|
---|
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
1
, o.ni,n.,nu.ao, i a~ ,n i oing.on !
' - 1
. so.inc <.enconnoun,,n 2(dil \d ef1l12 l%I l(e Md
\larv dirs.11. (,) 4 s IV5' l< l H1% WC(il l
April 15,1999 United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555 LaSalle County Station, Units 1 and 2 Facility Operating License Nos. NPF-11 and NPF-18 NRC Docket Nos. 50-373 and 50-374
Subject:
Monthly Performance Report for March,1999 Enclosed is the LaSalle County Station Monthiy Performance Report for the month of March,1999.
Should you have any questions concerning this letter, please contact Mr. Frank A. Spangenberg, Regulatory Assurance Manager, at (815) 357-6761, extension 2383.
Respectfully, G [ _
Jeffrey A. Benjamin Site Vice President LaSalle County Station Enclosure cc: Regional Administrator - NRC Region 111 NRC Senior Resident inspector - LaSalle County Station y
, {,j k \
. - . , /
j O ! st.$
DR R
s i'nwom oimpan3
F '~ -
s e a
~
l LASALLE COUNTY STATION UNIT 1 AND UNIT 2 MONTHLY PERFORMANCE REPORT COMMONWEALTH EDISON COMPANY NRC DOCKET NO. 50-373 NRC DOCKET NO. 50-374 LICENSE NO. NPF-11 LICENSE NO NPF-18 l
l L
I t.. J
g
- 1. Monthly Report for LaSalle Unit One l
l A. Operating Data Summary B. Unit Shutdowns and Operating Summary l C. Unique Repoding Requirements II. Monthly Report for LaSalle Unit Two A. Operating Data Summary B. Unit Shutdowns and Operating Summary C. Unique Reporting Requirements i
4 l
I i i
i l
l
I I. Monthly Report for LaSalle County Station Unit One-March,1999 A. OPERATING DATA
SUMMARY
FOR UNIT ONE DOCKET NO.: 50-373 UNIT: LaSalle One DATE: April 1,1999 COMPLETED BY: S. Anderson TELEPHONE: (815) 357-6761 x2620
- 1. Reporting Period: March,1999 Gross Hours: 744
- 2. Currently Authorized Power Level: 3,323 (MWt)
Design Electrical Rating: 1,078 (MWe-net)
Max Dependable Capacity: 1,036 (MWe-net)
- 3. Power Level To Which Restricted (if Any): None
]
- 4. Reasons For Restriction (If Any): N/A THIS MONTH YEAR-TO-DATE CUMULATIVE
- 5. Reactor Cntical Hours 744 2,160 84,283.9
)
- 6. Reactor Reserve 0.0 0.0 1,641.2 Shutdown Hours )
- 7. Hours Generator On- 744 2,160 82,173.6 Une
- 8. Unit Reserve 0.0 0.0 1.0 Shutdown Hours
- 9. Gross Thermal 2,470,092 7,133,632 245,812,982 I Energy (MWHt)
- 10. Gross Eledric Energy 844,646 2,441,028 82,303,279 (MWHe)
- 11. Net Electncal Ei:ergy 824,852 2.383,122 79,389,248 (MWHe)
- 12. Reactor Service 100.0 100.0 63.0 Factor (%)
- 13. Reactor Availability 100.0 100.0 64.3 .
Factor (%)
- 14. Unit Service Factor 100.0 100.0 61.5
(%) ,
- 15. Unit Availability 100.0 100.0 61.5 l Factor
- 16. Unit Capacity Factor 107.0 106.5 57.3 (MDC)
- 17. Unit Capacity Factor 102.8 102.3 55.1 (design MWei
- 18. Unit Fo - .tage 0.0 0.0 13.9 j Factor C-
- 19. Shutdowns Scheduled Over Next 6 Months: None
- 20. If Shutdown at End of P.eport Period, Date of Startup: N/A
- l B. UNIT SHUTDOWNS AND OPERATING
SUMMARY
REPORT MONTH FEBRUARY 1999 NO DATE TYPE (1) DURATION REASON METHOD OF CORRECTIVE ACTIONS /
(HOURS)* (2) SHUTTING COMMENTS DOWN REACTOR (3) _
i Nona
SUMMARY
Tha Unit operated at 100% during March 1999 with the exception of two short downpowers. The first downpower occurred on March 19,1999, and lasted approximately one hour and 45 minutes. This downpower w s caused by unanticipated cycling of the 'B' Reactor Recirculation Flow Control Valve. As the valve cycled, rsector power reduced from 100% to 94%, at which time the FCV was locked in position. Feedback position indicition was swapped from the Radial Variable Differential Transformer (RVDT) to the Linear Variable Diffsrsntial Transformer (LVDT). The FCV was then reset and power raised back to 100%.
Tha second downpower occurred on March 31,1999, and lasted for the final three hours of March 1999. The purpose of the downpower was to perform Control Rod Drive exercising.
Ycar-to-date forced outage hours = 0.0 l Cumulative forced outage hours = 13,227.8 TABLE KEY:
(1) (3)
F: Forced Method:
S: Scheduled 1.Manud
- 2. Manual Scram (2) 3. Automatic Scram Reason: 4. Continuation A Equipment Failure (Explain) 5. Other (Explain)
B Maintenance or Test C Refueling D Regulatory Restriction E Operator / Licensing Exam F Administrative G Operational Error (Explain)
H Other (Explain)
. l I
C. UNIQUE REPORTING REQUIREMENTS FOR UNIT ONE
- 1. Challenges other than routine surveillance testing to Safety / Relief Valve Operations-None
- 2. Major Changes to Radioactive Waste Treatment System--None
- 3. Off-Site Dose Calculation Manual Changes-Updated revision numbers, page numbers, and added a file designator identifier at the bottom of each page.
Corrected title for Section 10.2.5 in Table of Contents.
Changed date for start of oil burning to Fall of 1998 on page 10-1. ,
Revised the wording for Section 10.1.3.1.2 to reflect the method for establishing setpoints for the condenser l air ejector monitors Corrected typographical errors in the following:
. Monitor EPN on page 10-7 e Description of the distance for drinking water sampling location on page 11-6. l e Operability Requirement section on page 12-25 .
i Revised the wording for Section 10.2.4 to clarify the allocation of liquid releases from the Station.
Revised Figure 10-3 to indicate a generic symbol for the flow element and deleted obsolete EPN.
Corrected sampling locations for L-01 and L-03 on page 11-2.
Added clarifying statement for the following: .
l
. Sampling requirements for food products on page 11-7 i e Applicability statement on page 12-8 to define that the requirement is applicable only when there is flow in the system
. Action 101 on page 12-10 defining requirements if action exceeds 30 days Deleted EPNs for the Cooling Pond Blowdown Pipe Added note to bottom of table notations on page 12-15 explaining actions required if 30 day period is exceeded.
Corrected Table number designator on page 12-23 On pages 12-25,12-37, and 12-38, amended ACTION defining requirements when limits are exceeded to reference the appropriate reporting requirement in 10 CFR 50.
Added wording to Bases on page 12-27 to allow for system bypass to portable waste treatment equipment.
r .
Off-Site Dose Calculation Manual Changes-(Continued) I Deleted ". '." in front of "2" in the equation on page 12-47.
Added qualifying statements to sampling requirement for food products on page 12-54.
Changed the H-3 LLD for water on page 12-57 to 2,000 pCi/l to be consistent with the Generic Letter 89-01 requirements for environmental samples.
Added notation (7) on page 12-59 defining that an LLD of 200 pCi/l for H-3 will still be required for off site ,
analyses.
)
i I
4
1 l'
l t
- 11. Monthly Report for LaSalle County Station Unit Two--March,1999 A. OPERATING DATA
SUMMARY
FOR UNIT TWO DOCKET NO.: 50-374 UNIT: LaSalle Two DATE: April 1,1999 COMPLETED BY: S. Anderson TELEPHONE: (815) 357-6761 x2620
- 1. Reporting Period: March,1999 Gross Hours: 744
- 2. Currently Authorized Power Level: 3,323 (MWt)
Design Electrical Rating: 1,078 (MWe-net)
Max Dependable Capacity: 1,036 (MWe-net)
- 3. Power Level To Which Restricted (If Any): None
- 4. Reasons For Restriction (If Any): N'/A THIS MONTH YEAR-TO-DATE CUMULATIVE
- 5. Reactor Critical 0.0 0.0 77,028.4 Hours
- 6. Reactor Reserve 0.0 0.0 1,716.9 Shutdown Hours
- 7. Hours Generator on- 0.0 0.0 75,970.2 Line .
- 8. Unit Reserve 0.0 0.0 0.0 Shutdown Hours
- 9. Gross Thermal 0.0 0.0 230,522,687 Energy (MWHt)
- 10. Gross Electric Energy 0.0 0.0 77,175,924 (MWHe)
- 11. Not Electrical Energy 0.0 0.0 73,973,643 (MWHe) .
- 12. Reactor Service 0.0 0.0 60.8 Factor (%)
- 13. Reactor Availability 0.0 0.0 62.2 Factor (%)
- 14. Unit Service Fhetor 0.0 0.0 60.0
(%)
- 15. Unit Availabihty 0.0 0.0 60.0 l Factor
- 16. Unit Capacity Factor 0.0 0.0 56.4 (MDC)
- 17. Unit Capacity Factor 0.0 0.0 54.2 l
(design MWe)
- 18. Unit Forced Outage 100.0 100.0 19.6 Factor (%)
19.~ Shutdowns Scheduled Over Next 6 Months: None
- 20. If Shutdown at End of Report Period, Date of Startup: April 9,1999 I i L ]
B. UNIT SHUTDOWNS AND OPERATING
SUMMARY
REPORT MONTH FEBRUARY 1999 lNO DATE TYPE DURATION REASON (2) METHOD OF CORRECTIVE ACTIONS /
(1) (HOURS)* SHUTTING COMMENTS DOWN REACTOR (3) 07 98/01/01 F 11,020 C 2 Following the lifting of Confirmatory Action Letter Rlll 008, L2RO7 is considered a forced externion of a refueling
__, outage.
l
SUMMARY
Tha unit remained shutdown for the entire report period.
Ye r-to-date forced outage hourr. = 2,160 Cumulative forced outage hours = 18,552.3 TABLE KEY:
(1) (3)
F: Forced Method:
S: Scheduled 1. Manual
- 2. Manual Scram (2) 3. Automatic Scram Reason: 4. Continuation A Equipment Failure (Explain) 5. Other (Explain)
B Maintenance or fest C Refueling D Regulatory Restriction E Operator / Licensing Exam F Administrative G Operational Error (Explain)
H Other (Explain)
C. UNIQUE REPORTING REQUIREMENTS FOR '.P. il
- 1. Challenges other than routine surveillance testing tc G;N.j! Relief Valve Operations-None
- 2. Major Changes to Radioactive Waste Treatment Systems--None
- 3. Off-Site Dose Calculation Manual Changes - See changes for Unit 1