ML20033F860

From kanterella
Jump to navigation Jump to search
Annual Rept for 1989 for Cintichem,Inc Nuclear Reactor
ML20033F860
Person / Time
Site: 05000054
Issue date: 12/31/1989
From: Mary Johnson
CINTICHEM, INC.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 9004030269
Download: ML20033F860 (6)


Text

_

g p -3.

ClNTICHEM, INC.

INTEROFFICE CORRESPONDENCE L

e March 21, 1990 l.

U. S. Nuclear Regulatory Commission Document Control Desk

. Washington, DC 20555 t

L

SUBJECT:

ANNUAL REPORT: DOCENT 50-54 LICENSE R-81

Dear Sir:

The following Annual Operating Summary for Cintichem, Inc. 's Sterling

[

Forest Reactor for the year 1989 is herewith submitted.

Sincerely,

&h wy. ) A.- 0e M. D. Johnson Beactor Supervisor HDJ/02E Enclosure 00:

U. S. Nuclear Regulatory Commission American Nuclear Insurers

' Director 270 Farmington Avenue '

Office of Nuolear Reactor Regulation Farmington, CT 06032 Division of Licensing Washington, DC 20555 U. S. Nuclear Regulatory Commission Mr. L. Rossbach

. Director, Division of Fuel Cycle NRC Resident Inspector and Material Safety P. O. Box 38 Washington, DC 20555 Buchanan, NY 10511 O. S. Nuclear Regulatory Commission Director, Division of Director Industrial and Medical Office of Inspection and Enforcement Nuclear Safety Washington, DC 20555 U. S. Nuclear Regulatory Commission Washington, DC 20555 Mr. P. Kelley i

NRC Resident Inspector

16. Willimn F. Kane P.O. Box 38 U. S. Nuclear Regulatory Buchanan, NY 10511 Commission Director, Division of Project i

and Resident Programs hD R

PDC.

King of Prussia, PA 19406 475 Allendale Road D

.O 54

- HDJ/031.90D y

i

,a 4

AMDAL REPORT POR 1988 POR 11tE CINTIGIM, INC. NUG. EAR REACTOR l

DOCGT 50-54, LICERSE 5-81 6

i A.

FACILITY MDDIFICATIONS AD LIf2EMt CHANGES 1.

A Keithley solid state Log-N was installed.

2.

A circuit change to switch the reactor from automatic to manual control upon receiving a fast scram was installed.

i B.

PROCEDURES MANUAL The following is a listing of the major changes to the Facilities Procedures Manual.

EP-17 Added guidance for the use of Potassium Iodide.

RS-07 Made the regulating rod height consistent f or all shutdowns when calculating shutdown margin.

RM-14 New procedure added to list the safety related equipment utilized by and for the reactor.

RM-15 New procedure added to list the equipment required for continued reliable plant operation.-

EP-16 Training periodicity spccified (biennially).

e I

e l

l l

1 MDJ/031.90D

~

, ~ ~

t.

L DocEET 50-54, LICEuSE R-81 March 21, 1990 t

L c.

smust or omscusnot:D amTDavus l

The following is a listing of unscheduled shutdowns occurring during 1989 i

?

ltge of Shutdown Number Cause j

?

Power Outage 13 commercial power failure.

False Signal 14 Homentary loss of magnet current, i

1 False Log-N period scrams, i

Equipment Failure 1

Blown fuse in Log-N amplifier.

4 1

Blown magnet fuses.

1 Haster area radiation monitor power i

supply failure.

Automatio Safety Action 1

Log-N period scrams from core target movement near Log-N detector.

Operator Initiated 1

High airborne from hot laboratory in Manual Shutdown adjoining building.

1 Object on core (screw).

L 1

Faulty commercial power breaker.

D.

POWER GENERATED Total power generated in 1989 was 40,124 megawatt hours.

The reactor was operated on a seven day a week schedule with refueling and maintenance shutdowns about once every one or two weeks.

L E.

MAJOR M&INTENANCE AND ROUTINE TESTS CONDUCTED During a reactor shutdown inspection, a flapper linkage cotter pin / washer-discrepancy was identified.

The weighted flapper is used to facilitate natural circulation.

A new flapper disc, pin, and washer were installed and tested.

The core exit butterfly valve was replaced.

This valve controls the amount of water flow through the core.

Due to gasket wear, it could not completely stop flow to the holdup tank.

The new valve has been tested and it seals properly.

The reactor surveillance program has revealed no other significant nor unexpected trends in reactor systems performance during the past year with tests yielding routine results.

HDJ/031.90D

g DOCERT 50-54, LINERE b81 March 21, 1990 F.

FUEL Twenty standard and eight control fuel element s, containing uranium oxide-aluminum (U 0 -A1) fuel matrix manufactured by Babcock and Wilcox 38 (Virginia), were received by Cintichem, Inc. Nuclear Reactor in 1989 j

0.

PERSONNE. RADIATION EXPOSURES ANNUAL WNE.E BODY DOSE NUDELER OF INDIVIDUALS t

RAMIES (Res)

IN EAM RANGE No measurable Exposure 28 Heasurable Exposure Less Than 0,100 49 0.100 - 0.250 13 0.250 - 0.500 18 t

0.500 - 0.750 22 0.750 - 1.000 17 1.000 - 2.000 29 2.000 - 3 000 5

3.000 - 4.000 1

> 4.000

_0 Total number of individuals reported 182 Five reactor operators licensed under R-81, SNH-639 and NYS 729-0322 received doses in excess of 255 of the recommended annual limit.

These doses ranged from 1.611 rem (32.225) to 1.262 rem with an average of 1.482 rem (29.655).

Nine individuals licensed under SNH-639 and NYS 729-0322 exceeded 25% of the annual limit.

The exposures for this group ranged from 3.195 rem (63.95) to 1.314 rem with an average of 2.051 rem.

Ten employees under NYS 729-0322 were above 25% of the recommended limit in 1989.

These exposures ranged from 2.487 rem to 1.250 rem with an average of 1.674 rem.

In summary, 24 workers under all licenses exceeded 25% of the limit for 1989.

The highest annual dose was 3.195 rem and the average for all individuals above 255 was 1.775 rem.

i No visitor or outside contractor received an exposure greater than 25% of that permitted.

No member of the Health Physics staff received an exposure in excess of 255.

HDJ/031.90D

L,..

50-54, LICDSE E81 March 21, 1990 H.

OFFSITE RR. EASES OF RADIATION 1.

Radioactivity released in air effluent from the site.

a.

Noble Gases

+

Isotope Quantity Released (Curies)

Kr-83m 228.0 Kr-85m 636.0 Kr-87 58.0 Kr-88 838.0 Xe-133m 217.0 Xe-133 7,037.0 Xe-135m 1,431.0 Xe-135 4,003.0 Kr-85 1.0 Ar-41 1.103 0 Total Noble Gas Release 15,5E2.08

  1. 0nly 101 of the 15,55201 has a half life greater than eight days.

Average concentration of Noble Cases in stack was 3.52 x 10-S pC1/co.

Average concentration of Noble Gas with a half life greater than eight days was 3 27 x 10-9 ci/co.

p b.

Iodines-

[

i Isotope Quantity Released (Curies)

I-125 0.92901 I-131 1.24501 Average Concentration in Stack I-125 2.10 x 10-9 ci/co p

I-131 2.82 x 10-9 ci/co p

2.

Radioactivity released in liquid effluent from the site.

Total Radioactivity 0.00144C1 Average Concentration 2.71 x 10-8pC1/co HDJ/031.90D

n-i

.f i s.

';' kMKMET 50-54, LlENSE R-81 March 21, 1990 3.

- Particulate radioactivity released f rom the site.

-The average concentration of particulate radioactivity released during 1989 was 5.64 x 10-12pCl/cc.

This activity consisted of the i-f ollowing approximate isotopic breakdown.

Particulate isotope Percent of Total Activltv 136 Cs 1.5 103 Ru 41.2 137 Cs 8.6 i

95 Zr 34.2 95 Nb 14.5 s

4.

Calculated doses to a critical Individual in the unrestricted area.

a.

From releases of lodine during 1989 Dose via child inhalation at Laurel Ridge 0.14 mrem f rom lodine-131 Dose vie adult inhalation at Laurel Ridge 0.07 mrem f rom lodine-125 b.

From release of noble gao during 1989 0.40 mrem total body dose at Laurel Ridge which is nearest residential area.

For all site ef fl uent rel ea ses approximately 95% resul t from Hot Laboratory operations under New York State License 729-0322.

M0J/031.90D

..