ENS 53136
ENS Event | |
|---|---|
00:48 Dec 7, 2017 | |
| Title | |
| Event Description | EN Revision Imported Date : 1/31/2020
AGREEMENT STATE REPORT - NUCLEAR MEDICINE EMPLOYEE OVER EXPOSURE The following report was received via e-mail: On December 6, 2017, the Radiation Safety Officer at Glendale Adventist Medical Center notified the Principal Radiation Protection Specialist at Los Angeles County Radiation Management that at Glendale Adventist Medical Center, a nuclear medicine employee had unusually high readings on his Landauer dosimeters over the last several months: 490 mrem DDE [deep dose equivalent](July 2017), 490 mrem DDE (August 2017), 892 mrem DDE (September 2017), 12,870 mrem DDE (October 2017), and 166 mrem DDE (November 2017). California Report: 120617
The following information was received from the state of California via email: The Radiation Safety Officer at Glendale Adventist Medical Center in Glendale, California performed an in-house investigation, and has stated in his report to Los Angeles County that he does not believe that the employee actually received the exposures recorded on his dosimeters. Policy and procedure changes were implemented to avoid having employee dosimeters artificially exposed to x-ray equipment (while not being worn by the employee), which they believe to be the cause of the elevated exposure reports. Los Angeles County did not rescind this report until now, because they waited to perform reviews of the same employee's dosimetry records for the length of 2018 and 2019. No new incidents have occurred. Please rescind the attached report that was submitted in December of 2017. Notified R4DO (Dixon) and NMSS Events (email). |
| Where | |
|---|---|
| California Radiation Control Prgm Glendale, California (NRC Region 4) | |
| License number: | 0237-19 |
| Organization: | California Radiation Control Prgm |
| Reporting | |
| Agreement State | |
| Time - Person (Reporting Time:+375.87 h15.661 days <br />2.237 weeks <br />0.515 months <br />) | |
| Opened: | Thomas Miko 16:40 Dec 22, 2017 |
| NRC Officer: | Mark Abramovitz |
| Last Updated: | Jan 30, 2020 |
| 53136 - NRC Website | |
California Radiation Control Program with Agreement State | |||
| Agreement State Report - Pool Water Conductivity Exceeded Limits ENS 548582020-08-25T07:00:00025 August 2020 07:00:00 Agreement State Agreement State Report - Source Potentially Damaged by Fire ENS 547982020-07-17T06:30:00017 July 2020 06:30:00 Agreement State Agreement State Report - Damaged Gauge ENS 547782020-07-13T13:00:00013 July 2020 13:00:00 Agreement State Agreement State Report - Stolen Moisture Density Gauge ENS 547752020-07-08T07:00:0008 July 2020 07:00:00 Agreement State Agreement State Report - Medical Event ENS 548612020-07-07T07:00:0007 July 2020 07:00:00 Agreement State | Agreement State Report - Radiography Camera Source Retraction Failure ENS 547662020-07-03T07:00:0003 July 2020 07:00:00 Agreement State Agreement State Report - Stolen Hydroprobe ENS 547542020-06-18T07:00:00018 June 2020 07:00:00 Agreement State Agreement State Report - Leaking Sealed Source ENS 547362020-06-04T16:41:0004 June 2020 16:41:00 Agreement State Agreement State Report - Stolen Moisture Density Gauge ENS 546892020-04-28T07:00:00028 April 2020 07:00:00 Agreement State Agreement State Report - Stolen Troxler Moisture Density Gauge ENS 546592020-04-09T07:00:0009 April 2020 07:00:00 Agreement State Agreement State Report - Lost Gauge ENS 531362017-12-07T00:48:0007 December 2017 00:48:00 Agreement State ENS 423072006-01-30T20:30:00030 January 2006 20:30:00 Agreement State Agreement State Report - Eight Smoke Detectors Found in a Landfill ENS 413882005-02-08T20:00:0008 February 2005 20:00:00 Agreement State California Agreement State Report- Lost Radioactive Material 2020-09-03T07:00:00 [Table view] | ||