Event Notification Report for April 15, 2009

U.S. Nuclear Regulatory Commission
Operations Center

Event Reports For
04/14/2009 - 04/15/2009

** EVENT NUMBERS **


44902 44979 44980 44981 44988 44989 44991

To top of page
General Information or Other Event Number: 44902
Rep Org: TEXAS DEPARTMENT OF HEALTH
Licensee: DESERT INDUSTRIAL X-RAY LP
Region: 4
City: ABILENE State: TX
County:
License #: 04590
Agreement: Y
Docket:
NRC Notified By: ART TUCKER
HQ OPS Officer: JOHN KNOKE
Notification Date: 03/12/2009
Notification Time: 15:15 [ET]
Event Date: 03/05/2009
Event Time: 16:45 [CDT]
Last Update Date: 04/14/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
THOMAS FARNHOLTZ (R4)
ANDREW MAUER (FSME)

Event Text

SOURCE DISCONNECT FROM RADIOGRAPHY CAMERA DRIVE CABLE

The Agency (State) was notified (at 1645 CDT) by the licensees RSO that they had a source disconnect and that the source was later retracted. The event involved an INC IR-100 camera containing a 94 curie Ir-192 source. The source was in use for about one week, about 6 jobs. A local Texas inspector went to the site to investigate the event.

The licensee later notified the Agency (State) that in this case, the connector crimped fitted on the source pig tail had separated from the source drive cable. The two individuals who returned the source to the camera housing received 425 millirem by self reading dosimeter for one worker, and between 750 and 800 millirem calculated for the other worker. The RSO stated that neither worker exceeded the annual DDE limit. TLD's for the workers involved have been sent to their processor and the results should be back on 3/9/09. The State of California has been informed of the event.

On March 13, 2009, the RSO notified the Agency (State) that the radiography camera had been packaged and will be returned to the manufacturer today.

Texas Incident # I-8614

UPDATE FROM ART TUCKER VIA EMAIL TO JOHN KNOKE AT 1237 0N 04/14/09

"[The State] received exposure reports for two workers involved in the source retrieval. The support individual received 299 millirem DDE, and the individual who actually retrieved the source received 502 millirem DDE, and 425 millirem calculated to the hand."

Notified FSME (Angela McIntosh) and R4DO (Jack Whitten)

To top of page
General Information or Other Event Number: 44979
Rep Org: NC DIV OF RADIATION PROTECTION
Licensee: UNIVERSITY OF NORTH CAROLINA HOSPITALS
Region: 1
City: CHAPEL HILL State: NC
County:
License #: 068-0565-1
Agreement: Y
Docket:
NRC Notified By: HENRY BARNES
HQ OPS Officer: DONALD NORWOOD
Notification Date: 04/09/2009
Notification Time: 13:48 [ET]
Event Date: 04/08/2009
Event Time: 11:45 [EDT]
Last Update Date: 04/09/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
LAWRENCE DOERFLEIN (R1)
ANGELA MCINTOSH (FSME)

Event Text

AGREEMENT STATE REPORT - MISADMINISTRATION INVOLVING Y-90 MICROSPHERES

The following was received via facsimile:

"N.C. Radiation Protection Section was notified of a misadministration involving Y-90 microspheres. The licensee reports that the administered dosage was 24 percent less than the prescribed dosage.

"Licensee reports no equipment malfunction and no leakage of radioactive material from the delivery device. Licensee has notified patient and there are no plans to perform a second administration.

"Licensee is contacting vendor to assist in investigation.

"N.C. Radiation Protection has not received any media attention as of this report. No press release has been issued."

The North Carolina Event Report ID Number for this event is NC-09-22.

A Medical Event may indicate potential problems in a medical facility's use of radioactive materials. It does not necessarily result in harm to the patient.

To top of page
General Information or Other Event Number: 44980
Rep Org: CALIFORNIA RADIATION CONTROL PRGM
Licensee: BECKMAN INSTRUMENTS
Region: 4
City: FULLERTON State: CA
County:
License #: 1313-30GL
Agreement: Y
Docket:
NRC Notified By: KATHLEEN HARKNESS
HQ OPS Officer: DAN LIVERMORE
Notification Date: 04/09/2009
Notification Time: 17:07 [ET]
Event Date: 12/09/2008
Event Time: [PDT]
Last Update Date: 04/09/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
LAWRENCE DOERFLEIN (R1)
MARK DELLIGATTI (FSME)
BLAIR SPITZBERG (R4)

Event Text

AGREEMENT STATE REPORT - LEAKING CS-137 SCINTILLATION COUNTER CHECK SOURCE

Received the following information via fax:

"On April 2, 2009, [deleted] Radiation Safety and Control Services, a New Hampshire Health Physics company [located in Stratham, NH] reported that a Beckman scintillation counter (model 3801, # 7014048) owned by them is believed to have a leaking Cs-137 check source. The instrument was not operating properly. In December 2008, a technical support person was called, who determined the source was not reaching the sample. During an inspection of the source mechanism, a smear of the exposed spring that push[e]s the source revealed 500 cpm of removable contamination by direct frisk of the Q-tip. More smears were taken and two near the spring indicated 4,285 and 5,586 dpm beta when counted on a LSC on December 10, 2008. This LSC contains a 40 microCi cesium 137 check source, part number 598860, # 60219005-A originally dated August 18, 1986. The device was taken out of service immediately and labeled as internally contaminated. Follow-up with Beckman Instruments will take place regarding replacement of the source and decontamination efforts."

To top of page
General Information or Other Event Number: 44981
Rep Org: TEXAS DEPARTMENT OF HEALTH
Licensee: FLINT HILLS RESOURCES LP
Region: 4
City: ODESSA State: TX
County:
License #: 00547
Agreement: Y
Docket:
NRC Notified By: ART TUCKER
HQ OPS Officer: DAN LIVERMORE
Notification Date: 04/10/2009
Notification Time: 08:30 [ET]
Event Date: 04/09/2009
Event Time: 19:21 [CDT]
Last Update Date: 04/10/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
BLAIR SPITZBERG (R4)
MARK DELLIGATTI (FSME)

Event Text

AGREEMENT STATE REPORT - LEVEL GAUGE CESIUM-137 SOURCE WOULD NOT RETRACT

The following information was provided via email:

"On April 9, 2009, at 19:21 the Agency [state] received a phone call from the Radiation Safety Officer (RSO) at Flint Hills Resources in Odessa Texas. The RSO reported that a 300 millicurie (120 mCi calculated) Cesium (Cs) -137 source used in an Ohmart\VEGA model # SHLM level gauge would not fully retract into the source holder. The gauge is installed on the side of a [chemical] reactor vessel. The source will retract to the sleeve between the vessel and the gauge housing, but will not go into the gauge. The source is currently fully inserted into the vessel. Dose rates in the area are normal. No additional exposure was received by individuals at the facility. Management will meet on April 10, 2009, to determine how to address the source retrieval. The gauge was to be removed from the vessel for disposal by the manufacturer. The licensee will provide additional information next week. A similar event occurred at this facility in October, 2008 (EN44543)."

To top of page
Fuel Cycle Facility Event Number: 44988
Facility: PORTSMOUTH GASEOUS DIFFUSION PLANT
RX Type: URANIUM ENRICHMENT FACILITY
Comments: 2 DEMOCRACY CENTER
                   6903 ROCKLEDGE DRIVE
                   BETHESDA, MD 20817 (301)564-3200
Region: 2
City: PIKETON State: OH
County: PIKE
License #: GDP-2
Agreement: Y
Docket: 0707002
NRC Notified By: ERIC SPAETH
HQ OPS Officer: MARK ABRAMOVITZ
Notification Date: 04/14/2009
Notification Time: 13:40 [ET]
Event Date: 04/14/2009
Event Time: [EDT]
Last Update Date: 04/14/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
PART 70 APP A (c) - OFFSITE NOTIFICATION/NEWS REL
Person (Organization):
MALCOLM WIDMANN (R2)
LAWRENCE KOKAJKO (NMSS)

Event Text

DIESEL FUEL OIL SPILL REQUIRING OFFSITE NOTIFICATIONS

"On 04/14/09 at approximately 0918 hours, the Plant Shift Superintendent was notified of an oil spill that occurred on the plant site. A diesel generator sitting near a construction area was leaking fuel. Primary and secondary containment was initiated to contain the spill. At 1130 hours environmental response personnel determined that the quantity of oil spilled exceeded the Reportable Quantity (RQ).

"At 1144 hours, 04/14/2009, the Plant Shift Superintendent notified the National Response Center and the Ohio EPA that a Reportable Quantity (RQ) of oil (diesel fuel) was released to the environment.

"Ohio EPA assigned incident #: 0904-66-1084.
"National Response Center assigned incident #: 902636

"ACD2-RG-044, Appendix N, section 1 requires an NRC event notification when other government agencies are notified."

The amount of fuel oil spilled was 25 to 40 gallons. Licensee will be issuing a press release about this spill.

* * * UPDATE AT 2241 ON 4/14/2009 FROM SPAETH TO ABRAMOVITZ * * *

The licensee is issuing a press release and has revised the estimated spill to 300 gallons.

Notified the R2DO (Widman), NMSS (Kokajko), and PAO (Hayden) via e-mail.

To top of page
Power Reactor Event Number: 44989
Facility: PERRY
Region: 3 State: OH
Unit: [1] [ ] [ ]
RX Type: [1] GE-6
NRC Notified By: ANTHONY JARDINE
HQ OPS Officer: JOHN KNOKE
Notification Date: 04/14/2009
Notification Time: 14:18 [ET]
Event Date: 04/14/2009
Event Time: 07:43 [EDT]
Last Update Date: 04/14/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(3)(xiii) - LOSS COMM/ASMT/RESPONSE
Person (Organization):
LAURA KOZAK (R3)

Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
1 N N 0 Refueling 0 Refueling

Event Text

SAFETY PARAMETER DISPLAY SYSTEM AND ERDS OUT OF SERVICE

"On April 14, 2009, at approximately 0743 hours, electrical power was lost to 480 volt busses V-1-F and V-2-F. These busses supply electrical power to the Emergency Response Data System (ERDS). The electrical power loss caused the ERDS, the Safety Parameter Display System (SPDS), and the automatic mode calculation of the Computer Aided Dose Assessment Program (CADAP) to be disabled. Preliminary investigation indicates that a failed inverter caused the power loss.

"Contingency plans have been established to transmit plant parameter data and perform the dose assessment function in the event of an emergency while ERDS is unavailable. The ERDS, SPDS and CADAP were restored at 1110 hours.

"This event is being reported in accordance with 10 CFR 50.72(b)(3)(xiii), as a condition that results in a major loss of offsite communications capability."

The NRC Resident Inspector has been notified.

To top of page
Research Reactor Event Number: 44991
Facility: NORTH CAROLINA STATE UNIVERSITY
RX Type: 1000 KW PULSTAR POOL TYPE
Comments:
Region: 2
City: RALEIGH State: NC
County: WAKE
License #: R-120
Agreement: Y
Docket: 05000297
NRC Notified By: GERALD WICKS
HQ OPS Officer: JOHN KNOKE
Notification Date: 04/14/2009
Notification Time: 16:00 [ET]
Event Date: 04/10/2009
Event Time: 09:30 [EDT]
Last Update Date: 04/14/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
NON-POWER REACTOR EVENT
Person (Organization):
MALCOLM WIDMANN (R2)
DUANE HARDESTY (NRR)

Event Text

VIOLATION OF LIMITING CONDITIONS IN TECHNICAL SPECIFICATION 3.5B

"On Monday, 13 Apr 2009 at approximately 9 AM, the stack sample pump was observed to be off. On Friday, 10 Apr 2009, the reactor operated from approximately 11 AM to 4 PM.

"Upon investigating this situation it was learned that at approximately 9:30 AM on 10 Apr 2009 the stack sample pump apparently lost power. The stack pump remained off until being re-started on 13 Apr 2009.

"Technical Specification (TS) 3.5b requires the stack particulate and stack gas radiation monitoring channels to be operable during reactor operation. With the stack sample pump off, neither of these two channels were operable during reactor operation on 10 Apr 2009. The Auxiliary GM may serve as a substitute for one of the two required channels. As a result, the reactor was operated on 10 Apr 2009 in violation of TS 3.5b.

"This event is a reportable event as defined in TS (1.2.24d and 6.6.2) under TS 6.7.1 since both channels were not operable as required by the Limiting Conditions for Operation TS 3.5b. The US Nuclear Regulatory Commission (NRC) was notified by telephone on 14 Apr 2009 at approximately 4 PM. The event will be investigated further with a detailed explanation of the event and actions taken and planned to prevent recurrence. The NRC will be given a written report on or before 24 Apr 2009.

"Consequences of this event were not significant. Other radiation monitors were in service to monitor airborne radioactive effluent and reactor bay airborne activity. All of those monitors indicated typical radiation levels during reactor operation."

Page Last Reviewed/Updated Wednesday, March 24, 2021