|
---|
Category:Letter
MONTHYEARIR 05000275/20230042024-02-0909 February 2024 Integrated Inspection Report 05000275/2023004 and 05000323/2023004 ML24002B1802024-01-29029 January 2024 LRA Audit Plan DCL-24-010, Nuclear Material Transaction Report for New Fuel2024-01-29029 January 2024 Nuclear Material Transaction Report for New Fuel ML24018A0152024-01-29029 January 2024 License Renewal Application Review Schedule Letter ML24017A2492024-01-24024 January 2024 Letter to Neil Peyron, Chairman, Tule River Tribe, Re. Diablo Canyon ML24024A1752024-01-24024 January 2024 Letter to Tribal Council San Luis Obispo County Chumash Indians on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24003A8902024-01-24024 January 2024 Letter to P. Gerfen - Diablo Canyon Notice of Intent to Conduct Scoping and Prepare an Environmental Impact Statement ML24012A1582024-01-24024 January 2024 Letter to Hon. Violet Sage Walker, Chairwoman Northern Chumash Tribal Council on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24012A0062024-01-24024 January 2024 Achp Scoping Letter for Diablo Canyon License Renewal ML24012A0552024-01-24024 January 2024 Letter to J. Polanco, Shpo, on Request to Initiate Section 106 Consultation and Scooping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24024A1562024-01-24024 January 2024 Letter to Hon. Gabe Frausto, Coastal Band of Chumash Indians on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24024A1652024-01-24024 January 2024 Letter to Hon. Mona Olivas Tucker, Yak Tityu Tityu Yak Tilhini Northern Chumas Indians on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24024A1612024-01-24024 January 2024 Letter Hon. Gary Pierce, Salian Tribe of Monterey and San Luis Obispo Counties on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24012A0362024-01-24024 January 2024 Request to Initiate Section 106 Consultation and Scoping Process for the Environmental Review License Renewal Application DCL-24-009, Nuclear Material Transaction Report for New Fuel2024-01-17017 January 2024 Nuclear Material Transaction Report for New Fuel DCL-24-008, Schedule Considerations for Review of the DCPP License Renewal Application2024-01-17017 January 2024 Schedule Considerations for Review of the DCPP License Renewal Application DCL-24-004, Supplement to License Amendment Request 23-01 Revision to Technical Specifications to Adopt Risk-Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b2024-01-15015 January 2024 Supplement to License Amendment Request 23-01 Revision to Technical Specifications to Adopt Risk-Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b IR 05000275/20230112024-01-12012 January 2024 NRC License Renewal Phase 1 Inspection Report 05000275/2023011 DCL-23-129, Nuclear Material Transaction Report for New Fuel2023-12-27027 December 2023 Nuclear Material Transaction Report for New Fuel ML23326A0122023-12-21021 December 2023 12-21-23 Letter to the Honorable Byron Donalds from Chair Hanson Responds to Letter Regarding 2.206 Petition to Close Diablo Canyon Nuclear Power Plant, Unit 1 ML23341A0042023-12-19019 December 2023 LRA Acceptance Letter ML23352A2342023-12-18018 December 2023 Notification of Age-Related Degradation Inspection (05000275/2024014 and 05000323/2024014) and Request for Information DCL-23-122, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-14014 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation DCL-23-128, Emergency Plan Update2023-12-13013 December 2023 Emergency Plan Update ML23355A0952023-12-0808 December 2023 License Renewal Application Online Reference Portal DCL-23-125, Core Operating Limits Report for Unit 1 Cycle 252023-12-0606 December 2023 Core Operating Limits Report for Unit 1 Cycle 25 ML23291A2702023-11-28028 November 2023 Letter to Nakia Zavalla, Shpo, the Santa Ynez Band of Chumash Indians; Re., Diablo Canyon ISFSI Initiating Section 106 Consultation ML23320A2442023-11-28028 November 2023 Letter to Kerri Vera, Director of Department of Environmental Protection, Tule River Tribe; Re., Diablo Canyon ISFSI Initiating Section 106 Consultation ML23325A1382023-11-27027 November 2023 ISFSI Tribal Letter to San Luis Obispo County Chumash Indians ML23325A1322023-11-27027 November 2023 ISFSI Tribal Letter to Salian Tribe of Montgomery, San Luis Obispo ML23325A1332023-11-27027 November 2023 ISFSI Tribal Letter to Yak Tityu Tityu Northern Chumash Indians ML23307A0062023-11-27027 November 2023 ISFSI Tribal Letter to Northern Chumash Tribal Council ML24003A7242023-11-27027 November 2023 Independent Safety Committee; Diab Lo Canyon Nuclear Power Plant Operations, Thirty-Third Annual Report on the Safety ML23325A1292023-11-27027 November 2023 ISFSI Tribal Letter to Coastal Band of Chumash ML23320A1502023-11-17017 November 2023 Individual Notice of Consideration of Issuance of Amendment to Facility Operating License, Proposed No Significant Hazards Consideration Determination, & Opportunity for Hearing (Exigent Circumstances) (EPID L-2023-LLA-0155) - LTR DCL-23-121, Supplement to License Amendment Request 23-03, Revision to Technical Specification3.7.8, Auxiliary Saltwater System2023-11-16016 November 2023 Supplement to License Amendment Request 23-03, Revision to Technical Specification3.7.8, Auxiliary Saltwater System ML23296A0982023-11-15015 November 2023 Notification and Request for Consultation Regarding Pacific Gas and Electric Diablo Canyon Independent Spent Fuel Storage Installation Material License Renewal Request (Docket Number: 72-26) DCL-23-120, License Amendment Request 23-03 Revision to Technical Specification 3.7.8, Auxiliary Saltwater (Asw) System2023-11-14014 November 2023 License Amendment Request 23-03 Revision to Technical Specification 3.7.8, Auxiliary Saltwater (Asw) System ML23293A1052023-11-14014 November 2023 Receipt and Availability of License Renewal Application IR 05000275/20230032023-11-13013 November 2023 Integrated Inspection Report 05000275/2023003 and 05000323/2023003 ML23311A2082023-11-0909 November 2023 Reassignment of U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch IV DCL-23-118, License Renewal Application2023-11-0707 November 2023 License Renewal Application ML23318A2102023-10-31031 October 2023 Independent Safety Committee; Thirty-Third Annual Report on the Safety of Diablo Canyon Nuclear Power Plant Operations DCL-2023-520, Discharge Self-Monitoring at Diablo Canyon Power Plant (DCPP)2023-10-19019 October 2023 Discharge Self-Monitoring at Diablo Canyon Power Plant (DCPP) DCL-23-103, Independent Spent Fuel Storage Installation - Withdrawal of License Amendment Request 22-01, Request for Approval of Alternative Security Measures for Early Warning System2023-10-13013 October 2023 Independent Spent Fuel Storage Installation - Withdrawal of License Amendment Request 22-01, Request for Approval of Alternative Security Measures for Early Warning System IR 05000275/20240152023-10-10010 October 2023 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection (050002752024015 and 050003232024015) 2024-02-09
[Table view] Category:Safety Evaluation
MONTHYEARML23199A3122023-07-20020 July 2023 Revision to the Reactor Vessel Material Surveillance Capsule Withdrawal Schedule ML22340A6752023-03-0606 March 2023 Approval of Certified Fuel Handler Training and Retraining Program ML23012A2172023-02-0909 February 2023 Issuance of Amendment Nos. 244 and 245 Revision to Technical Specifications to Adopt TSTF-569, Revision 2, Revise Response Time Testing Definition ML21242A2162022-12-21021 December 2022 Issuance of Amendment Nos. 243 and 244 Technical Specifications and Revised License Conditions for the Permanently Defueled Condition (EPID: L-2020-LLA-0261 ML22334A0822022-12-0101 December 2022 Correction to Issuance of Amendment Nos. 242 and 243 Revision to Emergency Plan for Post-Shutdown and Permanently Defueled Condition ML22187A0252022-11-16016 November 2022 Issuance of Amendment Nos. 242 and 243 Revision to Emergency Plan for Post-Shutdown and Permanently Defueled Condition ML22221A1682022-09-0606 September 2022 Issuance of Amendment Nos. 241 and 242 Revision to Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube Inspection ML21160A1742021-09-0202 September 2021 Issuance of Amendment Nos. 239 and 240 Revising Technical Specification 3.2.1, Heat Flux Hot Channel Factor (Fq(Z)), to Implement Methodology from WCAP-17661, Revision 1 ML21188A3452021-07-0808 July 2021 Issuance of Amendment No. 238 Revision to TS 3.7.8, Auxiliary Saltwater (Asw) System (Emergency Circumstances) ML20249C8502020-10-22022 October 2020 Proposed Alternative NDE-RCS-SE-2R22 to the Requirements of the ASME Code ML20218A2762020-09-11011 September 2020 Issuance of Amendment Nos. 237 and 239 to Relocate Technical Specification 5.3, Unit Staff Qualifications, to Updated Final Safety Analysis Report ML20235R6352020-08-31031 August 2020 Issuance of Amendment Nos. 236 and 238 Revision to Technical Specification 3.7.5, Auxiliary Feedwater (AFW) System, Exigent Circumstances ML19274B0822019-10-0707 October 2019 Correction to Issuance of Amendment Nos. 233 and 235 to Revise the Emergency Plan to Change Staffing and Extend Staff Augmentation Times for ERO Positions ML19196A3092019-08-21021 August 2019 Issuance of Amendment Nos. 233 and 235 Regarding Revision to Emergency Plan to Change Staffing and Extend Staff Augmentation Times for Emergency Response Organization Positions ML19176A0082019-06-28028 June 2019 Request for Relief from the Inservice Inspection Program Requirements of ASME Code, Section XI, for Steam Generator and Pressurizer Nozzle Inside Radius Sections ML19023A0262019-01-25025 January 2019 Request for Alternative from Volumetric/Surface Examination Frequency Requirements of ASME Code Case N-729-4 ML17263A0592017-10-0606 October 2017 Diablo Canyon Power Plant, Unit 2 - Relief Requests to Allow Use of Proposed Alternatives to Implement Requirements of ASME Code, for Reactor Pressure Vessel Welds for the Third ISI Interval (CAC Nos. MF9386, MF9387, MF9388, MF9389, and MF9390) ML17212A3792017-09-25025 September 2017 Diablo Canyon Power Plant, Units 1 and 2 - Issuance of Amendment Nos. 231 and 233 Re: Emergency Action Level Scheme Change (CAC Nos. MF8528 and MF8529) ML17132A2312017-05-16016 May 2017 Diablo Canyon Power Plant, Units 1 and 2 - Correction Letter Regarding Amendment Nos. 230 and 232 to Adopt Alternative Source Term (CAC Nos. MF6399 and MF6400) ML17012A2462017-04-27027 April 2017 Issuance of Amendments Revise Licensing Bases to Adopt Alternative Source Term ML17037D2672017-03-0909 March 2017 Relief Request NDE-RCS-SE-1R20 to Allow Use of Alternate Depth Sizing Criteria for the Fourth Inservice Inspection ML17018A3412017-02-23023 February 2017 Issuance of Amendments Revise Technical Specification 3.4.12, Low Temperature Overpressure Protection (LTOP) System, ML16349A3862016-12-28028 December 2016 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 ML16139A0082016-12-21021 December 2016 Issuance of Amendment Nos. 227 and 229, Digital Replacement of the Process Protection System Portion of the Reactor Protection System and Engineered Safety Features Actuation System ML16207A3972016-07-27027 July 2016 Relief Request NDE-SIF-U1, Allow Use of Alternate Examination Volume Coverage Requirements, Class 2 Seal Injection Welds, for the Third 10-Year Inservice Inspection Interval ML16117A2522016-05-19019 May 2016 Issuance of Amendment Nos. 226 and 228, Revise Minimum Flow Value Specified in Technical Specification 3.4.1, RCS Pressure, Temperature, and Flow Departure from Nucleate Boiling (DNB) Limits ML16035A4412016-04-14014 April 2016 Issuance of Amendment Nos. 225 and 227, Adopt National Fire Protection Association NFPA 805, Performance-Based Standard for Fire Protection for LWR Generating Plants (2001 Edition) ML16055A3592016-03-0909 March 2016 Issuance of Amendment Nos. 224 and 226, Revise Updated Final Safety Analysis Report for Beacon Power Distribution Monitoring System Methodology and TS 5.6.5 (COLR) Paragon and Nexus Methodologies ML16056A5132016-03-0707 March 2016 Relief Request FLIG-U1, Request to Extend Third 10-Year Inservice Inspection Interval for Reactor Vessel Stud Hole Ligament Examinations ML16055A2812016-02-26026 February 2016 Relief Request NDE-FWNS-U1/U2 to Allow Use of Alternate Examination Volume Coverage Requirements, Third 10-Year Inservice Inspection Interval ML16032A0062016-02-19019 February 2016 Redacted, Issuance of Amendment Nos. 223 and 225, Revise UFSAR Section 15.4.2.2 to Incorporate Pressurizer Filling Analysis for Major Rupture of a Main Feedwater Pipe Accident Into Licensing Basis ML16013A3402016-01-27027 January 2016 Relief Request NDE-PNS-U2A, ASME Code Section XI Requirements to Allow Use of Alternate Exam Volume Coverage Requirements, for the Third 10-year Inservice Inspection Interval ML15037A0062016-01-0505 January 2016 ISFSI - Safety Evaluation, Encl. 4, Amendment Nos. 222, 224, and 4 - Authorize Use of Preemption Authority Granted Under Provisions of Section 161A of the Atomic Energy Act of 1954, as Amended (CAC MF2809, MF2810, and L24991) ML15029A1732016-01-0505 January 2016 ISFSI - Issuance of Amendment Nos. 222, 224, and 4, Authorize Use of Preemption Authority Granted Under Provisions of Section 161A of the Atomic Energy Act of 1954, as Amended (CAC MF2809, MF2810, and L24991) ML15337A0212015-12-0808 December 2015 Relief Request NDE-SG-MS-IR - Relief from Exam Requirements for Main Steam Nozzles in Replacement Steam Generators, Third 10-Year Inservice Inspection Interval ML15281A1642015-12-0303 December 2015 Issuance of Amendment Nos. 221 and 223, Revise Updated Final Safety Analysis Report and Approval to Perform Fuel Assembly Structural Analyses That Considers Application of Leak Before Break ML15299A0342015-11-0404 November 2015 Relief Request NDE-RCS-SE-2R19, Use of Alternate Sizing Qualification Criteria Through a Protective Clad Layer, Third 10-Year Inservice Inspection Interval ML15245A5422015-09-30030 September 2015 Issuance of Amendment Nos. 220 and 222, Request to Revise Operating License Condition Related to Cyber Security Plan Milestone H Full Implementation Date ML15261A0072015-09-18018 September 2015 Request for Relief PRS-3, Proposed Alternative to Requirements for System Leakage Testing Class 1 Piping Vent, Drain, and Test Isolation Devices, for the Third 10-year Inservice Inspection Interval (TAC MF6520-MF6521) ML15204A2222015-08-27027 August 2015 Issuance of Amendment Nos. 219 and 221, Adopt Technical Specifications Task Force Traveler TSTF-432, Revision 1, Change in Technical Specification End States (WCAP-16294) ML15187A0352015-07-15015 July 2015 Relief Request REP-SI, Revision 2, Proposed Alternative for Repair/Replacement Activities for Certain Safety Injection Pump Welded Attachments, Remaining Useful Life +20 Years ML15162A8822015-07-0101 July 2015 Issuance of Amendment Nos. 218 and 220, Revise Surveillance Requirements in TS 3.8.1, AC Sources, Related to Diesel Generator Testing ML15168A0242015-06-19019 June 2015 Request for Alternative RPV-U1 - Extension to Allow Use of Alternate Reactor Inspection Interval Requirements for the Third 10-Year Inservice Inspection Interval ML14251A4682014-09-16016 September 2014 Relief Request NDE-SFW-13, ASME Code Section XI, Request for Alternative to Allow Use of Alternate Examination Requirements, Third 10-Year Inservice Inspection Interval ML14196A0952014-08-0404 August 2014 Request for Relief from ASME Code Requirements for Mechanical Clamping Devices for Class 2 and 3 Piping Pressure Boundary ML14104B6132014-05-14014 May 2014 Relief Request NDE-PNS-U2, Requirements for Examination Coverage of ASME Class 1 Pressurizer Nozzle-to-Head Welds, Third 10-Year Inservice Inspection Interval ML14042A1932014-02-27027 February 2014 Issuance of Amendment Nos. 217 and 219, Editorial and Clarifying Changes to Technical Specification (TS) 3.7.10, Control Room Ventilation System (CRVS) and TS 5.6.5, Core Operating Limits Report (COLR) (TAC MF1959-MF1960) ML13192A3542013-09-12012 September 2013 Relief Request RVFLNG-INT3 - Alternative to ASME Code Pressure Test Requirements for Class 1 Reactor Vessel Flange Leakoff Lines, Third 10-Year Inservice Inspection Interval (TAC MF0408-MF0409) ML13178A0052013-09-0505 September 2013 Issuance of Amendment Nos. 216 and 218, Adoption of TSTF-421-A, Revision to RCP Flywheel Inspection Program (WCAP-15666), Using Consolidated Line Item Improvement Process ML13232A3082013-08-28028 August 2013 Relief Request REP-1 U2, Revision 2, Alternative to Code Requirements for Pressurizer Structural Weld Overlays, for the Third 10-Year Inservice Inspection Interval 2023-07-20
[Table view] |
Text
Sptember 24, 2008 Mr. John Conway Senior Vice President - Station Generation and Chief Nuclear Officer Pacific Gas and Electric Company Diablo Canyon Power Plant P.O. Box 770000 San Francisco, CA 94177-0001
SUBJECT:
DIABLO CANYON POWER PLANT, UNIT NO. 1 - APPROVAL OF PROPOSED REACTOR VESSEL MATERIAL SURVEILLANCE CAPSULE WITHDRAWAL SCHEDULE (TAC NO. MD8371)
Dear Mr. Conway:
By letter dated March 12, 2008, pursuant to Title 10 of the Code of Federal Regulations (10 CFR), Part 50, Appendix H,Section III.B.3, Pacific Gas and Electric Company (the licensee) submitted a request to revise the current reactor pressure vessel (RPV) materials surveillance capsule program withdrawal schedule for Diablo Canyon Power Plant (DCPP), Unit 1.
Specifically, the licensee proposed to modify the DCPP, Unit 1 withdrawal schedule to remove RPV Material Surveillance Capsule B during the DCPP, Unit 1 refueling outage (RFO) 16 in October of 2010, instead of during the RFO 15 in January of 2009.
The NRC staff has concluded that the proposed surveillance capsule withdrawal schedule for DCPP, Unit 1, is in accordance with Appendix H, Reactor Vessel Material Surveillance Program Requirements, to 10 CFR Part 50, and recommendations of the American Society for Testing and Materials Standard Practice (ASTM) E 185-70 and ASTM E185-82, Standard Practice for Conducting Surveillance Tests for Light-Water Cooled Nuclear Power Reactor Vessels. The safety evaluation is enclosed.
If you have any questions, please contact me at (301) 415-1445.
Sincerely,
/RA/
Alan Wang, Project Manager Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-275
Enclosure:
As stated cc w/encl: See next page
ML082380306 *See Previous concurrence OFFICE NRR/DORL/PM NRR/DORL/LA OGC NRR/DORL/BC NRR/DORL/PM NAME AWang GLappert* KSexton MMarkley AWang DATE 9/24/08 9/22/08 9/9/2008 9/24/08 9/24/08 Diablo Canyon Power Plant, Units 1 and 2 (6/2008) cc:
NRC Resident Inspector City Editor Diablo Canyon Power Plant The Tribune c/o U.S. Nuclear Regulatory Commission 3825 South Higuera Street P.O. Box 369 P.O. Box 112 Avila Beach, CA 93424 San Luis, Obispo, CA 94306-0112 Sierra Club San Lucia Chapter Director, Radiologic Health Branch ATTN: Andrew Christie State Department of Health Services P.O. Box 15755 P.O. Box 997414, MS 7610 San Luis Obispo, CA 93406 Sacramento, CA 95899-7414 Ms. Nancy Culver Mr. James Boyd, Commissioner San Luis Obispo California Energy Commission Mothers for Peace 1516 Ninth Street MS (31)
P.O. Box 164 Sacramento, CA 95831 Pismo Beach, CA 93448 Mr. James R. Becker Chairman Site Vice President San Luis Obispo County Diablo Canyon Power Plant Board of Supervisors P.O. Box 56 1055 Monterey Street, Suite D430 Avila Beach, CA 93424 San Luis Obispo, CA 93408 Jennifer Tang Mr. Truman Burns Field Representative Mr. Robert Kinosian United States Senator Barbara Boxer California Public Utilities Commission 1700 Montgomery Street, Suite 240 505 Van Ness, Room 4102 San Francisco, CA 94111 San Francisco, CA 94102 Diablo Canyon Independent Safety Committee Attn: Robert R. Wellington, Esq.
Legal Counsel 857 Cass Street, Suite D Monterey, CA 93940 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 612 E. Lamar Blvd., Suite 400 Arlington, TX 76011-4125 Jennifer Post, Esq.
Pacific Gas & Electric Company P.O. Box 7442 San Francisco, CA 94120
SAFETY EVALUATION BY THE OFFICE OF NUCLEAR REACTOR REGULATION REQUEST TO REVISE THE REACTOR VESSEL MATERIAL SURVEILLANCE PROGRAM WITHDRAWAL SCHEDULE FOR DIABLO CANYON POWER PLANT, UNIT 1 DOCKET NO: 50-275
1.0 INTRODUCTION
In a letter dated March 12, 2008 to the U.S. Nuclear Regulatory Commission (NRC)
(Agencywide Documents Access and Management System Accession No. ML080850564),
pursuant to Title 10 of the Code of Federal Regulations (10 CFR), Part 50, Appendix H, Reactor Vessel Material Surveillance Program Requirements, Pacific Gas and Electric Company (the licensee) submitted a request to the NRC to revise the current supplemental reactor pressure vessel (RPV) material surveillance program withdrawal schedule at Diablo Canyon Power Plant (DCPP), Unit 1. The proposed schedule change has been developed in accordance with the American Society for Testing and Materials (ASTM) Standard Practice E 185-70, Standard Practice for Conducting Surveillance Tests for Light-Water Cooled Nuclear Power Reactor Vessels. Specifically, the licensee proposed to modify the DCPP, Unit 1 withdrawal schedule to remove RPV Material Surveillance Capsule B during the units refueling outage (RFO) 16 in October of 2010 instead of during the units RFO 15 in January of 2009.
2.0 REGULATORY EVALUATION
Appendix H to 10 CFR Part 50 requires licensees to monitor changes in the fracture toughness properties of ferritic materials in the RPV beltline region of light water nuclear power reactors.
Appendix H states that all plants must develop a surveillance program and withdrawal schedule that meets the requirements of the edition of ASTM Standard Practice E-185 that is current on the issue date of the American Society of Mechanical Engineers Boiler and Pressure Vessel (ASME) Code to which the RPV was purchased. Later editions of ASTM Standard Practice E 1 85 may be used, but including only those editions through 1982 (i.e., ASTM E 185-82).
NUREG-1801, Generic Aging and Lessons Learned (GALL) Report, provides additional guidance concerning the development of surveillance programs to accommodate the 60-year extended period of operation if license renewal is pursued.
The supplemental RPV material surveillance program for DCPP, Unit 1 was developed to follow the recommendation in ASTM E 185-70, the edition of the ASTM Standard Practice in effect when the units RPV was fabricated and then purchased to the 1965 Edition through 1966 Summer Addenda of ASME Code,Section III. Originally, the DCPP, Unit 1 RPV material surveillance program called for removing five out of eight installed surveillance capsules. By letter dated March 31, 1992, the licensee made supplemental changes to the original DCPP, Unit 1, RPV material surveillance program, which added four additional supplemental capsules
containing critical limiting material. Capsule B was scheduled to be removed when it reaches a neutron fluence level that is equivalent to the peak RPV inside surface neutron fluence at 48 effective full power years (EFPY) of operation.
3.0 TECHNICAL EVALUATION
The current licensing basis for the DCPP, Unit 1 RPV material surveillance program is in accordance with ASTM E 185-70, along with supplemental changes made at DCPP as described in NRC staff safety evaluation (SE) dated September 4, 1992, Evaluation of Diablo Canyon Unit 1 Supplemental Reactor Vessel Radiation Surveillance Program (TAC No.M83285). ASTM E 185-70 recommends that sets of specimens be removed at three or more separate times. It specifically recommends one specimen be obtained that corresponds to neutron exposure of the reactor vessel at no greater than 30% of the designed life. There is no specific requirement for when the data point shall be obtained for the second capsule, and the third data point obtained shall correspond to the neutron exposure of the reactor vessel near the end of its design life.
Currently, the licensee has withdrawn and tested three capsules from the DCPP, Unit 1 RPV that meet all three recommendations of ASTM E 185-70, and the approved supplemental surveillance capsule withdrawal changes listed in the September 4, 1992, SE. The withdrawal and testing of Capsule V during DCPP, Unit 1 RFO 11 fulfilled the third and final recommendation of ASTM E 185-70 for the current DCPP, Unit 1 operating license. Capsule V, upon removal and testing at 32.3 EFPY, had an accumulated neutron fluence of 1.37 x 1019 neutrons per square centimeter (n/cm2), which is representative of the RPV fluence value at end of license (EOL). Therefore, the proposed delayed removal of Capsule B does not deviate from the licensees current RPV materials surveillance program requirements. The change in withdrawal schedule for Capsule B to be withdrawn at a fluence approximately equivalent to 75.8 EFPY for the RPV will provide high fluence data of the RPV useful for license renewal application.
5.0 CONCLUSION
Based on NRC staff review of the licensees submittal, the NRC staff found that the proposed modification to DCPP, Unit 1 withdrawal schedule for removal of RPV material surveillance Capsule B during the RFO 16 in October of 2010 complies with the requirements of ASTM E 185-70. Therefore, the NRC staff concludes that the licensees modified material surveillance capsule withdrawal schedule for DCPP, Unit 1 satisfies the requirements of Appendix H to 10 CFR Part 50 and is acceptable for implementation. The licensee must revise the material surveillance program capsule withdrawal schedule in the UFSAR (Section 5.0) for DCPP, Unit 1 with only changes approved in this SE.
The Commission has concluded, based on the considerations discussed above regarding the revised RPV materials surveillance capsule program withdrawal schedule, that: (1) there is reasonable assurance that the health and safety of the public will not be endangered by the revised withdrawal schedule, (2) such activities will be conducted in compliance with the Commission's regulations, and (3) the issuance of the revised withdrawal schedule will not be inimical to the common defense and security or to the health and safety of the public.
In addition, the NRC staff finds that the revised withdrawal schedule for RPV material surveillance Capsule B, which is consistent with the current license for operation of 40 years (32 EFPY), allows future RPV withdrawals of material surveillance capsules to obtain RPV data with estimated fluence values greater than 40 years. However, this SE does not provide determination on material surveillance program for any period of extended operation for DCPP, Unit 1. The NRC staff will evaluate the applicability of the withdrawal schedule for the extended period of operation once the licensee has submitted a license renewal application for DCPP, Unit 1.
Principal Contributor: J. Oxendine Date:September 24, 2008