NATIONAL ELECTRICAL CODE CODE-MAKING PANEL 4 NFPA 70 First Draft Meeting Agenda January 15-20, 2018 1. Call to Order. James Rogers, Chair 2. Introductions. 3. Approval of Previous Meeting Minutes (Attachment A) 4. Staff Updates. NFPA Staff Committee membership update. (Attachment B) Annual 2019 revision cycle schedule. (Attachment C) Overview of NFPA Process. 5. Review of Public Inputs 6. Old Business. 7. New Business. 8. Next Meeting, San Diego, CA, October 22 November 3, 2018, schedule to be determined. 9. Adjourn. Page 1 of 11
Attachment A: Previous Meeting Minutes Page 2 of 11
NEC CMP - 4 Chairman s Report 1) Date(s) and location of meeting: November 1 st through November 5 th 2015, San Diego,California 2) List names of guests in attendance: See attached Guest Sign-in Sheets 3) List names of guests addressing the Panel, the subject of their address, and the length of time they spoke: (1) Hannes Knopf SMA Solar Technology spoke for 5 minutes on 690-12 Rapid Shut Down. (2) Scott Humphrey Senior Electrical Inspector for the County of Los Angeles spoke for 5 minutes on 690.12 Rapid Shut Down. (3)Steve Pisklak with The Dow Chemical Company spoke for 5 minutes on the Dow Solar Shingle product and how it s use may help with complying with 690.12 Rapid Shut Down. (4) Natalia Larrimer with ANAB Business Development and Regulatory Affairs spoke for 5 minutes on National Accreditation. ( See attached copy of the Business Cards ) 4) Number of Public Comments acted upon: 291 5) Number of Second Revisions created: 103 6) List any Task Groups appointed to work subsequent to the Second Draft Meeting, along with the names of members of the Task Group(s): See the attached Task Groups, the Chairs and Members. 7) List any request contained in a Responses or Statement that require NEC Correlating Committee attention: (1) SR-928, Section 690.1 Scope Change. (2) SR-975, Section 691.1 Scope Change. (3) SR-999, Section 692.1 Scope Change. (4) SR-922, Section 694.1 Scope Change. Page 3 of 11
8) List any Public Comments or Second Revisions, in your opinion, that needs to be referred to another TC for information or correlation: (1) SR 918, Definition of Field Labeled to Article 100. (2) SR-991, Definition of Stand Alone System to Article 100. 9) List any Public Comments or Second Revisions that should be referred to the Toxicity Advisory Committee: None 10) List all PCs or SRs related to combustibles in plenums or other air handling spaces: None 11) Identify any issues that should be brought to the attention of the NFPA Research Foundation for their input and assistance: None 12) List any general requests for information or assistance from the NEC Correlating Committee: None 13) Provide any additional information that you feel would be helpful to the NEC Correlating Committee, staff, or to the process in general: None Page 4 of 11
Panel 4 members in attendance: Ronald J. Toomer Malcolm Allison Ward I. Bower Bill Brooks Thomas E. Buchal James G. Cialdea Todd Fries Mark D. Gibbs Roger D. McDaniel Matthew Paiss David Picatti James J. Rogers Rebecca Templet Wendell Whistler Robert H. Wills Stephen Wurmlinger Timothy P. Zgonena Larry D. Cogburn Jason Fisher Lee Kraemer Rhonda Parkhurst Robert Preus Karl Reighard Patrick G. Salas Stephen W. Douglas National Electrical Contractors Association National Electrical Manufactures Association Solar Energy Industries Association Photovolataic Industry Code Council Intertek Testing Services InterNational Electrical Testing Association Hellermann Tyton Institute of Electrical & Electronics Engineers, Inc. Electric Light & Power Group/EEI International Association of Fire Fighters Independent Electrical Contractors, Inc. International Association of Electrical Inspectors American Chemistry Council International Brotherhood of Electrical Workers American Wind Energy Association Large-Scale Solar Association UL LLC National Electrical Contractors Association Solar Energy Industries Association Large-Scale Solar Association International Association of Electrical Inspectors American Wind Energy Association Electric Light & Power Group/EEI National Electrical Manufacturers Association CSA Canadian Electrical Code Committee Staff Liaison: Barry Chase NFPA Page 5 of 11
Attachment B: Code-Making Panel Roster Page 6 of 11
Address List No Phone Code-Making Panel 4 National Electrical Code James J. Rogers E 10/3/2002 Chair Towns of Oak Bluffs, Tisbury, West Tisbury PO Box 1379 Vineyard Haven, MA 02568 International Association of Electrical Inspectors : Rhonda Parkhurst Bill Brown M 04/04/2017 Schneider Electric 4307 Rickman Road Cookeville, TN 38506 National Electrical Manufacturers Association : Patrick G. Salas James G. Cialdea CE Power Engineered Services, LLC Chief Technology Officer 4040 Rev Drive Cincinatti, OH 45232 InterNational Electrical Testing Association IM 04/04/2017 William F Brooks Brooks Engineering 3949 Joslin Lane Vacaville, CA 95688-9710 Photovoltaic Industry Code Council : John S. Berdner Thomas E. Buchal Intertek Testing Services 3933 US Route 11 South Cortland, NY 13045-9715 : Howard Liu Timothy M. Croushore FirstEnergy Technologies 800 Cabin Hill Drive Greensburg, PA 15601-1650 Electric Light & Power Group/EEI : Leo Zieman 12/19/2017 Mark W. Earley RT 08/17/2017 UT 04/04/2017 Jason M. Fisher Tesla Inc. 344 Key West Drive Charlottesville, VA 22911-8426 Solar Energy Industries Association : Ward I. Bower U 8/17/2015 Todd Fries HellermannTyton 7930 North Faulkner Road Milwaukee, WI 53224-3423 M 08/17/2017 Mark D. Gibbs Consolidated Nuclear Security Y-12 National Security Complex PO Box 2009, MS 8007 Oak Ridge, TN 37831-8007 Institute of Electrical & Electronics Engineers, Inc. Rebekah Wharton Hren IPPNC LLC 716 S. Broad Street Winston Salem, NC 27101 Solar Energy International : Brian Mehalic Lee M. Kraemer First Solar 28101 Cedar Park Blvd. Perrysburg, OH 43551-4871 Large-Scale Solar Association : Isaac Opalinsky M 8/17/2015 Matthew Paiss San Jose Fire Department 1661 Senter Road, 3rd Floor San Jose, CA 95112-2522 International Association of Fire Fighters : Anthony Granato L 08/17/2017 Page 7 of 11 1
Address List No Phone Code-Making Panel 4 National Electrical Code Irozenell Pruitt The DuPont Company, Inc. 12501 Strang Road LaPorte, TX 77572 American Chemistry Council Duke W. Schamel Electrical Service Solutions, Inc. 16835 Algonquin Street, #377 Huntington Beach, CA 92649 Independent Electrical Contractors, Inc. : Mark Gillespie 12/19/2017 Mark W. Earley IM 04/04/2017 Ronald J. Toomer Toomer Electrical Company Inc. PO Box 15274 Baton Rouge, LA 70895 National Electrical Contractors Association IM 1/10/2008 Wendell R. Whistler IBEW 1547 1956 Lynx Avenue, SW Albany, OR 97321 L 12/06/2017 Robert H. Wills Intergrid, LLC President 164 Hill Road PO Box 48 Temple, NH 03084-0048 American Wind Energy Association : Robert W. Preus U 7/23/2008 Timothy P. Zgonena UL LLC 333 Pfingsten Road Northbrook, IL 60062-2096 : Kent Whitfield RT 08/17/2017 Harold C. Ohde Voting L 12/08/2015 IBEW 134/Electrical Joint Apprenticeship Training & Trust 9318 South Longwood Drive Chicago, IL 60643-6339 International Brotherhood of Electrical Workers John S. Berdner Solarcowboyz 20830 Red Dog Road Grass Valley, CA 95945-9646 Photovoltaic Industry Code Council : William F Brooks Ward I. Bower Solar Energy Industries Association 13108 Hidden Valley Road NE Albuquerque, NM 87111-4210 Solar Energy Industries Association : Jason M. Fisher Mark Gillespie TMI Electric 423 W. Wyoming Avenue Cincinnati, OH 45215 Independent Electrical Contractors, Inc. : Duke W. Schamel IM 04/04/2017 Anthony Granato Manchester Fire Rescue EMS 2230 New London Turnpike South Glastonbury, CT 06073 : Matthew Paiss L 08/17/2017 Howard Liu Intertek Testing Services 3933 US Route 11 South Cortland, NY 13045-9715 : Thomas E. Buchal RT 08/17/2017 Page 8 of 11 2
Address List No Phone Code-Making Panel 4 National Electrical Code Brian Mehalic 716 S Broad Street Winston-Salem, NC 27101 Solar Energy International : Rebekah Wharton Hren U 08/17/2017 Rhonda Parkhurst E 7/29/2013 City of Palo Alto 285 Hamilton Avenue Development Center, 1st Floor Palo Alto, CA 94301 International Association of Electrical Inspectors : James J. Rogers Patrick G. Salas M 08/17/2017 General Electric Company Energy Management Industrial Solutions 41 Woodford Avenue Plainville, CT 06062 National Electrical Manufacturers Association : Bill Brown Isaac Opalinsky Sunpower Corporation 768 Trenton Avenue Severna Park, MD 21146 Us Large-Scale Solar Association : Lee M. Kraemer Robert W. Preus National Renewable Energy Lab 15013 Denver West Parkway Golden, CO 80401-3111 American Wind Energy Association : Robert H. Wills Kent Whitfield Underwriters Laboratories 2191 Zanker Road San Jose, CA 95131 : Timothy P. Zgonena 12/19/2017 Mark W. Earley M 04/04/2017 U 08/17/2017 RT 12/06/2017 Leo Zieman Florida Power & Light (Nextera Energy) 7200 NW 4 Street Plantation, FL 33317 Edison Electric Institute : Timothy M. Croushore UT 12/06/2017 Stephen W. Douglas Nonvoting Member QPS Evaluation Services Inc. 81 Kelfield Street, Unit 8 Toronto, ON M9W 5A3 Canada CSA/Canadian Electrical Code Committee SE 10/18/2011 Mark W. Earley Staff Liaison National Fire Protection Association 1 Batterymarch Park Quincy, MA 02169-7471 11/3/2000 Page 9 of 11 3
Attachment C: A2019 Revision Cycle Schedule Page 10 of 11
12/22/2017 NFPA NFPA.org More Annual 2019 NEC Revision Cycle Process Stage Public Input Stage (First Draft) Process Step Dates for TC with CC Public Input Closing Date* 9/07/2017 Final Date for TC First Draft Meeting 1/20/2018 Posting of First Draft and TC Ballot 3/09/2018 Final date for Receipt of TC First Draft ballot 3/23/2018 Final date for Receipt of TC First Draft ballot recirc 3/30/2018 Posting of First Draft for CC Meeting 4/06/2018 Final date for CC First Draft Meeting 5/11/2018 Posting of First Draft and CC Ballot 6/15/2018 Final date for Receipt of CC First Draft ballot 6/22/2018 Final date for Receipt of CC First Draft ballot recirc 6/29/2018 Post First Draft Report for Public Comment 7/06/2018 Comment Stage (Second Draft) Tech Session Preparation (& Issuance) Public Comment Closing Date* 8/30/2018 Notice Published on Consent Standards (Standards that received no Comments) Note: Date varies and determined via TC ballot. Appeal Closing Date for Consent Standards (Standards that received no Comments) Final date for TC Second Draft Meeting 11/03/2018 Posting of Second Draft and TC Ballot 12/21/2018 Final date for Receipt of TC Second Draft ballot 1/11/2019 Final date for receipt of TC Second Draft ballot recirc 1/18/2019 Posting of Second Draft for CC Meeting 2/01/2019 Final date for CC Second Draft Meeting 2/22/2019 Posting of Second Draft for CC Ballot 3/15/2019 Final date for Receipt of CC Second Draft ballot 3/22/2019 Final date for Receipt of CC Second Draft ballot recirc 3/29/2019 Post Second Draft Report for NITMAM Review 4/05/2019 Notice of Intent to Make a Motion (NITMAM) Closing Date 4/26/2019 Posting of Certified Amending Motions (CAMs) and Consent Standards 5/17/2019 Appeal Closing Date for Consent Standards SC Issuance Date for Consent Standards Tech Session Association Meeting for Standards with CAMs 6/20/2019 Appeals and Issuance Appeal Closing Date for Standards with CAMs 7/10/2019 SC Issuance Date for Standards with CAMs 8/07/2019 TC = Technical Committee or Panel CC = Correlating Committee As of 1/27/2017 Page 11 of 11