ML20070S299

From kanterella
Jump to navigation Jump to search
Annual Rept for 1990 for Centichem,Inc Nuclear Reactor. W/
ML20070S299
Person / Time
Site: 05000054
Issue date: 12/31/1990
From: Strack R
CINTICHEM, INC.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 9104020229
Download: ML20070S299 (7)


Text

,

ONTICHEM, INC, P.O BOXB18 TUXEDO, NEW YORK 1098'7 1914]351-2131 March 27, 1991 G. S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555 Dear Sir e

SUBJECT:

ANNUAL REPORT: DOCKET-50-54 LICENSE R-81 The following Annual Operating Summary for Cintichem, Inc.'s Sterling Forest Reactor for the year 1990 is herewith submitted.

Sin,cerel-y, El R. A. S6 rack Quality Assurance Supervisor RAS /bjc Enclosure cc: See Attached List BJC/16.91B

.; ;s418 san Kn3gg4 R . _ - - - _ - _ _ _ _ _ _ _ _ - _ - - _ - _ _ _ _ _ _ _ _ - - _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ ._. _

IE , I 7

9 cci U. S. Nuclear Regulatory Commission Director Office of Nuclear Reactor Regulation Division of Licensing Washington, DC 20555 U. S. Nuclear Regulatory Commission Director, Division of Fuel Cycle and Material Safety Washington, DC 20555 U. S. Nuclear Regulatory Commission Director Office of Tnspection and Enforcement Washington, DC 20555 Mr. P. Kelley NRC Resident Inspector P. O. Box 38 Buchanan, NY 10511 American Nuclear Insurers 270 Farmington Avenue Farmington, CT 06032 Mr. L. Rossbach NRC Resident Inspector P. O. Box 38 Buchanan, NY 10511 Director, Division of Industrial and Medical Nuclear Safety U. S. Nuclear Regulatory Commission Washington, DC 20555 Mr. William F. Kane U. S. Nuclear Regulatory Commission Director, Division of Project and Resident Programs 475 Allendale Road King of Prussia, PA 19406 BJC/16.91B i

4 ANNUAL REPORT FOR lt90 FOR THE CINTICHEM, INC. NUCLEAR REACTOR DOCKET 50-54, LICENSE R-81 A. FACILITY MODIFICATIONS AND LICENSE CHANGES

1. A new 65 KW diesel emergency generator was installed replacing the existing 50 KW gasoline emergency generator.
2. The canal, gamma, and Hold Up Tank portions of the reactor primary system were drained for extensive structural evaluations.
3. The reactor was shut down on February 9, 1990, and subsequently defueled after a decision was made to decommission the reactor and hot laboratory facilities.
4. Technical specifications were amended to reflect the reactors secured condition and the facility decommissioning plans.
5. A Decommissioning Plan was submitted to the NRC.

B. PROCEDURE

S MANUAL The following is a listing of the major changes to the Facilities Procedures Manual:

RM-06-04 A requirement for a Radiation Work Permit was added to procedures for certain reactor demineralizer maintenance.

RM-04-06 Revisions were made to reflect replacement of the RM-08-02 50 KW with the 65 KW emergency generator.

RM-15-02 RS-02-01 RS-ll-02 RS-42-01 RS-43-01 RM-09-09 Reactor radiation alarm setpoints were lowered as a result of lower radiation levels associated with the secured reactor condition.

RM-10-08 Procedure was modified to allow raising a filled spent fuel storage rack for radiation level determinations.

EP-18 A new procedure was implemented to address site water management during periods of heavy rain.

EP-19 A new procedure was implemented to address water diversion requirements during periods of heavy rain.

BJC/16.91B

- . - . .. .... - ._._ _ - . . _ - . ., ~. - - - . . - . - . . - - . _ -. --

C.

SUMMARY

OF UNSCHEDULED SHUTDOWNS l l

The following is a list of unscheduled' shutdowns occurring during 1990.

Type of Shutdown Number Cause Power outage 2- Commercial power. failure- -l False signal 5 Momentary loss _of magnet. )

current l

Equipment failure 0 Automatic safety action 0 Operator error 0 Operator initiated ,

manual shutdown 2 (1) Sample-tag on core i (2) Indication _of-primary-water system-leak D. PQWER GENERATED Total power generated _in _-1990' until it's final..Jehutdown -on February 9, 1990 was 4232: megawatt-hours. - BeIore that._ date, the reactor was operated on a seven day a . week schedule. with -

-refueling and maintenance shutdowns once - every one or' two '

Weeks.

E. MAJOR MAINTENANCE AND ROUTINE TESTS CONDUCTED Shortly after .the reactor shutdown- of -. February- 9th, an extensive testing and evaluation program was -initiated to determine the cause- and corrective actions necessary.

associated with the identification.of_ reactor; primary water.in.

a reacter building f oundation ~ drainage . : system. The testing and evaluation _-program consisted- of- primary leak

-identification, drainage of. any section of the: primary system where .a . leak- was- found, and performance = _of > integrity - and structural; evaluations =on such systems.. -

A decision was_ ultimately- made . to decommission- the reactor and hot lab facilities-and--a Decommissioning Plan was drafted and submitted to.the NRC.__

The reactor surveillance program, which was -shortened with

-licens e . amendment #26, has revealed no signifi. cant . nor unexpected trends in reactor systems performance during ' the past year with tests yi.elding_ routine'results.-

BJC/16.91B

a

, i P. PUEL Pour standard and one control fuel elements, containing_

uranium ' oxide-aluminum (U308-A1) fuel matrix' manufactured by Babcock and Wilcox (Virginia), were received by Cintichem, Inc., Nuclear Reactor in-1990. ,

G. PERSONNEL RADIATION EXPOSURES ANNUAL WHOLE BODY DOSE; RANGES (Rem) "

No measurable exposure 28 "

Less than 100 mRemi- 62 100 - 250 mrem: 27_ <

250 - 500 mrem: 22 500 - 750 mrem 7 i 750 - 1000 mrem: 12 1000 2000 mrem: 15 2000 - 3000 mrem 4

. > 3000 mrem: 0 Total for 1990: 177 individuals reported No individual licensed under R-81, SNM-639 and NYS 729-0322 received over 25% of the annual limit.

Two individuals licensed -under SNM-639- and -NYS 729-0322 exceeded- 25% of ' the annual limit.- These exposures were respectively 2.509 Rem and'1.384: Rem averaging 1.947 Rem.

Nine employees under -NYS 729-0322 .w ere above 25% of - -the recommended-limit in 1990. These exposures' ranged from 2.776 Rem to 1.258 Rem with an-average of 1.802LRem.-

In summary,11 workers under two licenses exceeded 25% of--.the limit -for -1990. The highest annual : dose was 2.776 Rem-(55.52%) and the average for all individuals above - 25% was-1.828 Rem.

No visitor or outside contractor received,an exposure greater than 25% of that which was recommended.

BJC/16.91B l

_ - - _ = _ _ _

H. OPP SITE RELEASES OP RADIATION,

1. Radioactivity released in air effluent from the site.
a. Noble Gases Isotope Quantity Released (Curies)

Kr-83m 18.8 Kr-85m 52.5 Kr-87 4.8 Kr-88 69.1 Xe-133m 17.9 Xe-133 580.5 Xe-135m 118.1 Xe-135 330.2 Kr-85 0.1 Ar-41 114.9 Total Noble Gas Release 1,306.9*

Only 0.1 Ci of the 1,306.9 Ci has a half life greater than eight days.

Average concentration of Noble Gases in stack was 2.96 x 10-6 uC1/cc.

Average concentration of Noble Gas with .a half life greater than eight days was 2.75 x 10-10 uCi/cc.

b. Iodines Isotope Quantity Released (Curies)

I-125 0.139 Ci I-131 0.203 Ci Average Concentration in Stack I-125 3.14 x 10-10 uCi/cc I-131 4.60 x 10-10 uC1/cc

2. Radioactivity released.in liquid effluent from the site.

Total Radicactivity 0.00353 Ci Avers 9e Concentration 1.50 x 10-8 uCi/cc

3. Particulate radioactivity released from the site.

The average concentration of particulate radioactivity released during 1990 was 4.4 x 10-12 uCi/cc. This activity consisted of the following approximate isotopic breakdown.

BJC/16.91B

c.

Particulate Isotope Percent of Total Activity 136 Cs 1.5 103 Ru 41.2 137 Cs 8.6 95 Zr 34.2 95 Nb 14.5

4. Calculated doses to a critical individual in the unrestricted area,
a. From releases of Iodine during 1990 Dose via child inhalation at Laurel Ridge 0.05 mrem from Iodine-131 Dose via adult inhalation at Laurel Ridge 0.02 mrem from Iodine-125
b. From release of noble gas-during 1990 0.07 mrem total body dose at Laurel Ridge which is nearest residential area.

For all site effluent releases approximately 95% result from Hot Laboratory operations under New York State License.

729-0322.

BJC/16.91B