Similar Documents at Maine Yankee |
---|
Category:MEETING MINUTES & NOTES--CORRESPONDENCE
MONTHYEARML20212D1631999-09-20020 September 1999 Summary of 990908 Meeting with Myap in Rockville,Md Re Plant License Termination Plan.List of Attendees & Licensee Handouts Encl ML20212A3101999-09-14014 September 1999 Summary of 990823 Meeting with Util in Rockville,Md to Discuss License Termination Plan.List of Attendees Encl ML20210G2711999-07-28028 July 1999 Summary of 990707 Meeting with Util in Rockville,Md to Discuss Licensee Termination Plan.List of Attendance & Handouts Encl ML20210B7521999-07-21021 July 1999 Summary,For Docket 7200030,of 990707 Meeting with Myap,S&W & NAC Intl Re Util Plans to Store Spent Fuel Using NAC-UMS Dry Storage Sys.Attendance List,Meeting Handouts & Util Rulemaking Handout,Encl ML20207G2401999-06-0707 June 1999 Summary of 990525 Meeting with Util in Rockville,Md to Discuss Maine Yankee Atomic Power Station License Termination ML20196C3251998-11-23023 November 1998 Summary of 981109 Meeting with Util & SWEC Re Decommissioning Activities & Schedule at Maine Yankee Atomic Power Station.List of Attendees Enclosed ML20236S9811998-07-22022 July 1998 Summary of 980710 Meeting W/Util in Rockville,Md Re Plant Backfit Appeal.Appeal Submitted Per NRC Determination Re Plant Emergency Preparedness Exemption ML20249B8251998-06-17017 June 1998 Summary of 980609 Meeting W/Util in Rockville,Md to Discuss Sf Heatup Analysis That Util Performed in Support of Exemption Requests Submitted Re Emergency Preparedness & Financial Protection ML20202F4691997-12-0101 December 1997 Summary of 971120 Meeting W/Util in Rockville,Md to Discuss Proposed Defueled TSs for Plant.List of Attendees & Handouts Used by Licensee Encl ML20202G8591997-12-0101 December 1997 Summary of 971125 Meeting W/Employees of Myap in Rockville, Maryland Re Proposed Defueled Emergency Plan for Myap Station.List of Attendees Encl ML20211P3801997-10-0808 October 1997 Summary of 970911 Meeting W/Myapco Re Options Available for Storage of Spent Fuel Currently at Site.Meeting Attendee List & Meeting Handouts Encl ML20197F7631997-08-14014 August 1997 Summary of 960429 Public Meeting in Wiscasset,Maine Re Licensee New small-break loss-of-coolant Analysis & Licensee Reanalysis of Potential Containment Pressures Under Postulated Accident Conditions ML20140H5731997-04-0404 April 1997 Summary of 439th Meeting of ACRS on 970306-08 Re Release of AP600 Test Data from Rosa Test Facility,Rept Entitled, Recommendations to Improve Senior Mgt Meeting Process & Independent Safety Assessment of Myaps ML20137L3531997-03-27027 March 1997 Summary of 970320 Meeting W/Util in Rockville,Md Re Outage Activities Identified in Attachment Four & Proposed TS Change 194, Reactor Coolant Flow Rate Requirements. W/List of Attendees & Viewgraphs ML20134P0531997-02-20020 February 1997 Summary of 970212 Meeting W/Listed Attendees in Rockville,Md to Discuss Pending Mgt Svcs Agreement Between Licensee & Entergy Nuclear,Inc.Meeting Closed Due to Proprietary Nature of Info to Be Discussed ML20129E6321996-10-0707 October 1996 Summary of 960730 Meeting W/Myap in Rockville,Md Re Lessons Learned Related to RELAP5YA.Transcript Encl ML20127L7631993-01-21021 January 1993 Summary of 921028 Meeting to Review Licensee Proposed Fuel Pool Reracking ML20127J6121993-01-15015 January 1993 Summary of 921217 Meeting W/Licensee to Discuss Fuel Pool Reracking ML20198D6241992-05-12012 May 1992 Summary of 920507 Meeting W/Util in King of Prussia,Pa Re Current Status of Physical Security Program Being Implemented at Facility ML20055E2491990-07-0505 July 1990 Summary of 900625 Meeting W/Util & C-E Re Control Element Assembly Failures & Corrective Actions.Major Topics Presented Listed,Including Visual Exam Results & Fuel Insp Activity & Results.List of Attendees & Briefing Matls Encl ML20153C1861988-08-23023 August 1988 Summary of Operating Reactors Events Meeting 88-34 on 880823 ML20207F6541988-08-17017 August 1988 Summary of 880816 Operating Reactors Events Meeting 88-33 in Rockville,Md Re Briefing of Senior Managers from Nrr,Osp, AEOD & Regional Ofcs on Events Which Occurred Since Last Meeting on 880809.List of Attendees Encl ML20154J8011988-05-16016 May 1988 Summary Rept of 880427 Meeting W/Util in King of Prussia,Pa Re Licensee Planning & Preparation for Upcoming Outage & Station Performance in Area of Radiological Controls ML20154L1661988-05-10010 May 1988 Trip Rept of 880412-15 Mgt Team Visit to Plant Sites,Two Matls Licensees & Region I Ofcs.List of Team Members & Summary of Observations & Perceptions from Visit Encl.Info Deleted ML20214P6121987-05-27027 May 1987 Summary of Operating Reactors Events Meeting 87-14 on 870512 W/Nrr,Res,Aeod & Regional Ofcs Re Events Which Occurred Since 870507 Meeting.List of Attendees & Viewgraphs Encl ML20205Q9121987-03-20020 March 1987 Summary of 870306 Meeting W/Util in Bethesda,Md Re Low Level Waste Mgt.List of Attendees,Viewgraphs & APTR-42, Maine Yankee Atomic Power Station In-Situ Decommissioning/Low Level Waste Mgt, Encl ML20211B9491987-02-0909 February 1987 Summary of 870205 Meeting W/Util in Bethesda,Md Re RELAP5YA Computer Code & Use in Small Break LOCA Analysis Pertmi Action Plan Item II.K.3.30.List of Attendees & Presentation Matl Used by Util Encl ML20212G4991987-01-12012 January 1987 Summary of 861216 Meeting W/Util & Intermountain Technologies,Inc in Bethesda,Md Re Large Break LOCA Analysis Axial Power Shape.List of Attendees & Presentation Outline on Steam Cooling Model Rev Encl ML20207J7881987-01-0707 January 1987 Trip Rept of 861218-19 Visit to Framingham,Ma to Examine Plant Spent Fuel Pool Masonry Wall Failure Consequence Analysis.Conclusions Listed ML20214P8971986-11-25025 November 1986 Summary of Operating Reactors Events Meeting 86-40 on 861117.List of Attendees,Events Discussed,Significant Events Data Sheet & Summary of Presented Events That Will Be Input to NRC Performance Indicator Program Encl ML20213F0641986-11-10010 November 1986 Summary of Operating Reactors Events Meeting 86-36 on 861020.List of Attendees,Events Discussed,Significant Events Data Sheet,Summary of Scrams W/Complications & Status of Previous & New Assignments Encl ML20207A7551986-11-0404 November 1986 Summary of 861022 Meeting W/Util in Bethesda,Md Re Selection of Axial Power Shape for Large Break LOCA Analysis.List of Attendees & Supporting Documentation Encl ML20215N5521986-11-0404 November 1986 Summary of 860930 Second Peer Review Group Meeting in San Francisco,Ca Re Facility Seismic Design Margin Program ML20210G8611986-09-22022 September 1986 Summary of 860909 Meeting W/Util in Bethesda,Md Re Util Large Break LOCA Analysis Axial Power Shape.List of Attendees & Viewgraphs Encl ML20205E2901986-08-13013 August 1986 Summary of 860721-25 Meetings W/Util & Consultants Re Seismic Design Margin Program.Peer Review Group Meeting Scheduled for 860930.Attendee List,Agenda & Contractor Presentation Outline Encl ML20198C6991986-05-19019 May 1986 Summary of 860507-08 Meetings W/Util & Consultants Re Seismic Design Margin Program Activities,Schedules & Manpower Requirements.Attendance List,Viewgraphs & Supporting Documentation Encl ML20205J0421985-11-21021 November 1985 Summary of ACRS 307th Meeting on 851107-09 in Washington, DC Re Review of Application of Beaver Valley Power Station 2,EPA Stds for High Level Radwaste Repository & Investigation of Significant Incidents at Power Plants ML20141E9501985-11-18018 November 1985 Summary of ACRS Subcommittee on Reactor Operations 851104 Meeting in Washington,Dc to Discuss Recent Plant Operating Experience.Fr Notice,Schedule of Discussion & Agenda Encl ML20141E5521985-09-26026 September 1985 Summary of ACRS Subcommittee on Reactor Operations 850910 Meeting in Washington,Dc to Discuss Recent Operating Occurrences.Fr Notice,Meeting Schedule & List of Meeting Slides Encl ML20128M0751985-05-21021 May 1985 Summary of 850508 Meeting W/Util in Bethesda,Md Re Testing of Offsite Power Supplies ML20216H9751985-04-0303 April 1985 Summary of 850311 Meeting W/Util Re Alternative Approach to 10CFR50,App R,Section Iii.O Requirements.W/List of Attendees ML20140C8561984-06-0404 June 1984 Summary of 840424 Meeting W/Utils & Eqe,Inc Re Update of Seismic Design Review Project ML20126L2331981-05-0101 May 1981 Summary of 810429 Meeting W/Pwr Owners Group Re Thermal Shock to Reactor Pressure Vessels.All Parties Agree That Thermal Shock W/Subsequent Repressurization Is Safety Concern Needing Prompt Evaluation ML20148G8601976-11-15015 November 1976 Summary of 761103 Meeting W/Utils,Nus Co,C-E & Lowenstein, Newman,Reis & Axelrad Re Submission of Proposed Measures to Prevent Reactor Vessel Overpressurization in Operating C-E Facilities.Attendance List Encl 1999-09-20
[Table view] Category:MEETING SUMMARIES-INTERNAL (NON-TRANSCRIPT)
MONTHYEARML20212D1631999-09-20020 September 1999 Summary of 990908 Meeting with Myap in Rockville,Md Re Plant License Termination Plan.List of Attendees & Licensee Handouts Encl ML20212A3101999-09-14014 September 1999 Summary of 990823 Meeting with Util in Rockville,Md to Discuss License Termination Plan.List of Attendees Encl ML20210G2711999-07-28028 July 1999 Summary of 990707 Meeting with Util in Rockville,Md to Discuss Licensee Termination Plan.List of Attendance & Handouts Encl ML20210B7521999-07-21021 July 1999 Summary,For Docket 7200030,of 990707 Meeting with Myap,S&W & NAC Intl Re Util Plans to Store Spent Fuel Using NAC-UMS Dry Storage Sys.Attendance List,Meeting Handouts & Util Rulemaking Handout,Encl ML20207G2401999-06-0707 June 1999 Summary of 990525 Meeting with Util in Rockville,Md to Discuss Maine Yankee Atomic Power Station License Termination ML20196C3251998-11-23023 November 1998 Summary of 981109 Meeting with Util & SWEC Re Decommissioning Activities & Schedule at Maine Yankee Atomic Power Station.List of Attendees Enclosed ML20236S9811998-07-22022 July 1998 Summary of 980710 Meeting W/Util in Rockville,Md Re Plant Backfit Appeal.Appeal Submitted Per NRC Determination Re Plant Emergency Preparedness Exemption ML20249B8251998-06-17017 June 1998 Summary of 980609 Meeting W/Util in Rockville,Md to Discuss Sf Heatup Analysis That Util Performed in Support of Exemption Requests Submitted Re Emergency Preparedness & Financial Protection ML20202F4691997-12-0101 December 1997 Summary of 971120 Meeting W/Util in Rockville,Md to Discuss Proposed Defueled TSs for Plant.List of Attendees & Handouts Used by Licensee Encl ML20202G8591997-12-0101 December 1997 Summary of 971125 Meeting W/Employees of Myap in Rockville, Maryland Re Proposed Defueled Emergency Plan for Myap Station.List of Attendees Encl ML20211P3801997-10-0808 October 1997 Summary of 970911 Meeting W/Myapco Re Options Available for Storage of Spent Fuel Currently at Site.Meeting Attendee List & Meeting Handouts Encl ML20197F7631997-08-14014 August 1997 Summary of 960429 Public Meeting in Wiscasset,Maine Re Licensee New small-break loss-of-coolant Analysis & Licensee Reanalysis of Potential Containment Pressures Under Postulated Accident Conditions ML20140H5731997-04-0404 April 1997 Summary of 439th Meeting of ACRS on 970306-08 Re Release of AP600 Test Data from Rosa Test Facility,Rept Entitled, Recommendations to Improve Senior Mgt Meeting Process & Independent Safety Assessment of Myaps ML20137L3531997-03-27027 March 1997 Summary of 970320 Meeting W/Util in Rockville,Md Re Outage Activities Identified in Attachment Four & Proposed TS Change 194, Reactor Coolant Flow Rate Requirements. W/List of Attendees & Viewgraphs ML20134P0531997-02-20020 February 1997 Summary of 970212 Meeting W/Listed Attendees in Rockville,Md to Discuss Pending Mgt Svcs Agreement Between Licensee & Entergy Nuclear,Inc.Meeting Closed Due to Proprietary Nature of Info to Be Discussed ML20129E6321996-10-0707 October 1996 Summary of 960730 Meeting W/Myap in Rockville,Md Re Lessons Learned Related to RELAP5YA.Transcript Encl ML20127L7631993-01-21021 January 1993 Summary of 921028 Meeting to Review Licensee Proposed Fuel Pool Reracking ML20127J6121993-01-15015 January 1993 Summary of 921217 Meeting W/Licensee to Discuss Fuel Pool Reracking ML20198D6241992-05-12012 May 1992 Summary of 920507 Meeting W/Util in King of Prussia,Pa Re Current Status of Physical Security Program Being Implemented at Facility ML20055E2491990-07-0505 July 1990 Summary of 900625 Meeting W/Util & C-E Re Control Element Assembly Failures & Corrective Actions.Major Topics Presented Listed,Including Visual Exam Results & Fuel Insp Activity & Results.List of Attendees & Briefing Matls Encl ML20153C1861988-08-23023 August 1988 Summary of Operating Reactors Events Meeting 88-34 on 880823 ML20207F6541988-08-17017 August 1988 Summary of 880816 Operating Reactors Events Meeting 88-33 in Rockville,Md Re Briefing of Senior Managers from Nrr,Osp, AEOD & Regional Ofcs on Events Which Occurred Since Last Meeting on 880809.List of Attendees Encl ML20154J8011988-05-16016 May 1988 Summary Rept of 880427 Meeting W/Util in King of Prussia,Pa Re Licensee Planning & Preparation for Upcoming Outage & Station Performance in Area of Radiological Controls ML20214P6121987-05-27027 May 1987 Summary of Operating Reactors Events Meeting 87-14 on 870512 W/Nrr,Res,Aeod & Regional Ofcs Re Events Which Occurred Since 870507 Meeting.List of Attendees & Viewgraphs Encl ML20205Q9121987-03-20020 March 1987 Summary of 870306 Meeting W/Util in Bethesda,Md Re Low Level Waste Mgt.List of Attendees,Viewgraphs & APTR-42, Maine Yankee Atomic Power Station In-Situ Decommissioning/Low Level Waste Mgt, Encl ML20211B9491987-02-0909 February 1987 Summary of 870205 Meeting W/Util in Bethesda,Md Re RELAP5YA Computer Code & Use in Small Break LOCA Analysis Pertmi Action Plan Item II.K.3.30.List of Attendees & Presentation Matl Used by Util Encl ML20212G4991987-01-12012 January 1987 Summary of 861216 Meeting W/Util & Intermountain Technologies,Inc in Bethesda,Md Re Large Break LOCA Analysis Axial Power Shape.List of Attendees & Presentation Outline on Steam Cooling Model Rev Encl ML20214P8971986-11-25025 November 1986 Summary of Operating Reactors Events Meeting 86-40 on 861117.List of Attendees,Events Discussed,Significant Events Data Sheet & Summary of Presented Events That Will Be Input to NRC Performance Indicator Program Encl ML20213F0641986-11-10010 November 1986 Summary of Operating Reactors Events Meeting 86-36 on 861020.List of Attendees,Events Discussed,Significant Events Data Sheet,Summary of Scrams W/Complications & Status of Previous & New Assignments Encl ML20207A7551986-11-0404 November 1986 Summary of 861022 Meeting W/Util in Bethesda,Md Re Selection of Axial Power Shape for Large Break LOCA Analysis.List of Attendees & Supporting Documentation Encl ML20215N5521986-11-0404 November 1986 Summary of 860930 Second Peer Review Group Meeting in San Francisco,Ca Re Facility Seismic Design Margin Program ML20210G8611986-09-22022 September 1986 Summary of 860909 Meeting W/Util in Bethesda,Md Re Util Large Break LOCA Analysis Axial Power Shape.List of Attendees & Viewgraphs Encl ML20205E2901986-08-13013 August 1986 Summary of 860721-25 Meetings W/Util & Consultants Re Seismic Design Margin Program.Peer Review Group Meeting Scheduled for 860930.Attendee List,Agenda & Contractor Presentation Outline Encl ML20198C6991986-05-19019 May 1986 Summary of 860507-08 Meetings W/Util & Consultants Re Seismic Design Margin Program Activities,Schedules & Manpower Requirements.Attendance List,Viewgraphs & Supporting Documentation Encl ML20205J0421985-11-21021 November 1985 Summary of ACRS 307th Meeting on 851107-09 in Washington, DC Re Review of Application of Beaver Valley Power Station 2,EPA Stds for High Level Radwaste Repository & Investigation of Significant Incidents at Power Plants ML20141E9501985-11-18018 November 1985 Summary of ACRS Subcommittee on Reactor Operations 851104 Meeting in Washington,Dc to Discuss Recent Plant Operating Experience.Fr Notice,Schedule of Discussion & Agenda Encl ML20141E5521985-09-26026 September 1985 Summary of ACRS Subcommittee on Reactor Operations 850910 Meeting in Washington,Dc to Discuss Recent Operating Occurrences.Fr Notice,Meeting Schedule & List of Meeting Slides Encl ML20128M0751985-05-21021 May 1985 Summary of 850508 Meeting W/Util in Bethesda,Md Re Testing of Offsite Power Supplies ML20216H9751985-04-0303 April 1985 Summary of 850311 Meeting W/Util Re Alternative Approach to 10CFR50,App R,Section Iii.O Requirements.W/List of Attendees ML20140C8561984-06-0404 June 1984 Summary of 840424 Meeting W/Utils & Eqe,Inc Re Update of Seismic Design Review Project ML20126L2331981-05-0101 May 1981 Summary of 810429 Meeting W/Pwr Owners Group Re Thermal Shock to Reactor Pressure Vessels.All Parties Agree That Thermal Shock W/Subsequent Repressurization Is Safety Concern Needing Prompt Evaluation ML20148G8601976-11-15015 November 1976 Summary of 761103 Meeting W/Utils,Nus Co,C-E & Lowenstein, Newman,Reis & Axelrad Re Submission of Proposed Measures to Prevent Reactor Vessel Overpressurization in Operating C-E Facilities.Attendance List Encl 1999-09-20
[Table view] |
Text
c a i L* iJune 7, 1999 LICENSEEf M:ine Ycnkee Atomic Power Company (MYAPC)
. FACILITY: Maine Yankee Atomic Power Station (MYAPS)
SUBJECT:
MEETING
SUMMARY
- MAINE YANKEE ATOMIC POWER STATION LICENSE
. TERMINATION PLAN
' On May 25,1999,' members of the NRC staff met at NRC headquarters in Rockville, Ma.ryland,
.with staff of Maine Yankee Atomic Power Company (MYAPC) and its contractors, Stone &
Webster Engineering Corporation (SWEC) and Radiological Services, Inc. (RSI), to discuss the Maine Yankee Atomic Power Station (MYAPS) license termination plan (LTP). In addition, various members of the public were in attendance to observe the meeting. A list of the attendees is included as Enclosure 1.
MYAPC provided an overview of their decommissioning and a schedule for the LTP. The licensee then followed with technical discussions of dose assessments and the dose i assessment methods that Maine Yankee intends to submit as part of the LTP to determine -
whether the site meets NRC requirements for unrestricted release.
MYAPC projects that it will submit the LTP on November 1,1999. Based on that submittal date, MYAPC is requesting that the NRC staff act on their request by June 1,2000. MYAPC and SWEC intend to rubblize many of the concrete structures on site with subsequent onsite disposal of the rubblized concrete. Current dose assessment models do not specifically address this scenario. RSI is developing dose assessment techniques that will model the dose associated with the onsite disposal of the rubblized concrete. MYAPC and RSI indicated their desire to meet again prior to the LTP submittal to discuss with the staff their dose assessment approach to facilitate use of their planned dismantlement process.
The handouts used by Maine Yankee are included as Enclosure 2.
ORIGINAL SIGNED BY:
. Michael K. Webb, Project Manager Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation i
Docket No. 50-309
Enclosures:
- 1. List of Attendees
- 2. Maine Yankee's handouts b hhh cc w/encis: See next page .
DISTRIBUTION:
E-MAIL . .
SKlementowicz 15g K ' Docket File; '
HARD COPY JZwolinski/SBlack SLewis 1
' SRichards . . CMcKenney - . SNalluswami PUBLIC
/
/
- MMasnik SO'Connor RBellamy, RI OGC AHodgdon LPittiglio' PDIV-D r/f g SDroggitisi JCShepperd ' - MWebb 1 JGreeves MThaggard ACRS
' AAdams JHickey (T7-F27)
SBrown .
Timothy Johnson ' PHarris DOCUMENT NAME: G:\PDtV-3\MaineYank\mts5-25.wpd 7 .
Tu receive a cest of this ^ ^ inmost p in the bou: "C" e Copy withoutecolosures "E" a Cop i wth enclosures "N" a No copy OFFICE - PD!V-D/PM l /., PDIV/LA l PDIMSC l '
l l l _
NAME MWebb 'Fffsf - EPeyton SP/M DATE 06/ 7 199 / 06/ M 199 - l/ 06/ 7 /99 - ,,
. r OFFIC)AL RECORD COPY 7
PDR ADOCK 05000309 .
-. M - .. .. PDR ._
l .. . - . _ . -. . . . .. . .. -.
June 7, 1999 L.g LICENSEE: Maine Yankee Atomic Power Company (MYAPC)
~
FACl'LITY: Maine Yankee Atomic Power Station (MYAPS)
[
SUBJECT:
. _ MEETING
SUMMARY
- MAINE YANKEE ATOMIC POWER STATION LICENSE TERMINATION PLAN On May 25,1999, members of the NRC staff met at NRC headquarters in Rockville, Maryland, with staff of Maine Yankee Atomic Power Company (MYAPC) and its contractors, Stone &
- Webster Engineering Corporation (SWEC) and Radiological Services, Inc. (RSI), to discuss the Maine Yankee Atomic Power Station (MYAPS) license termination plan (LTP). In addition, various members of the public were in attendance to observe the meeting. A list of the attendees is included as Enclosure 1.
MYAPC provided an overview of their decommissioning and a schedule for the LTP. The licensee then followed with technical discussions of dose assessments and the dose assessment methods that Maine Yankee intends to submit as part of the LTP to determine whether the site meets NRC requirements for unrestricted release.
MYAPC projects that it will submit the LTP on November 1,1999. Based on that submittal
'date, MYAPC is requesting that the NRC staff act on their request by June 1,2000. MYAPC -
and SWEC intend to rubblize many of the concrete structures on site with subsequent onsite
. disposal of the rubblized concrete. Current dose assessment models do not specifically address this scenario. RSI is developing dose assessment techniques that will model the dose associated with the onsite disposal of the rubblized concrete. MYAPC and RSI indicated their desire to meet again prior to the LTP submittal to discuss with the staff their dose assessment approach to facilitata use of their planned dismantlement process.
The handouts used by Maine Yankee are included as Enclosure 2.
ORIGINAL SIGNED BY:
Michael K. Webb, Project Manager Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation ,
- Docket No. 50-309
Enclosures:
- 1. List of Attendees
. 2. Maine Yankee's handouis
_ cc w/encia: See next page DISTRIBUTION:
E-MAIL HARD COPY JZwolenski/SBlack SLewis SKlementowicz Docket File SRichards CMcKenney SNalluswami PUBLIC MMasnik SO'Connor RBellamy, RI OGC AHodgdon LPittiglio PDIV-D r/f SDroggitis - JCShepperd MWebb JGreeves MThaggard . ACRS SBrown AAdams - JHickey (T7-F27)
- Timothy Johnson PHarris DOCUMENT NAME: GAPDIV-3\MaineYankimts5-25.wpd To receive a com a of this document. indicate in the bos: *C" = Copy withouteoclosures "E" = Cop ' with enclosures "N" s No copy OFFICE PDIV-D/PM l f., PDIV/LA l PDit-fkSC l l l l NAME MWebb #fsf EPeyton d'-P/Mik DATE 06/ 7 /99 / 06/ M 199 9 06/ 7 /99 OFFIClAL RECORD COPY
F 4 *to p & UNITED STATES
2 NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 3066H001
..... June 7, 1999 LICENSEE: Maine Yankee Atomic Power Company (MYAPC)
FACILITY: Maine Yankee Atomic Power Station (MYAPS)
SUBJECT:
MEETING
SUMMARY
- MAINE YANKEE ATOMIC POWER STATION LICENSE TERMINATION PLAN On May 25,1999, members of the NRC staff met at NRC headquarters in Rockville, Maryland, with staff of Maine Yankee Atomic Power Company (MYAPC) and its contractors, Stone &
Webster Engineering Corporation (SWEC) and Radiological Services, Inc. (RSI), to discuss the Maine Yankee Atomic Power Station (MYAPS) license termination plan (LTP). In addition, various members of the public were in attendance to observe the meeting. A list of the attendees is included as Enclosure 1.
MYAPC provided an overview of their decommissioning and a schedule for the LTP. The licensee then followed with technical discussions of dose assessments and the dose assessment methods that Maine Yankee intends to submit as part of the LTP to determine whether the site meets NRC requirements for unrestricted release.
MYAPC projects that it will submit the LTP on November 1,1999. Based on that submittal date, MYAPC is requesting that the NRC staff act on their request by June 1,2000. MYAPC and SWEC intend to rubblize many of the concrete structures on site with subsequent onsite 3
disposal of the rubblized concrete. Current dose assessment models do not specifically address this scenario. RSI is developing dose assessment techniques that will model the dose 1 associated with the onsite disposal of the rubblized concrete. MYAPC and RSI indicated their desire to meet again prior to the LTP submittal to discuss with the staff their dose assessment approach to facilitate use of their planned dismantlement process.
The handouts used by Maine Yankee are included as Enclosure 2.
u .
'Q Michael K. Webb, Project Manager
,, Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-309
Enclosures:
- 1. List of Attendees
- 2. Maine Yankee's Handouts cc w/encis: See next page
Maine Yankee Atomic Power Company cc:
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 Old Ferry Road 1 Ropes & Gray Wiscasset, ME 04578-4922 One Intemational 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 Old Ferry Road State Planning Office Wiscasset, ME 04578-4922 State House Station #38 Augusta, ME 04333 Mr. Jonathan M. Block Attorney at Law Mr. P. L. Anderson, Project Manager P.O. Box 566 j Yankee Atomic Electric Company Putney, VT 05346-0566 1 580 Main Street '(
Bolton, MA 01740-1398 Mr. Robert Fraser, Director Engineering Regional Administrator, Region i Maine Yankee Atomic Power Company U.S. Nuclear Regulatory Commission 321 Old Ferry Road 475 Allendale Road Wiscasset, ME 04578-4922 King of Prussia, PA 19406 Mr. Patrick J. Dostie
- First Selectman of Wiscasset State of Maine Nuclear Safety Municipal Building inspector U.S. Route 1 Maine Yankee Atomic Power Company
. Wiscasset, ME 04578 321 Old Ferry Road Wiscasset, ME 04578-4922 ;
Mr. Mark Roberts U.S. Nuclear Regulatory Commission Mr. Mark Ferri, Vice President 475 Allendale Road Decommissioning Director
- King of Prussia, PA 19406 Maine Yankee Atomic Power Company 321 Old Ferry Road Mary Ann Lynch, Esquire Wiscasset, ME 04578-4922 Maine Yankee Atomic Power Company 321 Old Ferry Road : Mr. Michael J. Meisner, President Wiscasset, ME 04578-4922 Maine Yankee Atomic Power Company ,
321 Old Ferry Road l Mr. Neil Sheehan Wiscasset, ME 04578-4922 l U.S. Nuclear Regulatory Commission 475 Allendale Road
' King of Prussia, PA 19406 )
l n 1
r e Attendees Maine Yankee Atomic Power Company May 25,1999 NAME ORGANIZATION .
George Zinke Maine Yankee
. Eric Howes Maine Yankee Jamie Mallon Maine Yankee Michael Whitney Maine Yankee David Fauver RSI Paul Bemis Stone & Webster William J. Butler Stone & Webster Pat Dostie' State of Maine Uldis Vanags State of Maine Rita Bowser BNFL
' Martin Somerville BNFL Michael Bourassa Consumers Energy - Big Rock Kenneth Palagi Consumers Energy - Big Rock Jim Byme GPU Nuclear Pat Donnachie GPU Nuclear Robert Holmes - GPU Nuclear Steve Schulin The IBEX Group Paul Genoa - NEl Raymond Shadis New England Coalition & Friends of the Coast Paul Gunter NIRS Linda Gunter SECC Nancy Chapman SERCH/Bechtel Ann Hodgdon NRC/OGC Spiros Droggitis NRC/OSP j John Greeves NRC/NMSS j Stewart Brown NRC/NMSS Timothy Johnson NRC/NMSS Sherry Lewis .
NRC/NMSS Christopher McKenney NRC/NMSS Stephen O'Connor NRC/NMSS 1 Larry Pittiglio - NRC/NMSS J. C. Shepherd NRC/NMSS Mark Thaggard NRC/NMSS Stuart Richards NRC/NRR Alexander Adams NRC/NRR Paul Harris NRC/NRR Stephen Klementowicz NRC/NRR Michael Masnik NRC/NRR !
Sam Nalluswami NRC/NRR l Michael Webb NRC/NRR j Ronald Bellamy NRC/ Region 1 ]
Enclosure 1 l
1
. e n
a l
P e o n e n ki t o
i9 na a n t
t a 9 9
n1 e
Yim s 5 e
e r r 2 i
neT P y C a a RM Msn e N e
i c
I 5 m
1 g
i n
n i
o s t i
s n e
m mle m s
o u s c d e e e s
Dh c s a e e S A
d k n e n a s n
e a lP o nY n D g o e o -
s ini A s i s a a e
t n ol e g
n S Minib f ms s b i
d l
i t
n o e r e u u e wT S R e B
g mi e v n e
s l
e a e c r t
i n
g r i c d a e e n ni l n n vihc o o t a
aOL c CS e S M- -
T - - -
e ~
g i
n s e
n i
t i
o i v d i t s s c l e d e
s e
i s AHt i t
d y r
g
- m. bmee
- g. a o r
m t t wP w
e c mc o Db oMulS p e i l
c t
e d
mt nl a o n r
e e d In e U v u a C i
ve d n P im s mno e o r D a& t s nl p o
i m e
e gd Ei t
mcuR ve n e t s
t c I d y Oek oAd t
i s i t e t n mCc e s
nRid o a
n a i eb c uf i n s m e I l
r m -
i c e LS c l o T m Y
i e L o e o R
f p C oAS r P -
c e s D te jol e r k -
n ul -
uS a u o u i
a t
t a P i
S MF S B MS
il lI1 6
e
)
E d e
i r z r
a o s i l
p n b e s b i
o S u c o
b u
t r R i
s 0 P ,
2 o d o
p R n gt -
t e i n
F i pI a a s r i i C e mS d e
m e
D 0 woF R 1 oCS I em t
e (
e s R p&
e t
oR e d
s r
i a e s d . et a S e t y e t
e i
s y r
l i e S S v r c nh c o R r d o nOt i F d e d o te a le MosCnS w n
i t
c l n u l a a
ma l
a i e i r
l t r if s n mF a t ue c i P e r e n n t
t cRt u
r c
n re o e p rd nl e UGCS t S a E
. Il
S D
n a
l 9 n 0 P 9 9 i o 0 0
r o n 1 t
a 2 1 m r e 1 f
oi t r o e e a e f s n n e n b I n e J u
m c ume l i l i a g L d d v n n y te r o ol d ib e e N i t i a e r
t e e s h it a e s e S
cTe t e gd n
d t
n e pMo e
r n q p e u
s a iAo P P e c se R n Dt ee o r e R n R R e l a f z E a ut c t t Mt s ifmSi t i s
s p mS E
i i c e n a -
o L ml b b i
ui qMDP r e r r C P R u u e - -
S P R - -
N e
R s
n n o
a i t
l a P r e
n d i
o s n s ) s n
t i
o l e n o o as C oi Rt a i mtck t
Cd i a r
s ai Re m e mpR r
Ne i yd.
r i TI emo i t
n &r s Ay P e vioP n
e s p n o
r o o s
n l n
o c
e _
e s s E r t f Ci t e e l e pc o ,
e s u p o t s
pat l
v s s r t i n g.Oe oOr o tu n mP u a o P p M (e rn ae .
g s C npS pt a _
e CTI n f kr eR i l e l oAe i
c t L c o o w y c wb te wplo r i
l i
t ai t l aitai n
e e a e ngt r u T ut e a ei a o jNPS o RRE t t PR r - o i PM-P - - - - - _
~ .
s s
e c
o r
P l
a y v -
o r
r p a p m Asr -
m /w e ed u il vo S eh Rek P t a
T S s s
r e
L s e
e y a
yi t s s c n e i p e C e fe l e l t
c a bu t a R iemnitL S P RN _
TB
[l
nt one I i
s nS o
s R9 e sm i
t a ,9 "
r S s e 91 t
e n e v .
l a ss s e u5 a
r F 2 c
iAn e P
Ci d y
a h
c so R a vM e ND T )I .
m
m .
d e t
e s c o i
r d t
s n e
r o t n f n
e U r
e f
t a
d s e n m
s wi v u C s e ct d
s R ei v e e do N s r j i
z h ht b t s O l
e ih Aev g n
b b
u m wc e o a
eO s
i n
r e
t n
e urp g
O o b mt op a
)
i s t o s nlat s e s
e i
n s md 1 i s g e m
m i n s p a o n gm s o d i el e k s c e il s v e e
~ e s u o e e s s
DUBDd S a
i s
i e
r e o
g l
cy e c t
e a e R
/
c t
l b
b io n
ut a n
e R v a
e t c r x m e s s c E g s n e n e ol i d
s C bb l s d u i
u A br e R e
B g
e s t u t e n s r i d
O i d
c n
) n ni o
l a
I o t UCS S
r n e i
o p t s u i s
e l
i l
y W d a G l
b r a n o e t b t a y t t
n u e i t
v u
p eR t e
r d c n w i i
t i n
mt s
e n o u s
n s
a s e o r e n r s e c g o s c g
mo i
n n t a
s o n i
r Aoe C fr g
n s
u s
r t
n e
c sd o e n n i t e o oe
) b i
h t
p e c mn c r e c m a a te I
u z a u rd a s le y i ai h y t
s r n s D pu g c i t o e e s a Afy a a e i t l e w d a b id l n o mc b u
o r c t l
i a SRiCl t
s R u
et s
h a
U e l uiEjN up G - -
NInR - -
s 0 i s
4 y 6 l 1 a l
n a
Gl f i y
E d t R n i v
U l a i t
t N o i s
n e mty n e
ol s s fr p g i s
m s s p
a n l y
s o s i
s a e
i r t u n a ul n a s n ne se o c s o c r i i t
A t
is a s s t g c i l g a e n vl c ihn i i e
s f
i b a i a y c t s d -
)
o c c a x er le jr u b o
l i
u E e e r p I
o D e e B e t a te i At e s g t
e u rc r a R mu n l
r a n n S a yi c v oc e E r a d nE o c s l
i o R a
p mna t C - - S - - - S
t a n ht o e t y i t
s e5 n l a
o s2 a t nno v a
d o l p a c d d 0 n ci i t x e e o i f a e t g t ks s i
n v e a : a r 7. i t
n ga c te l
ur e e0R e i
s x r c a vr ao= d n d e c s l i
s ol r n a s r c e t i uo o mc s wp l
e a a so ef y aD b e
r y l i
d t
u ot wne c
r o
i t l om0 a3 b ye g d r e
d,d e s i f
e _
e x n a e s
t a t nre v ab eies s r u wemi i
t ve r byf ewlsd t ov y u dAln e
t d
n e t
e s
n e
c e e e e .
e ul o pon rn i s l r t a r r
r r mf e ke A gi yl u u oh ni.c ol l s
nd a ut x el a c i mon t
c f
r oiy n
f
,t nil t
o r
o Ciowsaiad l
c e n n o t r
e k e ib a
t oi pb a i c _
e el h g a t o o m _
s r ct n w t r r o o y neduri i d tyd e e p n d n o ni we o c
l a aiwnd o p oi e un r c o r
c oc pu ed e
o t
umalRid s e GiNRe v r N c r _
Afo - - - - - _
.