ML092330779

From kanterella
Revision as of 15:49, 25 August 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
09/10/2009 Notice of Public Meeting with Arizona Public Service Company to Discuss Status of Palo Verde Performance Improvement Initiatives
ML092330779
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 08/21/2009
From:
NRC Region 4
To:
Arizona Public Service Co
References
Download: ML092330779 (6)


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