ML061030555

From kanterella
Jump to navigation Jump to search
Summary of 04/05/2006 Meeting for End-of-cycle Performance Assessment
ML061030555
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 04/12/2006
From: Troy Pruett
NRC/RGN-IV/DRP/RPB-D
To: James M. Levine
Arizona Public Service Co
References
Download: ML061030555 (5)


Text

April 12, 2006 President, Generation Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034

SUBJECT:

MEETING

SUMMARY

FOR END-OF-CYCLE PERFORMANCE ASSESSMENT

Dear Mr. Levine:

This refers to the end-of-cycle performance assessment meeting conducted at the Saddle Mountain Unified School District, Tonopah, Arizona, on April 5, 2006. Topics discussed during the meeting included the Reactor Oversight Process and the safety performance at Palo Verde Nuclear Generating Station. The meeting attendance list and a copy of the slides presented during the meeting are included as Enclosures 1, 2, and 3.

In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosures will be made available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).

Should you have any questions concerning this matter, we will be pleased to discuss them with you.

Sincerely,

/RA/

Troy W. Pruett, Chief Project Branch D Division of Reactor Projects Dockets: 50-528 50-529 50-530 Licenses: NPF-41 NPF-51 NPF-74

Arizona Public Service Company

Enclosures:

1. Meeting Attendance List
2. NRC Presentation
3. Palo Verde Nuclear Generating Station Presentation cc w/enclosure:

Louis Trammell, Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ 85008-3495 Karen E. Armes, Acting Regional Director Federal Emergency Management Agency Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052 The Honorable Marie Lopez-Rogers Mayor of Avondale 11465 W. Civic Center Drive, Suite 280 Avondale, AZ 85323 The Honorable Dustin Hull Mayor of Buckeye 100 North Apache Road Buckeye, AZ 85326 The Honorable Fred Waterman 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 Phoenix City Hall 200 West Washington Phoenix, AZ 85007 The Honorable Joan Shafer Mayor of Surprise 12425 West Bell Road Surprise, AZ 85374 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 Robin Berry Palo Verde School District P.O. Box 108 Palo Verde, AZ 85343 Chad Turner, Superintendent Arlington Elementary School District 9410 S. 355th Avenue Arlington, AZ 85322 Carter Gable

Arizona Public Service Company Arlington Canal Company P.O. Box 150 Arlington, AZ 85322 Doris Heisler Tonopah Valley Association 3002 N. 423rd Avenue Tonopah, AZ 85354 Lyle King Buckeye Farmer P.O. Box 713 Buckeye, AZ 85326 Chris Larson Arlington CATS Club P.O. Box 194 Arlington, AZ 85322 Grace Molina Arlington Hispanic Community P.O. Box 131 Arlington, AZ 85322 Les Meredith Arlington Lions Club P.O. Box 69 Arlington, AZ 85322 Pam Miller HC03 Box 85 Palo Verde, AZ 85343 Neil Peters P.O. Box 57 Arlington, AZ 85322 Paul Roetto Friends of Saddle Mountain 3708 N. 339th Avenue Tonopah, AZ 85354 Roxanne Morris Ruth Fisher Unified School District 38201 W. Indian School Road Tonopah, AZ 85354 Judy Shaw 20 N. 350th Avenue Tonopah, AZ 85354 Robert Hathaway TVCC 37705 W. Buckeye Road Tonopah, AZ 85354 Andy Jacobs Office of U.S. Senator Jon Kyl 2200 E. Camelback Road, Suite 120 Phoenix, AZ 85016 Carlos Sierra Office of U.S. Senator John McCain 5353 North 16th Street, Suite 105 Phoenix, AZ 85016 Ruben H. Reyes, District Director Office of U.S. Congressman Raul Grijalva 810 E. 22nd Street, Suite 102 Tucson, AZ 85713 Sheriff Joe Arpaio 100 West Washington, Suite 1900 Phoenix, AZ 85003 Fulton Brock, Supervisor, District 1 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Don Stapley, Supervisor, District 2 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Andrew Kunasek, Supervisor, District 3 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Max W. Wilson, Supervisor, District 4 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Mary Rose Wilcox, Supervisor, District 5 Board of Supervisors

Arizona Public Service Company 301 W. Jefferson Phoenix, AZ 85003 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 Craig K. Seaman, General Manager Regulatory Affairs and Performance Improvement 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 310 E. Palm Lane, Suite 310 Phoenix, AZ 85004 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 Thomas D. Champ Southern California Edison Company 5000 Pacific Coast Hwy, Bldg. D1B 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 Karen O'Regan Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix, AZ 85003

Arizona Public Service Company Electronic distribution by RIV:

Regional Administrator (BSM1)

DRP Director (ATH)

DRS Director (DDC)

DRS Deputy Director (RJC1)

Senior Resident Inspector (GXW2)

Branch Chief, DRP/D (TWP)

Senior Project Engineer, DRP/D (GEW)

Team Leader, DRP/TSS (RLN1)

RITS Coordinator (KEG)

SUNSI Review Completed: _TWP_____

ADAMS: / Yes G No Initials: TWP

/ Publicly Available G Non-Publicly Available G Sensitive

/ Non-Sensitive R:\\_REACTORS\\_PV\\2006\\PV EOC 4-5-06MS.wpd RIV:SPE:DRP/D C:DRP/D GEWerner TWPruett

/RA/

/RA/

04/10/06 04/12/06 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax