Technical Committee on Combustible Metals and Metal Dusts AGENDA Embassy Suites Albuquerque-Hotel and Spa 1000 Woodward Place NE Albuquerque, NM 87102 February 3-5, 2015 8:00 a.m. 5:00 p.m. 1. Chair s welcome, call to order, and opening remarks at 8:00 a.m. (Local Time, MST) 2. Self-Introduction of Committee Members and Guests 3. Approval of Minutes from the Second Draft 2013 Meeting (see Attachment A) 4. Staff Liaison Report: A. Review of NFPA Policies and Committee Procedures B. New Standards Process Review C. Committee Membership (see Attachment B) D. Revision Cycle Review and Timeline (see Attachment C) 5. Fike Presentation on Recent Metal Explosion Protection Tests 6. New Business: A. Development of Task Groups i. Chapter breakdown ii. Chapter 9 - Dust Collection (review) iii. Hazard Analysis (review) iv. NFPA 1 & 5000 Reference (construction) v. Portable vacuums vi. Zone Classification for Dusts in accordance with NFPA 70 National Electrical Code vii. Additive manufacturing (3D printing) viii. Nano Material ix. Compare testing requirements of 484 vs 652 9. Next Meetings: August 25 27, 2015 10. Adjournment @ 5:00 p.m. Thursday, February 5, 2015 Attachments:
Technical Committee on Combustible Metals and Metal Dusts A2014 NFPA 484 I. Attendance: Members/ Staff: Second Draft Meeting for NFPA 484 (A2014) Meeting at NFPA Headquarters Quincy, MA 02169 July 17-18, 2013 Mark Drake, Chair, Liberty Mutual Commercial Markets Derek Duval, Staff, NFPA Donna Bruce, KEMET Electronics Corporation John Belfanti, ATI-Wah Chang (via Teleconference) Matthew Brown, United States Steel Corporation (via Teleconference) Brad Burridge, Novelis, Inc. Tom Christman Gregory Creswell, Titanium Metals Corporation (TIMET) Scott Davis, GexCon US Peter Downing, Environment & Safety Solutions, Inc. (via Teleconference) Steven Evans, Westinghouse Electric Company Paul Hart, XL Global Asset Protection Services Daniel Hubert, Janus Fire Systems (via Teleconference) Kevin Kreitman, City of Redding Fire Department Peter Levitt, Sternvent Division of Durex, Inc. Timothy Myers, Exponent, Inc. David Oberholtzer, The Aluminum Association, Inc. Richard Seidel, Fike/Suppression Systems, Inc. Erdem Ural, Loss Prevention Science & Technologies David Young, Hughes Associates, Inc. Robert Zalosh, Firexplo Member and Guests: Aaron Pack, ATI-Wah Chang () via Teleconference Laura Montville, NFPA, (Guest) Greg Super, Eckart America, (Guest) Jerome Taveau, Fike Corporation, (Guest) II. Minutes of Second Draft Meeting: 1. Chair Drake called the meeting to order at 8:02 a.m. on July 17 th. 2. Welcome and self-introductions of committee members and guests. 3. Approval of First Draft Meeting Minutes from July 2012. 4. Chair and Staff remarks: i. Technical Committee Membership update ii. Timeline for rest of the revision cycle of NFPA 484 iii. Review of Robert s Rules of Order
Technical Committee on Combustible Metals and Metal Dusts A2014 NFPA 484 iv. New Process review Second Draft stage v. Document Information Page Review vi. New Ballot Process review 5. Fike presentation on metal explosion protection tests by Jérôme Taveau. 6. New Business: i. The technical committee resolved 20 public comments ii. The technical committee developed 143 second revisions which included a new chapter on dust collection. 7. Next meeting: First Quarter 2014 to discuss impact of the first edition of NFPA 652 (www.nfpa.org/652) on NFPA 484. 8. Adjournment: Meeting adjourned at 4:30 p.m. on July 18 th. Respectfully Submitted, Donna Bruce, NFPA 484 Committee Secretary
Address List No Phone Combustible Metals and Metal Dusts Combustible Dusts Mark W. Drake Chair Liberty Mutual 14125 West 139th Street Olathe, KS 66062-5885 : Stanley C. Kavel, Jr. I 3/4/2008 Donna R. Bruce Secretary KEMET Electronics Corporation PO Box 5928 Greenville, SC 29606 01/15/2015 U 1/14/2005 John Belfanti ATI-Wah Chang 1600 Old Salem Road NE Albany, OR 97321-4548 M 3/2/2010 Matthew J. Brown United States Steel Corporation 600 Grant Street, Room 2653 Pittsburgh, PA 15219-2800 M 8/9/2011 Elizabeth C. Buc Fire & Materials Research Laboratory, LLC 33025 Industrial Road Livonia, MI 48150 RT 1/10/2008 Brad D. Burridge Novelis, Inc. 639 Players Crossing Way Bowling Green, KY 42104 : Van Mitchell U 8/9/2011 Tom Christman 984 Foxridge Lane Caryville, TN 37714 SE 4/1/1994 Gregory F. Creswell Titanium Metals Corporation (TIMET) 900 Hemlock Road Morgantown, PA 19543 M 3/4/2009 Scott G. Davis GexCon US 4833 Rugby Avenue, Suite 100 Bethesda, MD 20814-3035 SE 08/09/2012 Scott E. Dillon Crane Engineering 2355 Polaris Lane North, Suite 120 Plymouth, MN 55447-4777 SE 10/4/2007 Peter F. Downing Environment & Safety Solutions, Inc. 120 Main Street, Suite 201 Hightstown, NJ 08520 SE 8/5/2009 Steven C. Evans Westinghouse Electric Company Western Zirconium Plant 10,000 West 900 South Ogden, UT 84404-9760 : Ashok Ghose Dastidar U 3/4/2009 Daniel J. Hubert Amerex/Janus Fire Systems 1102 Rupcich Drive Millennium Park Crown Point, IN 46307-7542 M 3/1/2011 Dehong Kong Princeton Safety Solutions, Inc. 5 Spruce Court Plainsboro, NJ 08536 SE 8/9/2011 1
Address List No Phone Combustible Metals and Metal Dusts 01/15/2015 Kevin Kreitman City of Redding Fire Department PO Box 496071 Redding, CA 96049 E 1/16/1998 Kevin M. Laporte ProVent, LLC PO Box 223 Conway, MI 49722 M 1/1/1991 Peter Levitt Sternvent Division of Durex, Inc. 5 Stahuber Avenue Union, NJ 07083-5086 M 3/1/2011 Timothy J. Myers Exponent, Inc. 9 Strathmore Road Natick, MA 01760-2418 : Andrew Carpenter SE 4/14/2005 Kevin O Brien Dallas Fire Rescue Department 1551 Baylor Street, Suite 400 Dallas, TX 75226 E 08/09/2012 David L. Oberholtzer Valimet, Inc. 431 Sperry Road Stockton, CA 95206 The Aluminum Association, Inc. : Gregory M. Super M 4/1/1993 Samuel A. Rodgers Honeywell, Inc. 15801 Woods Edge Road Colonial Heights, VA 23834-6059 U 3/1/2011 Mark S. Rosenberger Los Alamos National Laboratories PO Box 1663, M791 Los Alamos, NM 87545 U 8/9/2011 Richard Seidel Suppression Systems Inc. 155 Nestle Way, Suite 104 Breinigsville, PA 18031-1526 : Lon L. Scholl M 3/1/2011 Patrick A. Thornton Oak Ridge National Laboratory UT-Battelle PO Box 2008, MS 6470 Oak Ridge, TN 37931 U 8/5/2009 Erdem A. Ural Loss Prevention Science & Technologies, Inc. 2 Canton Street, Suite A2 Stoughton, MA 02072 SE 3/4/2009 Richard S. Varga Niagara Metallurgical Products 400 Jones Road Stoney Creek, ON L8E 5P4 Canada : John E. McConaghie U 1/15/2004 David K. Young Idaho National Laboratory 2962 Chaparral Drive Idaho Falls, ID 83404 U 10/04/2007 Robert G. Zalosh Firexplo 20 Rockland Street Wellesley, MA 02481 SE 8/5/2009 2
Address List No Phone Combustible Metals and Metal Dusts Combustible Dusts Andrew Carpenter Exponent, Inc. 4580 Weaver Parkway, Suite 100 Naperville, IL 60555 : Timothy J. Myers SE 10/23/2013 Ashok Ghose Dastidar Fauske & Associates, LLC 16W070 83rd Street Burr Ridge, IL 60527-5802 : Steven C. Evans 01/15/2015 U 08/09/2012 Stanley C. Kavel, Jr. Liberty Mutual Property One Roaring Spring Lane Irwin, PA 15642 : Mark W. Drake I 3/4/2009 John E. McConaghie Magnesium Elektron Powders NJ 100 Ridgeway Boulevard Manchester, NJ 08759 : Richard S. Varga U 1/1/1990 Van Mitchell Logan Aluminum Inc. 6920 Lewisburg Road Russellville, KY 42276 : Brad D. Burridge U 08/09/2012 Lon L. Scholl Fike/Suppression Systems Inc. 301 South 4th Street Pennsburg, PA 18073 : Richard Seidel M 03/05/2012 Gregory M. Super Eckart America PO Box 747 Painesville, OH 44077 The Aluminum Association, Inc. : David L. Oberholtzer M 08/11/2014 Matthew I. Chibbaro Nonvoting Member US Department of Labor Occupational Safety & Health Administration 200 Constitution Ave. NW, Room N3609 Washington, DC 20210 : William R. Hamilton E 3/4/2009 Thomas J. Matesic Nonvoting Member 1165 Mount Jackson Road New Castle, PA 16102 SE 1/17/1997 William R. Hamilton Alt. to Nonvoting Member US Department of Labor Occupational Safety & Health Administration 200 Constitution Ave. NW, Room N3609 Washington, DC 20210 : Matthew I. Chibbaro E 3/4/2009 Albert Muller Member Emeritus 39 Still Hollow Road Lebanon, NJ 08833 SE 1/1/1985 Robert W. Nelson Member Emeritus 28 Wing Road PO Box 418 Pocasset, MA 02559 SE 1/1/1969 Staff Liaison National Fire Protection Association 1 Batterymarch Park Quincy, MA 02169-7471 04/16/2014 3
2017 ANNUAL REVISION CYCLE *Public Input Dates may vary according to standards and schedules for Revision Cycles may change. Please check the NFPA Website for the most up to date information on Public Input Closing Dates and schedules at www.nfpa.org/document # (i.e. www.nfpa.org/101) and click on the Next Edition tab. Process Stage Process Step Dates for TC Dates for TC with CC Public Input Closing Date* 7/6/15 7/6/15 Final Date for TC First Draft Meeting 12/14/15 9/14/15 Public Input Posting of First Draft and TC Ballot 2/1/16 10/26/15 Stage Final date for Receipt of TC First Draft ballot 2/22/16 11/16/15 `(First Draft) Final date for Receipt of TC First Draft ballot recirc 2/29/16 11/23/15 Posting of First Draft for CC Meeting 11/30/15 Final date for CC First Draft Meeting 1/11/16 Posting of First Draft and CC Ballot 2/1/16 Final date for Receipt of CC First Draft ballot 2/22/16 Final date for Receipt of CC First Draft ballot recirc 2/29/16 Post First Draft Report for Public Comment 3/7/16 3/7/16 Public Comment closing date 5/16/16 5/16/16 Final Date to Publish Notice of Consent Standards (Standards that 5/30/16 5/30/16 received no Comments) Appeal Closing Date for Consent Standards (Standards that received 6/13/16 6/13/16 no Comments) Final date for TC Second Draft Meeting 10/31/16 7/25/16 Comment Posting of Second Draft and TC Ballot 12/12/16 9/5/16 Stage Final date for Receipt of TC Second Draft ballot 1/2/17 9/26/16 (Second Final date for receipt of TC Second Draft ballot recirc 1/9/17 10/3/16 Draft) Posting of Second Draft for CC Meeting 10/10/16 Final date for CC Second Draft Meeting 11/21/16 Posting of Second Draft for CC Ballot 12/12/16 Final date for Receipt of CC Second Draft ballot 1/2/17 Final date for Receipt of CC Second Draft ballot recirc 1/9/17 Post Second Draft Report for NITMAM Review 1/16/17 1/16/17 Tech Session Notice of Intent to Make a Motion (NITMAM) Closing Date 2/20/17 2/20/17 Preparation Posting of Certified Amending Motions (CAMs) and Consent 4/17/17 4/17/17 Standards (& Issuance) Appeal Closing Date for Consent Standards 5/2/17 5/2/17 SC Issuance Date for Consent Standards 5/12/17 5/12/17 Tech Session Association Meeting for Standards with CAMs 6/4 7/2017 6/4 7/2017 Appeals and Appeal Closing Date for Standards with CAMs 6/27/17 6/27/17 Issuance SC Issuance Date for Standards with CAMs 8/10/17 8/10/17 Approved: October 30, 2012 Revised