|
---|
Category:Letter
MONTHYEARIR 07200077/20240012024-06-18018 June 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 07200077/2024001 ML24157A3672024-06-13013 June 2024 Updated Post-Shutdown Decommissioning Activities Report Request for Additional Information Transmittal Letter ML24135A1972024-06-13013 June 2024 – Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0091 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24120A3242024-05-24024 May 2024 TMI-2 Email to Fws RS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report ML24120A2552024-04-29029 April 2024 Annual Radiological Environmental Operating Report ML24121A2472024-04-29029 April 2024 and Three Mile Island, Unit 2 - 2023 Occupational Radiation Exposure Annual Report ML24113A0212024-04-18018 April 2024 (TMI-2), Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24065A0042024-03-28028 March 2024 Submittal of 2023 Aircraft Movement Data Annual Report ML24092A0012024-03-28028 March 2024 (TMI-2), Decommissioning Trust Fund Annual Report ML24088A0122024-03-28028 March 2024 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 6 ML24085A2152024-03-25025 March 2024 (TMI-2) - Annual Notification of Property Insurance Coverage RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML24052A0602024-03-20020 March 2024 – Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0061 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24074A3922024-03-14014 March 2024 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML24075A0062024-03-14014 March 2024 List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Your Proposed Project ML24073A2312024-03-13013 March 2024 and Three Mile Island Nuclear Station, Unit 2 - Management Change ML24044A0092024-02-12012 February 2024 License Amendment Request – Three Mile Island, Unit 2, Historic and Cultural Resources Review, Response to Request for Additional Information IR 05000320/20230042024-02-0707 February 2024 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023004 ML24038A0222024-02-0505 February 2024 Achp Letter on Section 106 Programmatic Agreement Participation IR 05000289/20230062024-01-29029 January 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 05000289/2023006 ML23342A1242024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23325A1092024-01-0505 January 2024 Review of the Management Plan for Three Mile Island Station, Unit No. 2, Debris Material ML23354A2112023-12-20020 December 2023 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23354A2062023-12-20020 December 2023 (TMI-2), Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000320/20230032023-11-28028 November 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2, NRC Inspection Report No. 05000320/2023003 ML23243A9082023-08-29029 August 2023 Shpo Letter to TMI-2 Regarding Section 106 Activities IR 05000320/20230022023-08-17017 August 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023002 ML23216A1772023-08-14014 August 2023 Consultation Letter to Rebecca Countess for TMI-2 ML23216A1742023-08-14014 August 2023 Consultation Letter to David Morrison for TMI-2 ML23216A1752023-08-14014 August 2023 Consultation Letter to Joanna Cain for TMI-2 ML23216A1732023-08-14014 August 2023 Consultation Letter to Christine Turner for TMI-2 IR 05000289/20230052023-08-14014 August 2023 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report 05000289/2023005 ML23216A1782023-08-14014 August 2023 Consultation Letter to Steve Letavic for TMI-2 ML23221A1402023-08-0808 August 2023 (TMI-2), Response to Requests for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23200A1882023-07-31031 July 2023 TMI-2 Correction Letter Amendment 67 ML23209A7632023-07-28028 July 2023 Letter from PA Shpo to TMI-2 Solutions on Cultural and Historic Impacts of Decommissioning ML23192A8272023-07-10010 July 2023 TMI-2 Solutions, LLC - Response to Shpo Request for Additional Information for Er Project 2021PR03278.006, TMI-2 Decommissioning Project ML23167A4642023-07-0505 July 2023 Letter - TMI-2- Exemption 10 CFR Part 20 Append G Issuance ML23167A0312023-06-28028 June 2023 Acceptance Review and Schedule for the Request for Exemption from a Requirement from 10 CFR 20, Appendix G, Section Iii.E, EPID L-2023-LLE-0016 ML23171B0222023-06-19019 June 2023 (TMI-2) - Notification Pursuant to 10 CFR 72.140(d) Regarding Application of Previously Approved TMI-2 Quality Assurance Program to Independent Spent Fuel Storage Installation Activities ML23138A0662023-05-17017 May 2023 TMI-2 NHPA Section 106 Shpo Letter to NRC 5-17-23 ML23137A2822023-05-17017 May 2023 (TMI-2), Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML23026A3132023-05-0202 May 2023 Issuance of Exemption from 10 CFR 70.24 (EPID-L-2023-LLE-0003) ML23122A1842023-05-0101 May 2023 Shpo_Er_Summary_Letter 2024-06-03
[Table view] Category:License-Monthly Operating Report
MONTHYEARML0520706912005-07-0808 July 2005 June 2005 Monthly Operating Report for Three Mile Island Unit 1 ML0511003142005-04-11011 April 2005 March 2005 Monthly Operating Report for Three Mile Island Unit 1 ML0502502212005-01-11011 January 2005 December 2004 Monthly Operating Report for Three Mile Island, Unit 1 ML0426601172004-09-10010 September 2004 August 2004 Monthly Operating Report for Three Mile Island Unit 1 ML0421004012004-07-0707 July 2004 June 2004 Monthly Operating Report for Three Mile Island Unit 1 ML0414602082004-05-17017 May 2004 April 2004 Monthly Operating Report for Three Mile Island Unit I ML0411108852004-03-10010 March 2004 February 2004 Monthly Operating Report for Three Mile Island, Unit 1 ML0332903152003-11-13013 November 2003 October 2003 Monthly Operating Report for Three Mile Island, Unit 1 ML0305805002003-02-13013 February 2003 January 2003 Monthly Operating Report for Three Mile Island Unit 1 ML0219204672002-07-0202 July 2002 June 2002 Monthly Operating Report for Three Mile Island Unit 1 ML0217101502002-06-11011 June 2002 May 2002 Monthly Operating Report for Three Mile Island Unit 1 2005-07-08
[Table view] |
Text
-
AmerGensm AmerGen Energy Company, LLC Telephone: 717-948-8000 An Exelon Company Three Mile Island Unit 1 Route 441 South, P0. Box 480 Middletown, PA 17057 April 11, 2005 5928-05-20096 U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D.C. 20555 THREE MILE ISLAND UNIT I (TMI UNIT 1)
OPERATING LICENSE NO. DPR-50 DOCKET NO. 50-289
SUBJECT:
MONTHLY OPERATING REPORT FOR MARCH 2005 Enclosed are two copies of the March 2005 Monthly Operating Report for Three Mile Island Unit 1. The content and format of information submitted in this report is in accordance with the guidance provided by Generic Letter 97-02.
Sincerely, Glen E. Chick Plant Manager GEC/awm
Enclosure:
Appendix A, and Appendix B cc: Administrator, Region I TMI-1 Senior Resident Inspector File 05001
Document Control Desk 5928-05-20096 Page 2 of 3 APPENDIX A OPERATING DATA REPORT DOCKET NO. 50-289 DATE April 11, 2005 COMPLETED BY A. W. MILLER TELEPHONE (717) 948-8128 REPORTING PERIOD: March 2005 YEAR TO MONTH DATE CUMULATIVE
- 1. DESIGN ELECTRICAL RATING (MWe NET). 819.0 ** **
The nominal net electrical output of the unit specified by the utility and used for the purpose of plant design.
- 2. MAXIMUM DEPENDABLE CAPACITY (MWe NET). 802.0 **
The gross electrical output as measured at the output terminals of the turbine generator during the most restrictive seasonal conditions minus the normal station service loads.
- 3. NUMBER OF HOURS REACTOR WAS CRITICAL. 744.0 2,160.0 185,821.9 The total number of hours during the gross hours of the reporting period that the reactor was critical.
- 4. HOURS GENERATOR ON LINE. 744.0 2,160.0 184,207.2 (Service Hours) The total number of hours during the gross hours of the reporting period that the unit operated with the breakers closed to the station bus. The sum of the hours that the generator was on line plus the total outage hours in the reporting period.
- 5. UNIT RESERVE SHUTDOWN HOURS. 0.0 0.0 0.0 The total number of hours during the gross hours of the reporting period that the unit was removed from service for economic or similar reasons but was available for operation.
- 6. NET ELECTRICAL ENERGY (MWH). 633,072.0 1,842,344.0 146,843,664.4 The gross electrical output of the unit measured at the output terminals of the turbine generator minus the normal station service loads during the gross hours of the reporting period, expressed in megawatt hours. Negative quantities should not be used.
- Design values have no 'Year to Date' or "Cumulative" significance.
Document Control Desk 5928-05-20096 Page 3 of 3 APPENDIX B UNIT SHUTDOWNS DOCKET NO. 50-289 DATE April 11, 2005 COMPLETED BY A. W. MILLER TELEPHONE (717) 948-8128 REPORTING PERIOD: March 2005 Generator Off Une Method of Cause & Corrective No Date Type' Duration Reason 2
Shutting Action to (Hours) Down Prevent Recurrence ReactorP None lI1I1 I I 2 3 F Forced Reason Method S Scheduled A-Equipment Failure (Explain) 1-Manual B-Maintenance or Test 2-Manual Scram C-Refueling 3-Automatic Scram D-Regulatory Restriction 4-Other (Explain)
E-Operator Training & Ucensing Examination F-Administrative G-Operational Error (Explain)
H-Other (Explain)
SUMMARY
- The unit began the month of March at a nominal 100% power level. On March 12th, at approximately 22:00, a planned power reduction to 13th.
approximately 90% power took place to facilitate main turbine control valve testing. Return to nominal full power occurred at approximately 03:21 on March The unit remained at nominal full power for the remainder of the month. The reactor was critical during the entire month. There were neither planned nor unplanned power level changes of > 20%.