ML062550241
| ML062550241 | |
| Person / Time | |
|---|---|
| Site: | Palo Verde |
| Issue date: | 09/12/2006 |
| From: | Fields M NRC/NRR/ADRO/DORL/LPLIV |
| To: | James M. Levine Arizona Public Service Co |
| Fields M , NRR/DORL,415-3062 | |
| References | |
| TAC MC7182, TAC MC7183, TAC MC7184 | |
| Download: ML062550241 (4) | |
Text
September 12, 2006 Mr. James M. Levine Executive Vice President, Generation Arizona Public Service Company P. O. Box 52034 Phoenix, AZ 85072-2034
SUBJECT:
PALO VERDE NUCLEAR GENERATING STATION, UNITS 1, 2, AND 3 -
ERRATA TO AMENDMENT NO. 161, DATED JULY 27, 2006 (TAC NOS.
Dear Mr. Levine:
On July 27, 2006, the U.S. Nuclear Regulatory Commission (NRC) issued Amendment No. 161 to Facility Operating License No. NPF-41, Amendment No. 161 to Facility Operating License No. NPF-51, and Amendment No. 161 to Facility Operating License No. NPF-74 for the Palo Verde Nuclear Generating Station, Units 1, 2, and 3, respectively. The amendments consisted of changes to the Technical Specifications (TSs) in response to your application dated May 26, 2005, as supplemented by letters dated May 23 and June 20, 2006.
Through administrative errors, TS page 5.5-6 reflected the version contained in the May 26, 2005, application and did not reflect the version provided in the May 23, 2006, supplemental letter to address a specific NRC staff suggestion, and TS page 5.5-16 was not revised to reflect changes which had been previously approved in Amendment No. 157. In addition, the July 27 approval letter did not list the additional pages in TS Section 5.5 that need to be removed (pages 5.5-17 through 5.5-24) to account for the removal of pages due to the smaller new steam generator inspection program in TS Section 5.5.9. This letter transmits an errata to Amendment No. 161 correcting the effected pages.
Enclosed are the updated TS pages to the license. If there are any questions concerning this letter, please contact me at (301) 415-3062.
Sincerely,
/RA/
Mel B. Fields, Senior Project Manager Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. STN 50-528, STN 50-529, and STN 50-530
Enclosure:
As stated cc w/encl: See next page
September 12, 2006 Mr. James M. Levine Executive Vice President, Generation Arizona Public Service Company P. O. Box 52034 Phoenix, AZ 85072-2034
SUBJECT:
PALO VERDE NUCLEAR GENERATING STATION, UNITS 1, 2, AND 3 -
ERRATA TO AMENDMENT NO. 161, DATED JULY 27, 2006 (TAC NOS.
Dear Mr. Levine:
On July 27, 2006, the U.S. Nuclear Regulatory Commission (NRC) issued Amendment No. 161 to Facility Operating License No. NPF-41, Amendment No. 161 to Facility Operating License No. NPF-51, and Amendment No. 161 to Facility Operating License No. NPF-74 for the Palo Verde Nuclear Generating Station, Units 1, 2, and 3, respectively. The amendments consisted of changes to the Technical Specifications (TSs) in response to your application dated May 26, 2005, as supplemented by letters dated May 23 and June 20, 2006.
Through administrative errors, TS page 5.5-6 reflected the version contained in the May 26, 2005, application and did not reflect the version provided in the May 23, 2006, supplemental letter to address a specific NRC staff suggestion, and TS page 5.5-16 was not revised to reflect changes which had been previously approved in Amendment No. 157. In addition, the July 27 approval letter did not list the additional pages in TS Section 5.5 that need to be removed (pages 5.5-17 through 5.5-24) to account for the removal of pages due to the smaller new steam generator inspection program in TS Section 5.5.9. This letter transmits an errata to Amendment No. 161 correcting the effected pages.
Enclosed are the updated TS pages to the license. If there are any questions concerning this letter, please contact me at (301) 415-3062.
Sincerely,
/RA/
Mel B. Fields, Senior Project Manager Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. STN 50-528, STN 50-529, and STN 50-530
Enclosure:
As stated cc w/encl: See next page DISTRIBUTION PUBLIC RidsNrrDirsItsb RidsNrrPMMFields LPLIV r/f RidsAcrsAcnwMailCenter RidsNrrDorlDpr GHill RidsOgcRp RidsNrrLAFeizollahi RidsNrrDorlLpl4 RidsRgn4MailCenter (TPruett)
GMakar, DCI Package No.: ML062550227 TS Pages: ML062550413 Accession Number: ML062550241 OFFICE NRR/LPL4/PM NRR/LPL4/LA NRR/LPL4/BC NAME MFields LFeizollahi DTerao DATE 9/12/06 9/12/06 9/12/06 OFFICIAL RECORD COPY
ERRATA TO LICENSE AMENDMENT NO. 161 FACILITY OPERATING LICENSE NOS. NPF-41, NPF-51, AND NPF-74 PALO VERDE NUCLEAR GENERATING STATION, UNITS 1, 2, AND 3 DOCKET NOS. STN 50-528, STN 50-529, AND STN 50-530 Replace the following pages of the Appendix A Technical Specifications with the attached revised pages. The revised pages contain marginal lines indicating the areas of change.
REMOVE INSERT 5.5-6 5.5-6 5.5-16 5.5-16 5.5-17 5.5-18 5.5-19 5.5-20 5.5-21 5.5-22 5.5-23 5.5-24
Palo Verde Generating Station, Units 1, 2, and 3 cc:
March 2006 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 Harris Tower & Pavillion 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 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. Craig K. Seaman, General Manager Regulatory Affairs and Performance Improvement Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Matthew Benac Assistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Mr. John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Thomas D. Champ Southern California Edison Company 5000 Pacific Coast Hwy Bldg D1B San Clemente, CA 92672 Mr. Robert Henry Salt River Project 6504 East 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. John Schumann 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 North Congress Avenue Austin, TX 78701-3326 Ms. Karen O'Regan Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix AZ 85003