ML101310090
| ML101310090 | |
| Person / Time | |
|---|---|
| Site: | Palo Verde |
| Issue date: | 05/17/2010 |
| From: | Jay Robinson NRC/NRR/DLR/RPOB |
| To: | Edington R Arizona Public Service Co |
| David Drucker, 301-415-6223 | |
| References | |
| TAC ME0261, TAC ME0262, TAC ME0263 | |
| Download: ML101310090 (6) | |
Text
May 17, 2010 Mr. Randall K. Edington Executive Vice President, Nuclear Mail Station 7602 Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072
SUBJECT:
REVISION OF SCHEDULE FOR REVIEW FOR PALO VERDE NUCLEAR GENERATING STATION, UNITS 1, 2, AND 3 LICENSE RENEWAL APPLICATION (TAC NOS. ME0261, ME 0262, ME0263)
Dear Mr. Edington:
Enclosed are changes to the schedule for the review of the Palo Verde Nuclear Generating Station, Units 1, 2, and 3 license renewal application. The issuance date of the Final Supplemental Environmental Impact Statement (FSEIS) has been delayed until January 14, 2011. As discussed with your staff, this delay is primarily the result of staff time necessary to develop certain sections of the DSEIS associated with security and greenhouse gas. The enclosed schedule includes a current best-estimate date for the FSEIS issuance.
If you have any questions on the revised schedule, please contact me at 301-415-2878. For questions on the environmental review, please contact David Drucker at 301-415-6223 or by e-mail at david.drucker@nrc.gov.
Sincerely,
/RA/
Jay Robinson, Chief Program Operations Branch Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-528, 50-529, 50-530
Enclosure:
As Stated cc w/ encl: See next page
ML101310090 OFFICE PM:RPOB:DLR LA:DLR BC:RERB:DLR BC:RPOB:DLR NAME DDrucker IKing AImboden JRobinson DATE 5/14/2010 5/14/2010 5/14/2010 5/17/2010
Enclosure PALO VERDE NUCLEAR GENERATING STATION LICENSE RENEWAL APPLICATION REVISION OF SCHEDULE Milestone Schedule Actual Issue Draft Supplemental Environmental Impact Statement (SEIS) 5/6/10 7/15/10 FRN Published - Availability / Comment on draft SEIS 5/20/10 7/30/10 Public Meeting - draft SEIS 6/24/10 9/2/10 End of draft SEIS Comment Period 7/20/10 9/16/10 Final SEIS - Issued 11/19/10 12/22/10 FRN Published - Availability of Final SEIS 12/03/10 1/14/11
Letter to Randall K. Edington from Jay Robinson dated May, 2010
SUBJECT:
ENVIRONMENTAL PROJECT MANAGER CHANGE FOR THE LICENSE RENEWAL PROJECT FOR PALO VERDE NUCLEAR GENERATING STATION, UNITS 1, 2, AND 3 (TAC NOS. ME0261, ME 0262, ME0263)
DISTRIBUTION:
HARD COPY:
DLR RF E-MAIL:
PUBLIC RidsNrrDlr Resource RidsNrrDlrRpb1 Resource RidsNrrDlrRpb2 Resource RidsNrrDlrRer1 Resource RidsNrrDlrRer2 Resource RidsNrrDlrRerb Resource RidsNrrDlrRpob Resource RidsNrrDciCvib Resource RidsNrrDciCpnb Resource RidsNrrDciCsgb Resource RidsNrrDraAfpb Resource RidsNrrDraApla Resource RidsNrrDeEmcb Resource RidsNrrDeEeeb Resource RidsNrrDssSrxb Resource RidsNrrDssSbpb Resource RidsNrrDssScvb Resource RidsOgcMailCenter Resource RidsOpaMail Resource L. Regner D. Drucker B. Mizuno R. Hall R. Treadway, RIV G. Pick, RIV A. Torres
Palo Verde Nuclear Generating Station, Units 1, 2 and 3 cc:
Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas Kent Porter, Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, CA 91770 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 40 Buckeye, AZ 85326 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 612 E. Lamar Blvd., Suite 400 Arlington, TX 76011-4125 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 S. 40th Street Phoenix, AZ 85040 Mr. Ron Barnes, Director Regulatory Affairs Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. John C. Taylor, Director, Nuclear Generation El Paso Electric Company 340 E. Palm Lane, Suite 310 Phoenix, AZ 85004 Mr. James Ray Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Highway, Bldg. D21 San Clemente, CA 92672 Mr. Robert Henry Salt River Project 6504 E. Thomas Road Scottsdale, AZ 85251 Mr. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 Mr. Eric Tharp Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 N. Congress Avenue Austin, TX 78701-3326
Palo Verde Nuclear Generating Station, Units 1, 2 and 3 cc:
Mr. Dwight C. Mims, Vice President Regulatory Affairs and Plant Improvement Palo Verde Nuclear Generating Station Mail Station 7605 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Philip McNeely Environmental Program Manager City of Phoenix Office of Environmental Programs 200 W. Washington Street Phoenix, AZ 85003 Mr. Tom Kelly Mail code: CED-2 U.S. Environmental Protection Agency, Region IX Environmental Review Office Communities and Ecosystems Division 75 Hawthorne Street San Francisco, CA 94105