ML082550004: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 3: Line 3:
| issue date = 09/26/2008
| issue date = 09/26/2008
| title = Transmittal Letter, Environmental Assessment & Finding of No Significant Impact Request for Temporary Exemption from 10 CFR 50.46 and Appendix K to 10 CFR Part 50 for Lead Fuel Assemblies
| title = Transmittal Letter, Environmental Assessment & Finding of No Significant Impact Request for Temporary Exemption from 10 CFR 50.46 and Appendix K to 10 CFR Part 50 for Lead Fuel Assemblies
| author name = Singal B K
| author name = Singal B
| author affiliation = NRC/NRR/DORL/LPLIV
| author affiliation = NRC/NRR/DORL/LPLIV
| addressee name = Edington R K
| addressee name = Edington R
| addressee affiliation = Arizona Public Service Co
| addressee affiliation = Arizona Public Service Co
| docket = 05000528
| docket = 05000528

Revision as of 08:07, 12 July 2019

Transmittal Letter, Environmental Assessment & Finding of No Significant Impact Request for Temporary Exemption from 10 CFR 50.46 and Appendix K to 10 CFR Part 50 for Lead Fuel Assemblies
ML082550004
Person / Time
Site: Palo Verde Arizona Public Service icon.png
Issue date: 09/26/2008
From: Balwant Singal
Plant Licensing Branch IV
To: Edington R
Arizona Public Service Co
Singal, Balwant, 415-3016, NRR/DORL/LPL4
Shared Package
ML082540499 List:
References
TAC MD8330
Download: ML082550004 (3)


Text

September 26, 2008

Mr. Randall K. Edington Executive Vice President Nuclear/CNO Mail Station 7602 Arizona Public Service Company P. O. Box 52034 Phoenix, AZ 85072-2034

SUBJECT:

PALO VERDE NUCLEAR GENERATING STATION, UNIT 1 - ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT RE: REQUEST FOR TEMPORARY EXEMPTION FROM 10 CFR 50.46 AND 10 CFR 50, APPENDIX K, FOR LEAD FUEL ASSEMBLIES (TAC NO. MD8330)

Dear Mr. Edington:

Enclosed is a copy of the Environmental Assessment and Finding of No Significant Impact related to the Arizona Public Service Company request for temporary exemption dated March 8, 2008, as supplemented by letter dated September 10, 2008, that would allow up to eight lead fuel assemblies manufactured by AREVA NP with fuel rods clad with M5 to be inserted into the Palo Verde Nuclear Generating Station, Unit 1 reactor core during operating Cycles 15, 16, and 17.

The assessment is being forwarded to the Office of the Federal Register for publication.

If you have any questions, please contact me at 301-415-3016.

Sincerely,

/RA/ Balwant K. Singal, Senior Project Manager Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. STN 50-528

Enclosure:

Environmental Assessment cc w/encl: See next page

Pkg ML082540499, Letter (NRR-106) ML082550004, EA (NRR-042) ML082540472 OFFICE DORL/LPL4/PM DORL/LPL4/LA NRR/DLR/RERB/BC OGC DORL/LPL4/BC DORL/LPL4/PM NAME BSingal JBurkhardt BPham RHolmes MMarkley BSingal DATE 9/12/08 9/11/08 9/12/08 9/24/08 9/26/08 9/26/08 Palo Verde Nuclear Generating Station 7/2/2008 cc: 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 612 E. Lamar Blvd., Suite 400 Arlington, TX 76011-4125 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 S. 40th Street Phoenix, AZ 85040 Mr. Scott Bauer, Director Regulatory Affairs Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Dwight C. Mims, Vice President Regulatory Affairs and Plant Improvement Palo Verde Nuclear Generating Station Mail Station 7605 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. John C. Taylor Director, Nuclear Generation El Paso Electric Company 340 E. Palm Lane, Suite 310 Phoenix, AZ 85004 Mr. James Ray Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy., Bldg. D21 San Clemente, CA 92672

Mr. Robert Henry Salt River Project 6504 E. 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. Eric Tharp 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 N. Congress Avenue Austin, TX 78701-3326 Ms. Karen O'Regan Environmental Program Manager City of Phoenix Office of Environmental Programs 200 W. Washington Street Phoenix, AZ 85003