ML20153B034

From kanterella
Jump to navigation Jump to search
Annual Rept for 1987 for Cintichem,Inc Nuclear Reactor
ML20153B034
Person / Time
Site: 05000054
Issue date: 12/31/1987
From: Mary Johnson
CINTICHEM, INC.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
NUDOCS 8803210339
Download: ML20153B034 (5)


Text

i

., ANNUAL REPORT FOR 1987 FOR THE C l NT I CHE M. INC. NUCLE AR RE ACTOR DDCKET 50-54. L ICENSE R-81 A. FACllITY MODIFICAT10NS AND L ICENSE CHANGES

1. The D-6 core position f uel element has been replaced by a control element for Phosphorous production. Th6 A-9 and F-9 positions have

, been def ueled to f acilitate increased Molybdenum-99 production.

2. The reactor pool six inch high level alarm was changed to a two inch high level alarm to protect a motor on the north face silicon irradiation facility.
3. The north face silicon i rradi ation facility was r emoved for modifications.
4. A 3/4" flengo seal ring was installed on the stall spool piece primary exit line to seal a small flow bypass.

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

AD-08 New form generated to allow for evaluations of abnormal operating conditions or problems.

RM-07 Clarification of statement to ensure building containment.

RS-01 Addition of two inch High Pool Level alarm, plenum leek elarri, RS-06 and provisions for testing them.

RS-14 RS-30 Frequency test sheet added to help ensure that all surveillance through items are completed when scheduled.

RS-50 RS-33 Procedure made more specific and the format was changed.

RS-36 Evacuation test changed to include periodic testing of ali actuating methods.

RS-4 8 T1 Sump alarm test added.

RS-49 Criticality Monitoring Systems changed to include period!c testing of all actuating methods.

MDJ/02E 8803210339 871231 PDR ADOCK 05000054 j R DCD

00CKET' 50-54 L I CENSE R-81 2- March 10, 1988 i

C.

SUMMARY

OF UNSCHEDULEO SHUTDOWNS  !

l The following is a listing of unschedulod shutdowns occurring during 1987 Tvoe of Shutdown llumler Cause Power Outage 19 Commercial Power Failure.

False Signal 16 Momentory loss of magnet current.

i 11 Log N period scram.

1 Log N period scram f rom f alling object striking Log-N ampilfler.

Equipment Failure O Causing Automatic .

Shutdown

, Automatic Safety 1 Log N period scram from core target movement. '

Action-Initiated f Operator Error 1 Power increased to 2NL with the Flapper open.

1 Guide Tube lift. -

Operator initiated 5 Objects on core.  !

Manual Shutdown 1 Log-N channel noisy.

1 Water vapor in pump room from stored ~ H202 reaction.

1 1 50KW Emergency Generator failed to start during routine test.

l D. POWER GENERATED i

Total power generated in 1987 was 39,623 megawatt hours. The reactor was operated on a seven day a week schedule with ref ueling and maintenance shutdowns about once every one or two weeks. ,

e 4

r 4

r MDJ/02E E i

i i

DOCKET 30-54 LICENSE R-81 March 10, 1988 E. ROUTINE TESTS CONDUCTED The reactor surveillance program has reveal ed no significant nor unexpected trends in reactor systems performance during the past year with tests yloiding routine results.

F. FUEL Twenty-six standard and f ive control fuel elements, containing uranium oxide-al uminum (U30 8 -AI) f uel matrix manuf actured by Babcock and Wilcox (Virginia), were received by Cintichem, Inc. Nuclear Reactor in 1987.

There was one spent fuel shipment, to Savannah River, Georgia with a total of twenty-four elements leaving the site.

G. PERSONNEL RADIATION EXPOSURES Six members of the Recctor Operations Staff and three members of the Heal th Physics Staff received exposures in excess of 25% of the recommended limit in 1987. These doses ranged from 1.30 rem to 2.73 rem with the overall average for these individuals being 1.62 rem.

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

No v';itors to the f acility received exposures greater than 25% of that permitted.

H. OFFSITE RELEASES OF RADI ATION

1. Radioactivity released in.Alr Effluent from the site,
a. Noble Gases Isotope Ouentity Released (Curles)

Kr-83m 501.8 Kr-85m 1,406.4 Kr-87 134.9 Kr-88 1,830.6 Xe-133 m 487.5 Xe-133 15,511.2 l Xe-135m 3,150.4 Xe-135 8,815.4 Kr-85 1.9 Ar-41 1.089.7 Total Noble Gas Release 32,929.8*

l 'Only 1.9 Cl of the 32,930 Ci has a hal f life greater than eight deys.

Average concentration of Noble Gases in steck was 4.44 x 10-5 uCI/cc.

Average concentration of Noble Gas with a hal f life greater than eight days was 2.55 x 10-9uCl/cc.

MDJ/02E

DOCKET 50-54 L ICENSE R-81 March 10, 1988

b. lodines Isotope Ouentity Released (Curles) 1-125 2.305 Cl 1-131 3.891 Cl Average Concentration in Stack l-125 3.11 x 10-9 uCI/cc l-131 5.24 x 10-9 uCl/cc 2 Radioactivity released in Liquid Ef fluent f rom the site.

Gross Beta Activity 0.0006 Cl.

3. Particulate radioactivity released f rom the site.

The average concentration of particulate radioactivity released during 1987 was 1.13 x 10-11 uCl/cc. This activity consisted of the folicwing approximate isotopic breakdown.

Parti cul ate 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 lodine during 1987 Dose via child Inhalation at Laurel Ridge 0.74 mrem from lodine-131 Dose via adult inhalation at Laurel Ridge 0.27 mrem f rom lodine-125
b. From release of noble gas during 1987 1.75 mrem total body dose at Laurel Ridge -

which is neares' residential area.

For all site effluent releases approximately 95% result from Hot Laboratory opera?lons under New York State License 729-0322.

MDJ/02E

u CINTICHEM, INC.

a wholly owned subsidiary of Medi-Physics, InC. P.O. BOX sie, TUXEDO. NEW YOAK 10987 [914]301-2131 March 10, 1988 U. S. Nuclcar Regulatory CcmmissIon Director, Division of Project and Resident Programs K1ng of ~ Prussie, PA 19406 Attention: Mr. Richard W. Starosteckl StBJECT: ANNUAL REPORT: DOCKET ! 0-54 L ICENSE R-81

Dear Mr. Starostecki:

The following Annual Operating Summary for Cintichem, Inc. 's Sterl ing Forest Reactor for the year 1987 is herewith submitted.

Sincerely, M. D. J son Reactor upervisor MDJ/02E Enclosure cc: U. S. Nuclear Regulatory Commission American Nuclear Insurers Director 270 Farmington Avenue Office of Nuclear Reector Regulation Farmington, CT 06032 i Division of Licensing Washington, DC 20555 U. S. Nuclear Reguletory Commission Mr. L. Rossbach Director, Division of Fuel Cycle NRC Resident inspector and Material Sefety P. O. Box 38 Washington, DC 20555 Buchanan, NY 10511 (U[U.Nubicar_. 5gu~l' at5ry"Commi ssi on ' Director, Division of

' Director Industrial and Medical Office of Inspection and Er.forcement Nuclear Safety Washington, DC 20555 U. S. Nuclear Regulatory Commission Washington, DC 20555

+ )1