ML20248K234

From kanterella
Jump to navigation Jump to search
Annual Rept for 1988
ML20248K234
Person / Time
Site: 05000054, 07000687
Issue date: 12/31/1988
From: Mary Johnson
CINTICHEM, INC.
To: Kane W
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
25398, NUDOCS 8904170259
Download: ML20248K234 (7)


Text

_ _ _ _ _ _ _ _ - _

,. ANNUAL REPORT FOR 1988 FOR THE CINTICHEM, INC. NUCLEAR REACTOR DOCKET 50-54, LICENSE R-81 A. FACILITY MODIFICATIONS AND LICENSE CHANGES

1. A new primary system demineralized filter system was installed. The system utilizes bags vercus the cartridge type system already installed. .The new system will supplement the old system.
2. The N-16 monitor was modified by replacing old tube instruments with solid state devices. This reactor power mont er is not required by Technical Specifications.

3 The '2 orth face silicon irradiation facility was reinstalled.

4. The Technical Specifications were amended to allow the use of a Keithley solid state Log-N intermediate level reactor power monitor.
5. The site security plan was modified.

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

EP-12 Changes involving security system.

RS-10 Bag filter system added.

RS-01 New Keithley solid state Log-N added.

RS-03 RS-06 RS-0T RM-10 Reactor fuel receipt procedure changed to ensure that no SNM Material Balance Area limits are exceeded.

\

P*98:en:::::,, L \

PDC

l. -

l ,

..-- - DOCKET 50-54 LICENSE .R-81' March 20, 1989 C. SUDGERY OF UNSCHEDULED SHUTDOWMS The following is a listing of unscheduled shutdowns occurring during 1988.

' Type of Shutdown ~ Number Cause Power Outage 16 Commercial Power Failure.

False Signal- 31 Momentary Loss of Magnet Current. (Corrective action: upgrading of tube in the safety amplifier.)

37 False Log-N period scrams. (Correct 1ve action: replaced detector.)

Equipment Failure 1 Log-N ~ period scram from short in CIC High Voltage Power Supply switch.

5 Blown magnet fuses.

1 Short in magnet extension wire.

1 Safety amplifier magnet power supply failure.

Automatio Safety Action 7 Log-N period scrams from core target movement near Log-N detector.

1 Safety scram caused by securing a loose ' UIC

  • connector.

1 Log-N period scram caused by disconnecting the wrong cable after a Lin-N (non-required monitor) CIC failure.

Operator Error: 1 Power greater than 2NL with flapper open.

1 Primary pump shut off with power greater than 2NL .

1 Flow reduced to less than 2000 GPM with power greater than 2N L.

j

', DOCKET 50-54 LICENSE R-81  : March 20, 1989 j l

I l

Operator Initiated Manual Shutdown 1 Shutdown manually initiated when Health Physics Technician accidently initiated the Evacuation sequence when testing radiation monitors. ,

q 1 Shutdown manually initiated when the Evacuation sequence was initiated by an object striking a radiation monitor.

1 50KW emergency generator failed to; start during routine test..

3 Failure of exhaust stack monitor.

1 Loss of building High Pressure Air.

D. POWER GENERATED Total power generated in 1988 was 39,076 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.

E. ROUTINE TESTS CONDUCTED The reactor surveillance program has revealed no significant nor unexpected trends in reactor systems performance during the past year with tests yielding routine results.

F. FUEL  !

(

Twanty-four standard and four control fuel elements, containing uranium oxide-aluminum (U3 08-A1) fuel matrix manufactured by Babcock and E11cox -

(Virginia), were received by Cintichem, Inc. Nuclear Reactor in 1988.

G. PERSONNEL RADIATION EIPOSURES i

Two members of the Health Physics staff received exposures in excess of

, 25% of the recommended limit in 1988. These doses were 2.356 rem and 1.467 rem.

A part of this exposure was due to maint7 nance support for Hot Laboratory Operations which is licensed under New York State Radioactive Materials License 729-0322.

I a_--

c, DOCKET 50-54 LICENSE R-81 March 20, 1989 No member of. Reactor Operations received a dose in excess of 25% of the limit.

No visitor or outside contractor to this facility received exposures greater than 25% of that permitted.

H. Of~' SITE RELEASES OF RADIATION

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

Kr-83m 543 0 Kr-85m 1,493.0 Kr-87 135.0 Kr-88 1,968.0 Xe-133m 509.0 Xe-133 16,528.0 Xe-135m 3,360.0 Xe-135 9,401.0 Kr-85 3.0 Ar-41 1,075.0 Total Noble Gas Release 35,015.0' l

~ 80nly 301 of the 35,015C1 has a half life greater than eight days.

Average concentration of Noble Gases in stack was 4.92 x 10-5uC1/co.

Average concentration of Noble Gas with a half life greater than eight days was 4.22 x 10-9uC1/co.

b. Iodines Isotope Quantity Released (Curies)

I-125 .976Ci I-131 2.007C1 Average Concentration in Stack I-125 .99 x 10-9 uCi/cc I-13i 2.72 x 10-9 uci/cc

2. Radioactivity released in Liquid Effluent from the site.

Gross Beta Activity 0.00023C1.

e

. DbCKET50-54 LICENSER-81 March 20, 1989 3 Particulate radioactivity released from the site.

The average concentration of particulate radioactivity released during 1988 was 1.39 x 10-11 uCi/co. This activity consisted of the  !

following approximate isctopic breakdown. ,

I 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 1988.

Dose via child-inhalation at. Laurel.Ridger.u 0.21 mrem from iodine-131 W ~ > 5 '!

DoseviaadultinhalationatLaurelRidgh

. '. R 0.052 mrem from Iodine-125

b. From release of noble gas during 1988 0.97 mrem. total body. dose at , Laurel;iRidge which is nearest residential area, iill For all site effluent releases approximately 95% result from Hot Laboratory operations under New York State License 729-0322.

i

~

. c ';

,e ,

i,

. DOCKET N0. 70-[ob7 CONTROL NO. <- P.639b DATE OF D00. . dfb 201989 DATE RCVD, [ndl d lh$

J '/

FCUF -

PDR _ V FCAF LPDR la E REF.

SAFEGUARDS FCTC '

OTHER s>

DATE hjN INITIAL ..

9

-_i_-_---..--z_-____. .-__u.-_.-------- _,-a.. -.--__1-.__---.~a- - - - . - . . . _ .

- . _ - . . - . -- . -- -- _ .._-n

^

SETURNTOyyh'h 90-b A

.. . 30 W CINTICHEM, INC.

e wholly owned subsidiary of Medi-Physics, Inc. P.O. BOX 818 TUXEDO, NEW YORK 10987 [914) 3 51-2131 9 O arch 20, 1989 6 C'd O U.S.NuclearRegulatoryCommis,bn 8 ' '

N g gg9 3 Director, Division of Project  ! s.tW . g\ssto R Rmu,;tATORT

- i and Resident Programa L

[~ ' p; fpR 0619g3 L w' 475 Allendale Road tiMSS  ? - ng33 7 King of Prussia, PA 19406 k# /7gg

  1. v1 4

g

  • tstency 0%fT ctrag Attention: Mr. William F. Kane g 'v I_\

SUBJECT:

ANNUAL REPORT: DOCKET 50-54 LICENSE R-81

Dear Mr. Kane:

The following Annual Operating Summary for Cintichem, Inc. 's Sterling i Forest Reactor for the year 1988 is herewith submitted.

Sincerely, M. - D . o son Reacto Supervisor MDJ/02E Enclosure cc: U. S. Nuclear Regulatory Commission American Nuclear Insurers Director 270 Farmington Avenue Office of Nuclear Reactor Regulation Farmington, CT 06032 i Division of Licensing Washington, DC 20555 U. S. Nuclear Regulatory Commission Mr. L. Rossbach Director, Division of Fuel Cycle NRC Resident Inspector  ;

and Material Safety P. O. Box 38 Washington, DC 20555 Buchanan, NY 10511 U. S. Nuclear Regulatory Commission cDirector, Division of Director Industrial and Medical Office of Inspection and Enforcement Nuclear Safety Washington, DC 20555 U. S. Nuclear Regulatory Commission Washington, DC 20555 Mr. P. Kelley NRC Resident Inspector

,p fC3 P.O. Box 38 #f Buchanan, NY 10511 .

ph g2 ddd7l%

25398

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