[ RadSafe ] Simi Valley Rx accident

JGinniver at aol.com JGinniver at aol.com
Wed Apr 19 17:22:24 CDT 2006


Brian,
 
One of Sandy's reports to radsafe which mentions a Groundwater tritium  plume 
at Simi Valley (Santa Susana Test Laboratory Site, SSTL)
_http://www.vanderbilt.edu/radsafe/0409/msg00099.html_ 
(http://www.vanderbilt.edu/radsafe/0409/msg00099.html) 
 
The following is a summary by Boing (who have absorbed Rocketdyne, one of  
the operators of the SSTL) of the Historical Site assessment of area IV which  
included the Sodium Reactor Experiment (SRE), this mentions that there was a  
accident that resulted in damage to 13 fuel elements in the reactor in 1959 and 
 that the reactor was shut down between July 27th 1959 and Sept 5 1960
_http://www.boeing.com/defense-space/space/rdyne/shea/factsheets2005/SSFL_Area
_IV_HSA_Volume_1.pdf_ 
(http://www.boeing.com/defense-space/space/rdyne/shea/factsheets2005/SSFL_Area_IV_HSA_Volume_1.pdf) 
 
 
A power point presentation that includes a very brief summary of the accident 
 at the SRE on page six and briefly mentions the tritium contaminated 
groundwater  issues on a couple of later slides. 
_http://apps.em.doe.gov/etec/septposters2004-ppt.pdf_ 
(http://apps.em.doe.gov/etec/septposters2004-ppt.pdf)  
Some further information on the accident, a class action lawsuit agaisnt  
Boeing and transcripts of interviews with some of the people involved in the  
civil case.  It suggests that up 100 times more I-131 was released from the  SRE 
accident than from TMI.  Hence the worse that TMI comments I guess. 
_http://www.loe.org/shows/segments.htm?programID=06-P13-00003&segmentID=1_ 
(http://www.loe.org/shows/segments.htm?programID=06-P13-00003&segmentID=1)  
The following are just some references I came across in another paper, (being 
 lazy) I haven't tried to search for any copies of the reports on the  
internet.  With luck they may help to find some more factual  information. 
Best wishes in your search, Julian 
Ashley, R.L., et.al., 1961. SRE Fuel Element Damage, Final Report of the  
Atomics International Ad Hoc Committee. AEC Research and Development Report,  
NAA-SR-4488 (Contract AT(11-1)-GEN-8), Atomics International, Canoga Park, CA,  
June 30, 1961. 
Ballif, J.L., 1961. Metallurgical Aspects of SRE Fuel Element Damage Episode. 
 AEC Research and Development Report NAA-SR-4515 (Contract AT(11-1)-GEN-8),  
Atomics International, Canoga Park, CA, October 15, 1961. 
Blackshaw, G.L., 1959. Release of fission gases from the AE-6 Reactor on  
March 25, 1959. Atomic Energy Commission Document No. NAA-SR-Memo 375. 
CDHS, 1989. Environmental monitoring-Rocketdyne Facility. California  
Department of Health Services, Radiation Health Branch and LLNL, 1989. 
CDHS, 1981-1998. Annual Site Environmental Reports. California Department of  
Health Services, Radiation Health Branch. 
Carroll, J.W., et.al., 1983. Sodium Reactor Experiment Decommissioning Final  
Report. Prepared for the U.S. DOE under Contract DE-AT03-76SF75008 by 
Rockwell  International, Environmental and Energy Systems Division, Canoga Park, CA,  
August 15, 1983. 
Committee to Bridge the Gap, 1980. Past Accidents and Areas of Possible  
Present Concern Regarding Atomics International. Unpublished Report by the  
Committee to Bridge the Gap, Los Angeles, CA, January 18, 1980. 
Dempsey, G., 1989. Site Visit to Santa Susana Field Laboratory Operated by  
Rockwell/Rocketdyne. U.S. EPA, Office of Radiation Programs-Las Vegas Facility, 
 Memorandum to Mr. Daniel Shane, U.S. EPA Region 9, On-Scene Coordinator,  
Emergency Response Unit, U.S. EPA, Las Vegas, NV, July 28, 1989. 
Fillmore, F.L., 1961. Analysis of SRE Power Excursion of July 13, 1959. AEC  
Research and Development Report, NAA-SR-5898 (Contract AT(11-1)-GEN-8). 
Atomics  International, Canoga Park, CA., September 15, 1961. 
Freede, W.J., 1961. SRE Core Recovery Program. AEC Research and Development  
Report NAA-SR-6359 (Contract AT(11-1)-GEN-8), Atomics International, Canoga  
Park, CA, December 1, 1961. 
GRC, 1987. Hydrogeologic Assessment Report, Santa Susana Field Laboratory.  
Rockwell International, Rocketdyne Division, Ventura County, CA, November 30,  
1987. 
GRC, 1990. Hydrogeologic Assessment Report, Lower Pond, Building 886 Sodium  
Disposal Facility, Santa Susana Field Laboratory. Rockwell International,  
Rocketdyne Division, Ventura County, CA, June 12, 1990. 
Haskell, C.M., 1991. Statement of the Potential Health Risks Identified in  
the Santa Susana Field Laboratory Exposure Assessment Study. Unpublished Report 
 by Dr. C.M. Haskell, UCLA School of Medicine, Los Angeles, CA., February 4,  
1991. 
Lawrence Livermore National Laboratory, 1999. Results of Cs-137 Content soil  
collected from the Boeing North American, Inc., employees recreational and  
fitness center in Canoga Park, CA. Unpublished report, 1999. 
Jarrett, A.A. (Editor), 1959. SRE Fuel Element Damage, Interim Report of the  
Atomics International Ad Hoc Committee. AEC Research and Development Report,  
NAA-SR-4488 (Contract AT(11-1)-GEN-8), Atomics International, Canoga Park, 
CA,  November 30, 1959. 
Kelly, T., 1997. Letter from Mr. T. Kelly, U.S. EPA Region 9, SSFL Project  
Manager, to Mr. Phil Rutherford, Boeing North American Rocketdyne Division RE:  
Rocketdyne Area IV Radiological Characterization Study, U.S. EPA, San 
Francisco  CA, July 11, 1997. 
Kou, J., 1999. Letter from J. Kou, CALEPA, Department of Toxic Substances  
Control, to Mr. John Scott, Boeing North American, Comments on 30-Day Pilot Test 
 Results, Santa Susana Field Laboratory, EPA I.D. Numbers CAD093365435 and  
CA18800090010. California Environmental Protection Agency, Glendale CA, May 27, 
 1999 
Lyou, J.K., 1997. Unpublished Comments Prepared for SSFL Multi-Agency Task  
Force Meeting, Comments on SSFL Area IV Site Characterization Report, Committee 
 to Bridge the Gap, Los Angeles CA, February 1997. 
Manella, N.M., 1996. News Release by N.M. Manella, U.S. Attorney, Central  
District of California and associated filing of Defendent's Plea and Exhibits  
concerning Case No. CR 96-372-MRP, U.S. District Court, Los Angeles, CA, April  
8, 1996. 
McLaren/Hart Environmental Engineering Corporation, 1991. Final 1990 AB 2588  
Air Toxics Emission Inventory Report. Prepared for Rocketdyne Division, 
Rockwell  International Corporation, Canoga Park CA, September 25, 1991. 
Motiafard, V., and Richey, M., 1989. Addendum Report, Rockwell International  
Corporation, Rocketdyne Division, Inspection Report by CA Department of 
Health  Services, Toxic Substances Control Division, Burbank CA, November 1989. 
Oak Ridge Institute of Science and Education, 1996. Verification survey of  
the interim storage facility and building 020. ORISE 96/C-4, Oak Ridge, TN,  
1996. 
Ortega, C.E., 1995. Inspection Report, of Rockwell International Corporation, 
 Rocketdyne Division, by CA Environmental Protection Agency, Department of 
Toxic  Substances Control, Glendale CA, February 15, 1995. 
Osborne, M.F., 1987. Biannual TSD Inspection Report, of Rockwell Rocketdyne  
ESG Group, by CA Department of Health Services, December 17, 1987. 
Remley, 1979. Unpublished letter from M.E. Remley to S.F. Iocabellis, RE:  
Fuel damage in the Sodium Reactor Equipment. Rockwell International Internal  
Letter, May 18, 1979. 
Rocketdyne Division, Annual Site Environmental Reports (for Years 1959-1970  
and 1972-1998), Santa Susana Field Laboratory, Canoga Park, CA. 
Rocketdyne, Annual NDPES Monitoring Reports for years 1984-1998. Boeing North 
 American, Rocketdyne Division, Canoga Park, CA. 
Rocketdyne, Hazardous Materials Usage Logs, 1990-1998., Rocketdyne, Canoga  
Park, CA. 
Rocketdyne, Ventura County Air Control Board Permit ABB2588 Air Toxic  
Inventory Reports, Areas I, II, and III for years 1990, 1991 and 1997; and Area  IV 
for years 1990, 1991 and 1997. 
Rocketdyne, 1994. Results of soil sampling of two homes in Chatsworth and  
West Hills areas. Unpublished report, Rocketdyne, Canoga Park, CA. 
Rocketdyne, 1996. Response to Comments, Area IV Radiological Characterization 
 Study. Rocketdyne Document No. A4CM-2R-011, Canoga Park, CA. 
Rocketdyne, undated. Summary of Radiological Incidents at SSFL. Unpublished  
document, Rocketdyne, Canoga Park, CA. 
Rockwell International, undated. Analysis of Rocket Engine Exhaust at STL-4,  
Santa Susana. Prepared for Rocketdyne Division, Rockwell International, 
Newbury  Park, CA. 
Rockwell International, 1981. Section 5.1.2 Meteorology of "Application for a 
 Prevention of Significant Deterioration Permit for Systems Test Laboratory 
IV,  Santa Susana Field Laboratory, Ventura County, CA" Submitted by Rockwell  
International Rocketdyne Division to Ventura County Air Pollution Control  
District, March 27, 1981. 
SSFL Oversight Panel, 1997. Santa Susana Field Laboratory Epidemiological  
Study: Report of the Oversight Panel. SSFL Oversight Panel, Los Angeles, CA,  
September 1997. 
SSFL Oversight Panel, 1999. Santa Susana Field Laboratory Epidemiological  
Study, Part II: Exposures to Selected Chemicals, Report of the Oversight Panel.  
SSFL Oversight Panel, Los Angeles, CA, September 1999. 
Tuttle, R.J., 1989. Letter to Mr. R. Vaille, U.S. EPA, Toxics and Waste Mgmt. 
 Division, with enclosure on "Radioactive Materials At SSFL Area IV", 
Rockwell  International Correspondence 89RC-12430, Canoga Park CA, October 4, 1989. 
U.S. DOE, 1989. Environmental Survey Preliminary Report, DOE Activities at  
Santa Susana Field Laboratory, Ventura County, CA. U.S. DOE, Environment,  
Safety, and Health Office of Environmental Audit, Washington DC, February  1989.



More information about the RadSafe mailing list