ML051090264

From kanterella
Jump to navigation Jump to search
March 2005 Monthly Operating Reports for Millstone Power Station Unit 2 and 3
ML051090264
Person / Time
Site: Millstone  Dominion icon.png
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)