ML20236D364
| ML20236D364 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 03/10/1989 |
| From: | George Thomas PUBLIC SERVICE CO. OF NEW HAMPSHIRE |
| To: | |
| Shared Package | |
| ML20236D334 | List: |
| References | |
| CLI-88-07, CLI-88-10, CLI-88-7, OL-1, NUDOCS 8903230071 | |
| Download: ML20236D364 (11) | |
Text
_ _ _ _ _
ti
.s f
March 10, 1989 UNITED STATES OF AMERICA a
before the NUCLEAR REGULATORY COMMISSION t
)
i I
l'n the Matter of
)
I
)
PUBLIC SERVICE COMPANY OF
)
Docket Nos. 50-443-OL-1 NEW HAMPSHIRE, et al.
)
50-444-OL-1
)
(Seabrook Station, Units 1 and 2) )
)
)
AFFIDAVIT OF GEORGE S. THOMAS GEORGE S. THOMAS, being on oath, deposes and says as follows:
1.
I as Vice President - Nuclear Production of the New Hampshire Yankee Division of Public Service Company of New Hampshire, a statement of
,)
I my background and qualifications is attached hereto and marked "A".
j i
2.
In response to CLI-88-07, New Hampshire Yankee estimated the costs 1
associated.with a hypothetical decommissioning of Seabrook Station Unit 1 after low power testing had been conducted. The details of this estimate are contained in "The Plan In Response To CLI-88-07" (the Plan) which NHY filed with the Commission on October 20, 1988. Regarding the disposal of the low level radioactive waste generated during this hypothetical decommissioning, the Plan cost estimates were based on the assumption that 8903230071ONh43 PDR ADOCK O PDR G l
j low level waste would be packaged in disposal containers and transported to the low level waste disposal facility at Barnwell, South Carolina.
3.
Subsequent to the filing of the Plan in October, 1988, the State of South Carolina notified the State of New Hampshire that it was denying New Hampshire low level radioactive waste generators further access to the disposal facility at Barnwell, South Carolina because of New Hampshire's failure to comply with provisions of the Low Level Radioactive Waste Policy Amendments Act of 1985. A copy of this notification by South Carolina was contained in the "Second Motion for Reconsideration of CLI-88-10" (Second Motion) which was filed with the Commission by the Massachusetts Attorney General on March 3, 1989. Additionally, New Hampshire has received notifi-cation that its access to the disposal facility at Richland, Washington has been denied and that a show cause hearing has been scheduled for March 16, I
1989, to determine if New Hampshire should continue to be denied access to i
the disposal facility in Beatty, Nevada. These notifications were also f
I filed with the Commission in the Second Motion. The denial of access to these disposal facilities is in conflict with the assumptions contained in l
l the Plan; however, as indicated below, temporary onsite storage of the decommissioning low level waste containers is feasible until such time that a disposal facility is accessible to New Hampshire generators and should not result in any significant incremental costs above which has been
)
l estimated in the Plan and determined reasonable by the Commission in l
In the unlikely event that any minor incremental costs are incurred, they are more than amply assured by means of the $14.4 million contingency which is contained within the decommissioning cost specified by the Commission in CLI-88-10. !
l
\\
)
1 4.
The volume of low level radioactive waste generated during the hypothetical decommissioning has been estimated in the Plan (see Sections 7, 8 and 10). The total required number of waste containers for this low level waste is estimated to be 373, each having a volume of 96 cubic feet.
The total volume of the estimated 373 disposal containers is 35,808 cubic feet. Ae indicated in the Plan, this low level waste will be in solid form consisting of the segmented reactor vessel and internals, demineralized resin beds, filter media, protective clothing, tools and rags.
5.
If at the time of the hypothetical decommissioning the operating low level waste disposal facilities are continuing to deny access to New Hampshire's low level waste generators, the decommissioning waste containers could be stored in the Fuel Storage Building (FSB). There is ample space available in the FSB to store the estimated number of waste containers. The FSB, which has as its primary purpose the storage of spent fuel and new fuel, is designed to withstand the effects of natural phenomenon such as earthquakes, flooding, tornados, hurricanes and wind generated missiles. The FSB also contains load handling equipment and an overhead i
door which would facilitate movement of the waste containers. The decommissioning plan, which would be filed by NHY prior to the hypothetical decommissioning, would contain appropriate Technical Specifications requiring the periodic monitoring of the integrity of the waste containers and their radiation levels.
6.
The temporary storage of decommissioning waste containers in the FSB until they can be moved to a disposal facility should not result in any significant incremental cost above which has been estimated in the Plan and 1 a _ __ _ _ ___-_ - _- -- _-_ -
determined reasonable by the Commission in CLI-88-10.
Periodic monitoring of the integrity of the waste containers and their i
radiation levels would be performed by the existing technical staff (which the Plan assumes is reduced to one Senior Reactor Operator and one Fuel and Low Level Waste Engineer after the fuel had been moved to the Spent Fuel Pool and decontamination activities were completed at about month 25).
1 Security monitoring of the low level waste containers would be performed by the existing 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> a day security staff. The low level i
waste containers would be stored in the FSB which is part of the limited j
Protected Area assumed in the Plan. No additional security (above what is assumed in the Plan) is necessary because the assumed Protected Area is still limited to the FSB.
7.
The Low Level Radioactive Waste Policy Amendment Act of 1985-(LLRWPA) requires that states or compact regions which are unable to provide for the disposal of low level waste generated within the state or compact region by January 1,1996, must take title and possession and are l
liable for damages incurred by the generators as a consequence of the failure of the state to take possession.
This requirement of the LLRWPA therefore defines an end point for the temporary onsite storage of decommissioning waste as January 1, 1996.
In light of the present low level waste disposal requirements of other (non-Seabrook) New Hampshire generators, it is expected that the state will
. w_-____________________.
1 contract for the disposal of its icw level waste with an existing compact before January 1, 1996.
Some of the actions taken by the State of New Hampshire in an effort to establish a contractual arrangement are as follows:
l The state is scheduled (this month) to discuss a contractual arrangement with the Rocky Mountain Compact, which utilizes the Beatty, Nevat a disposal f acility.
The State of Ne', Hampshire has also asked California for a contractual arrangement but was informed that California was not yet in a position to accept or deny such an arrangement because their peccess had not developed sufficiently to allow such a decision.
The State of Texas is also considering whether it should form a compact with existing proposals by Maine and Vermont to participate in such a compact.
It is expected that the State of New Hampshire would also approach Texas if a compact is to be formed.
8.
In conclusion, temporary onsite storage of the decommissioning low level waste containers is feasible until such time thac a disposal facility le accessible to New Hampshire low level waste generators and should not result in any significant incremental costs above which has been estimated in the Plan and determined reasonable by the Commission in CLI-88-10.
If any minor incremental costs are incurred, they are more than amply......... - - - -
, ', o assured by means of the $14.4 million contingency which is contained within
'the' decommissioning cost specified by the Commission in CLI-88-10.
M sq George S.'"Ihomas STATE OF NEW HAMPSHIRE
(
March 10, 1989 Rockingham, ss.
George S. Thomas, being on oath, deposes and says that he is the author of the foregoing affidavit and that the statements set forth therein are true to the best of his knowledge.
Before me.
b t td; b Tb Notary Pubtit My Commission Espires: March
, 1989 - _ _ _ _ - _ - _ - _ _ - - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
a
,4 Attachnent A j
l George S. Thomas Vice President - Nuclear Production
)
Mr. Thomas received his Bachelor of Science Degree in Mechanical Engineering (cum laude) from the University of Massachusetts in 1965 and his Master of Science Degree in Mechanical Engineering from Northeastern University in 1982.
Upon graduation from the University of Massachusetts, he was employed by General Dynamics Electric Boat and Quincy Divisions where he qualified as an S5W Senior Nuclear Test Engineer and supervised the initial startup of a number of submarine reactors.
In 1967 he joined Babcock and Wilcox Company as a Design Engineer and performed thermo-fluid studies for the design of light water and liquid metal reactor components.
In 1969 he joined Yankee Atomic Electric Comp;tny and participated in the Yankee Rowe Operator Training Program.
In 1970 he was appointe:d Preoperational Test Coordinator for Vermont Yankee Nuclear Power Station.
In 1972 Mr. Thomas qualified for a Senior Reactor Operators license at Vermont Yankee.
In 1973 he was promoted to the position of Assistant Station Superin-tendent of Vermont Yankee.
In this position he was directly responsible for operation, maintenance, and technical support of the Station. He personally directed initial power escalation testing and several refueling outages. During the cumulative period 1975 to 1977, Vermont Yankee attained the highest capacity factor of a domestic Boiling Water Reactor.
In 1977 Mr. Thomas was appointed Startup Engineer for the Seabrook Project.
In 1978 he became Startup Manager for YAEC and established the YAEC Startup Test Group at Seabrook Station.
Following the Three Mile Island accident, he actively participated in the TMI recovery organization and the post-accident evaluation performed by EPRI-NSAC.
i l
In September 1980, Mr. Thomas was appointed to the position of Nuclear Production Superintendent for Public Service Company of New Hampshire. In that position, he had overall responsibility for the opera-tion of Seabrook Station from the Corporate office.
In June 1982, Mr. Thomas was elected Vice President - Nuclear Production, with full time responsibility for the operation and operational support of Seabrook Station.
I 1
l
I
,e CERTIFICATE OF SERVICE I, Thomas G. Dignan, Jr., one of the attorneys for the Applicants herein, hereby certify that on March 13, 1989, I made service of the within document by depositing copies thereof with Federal Express, prepaid, for delivery to (or where indicated, by depositing in the United States mail, first class postage paid, addressed to) the individuals listed below:
Lando W.
Zech, Jr., Chairman Thomas M. Roberts, Commissioner U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission One White Flint Nczth One White Flint North 11555 Rockville Pike 11555 Rockville Pike Rockville, MD 20852 Rockville, MD 20852 Kenneth M. Carr, commissioner James R.
Curtiss, Commissioner U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission One White Flint North one White Flint North 11555 Rockville Pike 11555 Rockville Pike Rockville, MD 20852 Rockville, MD 20852 Kenneth C. Rogers, Commissioner William C.
Parler, Esquire U.S.
Nuclear Regulatory General Counsel Commission Office of the General Counsel One White Flint North one White Flint North 11555 Rockville Pike 11555 Rockville Pike Rockville, MD 20852 Rockville, MD 20852 Alan S. Rosenthal, Chairman Howard A. Wilber Atomic Safety and Licensing Atomic Safety and Licensing Appeal Panel Appeal Panel U.S.
Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission East West Towers Building East West Towers Building 4350 East West Highway 4350 East West Highway Bethesda, MD 20814 Bethesda, MD 20814 Thomas S. Moore Marjorie Nordlinger, Esquire l
Atomic Safety and Licensing Office of the General Counsel l
Appeal Panel One White Flint North U.S.
Nuclear Regulatory 11555 Rockville Pike Commission Rockville, MD 20852 East West Towers Building 4350 East West Highway Bethesda, MD 20814
(
L
i s
L l
1 Administrative Judge IVan Smith Administrative Judge Kenneth A.
J Chairman, Atomic Safety and McCollom Licensing Board 1107 West Knapp Street U.S.
Nuclear Regulatory Stillwater, OK 74075 Commission East West Towers Building 4350 East West Highway Bethesda, MD 20814 Administrative Judge Richard F.
Administrative Judge Peter B.
Cole, Atomic Safety and Bloch, Chairman, Atomic Licensing Board Safety and Licensing Board U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission East West Towers Building East West Towers Building 4350 East West Highway 4350 East West Highway Bethesda, MD 20814 Bethesda, Md 20814 Dr. Jerry Harbour Administrative Judge Emmeth A.
Atomic Safety and Licensing Luebke Board 4515 Willard Avenue l
U.S. Nuclear Regulatory Chevy Chase, MD 20815 Commission East West Towers Building 4350 East West Highway Bethesda, MD 20814 Mr. Richard R.
Donovan Diane Curran, Esquire Federal Emergency Management Andrea C.
Forster, Esquire Agency Harmon, Curran & Tousley 4
Federal Regional Center Suite 430 130 228th Street, S.W.
2001 S Street, N.W.
Bothell, WA 98021-9796 Washington, DC 20009 Robert R. Pierce, Esquire John P. Arnold, Esquire Atomic Safety and Licensing Attorney General Board George Dana Bisbee, Esquire U.S. Nuclear Regulatory Assistant Attorney General Commission Office of the Attorney General East West Towers Building 25 Capitol Street 4350 East West Highway concord, NH 03301-6397 Bethesda, MD 20814
).
t Adjudicatory File Sherwin E. Turk, Esquire Atomic Safety and Licensing Office of General Counsel Board Panel Docket (2 copies)
U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission One White Flint North East West Towers Building 15th Floor 4350 East West Highway 11555 Rockville Pike Bethesda, MD 20814 Rockville, MD 20852
- Atomic Safety and Licensing Robert A. Backus, Esquire Appeal Board Backus, Meyer & Solomon U.S. Nuclear Regulatory 116 Lowell Street Commission P.O.
Box 516 Washington, DC 20555 Manchester, NH 03105 Philip Ahrens, Esquire Mr. J.
P. Nadeau Assistant Attorney General Selectmen's Office Department of the Attorney 10 Central Road General Rye, NH 03870 Augusta, ME 04333 Paul McEachern, Esquire John Traficonte, Esquire Shaines & McEachern Assistant Attorney General Maplewood Avenue Department of the Attorney P.O.
Box 360 General Portsmouth, NH 03801 One Ashburton Place, 19th Floor Boston, MA 02108 Mrs. Sandra Gavutis Mr. Calvin A. Canney Chairman, Board of Selectmen City Manager RFD 1 - Box 1154 City Hall Route 107 126 Daniel Street Kensington, NH 03827 Portsmouth, NH 03801
- Senator Gordon J. Humphrey R. Scott Hill-Whilton, Esquire U.S. Senate Lagoulis, Hill-Whilton &
Washington, DC 20510 Rotondi (Attn:
Tom Burack) 79 State Street Newburyport, MA 01950
- Senator Gordon J. Humphrey Leonard Kopelman, Esquire One Eagle Square, Suite 507 Kopelman & Paige, P.C.
Concord, NH 03301 77 Franklin Street (Attn:
Herb Boynton)
Boston, MA 02110.
,o e'
e Mr. Thomas F. Powers, III Mr. William S.
Lord Town 14anager Board of Selectmen Town of Exeter Town Hall - Friend Street 10 Front Street Amesbury, MA 01913 Exeter, NH 03833
~
H. Joseph Flynn, Esquire Charles P. Graham, Esquire Office of General Counsel Murphy and Graham Federal Emergency Management 33 Low Street Agency Newburyport, MA 01950 500 C Street, S.W.
Washington, DC 20472 Gary W. Holmes, Esquire Richard A. Hampe, Esquire Holmes & Ells Hampe and McNicholas 47 Winnacunnet Road 35 Pleasant Street Hampton, NH 03842 Concord, NH 03301 Judith H. Mizner, Esquire Ashod N. Amirian, Esquire 79 State Street, 2nd Floor 145 South Main Street Newburyport, MA 01950 P.O. Box 38 Bradford, MA 01835 i
James H. Carpenter, Alternate Robert Carrigg, Chairman l
Technical Member Board of Selectmen Atomic Safety and Licensing Town Office Board Panel Atlantic Avenue U.S. Nuclear Regulatory North Hampton, NH 03862 Commission East West Towers Building 4350 East West Highway Bethesda, MD 20814 a/
u Thomas G.
Dfifnan, Jr.
l i
l I fi.
]