skip to main content
OSTI.GOV title logo U.S. Department of Energy
Office of Scientific and Technical Information

Title: Measurements and Changes on SM-1 Core II During Period October 1, 1961 to May 30, 1962

Technical Report ·
DOI:https://doi.org/10.2172/4796988· OSTI ID:4796988
 [1];  [1];  [1]
  1. Alco Products, Inc., Schenectady, NY (United States)

Tests at the SM-1 reactor are reported for the period October 1, 1961, to May 31, 1962. Loading changes were made in SM-1 Core II during the scheduled semi-annual shutdowns in October to November 1961 and April to May 1962. Core physics tests include control rod bank calibrations, bank position at several temperature and xenon poison conditions vs core changes and energy release, shutdown neutron source decay and startup channel testing, and critical rod positions for stuck rod configurations. Shielding measurements of gamma radiation in the rod drive pit were made, and dose rates from spent fuel elements as a function of the depth of the water shield were obtained. A lift mechanism for the BF3 detector of one startup channel was installed and preliminary testing completed. Water chemistry and radiochemistry tests included a changeover to high pH for the primary coolant, fission product monitoring for iodine measurement of dose rates on primary system during shutdown, radiochemical analysis of primary water and crud, and change of metal corrosion samples. Buildup of radioactivity in the demineralizer was monitored by radiation surveys and film badge exposures.

Research Organization:
Alco Products, Inc., Schenectady, NY (United States)
Sponsoring Organization:
USDOE National Nuclear Security Administration (NNSA), Nuclear Criticality Safety Program (NCSP); US Atomic Energy Commission (AEC)
DOE Contract Number:
AT(30-1)-2639
NSA Number:
NSA-16-028521
OSTI ID:
4796988
Report Number(s):
APAE-Memo-305(Suppl.1)
Resource Relation:
Other Information: Orig. Receipt Date: 31-DEC-62
Country of Publication:
United States
Language:
English