ML050550297

From kanterella
Jump to navigation Jump to search
January 2005 Monthly Operating Report for Millstone Power Station Units 2 and 3
ML050550297
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 02/14/2005
From: Sarver S
Dominion Nuclear Connecticut
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
05-025, MPS Lic/BAK RO
Download: ML050550297 (8)


Text

9)FDominion-Dominion Nuclear Connecticut, Inc.

Millstone Power Station Rope Fcery Road Waterford, CT 06385 FEB I 4 2005 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 Serial No.

MPS Lic/BAK Docket Nos.05-025 RO 50-336 50-423 DPR-65 NPF-49 License Nos.

DOMINION NUCLEAR CONNECTICUT. INC.

MILLSTONE POWER STATION UNITS 2 AND 3 JANUARY 2005 MONTHLY OPERATING REPORTS In accordance with the reporting requirements of Technical Specification 6.9.1.7 for the Millstone Power Station Unit 2 (MPS2), and Technical Specification 6.9.1.5 for the Millstone Power Station Unit 3 (MPS3), attached are the Monthly Operating Reports for the month of January 2005. contains the MPS2 Monthly Operating Report and Attachment 2 contains the MPS3 Monthly Operating Report.

If you have any questions or require additional information, please contact Mr. David W. Dodson at (860) 447-1791, extension 2346.

Stephen P. Sarver, Director Nuclear Station Operations and Maintenance

  • 2P0-

Serial No.05-025 January 2005 Monthly Operating Report Page 2 of 2 Attachments:

2 Commitments made in this letter: None.

cc:

U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406-1415 Mr. V. Nerses Senior Project Manager U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Mail Stop 8C2 Rockville, MD 20852-2738 Mr. G. F. Wunder Project Manager U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Mail Stop 08-B-1A Rockville, MD 20852-2738 Mr. S. M. Schneider NRC Senior Resident Inspector Millstone Power Station

Attachment I January 2005 Monthly Operating Report for Millstone Power Station Unit 2 (MPS2)

Millstone Power Station Units 2 and 3 Dominion Nuclear Connecticut, Inc. (DNC)

OPERATING DATA REPORT DOCKET NO.

UNIT NAME DATE COMPLETED BY TELEPHONE EXTENSION 50-336 Millstone 2 02/08/2005 S. Claffey (860) 447-1791 2456 OPERATING STATUS

1. Unit Name:

Millstone Unit No. 2

2. Reporting Period:

January 2005

3. Licensed Thermal Power (MWt):

2700.0

4. Design Electrical Rating (Net MWe):

883.5

5. Maximum Dependable Capacity (Net MWe):

877.7

6. If Changes Occur in Capacity Ratings (Items Number 3 through 5)

N/A Since Last Report, Give Reasons:

This Month Year-to-Date Cumulative

7. Number of Hours Reactor Was Critical 744.0 744.0 167478.8
8. Hours Generator On-Line 744.0 744.0 161657.7
9. Unit Reserve Shutdown Hours 0.0 0.0 468.2
10.

Net Electrical Energy Generated (MWH) 658838.0 658838.0 133132450.7 OPERATING

SUMMARY

Millstone Unit 2 began January 2005 at 100% power. The unit reduced power to 99% at 1500 hours0.0174 days <br />0.417 hours <br />0.00248 weeks <br />5.7075e-4 months <br /> on January 1O'h to maintain condenser differential temperature within NPDES limits during maintenance of the circulating water system. Power was reduced to 97% power over the next two hours to maintain the temperature limit. The unit was returned to 100% power at 1000 hours0.0116 days <br />0.278 hours <br />0.00165 weeks <br />3.805e-4 months <br /> on January 11,2005.

UNIT SHUTDOWNS DOCKET NO.

UNIT NAME DATE COMPLETED BY TELEPHONE I

EXTENSION 50-336 Millstone 2 02/08/2005 S. Claffey (860) 447-1791 2456 REPORTING MONTH: JANUARY 2005 NO.

DATE TYPE' DURATION REASON 2 IMETHOD OF SHUTTING CAUSE / CORRECTIVE ACTIONS (HOURS)

DOWN REACTOR COMMENTS N/A There was no unit shutdown in January 2005.

123 F:

Forced Reason:

Method:

S:

Scheduled A -Equipment Failure (Explain)

I - Manual B - Maintenance or Test 2 - Manual Trip C - Refueling 3 - Automatic Trip D -Regulatory Restriction 4 - Continued from previous month E -Operator Training / iUcense Examination 5 - Other (Explain)

F - Administrative G -Operational Error (Explain)

H - Other (Explain)

January 2005 Monthly Operating Report for Millstone Power Station Unit 3 (MPS3)

Millstone Power Station Units 2 and 3 Dominion Nuclear Connecticut, Inc. (DNC)

OPERATING DATA REPORT DOCKET NO.

UNIT NAME DATE COMPLETED BY TELEPHONE EXTENSION 50-423 Millstone 3 02/07/05 K. Cook (860) 447-1791 6572 OPERATING STATUS

1. Unit Name:

Millstone Unit No. 3

2. Reporting Period:

January 2005

3. Licensed Thermal Power (MWt):

3411.0

4. Design Electrical Rating (Net MWe):

1156.5

5. Maximum Dependable Capacity (Net MWe):

1148.0

6. If Changes Occur in Capacity Ratings (Items Number 3 through 5)

N/A Since Last Report, Give Reasons:

This Month Year-to-Date Cumulative

7. Number of Hours Reactor Was Critical 744.0 744.0 119829.6
8. Hours Generator On-Line 744.0 744.0 118024.7
9. Unit Reserve Shutdown Hours 0.0 0.0 0.0
10.

Net Electrical Energy Generated (MWH) 862828.6 862828.6 129693730.5

'IO UNIT SHUTDOWNS DOCKET NO.

UNIT NAME DATE COMPLETED BY TELEPHONE EXTENSION 50423 Millstone 3 02/07/05 K. Cook (860) 447-1791 6572 REPORTING MONTH: JANUARY 2005 NO.

DATE TYPE DURATION REASON' METHOD OF SllUTTING CAUSE / CORRECTIVE ACTIONS (HOURS)

DOWN REACTOR COMMENTS N/A There was no unit shutdown in January 2005.

2 3

F:

Forced Reason:

Method:

S:

Scheduled A - Equipment Failure (Explain)

I - Manual B - Maintenance or Test 2 - Manual Trip C - Refueling 3 - Automatic Trip D - Regulatory Restriction 4 - Continued from previous month E - Operator Training / License Examination 5 - Other (Explain)

F-Administrative G - Operational Error (Explain)

H - Other (Explain)