ML052630383

From kanterella
Jump to navigation Jump to search
Experimental Corporation (Snec) 2005 Annual Report
ML052630383
Person / Time
Site: Saxton File:GPU Nuclear icon.png
Issue date: 09/15/2005
From: Byrne J
GPU Nuclear Corp
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
EP910-05-063
Download: ML052630383 (6)


Text

CŽU NUCLEAR GPU Nuclear, Inc.

Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480 Tel 717-948-8461 September 15, 2005 E910-05-063 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555

Subject:

Saxton Nuclear Experimental Corporation (SNEC)

Operating License No. DPR-4 Docket No. 50-146 2005 Annual Report Gentlemen, The purpose of this letter is to submit a written report covering the status of the Saxton Nuclear Experimental Corporation (SNEC) Facility in accordance with Section 3.8.2 of the Saxton Nuclear Experimental Corporation (SNEC) Technical Specifications.

The report is for the period beginning January 1, 2005 through September 15, 2005. This will be the Final report; as of September 15, 2005, SNEC has completed all on-site work activities related to remediation and Final Status Surveys and is anticipating license termination in November 2005.

Sincerely, lam J. Byrne Program Director, SNEC cc: NRC Project Manager NRR NRC Project Scientist, Region I UD

SAXTON NUCLEAR EXPERIMENTAL CORPORATION 2005 ANNUAL REPORT FOR THE SAXTON NUCLEAR EXPERIMENTAL CORPORATION FACILITY January 1, 2005 - September 15, 2005

EXECUTIVE

SUMMARY

During the report period of January 1, 2005 through September 15, 2005, numerous activities were conducted at the Saxton Nuclear Experimental Corporation (SNEC) Facility in preparation for Final Status Survey (FSS) and license termination. SNEC's Radiological Control Technicians (RCTs) continued to monitor radiological conditions at the site to assure protection of the health and safety of the general public and site personnel.

This report provides an overview of the site activities and administrative changes that are listed in Section 3.8.2 of SNEC's Technical Specifications (Tech Specs). The information includes:

A. Changes in the management and supervisory positions designated in Section 3.1 (Organization and Responsibilities) as being responsible for decommissioning the facility.

B. A summary of the decommissioning, design and maintenance changes made to the deactivated facility.

C. Results of surveys and monitoring performed in accordance with Tech Spec Section 3.6.2.1 (Radioactive Effluent Controls Program) and Section 3.6.2.2 (Radiological Environmental Monitoring Program).

D. A review of the performance of access control and surveillance measures.

I

ANNUAL REPORT IN COMPLIANCE WITH PARAGRAPH 3.8.2 OF THE SNEC TECHNICAL SPECIFICATIONS January1, 2005 to September 15, 2005 The following information addresses the reporting requirements set forth in Section 3.8.2 of the Technical Specifications for the Saxton Nuclear Experimental Corporation (SNEC) facility. The information includes activities and changes that occurred during the 2005 calendar year. Each of the following sections corresponds to a reporting requirement cited by SNEC's Technical Specifications (Tech Specs).

Acronyums The following list includes acronyms that are commonly used at the SNEC site and included in this report:

SNEC - Saxton Nuclear Experimental Corp. SNEF - Saxton Nuclear Experimental Facility FSS - Final Status Survey CV - Containment Vessel SSGS - Saxton Steam Generating Station TLD - Thermo-Luminescent Dosimeter A. Tech Spec Section 3.8.2.1 Information relating to changes in those management and supervisory positions designated in Technical Specification section 3.1 as being responsible for decommissioning the facility.

In 2005, site work for the decommissioning was completed. All personnel and organization at the SNEC property have been terminated. A small team remains to complete regulatory interface and records management processes. The table below shows the current organization during license termination activities. Upon license termination, the remaining organization will be terminated.

  • G. A. Kuehn retired and James J. Byrne assumed the position of Program Director, SNEC.
  • Because of termination of site work and completion of Final Status Surveys (FSS), the position of Site Supervisor has been deactivated and the Program Director has assumed the responsibilities of the position.
  • Because of termination of site work and completion of FSS, the position of Group Radiological Controls Supervisor has been deactivated and the Radiological Safety Officer (RSO) has assumed the responsibilities of the position.

Remaining staff:

Program Director Radiological Safety Officer FSS Engineer 2

B. Tech Spec Section 3.8.2.2 Summary of the decommissioning, design, and maintenance changes made to the deactivated facility:

East Yard FSS of the east yard excavation was completed. The excavation was backfilled following completion of FSS.

Site Open Land areas FSS of all affected site open land areas was completed. Several small areas, of a few square meters each, with elevated measurements were remediated during the FSS program. Site open land areas were graded to provide a smooth contour and then seeded.

Structures and surfaces Completed FSS of all affected site residual structural surfaces, pavements, foundations, pads, monoliths, fences, and other residual non-soil surfaces. Exposed concrete foundations, pads, fences, roadwvay pavements, and monoliths remain, particularly at the locations of the former Saxton Steam Generating Station (SSGS) and the decommissioning support building.

Other During the reporting period the FSS was completed. Subsequently, the site was graded and seeded to restore a more natural condition to the disturbed land areas. SNEC facilities, including the office trailers, storage buildings and trailers, monitoring wells, air samplers, counting laboratory, etc. have been removed. Penelec facilities such as the Switchyard and Line Department building remain. Because the FSS is complete, the Radiological Environmental Monitoring Program (REMP) has been terminated.

Holes wvere drilled through the bottom of the Containment Vessel (CV) to promote groundwater exchange.

C Tech Spec Section 3.8.2.3 Results of surveys and monitoring performed in accordance with Technical Specifications Section 3.6.2.1 (Radioactive Effluent Controls Program) and 3.6.2.2 (Radiological Environmental Monitoring Program):

The results of the REMP are contained in the 2005 Radiological Environmental Monitoring Report. With completion of site work activities, radiological environmental monitoring has been terminated, along with closure of groundwater wells, removal of air samplers, and removal of TLD monitoring stations.

D. Tech Spec Section 3.8.2.4 Review of the performance of access control and surveillance measures:

Access Control

  • Until mid-August, a uniformed SNEC Site Watchman (unarmed security officer) provided access control to the site during normal work hours. Site personnel were required to display security badges during normal work hours when working on SNEC property. Temporary badges were issued to visitor personnel. A site escort was required until the visitor received Site Specific 3

Access Training in accordance with 10CFRI 9.12. Access control was terminated with the completion of the demobilization following completion of the Final Status Surveys.

  • Storage of licensed material in Controlled or Unrestricted Areas met the I OCFR20, Subpart I, "Storage and Control of Licensed Material" criteria until August 4, 2005 when the remaining radioactive waste was shipped off-site.

Surveillances

  • Surveillances were not required during this reporting period (2005) due to removal of the decommissioning support building, ventilation system, and Containment Vessel (CV) dome in prior years.

4