ML090640291: 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 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITED STATESNUCLEAR REGULATORY COMMISSIONREGION IV612 EAST LAMAR BLVD, SUITE 400ARLINGTON, TEXAS 76011-4125 March 4, 2009 Randall K. Edington Executive Vice President, Nuclear  
{{#Wiki_filter:UNITED STATES NU C LE AR RE G ULATO RY C O M M I S S I O N R E GI ON I V 612 EAST LAMAR BLVD , SU ITE 400 AR LIN GTON , TEXAS 76011-4125 March 4, 2009 Randall K. Edington Executive Vice President, Nuclear and Chief Nuclear Officer Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034
 
and Chief Nuclear Officer  
 
Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034  


==SUBJECT:==
==SUBJECT:==
ANNUAL ASSESSMENT LETTER - PAL0 VERDE NUCLEAR GENERATING STATION (NRC INSPECTION REPORTS 05000528/2009001, 05000529/2009001, 05000530/2009001)  
ANNUAL ASSESSMENT LETTER - PAL0 VERDE NUCLEAR GENERATING STATION (NRC INSPECTION REPORTS 05000528/2009001, 05000529/2009001, 05000530/2009001)


==Dear Mr. Edington,==
==Dear Mr. Edington,==


On February 11, 2009, the NRC staff completed its performance review of the Palo Verde Nuclear Generating Station (PVNGS). Our technical staff reviewed performance indicators for the past two quarters and inspection results for the period from January 1 through December 31, 2008. The purpose of this letter is to inform you of our assessment of your safety performance during this period and our plans for future inspections at your facility.  
On February 11, 2009, the NRC staff completed its performance review of the Palo Verde Nuclear Generating Station (PVNGS). Our technical staff reviewed performance indicators for the past two quarters and inspection results for the period from January 1 through December 31, 2008. The purpose of this letter is to inform you of our assessment of your safety performance during this period and our plans for future inspections at your facility.
 
This performance review and enclosed inspection plan does not include security information. A separate letter designated and marked as "Official Use Only - Security-Related Information will include the security cornerstone review and resultant inspection plan.
This performance review and enclosed inspection plan does not include security information. A separate letter designated and marked as "Official Use Only - Security-Related Information" will include the security cornerstone review and resultant inspection plan.  
Overall, PVNGS operated in a manner that preserved public health and safety. During this assessment period the NRC has noted substantial improvements in many key performance areas as a result of your improvement initiatives related to the Revised Confirmatory Action Letter (CAL), dated February 15, 2008. The NRC recently completed the last planned CAL follow up inspection and currently we are in the process of evaluating the results and the status of the CAL.
 
The NRC has continued increased regulatory oversight of PVNGS in response to your entering Column 4 of the NRCs Action Matrix in the fourth quarter of 2006. These activities involved increased inspections and NRC management involvement in monitoring activities at PVNGS.
Overall, PVNGS operated in a manner that preserved public health and safety. During this assessment period the NRC has noted substantial improvements in many key performance areas as a result of your improvement initiatives related to the Revised Confirmatory Action Letter (CAL), dated February 15, 2008. The NRC recently completed the last planned CAL follow up inspection and currently we are in the process of evaluating the results and the status  
The NRC has continued to follow your performance improvement initiatives related to the 12 key performance areas for improvement discussed in the Revised Confirmatory Action Letter (CAL).
 
Throughout the assessment period the NRC performed quarterly CAL follow up team inspections and noted that significant progress has been made in addressing the key performance areas that contributed to the placement of PVNGS, Unit 3, into Column 4. Specific performance improvements at the facility have been observed in the areas of operational decision making, quality of engineering products, and the processes to improve equipment reliability. Of the twelve key focus areas described in the CAL five areas have been closed
of the CAL.  
 
The NRC has continued increased regulatory oversight of PVNGS in response to your entering Column 4 of the NRC's Action Matrix in the fourth quarter of 2006. These activities involved increased inspections and NRC management involvement in monitoring activities at PVNGS. The NRC has continued to follow your performance improvement initiatives related to the 12 key performance areas for improvement discussed in the Revised Confirmatory Action Letter (CAL).  
 
Throughout the assessment period the NRC performed quarterly CAL follow up team inspections and noted that significant progress has been made in addressing the key performance areas that contributed to the placement of PVNGS, Unit 3, into Column 4. Specific performance improvements at the facility have been observed in the areas of operational decision making, quality of engineering products, and the processes to improve equipment reliability. Of the twelve key focus areas described in the CAL five areas have been closed Arizona Public Service Company following our inspection of your progress. These areas involved your actions related to the White finding, resolution of past problems, change management, long standing equipment concerns, and backlog tracking systems. The last planned CAL follow up team inspection recently completed onsite inspection effort on February 27, 2009. This team was chartered to review the remaining items of the seven open CAL key performance areas. These areas involve your actions related to the Yellow finding, problem identification and resolution program effectiveness, human performance improvements, engineering programs, safety culture survey results, accountability, and emergency preparedness.


Arizona Public Service Company              following our inspection of your progress. These areas involved your actions related to the White finding, resolution of past problems, change management, long standing equipment concerns, and backlog tracking systems. The last planned CAL follow up team inspection recently completed onsite inspection effort on February 27, 2009. This team was chartered to review the remaining items of the seven open CAL key performance areas. These areas involve your actions related to the Yellow finding, problem identification and resolution program effectiveness, human performance improvements, engineering programs, safety culture survey results, accountability, and emergency preparedness.
In the previous PVNGS assessment letter dated September 2, 2008, the NRC advised you of substantive cross-cutting issues in the areas of human performance and problem identification and resolution that would remain open. During the remainder of the assessment period the NRC has noted a significant reduction of findings in all open substantive cross-cutting areas and it appears that your actions have been effective in improving performance in these areas. The last planned CAL follow up team inspection is evaluating your improvement initiatives related to problem identification and resolution and human performance. The substantive cross-cutting issues will remain open while we complete the assessment of the inspection results. We plan to provide you a follow-up letter following our assessment of the inspection results that will discuss the status of both the CAL and the open substantive cross cutting issues.
In the previous PVNGS assessment letter dated September 2, 2008, the NRC advised you of substantive cross-cutting issues in the areas of human performance and problem identification and resolution that would remain open. During the remainder of the assessment period the NRC has noted a significant reduction of findings in all open substantive cross-cutting areas and it appears that your actions have been effective in improving performance in these areas. The last planned CAL follow up team inspection is evaluating your improvement initiatives related to problem identification and resolution and human performance. The substantive cross-cutting issues will remain open while we complete the assessment of the inspection results. We plan to provide you a follow-up letter following our assessment of the inspection results that will discuss the status of both the CAL and the open substantive cross cutting issues.
This assessment letter advises you of our planned inspection effort resulting from the end-of-cycle review. The enclosed inspection plan details the inspections, less those related to physical protection scheduled through June 30, 2010. The inspection plan is provided to allow for the resolution of any scheduling conflicts and personnel availability issues well in advance of inspector arrival onsite. Routine resident inspections are not listed due to their ongoing and continuous nature. The inspections in the last 9 months of the inspection plan are tentative and may be revised at the midcycle review. NRC monitoring of your continuing improvement initiatives may result in additional planned inspections.  
This assessment letter advises you of our planned inspection effort resulting from the end-of-cycle review. The enclosed inspection plan details the inspections, less those related to physical protection scheduled through June 30, 2010. The inspection plan is provided to allow for the resolution of any scheduling conflicts and personnel availability issues well in advance of inspector arrival onsite. Routine resident inspections are not listed due to their ongoing and continuous nature. The inspections in the last 9 months of the inspection plan are tentative and may be revised at the midcycle review. NRC monitoring of your continuing improvement initiatives may result in additional planned inspections.
 
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be made 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.qov/reading-rm/adams.html (the Public Electronic Reading Room).
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be made 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.qov/reading-rm/adams.html (the Public Electronic Reading Room).
If circumstances arise which cause us to change this inspection plan, we will contact you to discuss the change as soon as possible. Please contact Michael Hay at (817) 860-8173 with any questions you may have regarding this letter or the inspection plan.
If circumstances arise which cause us to change this inspection plan, we will contact you to discuss the change as soon as possible. Please contact Michael Hay at (817) 860-8173 with any questions you may have regarding this letter or the inspection plan.
Sincerely,
Sincerely,
      /RA/ Elmo E. Collins  
                                              /RA/
 
Elmo E. Collins Regional Administrator Dockets: 50-528; 50-529; 50-530 Licenses: NPF-41; NPF-51; NPF-74
Regional Administrator  
 
Dockets:   50-528; 50-529; 50-530 Licenses: NPF-41; NPF-51; NPF-74  


==Enclosure:==
==Enclosure:==


Palo Verde Inspection/Activity Plan Arizona Public Service Company cc w/enclosure:
Palo Verde Inspection/Activity Plan
 
Louis Trammell, Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ  85008-3495
 
Nancy Ward, Regional Director Federal Emergency Management Agency Region IX 1111 Broadway, Suite 1200 Oakland, CA  94607-4052
 
The Honorable Marie Lopez-Rogers Mayor of Avondale 11465 W. Civic Center Drive, Suite 280
 
Avondale, AZ  85323
 
The Honorable Bobby Bryant Mayor of Buckeye 100 North Apache Road
 
Buckeye, AZ  85326
 
The Honorable Fred Waterman Mayor of El Mirage P.O. Box 26 El Mirage, AZ  85335
 
The Honorable Elaine Scruggs Mayor of Glendale 5850 West Glendale Avenue Glendale, AZ  85301 The Honorable James M. Cavanaugh Mayor of Goodyear 119 North Litchfield Road Goodyear, AZ  85338
 
The Honorable Tom Shoaf Mayor of Litchfield 244 West Wigwam Blvd. Litchfield Park, AZ  85340
 
The Honorable John Keegan Mayor of Peoria 8401 West Monroe Street
 
Peoria, AZ  85345
 
Arizona Public Service Company The Honorable Phil Gordon Mayor of Phoenix
 
Phoenix City Hall 200 West Washington Phoenix, AZ  85007
 
The Honorable Joan Shafer Mayor of Surprise 12425 West Bell Road Surprise, AZ  85374 The Honorable Adolfo Gamez Mayor of Tolleson 9555 West Van Buren Street Tolleson, AZ  85353
 
The Honorable Michael LeVault Mayor of Youngtown
 
12030 Clubhouse Square Youngtown, AZ  85363
 
Robin Berry Palo Verde School District P.O. Box 108
 
Palo Verde, AZ  85343 Chad Turner, Superintendent
 
Arlington Elementary 
 
School District
 
9410 S. 355th Avenue Arlington, AZ  85322 Carter Gable Arlington Canal Company P.O. Box 150 Arlington, AZ  85322 Doris Heisler Tonopah Valley Association
 
3002 N. 423rd Avenue
 
Tonopah, AZ  85354 Lyle King Buckeye Farmer P.O. Box 224
 
Arlington, AZ  85322
 
Chris Larson Arlington CATS Club P.O. Box 194
 
Arlington, AZ  85322 Arizona Public Service Company Grace Molina
 
Arlington Hispanic Community
 
910 N. 343 rd Ave Tonopah, AZ 85354
 
Les Meredith Arlington Lions Club P.O. Box 69
 
Arlington, AZ  85322 Pam Miller HC03 Box 85
 
Palo Verde, AZ  85343
 
Neil Peters P.O. Box 57 Arlington, AZ  85322
 
Paul Roetto Friends of Saddle Mountain 3708 N. 339th Avenue
 
Tonopah, AZ  85354
 
Roxanne Morris Ruth Fisher Unified School District 38201 W. Indian School Road Tonopah, AZ  85354
 
Judy Shaw
 
20 N. 350th Avenue Tonopah, AZ  85354
 
Robert Hathaway
 
TVCC 37705 W. Buckeye Road
 
Tonopah, AZ  85354 Jack Arend Tonopah Valley Community Council P.O. Box 874
 
Tonopah, AZ 85354 Melba Jury
 
33228 W. Sunland Ave.
 
Tonopah, AZ 85354
 
Andy Jacobs Office of U.S. Senator Jon Kyl 2200 E. Camelback Road, Suite 120 Phoenix, AZ  85016
 
Arizona Public Service Company Carlos Sierra
 
Office of U.S. Senator John McCain
 
5353 North 16th Street, Suite 105 Phoenix, AZ  85016
 
Ruben H. Reyes, District Director


Office of U.S. Congressman Raul Grijalva
Arizona Public Service Company        cc w/enclosure:
Louis Trammell, Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ 85008-3495 Nancy Ward, Regional Director Federal Emergency Management Agency Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052 The Honorable Marie Lopez-Rogers Mayor of Avondale 11465 W. Civic Center Drive, Suite 280 Avondale, AZ 85323 The Honorable Bobby Bryant Mayor of Buckeye 100 North Apache Road Buckeye, AZ 85326 The Honorable Fred Waterman Mayor of El Mirage P.O. Box 26 El Mirage, AZ 85335 The Honorable Elaine Scruggs Mayor of Glendale 5850 West Glendale Avenue Glendale, AZ 85301 The Honorable James M. Cavanaugh Mayor of Goodyear 119 North Litchfield Road Goodyear, AZ 85338 The Honorable Tom Shoaf Mayor of Litchfield 244 West Wigwam Blvd.
Litchfield Park, AZ 85340 The Honorable John Keegan Mayor of Peoria 8401 West Monroe Street Peoria, AZ 85345


810 E. 22nd Street, Suite 102 Tucson, AZ 85713 Sheriff Joe Arpaio 100 West Washington, Suite 1900 Phoenix, AZ 85003
Arizona Public Service Company The Honorable Phil Gordon Mayor of Phoenix Phoenix City Hall 200 West Washington Phoenix, AZ 85007 The Honorable Joan Shafer Mayor of Surprise 12425 West Bell Road Surprise, AZ 85374 The Honorable Adolfo Gamez Mayor of Tolleson 9555 West Van Buren Street Tolleson, AZ 85353 The Honorable Michael LeVault Mayor of Youngtown 12030 Clubhouse Square Youngtown, AZ 85363 Robin Berry Palo Verde School District P.O. Box 108 Palo Verde, AZ 85343 Chad Turner, Superintendent Arlington Elementary School District 9410 S. 355th Avenue Arlington, AZ 85322 Carter Gable Arlington Canal Company P.O. Box 150 Arlington, AZ 85322 Doris Heisler Tonopah Valley Association 3002 N. 423rd Avenue Tonopah, AZ 85354 Lyle King Buckeye Farmer P.O. Box 224 Arlington, AZ 85322 Chris Larson Arlington CATS Club P.O. Box 194 Arlington, AZ 85322


Fulton Brock, Supervisor, District 1 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003
Arizona Public Service Company      Grace Molina Arlington Hispanic Community 910 N. 343rd Ave Tonopah, AZ 85354 Les Meredith Arlington Lions Club P.O. Box 69 Arlington, AZ 85322 Pam Miller HC03 Box 85 Palo Verde, AZ 85343 Neil Peters P.O. Box 57 Arlington, AZ 85322 Paul Roetto Friends of Saddle Mountain 3708 N. 339th Avenue Tonopah, AZ 85354 Roxanne Morris Ruth Fisher Unified School District 38201 W. Indian School Road Tonopah, AZ 85354 Judy Shaw 20 N. 350th Avenue Tonopah, AZ 85354 Robert Hathaway TVCC 37705 W. Buckeye Road Tonopah, AZ 85354 Jack Arend Tonopah Valley Community Council P.O. Box 874 Tonopah, AZ 85354 Melba Jury 33228 W. Sunland Ave.
Tonopah, AZ 85354 Andy Jacobs Office of U.S. Senator Jon Kyl 2200 E. Camelback Road, Suite 120 Phoenix, AZ 85016


Don Stapley, Supervisor, District 2 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003  
Arizona Public Service Company          Carlos Sierra Office of U.S. Senator John McCain 5353 North 16th Street, Suite 105 Phoenix, AZ 85016 Ruben H. Reyes, District Director Office of U.S. Congressman Raul Grijalva 810 E. 22nd Street, Suite 102 Tucson, AZ 85713 Sheriff Joe Arpaio 100 West Washington, Suite 1900 Phoenix, AZ 85003 Fulton Brock, Supervisor, District 1 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Don Stapley, Supervisor, District 2 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Andrew Kunasek, Supervisor, District 3 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Max W. Wilson, Supervisor, District 4 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Mary Rose Wilcox, Supervisor, District 5 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 State Representative Manuel V. Alvarez Arizona House of Representatives 1700 W. Washington Room 129 Phoenix, AZ 85007 State Senator Marsha Arzberger Arizona Senate 1700 W. Washington Room 213 Phoenix, AZ 85007


Andrew Kunasek, Supervisor, District 3 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003  
Arizona Public Service Company            Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas Kent 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 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Mr. Scott Bauer, Director Regulatory Affairs Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 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. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 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


Max W. Wilson, Supervisor, District 4 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Mary Rose Wilcox, Supervisor, District 5 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003
Arizona Public Service Company        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, Radiological Emergency Preparedness Section FEMA Region 9 1111 Broadway, Suite 1200 Oakland, CA 94607-4052


State Representative Manuel V. Alvarez
Arizona Public Service Company             Electronic distribution by RIV:
 
Arizona House of Representatives 1700 W. Washington Room 129 Phoenix, AZ  85007
 
State Senator Marsha Arzberger
 
Arizona Senate 1700 W. Washington Room 213 Phoenix, AZ  85007
 
Arizona Public Service Company Mr. Steve Olea
 
Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ  85007
 
Mr. Douglas Kent 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
 
Mr. Aubrey V. Godwin, Director
 
Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ  85040
 
Mr. Scott Bauer, Director
 
Regulatory Affairs
 
Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ  85072-2034
 
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. Jeffrey T. Weikert Assistant General Counsel
 
El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX  79901
 
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
 
Arizona Public Service Company 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, Radiological Emergency Preparedness Section FEMA Region 9 1111 Broadway, Suite 1200 Oakland, CA  94607-4052 Arizona Public Service Company Electronic distribution by RIV:
Regional Administrator (Elmo.Collins@nrc.gov)
Regional Administrator (Elmo.Collins@nrc.gov)
Deputy Regional Administrator (Chuck.Casto@nrc.gov) DRP Director (Dwight.Chamberlain@nrc.gov) DRP Deputy Director (Anton.Vegel@nrc.goV)
Deputy Regional Administrator (Chuck.Casto@nrc.gov)
DRP Director (Dwight.Chamberlain@nrc.gov)
DRP Deputy Director (Anton.Vegel@nrc.goV)
DRP Director (Roy.Caniano@nrc.gov)
DRP Director (Roy.Caniano@nrc.gov)
DRP Deputy Director (Troy.Pruett@nrc.gov) Senior Resident Inspector (Ryan.Treadway@nrc.gov) Branch Chief, DRP/   (Michael.Hay@nrc.gov) Senior Project Engineer, DRP/(Don.Allen@nrc.gov) Team Leader, DRP/TSS (Chuck.Paulk@nrc.gov) RITS Coordinator (Marisa.Herrera@nrc.gov)
DRP Deputy Director (Troy.Pruett@nrc.gov)
Senior Resident Inspector (Ryan.Treadway@nrc.gov)
Branch Chief, DRP/ (Michael.Hay@nrc.gov)
Senior Project Engineer, DRP/(Don.Allen@nrc.gov)
Team Leader, DRP/TSS (Chuck.Paulk@nrc.gov)
RITS Coordinator (Marisa.Herrera@nrc.gov)
Public Affairs Officer (Victor.Dricks@nrc.gov)
Public Affairs Officer (Victor.Dricks@nrc.gov)
Regional State Liaison Officer (Bill.Maier@nrc.gov) RA Secretary (Lucy.Owen@nrc.gov) DRA Secretary (Judy.Kilcrease@nrc.gov)
Regional State Liaison Officer (Bill.Maier@nrc.gov)
RA Secretary (Lucy.Owen@nrc.gov)
DRA Secretary (Judy.Kilcrease@nrc.gov)
Branch Chief, DRS/EB1 (Thomas.Farnholtz@nrc.gov)
Branch Chief, DRS/EB1 (Thomas.Farnholtz@nrc.gov)
Branch Chief, DRS/EB2 (Neil.OKeefe@nrc.gov)  
Branch Chief, DRS/EB2 (Neil.OKeefe@nrc.gov)
 
Branch Chief, DRS/PSB1 (Michael.Shannon@nrc.gov)
Branch Chief, DRS/PSB1 (Michael.Shannon@nrc.gov)
Branch Chief, DRS/PSB2 (Greg.Werner@nrc.gov) Branch Chief, DRS/OB (Bernard.Stapleton@nrc.gov)
Branch Chief, DRS/PSB2 (Greg.Werner@nrc.gov)
Branch Chief, DRS/OB (Bernard.Stapleton@nrc.gov)
OEDO RIV Coordinator, Primary (Shawn.Williams@nrc.gov)
OEDO RIV Coordinator, Primary (Shawn.Williams@nrc.gov)
OEDO RIV Coordinator, Backup (Eugene.Guthrie@nrc.gov)
OEDO RIV Coordinator, Backup (Eugene.Guthrie@nrc.gov)
OEDO, TRPS (Tamara.Bloomer@nrc.gov)
OEDO, TRPS (Tamara.Bloomer@nrc.gov)
Deputy Director, DIRS, NRR (Frederick.Brown@nrc.gov) Director, DORL, NRR (Joseph Giitter@nrc.gov) Deputy Director, DORL, NRR (Timothy.McGinty@nrc.gov)
Deputy Director, DIRS, NRR (Frederick.Brown@nrc.gov)
Director, DORL, NRR (Joseph Giitter@nrc.gov)
Deputy Director, DORL, NRR (Timothy.McGinty@nrc.gov)
Chief, PLB IV, DORL, NRR (Thomas.Hiltz@nrc.gov)
Chief, PLB IV, DORL, NRR (Thomas.Hiltz@nrc.gov)
NRR Project Manager (Fred.Lyon@nrc.gov)  
NRR Project Manager (Fred.Lyon@nrc.gov)
RidsNrrDirslpab Resource@nrc.gov ROPreports.Resource@nrc.gov mortensengk@INPO.org File located: R:\Reactors\EOC Letters\2008\PV.doc SUNSI Rev Compl. 7 Yes No ADAMS                    7 Yes No      Reviewer Initials  MCH Publicly Avail          7 Yes No Sensitive            Yes 7 No    Sens. Type Initials MCH RIV:C:DRP/D              D:DRS                  D:DRP                  RA MCHay                    RCaniano              DChamberlain          ECollins
/RA/                    /RA/                  /RA/                  /RA/
2/23/2009                2/23/2009              2/24/2009              2/25/2009 OFFICIAL RECORD COPY                                  T=Telephone      E=E-mail      F=Fax


RidsNrrDirslpab Resource@nrc.gov ROPreports.Resource@nrc.gov mortensengk@INPO.org
Arizona Public Service Company Page 1 of 2                                                                              Palo Verde 02/23/2009    12:42:27                                                        Inspection / Activity Plan Report 22 03/01/2009 - 06/30/2010 Unit        Planned Dates                                                                                                                      No. of Staff Number        Start      End      Inspection Activity                                                          Title                              on Site EP1          - EP EXERCISE EVALUATION                                                                                  3 1, 2, 3    03/02/2009  03/06/2009  IP 2515/175            Emergency Response Organization, Drill/Exercise Performance Indicator, Program Review 1, 2, 3    03/02/2009  03/06/2009  IP 7111401              Exercise Evaluation 1, 2, 3    03/02/2009  03/06/2009  IP 7111404              Emergency Action Level and Emergency Plan Changes 1, 2, 3    03/02/2009  03/06/2009  IP 71151                Performance Indicator Verification EB2-07T      - TRIENNIAL HEAT SINK INSPECTION                                                                          2 1, 2, 3    03/16/2009  03/20/2009  IP 7111107T            Heat Sink Performance EB1-08        - U3 INSERVICE INSPECTION                                                                                2 3    04/06/2009  05/15/2009  IP 2515/172            Reactor Coolant System Dissimiliar Metal Butt Welds 3    04/06/2009  05/15/2009  IP 7111108P            Inservice Inspection Activities - PWR RP-ORS4      - OCCUPATIONAL RADIATION SAFETY                                                                          1 1, 2, 3    04/13/2009  04/17/2009  IP 7112101              Access Control to Radiologically Significant Areas 1, 2, 3    04/13/2009  04/17/2009  IP 7112102              ALARA Planning and Controls 1, 2, 3    04/13/2009  04/17/2009  IP 71151                Performance Indicator Verification EB1-21        - CDBI                                                                                                    5 1, 2, 3    06/22/2009  06/26/2009  IP 7111121              Component Design Bases Inspection 1, 2, 3    07/06/2009  07/17/2009  IP 7111121              Component Design Bases Inspection EB1-08        - U2 INSERVICE INSPECTION ACTIVITIES                                                                      1 2      10/03/2009  12/01/2009  IP 2515/172            Reactor Coolant System Dissimiliar Metal Butt Welds 2      10/03/2009  12/01/2009  IP 7111108P            Inservice Inspection Activities - PWR EB2-LRI      - LICENSE RENEWAL INSPECTION                                                                              5 1, 2, 3    11/30/2009  12/04/2009  IP 71002                License Renewal Inspection 1, 2, 3    12/14/2009  12/18/2009  IP 71002                License Renewal Inspection EXAM          - INITIAL EXAM                                                                                            6 1          11/19/2009  11/30/2009      X02413              INITIAL EXAM UNIT1-PV (8/2009) 1          11/19/2009  11/30/2009      X02413              INITIAL EXAM UNIT1-PV (8/2009) 2      11/19/2009  11/30/2009      X02414              INITIAL EXAM UNIT 2-PV (8/2009) 3    11/19/2009  11/30/2009      X02415              INITIAL EXAM UNIT 3-PV (8/2009)
RP-ORS5      - OCCUPATIONAL RADIATION SAFETY - ALARA                                                                  1 1, 2, 3    12/07/2009  12/11/2009  IP 7112101              Access Control to Radiologically Significant Areas 1, 2, 3    12/07/2009  12/11/2009  IP 7112102              ALARA Planning and Controls 1, 2, 3    12/07/2009  12/11/2009  IP 71151                Performance Indicator Verification EB2-05T      - TRIENNIAL FIRE PROTECTION                                                                              4 1, 2, 3    01/25/2010  01/29/2010  IP 7111105T            Fire Protection [Triennial]
1, 2, 3    02/08/2010  02/12/2010  IP 7111105T            Fire Protection [Triennial]
This report does not include INPO and OUTAGE activities.
This report shows only on-site and announced inspection procedures.


File located:  R:\Reactors\EOC Letters\2008\PV.doc SUNSI Rev Compl. Yes  No ADAMS  Yes  No Reviewer Initials MCH Publicly Avail  Yes  No Sensitive  Yes  No Sens. Type Initials MCH RIV:C:DRP/D D:DRS D:DRP RA MCHay RCaniano DChamberlain ECollins /RA/ /RA/ /RA/ /RA/ 2/23/2009 2/23/2009 2/24/2009 2/25/2009 OFFICIAL RECORD COPY  T=Telephone          E=E-mail        F=Fax
Page 2 of 2                                                                               Palo Verde 02/23/2009     12:42:27                                                         Inspection / Activity Plan Report 22 03/01/2009 - 06/30/2010 Unit         Planned Dates                                                                                                 No. of Staff Number        Start     End     Inspection Activity                                                           Title         on Site EP-1         - BIENNIAL EP PROGRAM INSPECTION                                                     1 1, 2, 3   02/08/2010   02/12/2010   IP 7111402              Alert and Notification System Testing 1, 2, 3   02/08/2010   02/12/2010   IP 7111403              Emergency Response Organization Augmentation Testing 1, 2, 3   02/08/2010   02/12/2010   IP 7111404              Emergency Action Level and Emergency Plan Changes 1, 2, 3    02/08/2010   02/12/2010   IP 7111405              Correction of Emergency Preparedness Weaknesses and Deficiencies 1, 2, 3    02/08/2010   02/12/2010   IP 71151-EP01          Drill/Exercise Performance 1, 2, 3   02/08/2010   02/12/2010   IP 71151-EP02          ERO Drill Participation 1, 2, 3   02/08/2010   02/12/2010   IP 71151-EP03          Alert & Notification System EB1-08P       - INSERVICE INSPECTION - U1                                                         3 1         04/05/2010  05/07/2010  IP 2515/172            Reactor Coolant System Dissimiliar Metal Butt Welds 1          04/05/2010   05/07/2010   IP 7111108P            Inservice Inspection Activities - PWR This report does not include INPO and OUTAGE activities.
 
Arizona Public Service Company
 
Inspection / Activity Plan Page 1 of 2 02/23/2009 12:42:27 Report 22 03/01/2009
-06/30/2010 Unit Number Planned Dates Start           End Inspection Activity Title No. of Staff on Site Palo Verde EP1-EP EXERCISE EVALUATION 3 1, 2, 3 IP Emergency Response Organization, Drill/Exercise Performance Indicator, Program Review 2515/175 03/02/2009 03/06/2009 1, 2, 3 IP Exercise Evaluation 7111401 03/02/2009 03/06/2009 1, 2, 3 IP Emergency Action Level and Emergency Plan Changes 7111404 03/02/2009 03/06/2009 1, 2, 3 IP Performance Indicator Verification 71151 03/02/2009 03/06/2009 EB2-07T-TRIENNIAL HEAT SINK INSPECTION 2 1, 2, 3 IP Heat Sink Performance 7111107T 03/16/2009 03/20/2009 EB1-08-U3 INSERVICE INSPECTION 2    3 IP Reactor Coolant System Dissimiliar Metal Butt Welds 2515/172 04/06/2009 05/15/2009 3 IP Inservice Inspection Activities - PWR 7111108P 04/06/2009 05/15/2009 RP-ORS4-OCCUPATIONAL RADIATION SAFETY 1 1, 2, 3 IP A ccess Control to Radiologically Significant Areas 7112101 04/13/2009 04/17/2009 1, 2, 3 IP A LARA Planning and Controls 7112102 04/13/2009 04/17/2009 1, 2, 3 IP Performance Indicator Verification 71151 04/13/2009 04/17/2009 EB1-21-CDBI 5 1, 2, 3 IP Component Design Bases Inspection 7111121 06/22/2009 06/26/2009 1, 2, 3 IP Component Design Bases Inspection 7111121 07/06/2009 07/17/2009 EB1-08-U2 INSERVICE INSPECTION ACTIVITIES 1  2  IP Reactor Coolant System Dissimiliar Metal Butt Welds 2515/172 10/03/2009 12/01/2009 2   IP Inservice Inspection Activities - PWR 7111108P 10/03/2009 12/01/2009 EB2-LRI-LICENSE RENEWAL INSPECTION 5 1, 2, 3 IP License Renewal Inspection 71002 11/30/2009 12/04/2009 1, 2, 3 IP License Renewal Inspection 71002 12/14/2009 12/18/2009 EXAM-INITIAL EXAM 6 1    INITIAL EXAM UNIT1-PV (8/2009)
X02413 11/19/2009 11/30/2009 1    INITIAL EXAM UNIT1-PV (8/2009)
X02413 11/19/2009 11/30/2009 2   INITIAL EXAM UNIT 2-PV (8/2009)
X02414 11/19/2009 11/30/2009 3 INITIAL EXAM UNIT 3-PV (8/2009)
X02415 11/19/2009 11/30/2009 RP-ORS5-OCCUPATIONAL RADIATION SAFETY - ALARA 1 1, 2, 3 IP A ccess Control to Radiologically Significant Areas 7112101 12/07/2009 12/11/2009 1, 2, 3 IP A LARA Planning and Controls 7112102 12/07/2009 12/11/2009 1, 2, 3 IP Performance Indicator Verification 71151 12/07/2009 12/11/2009 EB2-05T-TRIENNIAL FIRE PROTECTION 4 1, 2, 3 IP Fire Protection [Triennial]
7111105T 01/25/2010 01/29/2010 1, 2, 3 IP Fire Protection [Triennial]
7111105T 02/08/2010 02/12/2010 This report does not include INPO and OUTAGE activities.
This report shows only on-site and announced inspection procedures.
Inspection / Activity Plan Page 2 of 2 02/23/2009 12:42:27 Report 22 03/01/2009
-06/30/2010 Unit Number Planned Dates Start          End Inspection Activity Title No. of Staff on Site Palo Verde EP-1-BIENNIAL EP PROGRAM INSPECTION 1 1, 2, 3 IP A lert and Notification System Testing 7111402 02/08/2010 02/12/2010 1, 2, 3 IP Emergency Response Organization Augmentation Testing 7111403 02/08/2010 02/12/2010 1, 2, 3 IP Emergency Action Level and Emergency Plan Changes 7111404 02/08/2010 02/12/2010 1, 2, 3 IP Correction of Emergency Preparedness Weaknesses and Deficiencies 7111405 02/08/2010 02/12/2010 1, 2, 3 IP Drill/Exercise Performance 71151-EP01 02/08/2010 02/12/2010 1, 2, 3 IP ERO Drill Participation 71151-EP02 02/08/2010 02/12/2010 1, 2, 3 IP A lert & Notification System 71151-EP03 02/08/2010 02/12/2010 EB1-08P-INSERVICE INSPECTION - U1 3 1     IP Reactor Coolant System Dissimiliar Metal Butt Welds 2515/172 04/05/2010 05/07/2010 1    IP Inservice Inspection Activities - PWR 7111108P 04/05/2010 05/07/2010 This report does not include INPO and OUTAGE activities.
This report shows only on-site and announced inspection procedures.}}
This report shows only on-site and announced inspection procedures.}}

Latest revision as of 09:29, 14 November 2019

Annual Assessment Letter and Inspection Plan 2008
ML090640291
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 03/04/2009
From: Collins E
Region 4 Administrator
To: Edington R
Arizona Public Service Co
References
IR-09-001
Download: ML090640291 (12)


Text

UNITED STATES NU C LE AR RE G ULATO RY C O M M I S S I O N R E GI ON I V 612 EAST LAMAR BLVD , SU ITE 400 AR LIN GTON , TEXAS 76011-4125 March 4, 2009 Randall K. Edington Executive Vice President, Nuclear and Chief Nuclear Officer Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034

SUBJECT:

ANNUAL ASSESSMENT LETTER - PAL0 VERDE NUCLEAR GENERATING STATION (NRC INSPECTION REPORTS 05000528/2009001, 05000529/2009001, 05000530/2009001)

Dear Mr. Edington,

On February 11, 2009, the NRC staff completed its performance review of the Palo Verde Nuclear Generating Station (PVNGS). Our technical staff reviewed performance indicators for the past two quarters and inspection results for the period from January 1 through December 31, 2008. The purpose of this letter is to inform you of our assessment of your safety performance during this period and our plans for future inspections at your facility.

This performance review and enclosed inspection plan does not include security information. A separate letter designated and marked as "Official Use Only - Security-Related Information will include the security cornerstone review and resultant inspection plan.

Overall, PVNGS operated in a manner that preserved public health and safety. During this assessment period the NRC has noted substantial improvements in many key performance areas as a result of your improvement initiatives related to the Revised Confirmatory Action Letter (CAL), dated February 15, 2008. The NRC recently completed the last planned CAL follow up inspection and currently we are in the process of evaluating the results and the status of the CAL.

The NRC has continued increased regulatory oversight of PVNGS in response to your entering Column 4 of the NRCs Action Matrix in the fourth quarter of 2006. These activities involved increased inspections and NRC management involvement in monitoring activities at PVNGS.

The NRC has continued to follow your performance improvement initiatives related to the 12 key performance areas for improvement discussed in the Revised Confirmatory Action Letter (CAL).

Throughout the assessment period the NRC performed quarterly CAL follow up team inspections and noted that significant progress has been made in addressing the key performance areas that contributed to the placement of PVNGS, Unit 3, into Column 4. Specific performance improvements at the facility have been observed in the areas of operational decision making, quality of engineering products, and the processes to improve equipment reliability. Of the twelve key focus areas described in the CAL five areas have been closed

Arizona Public Service Company following our inspection of your progress. These areas involved your actions related to the White finding, resolution of past problems, change management, long standing equipment concerns, and backlog tracking systems. The last planned CAL follow up team inspection recently completed onsite inspection effort on February 27, 2009. This team was chartered to review the remaining items of the seven open CAL key performance areas. These areas involve your actions related to the Yellow finding, problem identification and resolution program effectiveness, human performance improvements, engineering programs, safety culture survey results, accountability, and emergency preparedness.

In the previous PVNGS assessment letter dated September 2, 2008, the NRC advised you of substantive cross-cutting issues in the areas of human performance and problem identification and resolution that would remain open. During the remainder of the assessment period the NRC has noted a significant reduction of findings in all open substantive cross-cutting areas and it appears that your actions have been effective in improving performance in these areas. The last planned CAL follow up team inspection is evaluating your improvement initiatives related to problem identification and resolution and human performance. The substantive cross-cutting issues will remain open while we complete the assessment of the inspection results. We plan to provide you a follow-up letter following our assessment of the inspection results that will discuss the status of both the CAL and the open substantive cross cutting issues.

This assessment letter advises you of our planned inspection effort resulting from the end-of-cycle review. The enclosed inspection plan details the inspections, less those related to physical protection scheduled through June 30, 2010. The inspection plan is provided to allow for the resolution of any scheduling conflicts and personnel availability issues well in advance of inspector arrival onsite. Routine resident inspections are not listed due to their ongoing and continuous nature. The inspections in the last 9 months of the inspection plan are tentative and may be revised at the midcycle review. NRC monitoring of your continuing improvement initiatives may result in additional planned inspections.

In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be made 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.qov/reading-rm/adams.html (the Public Electronic Reading Room).

If circumstances arise which cause us to change this inspection plan, we will contact you to discuss the change as soon as possible. Please contact Michael Hay at (817) 860-8173 with any questions you may have regarding this letter or the inspection plan.

Sincerely,

/RA/

Elmo E. Collins Regional Administrator Dockets: 50-528; 50-529; 50-530 Licenses: NPF-41; NPF-51; NPF-74

Enclosure:

Palo Verde Inspection/Activity Plan

Arizona Public Service Company cc w/enclosure:

Louis Trammell, Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ 85008-3495 Nancy Ward, Regional Director Federal Emergency Management Agency Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052 The Honorable Marie Lopez-Rogers Mayor of Avondale 11465 W. Civic Center Drive, Suite 280 Avondale, AZ 85323 The Honorable Bobby Bryant Mayor of Buckeye 100 North Apache Road Buckeye, AZ 85326 The Honorable Fred Waterman Mayor of El Mirage P.O. Box 26 El Mirage, AZ 85335 The Honorable Elaine Scruggs Mayor of Glendale 5850 West Glendale Avenue Glendale, AZ 85301 The Honorable James M. Cavanaugh Mayor of Goodyear 119 North Litchfield Road Goodyear, AZ 85338 The Honorable Tom Shoaf Mayor of Litchfield 244 West Wigwam Blvd.

Litchfield Park, AZ 85340 The Honorable John Keegan Mayor of Peoria 8401 West Monroe Street Peoria, AZ 85345

Arizona Public Service Company The Honorable Phil Gordon Mayor of Phoenix Phoenix City Hall 200 West Washington Phoenix, AZ 85007 The Honorable Joan Shafer Mayor of Surprise 12425 West Bell Road Surprise, AZ 85374 The Honorable Adolfo Gamez Mayor of Tolleson 9555 West Van Buren Street Tolleson, AZ 85353 The Honorable Michael LeVault Mayor of Youngtown 12030 Clubhouse Square Youngtown, AZ 85363 Robin Berry Palo Verde School District P.O. Box 108 Palo Verde, AZ 85343 Chad Turner, Superintendent Arlington Elementary School District 9410 S. 355th Avenue Arlington, AZ 85322 Carter Gable Arlington Canal Company P.O. Box 150 Arlington, AZ 85322 Doris Heisler Tonopah Valley Association 3002 N. 423rd Avenue Tonopah, AZ 85354 Lyle King Buckeye Farmer P.O. Box 224 Arlington, AZ 85322 Chris Larson Arlington CATS Club P.O. Box 194 Arlington, AZ 85322

Arizona Public Service Company Grace Molina Arlington Hispanic Community 910 N. 343rd Ave Tonopah, AZ 85354 Les Meredith Arlington Lions Club P.O. Box 69 Arlington, AZ 85322 Pam Miller HC03 Box 85 Palo Verde, AZ 85343 Neil Peters P.O. Box 57 Arlington, AZ 85322 Paul Roetto Friends of Saddle Mountain 3708 N. 339th Avenue Tonopah, AZ 85354 Roxanne Morris Ruth Fisher Unified School District 38201 W. Indian School Road Tonopah, AZ 85354 Judy Shaw 20 N. 350th Avenue Tonopah, AZ 85354 Robert Hathaway TVCC 37705 W. Buckeye Road Tonopah, AZ 85354 Jack Arend Tonopah Valley Community Council P.O. Box 874 Tonopah, AZ 85354 Melba Jury 33228 W. Sunland Ave.

Tonopah, AZ 85354 Andy Jacobs Office of U.S. Senator Jon Kyl 2200 E. Camelback Road, Suite 120 Phoenix, AZ 85016

Arizona Public Service Company Carlos Sierra Office of U.S. Senator John McCain 5353 North 16th Street, Suite 105 Phoenix, AZ 85016 Ruben H. Reyes, District Director Office of U.S. Congressman Raul Grijalva 810 E. 22nd Street, Suite 102 Tucson, AZ 85713 Sheriff Joe Arpaio 100 West Washington, Suite 1900 Phoenix, AZ 85003 Fulton Brock, Supervisor, District 1 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Don Stapley, Supervisor, District 2 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Andrew Kunasek, Supervisor, District 3 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Max W. Wilson, Supervisor, District 4 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Mary Rose Wilcox, Supervisor, District 5 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 State Representative Manuel V. Alvarez Arizona House of Representatives 1700 W. Washington Room 129 Phoenix, AZ 85007 State Senator Marsha Arzberger Arizona Senate 1700 W. Washington Room 213 Phoenix, AZ 85007

Arizona Public Service Company Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas Kent 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 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Mr. Scott Bauer, Director Regulatory Affairs Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 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. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 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

Arizona Public Service Company 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, Radiological Emergency Preparedness Section FEMA Region 9 1111 Broadway, Suite 1200 Oakland, CA 94607-4052

Arizona Public Service Company Electronic distribution by RIV:

Regional Administrator (Elmo.Collins@nrc.gov)

Deputy Regional Administrator (Chuck.Casto@nrc.gov)

DRP Director (Dwight.Chamberlain@nrc.gov)

DRP Deputy Director (Anton.Vegel@nrc.goV)

DRP Director (Roy.Caniano@nrc.gov)

DRP Deputy Director (Troy.Pruett@nrc.gov)

Senior Resident Inspector (Ryan.Treadway@nrc.gov)

Branch Chief, DRP/ (Michael.Hay@nrc.gov)

Senior Project Engineer, DRP/(Don.Allen@nrc.gov)

Team Leader, DRP/TSS (Chuck.Paulk@nrc.gov)

RITS Coordinator (Marisa.Herrera@nrc.gov)

Public Affairs Officer (Victor.Dricks@nrc.gov)

Regional State Liaison Officer (Bill.Maier@nrc.gov)

RA Secretary (Lucy.Owen@nrc.gov)

DRA Secretary (Judy.Kilcrease@nrc.gov)

Branch Chief, DRS/EB1 (Thomas.Farnholtz@nrc.gov)

Branch Chief, DRS/EB2 (Neil.OKeefe@nrc.gov)

Branch Chief, DRS/PSB1 (Michael.Shannon@nrc.gov)

Branch Chief, DRS/PSB2 (Greg.Werner@nrc.gov)

Branch Chief, DRS/OB (Bernard.Stapleton@nrc.gov)

OEDO RIV Coordinator, Primary (Shawn.Williams@nrc.gov)

OEDO RIV Coordinator, Backup (Eugene.Guthrie@nrc.gov)

OEDO, TRPS (Tamara.Bloomer@nrc.gov)

Deputy Director, DIRS, NRR (Frederick.Brown@nrc.gov)

Director, DORL, NRR (Joseph Giitter@nrc.gov)

Deputy Director, DORL, NRR (Timothy.McGinty@nrc.gov)

Chief, PLB IV, DORL, NRR (Thomas.Hiltz@nrc.gov)

NRR Project Manager (Fred.Lyon@nrc.gov)

RidsNrrDirslpab Resource@nrc.gov ROPreports.Resource@nrc.gov mortensengk@INPO.org File located: R:\Reactors\EOC Letters\2008\PV.doc SUNSI Rev Compl. 7 Yes No ADAMS 7 Yes No Reviewer Initials MCH Publicly Avail 7 Yes No Sensitive Yes 7 No Sens. Type Initials MCH RIV:C:DRP/D D:DRS D:DRP RA MCHay RCaniano DChamberlain ECollins

/RA/ /RA/ /RA/ /RA/

2/23/2009 2/23/2009 2/24/2009 2/25/2009 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax

Arizona Public Service Company Page 1 of 2 Palo Verde 02/23/2009 12:42:27 Inspection / Activity Plan Report 22 03/01/2009 - 06/30/2010 Unit Planned Dates No. of Staff Number Start End Inspection Activity Title on Site EP1 - EP EXERCISE EVALUATION 3 1, 2, 3 03/02/2009 03/06/2009 IP 2515/175 Emergency Response Organization, Drill/Exercise Performance Indicator, Program Review 1, 2, 3 03/02/2009 03/06/2009 IP 7111401 Exercise Evaluation 1, 2, 3 03/02/2009 03/06/2009 IP 7111404 Emergency Action Level and Emergency Plan Changes 1, 2, 3 03/02/2009 03/06/2009 IP 71151 Performance Indicator Verification EB2-07T - TRIENNIAL HEAT SINK INSPECTION 2 1, 2, 3 03/16/2009 03/20/2009 IP 7111107T Heat Sink Performance EB1-08 - U3 INSERVICE INSPECTION 2 3 04/06/2009 05/15/2009 IP 2515/172 Reactor Coolant System Dissimiliar Metal Butt Welds 3 04/06/2009 05/15/2009 IP 7111108P Inservice Inspection Activities - PWR RP-ORS4 - OCCUPATIONAL RADIATION SAFETY 1 1, 2, 3 04/13/2009 04/17/2009 IP 7112101 Access Control to Radiologically Significant Areas 1, 2, 3 04/13/2009 04/17/2009 IP 7112102 ALARA Planning and Controls 1, 2, 3 04/13/2009 04/17/2009 IP 71151 Performance Indicator Verification EB1-21 - CDBI 5 1, 2, 3 06/22/2009 06/26/2009 IP 7111121 Component Design Bases Inspection 1, 2, 3 07/06/2009 07/17/2009 IP 7111121 Component Design Bases Inspection EB1-08 - U2 INSERVICE INSPECTION ACTIVITIES 1 2 10/03/2009 12/01/2009 IP 2515/172 Reactor Coolant System Dissimiliar Metal Butt Welds 2 10/03/2009 12/01/2009 IP 7111108P Inservice Inspection Activities - PWR EB2-LRI - LICENSE RENEWAL INSPECTION 5 1, 2, 3 11/30/2009 12/04/2009 IP 71002 License Renewal Inspection 1, 2, 3 12/14/2009 12/18/2009 IP 71002 License Renewal Inspection EXAM - INITIAL EXAM 6 1 11/19/2009 11/30/2009 X02413 INITIAL EXAM UNIT1-PV (8/2009) 1 11/19/2009 11/30/2009 X02413 INITIAL EXAM UNIT1-PV (8/2009) 2 11/19/2009 11/30/2009 X02414 INITIAL EXAM UNIT 2-PV (8/2009) 3 11/19/2009 11/30/2009 X02415 INITIAL EXAM UNIT 3-PV (8/2009)

RP-ORS5 - OCCUPATIONAL RADIATION SAFETY - ALARA 1 1, 2, 3 12/07/2009 12/11/2009 IP 7112101 Access Control to Radiologically Significant Areas 1, 2, 3 12/07/2009 12/11/2009 IP 7112102 ALARA Planning and Controls 1, 2, 3 12/07/2009 12/11/2009 IP 71151 Performance Indicator Verification EB2-05T - TRIENNIAL FIRE PROTECTION 4 1, 2, 3 01/25/2010 01/29/2010 IP 7111105T Fire Protection [Triennial]

1, 2, 3 02/08/2010 02/12/2010 IP 7111105T Fire Protection [Triennial]

This report does not include INPO and OUTAGE activities.

This report shows only on-site and announced inspection procedures.

Page 2 of 2 Palo Verde 02/23/2009 12:42:27 Inspection / Activity Plan Report 22 03/01/2009 - 06/30/2010 Unit Planned Dates No. of Staff Number Start End Inspection Activity Title on Site EP-1 - BIENNIAL EP PROGRAM INSPECTION 1 1, 2, 3 02/08/2010 02/12/2010 IP 7111402 Alert and Notification System Testing 1, 2, 3 02/08/2010 02/12/2010 IP 7111403 Emergency Response Organization Augmentation Testing 1, 2, 3 02/08/2010 02/12/2010 IP 7111404 Emergency Action Level and Emergency Plan Changes 1, 2, 3 02/08/2010 02/12/2010 IP 7111405 Correction of Emergency Preparedness Weaknesses and Deficiencies 1, 2, 3 02/08/2010 02/12/2010 IP 71151-EP01 Drill/Exercise Performance 1, 2, 3 02/08/2010 02/12/2010 IP 71151-EP02 ERO Drill Participation 1, 2, 3 02/08/2010 02/12/2010 IP 71151-EP03 Alert & Notification System EB1-08P - INSERVICE INSPECTION - U1 3 1 04/05/2010 05/07/2010 IP 2515/172 Reactor Coolant System Dissimiliar Metal Butt Welds 1 04/05/2010 05/07/2010 IP 7111108P Inservice Inspection Activities - PWR This report does not include INPO and OUTAGE activities.

This report shows only on-site and announced inspection procedures.