ML20197K177

From kanterella
Jump to navigation Jump to search
Rept of Total Plant Gaseous Effluents Exceeding 1,250 Uci During First Quarter 1986 Due to Conversion Process Problem on 860122
ML20197K177
Person / Time
Site: 07001113
Issue date: 04/30/1986
From: Winslow T
GENERAL ELECTRIC CO.
To: Grace J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
References
NUDOCS 8605200281
Download: ML20197K177 (3)


Text

r

{ [V\\.O GENERAL () ELECTRIC NUCLEAR FUEL & COMPONENTS MANUFACTURING GENERAL ELECTRIC COMPANY

  • P.O. BOX 780
  • WILMINGTON, NORTH CAROUNA 28402 gc; Th April 30, 1986 v

t.O Dr. J. Nelson Grace, Regional Administrator

~~

U. S. Nuclear Regulatory Commission, RII CP C#

101 Marietta Street, NW - Suite 2900 Atlanta, Georgia 30323

Dear Dr. Grace:

References:

(1) NRC License SNM-1097, Docket 70-1113 (2) Letter, TP Winslow to JN Grace, 1/27/86 (3) NRC Inspection 70-1113/86-01, 4/08/86 (4) NRC Inspection 70-1113/86-03, 3/31/86 Pursuant to the requirement contained in Section 5.2.1.1 of Part I of the GE application for license renewal, approved by Condition 9 of SNM-1097, General Electric Company Nuclear Fuel & Components Manufacturing hereby reports that during the first quarter of 1986 total plant gaseous effluents exceeded the quantity of 1250 Wi.

This was due to a conversion process problem which occurred on January 22, 1986.

(See References 2, 3 and 4.)

As required, attached is a report which identifies the cause of the exceeded limit and describes the corrective actions taken to reduce release rates.

This report does not contain information which we deem to be proprietary.

If further information is required or if I can be of any assistance, please contact me.

Very truly yours, GENERAL ELECTRIC COMPANY

&a N $_ '

T.

Preston Winslow, Manager Licensing & Nuclear Materials Management M/C J88 TPW:bsd Attachment khk52 31 860430 C

K 07001113 PDR

& 36 05 m_

n_

4 GENERAL $ ELECTRIC Dr. J. Nelson Grace April 30, 1986 Attachment - Page 1 Section 5.2.1.1,

" Air Monitoring", of Part I of the General Electric Company Nuclear Fuel & Components Manufacturing renewal application, approved'by Condition 9 to SNM-1097, states:

If the radioactivity in plant gaseous effluent exceeds 1,250 pCi per calendar quarter, a report shall be prepared and submitted to the Commission within 30 days which identifies the cause of exceeding the limit and the corrective actions to be taken to reduce release rates.

During the first calendar quarter of 1986 (1/1/86-3/31/86), the total radioactivity in gaseous effluents emitted from GE-NF&CM plant air systems was.1,887 pCi.

The cause of exceeding the 1,250 pCi limit was the discharge of 1,728 pCi of uranium powder oxides on January 22, 1986 through the 546X secondary filter system Excluding this specific event, plant gaseous effluents for the quarter totaled 159 pCi which compares favorably with previous quarterly effluent trends for our plant.

General Electric notified Region II regarding the 1/22/86 release on January 23, 1986, and a written follow-up confirmation was forwarded to the NRC on January 27, 1986.

Preliminary details of this event were inspected on February 3-5, 1986, by P. C.

Stoddart, Region II inspector.

Mr. Stoddart's inspection report, 70-1113/86-01 issued 4/08/86, confirmed our assessment that improper HEPA filter installation was the cause of the discharge.

A Notice of Violation, 86-01-01 (failure to provide adequate instructions for the correct installation of HEPA filters) was issued.

A follow-up inspection was conducted by J.

B. Kahle, Region II inspector, on February 18-21, 1986.

Mr. Kahle's inspection report, 70-1113/86-03 issued 3/13/86, did not identify any items of. noncompliance.

Collectively, inspection reports 86-01 and 86-03 provide a detailed and comprehensive description of the circumstances involving the 546X stack emission discharge.

Our corrective actions to prevent the recurrence of stack discharges due to improper HEPA filter inst'allation will be provided as required in the response to 86-01-01.

Key corrective actions are summarized

a a

GENERAL $ ELECTRIC Dr. J. Nelson Grace April 30, 1986 Attachment - Page 2 below and also apply with regard to preventing a recurrence of exceeding the 1,250 pCi quarterly gaseous effluent requirement of SNM-1097.

(1)

Each of 438 filters in all the secondary filter banks at all exhaust points were inspected to assure proper filter clamping.

This action was initiated on January 23 and completed on February 8, 1986.

No filter was found in an unclamped position, which was the condition in the filter bank for 546X on January 22, 1986.

(2)

Administrative procedure'SAR 340 FME-85.70, which provides th.e requirements for filter change acti'vities and for certification of filter weighings, was revised effective 2/5/86 to include:

(a)

A requirement for training and qualification of all personnel who change HEPA filters.

Previously, only filter weigh personnel required qualification.

(b),A one-over-one. sign-off (of the installer and the applicable supervisor) for each HEPA filter change in secondary banks to assure proper positioning of the HEPA filter, proper operation of the clamping device, and adequate sealing of the HEPA filter.

(3)

Based upon additional recommendations contained in inspection report 86-01, this SAR will be revised by May 30, 1986, to require specific quality checks for orientation of filtere, and inspections for gasket-to-frame gaps and degree of gasket compression.

TPW:bsd mm.

i..

-