|
---|
Category:MONTHLY OPERATING ANALYSIS REPORT
MONTHYEARML20217F9091999-09-30030 September 1999 Monthly Operating Repts for Sept 1999 for LaSalle County Stations,Units 1 & 2.With ML20212C4501999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for LaSalle County Station,Units 1 & 2.With ML20210R0671999-07-31031 July 1999 Monthly Operating Repts for July 1999 for LaSalle County Station,Units 1 & 2.With ML20209H1501999-06-30030 June 1999 Monthly Operating Repts for June 1999 for LaSalle County Station,Units 1 & 2.With ML20195J7871999-05-31031 May 1999 Monthly Operating Repts for May 1999 for LaSalle County Station,Units 1 & 2.With ML20206N2071999-04-30030 April 1999 Monthly Operating Repts for Apr 1999 for LaSalle County Station,Units 1 & 2.With ML20205R2721999-03-31031 March 1999 Monthly Operating Repts for Mar 1999 for LaSalle County Station,Units 1 & 2.With ML20204C8141999-02-28028 February 1999 Monthly Operating Repts for Feb 1999 for LaSalle County Station,Units 1 & 2.With ML20199E4601998-12-31031 December 1998 Monthly Operating Repts for Dec 1998 for LaSalle County Station,Units 1 & 2.With ML20197K0981998-11-30030 November 1998 Monthly Operating Repts for Nov 1998 for LaSalle County Station,Unts 1 & 2.With ML20195D3191998-10-31031 October 1998 Monthly Operating Repts for Oct 1998 for LaSalle County Station.With ML20154H6781998-09-30030 September 1998 Monthly Operating Repts for Sept 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20151W0241998-08-31031 August 1998 Monthly Operating Repts for Aug 1998 for LaSalle County Station.With ML20237B4861998-07-31031 July 1998 Monthly Operating Repts for July 1998 for LaSalle County Nuclear Power Station Units 1 & 2 ML20236P3611998-06-30030 June 1998 Monthly Operating Repts for June 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20248M3101998-05-31031 May 1998 Monthly Operating Repts for May 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20247M4491998-04-30030 April 1998 Monthly Operating Repts for Apr 1998 for LaSalle County Station ML20216F4941998-03-31031 March 1998 Monthly Operating Repts for Mar 1998 for LaSalle County Station,Units 1 & 2 ML20247M4631998-02-28028 February 1998 Rev Monthly Operating Rept for Feb 1998 for LaSalle County Station ML20216D9511998-02-28028 February 1998 Monthly Operating Repts for Feb 1998 for LaSalle County Station,Units 1 & 2 ML20202G9851998-01-31031 January 1998 Monthly Operating Repts for Jan 1998 for LaSalle County Station,Units 1 & 2 ML20198P1231997-12-31031 December 1997 Monthly Operating Repts for Dec 1997 for LaSalle County Station,Unit 1 & 2 ML20197J1111997-11-30030 November 1997 Monthly Operating Repts for Nov 1997 for LaSalle County Station,Units 1 & 2 ML20199B6501997-10-31031 October 1997 Monthly Operating Repts for Oct 1997 for LaSalle County Station,Units 1 & 2 ML20217H7041997-09-30030 September 1997 Monthly Operating Repts for Sept 1997 for LaSalle County Station,Units 1 & 2 ML20216H9861997-08-31031 August 1997 Monthly Operating Repts for Aug 1997 for LaSalle County Station,Units 1 & 2 ML20210K5691997-07-31031 July 1997 Monthly Operating Repts for Jul 1997 for LaSalle County Station,Units 1 & 2 ML20140H3261997-05-31031 May 1997 Monthly Operating Repts for May 1977 for LaSalle County Station Units 1 & 2 ML20148B3921997-04-30030 April 1997 Monthly Operating Repts for Apr 1997 for LaSalle County Station Units 1 & 2 ML20137Q8811997-03-31031 March 1997 Monthly Operating Repts for Mar 1997 for LaSalle County Station Units 1 & 2 ML20136B4271997-02-28028 February 1997 Monthly Operating Repts for Feb 1997 for LaSalle County Station ML20134M7221997-01-31031 January 1997 Monthly Operating Repts for Jan 1997 for LaSalle County Station,Units 1 & 2 ML20133L9361996-12-31031 December 1996 Monthly Operating Repts for Dec 1996 for LaSalle County Station Units 1 & 2 ML20132B3241996-11-30030 November 1996 Monthly Operating Repts for Nov 1996 for LaSalle Nuclear Power Station Unit 1 & 2 ML20134K5201996-10-31031 October 1996 Monthly Operating Repts for Oct 1996 for LaSalle County Station Units 1 & 2 ML20132B3411996-10-31031 October 1996 Revised Monthly Operating Rept for Oct 1996 for LaSalle County Nuclear Station Unit 2 ML20129B3621996-09-30030 September 1996 Monthly Operating Repts for Sept 1996 for LCS ML20117M5101996-08-31031 August 1996 Monthly Operating Repts for Aug 1996 for LaSalle County Station Units 1 & 2 ML20116M1291996-07-31031 July 1996 Monthly Operating Repts for Jul 1996 for LaSalle County Station Unit 1 & 2 ML20115H4101996-06-30030 June 1996 Monthly Operating Repts for June 1996 for LaSalle County Station ML20117K8861996-05-31031 May 1996 Monthly Operating Repts for May 1996 for Lasalle County Station Units 1 & 2 ML20111A9751996-04-30030 April 1996 Monthly Operating Repts for April 1996 for LaSalle County Station Units 1 & 2 ML20107D9301996-03-31031 March 1996 Monthly Operating Repts for March 1996 for LSCS ML20101D1311996-02-29029 February 1996 Monthly Operating Repts for Feb 1996 for LaSalle County Station Units 1 & 2 ML20100F7691996-01-31031 January 1996 Monthly Operating Repts for Jan 1996 for LaSalle County Nuclear Power Station ML20096C8081995-12-31031 December 1995 Monthly Operating Repts for Dec 1995 for LaSalle County Nuclear Power Station ML20095E8811995-11-30030 November 1995 Monthly Operating Repts for Nov 1995 for LaSalle County Nuclear Power Station ML20094H0991995-10-31031 October 1995 Monthly Operating Repts for Oct 1995 for LaSalle County Nuclear Station ML20093E6231995-09-30030 September 1995 Monthly Operating Repts for Sept 1995 for LaSalle County Nuclear Power Station ML20092F4421995-08-31031 August 1995 Monthly Operating Repts for Aug 1995 for LaSalle County Nuclear Power Station 1999-09-30
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217C9121999-10-12012 October 1999 SER Input Authorizing Licensee Proposed Request to Modify Definition of Core Alteration in Section 1.0 of TS & Update Sections 3/4.1,3.4.3 & 3/4.9 to Reflect Proposed Definition Change ML20217F9091999-09-30030 September 1999 Monthly Operating Repts for Sept 1999 for LaSalle County Stations,Units 1 & 2.With ML20217A1691999-09-22022 September 1999 Part 21 Rept Re Engine Sys,Inc Controllers,Manufactured Between Dec 1997 & May 1999,that May Have Questionable Soldering Workmanship.Caused by Inadequate Personnel Training.Sent Rept to All Nuclear Customers ML20212C4501999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for LaSalle County Station,Units 1 & 2.With ML20210R0671999-07-31031 July 1999 Monthly Operating Repts for July 1999 for LaSalle County Station,Units 1 & 2.With ML20210C1681999-07-0909 July 1999 Seventh Refueling Outage ASME Section XI Summary Rept ML20209H1501999-06-30030 June 1999 Monthly Operating Repts for June 1999 for LaSalle County Station,Units 1 & 2.With ML20195J7871999-05-31031 May 1999 Monthly Operating Repts for May 1999 for LaSalle County Station,Units 1 & 2.With ML20209E1431999-05-31031 May 1999 Cycle 8 COLR, for May 1999 ML20195B2591999-05-19019 May 1999 Rev 66a to CE-1-A,consisting of Proposed Changes to QAP for Dnps,Qcs,Znps,Lcs,Byron & Braidwood Stations ML20206N2071999-04-30030 April 1999 Monthly Operating Repts for Apr 1999 for LaSalle County Station,Units 1 & 2.With ML20205L8421999-03-31031 March 1999 Rev 2 to EMF-96-125, LaSalle Unit 2 Cycle 8 Reload Analysis ML20205L8301999-03-31031 March 1999 Administrative Technical Requirements App B (Amend 26) LaSalle Unit 2 Cycle 8 COLR & Reload Transient Analysis Results, for Mar 1999 ML20205R2721999-03-31031 March 1999 Monthly Operating Repts for Mar 1999 for LaSalle County Station,Units 1 & 2.With ML20205L8391999-03-22022 March 1999 Rev 2 to 960103, Neutronics Licensing Rept for LaSalle Unit 2,Cycle 8 ML20204C8141999-02-28028 February 1999 Monthly Operating Repts for Feb 1999 for LaSalle County Station,Units 1 & 2.With ML20199E4601998-12-31031 December 1998 Monthly Operating Repts for Dec 1998 for LaSalle County Station,Units 1 & 2.With ML20207C7371998-12-31031 December 1998 Annual Rept for LaSalle County Station for Jan 1998 Through Dec 1998 ML20205M7061998-12-31031 December 1998 Unicom Corp 1998 Summary Annual Rept. with ML20198B3801998-12-14014 December 1998 SER Accepting one-time Request for Relief from Certain Provisions of Section XI of ASME Boiler & Pressure Vessel Code,Per 10CFR50.55a for Certain Plant Safety/Relief Valves ML20206N2261998-12-0909 December 1998 LER 98-S03-00:on 981116,protected Area Was Entered Without Current Authorization for Unescorted Access Due to Programmatic Deficiency Error.Changed Badge Control Process ML20197K0981998-11-30030 November 1998 Monthly Operating Repts for Nov 1998 for LaSalle County Station,Unts 1 & 2.With ML20196B1441998-11-23023 November 1998 Safety Evaluation Accepting Licensee Response to GL 95-07, Pressure Locking & Thermal Bindings of Safety-Related Power-Operated Gate Valves ML20196A4191998-11-19019 November 1998 Safety Evaluation Accepting QA TR CE-1-A,Rev 66 Re Changes in Independent & Onsite Review Organization by Creating NSRB ML20195D3191998-10-31031 October 1998 Monthly Operating Repts for Oct 1998 for LaSalle County Station.With ML20154H6781998-09-30030 September 1998 Monthly Operating Repts for Sept 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20153D0191998-09-18018 September 1998 Part 21 Rept Re Defect in Gap Conductance Analyses for co- Resident BWR Fuel.Initially Reported on 980917.Corrective Analyses Performed Demonstrating That Current Operating Limits Bounding from BOC to Cycle Exposure of 8 Gwd/Mtu ML20153C7621998-09-18018 September 1998 Safety Evaluation Acceping NRC Bulletin 95-002, Unexpected Clogging of RHR Pump Strainer While Operating in Suppression Pool Cooling Mode ML20153C6771998-09-17017 September 1998 Part 21 Rept Re Defect Relative to MCPR Operating Limits as Impacted by Gap Conductance of co-resident BWR Fuel at Facilities.Operating Limit for LaSalle Unit 2 & Quad Cities Unit 2 Will Be Revised as Listed ML20151W0241998-08-31031 August 1998 Monthly Operating Repts for Aug 1998 for LaSalle County Station.With ML20237E2921998-08-21021 August 1998 Special Rept:On 980811,channel 5 of Lpms Became Inoperable. Caused by Channel Failed pre-amplifier Located Inside Primary Containment at Inboard Side of Electrical Penetration E-19.Initiated Repairs of Channel ML20237E2331998-08-21021 August 1998 Revised Pages of Section 20 of Rev 66 to CE-1-A, QA Topical Rept ML20237B4861998-07-31031 July 1998 Monthly Operating Repts for July 1998 for LaSalle County Nuclear Power Station Units 1 & 2 ML20236V7701998-07-31031 July 1998 Revised LaSalle Unit 1 Cycle 8 COLR & Reload Transient Analysis Results ML20236P8231998-07-14014 July 1998 Special Rept:From 980614-17,various Fire Rated Assemblies Were Inoperable for Period Greater than Seven Days.Caused by Test Equipment Being Routed Through Fire Doors.Established Fire Watches & on 980619 Assemblies Were Declared Operable ML20236N6751998-07-0909 July 1998 Part 21 & Deficiency Rept Re Notification of Potential Safety Hazard from Breakage of Cast Iron Suction Heads in Apkd Type Pumps.Caused by Migration of Suction Head Journal Sleeve Along Lower End of Pump Shaft.Will Inspect Pumps ML20236L8041998-07-0606 July 1998 Safety Evaluation Granting Licensee 980304 Request for Second 10-yr Interval Pump & Valve IST Program Plan,Rev 2, Including Changes to 2 ASME Boiler & Pressure Vessel Code Relief Requests Previously Submitted in Rev 1 ML20236P3611998-06-30030 June 1998 Monthly Operating Repts for June 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20249C4891998-06-22022 June 1998 Special Rept:On 980522,Fire Detection Zone 1-31 Was Noted out-of-service for More than 14 Days.Detection Sys Was Taken out-of-service on 980508 to Prevent False Alarms During Hot Work Activities.Sys Was Returned to Operable Status 980528 ML20248M3101998-05-31031 May 1998 Monthly Operating Repts for May 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20236V7771998-05-31031 May 1998 Rev 1 to 24A5180, Supplemental Reload Licensing Rept for LaSalle County Station Unit 1 Reload 7 Cycle 8 ML20217Q7041998-05-0404 May 1998 Safety Evaluation Accepting Util Request to Leave Leak Chase Channels Plugged During Performance of Containment ILRT ML20247M4491998-04-30030 April 1998 Monthly Operating Repts for Apr 1998 for LaSalle County Station ML20216F4941998-03-31031 March 1998 Monthly Operating Repts for Mar 1998 for LaSalle County Station,Units 1 & 2 ML20217N6581998-03-30030 March 1998 Special Rept on Fire Detection,Deluge Sys & Fire Rated Assemblies During Period of 980303-25.Established Fire Watches Until Affected Equipment Is Returned to Operable Status ML20216D9511998-02-28028 February 1998 Monthly Operating Repts for Feb 1998 for LaSalle County Station,Units 1 & 2 ML20247M4631998-02-28028 February 1998 Rev Monthly Operating Rept for Feb 1998 for LaSalle County Station ML20203D7241998-02-20020 February 1998 Special Rept:On 980118,Fire Detection Zones 1-18 & 2-18 Taken out-of-svc to Prevent False Alarms During Hot Work Activities on Auxiliary Electric Equipment Room Ventilation Sys.Fire Watches Will Remain in Place ML20202G9851998-01-31031 January 1998 Monthly Operating Repts for Jan 1998 for LaSalle County Station,Units 1 & 2 ML20199K1651998-01-23023 January 1998 Rev 65h to Topical Rept CE-1-A, Comm Ed QA Tr 1999-09-30
[Table view] |
Text
. .
4 Commonw=lth Edison LaSalle County Nuclear Station 2601 N. 21st. Rd.
- Marseilles,!!linois 61341 1 Telephone 815/357-6761 July 11,1994 U.S. Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555 Enclosed for your information is the monthly performance report covering LaSalle County Nuclear Power Station for June 1994.
_- s D. Ray Station Manager LaSalle County Station DJR/tmb Enclosure cc: John B. Martin, Regional Administrator - Region Ill NRC Senior Resident Inspector - LaSalle IL Department of Nuclear Safety - LaSalle NRR Project Manager - LaSalle GE Representative - LaSalle Regulatory Assurance Supervisor - LaSalle Manager of Nuclear Licensing - Downers Grove Nuclear Fuel Services Manager - General Office QA/NS Off-Site Review - General Office INPO Records Center Station File
/
9407150175 940630 QV PDR ADOCK 05000373 U
,I R PDR
LASALLE NUCLEAR POWER STATION UNIT 1 MONTHLY PERFORMANCE REPORT JUNE 1994 COMMONWEALTH EDISON COMPANY NRC DOCKET NO. 050-373 LICENSE NO. NPF 11
TABLE OF CONTENTS (UNIT 1)
I. INTRODUCTION II. REPORT A.
SUMMARY
OF OPERATING EXPERIENCE B. AMENDMENTS TO FACILITY LICENSE OR TECHNICAL SPECIFICATIONS C. LICENSEE EVENT REPORTS D. DATA TABULATIONS
- 1. Operating Data Report
- 2. Average Daily Unit Power Level
- 3. Unit Shutdowns and Power Reductions E. UNIQUE REPORTING REQUIREMENTS
- 1. Main Steam Safety Relief Valve Operations
- 2. Major Changes to Radioactive Waste Treatment System
- 3. Static O-Ring Failures
- 4. Off-Site Dose Calculation Manual Changes
. . . .. . - . - - . - ~ . . . . - ... - . . - _ _ _ _ _ _ _ _ _ _
e e
I. INTRODUCTION (UNIT 1)
The LaSalle County Nuclear Power Station is a two-Unit facility owned by Commonwealth Edison Company and located near Narseilles, Illinois.
Each unit is a Boiling Nater Reactor with a designed not electrical output of 1078 Negawatts. Waste heat is rejected to a man-made cooling pond using the Illinois river for make-up and blowdown. The architect-engineer was Sargent and Lundy and the contractor was commonwealth Edison Company.
Unit one was issued operating license number NPF-ll on April 17, 1982. Initial criticality was achieved on June 21, 1982 and commercial power operation was commenced on January 1, 1984. ,
This report was compiled by Michael J. Cialkowski, telephone number (815)357-6763, extension 2427.
k i
h r
i
(
+ ,
a II. MONTHLY REPORT A.
SUMMARY
OF OPERATING EXPERIENCE (Unit 1)
EAZ Time Event 1 0000 Reactor sub-critical, Generator of f-line, refuel outage (L1R06) in progress.
23 0018 Reactor critical.
27 2047 Generator on-line at 50 Mwe.
2200 Power level at 151 Mwe.
28 1141 Generator off-line for turbine overspeed trip test.
i 1245 Generator on-line at 50 Mwe. l 29 1900 Power level at 200 Mwe.
2108 Power level at 156 Mwe.
30 2400 Reactor critical, Generator on-line at 160 Mwe.
B. AMENDMENTS TO THE FACILITY OR TECHNICAL SPECIFICATION Deletion of the Primary Containment structural integrity tendon testing from the Technical Specifications.
C. LICENSEE EVENT REPORTS (Unit 1)
LER Number Date Description l 94-008 06/07/94 Testing of standby liquid control system discharge safety relief valve.94-009 06/03/94 Shutdown cooling isolation due to high suction flow.
D. DATA TABULATIONS (Unit 1)
- 1. Operating Data Report (See Table 1)
- 2. Average Daily Unit Power Level (See Table 2)
- 3. Unit Shutdowns and Significant Power Reductions (See Table 3)
E. UNIQUE REPORTING REQUIREMENTS (UNIT 1)
- 1. Safety Relief Valve Operations (None)
- 2. Major Changes to Radioactive Waste Treatment Systems (None)
- 3. Static O-Ring Failures (None)
- 4. Changes to the Off-Site Dose Calculation Manual (None)
TABLE 1 D.1 OPERATING DATA REPORT DOCKET No. 050-373 UNIT LASALLE ONE DATE July 8,1994 COMPLETED BY M.J. CIALK0WSKI TELEPHONE (815)-357-6761 OPERAVING STATUS
- 1. REPORTING PER100: June 1994 CROSS HOURS IN REPORTING PERIOD 720
- 2. CURRENTLY AUTHORIZED POWER LEVEL (MWt): 3,323 MAX DEPEND CAPACITY (MWe Net): 1,036 DESIGN ELECTRICAL RATING (MWe-N 1,078
- 3. POWER LEVEL TO WHICH RESTRICTED (IF ANY) (MWe-Net):
- 6. REASONS FOR RESTRICTION (IF ANY):
REPORTING PERIOD DATA THIS MONTH YEAR-TO-DATE CUMULATIVE
- 5. . REACTOR CRITICAL TIME (HOURS) 191.7 1,150.0 62,476.9
- 6. REACTOR RESERVE SHUTDOWN TIME (HOURS) 0.0 0.0 1,641.2
- 7. GENERATOR ON-LINE TIME (HOURS) 74.2 1,020.5 61,034.2
- 8. UNIT RESERVE SHUTDOWN TIME (HOURS) 0.0 0.0 1.0 '
- 9. THERMAL ENERGY GENERATED (MWHt) 53,191 3,012,603 180,338,240
- 10. ELECTRICAL ENERGY CENERATED (MWHe-Gross) 11,282 1,011,308 60,265,679
- 11. ELECTRICAL ENERGY GENERATED (MWHe-Net) 1,934 936,907 57,785,661
'S3. REACTOR SERVICE FACTOR (%) 26.6 26.5 67.9
- 13. REACTOR AVAILABILITY FACTOR (%) 26.6 26.5 69.7
- 14. UNIT SERVICE FACTCR (%) 10.3 23.5 66.3
- 15. UNIT AVAltlBILITY F ACTOR (%) 10.3 23.5 66.3
- 16. UNIT CAPACITY FACTOR (USING MDC) (%) 0.3 20.8 60.6
~ 17. UNIT CAPACITY FACTOR (USING DESIGN MWe) (%) 0.2 20.0 58.2
- 18. UNIT FORCED OUTAGE FACTOR (%) 0.0 39.6 8.3
- 19. SNUTDOWNS SCHEDULED OVER THE NEXT 6 MONTHS (TYPE, DATE, AND DURATION OF EACH):
^20. IF SHUTDOWN AT END OF REPORT PERIDO, ESTIMATED DATE OF STARTUP:
DOCKET NO. 050-373 TABLE 2 UNIT LASALLE ONE D.2 AVERAGE DAILY UNIT POWER LEVEL (MWe-Net) DATE July 8, 1994 COMPLETED BY M.J. CIALK0WSKI TELEPHONE (815)-357-6761 REPORT PER100: June 1994 DAY POWER DAY POWER 1 -12 17 -12 2 -12 18 -12 3 -12 19 -12 4 -12 20 -12 5 -12 21 -12 6 -12 22 -16 7 -12 23 -16 8 -12 24 -15 9 -12 25 -14 10 -12 26 -14 11 -12 27 6 12 -12 28 124 1 13 12 29 127 14 -12 30 151 15 -12 31 16 -12 l
l
TABLE 3 D.3 UNIT SHUTDOWNS AND POWER REDUCTIONS > 20%
(UNIT 1)
METHOD OF CORRECTIVE YEARLY TYPE SHUTTING DOWN ACTIONS / COMMENTS SEQUENTIAL DATE F FORCED DURATION THE REACTOR OR (LER # if NUMBER fYYMMDD) St SCHEDULED (HOURS) REASON REDUCING POWER applicable) 4 940318 5 645.8 C 4 Refuel outage (LlR06).
5 940628 5 1.0 B 4 Manual turbine trip for performance of overspeed test.
GUMMARY OF OPERATION:
The unit entered the sonth in a scheduled refuel outage. The unit was returned to service on 06/27/94.
Gn 06/28/94 the main turbine was tripped for the performance of an overspeed test. The unit finished the month at low power.
t IJLSALLE NUCLEAR POWER STATION UNIT 2 [
NONTHLY PERFORNANCE REPORT ,
JUNE 1994 COMMONWEALTH EDISON COMPANY NRC DOCKET NO. 050-374 LICENSE NO. NPF-18 t
c F
t h
a f
TABLE OF CONTENTS (UNIT 2)
I. INTRODUCTION "
II. REPORT A. SUNMARY OF OPERATING EXPERIENCE B. AMENDMENTS TO FACILITY LICENSE OR TECHNICAL SPECIFICATIONS C. LICENSEE EVENT REPORTS D. DATA TABULATIONS
- 1. Operating Data Report
- 2. Average Daily Unit Power Level
- 2. Unit shutdowns and Power Reductions E. UNIQUE REPORTING REQUIREMENTS
- 1. Main Steam Safety Relief Valve Operations
- 2. Major Changes to Radioactive Waste Treatment System
- 3. Static O-Ring Failures
- 4. Off-site Dose calculation Manual Changes I
l m
4 I. INTRODUCTION (UNIT 2)
The LaSalle County Nuclear Power Station is a two-Unit facility owned by Commonwealth Edison Company and located near Marseilles, '
Illinois. Each unit is a Boiling Water Reactor with a designed met ;
electrical output of 1078 Megawatts. Waste heat is rejected to a man-made cooling pond using the Illinois river for make-up and ,
blowdown. The architect-engineer was Sargent and Lundy and the contractor was Commonwealth Edison Company.
Unit two was issued operating license number NPF-18 on December 16, ;
1983. Initial criticality was achieved on March 10, 1984 and !
commercial power operation was commenced on October 19, 1984. i This report was compiled by Michael J. Cialkowski, telephone number (815)357-6761, extension 2427.
l t
i i
B n
r h
I t
-i i
h 6
l t
i
II. MONTHLY REPORT A.
SUMMARY
OF OPERATING EXPERIENCE (Unit 2)
Day Time Event 1 0000 Reactor critical, Generator on-line at 1130 Mwe.
4 0330 Reduced power level to 1040 Mwe due to system load.
0530 Increased power level to 1130 Mwe.
21 2230 Automatic reactor scram due to loss of bus 231A and 231B.
25 2055 Reactor critical.
26 1450 Generator on-line at 60 Mwe.
1608 Power level at 160 Mwe.
27 0600 Power level at 362 Mwe, reactor recirculation pumps upshifted.
0800 Power level at 610 Mwe.
1430 Increased power level to 1085 Mwe.
29 0100 Reduced power level to 700 Mwe to perform rod set.
0900 Increased power level to 1130 Mwe.
30 2400 Reactor critical, Generator on-line at 1130 Mwe.
B. AMENDMENTS TO THE FACILITY OR TECHNICAL SPECIFICATION Deletion of the Primary Containment structural integrity tendon testing from the Technical Specifications.
C. LICENSEE EVENT REPORTS (Unit 2)
LER Number Date Descrintion 94-003 06/16/94 Request for notice of enforcement discretion for critical surveillances.
?94-004 06/21/94 Loss of DC power to bus 231A and 231B resulting in an automatic reactor scram.94-005 06/22/94 Reactor recirculation system piping snubber support deformed.94-006 06/27/94 Hydraulic control unit low pressure switch out of tolerance exceeding a limiting condition of operation.
D. DATA TABULATIONS (Unit 2)
- 1. Operating Data Report (See Table 1)
- 2. Average Daily Unit Power Level (See Table 2)
- 3. Unit Shutdowns and Significant Power Reductions (See Table 3)
E. UNIQUE REPORTING REQUIREMENTS (UNIT 2)
- 1. Safety Relief Valve Operations (None)
- 2. Major Changes to Radioactive Waste Treatment Systems (None)
- 3. Static O-Ring Failures (None)
- 4. Changes to the Off-site Dose Calculation Manual (None) 1 l
1 1
1
TABLE 1 3.1 OPERATING DATA REPORT DOCKET No. 050-374 UNIT LASALLE TWO DATE July 8, 1994 COMPLETED BY M.J. CIALK0WSKI 4 TELEPHONE (815) 357-6761 I OPERATING STATUS
- 1. REPORTING PERIOD: June 1994 GROSS HOURS IN REPORTING PERIOD: 720
- 3. CURRENTLY AUTHORIZE 0 POWER LEVEL (MWt): 3,3 23 MAX DEPEND CAPACITY (MWe-Met): 1,036 DESIGN ELECTRICAL RATING (MWe-Net): 1,078
- 3. POWER LEVEL TO WHICH RESTRICTED (!F ANY) (MWe-Net):
- 4. DEA 30NS FOR RESTRICTION (IF ANY):
REPORTING PERIOD DATA THIS MONTH YEAR TO-DATE CUMULATIVE
- 5. REACTOR CRITICAL TIME (HOURS) 625.6 4,034.1 60,959.7
- 6. REACTOR RESERVE SHUTDOWN TIME (HOURS) 0.0 0.0 1,716.9 F. GENERATOR ON-LINE TIME (HOURS) 607.7 3,948.4 59,830.7
- 8. UNIT RESERVE SHUTDOWN TIME (HOURS) 0.0 0.0 0.0 ;
l
- 9. THERMAL ENERGY GENERATED (MWHt) 1,957,800 12,600,003 180,700,456
- 10. ELECTRICAL ENF'sY GENERATED (MWHe-Gross) 658,782 4,290,617 60,275,257
- 11. ELECTRICAL ENERGY GENERATED (MWHe-Net) 636,157 4,161,211 57,917,102
- 12. REACTOR SERVICE FACTOR (%) 86.9 92.9 71.7
- 13. REACTOR AVAILABILITY FACTOR (%) 86.9 92.9 73.7
.14. UNIT SERVICE FACTOR (%) 84.4 90.9 70.4
- 15. UNIT AVAILIBILITY FACTOR (%) 84.4 90.9 70.4
- 16. UNIT CAPACITY FACTOR (USING MDC) (%) 85.3 92.5 65.7 1F. UNIT CAPACITY FACTOR (USING DESIGN MWe) (%) 82.0 88.9 63.2
- 18. UNIT FORCED DUTAGE FACTOR (%) 15.6 2.8 10.9
- 10. SHUTDOWNS SCHEDULED DVER THE NEXT 6 MONTHS (TYPE, DATE, AND DURATION OF EACH):
- 20. IF $NUTDOWN AT END OF REPORT PERIDO, ESTIMATED DATE OF STARTUP:
- 00CKET NO. 050-374 TABLE 2 UNIT LASALLE TWO D.2 AVERACE DAILY UNIT POWER LEVEL (MWe Wet) DATE July 8, 1994 COMPLETED BY M.J. CIALK0WSKI TELEPHONE (815)-357-6761 REPORT PERIOD: June 1994 DAY POWER DAY POWER 1 1,093 17 1,079 2 1,095 18 1,071 3 1,095 19 1,072 4 1,078 20 1,073 5 1,091 21 1,006 6 1,090 22 -16 7 1,088 23 -16 8 1,095 24 -14 9 1,096 25 -14 10 1,094 26 38 11 1,091 27 689 12 1,091 28 989 13 1,091 29 1,017 14 1,090 30 1,084 15 1,089 31 16 1,083 J
TABLE 3 ,
D.3 UNIT SHUTDOWNS AND POWER REDUCTIONS > 20%
(UNIT 2)
METHOD OF CORRECTIVE YEARLY TYPE SHUTTING DOWN ACTIONS /COBOtENTS SEQUENTIAL DATE Ft FORCED DURATION THE REACTOR OR (LER # if NUNBER (YYMNDD) St SCHEDULED (HOURS) REASON REDUCING POWER applicable) 4 940621 F 112.3 A 3 Reactor scram due to the loss of buss 231A and the 2318.
EUMMARY OF OPERATION:
l The unit remained on-line at high power throughout most of the month. The unit experienced a automatic reactor j scram on 06/21/94. The unit was returned to service 06/26/94.
l
- .,