ML20235Y275

From kanterella
Jump to navigation Jump to search
Forwards Safeguards Insp Rept 50-309/87-19 on 870722-24.No Violations Noted
ML20235Y275
Person / Time
Site: Maine Yankee
Issue date: 10/14/1987
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20235Y279 List:
References
NUDOCS 8710200284
Download: ML20235Y275 (2)


See also: IR 05000309/1987019

Text

_ - _ _ _ - _ _ _ _ _ _ _ - _ _ - -

.

\

U.S. NUCLEAR REGULATORY COMMISSION

REGION I

l

Report No. 50-309/87-19

Docket No. 50-309 )

l

License No. OPR-36 _

Safeguards Group: IV

Licensee: Maine Yankee Atomic Power Company

83 Edison Drive

Augusta, Maine 04336

Facility Name: Maine Yankee Atomic Power Station

l

Irtpection At: Wiscasset, Maine' l

Inspection Conducted: July 22-24, 1987

Type of Inspection: Routine, Unannounced Material Control and Accounting

Inspector: 6 [

A. Della Ratta, S&feguards Auditor

Fwv7

date

Approved by: / , f .. / / '.Afi .c#prrr _fa. f 87

/R. R . KeinrigrChi e f , . ' date

Safeguards Section RSS

Inspection Summary: Inspection

s on July 22-24, 1987 (Report No. 50-309/87-19)

Areas Inspected: Routine, unannounced inspection of nuclear material control

and accounting, including: organization and operation; shipping and

receiving; storage and internal control; inventory; records and reports; and

management of materials control system.

Results: The licensee's procedures for the control of special nuclear

material (SNM) were adequate. Records and reports, in most instances, were

complete, maintained and available.

R 671034

G ff{f05000309PDR

l

1

_ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ 1

.. __ - _ _ _ _ _ _ _ - - _ , _ _ _ _ _ _ _ _ _ - _ _

.

.

,

'

.o j ,,

. i

.

I

V .,

'

'j, l

'

w 1

h

- ,

Details

- 1. Persons Contacted

. Maine Yankee Atomic Power Station, Wiscasset,' Maine

  • J. Garrity, Plant Manager

.

T. Boulette, Assistant Plant Manager

  • D.'Boynton, Reactor Engineering Section Head
  • J. Kneeland, Reactor Engineer j

R.' Jordan, Reactor Engineer

'

  • C. Holden, NRC Senior Resident Inspector

Yankee Atomic' Electric Company. Framingham, Massachusetts h

, >

.l

  • P. Anderson, Maine. Yankee Project Manager

J. Taylor, QA Auditor- 1

.D. Rogers,'QA Auditor '

R. Grube, Director, Fuel Management

R. Yee, Senior Nuclear Fuel Coordinator

  • present at exit interview

2. Nuclear Material Control and Accounting .

a. Organization and Operation

1

The inspector verified that, with the exceptions noted in the

'following paragraphs,.the licensee had adequately maintained and

followed written procedures for the control and accounting of

nuclear material and that written statements of responsibility for d

special nuclear material (SNM) were available. The procedures were I

included in the licensee's "Special Nuclear Material Control and y

Accountability Manual," Procedure No. RE-M-1, Revision 2, dated i

October 21, 1986.~

During January,1987, the NRC Senior Resident Inspector notified the

o Region I office by telephone that an inventory of detectors con-

taining special nuclear material (SNM) was initiated on

December Ib, 1986. At the conclusion of that inventory, on

Dece. ar 22, 1986, the. licensee was unable to locate one incore move-

able detector containing SNM. The detector was last accounted for ]

during an inventory-conducted October 28, 1986, and was stored along i

f

with other hazardous waste in a lead-lined drum located in a locked j

high radiation storage cage in the LSA building. The licensee

believed that the detector was inadvertently compacted and conducted

a search of compacted material in an attempt to locate it. Those

q

efforts were documented in a letter to the NRC, dated May 19, 1987.

= ___-_-__-_- _ - _ _ _ _ _ _ . -

._ . _ _ _ _ _ _ _ _ -

..

3

c

The licensee concluded that the detector was probably disposed of

inadvertently as part of routine low-level radiation waste shipments

sent to a licensed disposal site in Barnwell, South Caroline. The

licensee plans to summarize the results of its final investigation in

a report to the NRC~by August 21, 1987. Included.in this report will

be the details of the program established to upgrade the control of ,

-special nuclear material to preclude a repetition'of this occurrence. '

b. Shipping and Receiving

.

l

The inspector determined through review that the licensee, except as

noted in paragraph 2. a., had established and maintained effective

procedures to assure that all SNM received was accurately accounted

for.

A sample review was performed of the DOE /NRC Form-741's generated

during the period April 1, 1982 - March 31, 1987 to determine proper

signature, timely dispatch and accuracy of data. No discrepancies

were.noted.

c. Storage and Internal Control

The inspector determined through review that the licensee, except as

noted in paragraph 2.a., had established and was maintaining and

following a system of written material control and accounting

procedures which provided for knowledge of the quantity, identity,

and current location of all SNM - bearing materials within the  ;

facility. '

The licensee was maintaining Item Control Areas (ICA's) that i

included the reactor cavity, spent fuel storage pool, new fuel

storage, and other areas that were appropriate for SNM contained in

other than fuel.

d. Inventory

i

The inspector reviewed supporting records that showed physical

inventories were conducted annually as required by 10 CFR 70.51(d). l

The licensee's last physical inventory was performed on June 15, 1987. l

.

The inspector reviewed supporting records which reconciled the

quantity of SNM as of March 31, 1987. The licensee's inventory, as i

of March 31, 1987, consisted of 1,082 fuel assemblies, 21 detectors,  !'

11 calibration sources, 3 plutonium beryllium neutron sources, and 1

boronmeter source. (Note: This inventory does not include the  ;

detector that is missing). l

l

i

L________________

p -

w

p'; ,, -c

,

.c,

fj i. l '

' -

p 4

'

y

y

i

i

L e. Records'and Reportsi

The. inspector reviewed'the licensee's records and source data and

.

all material Balance Reports (DOE /NRC Form-742) submitted during the

tperiod April.1, 1982 - March 31, 1987. - Total uranium and U-235-

. fission,: transmutation and plutonium production and decay records.

were:also reviewed.

The inspector found that the licensee was completing and submitting

one Physical Inventory Listing (DOE /NRC Form 742C) for all of-the

various raaterial . types of SNM reported on. its DOE /NRC Form 742's.

The_need to complete:and submit a separate DOE /NRC Form 742 C for

-n each material type of SNM reported on the' DOE /NRC Form 742

apparent 1y'was not fully understood by.the licensee. The'11censee

is~ in the process of correcting this matter.

' Exhibits I,and'II of this report summarize tbv licensee's nuclear

material activities for.the period April 1, 1982l- March 31,-1987.

f, Management'of Materials Control System

The inspectorLdetermined.that.the licensee, except as noted in

. paragraph 2.a.,'was maintaining'a management. system which provided

for the revision, implementation, enforcement and annual audits

of. nuclear' material control and accounting procedures. .There was an

organization structure responsive to the nuclear material control

and accounting requirements, the license-and appl.icable NRC

regulations.'

3. Exit-Interview.

The -inspector met with the licensee representatives indicated.in

paragraph-1 at the completion of the inspection on July 24, 1987, and

summarized the scope and findings of the inspection.

At no time during this inspection was written material provided to the

licensee by.the inspector.

_ - - _ _ -- _ ___ _ . _ _ - _ _ _ _ _ _ . - - _ _ - - _ _ _ _ _ _ _ - _ _ _ _ - _ _ _ _ _ - _ - _ - -

- _ _ _ _ _ - _ _ _ _ _ _ - _ -

.

..

l

EXHIBIT I

=

Maine Yankee Atomic Power Company

Docket No. 50-309 License No. DPR-36

Material Balance for Period: April 1, 1982-March 31, 1987

Reportlag Identification Symbol:YNV Reporting Unit: grams

._

Enriched Uranium Plutonium

Element Isotope Element Isotope

Beginning Inventory:

}

-

(April 1, 1982) 225,784,230 2,954,728 1,841,832 1,355,859

Additions:

Receipts: 107,554,003 3,603,282 ---0--- ---0---

Production: ---0--- ---0--- 856,437 565,362

Material to Account for: 333,338,233 6,558,010 2,698,269 1,921,221 ,

Removals:

Shipments: 380,781 13,321 ---0--- ---0---

Degradation to other

Materials: 58,603,429 361,406 ---0--- ---0---

Fission and

Transmutation: 4,551,682 2,458,699 ---0--- ---0---

Decay: ---0--- ---0--- 40,096 40,096

Total Removals: 63,535,892 2,833,426 40,096 40,096

Ending Inventory:

(March 31, 1987) 269,802,341 3,724,584 1/ 2,658,173 1,881,1252 /

Material Accounted For 333,338,233 6,558,010 2,698,269 1,921,221

1/ = Includes 21 high enriched detectors and

11 Calibration Sources 80 74

16 15 ,

1

2/ = Includes 1 Boronometer Source

_ . . . . . . _ _ _ _ - _

.__

- _ _ _ _ _ _ _ _ _ _ _ _ _ -

e

..;

l

EXHIBIT II

Maine Yankee Atomic Power' Company

Docket No.'50-309 License No. DPR-36

Material Balance for Period: April 1, 1982-March 31, 1987

Reporting Identification Symbol:YNV 4

i

Plutonium-238 (grams Depleted Uranium (Kilograms)

Element Isotope Element Isotope

Beginning Inventory: I

(April 1, 1982) 3.8 3.1 66,572 418

Additions:

From Other Materials: -0- -0- 58,603 361

Material to Account For: 3.8 3.1 125,175 779

Removals: -0- -0- -0- -0-

Ending Inventory:

(March 31, 1987) 3.8 3.1 1/ 125,175 779

Material Accounted For: 3.8 3.1 125,175 779

1/ = 3 Plutonium Beryllium Sources

Serial Nos. MRCPU8BE177 1.4 1.1

MRCPU8BE178 1.2 1.0

MRCPU8BE227 1.2 1.0

3.8 3.1 ,

'

i

1

i

!

- __ - _ _ _ - _ _