ML17312B192
| ML17312B192 | |
| Person / Time | |
|---|---|
| Site: | Palo Verde |
| Issue date: | 01/23/1997 |
| From: | Thomas C NRC (Affiliation Not Assigned) |
| To: | NRC (Affiliation Not Assigned) |
| References | |
| NUDOCS 9701270140 | |
| Download: ML17312B192 (7) | |
Text
~
~
pe RK00
~y O
IVl Cy r+
o'y
++*++
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 January 23, 1997 g 0-5ggl&5Q/52'I LICENSEE:
Arizona Public Service Company FACILITY:
Palo Verde Nuclear Generating Station, Unit Nos.
1, 2, and 3
SUBJECT:
SUMMARY
OF MEETING HELD ON DECEMBER 16,
- 1996, TO DISCUSS THE IMPROVED TECHNICAL SPECIFICATIONS (ITS)
On December 16, 1996, the NRC staff met with representatives of Arizona Public Service Company (APS), at NRC Headquarters in Rockville, Maryland, to discuss the Improved Technical Specifications (ITS) submitted by APS, the licensee, to the NRC on October 4, 1996.
Persons attending the meeting are shown in the attachment.
Highlights of the meeting are summarized below.
The staff stated that the Palo Verde submittal had been initially screened and found acceptable.
The purpose of the initial screening was to ensure that the ITS submittal was done in accordance with NRC Administrative Letter 96-04, "Efficient Adoption of Improved Standard Technical Specifications,"
and the NEI guidelines.
The staff also stated that in order to meet a May 31,
- 1997, safety evaluation (SE) date, all generic changes will have to be approved by early April.
Those not approved by early April will have to be withdrawn or resubmitted as plant-specific changes.
This schedule will give the licensee sufficient time to review the draft SE.
The staff outlined the review process that will be used by the NRC staff and its contractors, explained the need for the licensee to set a date for either withdrawing or rejustifying on a plant-specific basis those changes in the conversion submittal that were made on the basis of yet unapproved generic changes to the ITS, and questioned the licensee about ASME and other code changes and about adoption of topical reports referenced in the submittal.
The licensee responded that there were only a couple of such changes and they were specifically identified in the enclosures to the October 4, 1996, letter accompanying the submittal.
The staff stated that incorporating topical reports was not recommended unless they were fairly straightforward.
The licensee stated that it did not intentionally change any code of record and only remembered one topical report and that had been previously discussed with the staff and was specifically identified in the PVNGS ITS submittal.
For "Relocated Requirements,"
the staff stated that the control process for relocated requirements must be clearly stated.
The staff preferr ed that the control process be in accordance with 10 CFR 50.59.
- However, 10 CFR 50.59 does not apply to all documents.
Specifically, it only applies to procedures described in the Updated Final Safety Analysis Report.
This will be verified during the NRC audit conducted after the ITS has been implemented at the site.
270017 970i270i40 970i23 PDR ADOCK 05000528 P
PDR I~g Sg cl~@~~~
The staff recommended that PVNGS review the generic changes that were incorporated into the ITS submittal to see if any are not needed.
Also, the staff indicated that it would review all generic changes and by March give the licensee some idea of which changes would likely be approved by April 1997.
ORIGINAL SIGNED BY Charles R.
- Thomas, Project Manager Project Directorate IV-2 Division of Reactor Projects III/IV Office of Nuclear Regulation Docket Nos.
STN 50-528, STN 50-529 DISTRIBUTION: (Hard Copy) and STN 50-530 l, Docket File~j PUBLIC
Attachment:
List of Attendees ACRS PDIV-2 Reading cc w/att:
See next page OGC DOCUMENT NAME:
PV1216.MTS DISTRIBUTION: (E-mail)
FMiraglia (FJM)
AThadani (ACT)
JRoe (JWR) '
'Adensam (EGA1)--'Bateman(WHB)-
CThomas (CRT)
JCli,fford (JWC)
EPeyton,.(ESP)
EJordan.(JKR)
RZimmerman (RPZ)
JMitchell(JAM);
DK>rs'ch (DFK)~: ','
CGrimes~ " i'4 I
1 li I
ji I
I l'
I OFC NAME DATE CThomas 1/ 7 97 JCl'rd PDIV-2/PM PDIV-2 PDIV-2/LA-
'Pey Con; 1 ~/97 'SB CGrime
~9/97
~l OFFICIAL RECORD COPY, 1
g I
Ir I
(r'l
-l jt I(
I I
'll
)a Il I
J (I
t I I
I
,(
I A'
I Q r ri
('i I
r
,I
The staff recommended that PVNGS review the generic changes that were incorporated into the ITS submittal to see if any are not needed.
Also, the staff indicated that it would review all generic changes and by March give the licensee some idea of which changes would likely be approved by April 1997.
Docket Nos.
STN 50-528, STN 50-529 and STN 50-530
Attachment:
List of Attendees cc w/att:
See next page Charles R. Thomas, Project Manager Project Directorate IV-2 Division of Reactor Projects III/IV Office of Nuclear Regulation cc w/encl:
Hr. Steve Olea Arizona Corporation Commission 1200 M. Mashington Street Phoenix, Arizona 85007 Douglas Kent Porter Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O.
Box 800
- Rosemead, California 91770 Senior Resident Inspector USNRC P. 0.
Box 40 Buckeye, Arizona 85326 Regional Administrator, Region IV U. S. Nuclear Regulatory Commission Harris Tower & Pavillion 611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011-8064
- Chairman, Board of Supervisors ATTN:
Chairman 301 W. Jefferson, 10th Floor Phoenix, Arizona 85003 Hr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, Arizona 85040 Hs. Angela K. Krainik, Hanager Nuclear Licensing Arizona Public Service Company P.O.
Box 52034 Phoenix, Arizona 85072-2034 Hr. John C. Horne, Vice President Power Supply Palo Verde Services 2025 N. Third Street, Suite 220 Phoenix, Arizona 85004 Hr. Robert Burt Los Angeles Department of Mater
& Power Southern California Public Power Authority 111 North Hope Street, Room 1255-B Los Angeles, California 90051 Hr. David Summers Public Service Company of New Hexico 414 Silver SW, ¹0604 Albuquerque, New Hexico 87102 Hr. Bob Bledsoe Southern California Edison Company 14300 Hesa
- Road, Drop D41-SONGS San Clemente, California 92672 Hr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, Arizona 85251 Hr. James H. Levine Executive Vice President, Nuclear Arizona Public Service Company Post Office Box 53999
- Phoenix, Arizona 85072-3999
~
~ ~
Im roved Technical S ecifications ITS Meetin December 16 1996 Attendees Arizona Public Service Com an Tom Weber Scott Bauer NRC Bill Bateman Jim Clifford Tom Wambach Charles Thomas Angela Chu Jim Luehman
0 J'
~
1
~~
I "at 'I