ML093450220
| ML093450220 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 02/27/1981 |
| From: | Bayne J Power Authority of the State of New York |
| To: | Eisenhut D Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML093450219 | List: |
| References | |
| IPN-81-15, NUDOCS 8107240163 | |
| Download: ML093450220 (1) | |
Text
POWER AUTHORITY OF THE STATE OF NEW YORK (212) 397.6200 February 27, 1981 IPN-81-15 GEORGE T. BERRY PRESIDENT & CHIEF OPERATING OFFICER JOHN W. BOSTON EXECUTIVE VICE PRESIDENT & DIRECTOR OF POWER OPERATIONS JOSEPH R. SCHMIEDER EXECUTIVE VICE PRESIDENT & CHIEF ENGINEER LEROY W. SINCLAIR SENIOR VICE PRESIDENT
& CHIEF FINANCIAL OFFICER THOMAS R. FREY SENIOR VICE PRESIDENT
- GENERAL COUNSEL Director of rReactor Regulation U. S. Nuclear Regulatory Conmission Washington, D. C. 20555 Attention:
Subject:
Mr. Darrell G. Eisenhut, Director Division of Licensing Indian Point 3 Nuclear Power Plant Docket No. 50-286 Emergency Procedures Document
Dear Sir:
In accordance with Title 10 Code of Federal Regulations Part 50, Appendix E and in response to your November 13, 1980 letter the Power Authority of the State of New York submits herewith ten (10) copies of the Emergency Procedures Document for the Indian Point No. 3 Nuclear Power Plant.
Three (3) copies of the aforementioned procedures are being submitted concurrently to the Office of Inspection and Enforcement, Region 1.
Home telephone numbers of emergency response personnel that have been deleted in this submittal will appear in controlled copies of the Emergency Procedures Document.
Should you or your staff have any questions, please contact me.
Very truly yours,
/enior Vice President Nuclear Generation Encs.
cc: attached
-4,
~vo 8107240163 -e -0 7O PDR ADOCK 000286 F
PDR PERSONAL PRIVACY INFORMATION DELETED IN ACCORDANCE WITH THE
'FREEDOM Oz 1II7FORWAT I ON ACT 10 COLUMBUS CIRCLE NEW YORK. N. Y. 10019