|
|
Line 21: |
Line 21: |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| REGULATORY CONFERENCE WITH ARIZONA PUBLIC SERVICE COMPANY (APS)FACILITY:Palo Verde Nuclear Generating Station (PVNGS)DOCKET:50-528; 50-529; 50-530EA06-298 DATE & TIME:January 16, 200712 noon - 5 p.m. (CST)LOCATION:U.S. Nuclear Regulatory Commission, Region IVTraining Conference Room 611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011PURPOSE:This is a meeting between the NRC and PVNGS to discuss thesignificance, cause, and corrective actions associated with two apparent violations involving the failure of an Emergency Diesel Generator K-1 Relay. The apparent violations can be found in NRC Inspection Report 0500258/2006012; 05000529/2006012; 05000530/2006012 (ADAMS ML0634005611).CATEGORY 1:The public is invited to observe this meeting and will have one or moreopportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.The NRC provides reasonable accommodation to individuals withdisabilities where appropriate. If you need a reasonable accommodation to participate in this meeting, or need this meeting notice or the transcript or other information from the meeting in another format (e.g., braille, large print), please notify the NRC's meeting contact listed below. | | REGULATORY CONFERENCE WITH ARIZONA PUBLIC SERVICE COMPANY (APS) |
| Determinations on requests for reasonable accommodation will be made on a case-by-case basis.A telecommunications bridge will be available for the public. The phonenumber is (800) 952-9677. The callers should then request to be transferred to extension 472 for the Arizona Public Service Company meeting. | | FACILITY: Palo Verde Nuclear Generating Station (PVNGS) |
| Arizona Public Service Company- 2 -PARTICIPANTS:Participants from the NRC include members of Region IV and the Officeof Nuclear Reactor Regulation (NRR) | | DOCKET: 50-528; 50-529; 50-530 EA 06-298 DATE & TIME: January 16, 2007 12 noon - 5 p.m. (CST) |
| NRCBruce S. Mallett, Regional AdministratorArthur T. Howell III, Director, Division of Reactor Projects Dwight D. Chamberlain, Director, Division of Reactor Safety Tony Vegel, Deputy Director, Division of Reactor Projects Roy J. Caniano, Deputy Director, Division of Reactor Safety Karla D. Fuller, Team Leader, Regional Counsel/Allegation Coordinator/Enforcement Staff Troy Pruett, Chief, Project Branch D Mike Hay, Senior Project Engineer Greg Werner, Senior Project Engineer Gregory Warnick, Senior Resident Inspector Mike Runyan, Senior Reactor Analyst Mel Fields, Project Manager, NRR Michael Markley, Project Manager, NRR Jeff Circle, Senior Reactor Analyst, NRR John Kramer, Senior Reactor Analyst, NRR See-Meng Wong, Senior Reactor Analyst, NRRUTILITYJim Levine, Executive Vice President, APS GenerationCliff Eubanks, Vice President, Nuclear Operations C. David Mauldin, Vice President, Nuclear Engineering and Support Craig Seaman, General Manager, Regulatory Affairs and Environmental Scott Bauer, Department Leader, Regulatory Affairs Mark Hypse, Section Leader, Electrical Design John Holmes, Section Leader, Engineering Operations Support Carl Churchman, Nuclear Engineering Director Gerald Sowers, Section Leader, Probability/Risk AssessmentMEETING CONTACT:Troy Pruett, NRC, RIV817-860-8173 TWP@nrc.gov cc:
| | LOCATION: U.S. Nuclear Regulatory Commission, Region IV Training Conference Room 611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011 PURPOSE: This is a meeting between the NRC and PVNGS to discuss the significance, cause, and corrective actions associated with two apparent violations involving the failure of an Emergency Diesel Generator K-1 Relay. The apparent violations can be found in NRC Inspection Report 0500258/2006012; 05000529/2006012; 05000530/2006012 (ADAMS ML0634005611). |
| James M. Levine, Executive Vice President, Generation Mail Station 7602 Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034 Arizona Public Service Company- 3 -Steve OleaArizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007Douglas K. Porter, Senior CounselSouthern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, CA 91770ChairmanMaricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003Aubrey V. Godwin, DirectorArizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040Craig K. Seaman, General ManagerRegulatory Affairs and Performance Improvement Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034Jeffrey T. WeikertAssistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901John W. SchumannLos Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100John TaylorPublic Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Arizona Public Service Company- 4 -Geoffrey M. CookSouthern California Edison Company 5000 Pacific Coast Hwy, Bldg. N50 San Clemente, CA 92672Robert HenrySalt River Project 6504 East Thomas Road Scottsdale, AZ 85251Brian AlmonPublic Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326Karen O'ReganEnvironmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix, AZ 85003 Matthew BenacAssistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Arizona Public Service Company- 5 -E-Mail To:( )NRC Attendees OEWEBS. Bogle PMNS Mtg Announcement Coordinator BWSB. Sheron, ADPT OEMAILD/OE EJB1E. Benner DGCD. Cullison, OEDO RIV Coordinator FPBP. Bonnett VLDV. Dricks, PAO WAMW. Maier, RSLO KSFK. Fuller, RC/ACES GMVM. Vasquez, ES LAO, JAKRA Secretaries DLF, MJS DRP Secretaries LMB, LARDRS Secretaries CMS, BST1, SCG1 DNMS Secretaries JLPJ. Pellet, IRMB LPLP. Longdo, Receptionist AMMA. Mattila, Security Advisor SUNSI Review Completed: __twp___ ADAMS: | | CATEGORY 1: The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned. |
| G Yes G No Initials: __twp__ | | The NRC provides reasonable accommodation to individuals with disabilities where appropriate. If you need a reasonable accommodation to participate in this meeting, or need this meeting notice or the transcript or other information from the meeting in another format (e.g., braille, large print), please notify the NRC's meeting contact listed below. |
| G Publicly Available G Non-Publicly Available G Sensitive G Non-SensitiveR:\_REACTORS\_PV\PV1-16-07MN-DRP.wpdRIV:PE:DRP/DC:DRP/DRSLOPAORC:ACESMRBloodgood;dfTWPruettWAMaierVLDricksKSFuller /RA/ /RA/ /RA/ /RA/ /RA/12/27/0612/27/0612/27/0612/27/0612/27/06OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax}} | | Determinations on requests for reasonable accommodation will be made on a case-by-case basis. |
| | A telecommunications bridge will be available for the public. The phone number is (800) 952-9677. The callers should then request to be transferred to extension 472 for the Arizona Public Service Company meeting. |
| | |
| | Arizona Public Service Company PARTICIPANTS: Participants from the NRC include members of Region IV and the Office of Nuclear Reactor Regulation (NRR) |
| | NRC Bruce S. Mallett, Regional Administrator Arthur T. Howell III, Director, Division of Reactor Projects Dwight D. Chamberlain, Director, Division of Reactor Safety Tony Vegel, Deputy Director, Division of Reactor Projects Roy J. Caniano, Deputy Director, Division of Reactor Safety Karla D. Fuller, Team Leader, Regional Counsel/Allegation Coordinator/Enforcement Staff Troy Pruett, Chief, Project Branch D Mike Hay, Senior Project Engineer Greg Werner, Senior Project Engineer Gregory Warnick, Senior Resident Inspector Mike Runyan, Senior Reactor Analyst Mel Fields, Project Manager, NRR Michael Markley, Project Manager, NRR Jeff Circle, Senior Reactor Analyst, NRR John Kramer, Senior Reactor Analyst, NRR See-Meng Wong, Senior Reactor Analyst, NRR UTILITY Jim Levine, Executive Vice President, APS Generation Cliff Eubanks, Vice President, Nuclear Operations C. David Mauldin, Vice President, Nuclear Engineering and Support Craig Seaman, General Manager, Regulatory Affairs and Environmental Scott Bauer, Department Leader, Regulatory Affairs Mark Hypse, Section Leader, Electrical Design John Holmes, Section Leader, Engineering Operations Support Carl Churchman, Nuclear Engineering Director Gerald Sowers, Section Leader, Probability/Risk Assessment MEETING CONTACT: Troy Pruett, NRC, RIV 817-860-8173 TWP@nrc.gov cc: |
| | James M. Levine, Executive Vice President, Generation Mail Station 7602 Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034 |
| | |
| | Arizona Public Service Company 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 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 |
| | |
| | Arizona Public Service Company Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy, Bldg. N50 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 E-Mail To: |
| | ( ) NRC Attendees OEWEB S. Bogle PMNS Mtg Announcement Coordinator BWS B. Sheron, ADPT OEMAIL D/OE EJB1 E. Benner DGC D. Cullison, OEDO RIV Coordinator FPB P. Bonnett VLD V. Dricks, PAO WAM W. Maier, RSLO KSF K. Fuller, RC/ACES GMV M. Vasquez, ES LAO, JAK RA Secretaries DLF, MJS DRP Secretaries LMB, LAR DRS Secretaries CMS, BST1, SCG1 DNMS Secretaries JLP J. Pellet, IRMB LPL P. Longdo, Receptionist AMM A. Mattila, Security Advisor SUNSI Review Completed: __twp___ ADAMS: G Yes G No Initials: __twp__ |
| | G Publicly Available G Non-Publicly Available G Sensitive G Non-Sensitive R:\_REACTORS\_PV\PV1-16-07MN-DRP.wpd RIV:PE:DRP/D C:DRP/D RSLO PAO RC:ACES MRBloodgood;df TWPruett WAMaier VLDricks KSFuller |
| | /RA/ /RA/ /RA/ /RA/ /RA/ |
| | 12/27/06 12/27/06 12/27/06 12/27/06 12/27/06 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax}} |
01/16/2007, Notice of Regulatory Conference with Arizona Public Service Company Palo Verde Nuclear Generating Station to Discuss the Significance, Cause, and Corrective Actions Associated with Two Apparent ViolationsML063620015 |
Person / Time |
---|
Site: |
Palo Verde |
---|
Issue date: |
12/27/2006 |
---|
From: |
NRC Region 4 |
---|
To: |
|
---|
References |
---|
EA-06-298, IR-06-012 |
Download: ML063620015 (5) |
|
|
---|
Category:Meeting Notice
MONTHYEARPMNS20241150, Meeting with Arizona Power Services Company (APS) to Discuss a Planned Alternative Pursuant to 10 CFR 50.55a(z)(1), Related to Pressurizer Thermowell Nozzle Repairs for Palo Verde Nuclear Generating Station, Unit 12024-09-0606 September 2024 Meeting with Arizona Power Services Company (APS) to Discuss a Planned Alternative Pursuant to 10 CFR 50.55a(z)(1), Related to Pressurizer Thermowell Nozzle Repairs for Palo Verde Nuclear Generating Station, Unit 1 PMNS20241084, Presubmittal Meeting with Arizona Public Service Company Regarding a Nuclear Fuels Related License Amendment Request for Palo Verde Nuclear Generating Station, Units 1, 2, and 32024-08-21021 August 2024 Presubmittal Meeting with Arizona Public Service Company Regarding a Nuclear Fuels Related License Amendment Request for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20240840, Preapplication Meeting with Arizona Public Service Company to Discuss Proposed Increases to TSs 3.5.1 and 3.5.2 Safety Injection Tank Nitrogen Cover Pressure Band for Palo Verde Nuclear Generating Station, Units 1, 2 and 32024-06-20020 June 2024 Preapplication Meeting with Arizona Public Service Company to Discuss Proposed Increases to TSs 3.5.1 and 3.5.2 Safety Injection Tank Nitrogen Cover Pressure Band for Palo Verde Nuclear Generating Station, Units 1, 2 and 3 PMNS20240731, Notice of Meeting with Arizona Public Service Company to Discuss Proposed Relief Requests at Palo Verde Nuclear Generating Station, Units 1, 2, and 32024-06-0404 June 2024 Notice of Meeting with Arizona Public Service Company to Discuss Proposed Relief Requests at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20240363, NRC Public Outreach to Discuss Palo Verde Nuclear Generating Station 2023 Reactor Oversight Program Performance Assessment2024-03-12012 March 2024 NRC Public Outreach to Discuss Palo Verde Nuclear Generating Station 2023 Reactor Oversight Program Performance Assessment PMNS20240087, Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment Request by Making Use of Risk-Informed Process for Evaluations at Palo Verde Nuclear Generating Station, Units 1, 2, and 32024-01-25025 January 2024 Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment Request by Making Use of Risk-Informed Process for Evaluations at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20231377, Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment by Making Use of Risk-Informed Process for Evaluations at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-12-0707 December 2023 Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment by Making Use of Risk-Informed Process for Evaluations at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20231177, Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed Alternatives for a Pressurizer Thermowell Nozzle Repair at Palo Verde Nuclear Generating Station, Unit 12023-10-19019 October 2023 Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed Alternatives for a Pressurizer Thermowell Nozzle Repair at Palo Verde Nuclear Generating Station, Unit 1 PMNS20230945, Presubmittal Meeting with Arizona Public Service Company to Discuss Alloy 600 Management Program Plan at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-08-18018 August 2023 Presubmittal Meeting with Arizona Public Service Company to Discuss Alloy 600 Management Program Plan at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20230590, Presubmittal Meeting with Arizona Public Service Company to Discuss ASME Appendix L Alternate Approach to Pressurizer Surge Line Inspections at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-05-0404 May 2023 Presubmittal Meeting with Arizona Public Service Company to Discuss ASME Appendix L Alternate Approach to Pressurizer Surge Line Inspections at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20230286, Presubmittal Meeting with Arizona Public Service Company Regarding Planned Containment Temperature and Safety Injection Tank Volume License Amendment Request(S) at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-04-0303 April 2023 Presubmittal Meeting with Arizona Public Service Company Regarding Planned Containment Temperature and Safety Injection Tank Volume License Amendment Request(S) at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20230297, Presubmittal Meeting with Arizona Public Service Company Regarding a Planned License Amendment Request to Adopt TSTF-266 at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-03-22022 March 2023 Presubmittal Meeting with Arizona Public Service Company Regarding a Planned License Amendment Request to Adopt TSTF-266 at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20230166, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned 10 CFR 20.1703 and 20.1705 Requests to Use Supplied Air Suits at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-02-17017 February 2023 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned 10 CFR 20.1703 and 20.1705 Requests to Use Supplied Air Suits at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20221074, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-107 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32022-10-13013 October 2022 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-107 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20220467, Public Webinar to Discuss the Nuclear Regulatory Commission'S 2021 Annual Assessment of Safety Performance at Region IV Plants2022-05-0303 May 2022 Public Webinar to Discuss the Nuclear Regulatory Commission'S 2021 Annual Assessment of Safety Performance at Region IV Plants PMNS20220282, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-487 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32022-03-22022 March 2022 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-487 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 ML22013B2642022-01-13013 January 2022 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned Relief Request for Palo Verde Nuclear Generating Station, Unit 2 ML21342A0502021-12-0808 December 2021 TSTF-567 LAR Pre-submittal Public Meeting Presentation Slides PMNS20211505, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-567 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-11-29029 November 2021 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-567 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20211411, Notice of Second Presubmittal Meeting with Arizona Public Service Company Regarding Proposed Exemption Based on Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-11-16016 November 2021 Notice of Second Presubmittal Meeting with Arizona Public Service Company Regarding Proposed Exemption Based on Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20211230, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Relief Request No. 68 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-10-0606 October 2021 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Relief Request No. 68 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20211082, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Proposed Exemption Based on Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-08-17017 August 2021 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Proposed Exemption Based on Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20210743, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned Relief Request No. 67 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-06-0202 June 2021 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned Relief Request No. 67 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20210576, Notice of Meeting with Arizona Public Service Company Regarding a License Transfer Associated with Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-05-0303 May 2021 Notice of Meeting with Arizona Public Service Company Regarding a License Transfer Associated with Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20210563, Public Webinar to Discuss the NRCs 2020 Annual Assessment of Safety Performance at Arkansas Nuclear One, Columbia, Comanche Peak, Cooper, Diablo Canyon, Palo Verde, River Bend Station, South Texas Project, Waterford, and Wolf Creek2021-04-29029 April 2021 Public Webinar to Discuss the NRCs 2020 Annual Assessment of Safety Performance at Arkansas Nuclear One, Columbia, Comanche Peak, Cooper, Diablo Canyon, Palo Verde, River Bend Station, South Texas Project, Waterford, and Wolf Creek PMNS20210105, Predecisional Enforcement Conference with Palo Verde Nuclear Generating Station2021-02-0303 February 2021 Predecisional Enforcement Conference with Palo Verde Nuclear Generating Station PMNS20210096, Predecisional Enforcement Conference with Palo Verde Nuclear Generating Station2021-01-26026 January 2021 Predecisional Enforcement Conference with Palo Verde Nuclear Generating Station PMNS20201399, Notice of Meeting with Arizona Public Service Company2020-12-15015 December 2020 Notice of Meeting with Arizona Public Service Company ML20245E5832020-09-0101 September 2020 Meeting_Notice_EA-20-054_APS_ADR ML20170B1872020-06-19019 June 2020 Public Webinar to Discuss the Nrc'S Assessment of Safety Performance at Region IV Plants for 2019 ML15217A6312015-08-0505 August 2015 Open House Meeting with Members of the Public to Discuss Issues Related to Palo Verde Nuclear Generating Station ML14240A6132014-08-28028 August 2014 Notice of Open House Meeting with the Public to Discuss Issues Related to Palo Verde Nuclear Generating Station During the Calendar Year 2014 ML14077A3712014-03-18018 March 2014 Notice of Public Meeting with Arizona Public Service Company to Discuss Extension of Authorized Repair to Palo Verde, Unit 3, Bottom-Mounted Instrumentation to End of Unit 3 Operating Life ML13294A3732013-10-21021 October 2013 11/4/13 Notice of Meeting with Arizona Public Service Company to Discuss Non-destructive Examination Efforts, Repairs, and Progress on Root Cause Identified During Inspection of Bottom-Mounted Instrumentation Nozzles at Palo Verde, Unit 3 ML13281A2032013-10-0909 October 2013 11/5/2013 Notice of Preapplication Meeting to Discuss License Amendment Request to Incorporate Nuclear Energy Institute NEI-11-04 Quality Assurance Program at Palo Verde, Units 1, 2, and 3 ML13199A0082013-07-22022 July 2013 Meeting Notice with Arizona Public Service Company Low Pressure Safety Injection Pump Single Failure Analysis for Minimum Required Refueling Water Tank Transfer Volume at Palo Verde, Units 1, 2, and 3 ML13156A2322013-06-13013 June 2013 7/11/13 Notice of Preapplication Meeting with Arizona Public Service Company to Discuss License Amendment Request Related to the Startup Test Activity Reduction Program at Palo Verde, Units 1, 2, and 3 ML13143A0892013-05-23023 May 2013 Meeting Notice with Arizona Public Service Company to Discuss the U.S. Nuclear Regulatory Commission (NRC) Staff'S Draft Request for Additional Information Relating to the February 28, 2013, Submittal ML13135A3702013-05-17017 May 2013 Notice of 5/30/13 Conference Call with Arizona Public Service Company to Discuss Draft Requests for Additional Information for Palo Verde, Units 1, 2, and 3 NRC Order Number EA-12-049 Related to Mitigation Strategies (TAC Nos. MF0829-MF0831 ML13127A2432013-05-0808 May 2013 5/29/13 Meeting Via Conference Call with Arizona Public Service Company to Discuss Palo Verde Request to Revise Technical Specifications; Eliminate Use of the Term Core Alteration Consistent w/TSTF-471 and NUREG-1432, Rev 3 (TAC ME8160-ME81 ML12227A8562012-08-17017 August 2012 Notice of Meeting with Arizona Public Service Company to Discuss Relief Request 48 - Alternative to ASME Section III, Phased Array Ultrasonic Examination Techniques for Palo Verde, Units 1, 2, and 3 ML1111601622011-04-25025 April 2011 Notice of Public Meeting with Arizona Public Service Company, to Present and Discuss Performance Results of Palo Verde for Period of January 1 Through December 31, 2010 ML1108803052011-03-29029 March 2011 Notice of Special Open Meeting with Arizona Corporation Commission ML1107701002011-03-18018 March 2011 Notice of Meeting with Arizona Public Service Company to Discuss Potential Submittal to Revise Technical Specification 3.7.4, Atmospheric Dump Valves for Palo Verde, Units 1, 2, and 3 ML1030900182010-11-0505 November 2010 Notice of Meeting with Arizona Public Service Company to Discuss Palo Verde, Units 1, 2, and 3 License Amendment Request to Revise Technical Specification 3.7.4, Atmospheric Dump Valves. ML1023102542010-08-24024 August 2010 Forthcoming Meeting to Discuss the Draft Supplemental Environmental Impact Statement (Dseis) for Palo Verde Nuclear Generating Station ML1009804822010-04-20020 April 2010 05/06/10 Notice of Public Working Meeting with Arizona Public Service to Discuss Issues Related to the Palo Verde Nuclear Generating Station License Renewal Application ML1007401912010-03-15015 March 2010 Notice of End-of-Cycle Meeting with Arizona Public Service Company to Discuss Performance Results of the Palo Verde Nuclear Generating Station for the Period of January 1 Through December 31, 2009 ML0923307792009-08-21021 August 2009 Notice of Public Meeting with Arizona Public Service Company to Discuss Status of Palo Verde Performance Improvement Initiatives ML0914803482009-06-0303 June 2009 06/25/2009 Meeting Notice to Discuss the License Renewal Process and Environmental Scoping for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 License Renewal Application Review 2024-09-06
[Table view] |
Text
December 27, 2006
SUBJECT:
REGULATORY CONFERENCE WITH ARIZONA PUBLIC SERVICE COMPANY (APS)
FACILITY: Palo Verde Nuclear Generating Station (PVNGS)
DOCKET: 50-528; 50-529; 50-530 EA 06-298 DATE & TIME: January 16, 2007 12 noon - 5 p.m. (CST)
LOCATION: U.S. Nuclear Regulatory Commission, Region IV Training Conference Room 611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011 PURPOSE: This is a meeting between the NRC and PVNGS to discuss the significance, cause, and corrective actions associated with two apparent violations involving the failure of an Emergency Diesel Generator K-1 Relay. The apparent violations can be found in NRC Inspection Report 0500258/2006012; 05000529/2006012; 05000530/2006012 (ADAMS ML0634005611).
CATEGORY 1: The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.
The NRC provides reasonable accommodation to individuals with disabilities where appropriate. If you need a reasonable accommodation to participate in this meeting, or need this meeting notice or the transcript or other information from the meeting in another format (e.g., braille, large print), please notify the NRC's meeting contact listed below.
Determinations on requests for reasonable accommodation will be made on a case-by-case basis.
A telecommunications bridge will be available for the public. The phone number is (800) 952-9677. The callers should then request to be transferred to extension 472 for the Arizona Public Service Company meeting.
Arizona Public Service Company PARTICIPANTS: Participants from the NRC include members of Region IV and the Office of Nuclear Reactor Regulation (NRR)
NRC Bruce S. Mallett, Regional Administrator Arthur T. Howell III, Director, Division of Reactor Projects Dwight D. Chamberlain, Director, Division of Reactor Safety Tony Vegel, Deputy Director, Division of Reactor Projects Roy J. Caniano, Deputy Director, Division of Reactor Safety Karla D. Fuller, Team Leader, Regional Counsel/Allegation Coordinator/Enforcement Staff Troy Pruett, Chief, Project Branch D Mike Hay, Senior Project Engineer Greg Werner, Senior Project Engineer Gregory Warnick, Senior Resident Inspector Mike Runyan, Senior Reactor Analyst Mel Fields, Project Manager, NRR Michael Markley, Project Manager, NRR Jeff Circle, Senior Reactor Analyst, NRR John Kramer, Senior Reactor Analyst, NRR See-Meng Wong, Senior Reactor Analyst, NRR UTILITY Jim Levine, Executive Vice President, APS Generation Cliff Eubanks, Vice President, Nuclear Operations C. David Mauldin, Vice President, Nuclear Engineering and Support Craig Seaman, General Manager, Regulatory Affairs and Environmental Scott Bauer, Department Leader, Regulatory Affairs Mark Hypse, Section Leader, Electrical Design John Holmes, Section Leader, Engineering Operations Support Carl Churchman, Nuclear Engineering Director Gerald Sowers, Section Leader, Probability/Risk Assessment MEETING CONTACT: Troy Pruett, NRC, RIV 817-860-8173 TWP@nrc.gov cc:
James M. Levine, Executive Vice President, Generation Mail Station 7602 Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034
Arizona Public Service Company 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 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
Arizona Public Service Company Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy, Bldg. N50 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 E-Mail To:
( ) NRC Attendees OEWEB S. Bogle PMNS Mtg Announcement Coordinator BWS B. Sheron, ADPT OEMAIL D/OE EJB1 E. Benner DGC D. Cullison, OEDO RIV Coordinator FPB P. Bonnett VLD V. Dricks, PAO WAM W. Maier, RSLO KSF K. Fuller, RC/ACES GMV M. Vasquez, ES LAO, JAK RA Secretaries DLF, MJS DRP Secretaries LMB, LAR DRS Secretaries CMS, BST1, SCG1 DNMS Secretaries JLP J. Pellet, IRMB LPL P. Longdo, Receptionist AMM A. Mattila, Security Advisor SUNSI Review Completed: __twp___ ADAMS: G Yes G No Initials: __twp__
G Publicly Available G Non-Publicly Available G Sensitive G Non-Sensitive R:\_REACTORS\_PV\PV1-16-07MN-DRP.wpd RIV:PE:DRP/D C:DRP/D RSLO PAO RC:ACES MRBloodgood;df TWPruett WAMaier VLDricks KSFuller
/RA/ /RA/ /RA/ /RA/ /RA/
12/27/06 12/27/06 12/27/06 12/27/06 12/27/06 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax