ML051090264
| ML051090264 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 04/07/2005 |
| From: | Sarver S Dominion Nuclear Connecticut |
| To: | Document Control Desk, Office of Nuclear Reactor Regulation |
| References | |
| 05-207 | |
| Download: ML051090264 (8) | |
Text
-
R Dominion Nuclear Connecticut, Inc.
hMillstone Power Station Rope Ferry Road Wacerford, CT 06385 AIDominion-APR 7 2005 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 Serial No.
MPS Lic/BAK Docket Nos.05-207 RO 50-336 50-423 DPR-65 NPF-49 License Nos.
DOMINION NUCLEAR CONNECTICUT, INC.
MILLSTONE POWER STATION UNITS 2 AND 3 MARCH 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 March 2005. Attachment 1 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.
Very truly yours, P. Sarver, Director Station Operations and Maintenance
"--I- -"-E1
1
Serial No.05-207 March 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-1 A Rockville, MD 20852-2738 Mr. S. M. Schneider NRC Senior Resident Inspector Millstone Power Station
Serial No.05-207 March 2005 Monthly Operating Report for Millstone Power Station Unit 2 (MPS2)
Millstone Power Station Unit 2 Dominion Nuclear Connecticut, Inc. (DNC)
Serial No.05-207 OPERATING DATA REPORT DOCKET NO.
UNIT NAME DATE COMPLETED BY TELEPHONE EXTENSION 50-336 Millstone 2 04/04/2005 S. Claffey (860) 447-1791 2456 OPERATING STATUS
- 1. Unit Name:
Millstone Unit No. 2
- 2. Reporting Period:
March 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 2160.0 168894.8
- 8.
Hours Generator On-Line 744.0 2160.0 163073.7
- 9.
Unit Reserve Shutdown Hours 0.0 0.0 468.2
- 10.
Net Electrical Energy Generated (MWH) 653727.1 1907703.3 134381316.0 OPERATING
SUMMARY
Millstone Unit 2 began March 2005 at 99% power. The unit had reduced power to 99% to maintain condenser differential temperature within NPDES limits during maintenance of the "A" inlet bay of the circulating water system. On March 8th, a power reduction to 94% was performed in response to high bearing temperature indication on the "C" circulating water pump. The unit returned to 97% power on March 1 0th and stayed at that power level while circulating water pump maintenance was completed. The unit was returned to 100% power at 2300 hours0.0266 days <br />0.639 hours <br />0.0038 weeks <br />8.7515e-4 months <br /> on March 11, 2004. Millstone Unit 2 operated at or near 100% power for the remainder of March 2005.
Serial No.05-207 It UNIT SHUTDOWNS DOCKET NO.
UNIT NAME DATE COMPLETED BY TELEPHONE EXTENSION 50-336 Millstone 2 04/04/2005 S. Claffey (860) 447-1791 2456 REPORTING MONTH: MARCH 2005 NO.
DATE TYPE' DURATION REASON' IMIETTIOD OF SIHUTTING CAUSE / CORRECTIVE ACTIONS (HOURS)
DOWN REACTOR 3 COMNIMIENTS N/A There was no unit shutdown in March 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 / Ucense Examination 5 - Other (Explain)
F-Administrative G - Operational Error (Explain)
H - Other (Explain)
Serial No.05-207 March 2005 Monthly Operating Report for Millstone Power Station Unit 3 (MPS3)
Millstone Power Station Unit 3 Dominion Nuclear Connecticut, Inc. (DNC)
Serial No.05-207 OPERATING DATA REPORT DOCKET NO.
UNIT NAME DATE COMPLETED BY TELEPHONE EXTENSION 50-423 Millstone 3 04/01/05 K. Cook (860) 447-1791 6572 OPERATING STATUS
- 1. Unit Name:
Millstone Unit No. 3
- 2. Reporting Period:
March 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 2160.0 121245.6
- 8.
Hours Generator On-Line 744.0 2160.0 119440.7
- 9.
Unit Reserve Shutdown Hours 0.0 0.0 0.0
- 10.
Net Electrical Energy Generated (MWH) 862863.7 2505286.2 131336188.1
Serial No.05-207 UNIT SHUTDOWNS DOCKET NO.
UNIT NAME DATE COMPLETED BY TELEPHONE EXTENSION 50-423 Millstone 3 04/01/05 K. Cook (860) 447-1791 6572 REPORTING MONTH: MARCH 2005 NO.
DATE TYPE' DURATION REASON' ME THOD OF SIIUTrrNG CAUSE / CORRECTIVE ACTIONS (HOURS)
DOWN REACTOR COMINIENTS N/A There was no unit shutdown in March 2005 2
3 F:
Forced Reason:
Method:
S:
Scheduled A - Equipment Failure (Explain)
I - Manual B - Maintenance or Tcst 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)