ML20214D021

From kanterella
Jump to navigation Jump to search
Monthly Operating Rept for Oct 1986
ML20214D021
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 10/31/1986
From: Josiger W, Kelly L
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
NRC OFFICE OF ADMINISTRATION (ADM), NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
References
IP3-LMK-258H, IP3-WAJ-056Z, IP3-WAJ-56Z, NUDOCS 8611210323
Download: ML20214D021 (7)


Text

- - - - - - - - - - - - - - - - _ . - - - - - - - - - -

I OPERATING DATA REPORT Docket No. 50-286 Date 11-01-86 Completed By L. Kelly Telephone 914-739-8200 OPERATING STATUS

1. Unit Name: Indian Point No. 3 Nuclear Power Plant Notes
2. Reporting Period: October 1986
3. Licensed Thermal Power (MWt): 3025
4. Nameplate Rating (Gross MWe): 1013
5. Dasign Electrical Rating (Net MWe): 965 '
6. Maximum Dependable Capacity (Gross MWe): 965
7. Maximum Dependable Capacity (Net MWe): 930
8. If Changes Occur in Capacity Ratings (Items Number 3 through 7) Since Last Report.

Give Reasons:

9. Power Level to Which Restricted, If Any (Net MWe): 930 Net MWe -
10. Reasons fr' Restrictions, If Any: # 33 Low pressure turbine was modified by replacing [

two rows of blades with baffle assemblies.

This Month Yr. to Date Cumulative

11. Hours In Reporting Period 745 7,296 89,161
12. Number of Hours Reactor Was Critical 745 5,133.98 52,401.36
13. Reactor Reserve Shutdown Hours 0 0 0
14. Hours Generator On-Line 745 4,989.64 50,622.61
15. Unit Reserve Shutdown Hours 0 0 0
16. Gross Thermal Energy Generated (MWH) 2,177,363.97 13,497,259 134,275,034
17. Gross Electrical Energy Generated (MWH) 696,000 4,379,990 41,944,525
18. Net Electrical Generated (MWH) 669,907 4,213,778 40,228,417
19. Unit Service Factor 100.0 68.4 56.8
20. Unit Availability Factor 100.0 68.4 56.8
21. Unit Capacity Factor (Using MDC Net) 96.7 60.5* 48.69*
22. Unit Capacity Factor (Using DER Net) 93.2 59.8 46.8
23. Unit Forced Outage Rate 0.0 25.7 20.3
24. Shutdowns Scheduled Over Next 6 Months (Type,Date,and Duration of Each):
  • Weighted Average
25. If Shut Down at End of Report Period. Estimated Date of Startup:
26. Units In Test Status (Prior to Commercial Operation): Forecast Achieved INITIAL CRITICALITY INITIAL ELECTRICITY COMMERCIAL OPERATION 8611210323 861031 6 PDR ADOCK 0500 R

li

7 AVERAGE DAILY UNIT POWER LEVEL DOCKET NO. 50-286 UNIT IP-3 DATE 11-1-86 COMPLETED BY L. Kelly TELEPHONE (914) 739-8200 MONTH October 1986 DAY AVERAGE DAILY POWER LEVEL DAY AVERAGE DAILY POWER LEVEL (MWe-Net) (MWe-Net) 1 929 17 931 2 930 18 492 3 929 19 901 4 929 20 932 5 929 21 933 6 928 22 934 7 931 23 933 8 930 24 933 9 931 25 ,

933' 10 930 26 935 11 931 27 933 12 930 28 932 13 929 29 932 14 931 30 932 15 932 31 411 16 932 INSTRUCTIONS:

On this format, list the average daily unit power level in MWe-Net for each day in the reporting month. Compute to the nearest whole megawatt.

UNII SilullM)WNS /.ND POWEM MLIMM'llONS INM N I '30' llNil NAML 1 oli in "m >, n ' "-

DAll 11-3-R6

('OMPl.li l LD itY L Molls MEPOR I~ MON HI OMnhor 10'M I El.LPilONi. '8I 1- 1 i'8-H 20(8 C

, !3 'h j EE jyy Licensee E, Cause & Cinsessave No . D.ste y, ~4 g j livent g,7 {]t gU Atison in

$$ $ j5 lNoeni # <a O g l'ecsens l{cinesence 6

12 861018 S 0 H 4 N/A CA VALVEX G Load reduction to facilitate repair on charging valve 204-A.

13 861031 F 0 H 4 N/A CS VALV0P H Load reduction in response to pressurizer spray valve 455B failing open.

I 2 .I 4 i bused l<cason. Meiliod:

S SilieJ uicJ I sinho 1. Insisus u.ius A l'.guiguncni I;.saluse I taplane) 1 Manual 1.u l'eep.n anon il Data It Maintenance or Tes 2-Manual Sesain. I ning Shecis sin i Acnsee

(' Itciucting 4 Automane Sesam. I seus 1(ep.nl d i i lt i l ile INilRI G-D llegulalon> ltesishai.m 4-Oslies Ilimplaan ) ill til i I Opciatin 'leaining & l.stense i s.snanaisi.n l- Admin 44 8hisJilVe i G Opesanonal i s on ll:nplam) I sinim ag . Same S.uuse t'8/ D ) ll Oilica llhplain)

MONTHLY I & C CATEGORY I REPORT ,

October 1986 MONTH WR# DATE EQUIPMENT MALFUNCTION CORRECTIVE ACTION 6097 10/03/86 Hi Pressurizer Pressure Bistable has no output. Replaced bistable.

Bistable PC-436B 6058 10/06/86 Main Feed Water Regulating Valve opens when controller Replaced isolation amplifier.

Valve No. 417. put in " Auto" position.

5981 10/10/86 #32 Hydrogen Recombiner Recorder readings inaccurate. Calibrated recorders.

Combustor Temperature and H Flow Recorders 2

5990 10/10/86 #32 Hydrogen Recombiner No output when recorder Replaced controller and Combustor Temperature is in auto, recalibrated.

Controller 5951 10/14/86 Feedwater System, Flow Flow readings incorrect. Calibrated flow indicator Indicator FI-418 FI-418, 6018 10/22/86 Plant Computer Erroneous computer readings Reversed wires leading to Incore Thermocouple after software modifications, plant computer.

P-03 Address 6192 10/28/86 Wide Range Gas Monitor Low range inoperable. Replaced high voltage porer R-27 supply.

l MONTHLY MAINTENANCE CATEGORY I REPORT l

October 1986 '

MONTH WR# DATE d" MALFUNCTION CORRECTIVE ACTION EQUIPMENT 9036 10/02/86 Fuel Storage Building Door seal is ripped. Replaced seal.

Rolling Door 8461 10/03/86 Radioactive Machine Pump trips on thermal Replaced pump.

Shop Radiation Monitor overload.

RS2 8543 10/10/86 Sample System Containment Packing leak. Repacked valve.

I Isolation Valve 956F 9149 10/14/86 Service Water Pump No. 34 High vibrations. Replaced pump.

9050 10/16/86 Service Water Pump No. 35 Packing leak. Repacked pump.

1 l 9070 10/20/86 No. 31 Primary Water Pump Operator malfunctioning. Replaced bonnet on valve Discharge Pressure assembly.

4 Isolation Stop Valve 9065 10/30/86 Spent Fuel Pit Heat Unusual noise. Removed loose parts from i

Exchanger heat exchanger head and re-installed.

9228 10/30/86 Fuel Storage Building Not properly sealing door. Replaced seal.

Personnel Door Seal.

j 9263 10/30/86 Spent Fuel Cooling Heat Valve seat damaged. Replaced valve.

.! Exchanger Outlet Check 1

Valve 721 i

i

SUMMARY

OF OPERATING EXPERIENCE OCTOBER 1986 Indian Point Unit #3 was synchronized to the bus for a total of 745 hours0.00862 days <br />0.207 hours <br />0.00123 weeks <br />2.834725e-4 months <br />, producing a gross generation of 696,000 MWe for this reporting period.

On October 18, 1986 at 0030 hours3.472222e-4 days <br />0.00833 hours <br />4.960317e-5 weeks <br />1.1415e-5 months <br /> a scheduled load reduction to approximately 35% power was performed to facilitate repair to charging valve 204-A. At approximately 0900 hours0.0104 days <br />0.25 hours <br />0.00149 weeks <br />3.4245e-4 months <br /> after the leaking valve was repaired the unit commenced load escalations to return to 100% power. Full power was achieved at 0900 hours0.0104 days <br />0.25 hours <br />0.00149 weeks <br />3.4245e-4 months <br /> on October 19, 1986.

On October 31, 1986 at 0121 hours0.0014 days <br />0.0336 hours <br />2.000661e-4 weeks <br />4.60405e-5 months <br /> a load reduction was performed in response to pressurizer spray valve 455B failing open. The unit remained at approxinatley 45% power until investigations were completed, the valve was manually isolated. At approximately 1700 hours0.0197 days <br />0.472 hours <br />0.00281 weeks <br />6.4685e-4 months <br /> the unit commenced load escalations to return to 100% power.

l

- - . . _ _ _ __ i

Indian PWnt 3 Nucker Power Plant RO. Box 215 Buchanan, New York 10511 914 739.8200

  1. > NewYorkPbwer 1sf Authority November 5, 1986 IP3-WAJ-056Z IP3-LMK-258H Docket No. 50-286 License No. DPR-64 Director, Office of Inspection and Enforcement U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Attention: Document Control Desk

Dear Sir:

Enclosed you will find twelve copies of the monthly operating report relating to Indian Point 3 Nuclear Power Plant for the month of October, 1986.

Very truly yours, am . Jo ige:~

Residen Ma ger LK/aa: :

Encl ures (12 copies) cc: Dr. Thomas E. Murley, Regional Administrator Region 1 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 IP3 Resident Inspectors' Office George Wilverding (SRC), WPO J.C. Brons, WPO S.V. Fuller, NYO W.R. Yario, NYO INPO Records Center Suite 1500 1100 Circle 75 Parkway '

Atlanta, Georgia 30339 I