ML20210Q720

From kanterella
Jump to navigation Jump to search
Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld
ML20210Q720
Person / Time
Site: Maine Yankee
Issue date: 08/09/1999
From: Zinke G
Maine Yankee
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20138A224 List:
References
GAZ-99-27, MN-99-26, NUDOCS 9908160097
Download: ML20210Q720 (7)


Text

"

.p ,

MaineYankee 321 OLD FERRY RD.

  • WISCASSET, ME 04578-4922 l

l l

August 9,1999 i MN-99-26 GAZ-99-27 UNITED STATES NUCLEAR REGULATORY COMMISSION l Attention: Document Control Desk Washington,DC 20555

References:

(a) License No. DPR-36 (Docket No. 50-309)

(b) MYAPC Letter to USNRC "Information on Maine Yankee's License Termination Plan (MYLTP), dated July 15,1999 (MN-99-19)

Subject:

Information on Maine Yankee's License Termination Plan (MYLTP)

Gentlemen: 1 On July 7,1999, Maine Yankee Atomic Power Company (MYAPC) met with the NRC staff to discuss the preparation of our License Termination Plan. Maine Yankee provided the staff with information on several key topics including: phased release of site lands, rubblization, area classification and survey unit design. We appreciated this opportunity for feedback and discussion. 1 In Reference (b), Maine Yankee, transmitted dran documents to the NRC forinformation. Similarly, the purpose of this letter is to transmit additional draft documents to the NRC for information only.

Enclosed are the following dran documents: i l

A. Defmition of" rubble" B. Site Map showing the phased release of site lands C. Ground Water Dose Assessment Description and Dose Model Code Input / Output Files (with attached proprietary affidavit)

The remaining pending information described in Reference (b), will be transmitted when available.

We believe that this information will be helpful in supporting upcoming presubmission MYLTP meetings and will provide a springboard for clarifying mutual expectations. The final MYLTP is expected to be submitted for NRC review and approval by November 1,1999.

l 9908160097 PDR 990009 '

P ADOCK 05000309 PDR Disu see c.sc g-iMt chcmy. v a a m./*

f , x/ca

n;  ;

y 7; i

' UNITED STATES NUCLEAR REGULATORY COMMISSION MN-99-26 Attention: Document Control Desk Page Two If you have any questions, please contact me at 207-882-5824.  !

Very truly yours,-

George A. Zinke, Director Nuclear Safety & Regulatory Affairs Department Enclosures c: Mr. H. J. Miller, NRC Regional Administrator, Region I Mr. C. J. Paperiello, NRC Director, Office of Nuclear Material Safety and Safeguards Mr. M. K. Webb, NRR Project Manager Mr. J. T. Greeves, Director, Division of Waste Management Mr. M. C. Roberts, NRC Region I Mr. C.L. Pittiglio, NMSS Project Manager, Decomussioning Mr. M.T. Masnik, Section Chief, Project Directorate IV & Decommissioning Mr. P. J. Dostie, State of Maine, Division of Health Engineering Mr. U. Vanags, State of Maine, Nuclear Safety Advisior l

l l

)

i Enclosure A Definition of Rubble The rubble to be used for on-site fill is defined as solid, ameghous pieces of concrete generated during the demolition of plant structures, free of protruding rebar or other waste material. The size of the rubble will be optimized for the combination of resource recovery (scrap rebar removal) and dose modeling. This rubble will meet the requirements for unrestricted use in 10 CFR 20, Subpart E. The rubble will be handled in accordance with the State of Maine Solid Waste Management Regulations.

i

~

4 ~

Enclosure B Site Map Showing Phased Release of Site Lands The demarcations on the attached map are preliminary and are provided to give a conceptual description of Maine Yankee's intentions for a phased release of site lands. These

- demarcations may be revised in the final LTP submittal.

LEGEND

1. Non-Impacted Area - Target Date for release: First Quarter 2000*FERC Settlement:

Environmental Center Donation ( 200 Acres)

2. Non-Impacted Area - Target Date for release: 2000*

Currently Undesignated

3. Impacted Area - Target Date for release: 2001-2004 Industrial Area - portion of which could be used for re-powering
4. Impacted Area - Target Date for release: Upon DOE acceptance of fuel =202377 ISFSI Site
  • Approval for release of Area 1 and 2 would be provided upon NRC approval of the LTP l

l

u py

~

wf }NU,?u[ l

] SifjQ.

j ,..,y f)_.),:,hlh' ',.

y g

,.a.pn 4 y y(}m fy\c.. .p':.L yga N a y : Hl

? L.(f :( .

j l0f 1 .-

k

/f,4n' &pd [4lQ o W1, ,&r

if I k tll g n[ p(i ]

p %, +

f$

g ge

/

[( %gL $,l4l

/  :

i y

t 5 lfi yg d

1 8 3l pw .4 y

- f y{g f

uM _

V, y y, 1

{ f xs '59 0 fll 1l G

t i)..j,j"fp 's' , s/

g

( p$i ' i : 91 g_;' , s li o

) -

'! i .1 i

\

i ,v 3 , 9.g i ,

I l

ol g yb

' ~

0 8

.I  !

lidi!till!!1!

!l  : I m '

g .

s y s s; u i : ni!. ed

[f' . .

AFFIDAVIT PURSUANT TO 10CFR2.790 Radiological Services Incorporated )

P.O. Box 911 .)

New London, Connecticut ' .)

New London County -) SS:

1, D. N. Fauver, depose and 'say that I am the Vice President, Decommissioning and Technical Services, Radiological Services Incorporated, duly authorized to make this affidavit, and have reviewed or caused to have reviewed the information which is identified as proprietary. I am submitting this affadavit in accordance with the provisions of 10CFR2.790 of the Commission's regulations for withholding this information.

The information for which proprietary treatment is sought is contained in the proprietary enclosure to Maine j Yankee letter MN 99-23, Maine Yankee Atomic Power Company to U. S. Nuclear Regulatory Commission. 1 Pursuant to the provisions of Paragraph (b)(4) of Section 2.790 of the Commission's regulations, the

. following is furnished for consideration by the Commission in determining whether the information sought to be withheld from public disclosure, included in the referenced document, should be withheld.

.1. _ The material contained in this transmittal was obtained at considerable expense to Radiological Services Incorporated and the release of which would seriously affect our competitive position.  !

2. Thematerialcontainedinthis transmittal is of the type customarily held inconfidenceandnot customarily disclosed to the public.  ;
3. This information is being transmitted to the Commission in confidence under the provisions of  ;

IOCFR2.790 with the understanding that it is to be received in confidence by the Commission.

i

4. This information is for Commission intemal use only and should not be released to persons or - l organizations outside the Nuclear Regulatory Commission and the ACRS without prior approval of Radiological Services Incorporated. Should it become necessary to release this information to  !

such persons as part of the review procedure, please contact Radiological Services Incorporated.

Further deponent sayeth not.

Sworn to before me this t

'3rd day of August,1999 D. N. Fauver, Vice President Decommissioning and Technical Services b J Notarf Publicj 2 :J" My Commissi$n Expires / hWWN State of Maine

.n

m My Commission Expires 5/2(V2005

r f '

Proprietary Aflidavit applies to the following files on the attached diskette:

GROUND WATER DOSE ASSESSMENT DESCRIPTION INPUT / OUTPUT FILES Conenx.dat Cs.inp Cs.out Leachrl.dat Leachtms.dat Tracendl.dat Concnt.dat Tracfxdl.dat 1

I i

i