ML22070B094

From kanterella
Revision as of 03:25, 11 May 2022 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Ohio State University U.S. Nuclear Regulatory Commission Safety Inspection Report
ML22070B094
Person / Time
Site: Ohio State University
Issue date: 04/12/2022
From: Travis Tate
NRC/NRR/DANU
To: Cao L
Ohio State University
Waugh A
References
IR 2022201
Download: ML22070B094 (12)


Text

April 12, 2022 Dr. Lei Raymond Cao, Director Nuclear Reactor Laboratory Ohio State University 1298 Kinnear Rd Columbus, OH 43212

SUBJECT:

OHIO STATE UNIVERSITY - U.S. NUCLEAR REGULATORY COMMISSION SAFETY INSPECTION REPORT NO. 05000150/2022201

Dear Dr. Cao:

From February 28 - March 3, 2022, the U.S. Nuclear Regulatory Commission (NRC) staff conducted an inspection at the Ohio State University Research Reactor facility. The enclosed report documents the inspection results, which were discussed on March 3, 2022, with you and members of your staff.

The inspection examined activities conducted under your license as they relate to safety and compliance with the Commissions 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 Web site at https://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).

L. Cao If you have any questions concerning this inspection, please contact Mr. Andrew Waugh at (301) 415-0230, or by electronic mail at Andrew.Waugh@nrc.gov.

Sincerely, Roche, Kevin signing on behalf of Tate, Travis on 04/12/22 For 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: 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 Ave.

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

ML22070B094 NRC-002 OFFICE NRR/DANU/UNPO NRR/DANU/UNPO/LA NRR/DANU/UNPO/BC NAME AWaugh NParker TTate DATE 03/16/2022 03/17/2022 04/07/2022 U.S. NUCLEAR REGULATORY COMMISSION OFFICE OF NUCLEAR REACTOR REGULATION Docket No.: 50-150 License No.: R-75 Report No.: 05000150/2022201 Licensee: Ohio State University Facility: Ohio State University Research Reactor Location: Columbus, Ohio Dates: February 28 - March 3, 2022 Inspector: Andrew Waugh 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. 05000150/2022201 The primary focus of this routine, announced inspection was the onsite review of selected aspects of the Ohio State University (OSU, the licensee) research reactor facility program, including: (1) organization and staffing; (2) operations logs and records; (3) requalification training; (4) surveillance and limiting conditions for operation (LCO); (5) emergency planning; (6) maintenance logs and records; and (7) fuel handling logs and records. 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.

Organization and Staffing Organization and staffing were in compliance with the technical specification (TS) requirements.

Operations Logs and Records Operations logs and records were maintained consistent with applicable TS and procedural requirements.

Requalification Training Operator requalification was conducted and completed in accordance with the NRC-approved program and regulatory requirements.

Surveillance and Limiting Conditions for Operation Surveillances were conducted and LCO were maintained in accordance with TS requirements.

Emergency Planning The emergency preparedness program was conducted in accordance with the emergency plan.

Maintenance Logs and Records Maintenance activities were performed and documented in accordance with TS requirements.

Fuel Handling Logs and Records Fuel movements and inspections were conducted in accordance with TS and procedural requirements.

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. Organization and Staffing
a. Inspection Scope (Inspection Procedure [IP] 69001, Section 02.01)

The inspector reviewed the following regarding the licensees organization and staffing to ensure that the requirements of TSs 6.1 and 6.6.2 were met:

Appendix A to Renewed Facility Operating License No. R-75, Technical Specifications and Bases for The Ohio State University Pool-Type Nuclear Reactor, Columbus, Ohio, Docket No. 50-150, dated June 2008 select entries, OSURR Operations Logbook, from 2019-2022

b. Observations and Findings The inspector found that the OSURR organization was consistent with that specified in the TS, and that the NRC was made aware of appropriate personnel changes in accordance with TS requirements.

The inspector found the minimum shift staffing for reactor operations continued to meet the TS requirement.

c. Conclusion

The inspector determined that the licensees organization and staffing were in compliance with the TS requirements.

2. Operations Logs and Records
a. Inspection Scope (IP 69001, Section 02.02)

The inspector observed completion of a reactor pre-startup checkout form and a reactor startup. The inspector also reviewed the following to ensure that logs and records were maintained as required by the licensees administrative procedures and TS 6.7:

Appendix A to Renewed Facility Operating License No. R-75, Technical Specifications and Bases for The Ohio State University Pool-Type Nuclear Reactor, Columbus, Ohio, Docket No. 50-150, dated June 2008 Administrative Procedures (AP)-11, Records Retention, Revision 6, dated November 19, 2020 AP-15, Logging Unscheduled Shutdowns, Revision 4, dated January 18, 2017 select entries, OSURR Operations Logbook, from 2019-2022 select entries, Record of Unscheduled Shutdowns, from 2019-2022 select records, OSURR Pre-Startup/Post-Shutdown Checkout Form, from 2019-2022 measured parameters for multiple TS-required recorders

b. Observations and Findings The inspector found that the OSURR operation logs and records were maintained as required by the licensees TS and administrative procedures.

The inspector found measured parameters for several reactor operations met the TS requirments.

c. Conclusion

The inspector determined that operations logs and records were maintained consistent with applicable TS and procedural requirements.

3. Requalification Training
a. Inspection Scope (IP 69001, Section 02.04)

The inspector reviewed the following aspects of the licensees requalification program to verify compliance with Title 10 of the Code of Federal Regulations (10 CFR) Part 55, Operators Licenses, and the licensees NRC-approved operator requalification program:

AP-09, RO/SRO Requalification, Revision 9, dated February 15, 2018 AP-10, Console Operating Experience Record, Revision 6, dated March 4, 2015 various internal memoranda, Operator Requalification, for 2019-2021 OSURR operator requalification operational examination records for 2019-2021 OSURR operator requalification written examination records for 2019-2021 OSURR console operating experience records for 2019-2022 select records, completed NRC Form 396, Certification of Medical Examination by Facility Licensee, for 2019-2022

b. Observations and Findings The inspector found that OSURRs training was conducted and documented in accordance with their NRC-approved requalification and training program, and that the license operators requalification records were maintained.

c. Conclusion

The inspector determined that operator requalification was conducted and completed in accordance with the NRC-approved program and regulatory requirements.

4. Surveillance and Limiting Conditions for Operation
a. Inspection Scope (IP 69001, Section 02.05)

The inspector reviewed the following to verify compliance with TS 3.0 and to determine if surveillance tests were performed as required by TS 4.0:

Appendix A to Renewed Facility Operating License No. R-75, Technical Specifications and Bases for The Ohio State University Pool-Type Nuclear Reactor, Columbus, Ohio, Docket No. 50-150, dated June 2008 event notification #55739 Report Regarding Loss of Building Exhaust fan on February 14, 2022, While Operating the Ohio State University Research Reactor, dated February 24, 2022 reactor operations committee meeting minutes, dated February 16, 2022 select entries, OSURR Operations Logbook, from 2019-2022 select records, OSURR Pre-Startup/Post-Shutdown Checkout Form, from 2019-2022 select instrumentation use and maintenance procedures select operations and maintenance (OM) procedures core reactivity data calculations from 2019-2022 surveillance records from 2019-2022

b. Observations and Findings The inspector found that surveillance tests were completed as required and LCO verifications were completed on schedule and in accordance with the licensees procedures.

c. Conclusion

The inspector determined that surveillances were conducted and LCO were maintained in accordance with TS requirements.

5. Emergency Planning
a. Inspection Scope (IP 69001, Section 02.10)

The inspector reviewed the following selected portions of the licensees emergency preparedness program to verify compliance with Appendix E, Emergency Planning and Preparedness for Production and Utilization Facilities, to 10 CFR Part 50, Domestic Licensing of Production and Utilization Facilities, and the licensees emergency plan:

Appendix A to Renewed Facility Operating License No. R-75, Technical Specifications and Bases for The Ohio State University Pool-Type Nuclear Reactor, Columbus, Ohio, Docket No. 50-150, dated June 2008 Emergency Preparedness Plan, dated November 2021 select emergency procedures (EP)

Emergency Plan Review, for 2019-2022 Emergency Plan Training Topics, for 2019-2022 EP-04, Attachment A, NRL Emergency Equipment Inventory Checklist, for 2019-2022 OSURR emergency drill notes and recommendations from 2019-2022

b. Observations and Findings The inspector found that emergency plan training was conducted, drills were performed, emergency response call lists were maintained and posted, and emergency equipment was maintained and available as required by the emergency plan and licensee procedures.

c. Conclusion

The inspector determined that the emergency preparedness program was conducted in accordance with the emergency plan.

6. Maintenance Logs and Records
a. Inspection Scope (IP 69001, Section 02.11)

The inspector reviewed the following selected maintenance logs and records to verify compliance with the requirements of TS:

Appendix A to Renewed Facility Operating License No. R-75, Technical Specifications and Bases for The Ohio State University Pool-Type Nuclear Reactor, Columbus, Ohio, Docket No. 50-150, dated June 2008 The Ohio State University Research Reactor Annual Report for FY 2019/2020, dated September 2020 The Ohio State University Research Reactor Annual Report for FY 2020/2021, dated September 2021 select entries, OSURR Operations Logbook, from 2019-2022 select entries, Maintenance Logbook, from 2019-2022 select entries, Record of Unscheduled Shutdowns, from 2019-2022

b. Observations and Findings The inspector found that scheduled and unscheduled, preventive and corrective maintenance activities were performed and documented in accordance with TS requirements and the licensees administrative procedures.

c. Conclusion

The inspector determined that the maintenance activities were performed and documented in accordance with TS requirements.

7. Fuel Handling Logs and Records
a. Inspection Scope (IP 69001, Section 02.12)

The inspector reviewed the following fuel handling logs and activities to very compliance with TS requirements:

Appendix A to Renewed Facility Operating License No. R-75, Technical Specifications and Bases for The Ohio State University Pool-Type Nuclear Reactor, Columbus, Ohio, Docket No. 50-150, dated June 2008 OM-07, Fuel Element Inspections, Revision 9, dated August 16, 2019 AP-05, [Special Nuclear Material (SNM)] Inventory, Revision 6, dated January 17, 2017 selected records, Fission Chamber Record Sheet, from 2019-2022 selected records, Fuel Element Inventory Form, from 2019-2022 fuel element inspection records reactivity data for OSURR LEU Core #7A select entries, OSURR Operations Logbook, from 2019-2022

b. Observations and Findings The inspector found that fuel handling activities were conducted and documented in accordance with TS requirements and the licensees procedural requirements.

c. Conclusion

The inspector determined that fuel movements and inspections were conducted in accordance with TS and procedural requirements.

8. Exit Interview The inspection scope and results were summarized on March 3, 2022, with members of licensee management and staff. The inspector described the areas inspected and discussed the inspection results.

PARTIAL LIST OF PERSONS CONTACTED Licensee Personnel A. Kauffman Associate Director, Nuclear Reactor Laboratory and SRO K. Herminghuysen Research Associate and SRO S. White Research Associate and SRO INSPECTION PROCEDURES USED IP 69001 Class II Non-Power Reactors ITEMS OPENED, CLOSED, AND DISCUSSED Opened None Closed None Discussed None Attachment