ML100740191: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 15: Line 15:


=Text=
=Text=
{{#Wiki_filter:March 15, 2010  
{{#Wiki_filter:UNITED STATES NUC LE AR RE G UL AT O RY C O M M I S S I O N R E GI ON I V 612 EAST LAMAR BLVD , SU I TE 400 AR LI N GTON , TEXAS 76011-4125 March 15, 2010


==SUBJECT:==
==SUBJECT:==
MEETING WITH ARIZONA PUBLIC SERVICE COMPANY  
MEETING WITH ARIZONA PUBLIC SERVICE COMPANY FACILITY:      Palo Verde Nuclear Generating Station DOCKET:        50-528, 50-529, 50-530 DATE & TIME:  Tuesday, March 30, 2010 6:30 to 8:30 p.m.
LOCATION:      Tonopah Valley High School Auditorium 38201 W. Indian School Road Tonopah, AZ 85354 PURPOSE:      This is the end-of-cycle public meeting between the NRC and Arizona Public Service Company to present and discuss performance results of the Palo Verde Nuclear Generating Station for the period of January 1 through December 31, 2009. The NRC will also present the Region IV License Renewal Safety Inspection Results for the inspection which concluded February 26, 2010.
CATEGORY 1:  Members of the public are invited to observe the meeting and will have the opportunity to communicate with the NRC after the business portion of the meeting, but before the meeting is adjourned.
The NRC provides reasonable accommodations 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 T. Vegel, Deputy Director, Division of Reactor Projects (DRP)
L. Gibson, Office of Nuclear Reactor Regulation, R. Lantz, Chief, Projects Branch D, DRP R. Treadway, Senior Resident Inspector, DRP J. Bashore, Resident Inspector, DRP M. Catts, Resident Inspector, DRP M. Baquera, Resident Inspector, DRP G. Pick, Senior Reactor inspector, DRS


FACILITY:  Palo Verde Nuclear Generating Station DOCKET: 50-528, 50-529, 50-530
Arizona Public Service Company                                  UTILITY R. Edington, Executive Vice President, Chief Nuclear Officer B. Bement, Vice President, Nuclear Operations D. Mims, Vice President, Regulatory Affairs and Plant Improvement J. Hesser, Vice President, Nuclear Engineering L. Cortopassi, Plant Manager M. Lacal, Director, Executive Projects and Plant Support MEETING              Don Allen CONTACT:             Senior Project Engineer 817-276-6574 Don.Allen@nrc.gov


DATE & TIME: Tuesday, March 30, 2010    6:30 to 8:30 p.m.
Arizona Public Service Company          Randall K. Edington Executive Vice President Nuclear / CNO Arizona Public Service Co.
LOCATION:  Tonopah Valley High School  Auditorium    38201 W. Indian School Road    Tonopah, AZ 85354
P.O. Box 52034, MS 7602 Phoenix, AZ 85072-2034 Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Douglas K. Porter, Esquire Southern California Edison Company 2244 Walnut Grove Avenue 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 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 Chairman, Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85040 Ronald A. Barnes, Director Regulatory Affairs Palo Verde Nuclear Generating Station MS 7638 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


PURPOSE:  This is the end-of-cycle public meeting between the NRC and Arizona Public Service Company to present and discuss performance results of the Palo Verde Nuclear Generating Station for the period of January 1 through December 31, 2009. The NRC will also present the Region IV License Renewal Safety Inspection Results for the inspection which concluded February 26, 2010.
Arizona Public Service Company            Michael S. Green Senior Regulatory Counsel Pinnacle West Capital Corporation P.O. Box 52034, MS 8695 Phoenix, AZ 85072-2034 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 James Ray 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 Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ 85008-3495 Mayor of the City of Avondale 11465 W. Civic Center Drive, Suite 280 Avondale, AZ 85323 Mayor of the City of Buckeye 100 North Apache Road Buckeye, AZ 85326 Mayor of the City of El Mirage P.O. Box 26 El Mirage, AZ 85335 Mayor of the City of Glendale 5850 West Glendale Avenue Glendale, AZ 85301 Mayor of the City of Goodyear 119 North Litchfield Road Goodyear, AZ 85338 Mayor of the City of Litchfield 244 West Wigwam Blvd.
CATEGORY 1:
Litchfield Park, AZ 85340
Members of the public are invited to observe the meeting and will have the opportunity to communicate with the NRC after the business portion of the meeting, but before the meeting is adjourned.  


The NRC provides reasonable accommodations 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 NRC's meeting contact listed below. Determinations on requests for reasonable accommodation will be made on a case-by-case basis.
Arizona Public Service Company Mayor of the City of Peoria 8401 West Monroe Street Peoria, AZ 85345 Mayor of the City of Phoenix Phoenix City Hall 200 West Washington Phoenix, AZ 85007 Mayor of the City of Surprise 12425 West Bell Road Surprise, AZ 85374 Mayor of the City of Tolleson 9555 West Van Buren Street Tolleson, AZ 85353 Mayor of Youngtown 12030 Clubhouse Square Youngtown, AZ 85363 Robin Berry Palo Verde School District P.O. Box 108 Palo Verde, AZ 85343 Superintendent Arlington Elementary School 9410 S. 355th Avenue Arlington, AZ 85322 Carter Gable 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 224 Arlington, AZ 85322 Chris Larson Arlington CATS Club P.O. Box 194 Arlington, AZ 85322


PARTICIPANTS: NRC T. Vegel, Deputy Director, Division of Reactor Projects (DRP) L. Gibson, Office of Nuclear Reactor Regulation, R. Lantz, Chief, Projects Branch D, DRP R. Treadway, Senior Resident Inspector, DRP J. Bashore, Resident Inspector, DRP  M. Catts, Resident Inspector, DRP M. Baquera, Resident Inspector, DRP G. Pick, Senior Reactor inspector, DRS
Arizona Public Service Company      Grace Molina Arlington Hispanic Community 910 N. 343rd Ave Tonopah, AZ 85354 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 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 Jack Arend Tonopah Valley Community Council P.O. Box 874 Tonopah, AZ 85354 Melba Jury 33228 W. Sunland Ave.
Tonopah, AZ 85354 Andy Jacobs Office of U.S. Senator Jon Kyl 2200 E. Camelback Road, Suite 120 Phoenix, AZ 85016


UNITED STATESNUCLEAR REGULATORY COMMISSIONREGION IV612 EAST LAMAR BLVD, SUITE 400ARLINGTON, TEXAS 76011-4125 Arizona Public Service Company UTILITY  R. Edington, Executive Vice President, Chief Nuclear Officer B. Bement, Vice President, Nuclear Operations D. Mims, Vice President, Regulatory Affairs and Plant Improvement J. Hesser, Vice President, Nuclear Engineering L. Cortopassi, Plant Manager M. Lacal, Director, Executive Projects and Plant Support MEETING  Don Allen  CONTACT:  Senior Project Engineer    817-276-6574 Don.Allen@nrc.gov
Arizona Public Service Company           Carlos Sierra Office of U.S. Senator John McCain 5353 North 16th Street, Suite 105 Phoenix, AZ 85016 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 Supervisor, District 1 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Supervisor, District 2 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Supervisor, District 3 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Supervisor, District 4 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Supervisor, District 5 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 State Representative Arizona House of Representatives 1700 W. Washington Room 129 Phoenix, AZ 85007 State Senator Arizona Senate 1700 W. Washington Room 213 Phoenix, AZ 85007


Arizona Public Service Company Randall K. Edington Executive Vice President Nuclear / CNO Arizona Public Service Co.
Arizona Public Service Company   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 Austin, TX 78701-3326 Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix, AZ 85003
P.O. Box 52034, MS 7602 Phoenix, AZ  85072-2034 Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Douglas K. Porter, Esquire Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA  91770


Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ  85003
Arizona Public Service Company             Electronic distribution by RIV:
 
NRC Attendees PMNS Resource, Mtg Announcement Coordinator Elmo Collins, RA Chuck Casto, DRA Dwight Chamberlain, D:DRP Roy Caniano, D:DRS Anton Vegel, DD:DRP Troy Pruett, DD:DRS Sue Bogle (OEWEB Resource)
Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ  85040
Leigh Trocine, OEDO RIV Coordinator OEMAIL, D/OE Jenny Weil, Congressional Affairs Officer James Wiggins, D:NSIR mortensengk@INPO.org Randy Hall, Project Manager, NRR Ryan Lantz, Branch Chief, PB/D Don Allen, Senior Project Engineer, PB/D Ryan Treadway, Senior Resident Inspector Michelle Catts, Resident Inspector Joe Bashore, Resident Inspector Mica Baquera, Resident Inspector Regina McFadden, Site Administrative Assistant Victor Dricks, Region IV PAO Lara Uselding, Region IV PAO Bill Maier, Region IV RSLO Karla Fuller, Region IV RC William Jones, Region IV ACES Lucy Owen, Region IV RA Administrative Assistant Anita Tannenbaum, IV RA Administrative Assistant Dana Lackey, Region IV DRP Administrative Assistant Verlyn Jenkins, Region IV DRP Administrative Assistant Patricia Jacobson, Region IV DRP Administrative Assistant Deborah Harrison, Region IV DRS Administrative Assistant Denise Freeman, Region IV DNMS Administrative Assistant Earnestine Clay, DRMA, TL Harold McKelvey, IRMB Phil Longdo, Receptionist Ann Mattila, Security Advisor File located: R_Reactors\EOC 2009\PV             ML100740191 SUNSI Rev Compl. ; Yes No ADAMS                   ; Yes No       Reviewer Initials   DBA Publicly Avail           ; Yes No Sensitive         Yes ; No     Sens. Type Initials DBA DRP/SPE                 PAO             RSLO           DRP/D DBAllen                 VLDricks         WAMaier         RLantz
 
  /RA/                   /RA/             /RA/           /RA/
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 Chairman, Board of Supervisors 301 W. Jefferson, 10 th Floor Phoenix, AZ  85040 Ronald A. Barnes, Director Regulatory Affairs Palo Verde Nuclear Generating Station MS 7638 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 Arizona Public Service Company Michael S. Green Senior Regulatory Counsel Pinnacle West Capital Corporation P.O. Box 52034, MS 8695 Phoenix, AZ  85072-2034 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 James Ray 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 Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ  85008-3495 Mayor of the City of Avondale 11465 W. Civic Center Drive, Suite 280 Avondale, AZ  85323 Mayor of the City of Buckeye 100 North Apache Road Buckeye, AZ  85326
3/10/10                 3/15/10         3/10/109       3/15/10 OFFICIAL RECORD COPY                                 T=Telephone       E=E-mail     F=Fax}}
 
Mayor of the City of El Mirage P.O. Box 26 El Mirage, AZ  85335 Mayor of the City of Glendale 5850 West Glendale Avenue Glendale, AZ  85301 Mayor of the City of Goodyear 119 North Litchfield Road Goodyear, AZ  85338
 
Mayor of the City of Litchfield 244 West Wigwam Blvd. Litchfield Park, AZ  85340 Arizona Public Service Company Mayor of the City of Peoria 8401 West Monroe Street Peoria, AZ  85345
 
Mayor of the City of Phoenix Phoenix City Hall 200 West Washington Phoenix, AZ  85007
 
Mayor of the City of Surprise 12425 West Bell Road Surprise, AZ  85374 Mayor of the City of Tolleson 9555 West Van Buren Street Tolleson, AZ  85353 Mayor of Youngtown 12030 Clubhouse Square Youngtown, AZ  85363
 
Robin Berry Palo Verde School District P.O. Box 108 Palo Verde, AZ  85343
 
Superintendent Arlington Elementary    School 9410 S. 355th Avenue Arlington, AZ  85322 Carter Gable 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 224 Arlington, AZ  85322
 
Chris Larson Arlington CATS Club P.O. Box 194 Arlington, AZ  85322 Arizona Public Service Company Grace Molina Arlington Hispanic Community 910 N. 343 rd Ave Tonopah, AZ 85354 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 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
 
Jack Arend Tonopah Valley Community Council P.O. Box 874 Tonopah, AZ 85354 Melba Jury 33228 W. Sunland Ave. Tonopah, AZ 85354 Andy Jacobs Office of U.S. Senator Jon Kyl 2200 E. Camelback Road, Suite 120 Phoenix, AZ  85016
 
Arizona Public Service Company Carlos Sierra Office of U.S. Senator John McCain 5353 North 16th Street, Suite 105 Phoenix, AZ  85016
 
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 Supervisor, District 1 Board of Supervisors 301 W. Jefferson Phoenix, AZ  85003 Supervisor, District 2 Board of Supervisors 301 W. Jefferson Phoenix, AZ  85003 Supervisor, District 3 Board of Supervisors 301 W. Jefferson Phoenix, AZ  85003 Supervisor, District 4 Board of Supervisors 301 W. Jefferson Phoenix, AZ  85003 Supervisor, District 5 Board of Supervisors 301 W. Jefferson Phoenix, AZ  85003 State Representative  Arizona House of Representatives 1700 W. Washington Room 129 Phoenix, AZ  85007 State Senator Arizona Senate 1700 W. Washington Room 213 Phoenix, AZ  85007
 
Arizona Public Service Company 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 Austin, TX  78701-3326 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: NRC Attendees PMNS Resource, Mtg Announcement Coordinator Elmo Collins, RA Chuck Casto, DRA Dwight Chamberlain, D:DRP Roy Caniano, D:DRS Anton Vegel, DD:DRP Troy Pruett, DD:DRS Sue Bogle (OEWEB Resource)
Leigh Trocine, OEDO RIV Coordinator OEMAIL, D/OE Jenny Weil, Congressional Affairs Officer James Wiggins, D:NSIR mortensengk@INPO.org Randy Hall, Project Manager, NRR Ryan Lantz, Branch Chief, PB/D     Don Allen, Senior Project Engineer, PB/D   Ryan Treadway, Senior Resident Inspector Michelle Catts, Resident Inspector Joe Bashore, Resident Inspector Mica Baquera, Resident Inspector Regina McFadden, Site Administrative Assistant Victor Dricks, Region IV PAO Lara Uselding, Region IV PAO Bill Maier, Region IV RSLO Karla Fuller, Region IV RC William Jones, Region IV ACES Lucy Owen, Region IV RA Administrative Assistant Anita Tannenbaum, IV RA Administrative Assistant Dana Lackey, Region IV DRP Administrative Assistant Verlyn Jenkins, Region IV DRP Administrative Assistant Patricia Jacobson, Region IV DRP Administrative Assistant Deborah Harrison, Region IV DRS Administrative Assistant Denise Freeman, Region IV DNMS Administrative Assistant Earnestine Clay, DRMA, TL Harold McKelvey, IRMB Phil Longdo, Receptionist Ann Mattila, Security Advisor File located: R_Reactors\EOC 2009\PVML100740191 SUNSI Rev Compl. Yes No ADAMS Yes No Reviewer Initials DBA Publicly Avail Yes No Sensitive Yes No Sens. Type Initials DBA DRP/SPE PAO RSLO DRP/D DBAllen VLDricks WAMaier RLantz  /RA/ /RA/ /RA/ /RA/
3/10/10 3/15/10 3/10/109 3/15/10 OFFICIAL RECORD COPY T=Telephone           E=E-mail       F=Fax}}

Revision as of 21:54, 13 November 2019

03/30/2010 Notice of End-of-Cycle Meeting with Arizona Public Service Company to Discuss Performance Results of the Palo Verde Nuclear Generating Station for the Period of January 1 Through December 31, 2009
ML100740191
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 03/15/2010
From: Allen D
NRC/RGN-IV/DRP/RPB-D
To:
References
Download: ML100740191 (9)


Text

UNITED STATES NUC LE AR RE G UL AT O RY C O M M I S S I O N R E GI ON I V 612 EAST LAMAR BLVD , SU I TE 400 AR LI N GTON , TEXAS 76011-4125 March 15, 2010

SUBJECT:

MEETING WITH ARIZONA PUBLIC SERVICE COMPANY FACILITY: Palo Verde Nuclear Generating Station DOCKET: 50-528, 50-529, 50-530 DATE & TIME: Tuesday, March 30, 2010 6:30 to 8:30 p.m.

LOCATION: Tonopah Valley High School Auditorium 38201 W. Indian School Road Tonopah, AZ 85354 PURPOSE: This is the end-of-cycle public meeting between the NRC and Arizona Public Service Company to present and discuss performance results of the Palo Verde Nuclear Generating Station for the period of January 1 through December 31, 2009. The NRC will also present the Region IV License Renewal Safety Inspection Results for the inspection which concluded February 26, 2010.

CATEGORY 1: Members of the public are invited to observe the meeting and will have the opportunity to communicate with the NRC after the business portion of the meeting, but before the meeting is adjourned.

The NRC provides reasonable accommodations 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 T. Vegel, Deputy Director, Division of Reactor Projects (DRP)

L. Gibson, Office of Nuclear Reactor Regulation, R. Lantz, Chief, Projects Branch D, DRP R. Treadway, Senior Resident Inspector, DRP J. Bashore, Resident Inspector, DRP M. Catts, Resident Inspector, DRP M. Baquera, Resident Inspector, DRP G. Pick, Senior Reactor inspector, DRS

Arizona Public Service Company UTILITY R. Edington, Executive Vice President, Chief Nuclear Officer B. Bement, Vice President, Nuclear Operations D. Mims, Vice President, Regulatory Affairs and Plant Improvement J. Hesser, Vice President, Nuclear Engineering L. Cortopassi, Plant Manager M. Lacal, Director, Executive Projects and Plant Support MEETING Don Allen CONTACT: Senior Project Engineer 817-276-6574 Don.Allen@nrc.gov

Arizona Public Service Company Randall K. Edington Executive Vice President Nuclear / CNO Arizona Public Service Co.

P.O. Box 52034, MS 7602 Phoenix, AZ 85072-2034 Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Douglas K. Porter, Esquire Southern California Edison Company 2244 Walnut Grove Avenue 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 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 Chairman, Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85040 Ronald A. Barnes, Director Regulatory Affairs Palo Verde Nuclear Generating Station MS 7638 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

Arizona Public Service Company Michael S. Green Senior Regulatory Counsel Pinnacle West Capital Corporation P.O. Box 52034, MS 8695 Phoenix, AZ 85072-2034 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 James Ray 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 Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ 85008-3495 Mayor of the City of Avondale 11465 W. Civic Center Drive, Suite 280 Avondale, AZ 85323 Mayor of the City of Buckeye 100 North Apache Road Buckeye, AZ 85326 Mayor of the City of El Mirage P.O. Box 26 El Mirage, AZ 85335 Mayor of the City of Glendale 5850 West Glendale Avenue Glendale, AZ 85301 Mayor of the City of Goodyear 119 North Litchfield Road Goodyear, AZ 85338 Mayor of the City of Litchfield 244 West Wigwam Blvd.

Litchfield Park, AZ 85340

Arizona Public Service Company Mayor of the City of Peoria 8401 West Monroe Street Peoria, AZ 85345 Mayor of the City of Phoenix Phoenix City Hall 200 West Washington Phoenix, AZ 85007 Mayor of the City of Surprise 12425 West Bell Road Surprise, AZ 85374 Mayor of the City of Tolleson 9555 West Van Buren Street Tolleson, AZ 85353 Mayor of Youngtown 12030 Clubhouse Square Youngtown, AZ 85363 Robin Berry Palo Verde School District P.O. Box 108 Palo Verde, AZ 85343 Superintendent Arlington Elementary School 9410 S. 355th Avenue Arlington, AZ 85322 Carter Gable 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 224 Arlington, AZ 85322 Chris Larson Arlington CATS Club P.O. Box 194 Arlington, AZ 85322

Arizona Public Service Company Grace Molina Arlington Hispanic Community 910 N. 343rd Ave Tonopah, AZ 85354 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 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 Jack Arend Tonopah Valley Community Council P.O. Box 874 Tonopah, AZ 85354 Melba Jury 33228 W. Sunland Ave.

Tonopah, AZ 85354 Andy Jacobs Office of U.S. Senator Jon Kyl 2200 E. Camelback Road, Suite 120 Phoenix, AZ 85016

Arizona Public Service Company Carlos Sierra Office of U.S. Senator John McCain 5353 North 16th Street, Suite 105 Phoenix, AZ 85016 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 Supervisor, District 1 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Supervisor, District 2 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Supervisor, District 3 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Supervisor, District 4 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 Supervisor, District 5 Board of Supervisors 301 W. Jefferson Phoenix, AZ 85003 State Representative Arizona House of Representatives 1700 W. Washington Room 129 Phoenix, AZ 85007 State Senator Arizona Senate 1700 W. Washington Room 213 Phoenix, AZ 85007

Arizona Public Service Company 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 Austin, TX 78701-3326 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:

NRC Attendees PMNS Resource, Mtg Announcement Coordinator Elmo Collins, RA Chuck Casto, DRA Dwight Chamberlain, D:DRP Roy Caniano, D:DRS Anton Vegel, DD:DRP Troy Pruett, DD:DRS Sue Bogle (OEWEB Resource)

Leigh Trocine, OEDO RIV Coordinator OEMAIL, D/OE Jenny Weil, Congressional Affairs Officer James Wiggins, D:NSIR mortensengk@INPO.org Randy Hall, Project Manager, NRR Ryan Lantz, Branch Chief, PB/D Don Allen, Senior Project Engineer, PB/D Ryan Treadway, Senior Resident Inspector Michelle Catts, Resident Inspector Joe Bashore, Resident Inspector Mica Baquera, Resident Inspector Regina McFadden, Site Administrative Assistant Victor Dricks, Region IV PAO Lara Uselding, Region IV PAO Bill Maier, Region IV RSLO Karla Fuller, Region IV RC William Jones, Region IV ACES Lucy Owen, Region IV RA Administrative Assistant Anita Tannenbaum, IV RA Administrative Assistant Dana Lackey, Region IV DRP Administrative Assistant Verlyn Jenkins, Region IV DRP Administrative Assistant Patricia Jacobson, Region IV DRP Administrative Assistant Deborah Harrison, Region IV DRS Administrative Assistant Denise Freeman, Region IV DNMS Administrative Assistant Earnestine Clay, DRMA, TL Harold McKelvey, IRMB Phil Longdo, Receptionist Ann Mattila, Security Advisor File located: R_Reactors\EOC 2009\PV ML100740191 SUNSI Rev Compl. ; Yes No ADAMS  ; Yes No Reviewer Initials DBA Publicly Avail  ; Yes No Sensitive Yes ; No Sens. Type Initials DBA DRP/SPE PAO RSLO DRP/D DBAllen VLDricks WAMaier RLantz

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

3/10/10 3/15/10 3/10/109 3/15/10 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax