|
---|
Category:Annual Report
MONTHYEARML23062A1132023-02-28028 February 2023 Dow Chemical Co., Submittal of Annual Report for 2022 ML21063A2492021-02-16016 February 2021 Dow Triga Research Reactor Annual Report - 2020 ML13059A4592013-02-27027 February 2013 Dow Triga Research Reactor Annual Report - 2012 ML1106800942011-03-0707 March 2011 Transmittal of Annual Report for the Dow Triga Research Nuclear Reactor ML0907201612009-02-27027 February 2009 Lettter Annual Report for the Dow Triga Research Nuclear Reactor for 2007 ML0709203022007-03-20020 March 2007 Dow Triga Research Nuclear Reactor Annual Report for 2006 ML0610107762006-03-27027 March 2006 2005 Annual Report for the Dow Triga Research Nuclear Reactor ML0510302912005-03-25025 March 2005 Letter Transmitting Annual Report for the Dow Triga Research Nuclear Reactor ML0309204462003-03-26026 March 2003 Transmittal of Annual Report for Dow Triga Research Nuclear Reactor ML0210202932002-03-27027 March 2002 Dow Triga Research Reactor Annual Report - 2001 2023-02-28
[Table view] Category:Letter
MONTHYEARIR 05000264/20242012024-05-22022 May 2024 Dow Chemical Company - U.S. Nuclear Regulatory Commission Routine Inspection Report No. 05000264/2024201 ML24066A1472024-03-11011 March 2024 Dow Chemical Company - Change of Facility Project Manager ML24057A0092024-02-21021 February 2024 Dow Triga Research Reactor Annual Report - 2023 IR 05000264/20232012023-08-0101 August 2023 Dow Chemical Company - U.S. Nuclear Regulatory Commission Routine Inspection Report No. 05000264/2023201 - Cover Letter and Enclosure ML23062A1132023-02-28028 February 2023 Dow Chemical Co., Submittal of Annual Report for 2022 ML22284A0472022-10-0606 October 2022 Closure of Level 1 Finding for the Quad Cities Generating Station ML22062B6492022-05-24024 May 2022 Supplemental Information Needed for Acceptance of Proposed Alternative to Use ASME Code Case N-921 IR 05000264/20222012022-04-15015 April 2022 Dow Chemical Company - U.S. Nuclear Regulatory Commission Routine Inspection Report 05000264/2022201 ML22080A0722022-03-11011 March 2022 Dow Chemical Company - Management Change ML22055A5772022-02-0404 February 2022 Dow Chemical Co., Submittal of Annual Report for 2021 ML21271A0952021-10-0404 October 2021 Dow Chemical Company Change of Facility Project Manager IR 05000264/20212022021-08-10010 August 2021 Dow Chemical Company U.S. Nuclear Regulatory Commission Routine Inspection Report No. 05000264/2021202 IR 05000264/20212012021-05-27027 May 2021 Dow Chemical Company - U.S. Nuclear Regulatory Commission Routine Inspection Report No. 05000264/2021201 ML21153A1642021-05-26026 May 2021 Dow Chemical Company - Management Change Update ML21063A2492021-02-16016 February 2021 Dow Triga Research Reactor Annual Report - 2020 ML20295A4242020-11-16016 November 2020 Notification of Mailing Address Change Regarding Submittal of Fingerprint Cards ML20247J3712020-09-0303 September 2020 Examination Confirmation Letter No. 50-264/OL-21-01, Dow Chemical Company Reactor ML20062A1872020-02-24024 February 2020 Dow Chemical Co., Submittal of Annual Report ML19339F8002020-02-0606 February 2020 Dow Chemical Co., Notice of Consideration of Approval of Indirect License Transfer and Conforming Amendment and Opportunity for a Hearing and Petition for Leave to Intervene ML19330E2442019-11-22022 November 2019 Dow Chemical Co., Transmittal of Consent for an Indirect License Transfer IR 05000264/20192022019-10-30030 October 2019 Cover Letter - Dow Chemical Company - U.S. Nuclear Regulatory Commission Security Inspection Report No. 05000264/2019202 IR 05000264/20192012019-10-30030 October 2019 Dow Chemical Company Nuclear Regulatory Commission Routine Inspection Report No. 05000264/2019201 ML19063A4972019-02-22022 February 2019 Annual Report for the Dow Triga Research Nuclear Reactor, Docket No. 50-264 ML18365A3552019-01-0808 January 2019 Dow Chemical Company - Change of Facility Back-Up Project Manager IR 05000264/20182012018-10-19019 October 2018 Dow Chemical Company - U.S. Nuclear Regulatory Commission Routine Safety Inspection Report No. 05000264/2018201 ML18060A0792018-02-22022 February 2018 2017 Annual Report for the Dow Triga Research Reactor IR 05000264/20172012017-11-0808 November 2017 Dow Chemical Co., NRC Routine Inspection Report 05000264/2017201 ML17067A2792017-03-23023 March 2017 Dow Chemical Company - Non-Power Reactor Closeout of Generic Letter 2016-01, "Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools," for the Dow TRIGA Research Reactor, Docket No. 50-264 (CAC No. A11010) ML17061A5102017-02-24024 February 2017 Annual Report for the Dow Triga Research Nuclear Reactor IR 05000264/20162022016-09-16016 September 2016 Dow Chemical Company, NRC Security Related Inspection Report 05000264/2016202 IR 05000264/20162012016-09-14014 September 2016 Dow Chemical Company - NRC Routine Inspection Report 05000264/2016201, July 19-21, 2016 ML16166A4152016-06-13013 June 2016 the Dow Triga Research Reactor, Response to NRC Generic Letter 2016-01: Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools ML16068A1772016-02-29029 February 2016 Dow Triga Research Nuclear Reactor - Transmittal of Annual Report for 2015 ML15364A3732016-01-19019 January 2016 Dow Chemical Company TRIGA Research Reactor - Closure of Confirmatory Action Letter No. NRR-04-009 on Site-Specific Compensatory Measures Implementation Plan ML14290A4862015-06-0303 June 2015 Y020140127 - Withdrawal of Order EA-05-007, Order Imposing Additional Security Measures ML15051A3672015-02-17017 February 2015 Annual Report 2014 for the Dow Triga Research Nuclear Reactor IR 05000264/20142012014-09-15015 September 2014 IR 05000264/2014201 on August 26-28, 2014 at Dow Chemical Company -NRC Routine Inspection Report No. 50-264/2014-201 ML14202A3282014-07-23023 July 2014 Dow Chemical Company Review of the Surety Bond Increase Rider and Updated Standby Trust Agreement (TAC No. M79548) ML14129A2742014-05-27027 May 2014 Dow Chemical Company - Change of Facility Backup Project Manager ML14100A3492014-04-0909 April 2014 the Dow Chemical Co., Submittal of Responses to RAI Letter Dated 03/06/2014 and Dtrr Revised Technical Specifications ML14133A0182014-03-0707 March 2014 Dow Chemical Company Surety Bond Increase Rider and Updated Standby Trust Agreement Schedules (TAC M79548) ML14070A1792014-03-0707 March 2014 Dow Triga Research Reactor - Annual Report - 2013 ML14058B1342014-03-0606 March 2014 Dow Chemical Company Request for Additional Information Regarding Renewal of Facility Operating License No. R-108 for Dow Chemical Triga Research Reactor IR 05000264/20132012013-09-27027 September 2013 IR 05000264-13-201 on August 26-29, 2013 at Dow Chemical Company - NRC Routine Inspection Report ML13261A0262013-09-16016 September 2013 Letter from Dow Chemical Company Regarding Transmittal of Documents in Support of License Renewal ML13226A0702013-08-12012 August 2013 Rescission of Certain Security Orders Concerning Spent Nuclear Fuel in Transit ML13196A2992013-07-11011 July 2013 Dow Chemical Company Response to RAI Letter Dated June 26, 2013 and Dtrr Revised Technical Specifications ML13157A4122013-06-26026 June 2013 Dow Chemical Company - Request for Additional Information Regarding the Renewal of Facility Operating License No. R-108 for the Dow Chemical Triga Research Reactor ML13113A0012013-05-0606 May 2013 Dow Chemical Company - Letter to Licensee Notification of Supplemental Federal Register for Environmental Assessment Waste Confidence Rule ML13059A4592013-02-27027 February 2013 Dow Triga Research Reactor Annual Report - 2012 2024-05-22
[Table view] |
Text
-4ýThe Dow Chemical Company Midland, Michigan 48667 Feb. 27, 2009 Document Control Desk United States Nuclear Regulatory Commission Washington D.C., 20555
Dear Sir;Enclosed is the annual report for The Dow TRIGA Research Nuclear Reactor,
Docket No. 50-264. If you have any questions, please contact me at (989) 638-6932.Melinda P. Krahenbuhl Facility Director Dow TRIGA Research Reactor Enclosure CC: Alexander Adams; USNRC Siaka 0. Yusuf, 1602 Bryan Haskins, 1602 James R. Weldy, 1803 Jay. D. Romick, 1707 Michael E. Buchmann, 1776 Jýý';cu DOW TRIGA RESEARCH REACTOR ANNUAL REPORT -2007 The annual peer review audit was conducted by Kevin Herminghuysen of The Ohio State University on December 18th and 19th, 2008. The audit reviewed all aspects of the Dow TRIGA nuclear reactor facility programs.
The audit indicated that the reactor is in compliance with regulatory requirements of license, technical specifications, federal and state regulations.
The U.S. NRC inspects the Dow TRIGA nuclear reactor biennially with the most recent inspection in 2007. Findings and recommendations of these audits are taken under advisement and implemented if found to be practical, safe and within the license obligations.
The normal in-house audits of the radiation protection program, safety and housekeeping, and records were also performed.
Findings and recommendations of these internal audits are taken under advisement and implemented if found to be practical.
There were no significant changes to the facility during 2008. There were staff changes and retirements, which have been communicated to The US NRC.A. Staff, Licenses, and Training Dr. M. P. Krahenbuhl assumed the facility director role for The DOW TRIGA Research Reactor in 2008. Dr. S. 0. Yusuf continued to serve as the Reactor Supervisor.
Mr. B. D. Haskins also continued to serve as the designated alternate (assistant reactor supervisor).
M.P. Krahenbuhl Facility Director S. 0. Yusuf Reactor Supervisor B. D. Haskins Assistant Reactor Supervisor Licenses are current. Dr. Krahenbuhl got her Senior Reactor Operator's license in October 2008, Dr. Yusuf renewed his Senior Reactor Operator's license in 2006. Mr. Haskins received his Senior Reactor Operator's license in 2006. Mr. Quinn's license and Mr. Rigot's license have been terminated following their retirement from The Dow Chemical Company in 2008.The current two-year re-qualification program started in the 1st quarter of 2008. All operators are up-to-date in their quarterly re-qualification participations, including operating experience, participation in emergency preparedness drills, Reactor Operation Committee meetings, operating examinations, and the annual fuel inventory.
DOW TRIGA RESEARCH REXCTOR" ANNUUAL REPORT -2008 Operation of the reactor is an important part of the training program, since this reactor is operated on an as-needed basis, which results, in numerous operations each involving reactivity manipulations,iuse of the control con~so0elace, ent and retrieval of samples and handling of radioactive materials.
The6 reactor was operafd for a total of 380 hours0.0044 days <br />0.106 hours <br />6.283069e-4 weeks <br />1.4459e-4 months <br /> during2008.
Furthermore, each licehsee lerfon'h6d at least 1/4 of the daily'checkout proced'iites, during the time that their license was active and at least three monthly checkout pi'ceduress.
The Reactor Operatibns Committee is currently' domposed of the following staff members: Mvi. P. Krahenbuhl aFiliiy'Direc" r S. 0., Yus"f 'Reactor Supervisor" J. R. Weldy Assistant Reactor Supervisor
" J. D.Romi ck Senior Analytical Specialist M.E. Buchmann Senior R&D Lader Dr. Krahenbuhl and Dr. Yusuf are the reactor operation staff members of the ROC. Mr. Weldy is the Dow Midland location Radiation Safety Officer as well as the iTRIGA Radiation Safety Officer and reports through the Dow Environmental, Health and Safety department.
Dr. Romick reports thiough the EmulsionpblymerBusiness with the Specialty Chemicals and Plastics portfolio and Mr. M. E. Buchmann reports throu the Research and Engineering Services Capability.
Mr'.Je.rry Cassiday, an ROC guest, con'tinues as the Health Physics Technician for the Midland Area and assists in'support of the reactor facility.B. Reactor Operating Experience The reactor was operated for 1.9 Megawatt-days .during 2008 for a total of 380 hours0.0044 days <br />0.106 hours <br />6.283069e-4 weeks <br />1.4459e-4 months <br />.Operational experience is similar to-2007. The main purpose of operations at the DOW facility is to perform neutron activajion alialysis.
About 7800ekperiments weie irirdiated in 2008.C. Major Changes There were no major changes to the facility in 2008 and there were no changes to the facility procedures., " -Page 2
REACTOR ANNUAL REPORT -2008 D. Unscheduled Shutdowns'
,, There were 24 unscheduled shutdowns (scrams) during,2008.
All of these were due to losses of c o mputer function., The. most common malfunction is still with the DIS064 device which ,processes the digital signals into, the DAC computer.
The vendor continues to work on a solution to this situation.
..E. Major Preventive and Corrective Maintenance of Safety.Significance There was no maintenance, which had safety significance performed during 2008. There were 19 preventive and corrective maintenance items, two of- them were replacement.of water purification cartridge and five were on the NM1000,safety channel. Also five Were three maintenance items on the SR1 closed lciop cooling systeifi and reactor room exhaust. The other seven items were related to the CAM, Area Monitor, Water radioactivity monitor and Pool temperature monitor.F. Radioactive Effluents
' : The only rdjoadotivce material n6rmally released to the environment'fromii the facility is argon-41, whicisfo actiatin of thei-ndtural argondissolved in the, pool water and producedfo acivan~ naua argonan subsequently escapes from the pod iiito the'reactbr room and from there to the outside of the building, arid from the natural argon presetint the Air used to transport samples from a laboratory into a terminus in the core of e reactor.G. Radiation Exposures Radiation exposures received by fa lltyersonhel and yisitors ae monitored using film badges and thermo0hininescent detectqrs, :No persons; have received exposures approachng 25% of those allowed or recommended in 10CFR2.. pou " p M. P. Krahenbuhl Facility Director Dow TRIGA Research Reactor 27 February 2009.., -Page 3