|
|
Line 15: |
Line 15: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:}} | | {{#Wiki_filter:NuCE Comnmited to Nuclear xel Palisades Nuclear Plant Operated by Nuclear Management Company, LLC September 13, 2004 Technical Specification 5.6.4 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Palisades Nuclear Plant Docket 50-255 License No. DPR-20 Monthly OperatinQ Report In accordance with Technical Specification 5.6.4, attached is the Monthly Operating Report for August 2004, for the Palisades Nuclear Plant. |
| | Summary of Commitments This letter contains no new commitments and no revisions to existing commitments. |
| | Daniel J. Malone Site Vice President, Palisades Nuclear Plant Nuclear Management Company, LLC Enclosure (1) |
| | CC Administrator, Region l1l, USNRC Project Manager, Palisades, USNRC Resident Inspector, Palisades, USNRC LBrandon, Michigan Department of Environmental Quality RJAben, Michigan Department of Labor RDWhale, Michigan Public Service Commission Records Center, INPO TLShillair, P-26-305 27780 Blue Star Memorial Highway |
| | * Covert, Michigan 49043-9530 Telephone: 269.764.2000 J |
| | |
| | ENCLOSURE OPERATING DATA REPORT DOCKET NO: 50-255 DATE: 09-02-04 COMPLETED BY: SDCheatom TELEPHONE (269) 764-2103 NOTES: |
| | Operating Data: |
| | UNIT NAME Palisades REPORTING PERIOD: August 2004 |
| | : 1. DESIGN ELECTRICAL RATING (NET MWe) 805'* |
| | : 2. MAXIMUM DEPENDABLE CAPACITY (NET MWe) ^ 730" This Month Yr-to-Date Cumulative |
| | : 3. NUMBER OF HOURS REACTOR WAS CRITICAL 588.4 5699.4 183170.8 |
| | : 4. HOURS GENERATOR ON-LINE 576.7 5687.7 177581.5 |
| | : 5. UNIT RESERVE SHUTDOWN HOURS 0 0 0 |
| | : 6. NET ELECTRICAL ENERGY GENERATED (MWH) 429413 4333637 122554977 |
| | ^ Based on condenser backpressure |
| | ** To be determined based on power uprate Implemented August 6, 2004 Page 1 of 2 |
| | |
| | ENCLOSURE OPERATING DATA REPORT REPORT MONTH August2004 DOCKET NO. _ 50-255 UNIT NAME -Palisades DATE(Mo/Da/Yr) 09102/04 COMPLETED BY SOCheatom TELEPHONE 269-764-2103 UNIT SHUTDOWNS No. Date Type Duration Reason' Method of Cause / Corrective 2 |
| | (YrMoDa) F: Forced (Hours) Shutting Down Actions / Comments S: Scheduled 1 040810 F 150.58 A 1 The plant was removed from service on 08/10/2004. at 2044 hours, to replace seals on control rod drive mechanisms. The seals were replaced and the plant was reconnected to the grid on 08/17/2004, at 0319 hours. |
| | 2 040831 F 16.70 A 2 The plant was removed from service on 08/31/2004, at 0718 hours, due to a fire in a condensate pump motor. The plant remained shut down through the end of the month, pending repairs. |
| | : 1. Reason: 2. Method: |
| | A-Equipment Failure (Explain) 1-Manual B-Maintenance or Test 2-Manual Trip/Scram C-Refueling 3-Automatic Trip/Scram D-Regulatory Restriction 4-Other (Explain) |
| | E-Operator Training & License Examination F-Administrative G-Operational Error (Explain) |
| | H-Other (Explain) |
| | |
| | ==SUMMARY== |
| | : The plant started the month atessentiallyfull power. On 08/06/2004, the plantimplemented a poweruprate perAppendixK On 08/10/2004, at2044 hours, the plantwas removed from service to replace seals on control rod drive mechanisms 19 and 29. The seals were replaced and the plant was reconnected to the grid on 08/17/2004, at 0319 hours. |
| | Steady-state full powerwas achieved on 08/19/2004, at 0843 hours. The plant remained at essentiallyfull poweruntil 08/31/2004, at 0718 hours, when the plantwas removed from service due to a fire in a condensate pump motor. The plant remained shut down through the end of the month, pending repairs. |
| | Page 2 of 2}} |
Latest revision as of 12:08, 24 March 2020
|
---|
Category:Letter
MONTHYEARPNP 2024-029, Notice of Payroll Transition at Palisades Nuclear Plant2024-08-15015 August 2024 Notice of Payroll Transition at Palisades Nuclear Plant PNP 2024-032, Supplement to License Amendment Request to Revise Selected Permanently Defueled Technical Specifications Administrative Controls to Support Resumption of Power Operations2024-07-31031 July 2024 Supplement to License Amendment Request to Revise Selected Permanently Defueled Technical Specifications Administrative Controls to Support Resumption of Power Operations ML24206A0572024-07-25025 July 2024 PRM-50-125 - Letter to Alan Blind; Docketing of Petition for Rulemaking and Sufficiency Review Status (10 CFR Part 50) PNP 2024-033, Response to Request for Additional Information - License Amendment Request to Revise the Palisades Nuclear Plant Site Emergency Plan to Support Resumption of Power Operations2024-07-24024 July 2024 Response to Request for Additional Information - License Amendment Request to Revise the Palisades Nuclear Plant Site Emergency Plan to Support Resumption of Power Operations PNP 2024-031, Response to RIS 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-07-18018 July 2024 Response to RIS 2024-01, Preparation and Scheduling of Operator Licensing Examinations IR 05000255/20240112024-07-15015 July 2024 Nuclear Plant - Restart Inspection Report 05000255/2024011 PNP 2024-027, Supplement to License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2024-07-0909 July 2024 Supplement to License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24183A1382024-07-0202 July 2024 Tribal Letter - Lac Du Flambeau Band of Lake Superior Chippewa Indians ML24137A0142024-07-0202 July 2024 OEDO-24-00011 - 2.206 Petition for Misuse of Palisades Decommissioning Trust Fund (EPID L-2023-CRS-0008) - Letter ML24183A1592024-07-0101 July 2024 Tribal letter-Sokaogon Chippewa Community ML24183A1292024-07-0101 July 2024 Tribal Letter-Bois Forte Band ML24183A1552024-07-0101 July 2024 Tribal Letter - Red Lake Band of Chippewa Indians ML24183A1372024-07-0101 July 2024 Tribal Letter-Lac Courte Oreilles Band of Lake Superior Chippewa ML24183A1432024-07-0101 July 2024 Tribal Letter- Match-e-be-Nash-She-Wish Band of Pottawatomi Indians ML24183A1252024-07-0101 July 2024 Letter to G. Gould, Swan Creek Black River Confederated Ojibwa-Init of Scoping Process for the Env Rev of Holtec Decommissioning Intl, LLC Request for Reauth of Power Ops at Palisades ML24183A1282024-07-0101 July 2024 Tribal letter-Bay Mills Indian Community ML24152A2202024-07-0101 July 2024 George Friday, Enviro Health Director-Palisades-NOI to Conduct Scoping and Develop an Environmental Assessment for the Palisades Nuclear Plant Reauth to Power Operation ML24183A1502024-07-0101 July 2024 Tribal Letter - Prarie Band Potawatomi Nation ML24183A1442024-07-0101 July 2024 Tribal Letter - Menominee Indian Tribe of Wisconsin ML24183A1362024-07-0101 July 2024 Tribal Letter - Keweenaw Bay Indian Community ML24183A1402024-07-0101 July 2024 Tribal Letter-Leech Lake Band of Ojibwe ML24183A1572024-07-0101 July 2024 Tribal Letter - Saint Croix Chippewa Indians of Wisconsin ML24183A1242024-07-0101 July 2024 Letter to B. Hamlin, Burt Lake Band Re Initiation of Scoping Process for the Env Review of Holtec Decommissioning Intl, LLC Request for Reauth of Power Ops at Palisades ML24155A0102024-07-0101 July 2024 Quentin L. Messer Jr., Michigan Econ-Palisades-NOI to Conduct Scoping Process and Prep an EA-EPID No. L-2024-LNE-0003 Docket No.50-0255P ML24163A2392024-07-0101 July 2024 Sara Thompson, Michigan DNR-Palisades-NOI to Conduct Scoping Process and Prepare an EPID No. L-2024-LNE-0003-Docket No. 50-0255 ML24183A1512024-07-0101 July 2024 Tribal Letter-Prairie Island Indian Community ML24183A1472024-07-0101 July 2024 Tribal Letter - Nottawaseppi Huron Band of the Potawatomi ML24156A0222024-07-0101 July 2024 Initiation of Scoping Process to Prepare an Environmental Assessment for the Environmental Review of Holtec Decommissioning International, Llc’S Licensing and Regulatory Requests for Reauthorization of Power Operations at Palisades EPID L-2 ML24183A1412024-07-0101 July 2024 Tribal Letter-Little River Band of Ottawa Indians ML24172A0032024-07-0101 July 2024 Letter to L. Powers, Mackinac Bands of Chippewa and Ottawa Indians Re Initiation of Scoping Process for Environ Review Holtec Decommissioning Intl, LLC Request for Reauthorization of Power Ops-Palisades ML24163A0832024-07-0101 July 2024 Ltr to R Schumaker Shpo Re Initiation of Scoping Process, Section 106 Consult for Env Rev of HDI, LLC Request for Reauth of Power Operations at Palisades Nuclear Plant ML24152A1992024-07-0101 July 2024 Richie Garcia, Water Filtration Supervisor-Palisades-NOI to Conduct Scoping Process and Prepare an EA EPID No. L-2024-LNE-0003 Docket No. 50-0255 ML24183A1312024-07-0101 July 2024 Tribal Letter-Citizen Potawatomi Nation ML24163A1922024-07-0101 July 2024 Jeremy Rubio, Dept of Env, Great Lakes and Energy, Kalamazoo District-Palisades-NOI to Conduct Scoping Process and Prepare an EA EPID No. L-2024-LNE-0003 Docket No.50-0255 ML24183A1422024-07-0101 July 2024 Tribal Letter-Little Traverse Bay Bands of Odawa Indians ML24183A1602024-07-0101 July 2024 Tribal Letter - Turtle Mountain Band of Chippewa Indians ML24183A1542024-07-0101 July 2024 Tribal Letter Red Cliff Band of Lake Superior Chippewa Indians ML24183A1462024-07-0101 July 2024 Tribal letter-Mille Lacs Band of Ojibwe ML24183A1392024-07-0101 July 2024 Tribal Letter-Lac Vieux Desert Band of Lake Superior Chippewa Indians ML24152A1342024-07-0101 July 2024 Nancy Ann Whaley, Geneva Township-Palisades-NOI to Conduct Scoping Process and Prep an EA-EPID No. L-2024-LNE-0003-Docket No. 50-0255 ML24163A2602024-07-0101 July 2024 Randy Claramunt, Michigan DNR-Palisades-NOI to Conduct Scoping Process and Prepare an EA EPID L-2024-LNE-0003, Docket No.50-0255 ML24183A1332024-07-0101 July 2024 Tribal Letter-Forest County Potawatomi Community ML24183A1532024-07-0101 July 2024 Tribal Letter Quechan Tribe of the Fort Yuma Indian Reservation ML24163A0552024-07-0101 July 2024 Rebecca Held Knoche NOAA-Palisades-NOI to Conduct Scoping Process and Prepare an EA - EPID No. L-2024-LNE-0003-Docket No. 50-0255 ML24183A1272024-07-0101 July 2024 Tribal Letter-Bad River Band of the Lake Superior Tribe of Chippewa ML24183A1492024-07-0101 July 2024 Tribal Letter - Pokagon Band of Potawatomi Indians ML24183A1482024-07-0101 July 2024 Tribal Letter - Ottawa Tribe of Oklahoma ML24183A1302024-07-0101 July 2024 Tribal Letter-Chippewa Cree Indians of the Rocky Boys Reservation ML24183A1452024-07-0101 July 2024 Tribal Letter - Miami Tribe of Oklahoma ML24183A1352024-07-0101 July 2024 Tribal Letter-Hannahville Indian Community 2024-08-15
[Table view] Category:License-Monthly Operating Report
MONTHYEARML0505500712005-02-10010 February 2005 January 2005 Monthly Operating Report for Palisades Nuclear Plant ML0501902512005-01-12012 January 2005 December 2004 Monthly Operating Report Palisades Nuclear Plant ML0435601822004-12-14014 December 2004 November 2004 Monthly Operating Report for Palisades Nuclear Plant ML0432203912004-11-0404 November 2004 October 2004 Monthly Operating Report for Palisades Nuclear Plant ML0429903792004-10-13013 October 2004 September 2004 Monthly Operating Report for Palisades Nuclear Plant ML0426600672004-09-13013 September 2004 August 2004 Monthly Operating Report for Palisades Nuclear Plant ML0423004282004-08-0909 August 2004 July 2004 Monthly Operating Report for Palisades Nuclear Plant ML0420302972004-07-14014 July 2004 June 2004 Monthly Operating Report for the Palisades Nuclear Plant ML0416803822004-06-0909 June 2004 May 2004 Monthly Operating Report for Palisades Nuclear Plant ML0414103012004-05-10010 May 2004 April 2004 Monthly Operating Report for Palisades Nuclear Plant ML0412101652004-04-13013 April 2004 March 2004 Monthly Operating Report for Palisades ML0407607002004-03-0808 March 2004 February 2004 Monthly Operating Report for Palisades Nuclear Plant ML0402107242004-01-0909 January 2004 December 2003 Monthly Operating Report for Palisades Nuclear Plant ML0335704012003-12-11011 December 2003 November 2003 Monthly Operating Report for Palisades Nuclear Plant ML0332800252003-11-11011 November 2003 October 2003 Monthly Operating Report for Palisades Nuclear Plant ML0329405702003-10-10010 October 2003 September 2003 Monthly Operating Report for Palisades Nuclear Plant ML0326009042003-09-0909 September 2003 August 2003 Monthly Operating Report for Palisades Nuclear Plant ML0325205712003-08-13013 August 2003 July 2003 Monthly Operating Report for Palisades ML0320500212003-07-15015 July 2003 June 2003 Monthly Operating Report for Palisades Nuclear Plant ML0316903632003-06-10010 June 2003 May 2003 Monthly Operating Report for Palisades Nuclear Plant ML0314005582003-05-12012 May 2003 April 2003 Monthly Operating Report for Palisades Nuclear Plant ML0311203512003-04-14014 April 2003 March 2003 Monthly Operating Report for Palisades ML0307808442003-03-12012 March 2003 February 2003 Monthly Operating Report for Palisades Nuclear Plant ML0305202512003-02-11011 February 2003 January 2003 Monthly Operating Report for Palisades Nuclear Plant ML0302304392003-01-13013 January 2003 December 2002 Monthly Operating Report for Palisades ML0236002102002-12-13013 December 2002 November 2002 Monthly Operating Report for Palisades Nuclear Plant ML0232503422002-11-11011 November 2002 October 2002 Monthly Operating Report for Palisades Nuclear Plant ML0229805102002-10-0909 October 2002 September 2002 Monthly Operating Report for Palisades ML0226202212002-09-11011 September 2002 August 2002 Monthly Operating Report for Palisades ML0223300442002-08-12012 August 2002 July 2002 Monthly Operating Report for Palisades Nuclear Plant ML0220406522002-07-12012 July 2002 June 2002 Monthly Operating Report for Palisades Plant ML0217203922002-06-13013 June 2002 May 2002 Monthly Operating Report for Palisades ML0214404942002-05-0909 May 2002 April 2002 Monthly Operating Report for Palisades Nuclear Plant ML0219303972002-04-11011 April 2002 March 2002 Monthly Operating Report for Palisades Nuclear Plant ML0208604302002-03-13013 March 2002 February 2002 Monthly Operating Report for Palisades Nuclear Plant ML0206504692002-02-15015 February 2002 January 2002 Monthly Operating Report for Palisades Nuclear Plant ML0204402332002-01-14014 January 2002 December 2001 Monthly Operating Report for Palisades 2005-02-10
[Table view] |
Text
NuCE Comnmited to Nuclear xel Palisades Nuclear Plant Operated by Nuclear Management Company, LLC September 13, 2004 Technical Specification 5.6.4 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Palisades Nuclear Plant Docket 50-255 License No. DPR-20 Monthly OperatinQ Report In accordance with Technical Specification 5.6.4, attached is the Monthly Operating Report for August 2004, for the Palisades Nuclear Plant.
Summary of Commitments This letter contains no new commitments and no revisions to existing commitments.
Daniel J. Malone Site Vice President, Palisades Nuclear Plant Nuclear Management Company, LLC Enclosure (1)
CC Administrator, Region l1l, USNRC Project Manager, Palisades, USNRC Resident Inspector, Palisades, USNRC LBrandon, Michigan Department of Environmental Quality RJAben, Michigan Department of Labor RDWhale, Michigan Public Service Commission Records Center, INPO TLShillair, P-26-305 27780 Blue Star Memorial Highway
- Covert, Michigan 49043-9530 Telephone: 269.764.2000 J
ENCLOSURE OPERATING DATA REPORT DOCKET NO: 50-255 DATE: 09-02-04 COMPLETED BY: SDCheatom TELEPHONE (269) 764-2103 NOTES:
Operating Data:
UNIT NAME Palisades REPORTING PERIOD: August 2004
- 1. DESIGN ELECTRICAL RATING (NET MWe) 805'*
- 2. MAXIMUM DEPENDABLE CAPACITY (NET MWe) ^ 730" This Month Yr-to-Date Cumulative
- 3. NUMBER OF HOURS REACTOR WAS CRITICAL 588.4 5699.4 183170.8
- 4. HOURS GENERATOR ON-LINE 576.7 5687.7 177581.5
- 5. UNIT RESERVE SHUTDOWN HOURS 0 0 0
- 6. NET ELECTRICAL ENERGY GENERATED (MWH) 429413 4333637 122554977
^ Based on condenser backpressure
- To be determined based on power uprate Implemented August 6, 2004 Page 1 of 2
ENCLOSURE OPERATING DATA REPORT REPORT MONTH August2004 DOCKET NO. _ 50-255 UNIT NAME -Palisades DATE(Mo/Da/Yr) 09102/04 COMPLETED BY SOCheatom TELEPHONE 269-764-2103 UNIT SHUTDOWNS No. Date Type Duration Reason' Method of Cause / Corrective 2
(YrMoDa) F: Forced (Hours) Shutting Down Actions / Comments S: Scheduled 1 040810 F 150.58 A 1 The plant was removed from service on 08/10/2004. at 2044 hours0.0237 days <br />0.568 hours <br />0.00338 weeks <br />7.77742e-4 months <br />, to replace seals on control rod drive mechanisms. The seals were replaced and the plant was reconnected to the grid on 08/17/2004, at 0319 hours0.00369 days <br />0.0886 hours <br />5.274471e-4 weeks <br />1.213795e-4 months <br />.
2 040831 F 16.70 A 2 The plant was removed from service on 08/31/2004, at 0718 hours0.00831 days <br />0.199 hours <br />0.00119 weeks <br />2.73199e-4 months <br />, due to a fire in a condensate pump motor. The plant remained shut down through the end of the month, pending repairs.
- 1. Reason: 2. Method:
A-Equipment Failure (Explain) 1-Manual B-Maintenance or Test 2-Manual Trip/Scram C-Refueling 3-Automatic Trip/Scram D-Regulatory Restriction 4-Other (Explain)
E-Operator Training & License Examination F-Administrative G-Operational Error (Explain)
H-Other (Explain)
SUMMARY
- The plant started the month atessentiallyfull power. On 08/06/2004, the plantimplemented a poweruprate perAppendixK On 08/10/2004, at2044 hours, the plantwas removed from service to replace seals on control rod drive mechanisms 19 and 29. The seals were replaced and the plant was reconnected to the grid on 08/17/2004, at 0319 hours0.00369 days <br />0.0886 hours <br />5.274471e-4 weeks <br />1.213795e-4 months <br />.
Steady-state full powerwas achieved on 08/19/2004, at 0843 hours0.00976 days <br />0.234 hours <br />0.00139 weeks <br />3.207615e-4 months <br />. The plant remained at essentiallyfull poweruntil 08/31/2004, at 0718 hours0.00831 days <br />0.199 hours <br />0.00119 weeks <br />2.73199e-4 months <br />, when the plantwas removed from service due to a fire in a condensate pump motor. The plant remained shut down through the end of the month, pending repairs.
Page 2 of 2