|
---|
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
_ _ _
e 1
_, Commonwealth Edison Compan)
,q laSalle Generating Station
(' Rd)I North 21st Road
- 1 hl'.trseilles, iL 613 i 1-975" Tel H j 5 35' 6761
)
1 February 12,1996 l
l U.S. Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555 l
Enclosed for your information is the monthly performance report covering LaSalle County Nuclear Power Station for January,1996.
J. Ray
[b VA
/ tation Manager LaSalle County Station DJR/mkl l Enclosure l 1
cc: H. J. Miller, Regional Administrator - Region III I NRC Senior Resident Inspector - LaSalle j IL Department of Nuclear Safety - LaSalle i IL Department of Nuclear Safety - Springfield, IL NRR Project Manager - Washington, D.C. l GE Representative LaSalle Regulatory Assurance Supervisor - LaSalle Licensing Operations Director - Downers Grove Nuclear Fuel Services Manager - General Office Off-Site Safety Review Senior Participant - Downers Grove INPO Records Center Central File 9602220135 960131 PDR ADOCK 05000373 R pyg A tinicom Company 16%
If q
i .
l
. 1 l
i J
IA5ALLE NUCLEAR POWER STATION UNIT 1 MONTELY PERIORMANCE REPORT January 1996 Cate00NNEALTH EDISON C MPANY NRC DOCKET NO. 050-373 LICENSE NO. NPF-11
TABLE OF CONTENTS (UNIT 1)
I. INTRODUCTION II. REPORT A. SCtedhRY OF OPERATING EXPERIENCE
)
- 5. n n N NTS TO FACILITY LICENSE OR TECHNICAL SPECIFICATI0 TIS l I
C. LICENSEE EVENT REPORTS l
D. DATA TABUIATIORIS ,
- 1. Operating Data Report I
- 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 Systesa
- 3. Static O-Ring Failures
- 4. Off-site Dose calculation Manual Changes l
l
I. INTRODUCTIcel (UNIT 1)
The LaSalle County Nuclear Power Station is a two-Unit facility owned by commonwealth Edison Company and located near Marseilles, 1111acis. Each unit is a Boiling Water Reactor with a designed not 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 cessnonwealth Edison Company.
Unit one was issued operating license number NPF-11 on April 17, 1982. Initial criticality was achieved on June 21, 1982 and acammercial power operation was ocumenced on January 1,1984.
This report was ocapiled by Michael J. Cialkowski, telephone number (815) 357-6761, extension 2056.
- . . - x-
s j- ,II . ,MONTELY REPORT A. StBe(ARY OF OPERATING EXPERIENCE (Unit 1) l D E Time Event
.i 1 0000 Reactor critical, Generator on-line at 060 Mwe,
, unit in coastdown for upocaing refuel outage.
, 12 1300 Reduced power level to 790 Mwe for performance of a rod set.
{
1600 Increased power level to 840 Mwe.
i 23 0100 Reduced power level to 750 Mwe to take the Condensate / Condensate Booster Pump off-line. )
i 0200 Increased power level to 800 Mwe.
J l 25 0617 Main Turbine trip, cosnenced refuel outage (L1R07).
i 0932 Manual reactor scram.
31 2400 Reactor sub-oritical, Generator off-line, refuel cuatge in progress.
1
- 3. AMENDMENTS TO THE FACILITY OR TECHNICAL SPECIFICATION On January 3, 1996, Amendment 100 was issued to license NPF-11 (Unit 1). This amendment revised the Safety Relief Valve setpoint tolerance from +3,-04 to +36.
C. SUBMITTED LICENSEE EVENT REPORTS (Unit 1)
- (None)
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) 4
- 1. Safety Relief Valve Operations (None) 1
- 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)
s TABLE 1 0.1 OPERATING DATA REPORT DOCKET NO. 050 373 UNIT LASALLE ONE DATE February 9, 1996 COMPLETED BY M.J. CIALK0WSKI TELEPHONE (815) 357 6761 OPERATING STATUS
- 1. REPORTING PERIOD: January 1996 GROSS HOURS IN REPORTING PERIOD 744
- 2. CURRENTLY AUTHORIZED POWER LEVEL (MWt): 3,323 MAX DEPEND CAPACITY (MWe-Net): 1,036 DESIGN ELECTRICAL RATING (MWe N 1,078 e
- 3. POWE2 LEVEL TO WHICH RESTRICTED (IF ANY) (MWe Net):
- 4. REASONS FOR RESTRICTION (IF ANY):
REPORTING PERIOD DATA
, THIS MONTH YEAR TO-DATE CUMULATIVE
- 5. REACTOR CRITICAL TIME (HOURS) 585.5 585.5 75,527.5
- 6. REACTOR RESERVE SHUTDOWN TIME (HOURS) 0.0 0.0 1,641.2 4
- 7. GENERATOR ON LINE TIME (HOURS) 582.3 582.3 73,922.4
- 8. UNIT RESERVE SHUTDOWN TIME (HOURS) 0.0 0.0 1.0
, 9. THERMAL ENERGY GENERATED (MWHt) 1,411,768 1,411,768 219,866,585
- 10. ELECTRICAL ENERGY GENERATED (MWHe Gross) 470,404 470,404 73,514,256
- 11. ELECTRICAL ENERGY GENERATED (MWHe Net) 449,263 449,263 70,587,691
- 12. REACTOR SERVICE FACTOR (%) 78.7 78.7 71.3 4
- 13. REACTOR AVAILABILITY FACTOR (%) 78.7 78.7 72.8
- 16. UNIT SERVICE FACTOR (%) 78.3 78.3 69.8 1 15. UNIT AVAILIBILITY FACTOR (%) 78.3 78.3 69.8
- 16. UNIT CAPACITY FACTOR (USING MDC) (%) 58.3 58.3 64.3
- 97. UNIT CAPACITY FACTOR (USING DESIGN MWe) (%) 56.0 56.0 61.8
- 18. UNIT FORCED OUTAGE FACTOR (%) 0.0 0.0 7.8
- 19. $ HUT 00WNS SCHEDULED DVER THE NEXT 6 MONTHS (TYPE, DATE, AND DURATION OF EACH): REFUEL, 01/25/96, 9 WEEKS
- 30. IF SHUTDOWN AT END OF REPORT PERl00, ESTIMATED DATE OF STARTUP: 03/29/96 i
1
. . . -. - _ - . _ _ - . . . _ ~ . , . . ~ . - - - . - . - . . - - _~
DOCKET NO. 050-373 TABLE 2 UNIT LASALLE ONE D.2 AVERAGE DAILY UNIT POWER LEVEL (MWe Net) DATE February 9, 1996 COMPLETED BY M.J. CIALK0WSK(
TELEPHONE (815) 357 6761 REPORT PERIOD: January 1996 DAY POWER DAY POWER 1 807 17 784 2 803 18 779 3 800 19 774 4 796 20 769 5 795 21 766 6 792 22 761 7 789 23 758 8 785 24 728 9 781 25 50 10 776 26 12 11 775 27 12 12 782 28 -12 13 787 29 12 14 780 30 -12 15 787 31 12 16 787 i
m .___ ._. --
TABLE 3 .
D.3 UNIT SHUTDONNS AND POWER REDUCTIONS > 200 c (UNIT 1)
METHOD OF CORRECTIVE YEARLY TYPE SHUTTING DOWN ACTIONS /COBSENTS SEQUENTIAL DATE F: FORCED DURATION THE REACTOR OR (LER # if NUMBER (YYtetDD) 5: SCHEDULED (HOURS) REASON REDUCING POWER applicable) 01 960125 S 161.7 C 2 Refuel outage (L1R07)
SIDE (ARY OF OPERATION: The unit started the month in a coastdown condition for the pending refuel outage.
The Main Turbine was A w ved from service and the Reactor was manually scramed on 01/25/96 to start refuel outage L1RO7.
f 1
I 1
IJUELLE NUCLEAR POWER STATION UNIT 2 MONTELY PERPORMhMCE REPORT January 1996 CCBMOMMEALTE EDISON CCMPANY MRC DOCKET NO. 050-374 ,
l LICENSE NO. NPF-18 t
i 1
s i
TABLE OF CONTENTS (UNIT 2) l l
I. INTRODUCTION II. REPORT i
l A. St3 MARY OF OPERATING EXPE3 FENCE B. W N N NTS TO FACILITY LICENSE OR TECENICAL SPECIFICATIONS C. LICENSEE EVENT REPORTS ;
l 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 4
I. INTRODUCTICM (UNIT 2)
The LaSalle County Nuclear Power station is a two-Unit facility owned by commnonwealth Edison Company and located near Marseiller, Illinois. Each unit is a Boiling Water Reactor with a designed net electrical output of 1078 Megawatts. Waste heat is rejected to a j man-made cooling pond using the Illinois river for make-up and blowdown. The architect-engineer was Sargent and Lundy and the contractor was ccannonwealth Edison Company.
I Unit two was issued operating license number NPF-18 on Der ==har 16, 1983. Initial criticality was achieved on March 10, 1984 and commercial power operation was ocamnenced on October 19, 1984.
This report was ocapiled by Michael J. Cialkowski, telephone number (015)357-6761, extension 2056.
I 1
I 1
1 1
1 1
l l
l l
l l
,,II . MONTELY REPORT A. StBMARY OF OPERATING EXPERIENCE (Unit 2) g Time Event l 1 0000 Reactor critical, Generator on-line at 1130 Mwe.
0255 Reduced power level to 1035 Mwe due to system load.
1000 Increased power level to 1130 Mwe.
5 0130 Reduced power level to 1075 Mwe to swap the Condensate pumps.
0430 Increased power level to 1130 Mwe.
2200 Reduced power level to 815 Mwe for repair of a ,
l
'22A' Feedwater Beater valvs and performance of scram time testing.
6 1030 Increased power level to 1130 Mwe.
13 2000 Reduced power level to 750 Mwe for repair of a
'22A' Feedwater Beater valve and a Turbine Control Valve.
14 2000 Increased power level to 1030 Mwe.
15 1800 Ir. creased power level to 1130 Mwe.
20 1300 Reduced power level to 1065 Mwe to swap the Condensate pumps.
2200 Increased power level to 1130 Mwe.
22 2140 Reduced power level to 750 Mwe for testing to identify a possible fuel failure.
25 1330 Increased power level to 950 Mwe.
26 2330 Reduced power level to 900 Mwe to place the Turbine-Driven Reactor Feed Puep on-line.
28 0200 Increased power level to 1130 Mwe.
31 2400 Reactor critical, Generator on-line at 1130 Mwe.
D. M W58NTS TO THE FACILITY OR TECHNICAL SPECIFICATION
, ., (None)
C. SU M TTED LICENSEE EVENT REPORTS (Unit 2)
(None)
D. DATA TABU 1ATIONS (Unit 2)
- 1. Operating Data Report (See Ts.ble 1)
- 2. Average Daily Unit Power Level (See Table 2)
- 3. Unit Shutdowns and Significant Power Reductions (See Table 3)
E. UNIQUE REPORTING REQUIR M 1TS (UNIT 2)
- 1. Safety Relief Valve Operations (None)
- 2. Major Changes to Radioactive Naste Treatment Systeens (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 Wo. C50-374 UNIT LASALLE TWO DATE February 9, 1996 COMPLETED BY M.J. CIALK0WSKI ,
TELEPHONE (815) 357-6761 l DPERATING STATUS 1
- 1. REPORTING PERIOD: January 1996 GROSS NOURS IN REPORTING PERIOD: 744
- 2. CURRENTLY AUTHORIZED POWER LEVEL (MWt): 3,323 MAX DEPEND CAPACITY (MWe-Net): 1,036 DESIGN ELECTRICAL RATING (MWe Net): 1,078
- 3. POWER LEVEL TO WHICH RESTRICTED (!F ANY) (MWe-Net):
- 6. REASONS FOR RESTRICTION (IF ANY):
REPORTING PERIOD DATA THIS MONTH YEAR TO-DATE CUMULATIVE
- 5. REACTOR CRITICAL TIME (HOURS) 744.0 744.0 72,033.6
- 6. REACTOR RESERVE SHUTDOWN TIME (HOURS) 0.0 0.0 1,716.9
- 7. GENERATOR ON LINE TIME (HOURS) 744.0 744.0 70,585.5
- 8. UNIT RESERVE SHUTDOWN TIME (HOURS) 0.0 0.0 0.0
- 9. THERMAL ENERGY GENERATED (MWHt) 2,341,473 2,341,473 214,310,728
- 10. ELECTRICAL ENERGY GENERATED (MWHe-Gross) 801,419 801,419 71,699,275
- 11. ELECTRICAL ENERGY GENERATED (MWHe Net) 772,818 772,818 68,925,490
- 13. REACTOR SERVICE FACTOR (%) 100.0 100.0 72.8
- 13. REACTOR AVAILABILITY FACTOR (%) 100.0 100.0 74.5
- 10. UNIT SERVICE FACTOR (%) 100.0 100.0 71.3
- 15. UNIT AVAILIBILITY FACTOR (%) 100.0 100.0 71.3
- 16. UNIT CAPACITY FACTOR (USING MDC) (%) 100.3 100.3 67.2
- 17. UNIT CAPACITY FACTOR (USING DESIGN MWe) (%) 96.4 96.4 64.6
- 18. UNIT FORCED OUTAGE FACTOR (%) 0.0 0.0 9.9
- 19. SHUTDOWNS SCHEDULED DVER THE NEXT 6 MONTHS (TYPE, DATE, AND DURAT!DN OF EACH): N/A 1 I
- 20. IF SHUTDOWN AT END OF REPORT PERIOD, ESTIMATED DATE OF STARTUP N/A I
1 1
l I
._ . _ . . . - . . . _ _ . . - - . .. - - ~ . - . . . .. . . . - . .
4 l
)
1
. ~.
1 DOCKET NO. 050 374 )
TABLE 2 UNIT LASALLE TWO '
D.2 AVERAGE DAILY UNIT POWER LEVEL (MWe Net) DATE February 9, 1996 COMPLETED BY M.J. CIALK0W$K!
TELEPHONE (815)-357-6761
- REPORT PERIOD
- January 1996 DAY POWER DAY POWER 1 1,082 17 1,096 2 1,096 18 1,094 3 1,096 19 1,095 4 1,091 20 1,081 5 1,085 21 1,096 6 1,009 22 1,069 7 1,095 23 616 8 1,097 24 710 9 1,096 25 871 10 1,099 26 927 11 1,098 ?T 993 12 1,098 28 1,098 13 1,061 29 1,100 14 882 30 1,101 15 1,071 31 1,100 1
16 1,096 i
j i
l i
TABLE 3 D.3 UNIT SHUTDOWNS AND POWER REDUCTIONS > 204 (UNIT 2)
METHOD OF CORRECTIVE YEARLY TYPE SHUTTING DOWN ACTIONS /CCBedENTS SEQUENTIAL DATE F: FURCED DURATION THE REACTOR OR (LER # if NIABER (YY M D) S: SCHEDUIED (HOURS) REASON REDUCING POWER applicable) 01 960123 F 0.0 B 4 Power reduction for testing to identify a possible fuel failure.
l SIEGERY OF OPERATION: The unit remained on-line at high power throughout the month. Several minor power reductions were required during the month due to amaintenance, surveillance and testing activities.
_ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ - _ _ _ - - _ - _ --- _ _ _ _ - _ _ _ _ _ _ _ _ _ - _ _ _ . . - - ______ - ________ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _