ML17312B670

From kanterella
Jump to navigation Jump to search
Notification of Meeting on 970916 W/Util in Rockville,Md to Discuss Proposed TS Amend to Change Method to Respond to Sustained,Degraded Switchyard Voltage for Mentioned Plant
ML17312B670
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 09/10/1997
From: Thomas K
NRC (Affiliation Not Assigned)
To: Bateman W
NRC (Affiliation Not Assigned)
References
NUDOCS 9709190127
Download: ML17312B670 (8)


Text

Se cember 10, 1997 MEMORANDUM TO:

FROM:

William H. Bateman, Director Project Directorate'V-2 Division'of Reactor Projects III/IV Office of Nuclear Reactor Regulation e

Kristine H. Thomas, Project Manager Project Directorate IV-2 Division of Reactor Projects III/IV Office of Nuclear Reactor Regulation Orig.'i gned by K. Thomas

SUBJECT:

DATE &

TIME'OCATION:

PURPOSE:

FORTHCOMING MEETING WITH ARIZONA PUBLIC SERVICE COMPANY REGARDING PALO VERDE NUCLEAR GENERATING STATION September 16, 1997 9:00 a.m.

12:00 p.m.

U. S.

NRC Headquarters One White Flint North 11555 Rockville Pike Rockville, Maryland 20852 Room 0-8Bll To discuss a proposed Technical Specification Amendment to

. change the method to respond to a sustained, degraded switchyard voltage for the Pal.o Verde Nuclear Generating Station.

PARTICIPANTS*:

NRC J.

Calvo W. Bateman J.

Lazevnick D. Thatcher F. Orr K. Thomas Docket Nos.

STN 50-528, STN 50-529 and STN 50-530 cc:

See next page CONTACT:

Kristine H. Thomas 415-1362 Arizona Publ ic Servi ce Com an W. Ide S.

Burns S. Kesler H. Leake S.

Bauer

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Commission Policy Statement on Staff Meetings Open to the Public" 59 Federal

~Re ister 48340, 9/20/94.

DOCUMENT NAME:

PV91697.MTR OFC NAME PDIV-2 PH KTll~ye PDIV-2 LA Eey n

PDIV-2 WBatem DATE CJL"'

9 97 9 $

97 9

97 OFFICIAL RECORD COPY 9709i90i27 9709iO PDR ADQCK 05000528 P

PDR

IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII',

t I,

'4 1

h R

k l

I I

t

~R Rf00

~o zr s

A,0O I

r 0

+o ~+*++

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON,'.C. 2055~01 September 10, 1997 MEMORANDUM TO:

FROM:

SUBJECT:

DATE 84 TIME:

LOCATION:

PURPOSE:

William H. Bateman, Director Project Directorate IV-2 Division of Reactor Projects III/IV Office of Nuclear Reactor Regulation

~Mill Kristine M. Thomas, Project Manager Project Directorate IV-2 Division of Reactor Projects III/IV Office of Nuclear Reactor Regulation FORTHCOMING MEETING WITH ARIZONA PUBLIC SERVICE COMPANY REGARDING PALO VERDE NUCLEAR GENERATING STATION September 16, 1997 9:00 a.m. - 12:00 p.m.

U. S.

NRC Headquarters

.One White Flint North 11555 Rockville Pike Rockville, Maryland 20852 Room 0-8B11 To discuss a proposed Technical Specification Amendment to change the method to respond to a sustained, degraded switchyard voltage for the Palo Verde Nuclear Generating Station.

PARTICIPANTS*:

gRC J.

Calvo W. Bateman J.

Lazevnick D. Thatcher F. Orr K. Thomas Docket Nos.

STN 50-528, STN 50-529 and STN 50-530 cc:

See next page CONTACT:

Kristine H. Thomas 415-1362 r 'ona Publ ic Servi ce Com an W. Ide S. Burns S. Kesler H. Leake S.

Bauer

  • Heetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Commission Policy Statement on Staff Fieetings Open te the Public" 59 Federal

~Re ister 48340, 9/20/94.

I ~

f 1

CC:

Hr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, Arizona 85007 Douglas Kent Porter Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O.

Box 800

Rosemead, California 91770 Senior Resident Inspector USNRC P. 0.

Box 40 Buckeye, Arizona 85326 Regional Administrator, Region IV U. S. Nuclear Regulatory Commission Harris Tower & Pavillion 611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011-8064

Chairman, Board of Supervisors ATTN:

Chairman 301 W. Jefferson, 10th Floor Phoenix, Arizona 85003 Hr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street

Phoenix, Arizona 85040 Hs. Angela K. Krainik, Manager

.Nuclear Licensing Arizona Public Service Company P.O.

Box 52034 Phoenix, Arizona 85072-2034 Hr. John C. Horne, Vice President Power Supply Palo Verde Services 2025 N.- Third Street, Suite 220

Phoenix, Arizona 85004 Mr. Robert Burt Los Angeles Department of Water

& Power Southern California Public Power Authority 111 North Hope Street, Room 1255-B Los Angeles, California 90051 Hr. David Summers Public Service Company of New Mexico 414 Silver SW, 80604 Albuquerque, New Mexico 87102 Hr. Robert D. Bledsoe Southern California Edison Company 14300 Mesa

Road, Drop D41-SONGS San Clemente, California 92672 Hr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, Arizona 85251 Terry Bassham, Esq.

General Counsel El Paso Electric Company 123 W. Hills El Paso, Texas 79901 Hr. James M. Levine Executive Vice President Arizona Public Service Company Post Office Box 53999 Phoenix, Arizona 85072-3999

l q

~

~

~ M

I DISTRIBUTION - Se tember 16 1997 Meetin with Arizona Public Service Com an Docket File PUBLIC PDIV-2 Reading ACRS Receptionist (OWFN)

S. Collins/F. Miraglia R.

Zimmerman (RPZ)

E. Adensam (EGAI)

W. Bateman K. Thomas E. Peyton J.

Calvo J.

Lazevnick D. Thatcher F. Orr

OGC, 15B18 OPA (OPA)

T. Hiltz, EDO J. Dyer, RIV K. Perkins, RIV/WCFO D. Kirsch, RIV/WCFO K. Johnston, RIV/SRI B. Henderson (BWH)

M.

Hammond (MFH2)

PMNS

II I

>I I

1 j

I 1

II I

K N

I