ML040711259

From kanterella
Jump to navigation Jump to search
EOC Public Meeting with Arizona Public Service Company to Present NRC Assessment of Palo Verde Safety Performance and Describe Other NRC Focus Areas for Period January 1 Through December 31, 2003
ML040711259
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 03/11/2004
From: Clark J
NRC Region 4
To:
References
Download: ML040711259 (7)


Text

March 11, 2004

SUBJECT:

MEETING WITH ARIZONA PUBLIC SERVICE COMPANY FACILITY: Palo Verde Nuclear Generating Station DOCKET NOS: 50-528; 50-529; and 50-530 DATE & TIME: April 1, 2004 7 p.m. (MST)

LOCATION: Estrella Hall Estrella Mountain Community College 3000 Dysart Road Avondale, AZ 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, 2003.

CATEGORY 1: The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned. The meeting will be transcribed by a court reporter.

PARTICIPANTS: NRC M. Satorius, Deputy Director, Division of Reactor Projects (DRP)

J. Clark, Chief, Project Branch D, DRP G. Warnick, Senior Resident Inspector, DRP J. Melfi, Resident Inspector, DRP LICENSEE G. Overbeck, Senior Vice President Nuclear D. Mauldin, Vice President Nuclear Engineering D. Smith, Plant Manager D. Carnes, Director Nuclear Assurance and Nuclear Regulatory Affairs T. Radtke, Director Operations M. Shea, Director Maintenance J. Gaffney, Director Radiation Protection M. Winsor, Director Nuclear Engineering F. Riedel, Director Nuclear Training

Arizona Public Service Company J. Hesser, Director Emergency Services P. Borchert, Director Work Management MEETING CONTACT: Jeffrey Clark, NRC, RIV 817 860-8166 JAC@nrc.gov cc:

Gregg R. Overbeck, Senior Vice President, Nuclear Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034 Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Douglas K. 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 Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 M. Dwayne Carnes, Director Regulatory Affairs/Nuclear Assurance Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Hector R. Puente Vice President, Power Generation El Paso Electric Company 340 E. Palm Lane, Suite 310 Phoenix, AZ 85004

Arizona Public Service Company Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 John W. Schumann Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Cheryl Adams Southern California Edison Company 5000 Pacific Coast Hwy. Bldg. DIN San Clemente, CA 92672 Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251 Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326 Lou Trammell, Assistant Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ 85008-3495 Jeff Griffin, Regional Director Federal Emergency Management Agency Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052

Arizona Public Service Company The Honorable Ron Drake Mayor of Avondale 525 North Central Avondale, AZ 85323 The Honorable Dustin Hull Mayor of Buckeye 100 North Apache Road Buckeye, AZ 85326 The Honorable Robert Robles 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 Jim Cavanaugh Mayor of Goodyear 119 North Litchfield Road Goodyear, AZ 85338 The Honorable J. Woodfin Thomas 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 The Honorable Phil Gordon Mayor of Phoenix 200 West Washington Phoenix, AZ 85007 The Honorable Joan Shafer Mayor of Surprise 12425 West Bell Road Surprise, AZ 85374

Arizona Public Service Company The Honorable Adolfo Gamez Mayor of Tolleson 9555 West Van Buren Street Tolleson, AZ 85353 The Honorable Bryan Hackbarth Mayor of Youngtown 12030 Clubhouse Square Youngtown, AZ 85363

Arizona Public Service Company E-Mail To:

( ) NRC Attendees PMNS Mtg Announcement Coordinator BWS B. Sheron, ADPT JWC1 J. Craig, Associate Director for Inspections & Programs OEMAIL D/OE RLF2 R. Franovich, NRR Enforcement Coordinator TXR T. Reis RXT R. Tadesse, RIV EDO Coordinator MBF1 M. Fields, Project Manager, NRR GXW2 G. Warnick, Senior Resident Inspector VLD V. Dricks, PAO WAM W. Maier, RSLO GFS G. Sanborn, EO GMV M. Vasquez, ES JAC1, CJG RA Secretaries LAO, DLF, MJS DRP Division LMB, NLH, JLH2 DRS Division CMS, JAK, BST1 DNMS Division JLP J. Pellet, IRM LPL P. Longdo ADAMS: / Yes

  • No Initials: __JAC__

/ Publicly Available

  • Non-Publicly Available* Sensitive/ Non-Sensitive R:\_PV\2004\PV4-1-04MN-EOC.wpd RIV:SPE:DRP/D C:DRP/D PAO RSLO NLSalgado;mjs JAClark VLDricks WAMaier

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

3/11/04 3/11/04 3/11/04 3/11/04 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax