ML20141G050

From kanterella
Jump to navigation Jump to search
Advises That 851025 Request for Relief from ASME Boiler & Pressure Code,Section Xi,Category B-M-2 Requirements Re Visual Exam of Class 1 Valves Exceeding 4-inch Diameter Already Granted by NRC
ML20141G050
Person / Time
Site: Brunswick  Duke Energy icon.png
Issue date: 12/19/1985
From: Muller D
Office of Nuclear Reactor Regulation
To: Utley E
CAROLINA POWER & LIGHT CO.
References
NUDOCS 8601090752
Download: ML20141G050 (2)


Text

4 "'

F Docket Nos. 50-325 and 50-324 Mr. E. E. Utley DEC 191985 Senior Executive Vice President Power Supply and Engineering & Construction Carolina Power & Light Company Post Office Box 1551 Raleigh, North Carolina 27602

Dear Mr. Utley:

SUBJECT:

RELIEF REQUEST FROM INSERVICE INSPECTION REQUIRDiENTS Re: Brunswick Steam Electric Steam Plant Units 1 and 2 By letter dated October 25, 1985 the Carolina Power & Light Company (CP&L) requested relief from the requirements of the ASME Boiler and Pressure Vessel Code,Section XI, Category B-M-2, which requires visual examination of the internal surfaces at the pressure boundary of the Class I valves exceeding four inches in diameter nominal pipe size. The October 25, 1985 request cited a similar request which was granted by NRC letter dated May 19, 1983.

We have reviewed your request and find it is included within the scope of the request which was granted by the NRC letter dated May 19, 1983. That letter stated that any relief from code requirements granted herein expires on November 2, 1985 for Brunswick Unit 2, that is, the end of the current 10 year interval.

By letter dated July 1,1985 the staff granted a change in the inservice inspection interval in order to begin each unit on a common date, i.e., July 10, 1986. We conclude that granting that change extended the 10 year interval beyond November 2, 1985 and thereby extended the reliefs granted for that interval. Any relief beyond July 10, 1986 will be based on the CP&L submittal which describes the inservice inspection program for the 10 year interval which begins July 10, 1986.

Sincerely, owl (ped by t c...Ia. Rul:cr Daniel R. Muller, Director BWR Project Directorate #2

Division of BWR Licensing cc: See next page DISTRMBUTION:

kDecIW hM1es RBernero PDR i OELD EJordan LPDR

- imes JPartlow otenhuis SNorris ACRS (10) Gray File OFFICIAL RECORD COPY f DBL:fD#2' DBL:PD# Eg, DBL:PDg"g) l SNeffli MGrotenhuis BDL aw DMgpl#

l 12//rf/85 12/d/85 12$/85 12//cj/85 l

~

8601090752 851219 j

$DR ADOCM 05000324 PDR .

e i Mr. E. E. Utley Brunswick Steam Electric Plant Carolina Power & Light Company Units 1 and 2 cc:

Richard E. Jones, Esquire Carolina Power & Light Company 336 Fayetteville Street Raleigh, North Carolina 27602 George F. Trowbridge, Esquire

-Shaw, Pittman, Potts and Trowbridge 1800 M Street, N. W.

Washington, D. C. 20036 Mr. Charles R. Dietz Plant Manager Post Office Box 458 Southport, North Carolina 28461 Mr. Franky Thomas, Chairman Board of Commissioners Post Office Box 249 Bolivia, North Carolina 28422 Mrs. Chrys Baggett State Clearinghouse Budget and Management 116 West Jcnes Street u Raleigh, North Carolina 27603 Resident Inspector U. S. Nuclear Regulatory Commission Star Route 1 Post Office Box 208 Southport, North Carolina 28461 Regional Administrator, Region 11 U. S. Nuclear Regulatory Commission 101 Marietta Street, Suite 3100 Atlanta, Georgia 30303 Dayne H. Brown, Chief Radiation Protection Branch Division of Facility Services Department of Human Resources Post Office Box 12200

. Raleigh, North Carolina 27605

  • , ,. s 4y= *
t. _. --