|
---|
Category:Letter
MONTHYEARML24262A0972024-09-23023 September 2024 Notification of Post-Approval Site Inspection for License Renewal and Request for Information Inspection (05000529/2024011) ML24241A2782024-08-28028 August 2024 License Amendment Request to Revise the Technical Specifications 3.5.1 and 3.5.2 Safety Injection Tank Pressure Bands, and to Use GOTHIC Code ML24241A2542024-08-28028 August 2024 Inservice Inspection Request for Information ML24240A2682024-08-27027 August 2024 Transmittal of Technical Specification Bases Revision 79 IR 05000528/20240052024-08-22022 August 2024 Updated Inspection Plan for Palo Verde Nuclear Generating Station - Units 1, 2, and 3 (Report 05000528/2024005, 05000529/2024005, 05000530/2024005) ML24234A3322024-08-21021 August 2024 Inoperable Boron Dilution Alarm System(Bdas) with Technical Specification Violation ML24208A0612024-08-20020 August 2024 Issuance of Amendment Nos. 224, 224, and 224 Regarding Revision to Technical Specifications 3.5.1, 3.5.2 and 3.6.5 IR 05000528/20244042024-08-0808 August 2024 Cybersecurity Inspection Report 05000528/2024404, 05000529/2024404 and 05000530/2024404 ML24213A3232024-07-31031 July 2024 Transmittal of Relief Request (RR) No. 71: Re-Submittal of RR-30 ML24213A3292024-07-31031 July 2024 Transmittal of Relief Request (RR) No. 72: Re-Submittal of RR-39 IR 05000528/20240022024-07-29029 July 2024 Integrated Inspection Report 05000528/2024002 and 05000529/2024002 and 05000530/2024002 ML24173A3302024-07-24024 July 2024 Pressurizer Surge Line Inspection Program ML24159A4702024-07-17017 July 2024 Issuance of Amendment Nos. 223, 223, and 223 Revision to Technical Specifications 3.5.1 and 3.5.2 Using Risk Informed Process for Evaluations ML24198A0662024-07-16016 July 2024 Program Review - Simulator Testing Methodology ML24193A3442024-07-11011 July 2024 Fourth 10-Year Interval, Second Period Owner’S Activity Report Number 3R24 ML24129A0522024-07-0303 July 2024 Review of the Spring 2023 Steam Generator Tube Inspection Report ML24177A3212024-06-25025 June 2024 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Transportable Storage Canisters Identification Numbers AMZDFX180, AMZDFX181, AMZDFX182 Vertical Concrete Cask Identification Nu IR 05000528/20240042024-06-25025 June 2024 Notification of Inspection (NRC Inspection Report 05000528/2024004, 05000529/2024004, 05000530/2024004) ML24170A9962024-06-18018 June 2024 Response to Second Request for Additional Information to Revise Technical Specifications (TS) 3.5.1, Safety Injection Tanks (Sits) – Operating, TS 3.5.2, Safety Injection Tanks (Sits) – Shutdown a IR 05000528/20243012024-06-17017 June 2024 NRC Examination Report 05000528/2024301; 05000529/2024301; 05000530/2024301 ML24129A2062024-06-14014 June 2024 Issuance of Amendment Nos. 222, 222, and 222 Revision to Technical Specifications to Adopt TSTF-266-A ML24159A0262024-06-0303 June 2024 Annual Report of Guarantee of Payment of Deferred Premium ML24135A2482024-05-14014 May 2024 Response to Second Request for Additional Information to Proposed Method to Manage Environmentally Assisted Fatigue for the Pressurizer Surge Line ML24164A2582024-05-0909 May 2024 10-PV-2024-04 Post-Exam Comments ML24129A1482024-05-0707 May 2024 and Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Casks with Applied Changes ML24128A2702024-05-0707 May 2024 Docket Nos. Stn 50-528/529/530 - Response to NRC Regulatory Issue Summary (RIS) 2024-01, Preparation and Scheduling of Operator Licensing Examinations IR 05000528/20240012024-05-0202 May 2024 Independent Spent Fuel Storage Installation, Integrated Inspection Report 05000528/2024001, 05000529/2024001, 05000530/2024001, 07200044/2024001, and Exercise of Enforcement Discretion ML24119A0022024-04-26026 April 2024 2023 Annual Environmental Operating Report ML24116A2082024-04-24024 April 2024 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report 2023 IR 05000528/20244012024-04-22022 April 2024 Security Baseline Inspection Report 05000528/2024401 and 05000529/2024401 and 05000530/2024401 (Cover Letter) ML24109A0712024-04-22022 April 2024 NRC Initial Operator Licensing Examination Approval 05000528/2024301, 05000529/2024301, and 05000530/2024301 ML24112A0012024-04-19019 April 2024 Core Operating Limits Report, Revision 32 ML24108A1982024-04-16016 April 2024 Independent Spent Fuel Storage Installation - Registration of Dry Spent Fuel Storage Casks with Applied Changes Authorized by an Amended Certificate of Compliance ML24103A2482024-04-12012 April 2024 Emergency Core Cooling System Performance Evaluation Models, 10 CFR 50.46(a)(3)(ii) Annual Report for 2023 ML24131A0972024-04-10010 April 2024 Annual Radiological Environmental Operating Report 2023 ML24096A2202024-04-0505 April 2024 Transmittal of Technical Specification Bases Revision 78 ML24032A1542024-04-0303 April 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) ML24089A1892024-03-28028 March 2024 Present Levels of Financial Protection ML24068A2522024-03-0808 March 2024 License Amendment Request to Revise Technical Specifications 3.5.1 and 3.5.2 Using Risk-Informed Process for Evaluations ML24066A0472024-03-0606 March 2024 Response to Request for Additional Information to Revise Technical Specifications (TS) 3.5.1, Safety Injection Tanks (Sits) – Operating, TS 3.5.2, Safety Injection Tanks (Sits) – Shutdown and TS IR 05000528/20240122024-03-0404 March 2024 Age-Related Degradation Inspection Report 05000528/2024012, 05000529/2024012 and 05000530/2024012 IR 05000528/20230062024-02-28028 February 2024 Annual Assessment Letter for Palo Verde Nuclear Generating Station, Units 1, 2 and 3 Report 05000528/2023006 and 05000529/2023006 and 05000530/2023006 ML24053A3972024-02-22022 February 2024 License Renewal - Alloy 600 Management Program Plan ML24047A3632024-02-16016 February 2024 Independent Spent Fuel Storage Installation - Registration of Dry Spent Fuel Transportable Storage Canisters Identification Numbers AMZDFX177, AMZDFX178, AMZDFX179 Vertical Concrete Cask Identification No. AMZDNE179, AMZDNE178 IR 05000528/20230042024-02-12012 February 2024 Integrated Inspection Report Report 05000528/2023004 and 05000529/2023004 and 05000530/2023004 ML24019A2012024-01-19019 January 2024 Fourth 10-Year Interval, Second Period Owner’S Activity Report Number 1R24 ML24019A1362024-01-18018 January 2024 Inservice Inspection Request for Information ML24012A2452024-01-12012 January 2024 Response to Request for Additional Information to Proposed Method to Manage Environmentally Assisted Fatigue for the Pressurizer Surge Line ML24010A1532024-01-10010 January 2024 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection ML23341A0062023-12-21021 December 2023 Project Manager Assignment 2024-09-23
[Table view] Category:Licensee Response to Notice of Violation
MONTHYEARML13169A2542013-06-13013 June 2013 Reply to Notice of Violation ML1106701692011-02-28028 February 2011 NRC Problem Identification and Resolution Inspection Report 05000528-10-008, 05000529-10-008, 05000530-10-008, and Notice of Violation, Dated January 28, 2011 ML1007701002010-03-11011 March 2010 NRC Integrated Inspection Report 05000528-09-005, 05000529-09-005, and 05000530-09-005, and Notice of Violation, Dated February 9, 2010 IR 05000528/20090062009-04-20020 April 2009 NRC Problem Identification and Resolution, and Confirmatory Action Letter (CAL-4-07-004) Follow-Up Inspection Reports 05000528/2009006, 05000529/2009006, 05000530/2009006 & Notice of Violation, Dated March 20, 2009 ML0912101112009-04-20020 April 2009 NRC Problem Identification and Resolution, and Confirmatory Action Letter (CAL-4-07-004) Follow-Up Inspection Reports 05000528/2009006, 05000529/2009006, 05000530/2009006 & Notice of Violation, Dated March 20, 2009 ML0703900402007-01-24024 January 2007 APS Response to NRC Inspection Report 05000528/2006012; 05000529/2006012; 05000530/2006012 ML0633205382006-11-16016 November 2006 Response to NRC Followup Supplemental Inspection Report; 05000528/2006010, 05000529/2006010; 05000530/2006010 ML0632503432006-11-14014 November 2006 APS Response to NRC Inspection Report 05000528-06-011, 05000529-06-011, & 05000530-06-011 ML0612804242006-04-28028 April 2006 EA-05-051 - Palo Verde, Revision to the Reply to Notice of Violation, and Statement as to Payment of Civil Penalty ML0613001822006-04-27027 April 2006 Revision to Reply to Notice of Violation; EA-04-221 ML0701703862006-01-0909 January 2006 APS Response to NRC Inspection Report 05000528-06-012; 05000529-06-012; 05000530-06-012 ML0517301092005-06-0707 June 2005 Reply to a Notice of Violation, EA-05-051, and Statement as to Payment of Civil Penalty ML0516602782005-06-0707 June 2005 Reply to Notice of Violation; EA-04-221 ML0506305532005-02-24024 February 2005 Response to 10CFR50.59 Findings in NRC Special IR 05000528-04-014; 05000529-04-014; 05000530-04-014 ML18192B5031978-07-21021 July 1978 Referring to Inspection Conducted on 4/10-14/1978, Which Identified One Infraction as a Notice of Violation. Response to This Notice Is Recorded on Attachment a 2013-06-13
[Table view] |
Text
10 CFR 2.201 EA-11-006 A':AO A subsidiary of Pinnacle West Capital Corporation Dwight C. Mims Mail Station 7605 Palo Verde Nuclear Senior Vice President Tel. 623-393-5403 P.O. Box 52034 Generating Station Regulatory Affairs and Oversight Fax 623-393-6077 Phoenix, Arizona 85072-2034 102-06326-DCM/DFH February 28, 2011 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Reference:
Palo Verde Nuclear Generating Station Units 1, 2 and 3 NRC Problem Identification and Resolution Inspection Report 05000528/2010008, 05000529/2010008, 05000530/2010008, and Notice of Violation, dated January 28, 2011
Dear Sirs:
Subject: Palo Verde Nuclear Generating Station (PVNGS)Units 1, 2 and 3 Docket Nos. STN 50-528, 50-529, and 50-530 Reply to Notice of Violation EA-11-006 In the above referenced letter to Arizona Public Service (APS), the NRC identified that APS failed to correct a water intrusion path to the Unit 2 motor termination boxes for the emergency diesel generator fuel oil transfer pumps and implement adequate corrective actions to preclude repetition.
Pursuant to the requirements of 10 CFR 2.201 and Notice of Violation (NOV) EA-1 1-006, attached to the above referenced letter, APS hereby submits its reply to the NOV.Enclosure 1 to this letter contains a restatement of the violation.
Enclosure 2 contains the APS reply to the NOV.No commitments are being made to the NRC by this letter.A member of the STDARS (Strategic Teaming and Resource Sharing) Alliance ZZ7rJII-.Callaway * Comanche Peak * Diablo Canyon -Palo Verde -San Onofre -South Texas -Wolf Creek i ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Reply to Notice of Violation EA-1 1-006 Page 2 If you have any questions, please contact Marianne Webb, Regulatory Affairs, Compliance Section Leader, at (623) 393-5730.
Sincerely,DCM/MNW/DFH/gat
Enclosures:
1. Restatement of Notice of Violation EA-1 1-006 2. Reply to Notice of Violation EA-1 1-006 cc: E. E. Collins Jr.J. R. Hall L. K. Gibson M. A. Brown NRC Region IV Regional Administrator NRC NRR Senior Project Manager -(electronic
/ paper)NRC NRR Project Manager (electronic
/ paper)NRC Senior Resident Inspector for PVNGS Enclosure 1 Restatement of Notice of Violation EA-1 1-006 During an NRC inspection conducted on November 29, 2010 through December 17, 2010, a violation of NRC requirements was identified.
In accordance with NRC enforcement policy, the violation is listed below: 10 CFR Part 50, Appendix B, Criterion XVI, "Corrective Action" requires, in part, that measures shall be established to assure that conditions adverse to quality are promptly identified and corrected.
In the case of significant conditions adverse to quality, the measures shall assure that the cause of the condition is determined and corrective action taken to preclude repetition.
Contrary to the above, from April 2009 through September 2010, the licensee failed to correct a significant condition adverse to quality and implement adequate corrective actions to preclude repetition.
Specifically, the licensee failed to correct a water intrusion path to the Unit 2 motor termination boxes for the emergency diesel generator fuel oil transfer pumps, resulting in degraded electrical connections and a pump trip.This Notice of Violation is associated with a Green Significance Determination Process finding.I Enclosure 2 Reply to Notice of Violation EA-1 1-006 Arizona Public Service (APS) concurs with the violation.
The NRC Integrated Inspection Report 05000528/2010008, 05000529/20109008, and 05000530/2010008, noted that APS failed to restore compliance of the Unit 2 emergency diesel generator fuel oil transfer pumps (DFOTP) within a reasonable time after the previous violation was identified in NCV 05000529/2009-004-002.
The investigation concluded that the previous investigation did not recognize the possibility for water to flow inside the control cable's outer jacket to cause an electrical fault inside the motor termination box of the DFOTP.The Reason For The Violation The cause for failing to take adequate actions to correct the water intrusion path to the Unit 2 motor termination box for the emergency diesel generator fuel oil transfer pump (DFOTP) was that the investigation from the previous event did not identify an internal water path through a degraded cable outer jacket to the motor termination box. Subsequent investigation determined that the probable cause for the degradation of the cable outer jacket which allowed the water path to develop was the presence of an unknown chemical contaminant on the cable jacket. Corrective actions from the previous investigation focused on an electrical short to ground inside the motor termination box as a result of moisture and corrosion inside the motor termination box. The moisture source was thought to have been caused by water traveling through the conduit around the cables installed in the conduit. The previous investigation did not recognize the possibility for water to flow inside of the control cable's outer jacket to the motor termination box.The Corrective Steps That Have Been Taken And The Results Achieved As an immediate corrective action, the two conductor control cables and three conductor power cables from the cable pull boxes in the DFOTP vault to the motor termination boxes for the six site DFOTPs were replaced.
The control and power cables were spliced to interrupt the drain path through the cable outer jacket around the cables and prevent possible future water drainage into the motor termination box. Additionally, boroscopic examinations were performed for the accessible sections of cable between the diesel building and the DFOTP 1 Enclosure 2 Reply to Notice of Violation EA-1 1-006 vault. This section of cable for the Unit 2 train A DFOTP was replaced due to the degraded condition of its outer jacket. No additional cables in the areas inspected boroscopically needed to be replaced.
Finally, the motor termination boxes for the Unit 2 trains A and B DFOTP were replaced due to corrosion.
The Units 1 and 3 motor termination boxes were inspected and exhibited no evidence of corrosion or moisture intrusion.
These actions eliminate the potential water flow path to the DFOTP motor termination box through the inside of the cable's outer jacket.The Corrective Steps That Will Be Taken To Avoid Further Violations In addition to the actions described above, the following design modification, specification changes and extent of condition evaluation will be performed." Implement a Design Change Request (DCR) to replace the underground duct banks and associated cabling from all three EDG buildings to the six site DFOST vaults with direct buried submersible cables." Revise installation specification 13-EN-0300 "Installation Specification for Electrical Cable in Cable Trays" and 13-EN-0301 "Installation Specification for Electrical Cables in Conduit and Duct Banks" to identify compatible chemicals for cleaning cables." Revise installation specification 13-EN-0306 "Installation Specification for Cable Splicing and Termination" to add a requirement to install a cable splice or other means of blocking the flow of water internal to the outer jacket of cables where an electrical component is at a location such that a hydrostatic head may be developed with respect to the cables.* Evaluate the need for cable splices for critical components and components that support key safety or operational functions, that are located in areas where water may be transported through the outer jacket of the cables.2 Enclosure 2 Reply to Notice of Violation EA-1 1-006 Additionally, Palo Verde will continue to monitor the EDG DFOTP cables as part of the Palo Verde preventive maintenance program to ensure the actions taken are effective to prevent water flow to the DFOTP motor termination box.The Date When Full Compliance Will Be Achieved Full compliance was achieved on September 23, 2010, with the replacement of the two conductor control cables and three conductor power cables for the Unit 2 trains A and B DFOTP. During replacement these cables were spliced to interrupt the drain path and prevent possible future water drainage into the motor termination box through a path internal to the jackets around the cables.3