ML19242D378

From kanterella
Jump to navigation Jump to search
Forwards Errata Pages for List of Effective Pages,Amend 3,to PSAR
ML19242D378
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 06/27/1979
From: Van Brunt E
ARIZONA PUBLIC SERVICE CO. (FORMERLY ARIZONA NUCLEAR
To:
Office of Nuclear Reactor Regulation
References
PUNGS-305, NUDOCS 7908150034
Download: ML19242D378 (3)


Text

1 MSb I CD

" 9 rgpgp,,

i NNNMbN MMMM M hI P. O. 80 x 216 6 6 PH O ENIX, art ZOPJ A 85036 June 27, 1979 PVf4GS-305 - JMA/DBK

. GA f

,.9 00 #

gv Director of Nuclear Reactor Regulation IE o

C

~

f

-5 U. S. Nuclear Regulatory Commission

(

c\\g'sg Washington, D. C. 20555 m,

~

  1. hN O'

Subject:

Palo Verde Nuclear Generating Station g

Units 4 & 5 g

a Docket Nos. STN-50-592/593 File:

FF-79-056-026

Dear Sir:

Arizona Public Service Company (APS), as Project Manager and Operating Agent for Palo Verde Nuclear Generating Station (PVNGS) Units 4 & 5, is submitting herewith forty (40) copies of Errata Pages for the List of Effective Pages, Amendment 3, to the PVNGS Units 4 & 5 Preliminary Safety Analysis Report (PSAR), Docket Nos. STN-50-592/593.

These Errata Pages correct the List of Effective Pages provided in Amendment 3 to the WNGS Units 4 & 5 PSAR.

The List of Effective Pages provided in Amendment 20 to the PVNGS Units 1, 2 & 3 PSAR, as incorporated in the PVNGS Units 4 & 5 PSAR, is also corrected.

Respectfully submitted, Arizona Public Service Company t

h UL F By:

Edwin E. Van Brunt, Jr.

APS Vice President, Nuclear Projects ANPP Project Director On its own behalf and as agent for all other joint applicants.

7908150 M/

r 9.: e nu -,e,

.e

1 REMTED CORRESPONDENCE f(

. g j)' '? p

~

\\ \\

MD 5

a tpc cC f'l l-b619 7 di gfl N]k#h#

get * #*

'd c,

\\

Stata of Arizona

)

) ss.

O 6

County of Maricopa )

q a

day of Lt

[ 1979.

Suoscribed and sworn to before me this

~

l O%~M n

otary Public

~

fly Commission Expires:

PgCcmmissica Dpires Jan. 23,1384 EEV8dr/DBK/av Attachment cc:

(See Attachment) gb Ik

wxrm mnovsmxngscu cc:

Robert M. Lazo, Esq., Chairman Atomic Safety and Licensing Atomic Safety and Lice'1 sing Appeal Board Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washi gton, D.C. 20555 Commissioner Victor Gilinsky U.S. Nuclear Regulatory Commission cion Washington, D.C. 20555 Washington, D.C. 20555 Dr. Quentin J. Stober Vincent MacKenzie, Esq.

Research Associate Professor Janice E. Kerr, Esq.

Fisheries Research Institute J. Calvin Simpson, Esq.

University of Washington California Fublic Utilities Commission 400 Northeast 15th Avenue 5066 Stace Building Seattle, Washington 98195 San Francisco, California 94102 Stephen M. Schinki, Esq.

George Campbel.1, Chaiman Counsel for NRC Staff Maricopa County Board of Supervisors U.S. Nuclear Regulatory Commission 111 South Third Avenue Washington, D.C. 20555 Phoenix, Arizona 85004 Mr. Larry Bard Tom Diamond, Esq.

P. O. Box 793 1208 First City National Bank Building Tempe, Arizona 85281 El Paso, Texas 79901 Michael M. Grant, Esq.

Donald G. Gilbert Assistant Attorney General Executive Director 200 State Capitol Arizona Atomic Energy Commission 1700 West Washington 2929 West Indian School Road Phoenix, Arizona 85007 Phoenix, Arizona 85017 Kathryn Burkett Dickson Alan R. Watts, Esq.

Mark J. Urban Rourke & Woodruff Counsels for the California Energy 1055 N. Main Street Resources Conservation Suite 1020

@g-S 111 Howe Avenue Santa Ana, California 92701 Sacramento, California 95825 f/

gggsa ussac Ron W. Watkins David Mastbaum Vice President Dav.d B. Roe ni n1979 >

San Diego Gas & Elrctric Co.

Ensironmental Defense Fun k her,

~

P. O. Box 1831 2606 Dwight Way C 2 L_1 :.. a,

t% f'g San Diego, Califor lia 92112 Berkeley, California 94704 o

Ralph G. Wesson, C_:q.

Stephen V. Quesenberry Assistant City Attor ney for Lester J. Marston Water & Power George Forman P. O. Box 111 California Indian Legal Services Los Angeles, California 90051 1860 So. Escondido Blvd.

P. O. Box 2457 Escondido, California 92025 bSGO.19 pg