Event Notification Report for November 11, 2004

U.S. Nuclear Regulatory Commission
Operations Center

Event Reports For
11/10/2004 - 11/11/2004

** EVENT NUMBERS **


41153 41185 41187 41188

To top of page
Other Nuclear Material Event Number: 41153
Rep Org: DEPARTMENT VETERANS AFFAIRS
Licensee: DEPARTMENT VETERANS AFFAIRS
Region: 4
City: NEW ORLEANS State: LA
County:
License #: 03-23853-01VA
Agreement: Y
Docket:
NRC Notified By: GARY WILLIAMS
HQ OPS Officer: JEFF ROTTON
Notification Date: 10/27/2004
Notification Time: 18:16 [ET]
Event Date: 10/26/2004
Event Time: [CDT]
Last Update Date: 11/10/2004
Emergency Class: NON EMERGENCY
10 CFR Section:
20.2201(a)(1)(i) - LOST/STOLEN LNM>1000X
Person (Organization):
GARY SANBORN (R4)
PATRICIA HOLAHAN (NMSS)
RONALD GARDNER (R3)

Event Text

LOST RADIOACTIVE MATERIAL

RSO for the VA Medical Center, New Orleans, LA was notified at 0900 CDT on 10/27/04 of a missing shipment of I-125 (10 millicuries) that had been received by that facility on 10/26/04. The RSO is conducting an investigation into the missing radioactive material.


* * * UPDATE AT 1500 ON 11/10/04 M. SIMMONS TO W. GOTT * * *

"The radioactive material was I-125 as sodium iodide, liquid form, shipped in a shielded vial containing 10 millicuries in a volume of less than 1 milliliter. The RAM was to be used in a biomedical research lab.

"The permittee investigated the loss and concluded the radioactive material most likely ended up in a local landfill.

"The permittee notified the local landfill operations staff of the event. The permittee and landfill operations staff performed radiation surveys of the landfill. The radiation surveys did not locate the missing radioactive material.

"The NHPP performed a reactive inspection one week after the loss was discovered.

"The initial inspection results confirm the radioactive material is most likely buried at the local landfill and is not recoverable. According to witnesses, the probable cause of the event is the shipping box was not correctly labeled as containing radioactivity."

Notified NMSS (Moore), R3DO (Ring), and R4DO (Gody).

To top of page
Other Nuclear Material Event Number: 41185
Rep Org: POTLATCH CORPORATION
Licensee: POTLATCH CORPORATION
Region: 4
City: LEWISTOWN State: ID
County:
License #: 11-27075-01
Agreement: N
Docket: 30-32229
NRC Notified By: PAUL BRIDGES - RSO
HQ OPS Officer: BILL HUFFMAN
Notification Date: 11/10/2004
Notification Time: 00:33 [ET]
Event Date: 11/09/2004
Event Time: 07:30 [MST]
Last Update Date: 11/10/2004
Emergency Class: NON EMERGENCY
10 CFR Section:
OTHER UNSPEC REQMNT
Person (Organization):
ANTHONY GODY (R4)
JOSEPH HOLONICH (NMSS)

Event Text

ACCIDENTAL EXPOSURE FROM PAPER MILL RADIOACTIVE GAUGE

The radiation safety officer (RSO) for the licensee reported that he discovered a mass thickness measuring gauge (NDC Model # 1107 containing an 80 milliCurie Am-241 sealed source) removed from its normal location with its shutter open and people working in the vicinity. The gauge is normally mounted on machinery and used to measure paper thickness for the licensee's pulp mill operations. The mill operation was apparently shut down at approximately 0730 a.m. on 11/09/04 for maintenance. Evidently, the radioactive gauge shutter was not closed when the operation was shut down. Furthermore, the gauge was then moved from its mounted location an placed near a walkway as part of the maintenance activities.

The licensee's RSO discovered the condition at approximately 3:30 pm on 11/09/04 and immediately closed the shutter on the gauge. The RSO stated that the shutter on the gauge is opened and closed procedurally without any automatic safety closure when not in operation. The RSO also stated that there are numerous signs and postings that alert personnel to inform and involve the RSO when any activities take place that are in the vicinity of the gauge.

The RSO stated that investigation is just beginning and that details or estimates on potential exposures have not yet been determined. The RSO noted that the maintenance crew in the area consisted of 10 (or less) people. Based on preliminary discussions, it is estimated that the maximum exposure to the gauge was less than 0.5 hours at a distance of 6 to 12 inches. None of the maintenance personnel were wearing dosimetry so all exposures will have to be estimated.

The RSO reported this event without a specific CFR report category.

To top of page
Power Reactor Event Number: 41187
Facility: INDIAN POINT
Region: 1 State: NY
Unit: [2] [ ] [ ]
RX Type: [2] W-4-LP,[3] W-4-LP
NRC Notified By: T.R. JONES
HQ OPS Officer: HOWIE CROUCH
Notification Date: 11/10/2004
Notification Time: 04:05 [ET]
Event Date: 11/09/2004
Event Time: 23:39 [EST]
Last Update Date: 11/10/2004
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(3)(iv)(A) - VALID SPECIF SYS ACTUATION
Person (Organization):
JOHN ROGGE (R1)

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

Event Text

ACTUATION OF THE EMERGENCY AC ELECTRIC POWER SYSTEM

"On November 9, 2004 at 2339 hours, an actuation of the emergency AC electrical power system occurred. While in a refueling outage a planned evolution was in progress to tie 480V Bus 3A to 480V Bus 6A using the tie breaker. A Bus under-voltage condition occurred when the Normal supply breaker was opened to bus 6A. When the normal supply breaker was opened, the tie breaker also opened causing a loss of power to bus 6A. With bus 6A deenergized an under-voltage signal was generated. 21 and 22 Emergency Diesel Generators automatically started and supplied bus sections 5A, 2A, and 3A. 480V Bus 6A remained deenergized because 23 Emergency Diesel Generator was out of service for planned maintenance. As a result, Residual Heat Removal cooling was lost for 5 minutes until power was restored and 21 Residual Heat Removal Pump was started. In addition, normal Spent Fuel Pool Cooling was lost for 39 minutes until 21 Spent Fuel Pool Pump was started. An activity is in progress to determine why the tie breaker opened when the normal supply breaker to Bus 6A was opened.

"On November 10, 2004 at 0058 hours unit 2 was returned to its normal 480V lineup.

"At the time of the event, refueling outage 16 was in progress on Unit 2 with all fuel assemblies installed in the core after refueling with the Reactor Vessel Head and Upper Internals removed.

"This results in a condition that resulted in a valid actuation of the emergency AC electrical power systems which is reportable under 10 CFR 50.72(b)(3)(iv)(A)."

The loss of the 21 spent fuel pool cooling pump resulted in a 3 degree rise in spent fuel pit temperature. The loss of the 21 RHR pump resulted in no appreciable increase in reactor coolant temperature.

The licensee will be notifying the New York Public Service Commission of this incident and has notified the NRC Resident Inspector.

To top of page
Power Reactor Event Number: 41188
Facility: HADDAM NECK
Region: 1 State: CT
Unit: [1] [ ] [ ]
RX Type: [1] W-4-LP
NRC Notified By: MICHAEL BOCA
HQ OPS Officer: BILL HUFFMAN
Notification Date: 11/10/2004
Notification Time: 11:22 [ET]
Event Date: 11/10/2004
Event Time: 09:00 [EST]
Last Update Date: 11/10/2004
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(2)(xi) - OFFSITE NOTIFICATION
Person (Organization):
JOHN ROGGE (R1)
SANDRA WASTER (NMSS)

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

Event Text

OFFSITE NOTIFICATION OF RELEASE OF UNKNON SUBSTANCE INTO DISCHARGE CANAL

The licensee reported that approximately 1000 gallons of "rain water" was being discharged into the licensee's storm drain. The licensee's storm drains discharge into the discharge canal. The licensee noticed a frothing and foaming at the discharge canal as the rain water container was being pumped out. The pumping was discontinued and the licensee is attempting to analyze what substance was in the rain water that might be causing the foaming condition.

At this time, the licensee has no information on what substance was discharged or the quantity of the substance that was discharged. The licensee was unable to state how much of the 1000 gallons of rain water had already been discharged. The licensee's discharge canal has a slick boom at the end of the canal but no other mechanism to prevent release of the unknown substance.

The licensee notified the Coast Guard, the National Response Center, and the Connecticut Chemical Spill Unit. The licensee also planned to notify the NRC Regional Inspector for the site.

Page Last Reviewed/Updated Wednesday, March 24, 2021