JAFP-04-0150, August 2004 Monthly Operating Report for James A. FitzPatrick Nuclear Power Plant

From kanterella
Revision as of 10:39, 16 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
August 2004 Monthly Operating Report for James A. FitzPatrick Nuclear Power Plant
ML042660112
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 09/14/2004
From: Ted Sullivan
Entergy Nuclear Operations
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
JAFP-04-0150
Download: ML042660112 (3)


Text

Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.

James A. Fitzpatrick NPP Entergy RO. Box 110 Lycoming, NY 13093 Tel 315 349 6024 Fax 315 349 6480 T.A. Sullivan Site Vice President - JAF September 14, 2004 JAFP-04-0150 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555

SUBJECT:

James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 August 2004 Monthly Operating Report

Dear Sir:

Enclosed is the Monthly Operating Report (MOR) for the James A. FitzPatrick Nuclear Power Plant for the month of August 2004.

MOR data has been prepared and formatted using the INPO Consolidated Data Entry (CDE) submittal process.

Should you have any questions concerning this report, please direct them to Mr. Mick Baker, Thermal Performance Engineer, at (315) 349-6181.

TAS:MB:dr Enclosure

/- M

I r-cc: Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Office of the Resident Inspector James A. FitzPatrick Nuclear Power Plant U.S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, NY 13093 Mr. Patrick Milano, Sr. Project Manager Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop MS-8-C2 Washington, DC 20555-0001 Mr. Ronald Toole ENN BWR SRC Operations Subcommittee Chairman 1282 Valley of Lakes Box R-10 Hazelton, PA 18202 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza Albany, NY 12223-1350 JENG JAFP Files RMS (JAF)

OPERATING DATA REPORT DOCKET NO. 50-333 UNIT NAME FitzPatrick I DATE September 09, 2004 COMPLETED BY Mick Baker TELEPHONE (315) 349-6181 REPORTING PERIOD August 2004

1. Design Electrical Rating 816.00
2. Maximum Dependable Capacity (MWe-Net) 813.00 This Month Yr-to-Date Cumulative
3. Number of Hours the Reactor was Critical 731.65 5,842.65 195,747.15
4. Number of Hours Generator On-line 712.92 5.776.59 190,347.79
5. Reserve Shutdown Hours 0.00 0.00 0.00
6. Net Electrical Energy Generated (MWHrs) 523,177.00 4,673,706.00 142,579,470.00 UNIT SHUTDOWNS Type Method of No. Date F: Forced Duration Reason Shutting Cause & Corrective Action No. Date S: Scheduled (Hours) Down 2 Comments 2004-02 08/04/2004 F 31.08 A 1 Shutdown due to EHC leak. Leak was repaired and the plant was returned to

. _ service.

SUMMARY

During the month of August 2004, thermal power output continued to coast down from 100% power as the plant approaches its refueling outage. The plant performed five (5) planned downpowers to 82%, 65%, 87%,

85%, and 83% on August 1st, August 12th, August 19th, August 24th, and August 30th, to perform weekly control rod surveillance testing and make necessary minor rod pattern adjustments. On August 4th, 2004, the plant performed an unscheduled reactor shutdown due to an Electro-Hydraulic Control (EHC) System fluid leak.

The leak was repaired and the plant commenced a return to full power on August 5th, 2004.

I 2 Reason: Method:

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

F Administration G Operational Error (Explain)

H Other (Explain)

Page 1 of 1