ML080640926

From kanterella
Jump to navigation Jump to search
Palo Verde Annual Assessment Meeting Notice to Discuss the Status of Performance Improvement Actions to Address the Revised Confirmatory Action Letter Items
ML080640926
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 03/04/2008
From:
NRC Region 4
To:
References
Download: ML080640926 (5)


Text

UNITED STATE S N UCLEAR REGU LATORY COMMI SS ION R E GI O N I V 6 1 1 R YAN PL AZA D R I VE, SU I TE 4 00 AR L IN GTON, TEXAS 76 01 1 -4005 March 4, 2008

SUBJECT:

MEETING WITH ARIZONA PUBLIC SERVICE COMPANY FACILITY: Palo Verde Nuclear Generating Station DOCKETS: 50-528; 50-529; and 50-530 DATE & TIME: March 20, 2008 6:30 p.m. (MST)

LOCATION: Estrella Mountain Community College Community Room, 2nd Floor of Estrella Hall 3000 N. Dysart Road Avondale, AZ 85392 623-935-8000 PURPOSE: Public meeting to present the NRC annual assessment of Palo Verde Nuclear Generating Stations safety performance for the period January 1 through December 31, 2007, and discuss the status of performance improvement actions to address the revised Confirmatory Action Letter items.

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 NRC provides reasonable accommodation to individuals with disabilities where appropriate. If you need a reasonable accommodation to participate in this meeting, or need this meeting notice or the transcript or other information from the meeting in another format (e.g., braille, large print), please notify the NRCs meeting contact listed below.

Determinations on requests for reasonable accommodation will be made on a case-by-case basis.

PARTICIPANTS: NRC B. Mallett, Deputy Executive Director for Reactor and Preparedness Programs E. Collins, Regional Administrator, Region IV T. Pruett, Chief, Project Branch D, Division of Reactor Projects (DRP)

G. Werner, Senior Project Engineer, Project Branch D, DRP R. Treadway, Senior Resident Inspector, DRP J. Bashore, Resident Inspector, DRP

Arizona Public Service Company M. Catts, Resident Inspector, DRP J. Melfi, Resident Inspector, DRP V. Dricks, Public Affairs Officer M. Markley, Senior Project Manager, NRR LICENSEE R. Edington, Senior Vice President, Nuclear and Chief Nuclear Officer R. Bement, Vice President, Nuclear Operations J. Hesser, Vice President, Engineering D. Mims, Vice President, Regulatory Affairs and Performance Improvement D. Mauldin, Vice President, Nuclear Engineering L. Cortopassi, Plant Manager S. Bauer, Director, Regulatory Affairs D. Carnes, Director, Nuclear Assurance R. Cavalieri, Director, Work Management B. Chapin, Director, Project Engineering J. Gaffney, Director, Radiation Protection W. Hettel, Director, Operations D. Huttie, Acting Director, Emergency Services M. Kabassian, Acting Director, Plant Engineering H. Ridenhour, Director, Maintenance M. Shea, Director, Performance Improvement J. Summy, Director, Design Engineering MEETING Troy Pruett, Chief, Project Branch D, DRP, RIV CONTACT: 817-860-8173 (w) 817-917-0286 (c)

TWP@nrc.gov cc:

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

Arizona Public Service Company Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Scott Bauer, Director Regulatory Affairs Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Dwight C. Mims Vice President, Regulatory Affairs and Performance Improvement Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 Eric J. Tharp Director of Generation Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255 Los Angeles, CA 90051-5700 John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy, Bldg. D21 San Clemente, CA 92672 Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251

Arizona Public Service Company 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 Matthew Benac Assistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Chief, Radiological Emergency Preparedness Section National Preparedness Directorate Technological Hazards Division Department of Homeland Security 1111 Broadway, Suite 1200 Oakland, CA 94607-4052

Arizona Public Service Company Electronic distribution by RIV:

Regional Administrator (EEC)

DRP Director (DDC)

DRS Director (RJC1)

DRS Deputy Director (ACC)

Senior Resident Inspector (GXW2)

Branch Chief, DRP/D (TWP)

Senior Project Engineer, DRP/D (GEW)

Team Leader, DRP/TSS (CJP)

RITS Coordinator (MSH3)

Only inspection reports to the following:

DRS STA (DAP)

V. Dricks, PAO (VLD)

D. Pelton, OEDO RIV Coordinator (DLP)

ROPreports PV Site Secretary (PRC)

SUNSI Review Completed: _GEW__ ADAMS: Yes No Initials: _GEW__

Publicly Available Non-Publicly Available Sensitive Non-Sensitive S:\DRP\PBD\PBD-ONLY\EOC and Mid-Cycle Assessments\EOC\EOC 2008\PV\Annual Assessment Meeting Notice.doc RIV:SPE:DRP/D PAO RSLO C:DRP/D GEWerner VLDricks WAMaier TWPruett

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

03/04/08 03/04/08 03/04/08 03/04/08 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax