ML033570205
| ML033570205 | |
| Person / Time | |
|---|---|
| Site: | Pilgrim |
| Issue date: | 12/15/2003 |
| From: | Riggs W Entergy Nuclear Operations |
| To: | Document Control Desk, Office of Nuclear Reactor Regulation |
| References | |
| 2.03.141 | |
| Download: ML033570205 (4) | |
Text
Entergy Nuclear Operations, Inc.
Pilgrim Station
'Z'~=-En teVgy 600 Rocky Hill Road Plymouth, MA 02360 William J. Riggs Director. Nuclear Assessment December 15, 2003 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 License No.: DPR-35 November 2003 Monthly Operating Report LETTER NUMBER:
2.03.141
Dear Sir or Madam:
In accordance with 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 Mr. Bryan Ford at (508) 830-8403.
Sincerely,
.Ri g MJG/dm
Attachment:
November 2003 Monthly Operating Report (1 pages) cc: Mr. Hubert Miller Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Senior Resident Inspector 203141 A?
La
Attachment OPERATING DATA REPORT 50-293 Docket No.:
Unit Name:
Pilgrim Date:
November 6, 2003 Completed By:
M.J. Gatslick Telephone:
Design Electrical Rating (MWe-Net):
Maximum Dependable Capacity (MWe-Net):
(508) 830-8373 711.0 684.7 Reporting Period:
October 2003
[1]
[2]
[3]
[4]
[5]
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 745.0 520 504.8 0.0 337,364.6 YEAR TO DATE 7,296.00 6,198.1 6,084.8 0.0 3,977,721.8 CUMULATIVE 270,072.00 188,690.9 186,481.6 0.0 110,653,218.1 203141
DOCKET NO.
NAME:
COMPLETED BY:
TELEPHONE:
REPORT MONTH:
50-293 Pilgrim M.J. Gatslick (508) 830-8373 October 2003 OPERATIONAL
SUMMARY
The reporting period began with the unit shut down. On October 1 1h at 0051 hrs, Pilgrim reconnected to the grid. The planned outage to th reconnect the unit auxiliary transformer and to perform maintenance was successfully completed. On October 14 at 0834 hrs, a planned power reduction took place to accommodate a control rod pattern adjustment. Power was returned to 100% on the same date at 1415 hrs.
The reporting period ended with Pilgrim operating at full licensed thermal power (2028 MWt).
C UNIT SHUTDOWNS METHOD OF CAUSE/CORRECTIVE ACTION/COMMENTS NO.
DATE TYPE DURATION REASON SHUTTING 1
(HOURS) 2 DOWN REACTOR 6
09/29/03 1S 240.8 B
1 Continuation of planned shutdown on 09/29/03.
i 1
2 3
F-Forced S - Scheduled 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 203141
...,.. C.."',
Licensing Correspondence Control Sheet Outgoing NRC Letter: 1.2.03.141 Ltr Date: 12/15/03 Distribution:
- Except where annotated with an *, the letter was electronically distributed Licensing File
- DCC*
Bulletin Board M.A. Balduzzi P.T. Dietrich S. Bethay K. Mulligan W.J. Riggs V. Fallacara E. Olson B.R. Sullivan D. Noyes F. Dicristofaro W. Grieves D. Cruckshank M. Briggs M.B. Santiago A. Felix S.S. Wollman W.B. Stone D.F. Tarantino B.S. Ford C.S. Brennion M.J. Gatslick J. Egan J.F. Alexander D.L. Pace (ENN)
J. Devincentis (VY)
Mr. Robert Walker, Director
- INPO Records Center
- Ms. Pamela T. Nolan
- Radiation Control Program 700 Galleria Parkway Plymouth Town Manager Mass Dept. of Public Health Atlanta, GA 30339-5957 11 Lincoln Street 90 Washington Street, 2nd Floor Plymouth, MA 02360 Dorchester, MA 02121
Title:
November 2003 Monthly Operating Report Licensing Staff:
M.J. Gatslick Licensing Assistant: The letter was mailed to the addressee and other(s) identified on the cover letter.
Action:
IADB Action Items:
None None 203141