|
---|
Category:Annual Operating Report
MONTHYEARNMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report NMP1L3522, Independent Spent Fuel Storage Installation (ISFSI) - 2022 Radioactive Effluent Release Report2023-04-30030 April 2023 Independent Spent Fuel Storage Installation (ISFSI) - 2022 Radioactive Effluent Release Report NMP1L3499, CFR 50.46 Annual Report2023-01-27027 January 2023 CFR 50.46 Annual Report NMP2L2805, Annual Environmental Operating Report2022-04-23023 April 2022 Annual Environmental Operating Report NMP1L3444, CFR 50.46 Annual Report2022-01-27027 January 2022 CFR 50.46 Annual Report NMP2L2765, Submittal of 2020 Annual Environmental Operating Report2021-04-23023 April 2021 Submittal of 2020 Annual Environmental Operating Report NMP1L3374, 10 CFR 50.46 Annual Report2021-01-27027 January 2021 10 CFR 50.46 Annual Report NMP1L3336, Independent Spent Fuel Storage Installation (ISFSI) - Submittal of 2019 Radioactive Effluent Release Report2020-04-30030 April 2020 Independent Spent Fuel Storage Installation (ISFSI) - Submittal of 2019 Radioactive Effluent Release Report NMP1L3325, 10 CFR 50.46 Annual Report2020-01-27027 January 2020 10 CFR 50.46 Annual Report NMP2L2697, Submittal of 1O CFR 50.59 Evaluation Summary2019-02-12012 February 2019 Submittal of 1O CFR 50.59 Evaluation Summary NMP1L3259, 10 CFR 50.46 Annual Report2019-01-25025 January 2019 10 CFR 50.46 Annual Report NMP1L3212, Submittal of 2017 Annual Radiological Environmental Operating Report2018-05-10010 May 2018 Submittal of 2017 Annual Radiological Environmental Operating Report NMP1L3197, Submittal of 1O CFR 50.46 Annual Reporting Information2018-01-26026 January 2018 Submittal of 1O CFR 50.46 Annual Reporting Information ML18018B0562018-01-18018 January 2018 Annual Radiological Environmental Operating Report ML18011A6252017-12-11011 December 2017 the 2017 Annual Report of the Ceng Independent Nuclear Advisory Committee to the Ceng Board of Directors NMP2L2617, Transmittal of 2015 Annual Environmental Operating Report2016-04-15015 April 2016 Transmittal of 2015 Annual Environmental Operating Report ML16011A0032016-01-0707 January 2016 Submittal of Annual Report of the Nuclear Advisory Committee NMP2L2579, 2014 Annual Environmental Operating Report2015-04-10010 April 2015 2014 Annual Environmental Operating Report RS-15-104, Annual Property Insurance Status Report2015-04-0101 April 2015 Annual Property Insurance Status Report ML14139A0832014-05-0808 May 2014 Annual Radiological Environmental Operating Report ML14118A0402014-04-11011 April 2014 2013 Annual Environmental Operating Report ML13037A3032013-01-31031 January 2013 10 CFR 50.46 ECCS Evaluation Model Annual Reports for 2012 ML13037A3802012-12-17017 December 2012 Attachment 1b, 2012 Annual Report of the Ceng Independent Nuclear Advisory Committee ML12144A4132012-05-15015 May 2012 Transmittal of 2011 Annual Radiological Environmental Operating Report ML12131A5202012-05-0101 May 2012 Radioactive Effluent Release Report, January - December 2011 ML12108A0032012-04-0606 April 2012 2011 Annual Environmental Operating Report ML12039A0942012-01-31031 January 2012 CFR 50.46 ECCS Evaluation Model Annual Reports for 2011 ML11145A0692011-05-13013 May 2011 Submittal of 2010 Annual Radiological Environmental Operating Report ML11123A0172011-04-22022 April 2011 2010 Annual Environmental Operating Report ML1104001942011-01-31031 January 2011 10 CFR 50.46 ECCS Evaluation Model Annual Report for 2010 ML1013806562010-05-0707 May 2010 Submittal of 2009 Annual Radiological Environmental Operating Report ML1013006842010-05-0101 May 2010 Radioactive Effluent Release Report, January - December 2009 ML1013006832010-05-0101 May 2010 Radioactive Effluent Release Report, January - December 2009 ML1011701222010-04-20020 April 2010 2009 Annual Environmental Operating Report ML1003405892010-01-28028 January 2010 CFR 50.46 ECCS Evaluation Model Annual Reports for 2009 ML0913908252009-05-15015 May 2009 2008 Annual Radiological Environmental Operating Report ML0912804332009-05-0101 May 2009 Radioactive Effluent Release Report, January - December 2008 ML0803201512008-01-31031 January 2008 CFR 50.46 ECCS Evaluation Model Annual Reports for 2007 ML0712704232007-04-24024 April 2007 Constellation Slides - Nine Mile Point Meeting Annual Assessment Summary 2006-07 ML0710904622007-04-0909 April 2007 Annual Environmental Operating Report ML0514002702005-05-12012 May 2005 Points, Units 1 and 2, 2004 Annual Radiological Environmental Operating Report ML0416800592004-06-0404 June 2004 Units. 1 and 2 - 2003 Annual Financial Reports of Constellation Energy and Long Island Power Authority ML0414504102004-05-13013 May 2004 Annual Radiological Environmental Operating License ML0309905132003-03-31031 March 2003 Transmittal of 2002 Annual Environmental Operating Report ML0212901432002-04-30030 April 2002 Transmittal of 2001 Annual Radiological Environmental Operating Report for Nine Mile Point, Units 1 & 2 ML0213504572002-04-26026 April 2002 Transmittal of 2001 Annual Environmental Operating Report from Nine Mile Point Unit 2 ML18018B0501978-02-27027 February 1978 Annual Environmental Operating Report January 1, 1977 - December 31, 1977 ML17037B6071977-06-30030 June 1977 Letter Regarding Annual Report for 01/01/1976 Through 12/31/1976 and Enclosed Copies of the 6.9.1b(3) Report Which Reflect Programming Modifications ML18018B0491977-02-25025 February 1977 Letter Enclosing the Annual Environmental Operating Report January 1, 1976 - December 31, 1976 ML17037C4701975-06-18018 June 1975 Letter Regarding Guidance for Proposed License Amendments Relating to Refuelings and an Enclosed List of Information Needed to Forecast Requirements for Reviews of Proposed License Amendments Relating to Refueling 2024-01-26
[Table view] Category:Letter
MONTHYEARNMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 IR 05000220/20230112023-10-16016 October 2023 Comprehensive Engineering Team Inspection Report 05000220/2023011 and 05000410/2023011 RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans NMP1L3554, Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases2023-10-0606 October 2023 Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases C IR 05000220/20233032023-09-20020 September 2023 Retake Operator Licensing Examination Report 05000220/2023303 ML23250A0822023-09-19019 September 2023 Regulatory Audit Summary Regarding LARs to Adopt TSTF-505, Rev. 2, and 10 CFR 50.69 ML23257A1732023-09-14014 September 2023 Requalification Program Inspection IR 05000220/20230052023-08-31031 August 2023 Updated Inspection Plan for Nine Mile Point Nuclear Station, Units 1 and 2 (Report 05000220/2023005 and 05000410/2023005) RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs NMP2L2851, Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations2023-08-25025 August 2023 Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations ML23151A3472023-08-21021 August 2023 Issuance of Amendments to Adopt TSTF-295-A, Modify Note 2 to Actions of PAM Table to Allow Separate Condition Entry for Each Penetration NMP1L3534, License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2023-08-18018 August 2023 License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation ML23220A0262023-08-0808 August 2023 Licensed Operator Positive Fitness-for-Duty Test IR 05000220/20234012023-08-0808 August 2023 Cyber Security Inspection Report 05000220/2023401 and 05000410/2023401 (Cover Letter Only) NMP1L3545, Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems .2023-08-0404 August 2023 Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems . RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor IR 05000220/20230022023-08-0101 August 2023 Integrated Inspection Report 05000220/2023002 and 05000410/2023002 ML23207A0762023-07-14014 July 2023 EN 56557 - Update to Part 21 Report Re Potential Defect with Trane External Auto/Stop Emergency Stop Relay Card Pn: XI2650728-06 NMP1L3544, Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations2023-07-14014 July 2023 Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations ML23186A1642023-07-0606 July 2023 Operator Licensing Retake Examination Approval NMP2L2846, Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications2023-07-0505 July 2023 Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications ML23192A0622023-06-30030 June 2023 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance, Report No. 10CFR21-0136, Rev. 0 IR 05000220/20230102023-06-29029 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000220/2023010 and 05000410/2023010 ML23131A4242023-06-23023 June 2023 Issuance of Amendment No. 249 Regarding the Revision to Technical Specification 3.3.1 to Adopt Technical Specifications Task Force Traveler TSTF-568 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3539, Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-06-0909 June 2023 Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) ML23159A0052023-06-0505 June 2023 56557-EN 56557 - Paragon - Redlined RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000410/20233022023-05-15015 May 2023 Initial Operator Licensing Examination Report 05000410/2023302 2024-02-01
[Table view] |
Text
FROM:
AEC DISTRIBUTION FOR PART 50 DOCKET MATERIAL (TEMPORARY FORM)
DATE OF DOC DATE REC'D tLTR CONTROL FILE:
NO:,7213 MEMO RPT OTHER Niagara Mohawk Power Corporation Syracuse, New York 13202 9-14-73 9-27-73 Rudol h R. Schneider TO: ORIG CC OTHER SENT AEC PDR John F. O'eary 1 signed 39 SENT LOCAL PDR CLASS UNCLASS PROP INFO INPUT NO C S REC'D DOCKET NO:
40 50-220 DESCRIPTION: ENCLOSURES:
Ltr 'trans the following: ADDENDUM No. 1 to Semi-Annual Report of Operations for <<~the Nine Mile Point Unit 8 1 covering period 1-1-73 thru 6-30-73.
ACKNOWLEDGED PLANT NAME: Nine Mile Point Unit 8 1 DO NOT REMOVE (40 cys rec'd)
FOR ACTION/INFORMATION
~
BUTLER(L) SCHWENCER(L) NIEMANN(L) REGAN(E) q/ Copies W/ Copies W/ 7 Copies W/ Copies CLARK(L) STOLZ(L) DICKER(E)
W/ Copies W/ Copies W/ Copies W/ Copies GOLLER(L) VASSALLO(L) '/
KNIGHTON(E) "
W/ Copies Copies W/ Copies W/ Copies KNIEL(L) SCHEMEL (L) YOUNGBLOOD(E)
W/ Copies W/ Copies W/ Copies W/ Copies INTERNAL DXSTRIBUTXON G F TECH REVIEW DEN TON A/P XND
~EC PDR HENDRXE GRIMES LIC ASST DRAXSMAN OGC, ROOM P-506A SCHROEDER GAMMILL HIGGS (L) S ALLAN
~fUNTZING/STAFF CASE
~C CARY ~STNER GEARIN (L)
KNIGHT BALLARD GOULBOURNE (L) PLANS GIAMBUSSO PAWLICKI SPANGLER LEE (L) MCDONALD BOYD SHAO MAIGRET (L) DUBE MOORE (L) (BWR) ~TELLO ENVIRO SERVICE (L)
DEYOUNG (L) (PWR) HOUSTON MDLLER SHEPPARD (E) INFO SKOVHOLT (L) NOVAK DICKER SMITH (L) C. MILES P. COLLINS ROSS KNIGHTON TEETS (L)
IPPOLITO'EDESCO YOUNGBLOOD WADE (E)
REG OPR REGAN WILLIAMS (E)
~ILE & REGION(3) LONG PROJECT LDR WILSON (L)
~tORRISCXQ LAINAS
~TEELE BENAROYA HARLESS VOLLMER EXTERNAL DISTRIBUTION LOCAL PDR Oswe o N Y.
- DTXE(ABERNATHY) (1)(2)(10)-NATIONAL LAB'S 1-PDR-SAN/LA/NY pal - NSIC(BUCHANAN) 1-'R.Schoonmaker,OC,GT,D-323 1-GERALD LELLOUCHE 1 - ASLB(YORE/SAYRE/ 1-W. PENNINGTON, Rm E-201 GT BROOKHAVEN NAT, LAB WOODARD/"H" ST. 1-CONSULTANT'S 1-AGMED(WALTER KOESTER
+6 - CYS ACRS NEKHXI Sent 9-28-73 to NEWMARK/BLUME/AGBABIAN RM-C-427-GT R, Diggs for Dist/ 1-GERALD ULRIKSON.. ~ ORNL ~-RD..MULLER..F-309 GT
W (
'I I'I N
aw il U II h
t I
NIAGARA MOHAWK POWER CORPORATION NIAGARA
~~IIllM MOHAWK Fifo 0 30D ERIE BOULEVARD WEST SYRACUSE, H.Y. I3202 September 14, 1973 CP I
C@
sEp2 y El'D
<pen) "
O'eary
'4'>ipn Mr. John F. QQIQfpgy Director of Licensing Soctipn United States Atomic Energy Commission lP llfashington, D. C. 20545 Re: Nine Mile Point Nuclear Station, Unit ¹1 Provisional Operating License: DPR-17 Docket No.: 50-220 Enclosed is Addendum dated September 13, 1973 to the Semiannual Report of Operation for the Nine Mile Point Nuclear 5
Station, Unit ¹1 covering the period January 1, 1973 through June 30, 1973. This addendum includes an:iaddition to the Instrument and Control Summary and typographical corrections.
Very"truly yours, dolph' Sc ez.der Vice President Electric Operations RRS:cm Cl DDCKEKD usAEC lt,sEp2V 1973 5 EGuulTORY euI. SeCrI0N fsCuT <ge
1 5 ~
NIAGARA MOHA1'IK POWER CORPORATION NINE MILE POINT NUCLEAR STATION UNIT 1 SEMIANNUAL REPORT OF OPERATION JANUARY 1, 1973 THROUGH JUNE 30, 1973 ADDENDUM 1 Please substitute the attached pages 14, 24, 25 and 41 marked Addendum 9/13/73 for the corresponding pages in y'our copy of the Eighth Semiannual Report of Operation, Nine Mile Point Nuclear Station Unit l.
Thomas J. rkins Station Superintendent
0 A
J fl 8 I
l 1
P
~ y
>~ ~~
J I II A
NINE MILL'OINT NUCLEAR STATION UNIT NO. 1 INSTRUMENT AND CONTROL SURfARY JANUARY THROUGH JUNE 1973 NATURE OF EFFECT ON CAUSE OF RESULTS OF ACTION TAKEN TIME FOR l>ATE SYSTEM COMPONET MAINTENANCE SAFE OPERATION MALFUNCT ION MALFUNCTION TO PRECLUDE COMPLET OF THE REACTOR RECURRENCE Apr. Containment Drywell Added thermocoupl s 20 Leakage Equipment Revision None None. None to all drain line 2 Wks.
Drain Lines to indicate leaka e Apr. New More complete Install 24 L.P.R.M. Detectors Installation picture of Age 6 Mo'ture Bad Detectors New Detectors 3 Wks.
Reactor Flux May Aux. N167 M-G Rx. Protection Defective Trip out on 2 Power Set Correct ive System Bus Contacts time delay New Relay 3 Hr.
I May Moog Manual Auto Vibration Added two set 6 Turbine Valve Revision Control of turbin None Succeptable screws to stop I/2 Day sli age May Annual Controls Improper Annual 7 Turbine E.P.R. Calibration Turbine None Turbine Calibration 1 Day Control
- May R.PCS. RE18A Lo- Functional Rechecked 7 Lo-Lo Rx. Test None (Outage) Drift None calibration on 2 Hr.
5-10-73 May Control ll Pump Loss of CD R.DE Broken No indication Replace T C 1 Hr 10 Rod Thermo- Corrective Press on Pump Thermocouple of bearing Drive cou le Burnout Tem erature May Main Faulty Steam Instrument Faulty Quarterly 14 P. R.M. Steam Rad. Calibration Line Rad. Reading Drift Reading Calibrations 2 Days Monitors May Rx. Electromati Calibration Pressure Relief Instrument Lower Press Annual 20 Vessel Relief Check Cap ab i it y 1 Dri ft Relief Setting Calibrations 3 Days I
Valves I May Main I ~ V. Limit Causes isolation Poor Erratic Repositioned 26 Steam Switches Revision of Main Stm.lines Mounting operation of switches 2 Days switches
\
i'I
TABLE 1 SU MARY OF STATION OPERATIONS JANUARY 1, 1973 THROUGH JUNE 30, 1973 PERIOD GENERATION IN hm HOURS HOURS RATES Total Reactor Number Number Availability Capacity Load Gross Gross Net On Hr.this Equiv.Full of of Factor Factor Fact Thermal Electrical Electrical Load Period Power Hrs(a) Criticals Scrams (d)
January 1, 300, 937 442, 780 430, 156 744.0 744 703. 2 100.0 (c) 94.8 96.3 February 771, 137 257,733 2499277 467.8 672 416. 8 15 (b) 69.6 60.8 63.4 March 1, 304, 479 441,782 429>418 744.0 744 705. 1 100.0 94.6 96.8 April 4239566 1399852 135,268 247.7 720 228.9 34.4 30. 8 32.0 May 743 I
June 392,683 126, 869 122,604 345. 2 720 212. 2 47.9 27.9 35.7 6 hSNTH TOTAL 4, 192, 802 1,409,016 1,366,864 2548.7 4343 2266.2 19 58.7 51.5 54.0 1969 294,997 70, 967 63,505 473.3 .
126.8 1464 17 100.0 35.2 69+
1970 5,940,025 1,917,708 1,857,134 4079.6 8760 3832.2 32 17 48.9 42.4 41. 7 1971 9,145,980 3,032,972 2,937,369 5962.6 8760 5360.1 88 13 68. 1 63.4 66.1 1972 10,010,627 3,344,721 3,242,306 6167.4 8784 5410.6 49 70.2 60.5 60.0 TOTALS THRU JUNE/73(e)29,584,431 9,775,384 9,467,178 19231.6 32111 15991.5 299 57 59.9 48.3 47.9 (a) Based on 1538 Ml<t prior to July 1971 and 1850 Wt from July 1971 (b) Includes criticals for training (c) From December 14, 1969 - Commercial Operation (d) 500 Mlle Prior to July 1971 (e) Cumulative rates are based on total Unit ¹1 Operating Hours, 610 We from December 1971 610 We net capacity rating, 615 hwe net max. hr. generation, and 1850 hwt.
Addendum 9-13-73
e 0
C l
0 I
V
'1
~ V TABLE II REACTOR SHUTDOWNS AND SCRAMS PERIOD JANUARY 1, 1973 THRU JUNE 30, 1973 HOURS GENERATOR REACTOR DATE OPERATION
SUMMARY
OF OUTAGE CAUSE OFF LOAD SUBCRITICAL
- 1. Feb. 9 Scram Generator trip on loss of 151. 2 135 '
excitation. Generator available 2/12/73 8 08:00 Remainder of outage to complete replacement of control rod drives 5 SRM's.
Reactor start-up Feb.15 (Rx.critical 8 0120)
Generator on line 2/15/73 8 17:13
- 2. Feb. 23 Shutdown A.E.C. Examination for 53. 0 32.9 Operator Licensing
- 3. Apr. 8 Scram Turbine trip by Emergency 17.1 6.8 Governor
- 4. Apr. 11 Shutdown Repack ¹12 Recirc. Pump 47.8 24.0 Ins'trument Valve 5 Union On ¹13 Reactor Recirc.
Cooling Water Piping.
5 ~ Apr. 14 Scram Annual Re fue ling. Turbine 1517.9 1394.8 was tripped to complete full power plant testing.
- 6. June 12 Shutdown Shutdown to repair ¹113 46.0 Electromatic Relic f Valve
- 7. June 15 Scram Low Vacuum 4,4
- 8. June 16 Turbine- Generator off line. 8.3 Generator Reactor remained super-Shutdown critical. Turbine was Only removed from service to adjust an oil deflector that was rubbing.
25 Addendum 9-13-73
~ r
~ I ~
. ha
'I ~ I r ~
I II
~ ~
r~
hr
TABLE XVI RADIATION EXPOSURE ACCORDING TO DUTY FUNCTION JANUARY THROUGII JUNE 1973 DUTY FUNCTION MAN REM NUMBER OF MEN INCLUDED Regular Station Employees:
Routine Operation 6 Surveillance 16.97 26 Shutdown Operation 6 Surveillance 33.25 26 Routine Maintenance 19.92 30 Shutdown Maintenance 58.04 30 Routine Radiation Protection 4.02 Coverage Shutdown Radiation Protection 8.79 Coverage Supervision 22.12 15 NMPC Personnel on Temp. Duty:
118. 28 '6 Shutdown Maintenance Contractor Personnel:
97.82 94 Shutdown Maintenance NOTE: Only individuals with exposure >500 mrem for 6 month period included.
41 Addendum 9-13-73
'4
(
f I'