IR 05000150/2023201

From kanterella
(Redirected from ML23055A277)
Jump to navigation Jump to search
Ohio State University - U.S. Nuclear Regulatory Commission Safety Inspection Report No. 05000150/2023201
ML23055A277
Person / Time
Site: Ohio State University
Issue date: 03/16/2023
From: Travis Tate
NRC/NRR/DANU/UNPO
To: Cao L
Ohio State University
References
IR 2023201
Download: ML23055A277 (1)


Text

March 16, 2023

SUBJECT:

OHIO STATE UNIVERSITY - U.S. NUCLEAR REGULATORY COMMISSION SAFETY INSPECTION REPORT NO. 05000150/2023201

Dear Dr. Cao:

From February 6-10, 2023, the U.S. Nuclear Regulatory Commission (NRC) staff conducted an inspection at the Ohio State University Research Reactor facility. The enclosed report presents the results of that inspection, which were discussed on February 10, 2023, with you and members of your staff.

The inspection examined activities conducted under your license as they relate to safety and compliance with the NRCs rules and regulations and with the conditions of your license. The inspector reviewed selected procedures and records, observed various activities, and interviewed personnel. Based on the results of this inspection, no findings of significance were identified. No response to this letter is required.

In accordance with Title 10 of the Code of Federal Regulations Section 2.390, Public inspections, exemptions, requests for withholding, a copy of this letter, its enclosure, and your response (if any) will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of the NRCs document system (Agencywide Documents Access and Management System (ADAMS)). ADAMS is accessible from the NRC website at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room). If you have any questions concerning this inspection, please contact Andrew Waugh at (301) 415-0230, or by email at Andrew.Waugh@nrc.gov.

Sincerely, Signed by Tate, Travis on 03/16/23 Travis L. Tate, Chief Non-Power Production and Utilization Facility Oversight Branch Division of Advanced Reactors and Non-Power Production and Utilization Facilities Office of Nuclear Reactor Regulation Docket No. 50-150 License No. R-75 Enclosure:

As stated cc w/enclosure: See next page

Ohio State University Docket No. 50-150 cc:

Chief Ohio Department of Health Bureau of Environmental Health and Radiation Protection 246 North High Street Columbus, OH 43215 Radiological Branch Chief Ohio Emergency Management Agency 2855 West Dublin-Granville Road Columbus, OH 43235-2206 Andrew Kauffman, Associate Director Nuclear Reactor Laboratory Ohio State University 1298 Kinnear Road Columbus, OH 43212 Dr. Ayanna Howard, Dean College of Engineering Ohio State University Hitchcock Hall 2070 Neil Avenue Columbus, OH 43210-1226 Test, Research and Training Reactor Newsletter Attention: Amber Johnson Dept of Materials Science and Engineering University of Maryland 4418 Stadium Drive College Park, MD 20742-2115

ML23055A277 NRC-002 OFFICE NRR/DANU/UNPO/RI NRR/DANU/UNPO/RI NRR/DANU/UNPO/LA NRR/DANU/UNPO/BC NAME AWaugh BLin NParker TTate DATE 2/24/2023 2/24/2023 2/28/2023 3/16/2023

U.S. NUCLEAR REGULATORY COMMISSION OFFICE OF NUCLEAR REACTOR REGULATION Docket No.: 50-150 License No.: R-75 Report No: 05000150/2023201 Licensee: Ohio State University Facility: Ohio State University Research Reactor Location: Columbus, Ohio Dates: February 6-10, 2023 Inspector: Andrew Waugh Brian Lin Approved by: Travis L. Tate, Chief Non-Power Production and Utilization Facility Oversight Branch Division of Advanced Reactors and Non-Power Production and Utilization Facilities Office of Nuclear Reactor Regulation Enclosure

EXECUTIVE SUMMARY Ohio State University Ohio State University Research Reactor Inspection Report No. 05000150/2023201 The primary focus of this routine announced inspection was the onsite review of selected aspects of the Ohio State University (OSU, the licensees) research reactor facility program, including: (1) procedures; (2) experiments; (3) health physics (HP); (4) design changes; (5) committees, audits and review; and (6) transportation activities. The U.S. Nuclear Regulatory Commission (NRC) staff determined that the licensees program was acceptably directed toward the protection of public health and safety, and in compliance with NRC requirements.

Procedures The inspector determined that procedures were controlled, maintained current, implemented, and followed in compliance with technical specifications (TS) and license requirements.

Experiments The inspector determined that experiments were reviewed, approved, and conducted in accordance with TS, procedural, and regulatory requirements.

Health Physics The inspector determined that the licensees HP program was conducted in accordance with TS, procedural, and regulatory requirements.

Design Changes The inspector determined that design changes were conducted in accordance with TS, procedural, and regulatory requirements.

Committees, Audits and Reviews The inspector determined that the licensees oversight programs were conducted in accordance with TS and procedural requirements.

Transportation Activities The inspector determined that the licensees radioactive material transportation program was in accordance with regulatory and procedural requirements.

-2-

REPORT DETAILS Summary of Facility Status The OSU 500-kilowatt open pool-type research reactor continued to be operated in support of undergraduate instruction, laboratory experiments, and various types of irradiation projects.

During this inspection, the OSU research reactor (OSURR) was started up, operated, and shut down to support these ongoing activities.

1. Procedures a. Inspection Scope (Inspection Procedure [IP] 69001, Section 02.03)

The inspector reviewed various procedures and observed their implementation, including a pre-startup checklist, reactor start up, and reactor shut down. The inspector also reviewed the following regarding the licensees procedures to ensure that the requirements of the licensees administrative procedures and TS 6.3 were met:

administrative procedure (AP)-06, Format for Writing, Revising, and Approving Procedures, dated August 24, 2022 operations and maintenance (OM)-01, Reactor Operations, dated June 27, 2022 OM-07, Fuel Element Inspection, dated September 13, 2022 radiation safety (RS)-06, Annual Radiation Monitor Calibrations, dated January 7, 2020 RS-15, Radiation Safety Instruction, dated October 3, 2019 instrumentation use and maintenance-03, Pre-Startup Checkout, dated June 27, 2022 b. Observations and Findings The inspector observed that the licensee maintained written procedures covering the areas specified in TS 6.3. The inspector found that the procedures in use by the licensee were current, reviewed and approved as required by TS 6.3, able to be implemented as intended, and adhered to by reactor personnel.

c. Conclusion The inspector determined that procedures were controlled, maintained current, implemented, and followed in compliance with TS and license requirements.

2. Experiments a. Inspection Scope (IP 69001, Section 02.06)

The inspector observed the performance of irradiation experiments and reviewed the following to ensure that experiments were reviewed and conducted as required by TS 3.7 and 6.4:

select, Request for Reactor Operation Forms, dated 2020-2023 AP-1, Obtaining Use of the OSU-NRL, dated January 5, 2017-3-

AP-3, Writing and Reviewing Requests for Reactor Operations, dated August 23, 2022 AP-14, OSURR Modification Requests, dated January 22, 2015 b. Observations and Findings The inspector found that experiments were reviewed and approved as required by TS 6.4 and Title 10 of the Code of Federal Regulations (10 CFR) 50.59, Changes, tests and experiments. The inspector also found that experiments were conducted in accordance with the licensees procedures and TS 3.7.

c. Conclusion The inspector determined that experiments were reviewed, approved, and conducted in accordance with TS, procedural, and regulatory requirements.

3. Health Physics a. Inspection Scope (IP 69001, Section 02.07)

The inspector toured the facility, observed radiation surveys, and observed radiological signs and postings. The inspector also reviewed the following to ensure the licensees HP program adheres to the requirements of 10 CFR Part 19, Notices, Instructions and Reports to Workers: Inspection and Investigations, 10 CFR Part 20, Standards for Protection against Radiation, and TS 3.6 and 4.6:

select personnel and area dosimetry records, dated 2020-present select radiation safety training records, dated 2021-present select monthly radiation surveys, dated 2020-present semiannual safety evaluation reports, dated 2020-present select calibration records for radiation monitors, dated 2020-present select AR-41 weekly release records, dated 2021-present select quarterly as low as reasonably achievable (ALARA) reports, dated 2020-present Radiation Safety Standards for The Ohio State University, dated February 11, 2020 AP-02, General Rules, dated February 8, 2019 RS-03, Calibrating Gaseous Effluent Monitor, August 3, 2017 RS-06, Annual Radiation Monitor Calibrations, dated January 7, 2020 b. Observations and Findings The inspector found that practices regarding the use of dosimetry, radiation monitoring equipment, placement of radiological postings, posting of notices, use of protective clothing, and the handling and storing of radioactive material or contaminated equipment was in accordance with regulations and the licensees radiation protection program. The inspector found that the licensee met the regulatory requirements concerning radiological effluent releases and radiation survey, sampling, and monitoring. The inspector also found that training was conducted for radiation workers and ALARA principles were implemented as required by licensee procedures.

-4-

c. Conclusion The inspector determined that the licensees HP program was conducted in accordance with TS, procedural, and regulatory requirements.

4. Design Changes a. Inspection Scope (IP 69001, Section 02.08)

The inspector reviewed the following to ensure that modifications to the facility were made in accordance with the requirements of 10 CFR 50.59 and TS:

select Reactor Oversight Committee meeting minutes, dated 2020-present select "OSURR Modification Request Forms," dated 2020-present AP-14, "OSURR Modification Requests," dated January 22, 2015 AP-16, "50.59 Screening and Evaluation," dated September 4, 2014 b. Observations and Findings The inspector found that design changes were reviewed and approved as required by 10 CFR 50.59. The inspector also found that the performance of modified equipment and the procedures and drawings related to that equipment met regulatory, TS, and procedural requirements.

c. Conclusion The inspector determined that design changes were conducted in accordance with TS, procedural, and regulatory requirements.

5. Committees, Audits and Reviews a. Inspection Scope (IP 69001, Section 02.09)

The inspector reviewed the following to ensure that committees, audits and reviews were conducted as required by the licensees procedures and TS 6.2:

select reactor oversight committee meeting minutes, dated 2020-present Ohio State University Nuclear Reactor Laboratory Calendar Year 2022 Audit Summary, dated December 14, 2022 Ohio State University Nuclear Reactor Laboratory Calendar Year 2021 Audit Summary, dated December 15, 2021 AP-08, NRL Audit, dated January 12, 2017 b. Observations and Findings The inspector found that the licensees reactor operations committee met and provided reviews as required by the TS. The inspector also found that problems identified from the licensees required reviews and audits were resolved in accordance with the licensees procedures and TS.

-5-

c. Conclusion The inspector determined that the licensees oversight programs were conducted in accordance with TS and procedural requirements.

6. Transportation Activities a. Inspection Scope (IP 86740)

The inspector reviewed the following to ensure the licensees program for transporting radioactive materials met NRC and Department of Transportation (DOT) requirements:

RS-11, Shipping Packages, dated February 17, 2020 hazmat worker training certification records select survey results, dated 2021-present select shipping records, dated 2021-present b. Observations and Findings The inspector found that the licensees procedures and records concerning the transportation of radioactive material were in accordance with NRC and DOT requirements.

c. Conclusion The inspector determined that the licensees radioactive material transportation program was in accordance with regulatory and procedural requirements.

7. Exit Interview The inspection scope and results were summarized on February 10, 2023, with members of licensee management and staff. The inspector described the areas inspected and discussed the inspection results. The licensee acknowledged the results of the inspection.

-6-

PARTIAL LIST OF PERSONS CONTACTED Licensee A. Kauffman Associate Director, Nuclear Reactor Laboratory and SRO K. Herminghuysen Research Associate and SRO S. White Research Associate and SRO D. Konate Radiation Safety Officer INSPECTION PROCEDURES USED IP 69001 Class II Research and Test Reactors IP 86740 Inspection of Transportation Activities ITEMS OPENED, CLOSED, AND DISCUSSED Opened:

None Closed:

None Discussed:

None Attachment