ML20113C641

From kanterella
Jump to navigation Jump to search
Annual Rept for 1984 for Union Carbide Nuclear Reactor (Ucnr)
ML20113C641
Person / Time
Site: 05000054
Issue date: 12/31/1984
From: Strack R
UNION CARBIDE CORP.
To: Starostecki R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
NUDOCS 8504110728
Download: ML20113C641 (11)


Text

. - _ _ __

ANNUAL REPORT FOR 1984 FOR THE UNION CARBIDE NUCLEAR REACTOR (UCNR)

DOCKET 50-54, LICENSE R-81 A. FACILITY MODIFICATIONS AND LICENSE CHANGES

1. Amendment 21 to facility operating license No. R-81 was issued renewing the license through June 30, 2000 and incorporating all changes and amendments made since the issuance of the original license.
2. Amendment 22 to the R-81 license was issued to define the safety limit in the forced cooling made as 14MW at 1800 gpm primary flow and in the natural conviction mode as 6.7MW.
3. The Special Nuclear Material License No. SNM-639 was renewed by the NRC for a five year term ending October 31, 1989.
4. The revised operator requalification program, submitted as part of the R-81 license renewal, was accepted.
5. The facility emergency plan was reviewed and made effective in 1984.

Revisions to the plan are attached. (Appendix A)

6. An overhaul of the Cooling Tower began in 1984 and will be completed in 1985.

! 7. All fission product molybdenum target stringers were replaced with stringers of a new design.

8. Control rod magnet can faces were changed from nickel to stainless steel.

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

EP All' Emergency Procedures were modified to conform with _ Emergency Plan requirements.

RM-03 Minimum staffing required for reactor startup was clarified.

RM-04 New procedures were written for the new fission product Molybdenum stringers installed this year and a procedure was added to define actions to be taken in the event of a significant fission product release.

RM-06 Procedures were added for transferring uranium waste form material to the gamma facility storage area.

DR h f&g4 gh PDR r

! I q

l

. B. PROCEDURES MANUAL (cont'd)

RM-10 Minimum staffing required for fuel changes was clarified and the fuel burnup calculation method was modified to account for power generated by fueled targets.

RS-01 Pool level high alarm was changed from 6" to 2". Some new items were added to the checklist and others were clarified.

RS-02 Proper setting of emergency exhaust fan damper was clarified.

RS-03 Technical Specifications maximun value for magnet breakaway time was

added.

j RS-06 Pool level high float check was changed from 6" to 2".

j' RS-30 A new quarterly test for the hot lab auxiliary exhaust fan was added.

RS-36 An alternate method was added for initiating the evacuation system i for the building integrity test.

RS-45 Rod bump calibration procedures were modified to provide for regu-lating rod bump calibrations and to allow for performing calibrations regardless of the reactor's previous operating cycle.

RS A new procedure was written for pool temperature annual calibration.

XG-02 The I-125 production loop procedures were modified when the target inventory was increased and components were changed.

DS-02 Data sheet was changed to define the pool level high alarm at 2".

i I

i i

i I

i

, .,w y- - - , - - - ,y - .--. , ,. .-,7 -- ..- -

C. ORGANIZATIONAL CHANGES The following is the Union Carbide Corporation Reactor Administration Organization:

l Business Manager l l Technical l l Radiochemicals l l Consultant l l J. J. McGovern l lK. D. Georgel l

l l 1 l l Manager l l Nuclear Safeguards l l Manager, Health Safety l l Nuclear Operations l l Committee l land Environmental Affairs l l W. G. Ruzicka l lC.J. Konnerth, Chml l C. J. Konnerth l l l l l l l l l l Reactor Supervisor l l Facility Engineerl l Project Engineer l lH.P. Supervisor l l R. A. Strack l l H. C. Hart l l J. A. Franzen l l L. C. Thelin l l

l l

l Chief Reactor l l Operator l lS. E. Lupinskil D. SUPNARY OF UNSCHEDULED SHUTDOWNS The following is a listing of unscheduled shutdowns occurring during 1984.

Type of Shutdown Number Cause Power Outage 26 Commercial Power Failure False Signal 37 Log N 27 Momentary loss of magnet current 2 No indication of cause 1 False manual scram l

Equipment Failure 8 Rod magnet failure  !

Causing Automatic 2 Blown fuses due to Reg Rod motor failure Shutdown 1 UIC failure 1 Loss of console power {

1 Loss of Log N chassis power l 1 Loss of magnet current I

l

~

D.

SUMMARY

OF UNSCHEDULED SHUTDOWNS (cont'd) ~

l Type of Shutdown Number Cause l

~*

l Automatic Safety 9 Log N period scram during sample movement j Action-Initiated due to shadowing -

Operator Error 2 Core exit flapper opened above allowed power setpoint causing automatic ' scram 1 Power increased above allowed power with flapper open 1 Log N period scram from sample stringer tube movement 1 Guide tube lifted 1 Console manual scram unintentionally pushed 1 Log N period scram from pushing CIC high voltage check button Operator Initiated 3 Spots on core Manual Shutdown 3 Objects dropped above or on core 2 Loss of normal building venti 11ation 1 Excessive noise from beam tube vent fan 1 FPM target failure initiated butiding radiation alarms and evacuation sequence E. POWER GENERATED Total power generated in 1984 was 40,007 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.

F. ROUTINE TESTS CONDUCTED

! The reactor surveillance program has' revealed no significant nor unex- ,

pected trends in reactor systems performance during the past year with 3 tests yielding routine results.

G. FUEL 2

One standard and three control fuel elements, containing aluminide i

(U-A1x) fuel matrix manufactured by CERCA (France), and 20 standard fuel elements, containing uranium oxide-aluminum (U3 0g-A1) fuel matrix man-ufactured by Babcock and Wilcox (Virginia), were received by Union Carbide

i. Nuclear Reactor in 1984. Twenty-four spent fuel elements were shipped to
Idaho for reprocessing. .

4 i

c

. . . , , , , . - . . . , , , _,,.- -- - .m._. s,r., , , ,, , ,e _, ..,,.. ,,....,_m. #

i 1

l H. PERSONNEL RADIATION EXPOSURES Fifteen members of the Reactor Operations Staff and two members of the Health Physics Staff received exposures in excess of 25% of the recom-mended limit in 1984. These doses ranged from 1.27 rem to 3.44 rem with the overall average for these individuals being 2.25 rem.

A part of this exposure was due to maintenance support for Hot Laboratory Operations which is ifcensed under New York State Radioactive Materials License 729-0322.

No visitors to the facility received exposures greater than 25% of that permitted.

I. OFFSITE RELEASES OF RADIATION

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

Kr-83m 738.0 i Kr-85m 2,164.6 Kr-87 196.6 Kr-88 2,804.4 Xe-133m 737.7 Xe-133 24,009.5 Xe-135m 4,920.0 Xe-135 13,626.2 Kr-85 3.0 Ar-41 1,100.8 Total Noble Gas Release 50,300.8*

  • 0nly 3.0 Ci of the 50,301 Ci has a half life greater than eight days.

Average concentration of Noble Gases in stack was 6.77 x 10-5 uCi/cc.

Average concentration of Nobel Gas with a half life greater than eight days was 4.0 x 10-9 uCi/cc.

b. Iodines Isotope Quantity Released (Curies)

I-125 5.79 Ci**

I-1 31 2.36 Ci

    • 1.90 Ci of this amount resulted from a release of Xe-125 which decays to I-125. 3.89 Ci was released as I-125.

I i

I. OFFSITE RELEASES OF RADIATION (cont'd)

Average Concentration in Stack I-125 5.24 x 10-9 uC1/cc I-131 3.18 x 10-9 uCi/cc

-2. Radioactivity released in Liquid Effluent from the site.

Gross Beta Activity 0.0006 C1 (Sr-90 Equivalent)

3. Particulate radioactivity released from the site.

The average concentration pf particulate radioactivity released dur-ing 1984 was 10.18 x 10-14 uCf/cc. This activity consisted of the following approximate isotopic breakdown.

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

4. Calculated doses to a critical individual in the unrestricted area,
a. From releases of iodine during 1984 Dose via infant inhalation at Laurel Ridge 0.45 mrem from Iodine-131 0.37 mrem from Iodine-125
b. From release of noble gas during 1984 4.31 mrem total body dose at Laurel Ridge which is nearest residential area For all site effluent releases approximately 95% result fran Hot Labora-tory operations under New York State License 729-0322.

l l

'Y l

I i

l I

i APPENDIX A EMERGENCY PLAN REVISIONS i

1 1

l 1

i I

i i

  • 1 l

, 1

\

3. ORGANIZATION AND RESPONSIBILITIES The UCNR emergency organization is composed of the following groups:

Emergency Director UCNR Public Radiological Off Site Information Assessment First Aid Organizations Officer Team (HP) Squad 3.1 Emergency Director The Emergency Director is responsible for coordinating all phases of the emergency response to regain control of the accident condition and to mitigate its conse-quences. The Emergency Director will be the senior person present from the following If st:

Business Manager, Radiochemicals Manager, Nuclear Operations Reactor Supervisor Nuclear Facilities Engineer

-Nuclear Project Engineer Chief Reactor Operator Senior Reactor Operator Lead Reactor Operator Reactor Operator I

l l l 3-la REVISION 2 - 10/04/84 l

1

I *T

/ '

3.1 Emergency Director (cont'd)

The Emergency Director's responsibilities are as follows:

a) The Emergency Director will supervise emergency actions and will delegate duties called for in the UCNR Emergency Plan.

b) The Emergency Director is responsible for protective action decision making. -

c) Reactor Operations, Radiochemical Laboratory, Health Physics, and other site employees will assist the Emergency Director as designated in this plan or as otherwise requested.

d) The Emergency Director is responsible for informing the emergency organization of planned organizational action.

e) The Emergency Director is authorized to terminate the emergency and is in charge of recovery operations.

f) The Emergency Director will, classify the emergency.

g) The Emergency Director has the authortty to authorize volunteer emergency workers to incur radiation exposures in excess of normal occupational limits.

.h ) The Emergency Director can authorize a site evacuation' and the re-entry into the reactor facility that required evacuation following an incident, f) Under actual emergency conditions the Emergency Director can authorize deviations from this Emergency Plan and its implementing procedures.

Items e, f, g, h and i above cannot be delegated and must be performed ,by the Emergency Director.

t l

3-lb REVISION 2 - 10/04/84

  • ~

\

7.3 Correc tive Actions Tables 5.1, 5.2, and 5.3 list corrective ac tion to be taken for each of the three eme rg e ncy classes to correct or mitigate an e me rg e ncy situation. Detailed implementation procedures exist to provide guidance to the Emergency D i rec tor in performing corrective actions. Implementation p roc e d'u re s are in place for i nj u ry , distur-radiation si tua tib n s, fire, -

and civil bance.

All licensed reactor operators have received extensive training in facility sy s tem s including sy s t em eme rg e ncy This group wi.11 be available for repair and response.

damage control of any essential facility egyipment.

Decembe r 26,198te 7-6 EP-23 i

UNION CARBIDE CORPORATION P. O. BOX 324. TUXEDO, NEW YOAK 10987 MEDICAL PRODUCTS OlVISION TELEPHONE NUMBER: (914)351-2131 March 18,1985 U. S. Nuclear Regulatory Comission Director, Division of Project and Resident Programs King of Prussia, PA 19406 Attention: Mr. Richard W. Starostecki

SUBJECT:

~ANNUAL REPORT: DOCKET 50-54 LICENSE R -81

Dear Mr. Starostecki:

The following Annual Operating Sumary for Union Carbide's Sterling Forest Reactor for the year 1984 is herewith submitted.

Sincerely, Robert A. track Reactor Supervisor RAS: mag Enclosure cc: U. S. Nuclear Regulatory Comission Director Office of Nuclear Reactor Regulation Division of Licensing Washington, DC 20555 U. S. Nuclear Regulatory Comission Director Division of Fuel Cycle and Material Safety Washington, DC 20555 U. S. Nuclear Regulatory Comission Director Office of Inspection and Enforcement Washington, DC 20555 American Nuclear Insurers 270 Farmington Avenue Farmington, CT 06032 A2J:072M

\

i