENSEE:
Maine Yankee Atomic Power Company (MYAPCo)
FACILITY:
Maine Yankee Atomic Power Station (MYAPS)
SUBJECT:
SUMMARY
OF MEETING HELD ON NOVEMBER 9,1998, TO DISCUSS DECOMMISSIONING ACTIVITIES AND SCHEDULE AT MAINE YANKEE ATOMIC POWER STATION On November 9,1998, members of the NRC staff met at Wiscasset, Maine, with staff of Maine Yankee Atomic Power Company (Maine Yankee) and its decommissioning operations contractor (DOC), Stone & Webster Engineering Corporation (SWEC), to discuss decommissioning of the Maine Yankee Atomic Power Station (MYAPS). A list of the NRC, Maine Yankee, and SWEC participants is included as Enclosure 1. In addition, various members of the public were in attendance to observe the meeting.
Maine Yankee provided certifications of permanent cessation of operation and permanent removal of fuel from the reactor vessel on August 7,1997. On August 4,1998, Maine Yankee selected SWEC to execute the decommissioning and decontamination of MYAPS.
The November 9,1998, meeting was held to allow Maine Yankee and SWEC to present an update of the status of decommissioning to date, the proposed organizational interaction between Maine Yankee and the DOC, and planned decommissioning activities and the 7
schedule for their accomplishment.
The handouts used by Maine Yankee and SWEC are included as Enclosure 2.
'pl.xlw{ TNbh" Michcei k. Webb, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation I
Docket No. 50-309
Enclosures:
As stated cc w\\ enclosures: See next page l
November 23, 1998 2
DISTRIBUTION:
DOCth!ENT NME: G:\\SECYWEBBNMYMF1109. Sit!
HARD COPY Docket File 50-309 PUBLIC
' PDND r/f OGC Region I SWeiss MMasnik MWebb EHylton RBellamy, RI SO.Connor MRoberts, RI E-MAIL COPY (w/o enclosure 2)
SCollins/FMiraglia (SJC1/FJM)
BBoger (BAB2)
RBurrows (RAB2)
PHerris (PWH1)
RDudley (RDF)
WHuffman (WCH)
MFairtile (MBF)
TKenyon (TJK2)
TFredrichs (TLF)
I' AMarkley (AWM)
JMinns (JLM3)
Pray (PMR)
DScaletti (DCS1) l LThonus (LHT)
DWheeler (DXW)
TMartin (SLM3)BMcCabe (BMC)
I
('; ' 3 D,1 8 r.
34
l Maine Yankee Atomic Power Station Docket No. 50 309 cc:
1 Mr. Charles B. Brinkman Friends of the Coast Manager Washington Nuclear P.O. Box 98 Operations Edgecomb, ME 04556 ABB Combustion Engineering 12300 Twinbrook Parkway, Suite 330 Mr. William O' Dell Rockville, MD 20852 Operations Director Maine Yankee Atomic Power Company Thomas G. Dignan, Jr., Esquire 321 Ferry Road Ropes & Gray Wiscasset, ME 04578 One International Place Boston, MA 02110-2624 Mr. George Zinke, Director Nuclear Safety and Regulatory Affairs Mr. Uldis Vanags Maine Yankee Atomic Power Company State Nuclear Safety Advisor 321 Ferry Road State Planning Office Wiscasset, ME 04578 State House Station #38 Augusta, ME.04333 Mr. Jonathan M. Block Attorney at Law Mr. P. L. Anderson, Project Manager P.O. Box 566 Yankee _ Atomic Electric Company Putney, VT 05346-0566 580 Main Street Bolton, MA 01740-1398 Mr. Michael J. Meisner, President Main' Yankee Atomic Power Company Regional Administrator, Region 1 321 Ferry Road U.S. Nuclear Regulatory Commission Wiscasset, ME 04578 475 Allendale Road King of Prussia, PA 19406 Mr. Robert Fraser, Director Engineering First Selectman of Wiscasset Maine Yankee Atomic Power Company Municipal Building 321 Ferry Road U.S. Route 1 Wiscasset, ME 04578 Wiscasset, ME 04578 Mr. Patrick J. Dostie Mr. Mark Roberts State of Maine Nuclear Safety U.S. Nuclear Regulatory Commission Inspector 475 Allendale Road Maine Yankee Atorr'; Power Company King of Prussia, PA 19406 321 Ferry Road Wiscasset, ME 04578 Mary Ann Lynch, Esquire Maine Yankee Atomic Power Company Mr. Mark Ferri, Vice President 321 Ferry Road Decommissioning Director
- Wiscasset, ME 04578 Maine Yankee Atomic Power Company 321 Ferry Road Mr. Neil Sheehan Wiscasset, ME 04578 U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 w
l
l ENCLOSUREi j
I l
Maine Yankee Atomic Power Company Decommissioning Update Meeting November 9,1998 Attendees I
i l
NAME-ORGANIZATION l
l Michael Meisner Maine Yankee George Zinke Maine Yankee l
Mark Ferri Maine Yankee Scott Gray Stone & Webster Everett Washer Stcne & Webster l
D. Nick Williams Stone & Webster Seymour Weiss
. NPC/NRR l
Ronald Bellamy NRC/ Region 1 l
Michael Masnik.
NRC/NRR l.
Steve 'O'Connor NRC/NMSS/SFPO Mark Roberts NRC/ Region 1 Michael Webb NRC/NRR l
l L
l d
4 4
S E'
q
... =.
~
ENCLOSURE 2 MAINE YANKEE DECOMMISSIONING BRIEFING November 9,1998 Introduction G. Zinke Current Status M. Ferri Organizational Interaction M. Ferri i
Decommissioning Plans S. Gray
. Procedures / Processes
. Schedule
. License Termination Sun /ey
)
Plans Large Component Removal
. Waste Disposal ISFSI (Dry Fuel Storage)
Final Comments G. Zinke Public Q&A i
l i
9 i
a 4
d 1
Maine Yankee Decommissioning Update Presentation Year 1: Transition and Preparation November 9,1998
I Decommissioning Epdate August 1997 - October 1998 Mission Vision Maine Yankee Past Maine Yankee Present Maine Yankee Future Accomplishments / Challenges August 1997 -
November 1998
v i
l MISS10H To Decommission Safely Cost Effectively While Being Responsive To Community Employees Set A Standard For The Industry I
VISION To Be Green In Seven l
l i
i Maine Yankee Past An 860 megawatt nuclear power plant that operated for 24 years On line in 1972 P.roduced.119 billion kilowatt hours of electricity Lifetime-average cost of 2.5 cents per kilowatt hour Employed over 500 people Last operated in December 1996 Permanently shutdown August 1997
.w a
.. --~ -
u.
s,.w.
e Maine Yankee Present A decommissioning nuclear power plant that seeks to set the standard for the industry An industrial site preparing for plant dismantlement and site restoration with Stone and Webster as the decommissioning operations contractor Employs about 140 people A facility where all nuclear fuel has been removed from the reactor and safely stored in the spent fuel pool A storage facility for 1432 spent nuclear fuel assemblies until the DOE removes the fuel An 800 plus acre site preparing for future reuse
t Maine Yankee Present and Past I
t I
[
a t
I l
i
~~~ -
f
.c..
p Se & OS 9
,e.
. ee e.
'b*k s.
. y'h m
'6 n e. tyt'
,e&
I g
4
[
a - m-F a
e j.
o l
h j 6.' (
T'
- i 1;.
2 j
- - I 4
I.
4%g I
e o
I
\\
Maine Yankee Future Unrestricted release of the site for other purposes in 2004 Possible new gas-fired plant Possible multiple uses of the 800 plus acre site i
Storage facility for spent nuclear fuel until DOE fulfills its obligation to remove the fuel Spent fuel will be stored either in the current spent fuel pool or dry cask storage facility 4
I t
i i
Maine Yankee Future I
l 1
1 i
I i
l g..--m gr, m w 1-
-, = -
i.
,~
)
l 1
e
' * ~ ~
) ; *' %
- s l
Q Q
[
l es g
I i
e
,,e v
{
s a
i In i
i t
[
z r. x
~
i
,. t..
,. s,
s
.t
~T g
1 6
i j
l 1
g
. 6
4 6
Accomplishments / Challenges August 1997 - October 1998 i
i Formed Community Advisory Panel - meets monthly, provides advice and community perspective i
Developed innovative Decommissioning Operations Contractor selection process which brought potential bidders on site early fall 1997 i
Site Characterization - first of a kind in the nuclear industry
{
Reactor Coolant System Decontamination - complete Spent Fuel Island - complete, first of a kind Asbestos Abatement - 85% complete
l l
Accomplishments / Challenges continued l
New Control Room - complete Security focus changed from entire operating nuclear l
plant to providing security for spent fuel l
Off-site Emergency Planning Exemption - approved by NRC Systems Evaluation / Reclassification - 98% complete i
Cold Weather Preparations - complete a
l
1' L
Accomplishments / Challenges continued Licensing and Engineering design work underway to preserve wet / dry fuel storage option Asset Recovery - possible sale of non-nuclear components Stone and Webster Engineering Corporation selected as Decommissioning Operations Contractor - World Class engineering firm Fixed price bid with incentives in the areas of: safety, regulatory compliance, radiation control - first of a kind in the industry Stone and Webster is now mobilizing to begin plant dismantlement work in early 1999
Maine Yankee and Stone & Weaster Orc anizational Interaction All key positions will have a Stone & Webster Individual and a Maine Yankee Individual Examples:
Overall Site Manager Construction Manager Radiation Protection Manager Quality Assurance Manager l
Licensing Manager Engineering Manager f
The Organizations Interact through " Partnering" l
l L
l Maine Yankee, as licensee, has ultimate responsibility for all decommissioning activities i
l
Contract Resaonsibilities Operation and Maintenance Stone & Webster shall operate and maintain the Site and abandoned facilities (SSC).
Maine Yankee maintains oversight of Operation and Maintenance.
Operate Spent Fuel Pool Island and SSC's not abandoned or
" turned over to Decommissioning."
Staffing Stone & Webster will provide all staffing and labor to execute the Work.
Maine Yankee will provide staffing to oversee the Work.
Low Level Waste Stone and Webster will provide Low Level Waste disposal.
Maine Yankee apprnves manifests for disposal, audit shipping and disposal process.
ISFSI Stone & Webster prmfides ISFSI licensing, design and construction (including casks).
Maine Yankee will support licensing / permitting and provide appropriate oversight Waste Processing Stone & Webster is responsible for Waste processing (on site and off site).
Maine Yankee provides oversight of on-site waste handling and processing. Audits and surveillances for off-site activities.
j Contract Resaonsibi ities Structural Demolition Stone & Webster will perform structural demolition.
Maine Yankee will be in an oversight role.
Transportation Stone & Webster will transport all waste types.
Maine Yankee will provide oversight to ensure proper handling.
Decontamination Stone & Webster will perform decontamination of site SSC's.
Maine Yankee will provide oversight and process approval.
Soil remediation Stone & Webster will be responsible for soil remediation.
Maine Yankee will provide oversight and verification of process relative to License Termination Survey License Termination Survey Stone & Webster is response for License Termination Survey Maine Yankee will interface with the Regulators and provide process approval and oversight
?
i c.
Prolected Milestones l
~
+ Submit Final Site Survey (FSS) Plan: Non-RCA to NRC Dec. 28,1998 i
l-
+ Receive NRC Approval, FSS, Non-RCA March
,1999
+ Commence FSS - Non-RCA i
March 1,1999
~
i March 10,1999
..l
'1 i
Projected Milestones i
+ Submit SAR for RPV Casi to NRC April 29,1999
+ Receive SAR Approval, C of C for RPV Cask i
from XRC May ~,2000 i
i c
+ Ship RPV to Barnwell l
~
March : 9,2001 l
t i
l
)
1 l
[
l
.