ML17313A689

From kanterella
Jump to navigation Jump to search
Forwards Corrected Pp for Pp 13 & 50 of SE for Improved TSs for Plant.Change in Pp 13 Corrects Discussion in Paragraph L2.Page 50 Change Corrects Discussion Under ITS 3.5.2
ML17313A689
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 11/25/1998
From: Fields M
NRC (Affiliation Not Assigned)
To: James M. Levine
ARIZONA PUBLIC SERVICE CO. (FORMERLY ARIZONA NUCLEAR
Shared Package
ML17313A690 List:
References
NUDOCS 9811300116
Download: ML17313A689 (4)


Text

November

.25, 1998 Mr. James M. Levine Senior Vice President, Nuclear Arizona Public Service Company Post Office Box 53999 Phoenix, Arizona 85072-3999

SUBJECT:

RE-ISSUED PAGES FOR THE IMPROVED TECHNICALSPECIFICATIONS SAFETY EVALUATIONFOR THE'PALO VERDE NUCLEAR GENERATING STATION

Dear Mr. Levine:

t e

1 The NRC approved Amendment No. 117 to, the operating licenses for Palo Verde Nuclear Generating Station, Units 1, 2, and 3, and provided its Safety Evaluation (SE) for this amendment in a letter dated May.20, 1998.

In its letter dated October 30, 1998, Arizona Public Service Company identified two typographical errors in the SE, and requested the staff issue corrected pages.

The first requested change is to page 13 of the SE, and corrects the discussion in paragraph L2 to state that the improved Technical Specifications (ITS) definition of core alterations will exclude the movement of control element assemblies when withdrawn into the upper guide structure.

The second requested change is to page 50 of the SE, and corrects the discussion under ITS 3.5.2 so that 1415 cubic feet correlates with 60 percent wide range indication, and

=1914 cubic feet correlates to 83 percent wide range indication.

Enclosed are the corrected pages for pages 13 and 50 of the subject SE. Ifyou have any questions, please contact me at (301) 415-3062.

Sincerely,

'riginal Signed By Mel B. Fields, Project Manager Project Directorate IV-2 Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation Docket Nos. STN 50-528, STN 50-529 and STN 50-530

Enclosure:

Corrected SE Pages cc w/encl: See next page.

DOCUMENT NAME: PV-LTR.TPO (Docket File PUBLIC EAdensam WBateman MFields EPeyton OGC, 015B18 JDonohew GHill (6)

LHurley, Region IV ACRS; TWFN PDIV-2 Reading PGwynn, RIV JKilcrease, RIV WBeckner TCollins S Black AMendiola PHarrell, RIV p(

OFC NAME PDIV-2/PM PDIV-2/LA r

~ey n

DATE

~~ pyyiea 11~/98 OFFICIAL RECORD COPY P8ii300ii6 98ii25 PDR ADQCK 05000528 P

PDR

I',l I

Mr. James M. Levine November 25, 1998 cc w/encl:

Mr. 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. O. 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 Mr. David Summers Public Service Company of New Mexico 414 Silver SW, 41206 Albuquerque, New Mexico 87102 I

Mr. Jarlath Curran Southern California Edison Company 14300 Mesa Road, Drop D41-SONGS San Clemente, California 92672 Mr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, Arizona 85251 Terry Bassham, Esq.

General Counsel El Paso Electric Company 123 W. Mills El Paso, Texas 79901 Mr. John Schumann Los Angeles Department of Water 8 Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, California 90051 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, Arizona 85040 Ms. Angela K. Krainik, Manager Nuclear Licensing Arizona Public Service Company P.O. Box 52034 Phoenix, Arizona 85072-2034 Mr. John C. Horne, Vice President Power Supply Palo Verde Services 2025 N. Third Street, Suite 220 Phoenix, Arizona 85004

1 f