Similar Documents at Maine Yankee |
---|
Category:MONTHLY OPERATING ANALYSIS REPORT
MONTHYEARML20217D9691998-02-28028 February 1998 Monthly Operating Rept for Feb 1998 for Maine Yankee.W/ ML20203A3011998-01-31031 January 1998 Monthly Operating Rept for Jan 1998 for Maine Yankee ML20199C2281997-12-31031 December 1997 Monthly Operating Rept for Dec 1997 for Maine Yankee ML20203F8551997-11-30030 November 1997 Monthly Operating Rept for Nov 1997 for Maine Yankee ML20198P9431997-10-31031 October 1997 Monthly Operating Rept for Oct 1997 for Maine Yankee ML20198K0201997-09-30030 September 1997 Monthly Operating Rept for Sept 1997 for Maine Yankee ML20217A9251997-08-31031 August 1997 Monthly Operating Rept for Aug 1997 for Maine Yankee ML20210M4451997-07-31031 July 1997 Monthly Operating Rept for July 1997 for Myaps ML20141H2691997-06-30030 June 1997 Monthly Operating Rept for June 1997 for Maine Yankee ML20141B9951997-05-31031 May 1997 Monthly Operating Rept for May 1997 for Maine Yankee.W/ ML20141G2871997-04-30030 April 1997 Monthly Operating Rept for Apr 1997 for Maine Yankee ML20138B1491997-03-31031 March 1997 Monthly Operating Rept for Mar 1997 for Maine Yankee ML20137C7161997-02-28028 February 1997 Monthly Operating Rept for Feb 1997 for Maine Yankee ML20134L8711997-01-31031 January 1997 Monthly Operating Rept for Jan 1997 for Maine Yankee ML20133N0701996-12-31031 December 1996 Monthly Operating Rept for Dec 1996 for Maine Yankee ML20132C0231996-11-30030 November 1996 Monthly Operating Rept for Nov 1996 for Maine Yankee.W/ ML20134N5041996-10-31031 October 1996 Monthly Operating Rept for Oct 1996 for Maine Yankee ML20128Q0431996-09-30030 September 1996 Monthly Operating Rept for Sept 1996 for Maine Yankee ML20149K2351996-01-31031 January 1996 Monthly Operating Rept for Jan 1996 for Maine Yankee Nuclear Power Plant ML20149H8891994-11-30030 November 1994 Monthly Operating Rept for Nov 1994 for Maine Yankee.W/ ML20058B9681993-10-31031 October 1993 Monthly Operating Rept for Oct 1993 for Maine Yankee Atomic Power Station ML20057F8461993-09-30030 September 1993 Monthly Operating Rept for Sept 1993 for Maine Yankee Atomic Power Station ML20058B9831993-08-31031 August 1993 Revised Operating Data for Aug 1993 for Maine Yankee Atomic Power Station ML20128K4051993-01-31031 January 1993 Monthly Operating Rept for Jan 1993 for Maine Yankee.W/ ML20127E4821992-12-31031 December 1992 Monthly Operating Rept for Dec 1992 for Myaps ML20125E3901992-11-30030 November 1992 Monthly Operating Rept for Nov 1992 for Myaps ML20217C2701991-06-30030 June 1991 Monthly Operating Rept for June 1991 for Maine Yankee.W/ ML20062E6861990-10-31031 October 1990 Monthly Operating Rept for Maine Yankee Atomic Power Station for Oct 1990 ML20059N4581990-09-30030 September 1990 Monthly Operating Rept for Sept 1990 for Maine Yankee Atomic Power Station ML20059N4641990-08-31031 August 1990 Revised Monthly Operating Rept for Aug 1990 for Maine Yankee Atomic Power Station ML20059K7481990-08-31031 August 1990 Monthly Operating Rept for Aug 1990 for Maine Yankee Atomic Power Station ML20059N4621990-07-31031 July 1990 Revised Monthly Operating Rept for July 1990 for Maine Yankee Atomic Power Station ML20058P3771990-07-31031 July 1990 Monthly Operating Rept for Jul 1990 for Maine Yankee Atomic Power Station ML20058P3811990-06-30030 June 1990 Revised Monthly Operating Rept for June 1990 ML20059N4591990-06-30030 June 1990 Revised Monthly Operating Rept for Jun 1990 for Maine Yankee Atomic Power Station ML20247F2291989-08-31031 August 1989 Monthly Operating Rept for Aug 1989 for Maine Yankee Atomic Power Station ML20245G0191989-07-31031 July 1989 Monthly Operating Rept for Jul 1989 for Maine Yankee Atomic Power Station ML20246F7701989-06-30030 June 1989 Monthly Operating Rept for June 1989 for Maine Yankee Power Station ML20244D2001989-05-31031 May 1989 Monthly Operating Rept for May 1989 for Maine Yankee Atomic Power Station ML20246L2301989-04-30030 April 1989 Monthly Operating Rept for Apr 1989 for Maine Yankee ML20245A2111989-03-31031 March 1989 Monthly Operating Rept for Mar 1989 for Maine Yankee.W/ ML20246L2351989-03-31031 March 1989 Revised Monthly Operating Rept for Mar 1989 for Maine Yankee ML20236B5931989-02-28028 February 1989 Monthly Statistical Rept for Feb 1989 for Maine Yankee Atomic Power Station ML20236B6111989-01-31031 January 1989 Revised Unit Shutdown & Power Reductions for Jan 1989 ML20206F7831988-10-31031 October 1988 Monthly Operating Rept for Oct 1988 for Maine Yankee ML20206J4841988-09-30030 September 1988 Revised Monthly Operating Rept for Sept 1988 for Maine Yankee ML20207N2021988-09-30030 September 1988 Monthly Operating Rept for Sept 1988 for Maine Yankee ML20154F0361988-08-31031 August 1988 Monthly Operating Rept for Aug 1988 for Maine Yankee ML20151U0651988-07-31031 July 1988 Monthly Operating Rept for Jul 1988 for Maine Yankee Atomic Power Station ML20151B0101988-06-30030 June 1988 Monthly Operating Rept for June 1988 for Maine Yankee 1998-02-28
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20211M4841999-08-31031 August 1999 Replacement Pages 2-48,2-49 & 2-50 to Rev 14 of Defueled Sar ML20211D7111999-08-0909 August 1999 Rev 17 to Maine Yankee Defueled Safety Analysis Rept (Dsar) ML20196K4821999-07-0606 July 1999 Safety Evaluation Concluding That Because of Permanently Shutdown & Defueled Status of Myaps Facility,Confirmatory Orders No Longer Necessary for Safe Operation or Maint of Plant ML20206H1611999-05-0505 May 1999 Safety Evaluation Supporting Amend 164 to License DPR-36 ML20206G5731999-05-0303 May 1999 Safety Evaluation Supporting Amend 163 to License DPR-36 ML20205D5261999-03-26026 March 1999 SER Accepting Util Rev 1 to CFH Training & Retraining Program for Maine Yankee.Rev 1 to CFH Training & Retraining Program Consistent with Current Licensing Practice for Facilities Undergoing Decommissioning ML20204C4631999-03-16016 March 1999 Safety Evaluation Supporting Amend 162 to License DPR-36 ML20206D7491998-12-31031 December 1998 Co Annual Financial Rept for 1998. with ML20155G9591998-11-0303 November 1998 Rev 1 to Post-Shutdown Decommissioning Activities Rept ML20155D8651998-10-28028 October 1998 Public Version of, Maine Yankee Emergency Preparedness Exercise ML20197C8231998-09-0303 September 1998 Safety Evaluation Supporting Request for Exemption from Certain Requirements of 10CFR50.54(q),10CFR50.47(b) & (C) & App E to 10CFR50 Re Emergency Planning ML18066A2771998-08-13013 August 1998 Part 21 Rept Re Deficiency in CE Current Screening Methodology for Determining Limiting Fuel Assembly for Detailed PWR thermal-hydraulic Sa.Evaluations Were Performed for Affected Plants to Determine Effect of Deficiency ML20236X1751998-08-0303 August 1998 Rev 16 to Defueled Sar ML20236U8451998-07-24024 July 1998 Safety Evaluation Accepting Rev 14 to Maine Yankee Atomic Power Co Operational QA Program ML20248D3011998-05-26026 May 1998 Rev 14,page 16 of 17,Section II of QA Program ML20247J0211998-05-11011 May 1998 Revised Page 16 of 17 of Section II of QA Program,Rev 14 ML20247D3451998-05-0606 May 1998 Rev 15 to Defueled SAR, Replacing List of Effective Pages ML20217J9811998-04-28028 April 1998 Part 21 Rept Re Incorrect Description of Drift Specification for Model 1154,gauge Pressure Transmitters,Range Code 0 in Manual Man 4514,Dec 1992.Cause Indeterminate.Will Issue & Include Errata Sheets in All Future Shipments to Users ML20217H5241998-03-30030 March 1998 Safety Evaluation Supporting Amend 161 to License DPR-36 ML20217D9691998-02-28028 February 1998 Monthly Operating Rept for Feb 1998 for Maine Yankee.W/ ML20216D7681998-02-25025 February 1998 Rept to Duke Engineering & Services,Inc,On Allegations of Willfulness Related to Us NRC 971219 Demand for Info ML20203A3011998-01-31031 January 1998 Monthly Operating Rept for Jan 1998 for Maine Yankee ML20202F3771998-01-31031 January 1998 Annual Rept of Facility Changes & Relief & Safety Valve Failures & Challenges ML20202E0541998-01-30030 January 1998 Rev 14 to Myaps Defueled Safety Analysis Rept ML20199K3211998-01-27027 January 1998 Rev 13 to Maine Yankee Atomic Power Co,Qa Program ML20199K3471998-01-22022 January 1998 Rev 14 to Maine Yankee Atomic Power Co QA Program ML20199C2281997-12-31031 December 1997 Monthly Operating Rept for Dec 1997 for Maine Yankee ML20217R2301997-12-31031 December 1997 Myap Annual Financial Rept for 1997 ML20203F8551997-11-30030 November 1997 Monthly Operating Rept for Nov 1997 for Maine Yankee ML20202D3181997-11-26026 November 1997 Safety Evaluation Supporting Amend 160 to License DPR-36 ML20198R6371997-11-0606 November 1997 Yankee Mutual Assistance Agreement ML20155G9511997-10-31031 October 1997 Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps ML20198P9431997-10-31031 October 1997 Monthly Operating Rept for Oct 1997 for Maine Yankee ML20217K5191997-10-24024 October 1997 Part 21 Rept Re Five Valves That May Have Defect Related to Possible Crack within Forging Wall at Die Flash Line.Caused by Less than Optimal Forging Temperatures.Newer Temperature Monitoring Devices at Forging Area Heating Ovens Procured ML20211N0571997-10-0707 October 1997 Revised Pages to Jul/Aug 1994 SG Insp Summary Rept ML20198K0201997-09-30030 September 1997 Monthly Operating Rept for Sept 1997 for Maine Yankee ML20199H1861997-09-25025 September 1997 Rev 12 to Maine Yankee Atomic Power Co,Qa Program ML20217A9251997-08-31031 August 1997 Monthly Operating Rept for Aug 1997 for Maine Yankee ML20217R1051997-08-27027 August 1997 Myaps Post Shutdown Decommissioning Activities Rept ML20216F1511997-08-0808 August 1997 Safety Evaluation Supporting Amend 159 to License DPR-36 ML20210M4451997-07-31031 July 1997 Monthly Operating Rept for July 1997 for Myaps ML20151M1351997-07-21021 July 1997 Rev 0 to Technical Evaluation 172-97, Cable Separation Safety Assessment Rept ML20141H2691997-06-30030 June 1997 Monthly Operating Rept for June 1997 for Maine Yankee ML20141B9951997-05-31031 May 1997 Monthly Operating Rept for May 1997 for Maine Yankee.W/ ML20141G6511997-05-19019 May 1997 Safety Evaluation Supporting Amend 158 to License DPR-36 ML20138G3541997-05-0202 May 1997 Safety Evaluation Supporting Amend 157 to License DPR-36 ML20141G2871997-04-30030 April 1997 Monthly Operating Rept for Apr 1997 for Maine Yankee ML20137Z1971997-04-14014 April 1997 Forwards to Commission Results of Staff Evaluation of Performance of Licensees W/Ownership Structure Similar to Plant ML20137N7541997-03-31031 March 1997 Rev 11 to Operational Quality Assurance Program ML20138B1491997-03-31031 March 1997 Monthly Operating Rept for Mar 1997 for Maine Yankee 1999-08-09
[Table view] |
Text
r Docket No. 50-309 Date 851205 OPERATING. DATA REPORT Completed By G.G. Amaral Telephone 207-882-6321
- 1. Unit Name................. Maine Yankee 2.' Reporting Period.......... November, 1985
- 3. Licensed Thermal Power (MWt)............. 2630
- 4. Nameplate Rating (Gross MWe)............. 864
- 5. Design Siectrical Rating - (Net MWe) . . . . . . . 825
- 6. Maximum Dependable Capacity (Gross MWe).. 850
- 7. Maximum Dependable Capacity (Net MWe).... 810
- 8. If Changes Occur in Capacity Ratings (Items Number 3-7)
Since Last Report, Give Reasons:.....
.9. Power Level to Which Restricted, If Any (Net MWe) .__ _ _ _ _
- 10. Reasons for Restrictions, If Any......
THIS MONTH YR.-TO-DATE ' CUMULATIVE
- 11. Hours in Reporting Period 720 8,016.00
- 12. Number of Hours Reactor Was Critical 693.36 6,293.18 91,593.72
- 13. Reactor Reserve Shutdown Hours 0.00 0.00 0.00
- 14. Hours Generator On-Line 676.23 6,190.93 88,900.63
- 15. Unit Reserve Shutdown Hours 0.00 0.00 0.00
- 16. Gross Thermal Energy Generated (MWH) 1,556,212.00 14,798,082.00 200,106,996.00
- 17. Gross Electrical Energy Generated (MWH) 528,490.00 4,922,880.00 65,596,160.00
- 18. Net Electrical Energy Generated (MWH) 504,892.00 4,739,713.00 62,571,605.00
- 19. Unit Service Factor 93.92 77.23 77.65
- 20. Unit Availability Factor 93.92 77.23 78.46
- 21. Unit Capacity Factor (Using MDC Net) 86.57 73.00 69.34
. 22. Unit Capacity Factor (Using DER' Net) 85.00 71.67 67.48
- 23. Unit Forced Outage Rate 2.23 1.94 6.91
- 24. Shutdowns Scheduled Over Next 6 Months (Type, Date, and Duration):
- 25. If Shutdown at End of Report Period, Estimated Date of Startup:
- 26. Units in Test Status (Prior to Commercial Operation):
Forecast Achieved Initial Criticality j fh )ghf Initial Electricity. _ ___ ________
Commercial Operation ___ __
____ p 8602190056 851130 PDR R
ADOCK 05000309 PDR I[(
b
~
AVERAGE' DAILY UNIT PCWER LEVEL Docket'No.-50-309 Unit Maine Yankee Date 851205 Completed By G.G. Amaral Telephone 207-882-6321 MONTH November, 1985 ,
Day Average Daily Power Level Day Average Daily Power Level (MWe-Net) (MWe-Net) 1 ...................... 664 16...................... 736 2....................... 771 17......................- .825 3....................... 811 18.....~................ . 835 4.......................- 815 19...................... 837 5....................... 800 20...................... 838 6....................... 361 21....................... 836 7......................., 402 22...................... 765 8....................... 697 23...................... O 9....................... 772 24...................... 259 10...................... 772 25...................... 450 11...................... 779 26...................... 622 12...................... 799 27...................... 705 13...................... 797 28...................... 832 14...................... 807 29...................... 834 15...................... 783 30...................... 833 i
"I i
I b__m___ _____$_. $ _'_ i_ _2_E _ E N'U .* _l _ __.. _I" Y_.' [ 2_ E'Y__._Y^__________2_'_
^
'I__'_I'___li.~_ '
v , . .- . _ .. . .. - .- . . .
. .s . m -.. . .
,y g w; _ - 4.- a a- n. :.4 + w ,. n n + .W ~
. .~.a. u -. 4w... -=. x , ~ ~ =a.
,, ? '!-
., h * ,
{ Docket;No. :50-309' g Lunit Maine. Yankee ,
, :Date 851205 ,
Completedi by RA McGrath ,
e Telephone 207-882-6321
~
Report-Month. ' November lire ,
h is
SUMMARY
QE OPERATING EXPERIENCES l'
}At~the beginning;of the month the plant-was at 76% power.
i' On.4 November pcwer was increased to 96%.
4-
} From 4 to 6 November,_four small load reductions were made due to High 4: Stator. Gas Delta Temperature (dT) in-the Main Generator. Power was stabilized at'81% power L On 6. November at 1128,'the Reactor tripped from 81% power on Loss of Load.
!- This was caused by the f ailure of the -Turbine Driven Feed Pump -Recirc.
l' Valve' Controller.
1
[ On 7 November at 0255, the Unit was Phased-to-Grid and a powWr. increase was
- i. etarted. >
1
- l. On 8 November at 2200, the Unit was at 90% power. ,
) By 15 November at 1600, the Unit Power was stabilized at 97%.
l l -On 15 November at 2036, Unit Power was reduced to 75% to clean the. ,
. Condenser Waterboxes. This was due to cavitation indicated in one >
l Circulating Water Pump i-On 17 November at 1900, the Unit Power was stabilized at 97%.
I j' On 22 November at 1900, a power reduction at 8.5% per hour to shutdown was commenced to repair RPS'RTD's.
On 22 November at 2224, the Reactor tripped due to the failure of the
- Turbine Generator Control System.
f, -
i On 24 November at 0243, the Unit was Phased-to-Grid and a power increase to j- 55% was started.
! On 26 November at 0242, Unit Power was stabilized at 75%.
1
['- On 26 November at 2030, a load reduction from 77% to 55% power was completed-to-remove the Turbine Driven-Main Feed Pump from service due to problems with its Recirc' Valve Controller. .
i On 27 November at 2045, Unit Power was stabilized.at 97%.
. t i- .Th3 plant was at'97% power for the remainder of the month. !
' t l 4
.-=
i>
, _ . . . _ . _ - _ _ _ _ . - . , n.,,.. . _ _ , , _ -, -_, _ . a _ , . , , . _ . . _ . _ _ _ , _ _ - _ . _ , _ . , _ _ . _ _ ,
.a a.:-.-.-,--.,.... z.. . u . . - .. ... ... a...-.....:._-.a...-_.._-- .
~, e' .
UNIT SHUTDOWNS AND POWER REDUCTIONS Page 1 of 2 Decket No. 50-309 Unit Maine Yankee Date 851205 Completed By R.S. McGrath Telephone- 207-882-6321 R port Month November.- 1985 No. I 5-85-9 i LR to 75% ! 6-85 .
l ! !
Date 1 851106 I 851115 1 851122
____ _l___ __ -__l_____ __________l___ -_________
l i i Type (1) ! F ! F I F f I
=;__=== _--= --
Duration (Hrs)! 15.5 i O I 28.3
__________ __!__ =- - _ - -- ._ l -- _ -= l - --- -
l ! I Ratson (2) I A ! B ! A Msthod(3) * '
! 1 1 3
________== 1 -
-_ ___I _- ____I _______________
l LER # I 85-016 i N/A I 85-0~19
- ___ _l -
- _l______________ -
_I____= ____________
l i I Syctem Code (4)I CH I HH ! HA
= l I _
___________I__ -_________
! I I Component i INSTRU-C ! HTEXCH-D ! INSTRU-C Code (5) i I I
__ __ l - - - - -____ _
- I. --
_________ l l l I I Reactor Trip due to I Load Reduction to i Reactor Trip due to I failure of the ! clean the Condenser ! failure of the iTurbine Driven Main ! Waterboxes. ! Turbine Generator i Feed Pump Recirc I IController. Component Ccuse and i Valve Controller. I I replaced prior to Corrective i I I start up.
Action i I I I I I I I I I I !
I I I 4
- 1. F: Forced 2. Reasons 3. Method:
S: Scheduling A-Equipment Failure 1-Manual B-Maintenance or Test 2-Manual Scram C-Refueling 3-Automatic Scram
- 4. Exhibit G-Instructions D-Regulatory Restriction 4-Other (Explain) for Preparation of Data E-Operator Training &
Entry ~ Sheets for License Examination Licensee Event Report F-Administrative 5. Exhibit I-(LER) File (NUREG.0161) G-Operational Error Same Source
UNIT SHUTDOWNS AND POWER REDUCTIONS Page 2.of 2 Docket No. 50-309 Unit Maine Yankee Date 851205 Completed By R.S. McGrath Telephone 207-882-6321 RLport Month November. 1985 No. I LR to 55% 1 J a
l - __i - - - - - - ______
i i i Dste 1 851126 I I
_________ ! _ __ _ - _____l_______ _ -.-____l_______ = _ _ _ _
Type ( 1) I S ! I i .
! I I Duration (Hrs)! O ! I
_ _ - - I _ - ___! -- - - - - - - I
-! ! I-
-Ranson (2) ! B ! !
_a____ ____ ' _- -______
! ! -I M thod(3) I 1 1 1
-____-- I -
!___,________________!_____= _ ____
l l I LER # ! N/A I I I____ _-- _ _ _ . _ l __ _ -- - - - - -
1 == _
l i I Syetem Code (4)! CH I I
__________- _I___ ____ ____ I___ _____ ____I ___ __ __
l l l Component ! INSTRU-C I !
Code (5) l I I
______________l -
--_______________l___ ___________!________________ =
I Power reduction to I 1
! shutdown the Turbine I i i Driven Mair, Feed l I I Pump. I I Ccuse and I ! !
Corrective ! I I Action i I I I I I I I !
I I I
- 1. F: Forced 2. Reason 3. Method:
S Scheduling A-Equipment Failure 1-Manual B-Maintenance or Test 2-Manual Scram C-Refueling 3-Automatic Scram
- 4. Exhibit G-Instructions D-Regulatory Restriction 4-Other (Explain) for Preparation of Data E-Operator Training &
Entry Sheets for License Examination Licensee Event Report F-Administrative 5. Exhibit I-(LER) File (NUREG.0161) G-Operational Error Same Source
o t
EDISON DRIVE MAME HARtiEE lAT0mmPOWERComPARUe nuouSrx, us!NE o<336 gj (207) 623-3521 MO December 12, 1985 MN 85-204 GDW-85-304.
Office of Resource Management United States Nuclear Regulatory Commission Washington, D. C. 20555 Attention: Mr. Richard A. Hartfield, Chief Management Information Branch
References:
(a) License No. OPR-36 (Dockt:t No. 50-309)
(b) NUREG-0020, Licensed Operating Reactors Status Summary Report
Subject:
Maine Yankee Monthly Statistical Report Gentlemen:
Enclosed you will find the Monthly Statistical Report for the Maine Yankee Atomic Power Station for Novenber,1985.
Very truly yours, MAINE YANKEE ATOMIC POWER COWANY bh G. D. Whittier, Manager Nuclear Engineering & Licensing GDW/bjp Enclosures cc: Mr. Ashock Thadani Dr. Thomas E. Murley Mr. Cornelius Holden American Nuclear Insurers
' I 6792L-AJP