L-MT-05-016, January 2005 Monthly Operating Report for Monticello Nuclear Generating Plant

From kanterella
Jump to navigation Jump to search
January 2005 Monthly Operating Report for Monticello Nuclear Generating Plant
ML050460275
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 02/15/2005
From: Thomas J. Palmisano
Nuclear Management Co
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
L-MT-05-016
Download: ML050460275 (4)


Text

Monticello Nuclear Generating Plant Operated by Nuclear Management Company, LLC 2807 West County Road 75

  • Monticello, Minnesota 55362-9637 February 15, 2005 L-MT-05-016 Technical Specification 6.7.A.3 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555 Monticello Nuclear Generating Plant Docket 50-263 License No. DPR-22 Monticello Monthly Operating Report In accordance with Technical Specification 6.7.A.3, attached is the Monthly Operating Report for January 2005 for the Monticello Nuclear Generating Plant. This letter makes no new commitments or changes to any existing commitments.

Thomas J. Palmisano Site Vice President, Monticello Nuclear Generating Plant Nuclear Management Company, LLC Enclosure cc:

Administrator, Region III, USNRC Project Manager, Monticello, USNRC Resident Inspector, Monticello, USNRC Telephone: 763-295-5151

  • Fax: 763-295-1454

ENCLOSURE MONTICELLO OPERATING DATA REPORT AND UNIT SHUTDOWNS JANUARY 2005 2 pages follow

DOCKET NO. 50-263 UNIT NAME Monticello DATE February 1, 2005 COMPLETED BY J. I. Helland TELEPHONE 763-295-1333 OPERATING DATA REPORT REPORTING PERIOD: January 2005

1. Design Electrical Rating (MWe-Net) 600.0
2. Maximum Dependable Capacity (MWe-Net) 578.1 MONTH YEAR TO DATE CUMULATIVE
3. Number of Hours the Reactor Was Critical 744.0 744.0 246,329.8
4. Number of Hours the Generator Was On Line 744.0 744.0 242,822.4
5. Unit Reserve Hours 0.0 0.0 0.0
6. Net Electrical Energy (MWHe) 436,233 436,233 126,229,119

UNIT SHUTDOWNS DOCKET NO.

50-263 Monticello UNIT NAME DATE 02 05 COMPLETED BY J. I. Helland REPORTING PERIOD:

January 2005 TELEPHONE 763-295-1333 No.

(Year

- to -

date)

Date Type F:Forced S:Scheduled Duration (hours)

Reason (1)

Method of Shutting Down (2)

Cause/Corrective Actions Comments None 1

F 2

Reason:

Method:

A Equipment Failure (Explain) 1 Manual B

Maintenance or Test 2

Manual Scram C

Refueling 3

Automatic Trip/Scram D

Regulator Restriction 4

Continuation E

Operator Training & Licensing Examination e

5 Other (Explain)

Administrativ G

Operational Error (Explain)

H Other (Explain)

SUMMARY

The plant operated at essentially 100% power for the current month with the following exceptions: two planned thermal power reductions and EOC22 coastdown commencement. The first planned reduction had a minimum power value of ~90% with a duration of 1 hours1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> 44 minutes on the 4th due to a rod pattern adjustment. The second planned reduction had a minimum power value of ~95% with a duration of 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> 7 minutes on the 17th due to a rod pattern adjustment. EOC 22 Coastdown commenced on January 27.