|
---|
Category:INCOMING CORRESPONDENCE
MONTHYEARML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217H6251999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for MR Kahn,Aj Mclaughlin,De Montgomery & Kr Murphy Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC from 396 Encl.Proprietary Info Withheld ML20217H6341999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for Kh Curran,Lm Gerlach,Rc Weber & Bt Rhodes Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC Form 396 Encl.Proprietary Info Withheld ML20217F4301999-10-14014 October 1999 Responds to 991012 Rai,Based on 991001 Telcon Re Suppl to Request for TS Change to Revise MCPR Safety Limit & Add Approved Siemens Topical Rept for LaSalle County Station, Unit 1 ML20217C1671999-10-0808 October 1999 Provides Suppl to RAI for Approval of Unreviewed Safety Question Re Assessment of Certain safety-related Concrete Block Walls at LaSalle County Station,Units 1 & 2 05000373/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl1999-10-0404 October 1999 Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr 05000374/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl1999-09-20020 September 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl ML20211Q9911999-09-10010 September 1999 Informs That License SOP-4048-4,for Wp Sly May Be Terminated Due to Individual Retiring 05000374/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl1999-09-0303 September 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl ML20211M1151999-08-31031 August 1999 Requests That Following Eleven Individuals Take BWR Gfes of Written Operator Licensing Exam to Be Administered on 991006 ML20211G1831999-08-27027 August 1999 Provides Addl Clarification of Proposed Refueling Practices Under Proposed Core Alterations Definition Re 990813 Application for Amend to TS ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed 05000373/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed1999-07-23023 July 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed ML20209E1211999-07-14014 July 1999 Submits mid-cycle Rev of COLR IAW LaSalle County Tech Spec 6.6.A.6.d.Rev to COLR Was Necessary Due to Implementation of TS Change Approved by Ltr Dtd 990212,which Changed Turbine Stop Valve & Turbine Control Valve Scram ML20210C1521999-07-0909 July 1999 Forwards Post-Outage (90 Day) Summary Rept for ISI Examinations & Repair/Replacement Activities Conducted from Beginning of First Insp Period of Second ten-yr Insp Interval Through L2R07 Refueling Outage ML20209E0341999-07-0909 July 1999 Provides NRC with Siemens Power Corp (SPC) Fuel & GE Fuel MCPR Data for LaSalle Unit 1 Cycle 9.LaSalle Unit 1 Is Currently Scheduled to Start Cycle 9 in 991101 ML20209G3901999-07-0909 July 1999 Informs NRC of Status of Commitments & Requests NRC Concurrence for Use of ASME Section III App F Acceptance Criteria to Permanently Qualify Units 1 & 2 Penetrations M-49 & M-50 ML20209E0361999-07-0808 July 1999 Forwards LaSalle County Station Unit 2 Cycle 8 Startup Test Rept Summary,Iaw TS NPF-18,Section 6.6.A.1.Startup Test Program Was Satisfactorily Completed on 990501 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML20212J0311999-06-21021 June 1999 Informs of Actions Taken to Close Remaining Open Items in .Attachment Provides Detailed Justification for Closure of Open Items in Sections 5.2.2 & 5.2.8 ML20196B1951999-06-18018 June 1999 Informs NRC That Do Werts,License OP-30373-2,no Longer Requires Use of NRC License for LaSalle County Station. License May Be Terminated ML20196G8021999-06-15015 June 1999 Requests Renewal of SRO License for Vv Masterson.Current License for Vv Masterson Will Expire Jul 1999.NRC Forms 398 & 396,encl.Without Encls ML20195J7761999-06-15015 June 1999 Submits Request Relief CR-23,requesting Relief from Code Required Selection & Examinations of Noted Integral Attachments & Proposes to Utilize Alternative Selection & Examination Requirements Similar to Code Case N-509 ML20195G7101999-06-11011 June 1999 Informs That Effective 990514,GH Mccallum,License SOP-31412, No Longer Requires Use of NRC License for LaSalle Station. License Should Be Terminated ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs ML20207D2821999-05-27027 May 1999 Requests That Implementation Date for Unit 1 Be Changed Prior to Startup for L1C10 to Allow Best Allocation of Resources to Implement Unit 1 Amend Prior to Startup for Either L1C9 or L1C10.Unit 2 Will Implement Mod IAW Request ML20195B2301999-05-19019 May 1999 Requests Approval of Proposed Changes to QA Topical Rept CE-1-A,rev 66a.Attachment a Describes Changes,Reason for Change & Basis for Concluding That Revised QAP Incorporating Proposed Changes Continues to Satisfy 10CFR50AppB ML20206R4561999-05-12012 May 1999 Provides Notification That Ws Jakielski,License SOP-30168-3, Is Being Reassigned & No Longer Requires Use of NRC License, IAW 10CFR50.74 ML20206K7081999-05-0707 May 1999 Forwards 10CFR50.46(a)(3) Rept Re Significant Change in Calculated Pct.Loca Analyses for Both GE Fuel & Siemens Power Corp Fuel Demonstrates Results within All of Acceptance Criteria Set Forth in 10CFR50.46 05000373/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(ii).Attachment a Provides Commitments for Submittal1999-05-0707 May 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(ii).Attachment a Provides Commitments for Submittal ML20206K1861999-04-30030 April 1999 Informs That in Comed Submitted Annual Exposure Rept for Personnel Receiving Greater than 0 Mrem/Yr Rather than 100 Mrem/Yr.Updated Rept Limiting Data to Personnel Receiving Greater than 100 Mrem/Yr,Attached ML20206F0931999-04-30030 April 1999 Forwards LaSalle County Nuclear Power Station,Units 1 & 2 Effluent & Waste Disposal Semi-Annual Rept for 1998. LaSalle County Station Tech Specs Recently Revised to Reduce Periodicity of 10CFR50.36a ML20206R0751999-04-30030 April 1999 Forwards License Renewal Applications & Certification of Medical Examinations for LaSalle County Station Personnel Whose Licenses Expire in Nov.Personnel Listed.Without Encls ML20206D5921999-04-28028 April 1999 Forwards Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2. Rept Includes Info Required by Listed Subsections of App B to Licenses NPF-11 & NPF-18 ML20206B2471999-04-20020 April 1999 Informs That SE Kuczynski Has Been Transferred to Position No Longer Requiring SRO License.Cancel License SOP-31030-1, Effective 990412 ML20205L8161999-04-0808 April 1999 Advises NRC of Util Review & Approval of Cycle 8 Reload Under Provisions of 10CFR50.59 & Transmit COLR for Upcoming Cycle Consistent with GL 88-16.Reload Licensing Analyses Performed for Cycle 8 Utilize NRC-approved Methodologies ML20205J9451999-04-0505 April 1999 Submits Petition Per 10CFR2.206 Requesting That LaSalle County Nuclear Plant Be Immediately Shut Down & OL Suspended or Modified Until Such Time That Facility Design & Licensing Bases Are Properly Updated ML20205K5841999-03-31031 March 1999 Submits Rept on Status of Decommissioning Funding for Reactors Owned by Comm Ed.Attachment 1 Contains Amount of Decommissioning Funds Estimated to Be Required Pursuant to 10CFR50.75(b) & (C) ML20205B4241999-03-23023 March 1999 Provides Results of drive-in Drill Conducted on 990208,as Well as Augmentation Phone Drills Conducted Since 981015,as Committed to in Util ML20207J9841999-03-0505 March 1999 Informs That Effective 990212,KC Dorwick Has Resigned & No Longer Requires Use of NRC License for LaSalle County Station ML20207C7251999-03-0101 March 1999 Forwards Annual Rept for LaSalle County Station, for Period of 980101-981231.App E to Rept Provides Info on All Personnel Receiving Exposures of More than 0 Mrem/Yr Rather than 100 Mrem/Yr Requirement of TS 6.6.A.2 ML20207F9581999-03-0101 March 1999 Requests That Initial License Examination Currently Scheduled for Weeks of May 15 & 22,2000 Be Changed to Weeks of Nov 13 & 20,2000.Class Size Is Projected to Be Twelve RO & SRO Candidates ML20207D6831999-03-0101 March 1999 Forwards fitness-for-duty Program Performance Data for Each Comed Nuclear Power Station & Corporate Support Employees for Six Month Period Ending 981231,per 10CFR26.71(d) ML20207C8401999-02-25025 February 1999 Forwards Rev 60 of Comed LSCS Security Plan,Iaw 10CFR50.4(b) (4).Rev Eliminates Requirement for Annual change-out of Vital & PA Keys & Locks & re-configuration of PA Fence Around North Access Facility.Rev Withheld ML20207A9361999-02-24024 February 1999 Forwards Rev 4 to Restart Plan,To Reflect Review,Oversight & Approval Process Necessary to Restart Unit 2.Review & Affirmation Process Will Focus on Station Capability to Support Safe Dual Unit Operations 1999-09-30
[Table view] 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
__
A 1
i LASALLE NUCLEAR POWER STATION UNIT 1 MONTHLY PERFORMANCE REPORT OCTOBER 1986 COMMONWEALTH EDISON COMPANY i NRC DOCKET NO. 050-373 LICENS3 NO. NPP-ll l
l l
l i
l i
i l
1 l
l l
0611170059 861 g 73 l
DR ADOCK 050 R $
nt Document 0043r/0005r
4 l
TABLE OF CONTENTS l l
1
- 1. INTRODUCTION l II. MONTHLY REPORT FOR UNIT ONE A. Sumary of Operating Experience B. PLANT OR PROCEDURE CHANGES, TESTS, EXPERIMENTS, AND SAFETY RELATED MAINTENANCE
- 1. Amendments to Facility License or Technical Specifications
- 2. Facility or Procedure Changes Requiring NRC Approval
- 3. Tests and Experiments Requiring NRC Approval
- 4. Corrective Maintenance of Safety Related Equipment 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 Relief Valve Operations
- 2. ECCS System Outages
- 3. Off-Site Dose Calculation Manual Changes
- 4. Major Changes to Radioactive Waste Treatment System
- 5. Indications of Failed Fuel Elements Document 0043r/0005r
I. INTRODUCTION 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 net 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 primary construction 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 James P. Peters, telephone number (815)357-6761 extension 325.
l l
l l
1
! Document 0043r/0005r l
l
s' l l
-= l II. MONTHLY REPORT FOR UNIT ONE J A.
SUMMARY
OF OPERATING EXPERIENCE FOR UNIT ONE October 1-31 October 1, 0001 Hours. The Unit entered October with the Reactor Critical and on-line at 55.9% Power (615 MWe).
October 3, 2200 Hours. Began Decreasing Power 25 MWe/hr. to 27.3%
(300 MWe) due to drywell entry.
October 4, 1052 Hours. Began Increasing Power 16 MWe/hr. to 80.9%
(890 MWe).
October 6, 0000 Hours. Began Decreasing Power to 53.6% (590 MWe) for Control Rod Manipulations.
October 6, 0600 Hours. Began Increasing Power at 7.7 MWe/hr to 90%
(990 MWe).
October 10, 0200 Hours. Began Decreasing Power 50 MWe for Control Rod Manipulations.
October 10, 0245 Hours. Began Increasing Power at 15 MWe/hr to 90%
(990 MWe).
October 15, 1600 Hours. Began Decreasing Power 50 MWe to 85.5% (940 MWe) due to Control Rod Manipulations.
October 15, 1710 Hours. Began Increasing Power at 10 MWe/hr to 90%
(990 MWe).
October 18, 0115 Hours. Began Decreasing Power 120 MWe to 79.1% (870 MWe) for MSIV and TCV Surveillance Testing.
October 18, 0900 Hours. Began Decreasing Power 260 MWe to 55.5% (610 MWe) due to maintenance needed on MSIV Limit Switch.
October 18, 1245 Hours. Began Increasing Power at 10 MWe/hr to 90.1%
(995 MWe).
October 24, 0550 Hours. Began Decreasing Power 20 MWe to 75% (835 MWe) to swap FW 1B TDRFP with MDRFP.
October 24, 0600 Hours. Began Increasing Power at 10 MWe/hr to 82.8%
(911 MWe).
October 25, 0140 Hours. Began Increasing Power at 7.7 MWe/hr to 96.5% (1062 MWe).
October 31, 2400 Hours. Reactor and Generator on-line and holding at 96% (1060 MWe).
Document 0043r/0005r
I
, B. PLANT OR PROCEDURE CHANGES, TESTS, EXPERIMENTS AND SAFETY RELATED
. MAINTENANCE.
- l. Amendments to facility license or Technical Specification. l 1
Amendment 46 - Incorporate changes to reporting requirements for Iodine Spiking from a short term report to an item included in Annual Report, for Report Requirements on Primary Coolant Iodine Spikes.
- 2. Facility or procedure changes requiring NRC approval.
There were no procedure changes requiring NRC approval during this reporting period.
The following facility changes which required NRC Approval were made up to this reporting period.
MODIFICATION NUMBER DESCRIPTION 1-1-82-263 Redundant Vent and Drain Valves and diverse and redundant scram instrumentation.
1-1-82-290 Redundant Fault protection in power circuits of electrical penetration circuits.
- 3. Tests and Experiments requiring NRC approval.
There were no tests or experiments requiring NRC approval during this reporting period.
- 4. Corrective maintenance of safety related equipment.
The following table (Table 1) presents a summary of safety-related maintenance completed on Unit One during the reporting period. The headings indicated in this summary include: Work Request number, Component Name, Cause of Malfunction, Results and Effects on Safe Operation, and Corrective Action.
i l
l l
l i
l i
Document 0043r/0005r l
TABLE 1 o .
CORRECTIVE MAINTENANCE OF ,
SAFETY RELATED EQUIPMENT -
UNIT #1 WORK REQUEST COMPONENT CAUSE OF MALFUNCTION RESULTS AND EFFECTS CORRECTIVE ACTION ON SAFE PLANT OPERATION L61873 DG 1A Compressor Pressure Switch out of The Compressor does not Recalibrated Pressure Start /Stop Pressure calibration, cycle. Switch.
Switch IPS-DG043A L61894 Post Loca Primary Pen Bound up. Red Pen for O2 Recorder Cleared and Lubricated containment O2 was sticking. Recorder.
Recorder LAIR-CM048 L,61946 E-APRM APRM E HI set out of APRM E generates APRM Hi and Replaced and recalibrated IC51-K605GS tolerance. Rod out block alarms when trip unit.
not bypassed.
L62026 Suppression Pool Bad circuit card and Failure of LIS-CM-104 Replaced circuit card Temperature Recorder connector. and connector.
ITR-CM037 L62340 DIV-II, Suppression Bad Amplifier Assembly All points read approximately Replaced Amplifier Pool Temperature 30 degrees low Assembly.
Recorder ITR-CM038 L62561 IB21-F028D Outbd Limit Switch was out of Upon re-opening, Limit Switch Readjusted Limit Switch Limit Switch #4 adjustment. would not make (K3G would not #4.
re-energize).
L62562 IB21-F028A Outbd. Limit Switch was out of Upon slow closing, limit switch Readjusted Limit Switch Limit Switch #4 adjustment. would not reopen (K3A does not #4.
de-energize).
L62772 DIV-I Post Loca 02 Found bad regulators, O2 Division I read about 2-3 times Replaced regulators R1, Monitor LAIR-CM047 Cell, Vacuum Pump, and less than DIV.II. R2 and R4, O2 cell, various leaks. Vacuum Pump and Repair leaks at panel.
Document 0043r/0005r
a C. LICENSEE EVENT REPORTS The following is a tabular summary of all licensee event reports for LaSalle Nuclear Power Station, Unit One, logged during the reporting period, October 1, through October 31, 1986. This information is provided pursuant to the reportable occurrence reporting requirements as set forth in 10CFR 50.73.
Licensee Event Report Number Date Title of Occurrence 86-039-00 10/16/86 Residual Heat Removal Shutdown Cooling Suction High Flow Isolation Switch was lock wired Closed, instead of Open during LIS-RH-312 due to personnel error.
i l
l l
l l
Document 0043r/0005r '
o D. DATA TABULATIONS The following data tabulations are presented in this report:
- 1. Operating Data Report
- 2. Average Daily Unit Power Level
- 3. Unit shutdowns and Power Reductions a
i l
I t
I I
(
i Document 0043r/0005r l
l
_ . _ _ . _ . _ _ _ . . . _ , , _ _ _ _ _ . _ , . _ . _ . _ _ - . , _ . _ = _
_ _ . _ _ _ _ _ , - _ . . . . ~ .._,
, 1. OPERATING DATA REPORT DOCKET NO. 050-373 UNIT LaSalle One DATE November 10, 1986 COMPLETED BY James P. Peters TELEPHONE (815)357-6761 OPERATING STATUS
- 1. REPORTING PERIOD: October, 1986 GROSS HOURS IN REPORTING PERIOD: 745
- 2. CURRENTLY AUTHORIZED POWER LEVEL (MWt):3323 MAX DEPEND CAPACITY (MWe-Net): 1036 DESIGN ELECTRICAL 2ATING (MWe-Net): 1078
- 3. POWER LEVEL TO WHICH RESTRICTED (IF ANY) (MWe-Net): 1035
- 4. REASONS FOR RESTRICTION (IP ANY): Administrative THIS MONTH YR TO DATE CUMULATIVE 5 NUMBER OF HOURS REACTOR WAS CRITICAL 745 984.65 13023.65
- 6. REACTOR RESERVE SHUTDOWN HOURS 0.0 0.0 1642.0
- 7. HOURS GENERATOR ON LINE 745 928.62 12570.62
- 8. UNIT RESERVE SHUTDOWN HOURS 0.0 0.0 0.0
- 9. GROSS THERMAL ENERGY GENERATED (MWH) 2077296 2325576 34539226
- 10. GROSS ELEC. ENERGY GENERATED (MWH) 688665 761199 11260593
- 11. NET ELEC. ENERGY GENERATED (MWH) 662943 638846 10643303
- 12. REACTOR SERVICE FACTOR 100% 13.5% 52.4%
- 13. REACTOR AVAILABILITY FACTOR 100% 13.5% 58.9%
- 14. UNIT SERVICE FACTOR 100% 12.7% 50.6%
- 15. UNIT AVAILABILITY FACTOR 100% 12.7% 50.6%
- 16. UNIT CAPACITY FACTOR (USING MDC) 85.9% 8.5% 41.3%
- 17. UNIT CAPACITY FACTOR (USING DESIGN MWe) 82.5% 8.1% 39.7%
- 18. UNIT FORCED OUTAGE RATE 0.0% 0.0% 16.4%
- 19. SHUTDOWNS SCHEDULED OVER NEXT 6 MONTHS (TYPE, DATE, AND DURATION OF EACH)
NONE.
- 20. IF SHUT DOWN AT END OF REPORT PERIOD, ESTIMATED DATE OF STARTUP:
N/A.
i l
l l
Document 0043r/0005r i
. 2. AVERAGE DAILY UNIT POWER LEVEL DOCKET NO: 050-373 UNIT: LASALLE ONE DATE: November 10, 1986 COMPLETED BY: James P. Peters TELEPHONE: (815) 357-6761 MONTH: October 1986 DAY AVERAGE DAILY POWER LEVEL DAY AVERAGE DAILY POWER LEVEL (MWe-Net) (MWe-Net)
- 1. 583 17. 956
- 2. 577 18. 753 3 570 19. 861
- 4. 452 20, 986
- 5. 790 21. 1036
- 6. 672 22. 1008
- 7. 842 23. 1016
- 8. 956 24. 911
- 9. 946 25. 964
- 10. 939 26, 1028
- 11. 961 27. 985
- 12. 965 28. 985
- 13. 965 29. 989 t
- 14. 963 30. 1024 l
l 15. 954 31. 1019 t
l 16, 964 l
l l
i l
t l
l l
I Document 0043r/0005r l
wg w --y wi - -,w-, -
,.ce-4---% , -- .w ---4 -- -r,,- -----,-- w- - e--w-
ATTACHMENT E
- 3. UNIT SHUTDOWNS AND POWER REDUCTIONS .
DOCKET NO. 050-373
- UNIT NAME LaSalle One DATE November 10, 1986 REPORT MONTH OCTOBER, 1966 COMPLETED BY James P. Peters TELEPHONE (815)357-6761 METHOD OF TYPE SHUTTING DOWN F: FORCED DURATION THE REACTOR OR CORRECTIVE NO. DATE S: SCHEDULED (HOURS) REASON REDUCING POWER ACTIONS / COMMENTS
- 4. 10/18/86 S 0.0 H 5 MSIV and TCV Surveillance Testing Document 0043r/0005r
4 E. UNIQUE REPORTING REQUIREMENTS
- 1. Safety / Relief valve operations for Unit One.
VALVES NO & TYPE PLANT DESCRIPTION DATE ACTUATED ACTUATION CONDITION OF EVENT There were no Safety Relief Valves Operated for Unit One during this reporting period.
Document 0043r/0005r
.~ 2. ECCS Systems Outtg:s i
The following outages were taken on ECCS Systems during the reporting period.
OUTAGE NO. EOUIPMENT PURPOSE OF OUTAGE 0-204-86 OD$0lP Fuel Oil Replace Contactor at Transfer Pp. MCC 135Y-2, F3.
0-205-86 0 DG Maintenance Change Filters Switch 0-210-86 0 DG Air Dryer Repair Drain Trap "B" Drain Trap 1-1512-86 IB D/G Lubrication and Filter Change 1-1513-86 lE22-D310 HPCS Clean Sightglass Sightglass 1-1556-86 lE12-C003 Repair Leaks 1-1557-86 lE12-C003 Replace Contactor Document 0043r/0005r
. 3. Off-Site Dose Calculation Manual There were no changes to the ODCM during this reporting period.
- 4. Radioactive Waste Treatment Systems.
There were no changes to the radioactive waste treatment system during this reporting period.
- 5. Indications of Failed Fuel Elements There were no indications of Failed Fuel Elements from January 1, 1986 through October 31, 1986.
(
Document 0043r/0005r
LASALLE NUCLEAR POWER STATION UNIT 2 MONTHLY PERFORMANCE REPORT OCTOBER, 1986 COMMONWEALTH EDISON COMPANY NRC DOCKET NO. 050-374 LICENSE NO. NPF-18 2
DOCUMENT ID 0036r/0005r
TABLE OF CONTENTS I. INTRODUCTION II. MONTHLY REPORT FOR UNIT TWO A. Summary of Operating Experience B. PLANT OR PROCEDURE CHANGES, TESTS, EXPERIMENTS, AND SAFETY RELATED MAINTENANCE
- 1. Amendments to Facility License or Technical Specifications
- 2. Facility or Procedure Changes Requiring NRC Approval
- 3. Tests and Experiments Requiring NRC Approval
- 4. Corrective Maintenance of Safety Related Equipment 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. Safety / Relief Valve Operations
- 2. ECCS System Outages
- 3. Off-Site Dose Calculation Manual Changes
- 4. Major Changes to Radioactive Waste Treatment System
- 5. Indications of Failed Fuel Elements DOCUMENT ID 0036r/0005r
I. INTRODUCTION 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 net 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 Sarge.',t and Lundy and the primary construction 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 , June 19, 1984.
This report was compiled by James P. Peters, telephone number (815)357-6761 extension 325.
l DOCUMENT ID 0036r/0005r
,1,I . MONTHLY REPORT FOR UNIT TWO A.
SUMMARY
OF OPERATING EXPERIENCE FOR UNIT TWO October 1-31 October 1, 0001 Hours. The Unit entered October with the reactor critical and on-line at 84.1% (925 MWe).
October 3, 0030 Hours. Began decreasing power 50 MWe to 79.5% (875 MWe) due to control rod manipulations.
October 3, 0040 Hours. Began increasing power at 15 MWe/hr to 84.1%
(925 MWe).
October 9, 2330 Hours. Began decreasing power at 150 MWe/hr. to 48.4% (532 MWe) due to control rod manipulations.
October 10, 0330 Hours. Began increasing power at 7.5 MWe/hr. to 90%
(990 MWe).
October 17, 0005 Hours. Began decreasing power 50 MWe to 81.8% (900 MWe) due to control rod manipulations.
October 17, 0125 Hours. Began increasing power at 12 MWe/hr. to 90.3% (995 MWe).
October 24, 0000 Hours. Began decreasing power 50 MWe to 81.8% (900 MWe) due to control rod manipulation.
October 24, 0215 Hours. Began increasing power at 10 MWe/hr. to 90%
(990 MWe).
October 29, 2330 Hours. Began decreasing power at 150 MWe/hr. to 51.8% (570 MWe) due to load dispatcher.
October 30, 0405 Hours. Began increasing power at 11 MWe/hr. to 90%
(990 MWe).
October 31, 2400 Hours. Reactor and generator on-line and holding at 91% (1000 MWe).
i DOCUMENT ID 0036r/0005r l
B. PLANT OR PROCEDURE CHANGES, TdSTS, EXPERIMENTS AND SAFETY RELATED
. MAINTENANCE.
- 1. Amendments to facility license or Technical Specification.
'l Amendment 25 - Incorporate the replacement of 8 - 26 inch and 2 -
,8 inch Vent and Purge Isolation Valves by Clow Corp. that meet all vent and purge requirements.
' Amendment 26 - Incorporate the instruments for suppression Pool Water Level and Water Temperature Monitoring Instrumentation at ,
the Remote Shutdown Panel.
Amendment.2*7 - Incorporate the Modification of Automatic Depressurization System Logic required by License Conditior.
2.C.(18)(d)(1).
Amendment 28 - Incorporate changes to reporting requirements for Iodine Spiking from a short term report to an item included in Annual Re x>rt, for reporting requirements on Primary Coolant Iodine Spikes.
- 2. Facility or procedure changes requiring NRC approval.
There were no facility or procedure change requiring NRC approval 1
during the reporting period.
- 3. Tests and experiments requiring NRC approval.
There were no tests or experiments requiring NRC approval during the reporting period.
- 4. Corrective Maintenance of Safety Related Equipment.
The following table (Table 1) presents a summary of safety-related maintenance completed on Unit Two during the reporting period.
The headings indicated in this summary include: Work Request number, Component Name, cause of malfunction, results and effects on safe operation, and corrective action.
I i
l c
DOCUMENT ID 0036r/0005r
TABLE 1 . .
, COR.IECTIVE MAINTENANCE OF SAFETY RELATED EQUIPMENT Unit #2 WORK REQUEST COMPONENT CAUSE OF MALFUNCTION RESULTS AND EFFECTS CORRECTIVE ACTION I
ON SAFE PLANT OPERATION e
1 L61246 RCIC Turb. Trip and Dirty Limit Switch During testing the 2TTV would Cleaned Limit Switch Throttle Valve 2TTV. Contactors. not trip from the Control Room. Contactors.
2 L61247 IRM B Loose connection at Sporadic operation at Erratic Adjusted loose connection.
i 2C51-K601B Voltage Regulator Card. time intervals.
, L61977 RCIC Water Leg Pp. Worn Pump and Intervals. Pump is extremely loud with Installed new pump and 2E51-C003 excessive vibration. seal.
L62291 Ion Chamber Power Defective Power Supply. Incomplete Surveillance Replaced Power supply.
Supply LIS-NR-211 L62465 "B" VC Ammonia Bad optic cell board. Detector will not reset. Replaced optic cell Detector OXY-VC165B board.
L62622 Reactor Pressure Incorrect Gain Setting Erratic Indication. Adjusted gain on Recorder 2C34-R609 on Recorder. Recorder.
i L62683 DIV-III, 125 VDC Shorted Ground Detector. DIV-III has a 125 Volt Ground. Replaced Ground Detector.
Ground Detector i.
l 4
I i
I i
i DOCUMENT ID 0036r/0005r
1 C. LICENSEE EVENT REPORTS The following is a tabular summary of all licensee event reports for LaSalle Nuclear Power Station, Unit Two, logged during the reporting period, October 1 through October 31, 1986. This information is provided pursuant to the reportable occurrence reporting requirements as set forth in 10CFR 50.73.
Licensee Event Report Number Date Title of Occurrence There were no Licensee Event Reports for this unit during this reporting period.
l l
DOCUMENT ID 0036r/0005r
D. DATA TABULATIONS The following data tabulations are presented in this report:
- 1. Operating Data Report
- 2. Average Daily Unit Power Level
- 3. Unit Shutdowns and Power Reductions f
n DOCUMENT ID 0036r/0005r
e
- l. OPERATING DATA REPORT DOCKET NO. 050-374 UNIT LaSalle Two DATE November 10, 1986 COMPLETED BY James P. Peters TELEPHONE (815)357-6761 OPERATING STATUS
- 1. REPORTING PERIOD: October, 1986 GROSS HOURS IN REPORTING PERIOD: 745
- 2. CURRENTLY AUTHORIZED POWER LEVEL (MWt):3323 MAX DEPEND CAPACITY (MWe-Net): 1036 DESIGN ELECTRICAL RATING (MWe-Net): 1078
- 3. POWER LEVEL TO WHICH RESTRICTED (IF ANY) (MWe-Net): 982
- 4. REASONS FOR RESTRICTION (IF ANY): Administrative THIS MONTH YR TO DATE CUMULATIVE 5 NUMBER OF HOURS REACTOR WAS CRITICAL 745 5150.05 10539.45
- 6. REACTOR RESERVE SHUTDOWN HOURS 0.0 29.83 29.83
- 7. HOURS GENERATOR ON LINE 745 5070.62 10306.92
- 8. UNIT RESERVE SHUTDOWN HOURS 0.0 0.0 0.0
- 9. GROSS THERMAL ENERGY GENERATED (MWH) 2107104 14329560 29838112 4 10. GROSS ELEC. ENERGY GENERATED (MWH) 696253 4734546 9844615
- 11. NET ELEC. ENERGY GENERATED (MWH) 669984 4548344 9371559
- 12. REACTOR SERVICE FACTOR 100% 70.6% 42.4%
- 13. REACTOR AVAILABILITY FACTOR 100% 70.9% 42.5%
- 14. UNIT SERVICE FACTOR 100% 69.5% 41.4%
- 15. UNIT AVAILABILITY FACTOR 100% 69.5% 41.4%
- 16. UNIT CAPACITY FACTOR (USING MDC) 86.8% 60.2% 50.7%
- 17. UNIT CAPACITY FACTOR (USING DESIGN MWe) 83.4% 57.8% 48.7%
- 18. UNIT FORCED OUTAGE RATE 0.0% 30.5% 29.0%
- 19. SHUTDOWNS SCHEDULED OVER NEXT 6 MONTHS (TYPE, DATE, AND DURATION OF EACH):
A refueling outage is scheduled to begin January 2, 1987.
- 20. IF SHUT DOWN AT END OF REPORT PERIOD, ESTIMATED DATE OF STARTUP NA DOCUMENT ID 0036r/0005r
2 AVERAGE DAILY 'JNIT POWER LEVEL e
DOCKET NO: 050-374 UNIT: LASALLE TWO DATE: November 10, 1986 COMPLETED BY: James P. Peters TELEPHONE: (815) 357-6761 MONTH: October, 1986 DAY AVERAGE DAILY POWER LEVEL DAY AVERAGE DAILY POWER LEVEL (MWe-Net) (MWe-Net)
- 1. 883 17. 946
- 2. 874 18, 942 3 873 19. 936
- 4. 889 20. 929
- 5. 882 21. 923
- 6. 878 22. 914
- 7. 874 23, 909
- 8. 870 24. 931
- 9. 870 25. 931
- 10. 691 26. 963
- 11. 852 27. 918
- 12. 940 28. 912 13, 951 29, 907
- 14. 947 30. 7'9
- 15. 942 31. 924
- 16. 936 I
r l
l DOCUMENT ID 0036r/0005r
ATTACHMENT E e' .'
- 3. UNIT SHUTDOWNS AND POWER REDUCTIONS DOCKET NO. 050-374 o UNIT NAME LaSa11e Two DATE November 10, 1986 REPORT MONTH OCTOBER, 1986 COMPLETED BY James Peters TELEPHONE (815)357-6761 METHOD OF TYPE SHUTTING DOWN F: FORCED DURATION THE REACTOR OR CORRECTIVE NO. DATE S: SCHEDULED (HOURS) REASON REDUCING POWER ACTIONS / COMMENTS'
- 12. 10/10/86 S 0.0 H 5 Control Rod Manipulations i
DOCUMENT ID 0036r/0005r
3-E. UNIQUE REPORTING REQUIREMENTS
- 1. Safety / Relief Valve Operations for Unit Two.
DATE VALVES NO & TYPE PLANT DESCRIPTION-ACTUATED ACTUATIONS CONDITION OF EVENT There were no safety relief valves operated for Unit #2 during this reporting period. .
I DOCUMENT ID 0036r/0005r i
, , 2. ECCS Syatens Outtgaa The following outages were taken on ECCS Systems during the reporting period.
OUTAGE NO. EQUIPPENT PURPOSE OF OUTAGE 2-575-86 RCIC Steam Drain Pot Troubleshoot Level Switch.
2-576-86 RCIC System Set limits on trip and throttle valve.
2-577-86 RCIC Water Leg Pp. Replace Pump.
2-578-86 2E51-F010 Replace 74 Relay.
2-580-86 RCIC Water Leg Pp. Rebuild Motor.
2-581-86 Condenser Vacuum Pp. Repair Vacuum Pp.
2OG03P 2-611-86 2A DG Change Soak Back Filters.
2-614-86 2B DG Change Soak Back Filters.
DOCUMENT ID 0036r/0005r l
t
o
, 3. Off-Sits Dos 2 Calculstion Manusi There were no changes to the ODCM during this reporting period.
- 4. Radioactive Waste Treatment Systems.
There were no changes to the radioactive waste treatment system during this reporting period.
- 5. Indications of Failed Fuel Elements.
There is currently one suspected Fuel failure (one rod) on Unit #2 from the time period of January 1, 1986 to October 31, 1986. The reason for this suspected failure is that during January 20, 1986, the summation of 6 Nuclide activities at the Steam Jet Air Ejector increased approximately 450 uci/sec. to 3000 uci/sec. No unusual power maneuvers were occurring at the time, and we suspect an undetectable manufacturing flaw or just a " weak spot" in the Cladding that gave away.
DOCUMENT ID 0036r/0005r
i[
~
[c*.
l m v
J Commonwealth Edison LaSzile County Nuclear Station Rural Route #1, Box 220
Marseilles, Illinois 61341 Telephone 815/357-6761 '
l f
November 10, 1986 4
Director, Office of Management Information and Program Control United States Nuclear Regulatory Commission Washington, D.C. 20555 ATTN: Document Control Desk Gentlemen:
Enclosed for your information is the monthly performance report covering LaSalle County Nuclear Power Station for the period October 1, 1986 through October 31, 1986.
Very truly yours, 4
f* J/ W G. J. Diederich i ation Manager LaSalle County Station GJD/JPP/jdp Enclosure l xc: J. G. Keppler, NRC, Region III d NRC Resident Inspector LaSalle Gary Wright, Ill. Dept. of Nuclear Safety i A. Bournia, NRR Project Manager D. P. Galle, CECO
! D. L. Farrar, CECO INPO Records Center i
L. J. Anastasia, PIP Coordinator SNED M. A. Ortin, GE Resident j H. E. Bliss, Nuclear Fuel Services Manager C. F. Dillon, Senior Financial Coordinator, LaSalle Central File lg dl Document 0043r/0005r
_ - . _ _ _ _ _ _ _ _ . _ _ . - _ _ _ - . - - ,