ML061300038
| ML061300038 | |
| Person / Time | |
|---|---|
| Site: | Palo Verde |
| Issue date: | 05/09/2006 |
| From: | Troy Pruett NRC/RGN-IV/DRP/RPB-D |
| To: | James M. Levine Arizona Public Service Co |
| References | |
| EA-05-051, IR-04-014 | |
| Download: ML061300038 (4) | |
Text
May 9, 2006 EA-05-051 James M. Levine, Executive Vice President, Generation Mail Station 7602 Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034
SUBJECT:
PALO VERDE NUCLEAR GENERATING STATION - REPLY TO NOTICE OF VIOLATION (NRC INSPECTION REPORT 05000528;529;530/2004014)
Dear Mr. Levine:
Thank you for your letter of April 28, 2006, in response to our June 16, 2005, letter which requested that Arizona Public Service Company provide an additional written response to the Notice of Violation associated with the Severity Level III violation when the root cause evaluation was completed. This violation (including the root cause evaluation) was reviewed and closed in NRC Inspection Report 05000528;529;530/2005012, dated January 27, 2006. It is our understanding that no new reasons were identified or corrective actions taken subsequent to the closure of this violation. No further follow-up is planned at this time.
Sincerely,
/RA/
Troy W. Pruett, Chief Project Branch D Division of Reactor Projects
Arizona Public Service Company Dockets: 50-528 50-529 50-530 Licenses: NPF-41 NPF-51 NPF-74 cc:
Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Douglas K. Porter, Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, CA 91770 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Craig K. Seaman, General Manager Regulatory Affairs and Performance Improvement Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901
Arizona Public Service Company John W. Schumann Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Thomas D. Champ Southern California Edison Company 5000 Pacific Coast Hwy, Bldg. D1B San Clemente, CA 92672 Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251 Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326 Karen O'Regan Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix, AZ 85003 Matthew Benac Assistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004
Arizona Public Service Company Electronic distribution by RIV:
Regional Administrator (BSM1)
DRP Director (ATH)
DRS Director (DDC)
DRS Deputy Director (RJC1)
Senior Resident Inspector (GXW2)
Branch Chief, DRP/D (TWP)
Senior Project Engineer, DRP/D (GEW)
Team Leader, DRP/TSS (RLN1)
RITS Coordinator (KEG)
K. S. Fuller, RC/ACES (KSF)
M. R. Johnson, D:OE (MRJ1)
OE:EA File (RidsOeMailCenter)
SUNSI Review Completed: _gew__ ADAMS: :Yes G No Initials: __gew_
- Publicly Available G Non-Publicly Available G Sensitive
- Non-Sensitive R:\\_REACTORS\\_PV\\2004\\PV2004-14AK.wpd RIV:SPE:DRP/D C:DRP/D GEWerner;dlf TWPruett
/RA/
/RA/
5/9/06 5/9/06 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax