ML19317E682
Text
. _ _ _. __
e<
c/
,n s
FEE 19 1974 Gentlemen:
With the high general interest in energy resources and our particular interest in the performance of nuclear power plants, operating status information in summary form and on a prompt basis is necessary. We currently receive from you on a semiannual basis, information concerning plant and component operability and availability. We now request that this information, plus certain other information which will enable us to better evaluate nuclear power plant performance, be submitted t,
us on a calendar month basis. The information we desire and examples of reporting fc mats are provided in Enclosure A to this letter.
Enclosure B contains instructions for preparing the formats.
Enclosure C includes procedures for submitting the data.
For your initial report, please furnish the in-formation for January 1974 as soon as possible - no later than March 1, 1974.
Subsequent reports are due on the 10th of each month.
You may consider the submittal of information on a monthly basis to fulfill the need for that particular information previously submitted on a semiannual basis. The corresponding items of information are described in Sections C.1.a(3)(b) and (c) of Regulatory Guide 1.16.
This, of course, does not change the license requirements for semiannual submittal of other or more detailed information, guidance for the content of which is given in other portions of Regulatory Guide 1.16.
In particular, the semiannual report should continue to provide more detail concerning causes and corrective actions associated with each shutdown than will be available from the coded information reported on the monthly list.
7912180
o
~
The information you provide, together with information on the AEC inspection status of nuclear power plants, will be published on a monthly basis. This same information will be presented for all nuclear power plants having operating licenses. You will be provided routinely with a copy of this publication. This request has been coordinated with the Federal Energy Office.
The information will be available to ibc public.
I appreciate your cooperation in this important matter.
Sincerely, L. Manning Muntzing Director of Regulation
Enclosures:
A,B,C e
L
a ADDRESSEE LIST Recion
.iersey Central Power & Light Co.
(yster Creek I
gjg ATTH:
Mr. Ivan R. Finfrock, Jr.
Vice President 260 Cherry Hill Road Parsippany, New Jersey 0705 The Millstone Point Company Millstone Point 1 I
7.'ld ATIN:
Mr. Donald C. Switzer President P. O. Box 270 Hartford, Connecticut 06101 Omaha Fublic Power District Fort Calhoun IV ggff ATTN:
Mr. Jack L. Wilkins Assistant General Manager 1623 Harney Street Omaha, Nebraska Pacific Gas and Electric Company.
Humboldt Bay V
fjg ATTN: Frederick T. Searls Vice President and General Counsel 77 Beale Street San Francisco, California 94106 Tennessee Valley Authority Browns Ferry 1 II g,6 9 ATTN:
Mr. James E. Watson Manager of Power 818 Power Building Chattanooga, Tennessee 37401 Carolina Power & Light Company Robinson 2 II A'
ATTN: Mr. J. A. Jones Senior Vice President 336 Fayetteville Street Raleigh, North Carolina 27602 Jommonwealth Edison Company Dresden 1,2,3 III
' d 'n'37'M ATTN:
Mr. Byron Lee, Jr.
Quad Cities 1.2 JCF/'Z6 9 Vice President Zion 1,2
- 275-30 /
P. O. Box 767 Chicago, Illinoie 60690 Boston Edison Company Pilgrim 1 I~
293 800 Boylston Street Boston, Mass, 02199 ATTN:
Mr. M. J. Feldman Vice President-op.& Eng.
. Region Connecticut Yankee Atomic Power Connecticut I
J2/JT Company Yankee ATTN:
Mr. D. C. Switzer President P. O. Box 270 Hartford, Connecticut 06101 Consolidated Edison Company Indian Point 7
egy gg4 /
of New York, Inc.
1,2 ATTN:
Mr. William J. Cahill, Jr.
Vice President 4 Irving Place New York, New York 10003 Consumers Power Company Palisades III jlf3' ATTN:
Mr. R. C. Youngdahl Senior Vice President 212 West Michigan Avenue Jackson, Michigan 49201 Consumer Power Company Big Rock Point III
/5'C' ATTN:
Mr. Ralph B. Sewell Nuclear Licensing Administrator 212 West Michigan Avenue Jackson, Michigan 49201 Dairyland Power Cooperative Lacrosse III 909 4
ATTN:
Mr. John P. Madgett General Manager 2615 East Avenue South La Crosse, Wisconsin 54601
/ Duke Power Company
[~Dhonee1J2 II __b ' e
'p[! dh
- ATTN:
Mr. Austin C. Thies 3
Senior Vice President 422 South Church Street P. O. Box 2178 Charlotte, North Carolina 28201 Florida Power & Light Company Turkey Point 3,4 II sl5D-JL6:L ATTN:
Dr. Robert E. Uhrig Director of Nuclear Affairs P. O. Box 3100 Miami, Florida 33101 t
n Recion Iowa Electric Light 6 Power Company Duane Arnold M
y ATTN:
Mr. Duane Arnold, President
,./, h'
/
Security Building Not Sent P.O. Box 351 M,,
Cedar Rapids, Iowa 52406 Maine Yankee Atomic Power Company Maire Yankee I
yp ATTN: William H. Dunham President 9 Green Street Augusta, Maine 04330 GPU Service Corp.
{.h, Richard W. Howard, Project Manager Not Sent 9,0 T' V Thomas M. Crimmins, Jr., Safety and Licensing Manager w
260 Cherry Hill Road Parsippany, New Jersey 07054 Nebraska Public Power District General Office Cooper Station IV gy ATTN:
Mr. J. M. Pilant, Manager Licensing and Quality Assurance P. O. Box 499 Columbus, Nebraska 68601 Niagara Mohawk Power Corporation Nine Mile I
ATTN:
Mr. Thomas J. Brosnan Point 1 Vice President & Chief Engineer 300 Erie Boulevard West Syracuse, New York 13202 Northern States Power Company Monticello III pfA ATTN:
Mr. Arthur V. Dienhart Prarie Island 1 Vice President of Engineering 414 Nicollet Mall Minneapolis, Minnesota 55401 Philadelphia Electric Company Peach Bottom 1,2 I
ATTN:
Mr. Edward G. Bauer, Jr.
/7/'27I Vice President and General Counsel 2301 Market Street Philadelphia, Pennsylvania 19101 Power Authority of the State of Pitzpatrick
(
New York 333 gA { - / ATTN: Mr. George T. Berry Not Sent General Manager & Chief Engineer a[p 10 Columbus Circle New York, New York 10019
., Region Public Service Company of Colorado Fort St. Vrain IV ATTN:
Mr. R. F. Walker 7
Vice President Engr. & Planning 550 - 15th Street Denver, Colorado 80202 Rochester Gas and Electric Corp.
Ginna I
JLl/#[
.\\TTN:
Mr. Edward J. Nelsor President 89 East Avenue Rochester, New York 14604 Southern California Edison Company San Onofre 1
.:V SLbf ATTN: Jack B. Moore Vice President 2244 Walnut Grove Avenue P. O. Box 800 Rosemead, California 91770 Vermont Yankee Nuclear Power Corporation Vermont Yankee I
J2 7/
ATTN:
Mr. Albert A. Cree President 77 Grive Streat Rutland, Vermont 05701 Virginia Electric and Power Company Surry 1,2 II 2J0 J?d2 ATTN:
Mr. Stanley Ragone Senior Vice President P. O. Box 26666 Ria.hmond, Virginia 23261 Wisconsin Public Services Corporation Kewaunee III C30di~
/TTN:
Mr. E. W. James Senior Vice President P. O. Box 1200 Green Bay, Wisconsin 54305 Wisconsin Michigan anf Wisconsin Point Beach 1,2 III J210 6 -Gh1L Electric Power Company ATTN:
Mr. John G. Quale President 231 West Michigan Street Milwaukee, Wisconsin 53201 fankee Atomic Energy Company Yankee Rowe I
0;(7 ATTN:
Mr. Donald E. Vandenburgh
'Vice President 20 Turnpike Road Westboro, Massachusetts 01581
ENCLOS F A UNIT DATE COMPLETED BY DAILY PLANT POWER OUTPUT MONEl DAY AVERAGE DAILY MWe-net DAY AVERAGE DAILY ?Me-net 1
25 2
26 3
27 4
28 5
29 6
30 7
31 8
9 10 11 12 13 14 15 16 17 18 19 20 I
21 22
-23
[
24 e
UNIT DATE COMPLETED BY MAJOR SHUTD0'JN FORECAST (5-year forecast; report one-time only)
PURPOSE (s)
BEGIN DATE END DATE e
ENCLOSURE B INSTRUCTIONS FOR COMPLETING LICENSEE REPORTS OF MONTHLY OPERATING DATA These reports are to be furnished each month by licensees. The instructions below are provided to assist licensees in reporting the data consistently.
The numbering of the instructions matches that used on the report format.
DAILY PLANT POWER On this form, list the average daily plant power output in MWe-net for each day in the reporting month.
Compute to nearest whole me gawatt.
These figures will be used to plot a graph for each reporting month.
OPERATING STATUS 1.
Reporting period.
The period normally will be from 0001 of the first dcy to 2400 of the last day of the calendar month.
There may be some slight variations, however, and this item should be used to indicate when such variations occur.
Successive monthly reports should be consistent; i.e., no gaps in time.
Report as hour, year, month, day using 24-hour clock (0001, 750814 -
for 12:01 a.m. on August 14, 1975).
Gross hours in reporting period should be calculated from report period.
, 2.
Self-explanatory.
3.
Self-explanatory.
4.
Reasons for restrictions (if any).
If item 3 is used, explain in item 4.
Brief narrative is acceptable.
Cite references as appropriate.
Plants in startup and pouer ascension test phase should be identified here.
5-9.
Self-explanato ry.
Note that values for current month, calendar year to date and cumulative to date columns are to be supplied.
10.
Reactor availability factor.
Compute by dividing Hours Reactor was Critical (Item 2) by Gross Hours in Report Period (from Item 1).
Express as percent, to nearest tenth of a percent.
11.
Plant availability factor.
Compute by dividing Hours Generator On-Line (Item 3) by Gross Hours in Report Period (from Item 1).
Express as percent, to nearest tenth of a percent.
12.
Plant capacity factor.
Compute by dividing Net Electrical Power Generated (Item 6) by the product of Currently Licensed Power Level (MWe-net) times Gross Hours in Report Period (from Item 1).
Where i
l
3 currently licensed power level has changed during the report period, use the average licensed power level. Express as percent, to the nearest tenth of a percent.
13.
Forced outage rate.
Compute by dividing Total Forced Outage Hours (from shutdown table) by the sum of Hours Generator on-Line (Item 3) plus Total Forced Outage Hours.
Express as percent, to nearest tenth of a percent.
14.
List shutdowns scheduled to begin in next 6 months.
7,aclude type (refueling, maintenance, other), proposed date of secrt of shutdown and proposed length of shutdown.
It is recognized that shutdowns may be scheduled between reports and that this item may not be all-inclusive.
Be as complete as possible as of the date the report is prepared.
15-16.
Self-explanatory.
PLANT SHUTDOWNS This section should describe all plant shutdowns during the report period.
Number.
This column should indicate the sequential number assigned to each shutdown for that calendar year. When a shutdown begins in one
/
,P= report period and ends in another, an entry should be made for both report periods to be sure all shutdowns are reported.
Date.
This column should indicate the date of the start of each shutdown.
Report as year, month, and day.
August 14, 1975 would be reported as 750814. When a shutdown begins in one report period and ends in another, an entry should be made for both report periods to be sure all shutdowns are reported.
Type.
Use "F" or "S" to indicate either " Forced" or " Scheduled", respectively for each shutdows Forced shutdowns include those required to be initiated by no later than the weekend following discovery of an off-normal condition.
It is recognized that some judgment is required in categorizing shutdowns in this way.
In general, a forced shutdown is one that would not have been completed in the absence of the condition for which corrective action was taken.
Duration-Hours.
Self explanatory. When a shutdown extends beyond the and of a report period, count only the time to the end of the report period and pick up the ensuing do:n-time in the following report period (s).
l
, Reason.
Categorize by letter designation in accordance with the table appearing on the report form.
If none of the specified cateogrics can be used, supply brief comments.
Method of shutting down the reactor.
Categorize by letter designation in accordance with the taole appearing on the report form.
If none of the specified cateogries can be used, supply brief comments.
Comments.
Use this column to amplify or explain as necessary.
NOTE: State in your comments on equipment f ailures whether the shutdown was caused by the failure of a nuclear or a non-nuclear component or system.
Summary Instructions.
Write a brief summary (i.e., 3 to 4 sentences) description of the operation of the unit for the reporting month.
MAJOR SilUTDOWN FORECAST Utilities are requested to submit a five-year projection of refuelings and other major shutdowns scheduled or forecast for each operating plant.
This is a one-time reporting request. The information should not be reported monthly.
List purposes, begin date and end date.
Examples of purposes are refueling, major maintenance, in-service inspec-tion, containment leak-rate test; describe.if there are multiple pur-poses at one' shutdown.
^
L
~ w.-
~.
. ~. _.
r I
4
. c It is understood that long-range projections do not have high reliability; however, this.information is useful to Regulatory t.
i in scheduling inspection requirements and forecasting manpower i
e needs.
T i;
i P
4 i
1 i
r 1
f i
i-6 f
1 t
4
.e 4
h'
.) -
s.
6 t
t L-i i
t 4
s
[$$-.
Er
-- - s ;._.C
[
~
ENCLOSURE C Instructions to Utilities - Procedures Each of the three monthly report formats provided to you should be used either reproduced directly or re-typed and reproduced, then filled out by the end of each monthly reporting period in accordance with the instructions provided for in Enclosure B.
Each form submitted must carry the name of the facility, the date and the name of the individual responsible for preparing it.
The completed forms should be sent to Office of Plans & Schedules, Directorate of Licensing, U. S. Atomic Energy Coannission, Washington, D. C. 20545, copy to R0 Region, to arrive no later than ten (10) calendar days after the end of each month.
l l
I l
,