|
---|
Category:Meeting Notice
MONTHYEARPMNS20241150, Meeting with Arizona Power Services Company (APS) to Discuss a Planned Alternative Pursuant to 10 CFR 50.55a(z)(1), Related to Pressurizer Thermowell Nozzle Repairs for Palo Verde Nuclear Generating Station, Unit 12024-09-0606 September 2024 Meeting with Arizona Power Services Company (APS) to Discuss a Planned Alternative Pursuant to 10 CFR 50.55a(z)(1), Related to Pressurizer Thermowell Nozzle Repairs for Palo Verde Nuclear Generating Station, Unit 1 PMNS20241084, Presubmittal Meeting with Arizona Public Service Company Regarding a Nuclear Fuels Related License Amendment Request for Palo Verde Nuclear Generating Station, Units 1, 2, and 32024-08-21021 August 2024 Presubmittal Meeting with Arizona Public Service Company Regarding a Nuclear Fuels Related License Amendment Request for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20240840, Preapplication Meeting with Arizona Public Service Company to Discuss Proposed Increases to TSs 3.5.1 and 3.5.2 Safety Injection Tank Nitrogen Cover Pressure Band for Palo Verde Nuclear Generating Station, Units 1, 2 and 32024-06-20020 June 2024 Preapplication Meeting with Arizona Public Service Company to Discuss Proposed Increases to TSs 3.5.1 and 3.5.2 Safety Injection Tank Nitrogen Cover Pressure Band for Palo Verde Nuclear Generating Station, Units 1, 2 and 3 PMNS20240731, Notice of Meeting with Arizona Public Service Company to Discuss Proposed Relief Requests at Palo Verde Nuclear Generating Station, Units 1, 2, and 32024-06-0404 June 2024 Notice of Meeting with Arizona Public Service Company to Discuss Proposed Relief Requests at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20240363, NRC Public Outreach to Discuss Palo Verde Nuclear Generating Station 2023 Reactor Oversight Program Performance Assessment2024-03-12012 March 2024 NRC Public Outreach to Discuss Palo Verde Nuclear Generating Station 2023 Reactor Oversight Program Performance Assessment PMNS20240087, Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment Request by Making Use of Risk-Informed Process for Evaluations at Palo Verde Nuclear Generating Station, Units 1, 2, and 32024-01-25025 January 2024 Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment Request by Making Use of Risk-Informed Process for Evaluations at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20231377, Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment by Making Use of Risk-Informed Process for Evaluations at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-12-0707 December 2023 Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment by Making Use of Risk-Informed Process for Evaluations at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20231177, Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed Alternatives for a Pressurizer Thermowell Nozzle Repair at Palo Verde Nuclear Generating Station, Unit 12023-10-19019 October 2023 Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed Alternatives for a Pressurizer Thermowell Nozzle Repair at Palo Verde Nuclear Generating Station, Unit 1 PMNS20230945, Presubmittal Meeting with Arizona Public Service Company to Discuss Alloy 600 Management Program Plan at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-08-18018 August 2023 Presubmittal Meeting with Arizona Public Service Company to Discuss Alloy 600 Management Program Plan at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20230590, Presubmittal Meeting with Arizona Public Service Company to Discuss ASME Appendix L Alternate Approach to Pressurizer Surge Line Inspections at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-05-0404 May 2023 Presubmittal Meeting with Arizona Public Service Company to Discuss ASME Appendix L Alternate Approach to Pressurizer Surge Line Inspections at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20230286, Presubmittal Meeting with Arizona Public Service Company Regarding Planned Containment Temperature and Safety Injection Tank Volume License Amendment Request(S) at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-04-0303 April 2023 Presubmittal Meeting with Arizona Public Service Company Regarding Planned Containment Temperature and Safety Injection Tank Volume License Amendment Request(S) at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20230297, Presubmittal Meeting with Arizona Public Service Company Regarding a Planned License Amendment Request to Adopt TSTF-266 at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-03-22022 March 2023 Presubmittal Meeting with Arizona Public Service Company Regarding a Planned License Amendment Request to Adopt TSTF-266 at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20230166, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned 10 CFR 20.1703 and 20.1705 Requests to Use Supplied Air Suits at Palo Verde Nuclear Generating Station, Units 1, 2, and 32023-02-17017 February 2023 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned 10 CFR 20.1703 and 20.1705 Requests to Use Supplied Air Suits at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20221074, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-107 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32022-10-13013 October 2022 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-107 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20220467, Public Webinar to Discuss the Nuclear Regulatory Commission'S 2021 Annual Assessment of Safety Performance at Region IV Plants2022-05-0303 May 2022 Public Webinar to Discuss the Nuclear Regulatory Commission'S 2021 Annual Assessment of Safety Performance at Region IV Plants PMNS20220282, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-487 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32022-03-22022 March 2022 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-487 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 ML22013B2642022-01-13013 January 2022 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned Relief Request for Palo Verde Nuclear Generating Station, Unit 2 ML21342A0502021-12-0808 December 2021 TSTF-567 LAR Pre-submittal Public Meeting Presentation Slides PMNS20211505, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-567 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-11-29029 November 2021 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Adoption of TSTF-567 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20211411, Notice of Second Presubmittal Meeting with Arizona Public Service Company Regarding Proposed Exemption Based on Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-11-16016 November 2021 Notice of Second Presubmittal Meeting with Arizona Public Service Company Regarding Proposed Exemption Based on Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20211230, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Relief Request No. 68 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-10-0606 October 2021 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Relief Request No. 68 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20211082, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Proposed Exemption Based on Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-08-17017 August 2021 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Proposed Exemption Based on Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20210743, Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned Relief Request No. 67 for Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-06-0202 June 2021 Notice of Presubmittal Meeting with Arizona Public Service Company Regarding Planned Relief Request No. 67 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20210576, Notice of Meeting with Arizona Public Service Company Regarding a License Transfer Associated with Palo Verde Nuclear Generating Station, Units 1, 2, and 32021-05-0303 May 2021 Notice of Meeting with Arizona Public Service Company Regarding a License Transfer Associated with Palo Verde Nuclear Generating Station, Units 1, 2, and 3 PMNS20210563, Public Webinar to Discuss the NRCs 2020 Annual Assessment of Safety Performance at Arkansas Nuclear One, Columbia, Comanche Peak, Cooper, Diablo Canyon, Palo Verde, River Bend Station, South Texas Project, Waterford, and Wolf Creek2021-04-29029 April 2021 Public Webinar to Discuss the NRCs 2020 Annual Assessment of Safety Performance at Arkansas Nuclear One, Columbia, Comanche Peak, Cooper, Diablo Canyon, Palo Verde, River Bend Station, South Texas Project, Waterford, and Wolf Creek PMNS20210105, Predecisional Enforcement Conference with Palo Verde Nuclear Generating Station2021-02-0303 February 2021 Predecisional Enforcement Conference with Palo Verde Nuclear Generating Station PMNS20210096, Predecisional Enforcement Conference with Palo Verde Nuclear Generating Station2021-01-26026 January 2021 Predecisional Enforcement Conference with Palo Verde Nuclear Generating Station PMNS20201399, Notice of Meeting with Arizona Public Service Company2020-12-15015 December 2020 Notice of Meeting with Arizona Public Service Company ML20245E5832020-09-0101 September 2020 Meeting_Notice_EA-20-054_APS_ADR ML20170B1872020-06-19019 June 2020 Public Webinar to Discuss the Nrc'S Assessment of Safety Performance at Region IV Plants for 2019 ML15217A6312015-08-0505 August 2015 Open House Meeting with Members of the Public to Discuss Issues Related to Palo Verde Nuclear Generating Station ML14240A6132014-08-28028 August 2014 Notice of Open House Meeting with the Public to Discuss Issues Related to Palo Verde Nuclear Generating Station During the Calendar Year 2014 ML14077A3712014-03-18018 March 2014 Notice of Public Meeting with Arizona Public Service Company to Discuss Extension of Authorized Repair to Palo Verde, Unit 3, Bottom-Mounted Instrumentation to End of Unit 3 Operating Life ML13294A3732013-10-21021 October 2013 11/4/13 Notice of Meeting with Arizona Public Service Company to Discuss Non-destructive Examination Efforts, Repairs, and Progress on Root Cause Identified During Inspection of Bottom-Mounted Instrumentation Nozzles at Palo Verde, Unit 3 ML13281A2032013-10-0909 October 2013 11/5/2013 Notice of Preapplication Meeting to Discuss License Amendment Request to Incorporate Nuclear Energy Institute NEI-11-04 Quality Assurance Program at Palo Verde, Units 1, 2, and 3 ML13199A0082013-07-22022 July 2013 Meeting Notice with Arizona Public Service Company Low Pressure Safety Injection Pump Single Failure Analysis for Minimum Required Refueling Water Tank Transfer Volume at Palo Verde, Units 1, 2, and 3 ML13156A2322013-06-13013 June 2013 7/11/13 Notice of Preapplication Meeting with Arizona Public Service Company to Discuss License Amendment Request Related to the Startup Test Activity Reduction Program at Palo Verde, Units 1, 2, and 3 ML13143A0892013-05-23023 May 2013 Meeting Notice with Arizona Public Service Company to Discuss the U.S. Nuclear Regulatory Commission (NRC) Staff'S Draft Request for Additional Information Relating to the February 28, 2013, Submittal ML13135A3702013-05-17017 May 2013 Notice of 5/30/13 Conference Call with Arizona Public Service Company to Discuss Draft Requests for Additional Information for Palo Verde, Units 1, 2, and 3 NRC Order Number EA-12-049 Related to Mitigation Strategies (TAC Nos. MF0829-MF0831 ML13127A2432013-05-0808 May 2013 5/29/13 Meeting Via Conference Call with Arizona Public Service Company to Discuss Palo Verde Request to Revise Technical Specifications; Eliminate Use of the Term Core Alteration Consistent w/TSTF-471 and NUREG-1432, Rev 3 (TAC ME8160-ME81 ML12227A8562012-08-17017 August 2012 Notice of Meeting with Arizona Public Service Company to Discuss Relief Request 48 - Alternative to ASME Section III, Phased Array Ultrasonic Examination Techniques for Palo Verde, Units 1, 2, and 3 ML1111601622011-04-25025 April 2011 Notice of Public Meeting with Arizona Public Service Company, to Present and Discuss Performance Results of Palo Verde for Period of January 1 Through December 31, 2010 ML1108803052011-03-29029 March 2011 Notice of Special Open Meeting with Arizona Corporation Commission ML1107701002011-03-18018 March 2011 Notice of Meeting with Arizona Public Service Company to Discuss Potential Submittal to Revise Technical Specification 3.7.4, Atmospheric Dump Valves for Palo Verde, Units 1, 2, and 3 ML1030900182010-11-0505 November 2010 Notice of Meeting with Arizona Public Service Company to Discuss Palo Verde, Units 1, 2, and 3 License Amendment Request to Revise Technical Specification 3.7.4, Atmospheric Dump Valves. ML1023102542010-08-24024 August 2010 Forthcoming Meeting to Discuss the Draft Supplemental Environmental Impact Statement (Dseis) for Palo Verde Nuclear Generating Station ML1009804822010-04-20020 April 2010 05/06/10 Notice of Public Working Meeting with Arizona Public Service to Discuss Issues Related to the Palo Verde Nuclear Generating Station License Renewal Application ML1007401912010-03-15015 March 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 ML0923307792009-08-21021 August 2009 Notice of Public Meeting with Arizona Public Service Company to Discuss Status of Palo Verde Performance Improvement Initiatives ML0914803482009-06-0303 June 2009 06/25/2009 Meeting Notice to Discuss the License Renewal Process and Environmental Scoping for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 License Renewal Application Review 2024-09-06
[Table view] |
Text
August 21, 2009
SUBJECT:
PUBLIC MEETING WITH ARIZONA PUBLIC SERVICE COMPANY
FACILITY: Palo Verde Nuclear Generating Station DOCKET: 05000528, 05000529, 05000530
DATE & TIME: Thursday, September 10, 2009 6:00 p.m. - 8:00 p.m. (MST)
LOCATION: Saddle Mountain Unified School District Office Board Room 38201 W. Indian School Road Tonopah, AZ 85354
PURPOSE: Public meeting to discuss the status of Palo Verde Nuclear Generating Station performance improvement initiatives.
CATEGORY: This is a Category 1 meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the Nuclear Regulatory Commission after the business portion, but before the meeting is adjourned.
The Nuclear Regulatory Commission 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 of other information from the meeting in another format (e.g., Braille or large print), please notify the Nuclear Regulatory Commission's meeting contact listed below. Determinations on requests for reasonable accommodation will be made on a case-by-case basis.
PARTICIPANTS: Participants from the NRC include members of Region IV and the Resident Inspector Office.
NRC T. Vegel, Deputy Director, DRP Region IV M. Hay, Chief, Reactor Projects Branch D V. Dricks, Public Affairs Officer R. Treadway, Senior Resident Inspector, DRP J. Bashore, Resident Inspector, DRP M. Catts, Resident Inspector, DRP UNITED STATESNUCLEAR REGULATORY COMMISSIONREGION IV612 EAST LAMAR BLVD, SUITE 400ARLINGTON, TEXAS 76011-4125 Arizona Public Service Company PARTICIPANTS UTILITY CONTINUED: 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 S. Bauer, Director, Regulatory Affairs
MEETING Don Allen CONTACT: Senior Project Engineer 817-276-6574 Don.Allen@nrc.gov Arizona Public Service Company cc: Randall K. Edington, Executive Vice President, Nuclear/CNO Mail Station 7602 Arizona Public Service Company P.O. Box 52034 Phoenix, AZ 85072-2034 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 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Mr. 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 Plant Improvement Palo Verde Nuclear Generating Station Mail Station 7605 P.O. Box 52034 Phoenix, AZ 85072-2034 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. 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 Hwy. Bldg. D21 San Clemente, CA 92672
Mr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251
Mr. 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 Mr. John C. Taylor Director, Nuclear Generation El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Chief, Technological Hazards Branch FEMA Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052 Institute of Nuclear Power Operations (INPO) Records Center 700 Galleria Parkway SE, Suite 100 Atlanta, GA 30339 Arizona Public Service Company Louis Trammell, Director Arizona Division of Emergency Management 5636 East McDowell Road Building 101 Phoenix, AZ 85008-3495 The Honorable Marie Lopez-Rogers Mayor of Avondale 11465 W. Civic Center Drive, Suite 280 Avondale, AZ 85323 The Honorable Jackie Meck 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 James M. Cavanaugh Mayor of Goodyear 119 North Litchfield Road Goodyear, AZ 85338
The Honorable Tom Shoaf Mayor of Litchfield 244 West Wigwam Blvd. Litchfield Park, AZ 85340
The Honorable Bob Barrett 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 Lyn Truitt 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 Michael LeVault 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 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 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
Arizona Public Service Company 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 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 301 W. Jefferson Phoenix, AZ 85003 State Representative Manuel V. Alvarez Arizona House of Representatives 1700 W. Washington Room 129 Phoenix, AZ 85007 State Senator Marsha Arzberger Arizona Senate 1700 W. Washington Room 213 Phoenix, AZ 85007
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 Art Howell, D:DNMS Ryan Lantz, C:DRS/OB Sue Bogle (OEWEB Resource)
Leigh Trocine, OEDO RIV Coordinator OEMAIL, D/OE Amy Powell, OCA Kevin Williams, NSIR/DPR/EP Robert Kahler, NSIR/DPR/EP Jenny Weil, Congressional Affairs Officer mortensengk@INPO.org Randy Hall, Project Manager, NRR Michael Hay, Branch Chief, PBD Don Allen, Senior Project Engineer, PBD Ryan Treadway, Senior Resident Inspector Michelle Catts, Resident Inspector Joe Bashore, Resident Inspector Victor Dricks, Region IV PAO Bill Maier, Region IV RSLO Karla Fuller, Region IV RC William Jones, Region IV ACES Lucy Owen, Region IV RA Secretary Judy Kilcrease, Region IV RA Secretary Anita Tannenbaum, Region IV DRP Secretary Dana Lackey, Region IV DRP Secretary Kimberly Brewton, Region IV DRS Secretary Tracy Karl, Region IV DRS Secretary Deborah Harrison, Region IV DRS Secretary Earnestine Clay, DRMA, TL Denise Freeman, Region IV DNMS Secretary Harold McKelvey, IRMB Phil Longdo, Receptionist Ann Mattila, Security Advisor File located: R\_Reactors\_PV\2009\PV MN09-10-09.doc ML 092330779 SUNSI Rev Compl. Yes No ADAMS Yes No Reviewer Initials DBA Publicly Avail Yes No Sensitive Yes No Sens. Type Initials DBA RIV:SPE:DRP/D C:DRP/D PAO RSLO DAllen MHay VDricks WMaier /RA/ /RA/ /RA/ /RA/ LMcLean for 08/20/2009 08/20/2009 08/20/2009 08/20/2009 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax