L-MT-05-006, December 2004 Monthly Operating Report for Monticello Nuclear Generating Plant

From kanterella
Revision as of 23:57, 23 December 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
December 2004 Monthly Operating Report for Monticello Nuclear Generating Plant
ML050130266
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 01/11/2005
From: Thomas J. Palmisano
Nuclear Management Co
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
L-MT-05-006
Download: ML050130266 (4)


Text

Monticello Nuclear Generating Plant Operated by Nuclear Management Company, LLC January 11, 2005 L-MT-05-006 Technical Specification 6.7.A.3 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555 Monticello Nuclear Generating Plant Docket 50-263 License No. DPR-22 Monticello Monthly Operating Report In accordance with Technical Specification 6.7.A.3, attached is the Monthly Operating Report for December 2004 for the Monticello Nuclear Generating Plant. This letter makes no new commitments or changes to any existing commitments.

Thomas J. Palmisano Site Vice President, Monticello Nuclear Generating Plant Nuclear Management Company, LLC Enclosure cc: Administrator, Region III, USNRC Project Manager, Monticello, USNRC Resident Inspector, Monticello, USNRC 2807 West County Road 75

  • Monticello, Minnesota 55362-9637 Telephone: 763-295-5151
  • Fax: 763-295-1454

ENCLOSURE MONTICELLO OPERATING DATA REPORT AND UNIT SHUTDOWNS DECEMBER 2004 2 pages follow

DOCKET NO. 50-263 UNIT NAME Monticello DATE January 3, 2005 COMPLETED BY J. I. Helland TELEPHONE 763-295-1333 OPERATING DATA REPORT REPORTING PERIOD: December 2004

1. Design Electrical Rating (MWe-Net) 600.0
2. Maximum Dependable Capacity (MWe-Net) 578.1 MONTH YEAR TO DATE CUMULATIVE
3. Number of Hours the Reactor Was Critical 744.0 8,713.4 245,585.8
4. Number of Hours the Generator Was On Line 744.0 8,689.8 242,078.4
5. Unit Reserve Hours 0.0 0.0 0.0
6. Net Electrical Energy (MWHe) 436,618 5,034,882 125,792,886

UNIT SHUTDOWNS DOCKET NO. 50-263 UNIT NAME Monticello DATE 01 05 COMPLETED BY J. I. Helland REPORTING PERIOD: December 2004 TELEPHONE 763-295-1333 No. Type Method of Cause/Corrective Actions (Year F:Forced Duration Reason Shutting Down

- to - Date S:Scheduled (hours) (1) (2) Comments date)

None 1 2 Reason: Method:

A Equipment Failure (Explain) 1 Manual B Maintenance or Test 2 Manual Scram C Refueling 3 Automatic Trip/Scram D Regulator Restriction 4 Continuation E Operator Training & Licensing Examination 5 Other (Explain)

F Administrative G Operational Error (Explain)

H Other (Explain)

SUMMARY

The plant operated at essentially 100% power for the current month with the following exceptions: four planned thermal power reductions. The first planned reduction had a minimum power value of ~75% with a duration of 9 hours1.041667e-4 days <br />0.0025 hours <br />1.488095e-5 weeks <br />3.4245e-6 months <br /> 38 minutes on the 3rd/4th due to MSIV Quarterly testing and a rod pattern adjustment. The second planned reduction had a minimum power value of ~95% with a duration of 31 minutes on the 14th due to a rod pattern adjustment. The third planned reduction had a minimum power value of ~98% with a duration of 52 minutes on the 21st due to a rod pattern adjustment. The fourth planned reduction had a minimum power value of ~95% with a duration of 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> on the 24th due to a rod pattern adjustment.