ML030640697

From kanterella
Jump to navigation Jump to search
Notice of End-of-Cycle Meeting with Arizona Public Service Company to Present NRC Assessment of Palo Verde Nuclear Generating Station'S Safety Performance & to Describe Other NRC Focus Areas for Period 01/01/2002 Through 12/31/2002
ML030640697
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 03/05/2003
From:
NRC Region 4
To:
References
Download: ML030640697 (6)


Text

March 5, 2003 MEETING WITH ARIZONA PUBLIC SERVICE COMPANY FACILITY: Palo Verde Nuclear Generating Station DOCKETS: 50-528; 50-529; 50-530 DATE & TIME: March 19, 2003 7 p.m. (MST)

LOCATION: Community Room in Estrella Hall Estrella Mountain Community College 3000 Dysart Road Avondale, Arizona 85323 PURPOSE: End-of-cycle public meeting to present the NRC assessment of Palo Verde Nuclear Generating Stations safety performance and to describe other NRC focus areas for the period January 1 through December 31, 2002 CATEGORY 1: The public is invited to observe this meeting and will have the opportunity to communicate with the NRC after the business portion, but before the meeting is adjourned.

PARTICIPANTS: NRC Linda Smith, Chief, Project Branch D, Division of Reactor Projects (DRP)

Nancy Salgado, Senior Resident Inspector, DRP Greg Warnick, Resident Inspector, DRP Jim Melfi, Resident Inspector, DRP LICENSEE Gregg Overbeck, Senior Vice President Nuclear Craig Seaman, Director Nuclear Assurance and Nuclear Regulatory Affairs David M. Smith, Director Operations David Mauldin, Vice President Nuclear Engineering Terry Radtke, Director Maintenance MEETING CONTACT: Linda Smith, NRC, RIV 817/860-8137 LJS@nrc.gov

Arizona Public Service Company cc:

Gregg R. Overbeck, Senior Vice President, Nuclear Arizona Public Service Company P.O. Box 52034 Phoenix, Arizona 85072-2034 Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, Arizona 85007 Douglas K. Porter, Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, California 91770 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, Arizona 85003 Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, Arizona 85040 Craig K. Seaman, Director Regulatory Affairs/Nuclear Assurance Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, Arizona 85072-2034 Hector R. Puente Vice President, Power Generation El Paso Electric Company 2702 N. Third Street, Suite 3040 Phoenix, Arizona 85004 Terry Bassham, Esq.

General Counsel El Paso Electric Company 123 W. Mills El Paso, Texas 79901

Arizona Public Service Company John W. Schumann Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, California 90051-0100 John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, New Mexico 87107-4224 Jarlath Curran Southern California Edison Company 5000 Pacific Coast Hwy. Bldg. DIN San Clemente, California 92672 Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, Arizona 85251 Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, Texas 78701-3326 Mr. Michael Austin, Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, Arizona 85008-3495 Mr. Jeff Griffin, Regional Director Federal Emergency Management Agency 1111 Broadway, Suite 1200 Oakland, California 94607-4052 The Honorable Ron Drake Mayor of Avondale 525 North Central Avondale, Arizona 85323 The Honorable Dustin Hull Mayor of Buckeye 100 North Apache Road Buckeye, Arizona 85326

Arizona Public Service Company The Honorable Robert Robles Mayor of El Mirage P.O. Box 26 El Mirage, Arizona 85335 The Honorable Elaine Scruggs Mayor of Glendale 5850 West Glendale Avenue Glendale, Arizona 85301 The Honorable Seth Kanter Vice Mayor of Goodyear 119 North Litchfield Road Goodyear, Arizona 85338 The Honorable J. Woodfin Thomas Mayor of Litchfield 244 West Wigwam Blvd.

Litchfield Park, Arizona 85340 The Honorable John Keegan May of Peoria 8401 West Monroe Street Peoria, Arizona 85345 The Honorable Skip Rimsza Mayor of Phoenix 200 West Washington Phoenix, Arizona 85007 The Honorable Joan Shafer Mayor of Surprise 12425 West Bell Road Surprise, Arizona 85374 The Honorable Adolfo Gamez Mayor of Tolleson 9555 West Van Buren Street Tolleson, Arizona 85353 The Honorable Daphne Green Mayor of Youngtown 12030 Clubhouse Square Youngtown, Arizona 85363

Arizona Public Service Company E-Mail To

( ) NRC Attendees PMNS Mtg Announcement Coordinator BWS ADPT JRJ ADIP JND J. Donohew, Project Manager, NRR OEMAIL D/OE TJF Tim Frye, NRR Enforcement Coordinator TXR T. Reis WAM W. Maier, RSLO GFS G. Sanborn, EO GMV M. Vasquez, ES VLD V. Dricks, PAO JAC1, CJG RA Secretaries LAO, DLF DRP Division LMB, NLH, JLH2 DRS Division CMS, JAK, BST1 DNMS Division JLP J. Pellet, IRM LPL P. Longdo R:\_PV\2003\PV3-19-03MN-EOC.wpd RIV:PE:DRP/D RSLO PAO C:DRP/D ELCrowe;df WAMaier VLDricks LJSmith LJSmith for E - LJSmith E - LJSmith /RA/

3/5/03 3/5/03 3/5/03 3/5/03 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax