ML17298A032
| ML17298A032 | |
| Person / Time | |
|---|---|
| Site: | 05000047 |
| Issue date: | 03/26/1968 |
| From: | Madsen G US ATOMIC ENERGY COMMISSION (AEC) |
| To: | Moseley N US ATOMIC ENERGY COMMISSION (AEC) |
| Shared Package | |
| ML17298A033 | List:
|
| References | |
| FOIA-81-311, FOIA-Z81-311 NUDOCS 8204210324 | |
| Download: ML17298A032 (6) | |
Text
Docket Nos.
50-528, 50-529 and 50-530 March 31, 1992 Hr. William F.
Conway Executive Vice President, Nuclear Arizona Public Service Company Post Office Box 53999
- Phoenix, Arizona 85072-3999
Dear Hr. Conway:
SUBJECT'SSUANCE OF AMENDMENTS FOR THE PALO VERDE NUCLEAR GENERATING STATION UNIT NO.
1 (TAC NO. H79214),
UNIT NO.
2 (TAC NO. H79215),
AND UNIT NO.
3 (TAC NO. M79216)
The Commission has issued the enclosed Amendment No. 60 to Facility Operating License No. NPF-41, Amendment No. 47 to Facility Operating License No. NPF-51, and Amendment No.
33 to Facility Operating License No.
NPF-74 for the Palo Verde Nuclear Generating Station, Unit Nos.
1, 2, and 3, respectively.
The amendments consist of changes to the Technical Specifications in response to your application dated November 20, 1990.
These amendments revise the minimum shutdown cooling flowrate for Mode 5 (cold shutdown) and Mode 6 (refueling).
A copy of the related Safety Evaluation is also enclosed.
A notice of issuance wi 11 be included in the Commission's next regular biweekly Federal
~Rs 1ster notice.
Sincerely Original signed by Charles H. Trammell, Sr. Project Manager Project Directorate V
Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendment No. 60 to NPF-41 2.
Amendment No. 47 to NPF-51 3.
Amendment No. 33 to NPF-74 4.
Safety Evaluation cc w/enclosures:
See next page OFFICIAL DOCUMENT COPY DOCUMENT NAME:
PV79214. AHD DISTRIBUTION
~Docket Files PDV r/f BBoger DFoster CTrammell OGC GHill (12)
CGrimes OPA RZimmerman, RV NRC 5 Local PDRs PDV p/f HVirgilio CThompson TQuay DHagan Wanda Jones ACRS (10)
OC/LFMB Region V (12)
OFC NAME DATE LA:PDV DRPW DFoster 9/4/92 PH:PDV DRPW CT pson:pm
/t'592
/
/92
@@92 P 'RPW ramme 1 1
'PEz~ err e nn D
~ DRPW g /8)/92 vaofzsoszo mossi PDR
.ADOCK 05000528 pL.O~~~o<<~L
t P
I
~
I 4
rI
e 1
gisS REcy P
~4 0
0 8 sI gO
++*++
UNITED S,TATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 March 31, 1992 Docket Nos. 50-528, 50-529 and 50-530 Hr. William F.
Conway Executive Vice President, Nuclear Arizona Public Service Company Post Office Box 53999
- Phoenix, Arizona 85072-3999
Dear Mr. Conway:
SUBJECT:
ISSUANCE OF AMENDMENTS FOR THE PALO VERDE NUCLEAR GENERATING STATION UNIT NO.
1 (TAC NO. H79214),
UNIT NO.
2 (TAC NO. H79215),
AND UNIT NO.
3 (TAC NO. M79216)
The Commission has issued the enclosed Amendment No. 60 to Facility Operating License No. NPF-41, Amendment No.
47 to Facility Operating License No. NPF-51, and Amendment No.
33 to Facility Operating License No. NPF-74 for the Palo Verde Nuclear Generating Station, Unit Nos.
1, 2, and 3, respectively.
The amendments consist of changes to the Technical Specifications in response to your application dated November 20, 1990.
These amendments revise the minimum shutdown cooling flowrate for Hode 5 (cold shutdown) and Mode 6 (refueling).
I A copy of the related Safety Evaluation is also enclosed.
A notice of issuance will be included in the Commission's next regular biweekly Federal
~ne ister notice.
Since re 1 y,
Enclosures:
1.
Amendment No.
60 to NPF-41 2.
Amendment No. 47 to NPF-51 3.
Amendment No.
33 to NPF-74 4.
Safety Evaluation cc w/enclosures:
See next page Charles H. Trammell, Sr. Project Hanager Project Directorate V
Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation
0
~
I! I J
t,
Mr. William F.
Conway Arizona Public Service Company V
l Palo Verde CC:
Nancy C. Loftin, Esq.
Corporate Secretary 8 Counsel Arizona Public Service Company P. 0.
Box 53999, Mail Station 9068
- Phoenix, Arizona 85072-3999 Jack R.
- Newman, Esq.
Newman
& Holtzinger, P.C.
1615 L Street, N.W., Suite 1000 Washington, D.C.
20036 James A. Beoletto, Esq.
Southern California Edison Company P. 0.
Box 800
- Rosemead, California 91770 Senior Resident Inspector U.S. Nuclear. Regulatory Commission HC-03 Box 293-NR Buckeye, Arizona 85326 Regional Administrator, Region V
U. S. Nuclear Regulatory Commission 1450 Maria Lane Suite 210 Walnut Creek, California 94596 Ignacio R. Troncoso Senior Vice President El Paso Electric Company Post Office Box 982 El Paso, Texas 79960 Roy P.
Lessey, Jr.,
Esq.
Bradley W. Jones, Esq.
Arkin, Gump, Strauss, Hauer and Feld El Paso Electric Company 1333 New Hampshire Ave., Suite 400 Washington, D.C.
20036 Mr. Charles B. Brinkman, Manager Washington Nuclear Operations ABB Combustion Engineering Nuclear Power 12300 Twinbrook Parkway, Suite 330 Rockvi lie, Maryland 20852 Mr. William A. Wright, Acting Director Arizona Radiation Regulatory Agency 4814 South 40 Street
- Phoenix, Arizona 85040 Chairman Maricopa County Board of Supervisors 111 South Third Avenue
- Phoenix, Arizona 85003
0
~
~
-0 J