|
---|
Category:Letter
MONTHYEARIR 05000528/20244042024-08-0808 August 2024 Cybersecurity Inspection Report 05000528/2024404, 05000529/2024404 and 05000530/2024404 ML24213A3232024-07-31031 July 2024 Transmittal of Relief Request (RR) No. 71: Re-Submittal of RR-30 ML24213A3292024-07-31031 July 2024 Transmittal of Relief Request (RR) No. 72: Re-Submittal of RR-39 IR 05000528/20240022024-07-29029 July 2024 Integrated Inspection Report 05000528/2024002 and 05000529/2024002 and 05000530/2024002 ML24173A3302024-07-24024 July 2024 Pressurizer Surge Line Inspection Program ML24159A4702024-07-17017 July 2024 Issuance of Amendment Nos. 223, 223, and 223 Revision to Technical Specifications 3.5.1 and 3.5.2 Using Risk Informed Process for Evaluations ML24198A0662024-07-16016 July 2024 Program Review - Simulator Testing Methodology ML24193A3442024-07-11011 July 2024 Fourth 10-Year Interval, Second Period Owner’S Activity Report Number 3R24 ML24129A0522024-07-0303 July 2024 Review of the Spring 2023 Steam Generator Tube Inspection Report IR 05000528/20240042024-06-25025 June 2024 Notification of Inspection (NRC Inspection Report 05000528/2024004, 05000529/2024004, 05000530/2024004) ML24177A3212024-06-25025 June 2024 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Transportable Storage Canisters Identification Numbers AMZDFX180, AMZDFX181, AMZDFX182 Vertical Concrete Cask Identification Nu ML24170A9962024-06-18018 June 2024 Response to Second Request for Additional Information to Revise Technical Specifications (TS) 3.5.1, Safety Injection Tanks (Sits) – Operating, TS 3.5.2, Safety Injection Tanks (Sits) – Shutdown a ML24129A2062024-06-14014 June 2024 Issuance of Amendment Nos. 222, 222, and 222 Revision to Technical Specifications to Adopt TSTF-266-A ML24159A0262024-06-0303 June 2024 Annual Report of Guarantee of Payment of Deferred Premium ML24135A2482024-05-14014 May 2024 Response to Second Request for Additional Information to Proposed Method to Manage Environmentally Assisted Fatigue for the Pressurizer Surge Line ML24164A2582024-05-0909 May 2024 10-PV-2024-04 Post-Exam Comments ML24129A1482024-05-0707 May 2024 and Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Casks with Applied Changes ML24128A2702024-05-0707 May 2024 Docket Nos. Stn 50-528/529/530 - Response to NRC Regulatory Issue Summary (RIS) 2024-01, Preparation and Scheduling of Operator Licensing Examinations IR 05000528/20240012024-05-0202 May 2024 Independent Spent Fuel Storage Installation, Integrated Inspection Report 05000528/2024001, 05000529/2024001, 05000530/2024001, 07200044/2024001, and Exercise of Enforcement Discretion ML24119A0022024-04-26026 April 2024 2023 Annual Environmental Operating Report ML24116A2082024-04-24024 April 2024 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report 2023 IR 05000528/20243012024-04-22022 April 2024 NRC Initial Operator Licensing Examination Approval 05000528/2024301, 05000529/2024301, and 05000530/2024301 IR 05000528/20244012024-04-22022 April 2024 Security Baseline Inspection Report 05000528/2024401 and 05000529/2024401 and 05000530/2024401 (Cover Letter) ML24112A0012024-04-19019 April 2024 Core Operating Limits Report, Revision 32 ML24108A1982024-04-16016 April 2024 Independent Spent Fuel Storage Installation - Registration of Dry Spent Fuel Storage Casks with Applied Changes Authorized by an Amended Certificate of Compliance ML24103A2482024-04-12012 April 2024 Emergency Core Cooling System Performance Evaluation Models, 10 CFR 50.46(a)(3)(ii) Annual Report for 2023 ML24131A0972024-04-10010 April 2024 Annual Radiological Environmental Operating Report 2023 ML24096A2202024-04-0505 April 2024 Transmittal of Technical Specification Bases Revision 78 ML24019A2012024-01-19019 January 2024 Fourth 10-Year Interval, Second Period Owners Activity Report Number 1R24 ML24019A1362024-01-18018 January 2024 Inservice Inspection Request for Information ML24012A2452024-01-12012 January 2024 Response to Request for Additional Information to Proposed Method to Manage Environmentally Assisted Fatigue for the Pressurizer Surge Line ML24010A1532024-01-10010 January 2024 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection ML23341A0062023-12-21021 December 2023 Project Manager Assignment IR 05000528/20230112023-12-18018 December 2023 License Renewal Inspection Report 05000528/2023011 ML23335A0782023-11-30030 November 2023 Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23325A1602023-11-17017 November 2023 Supplemental Submittal - Relief Request 70 Proposed Alternatives for Pressurizer Lower Shell Temperature Nozzle IR 05000528/20234032023-11-13013 November 2023 NRC Security Inspection Report 05000528 2023403, 05000529 2023403, 05000530 2023403 (Full Report) 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 ML23299A3052023-10-26026 October 2023 Response to Request for Additional Information Relief Request 70 Proposed Alternatives for Pressurizer Lower Shell Temperature Nozzle IR 05000528/20230032023-10-17017 October 2023 Integrated Inspection Report 05000528 2023003 and 05000529 2023003 and 05000530 2023003 ML23270B9232023-09-28028 September 2023 Notification of Age-Related Degradation Inspection (05000528/2024012, 05000529/2024012, and 05000530/2024012) and Request for Information ML23251A2332023-09-13013 September 2023 Notification of Post Approval Site Inspection for License Renewal and Request for Information Inspection (05000528/2023011) ML23241B0182023-09-13013 September 2023 Use of Honeywell Mururoa V4F1 and MTH2 Supplied Air Suits within Respiratory Protection Program IR 05000528/20230102023-08-22022 August 2023 Biennial Problem Identification and Resolution Inspection Report 05000528/2023010, 05000529/2023010 and 05000530/2023010 IR 05000528/20230052023-08-21021 August 2023 Updated Inspection Plan for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 (Report 05000528/2023005 and 05000529/2023005 and 05000530/2023005) ML23222A2762023-08-10010 August 2023 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Transportable Storage Canister Identification Numbers AMZDFX175 and AMZDFX176 and Vertical Concrete Cask Identification Numbers AMZDNE175, and AMZDNE176 ML23199A2942023-08-0909 August 2023 Issuance of Amendment Nos. 221, 221, and 221, to Revise Technical Specifications to Adopt TSTF-107, Separate Control Rods That Are Untrippable Versus Inoperable IR 05000528/20230022023-08-0808 August 2023 Integrated Inspection Report 05000528/2023002 and 05000529/2023002 and 05000530/2023002 ML23207A2482023-07-26026 July 2023 License Renewal Pressurizer Surge Line Inspection ML23188A1872023-07-0707 July 2023 Fourth 10-Year Interval, Second Period Owners Activity Report Number 2R24 2024-08-08
[Table view] |
Text
UNITED STATES NUC LE AR RE G ULATO RY C O M M I S S I O N ary 10, 2011
SUBJECT:
PALO VERDE NUCLEAR GENERATING STATION, UNITS 1, 2, AND 3 -
NRC EMERGENCY PREPAREDNESS ANNUAL INSPECTION REPORT 05000528/2010501, 05000529/2010501, AND 05000530/2010501
Dear Mr. Edington:
On December 31, 2010, the Nuclear Regulatory Commission (NRC) staff completed its annual inspection of the Emergency Preparedness Program at the Palo Verde Nuclear Generating Station, Units 1, 2 and 3. This inspection began on January 1, 2009. Issuance of this letter closes NRC Inspection Report 05000528/2010501, 05000529/2010501, and 05000530/2010501. Observations and findings in these areas were provided in the quarterly integrated reports for your site.
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely,
/RA/
Michael P. Shannon, Chief Plant Support Branch 1 Division of Reactor Safety Dockets: 50-528; 50-529; 50-530 Licenses: NPF-41; NPF-51; NPF-74
Arizona Public Service Company -2-cc:
Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas K. Porter, Esq Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Mr. Dwight C. Mims Vice President Regulatory Affairs and Plant Improvement Palo Verde Nuclear Generating Station Mail Station 7605 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Ron Barnes, Director Regulatory Affairs Palo Verde Nuclear Generating Station MS 7638 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 Michael S. Green Senior Regulatory Counsel Pinnacle West Capital Corporation P.O. Box 52034, MS 8695 Phoenix, AZ 85072-2034
Arizona Public Service Company -3-Mr. Eric Tharp Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 Mr. James Ray Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy. Bldg. D21 San Clemente, CA 92672 Mr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 Austin, TX 78701-3326 Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix, AZ 85003 Mr. John C. Taylor Director, Nuclear Generation El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Chief, Technological Hazards Branch FEMA Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052
Arizona Public Service Company -4-Jake Lefman Southern California Edison Company 5000 Pacific Coast Hwy, Bldg. D21 San Clemente, CA 92672
Arizona Public Service Company -5-Electronic distribution by RIV:
Regional Administrator (Elmo.Collins@nrc.gov)
Deputy Regional Administrator (Art.Howell@nrc.gov)
DRP Director (Kriss.Kennedy@nrc.gov)
DRP Deputy Director (Troy.Pruett@nrc.gov)
DRS Director (Anton.Vegel@nrc.gov)
DRS Deputy Director (Vacant)
Senior Resident Inspector (Tony.Brown@nrc.gov)
Resident Inspector (Joseph.Bashore@nrc.gov)
Resident Inspector (Mica.Baquera@nrc.gov)
Branch Chief, DRP/D (Ryan.Lantz@nrc.gov)
PV Administrative Assistant (Regina.McFadden@nrc.gov)
Acting Senior Project Engineer, DRP/D (Gerond.George@nrc.gov)
Project Engineer, DRP/D (Peter.Jayroe@nrc.gov)
Project Engineer, DRP/D (Zachary.Hollcraft@nrc.gov)
Public Affairs Officer (Victor.Dricks@nrc.gov)
Public Affairs Officer (Lara.Uselding@nrc.gov)
Project Manager (Randy.Hall@nrc.gov)
Branch Chief, DRS/TSB (Michael.Hay@nrc.gov)
RITS Coordinator (Marisa.Herrera@nrc.gov)
Regional Counsel (Karla.Fuller@nrc.gov)
Congressional Affairs Officer (Jenny.Weil@nrc.gov)
OEMail Resource OEDO RIV Coordinator (Geoffrey.Miller@nrc.gov)
DRS/TSB STA (Dale.Powers@nrc.gov)
ADAMS: No x Yes x SUNSI Review Complete Reviewer Initials: MPS x Publicly Available x Non-Sensitive Non-publicly Available Sensitive C:PSB-1 MPShannon
/RA/
1/10/2011