ML021480391
| ML021480391 | |
| Person / Time | |
|---|---|
| Site: | Pilgrim |
| Issue date: | 05/10/2002 |
| From: | Riggs W, Rogers J Entergy Nuclear Generation Co |
| To: | Document Control Desk, Office of Nuclear Reactor Regulation |
| References | |
| Download: ML021480391 (3) | |
Text
"AE-Entergy Nuclear Generation Co.
"-e-Pilgrim Station Enteigy600 Rocky Hill Road William J. Riggs Director, Nuclear Assessment May 10, 2002 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555
SUBJECT:
Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station Docket No. 50-293 APRIL 2002 Monthly Operating Report LETTER NUMBER:
2.02.042
Dear Sir or Madam:
In accordance with Pilgrim Nuclear Power Station Technical Specification 5.6.4, the operational status summary for Pilgrim Nuclear Power Station is provided in the attachment for your information and planning. Should you have questions or comments concerning this report, please contact Jeff Rogers at (508) 830-8110.
Sincerely, JLR/dd
Attachment:
APRIL 2002 Monthly Operating Report cc: Mr. Hubert Miller Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Senior Resident Inspector 202042
Attachment OPERATING DATA REPORT DOCKET NO.
50-293 UNIT NAME:
Pilgrim DATE:
May 10, 2002 COMPLETED BY:
J. L. Rogers TELEPHONE:
(508) 830-8110 Design Electrical Rating (MWe-Net):
655 Maximum Dependable Capacity (MWe-Net): 653 REPORTING PERIOD:
APRIL 2002 (Month/Year)
Hours in Reporting Period Number of Hours the Reactor was Critical Number of Hours the Generator was On Line Unit Reserve Shutdown Hours Net Electrical Energy (MWH)
MONTH 719.0 719.0 719.0 0.0 481,927.0 YEAR TO DATE CUMULATIVE 2,879.0 257,639.0 2,879.0 177,354.8 2,879.0 172,134.8 0.0 0.0 1,925,363.1 102,831,790.1 202042
[1I
[21
[31
[4]
[51
DOCKET NO.
NAME:
COMPLETED BY:
TELEPHONE:
REPORT MONTH:
50-293 Pilgrim J.L. Rogers (508) 830-8110 APRIL 2002 OPERATIONAL
SUMMARY
The plant entered the reporting period at approximately 100 percent Core Thermal Power (CTP) where it was maintained until April 1. At 1257 hours0.0145 days <br />0.349 hours <br />0.00208 weeks <br />4.782885e-4 months <br />, a power reduction was commenced to approximately 75 percent CTP to perform a control rod pattern exchange. The reactor was restored to 100 percent CTP at 0130 hours0.0015 days <br />0.0361 hours <br />2.149471e-4 weeks <br />4.9465e-5 months <br /> on April 2 where it was maintained through the end of the reporting period.
UNIT SHUTDOWNS METHOD OF CAUSE/CORRECTIVE ACTION/COMMENTS NO.
DATE TYPE DURATION REASON SHUTTING 1
(HOURS) 2 DOWN REACTOR I_
I_
I_
1 3
1 2
3 A - Equip Failure B - Main or Test C - Refueling D - Regulatory Restriction E - Operator Training &
License Examination F - Admin G - Operation Error H - Other 1 - Manual 2 - Manual Scram 3 - Auto Scram 4 - Continuation 5 - Other F - Forced S - Scheduled 202042