ML063620015: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(Created page by program invented by StriderTol)
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}}

Revision as of 11:59, 23 November 2019

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 Violations
ML063620015
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 12/27/2006
From:
NRC Region 4
To:
References
EA-06-298, IR-06-012
Download: ML063620015 (5)


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