ML19289C471
| ML19289C471 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 01/02/1979 |
| From: | Schwencer A Office of Nuclear Reactor Regulation |
| To: | Berry G POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| Shared Package | |
| ML19289C472 | List: |
| References | |
| NUDOCS 7901120240 | |
| Download: ML19289C471 (3) | |
Text
J f* **%
y
~$
NUCLEAR REGut.ATORY COMMissIOf4 j
waswimavou, n.c.2ases b
January 2,1979 Docket Nos. 50-286 Power Authority of the State of New York ATTN: Mr. George T. Berry General Manager and and Chief Engineer 10 Columbus Circle New York, New York 10019 Gentlemen:
The Commission has issued the enclosed Amendment No.21 to Facility License DPR-64 for the Indian Point Nuclear Generating Station Unit No. 3.
This amendment consists of changes to the Technical Specifications in response to Consolidated Edison Company's letters dated July 13, 1977 and March 22, 1978.
The amendment revises the Environmental Technical Specifications for environmental sampling stations for drinking water and revises the submission time period for the radiological and non-radiological reports.
Copies of our Environmental Impact Appraisal and the Notice of Issuance are also enclosed.
Sincerely, A. Schwencer, Chief Operating Reactors Branch #1 Division of Operating Reactors
Enclosures:
1.
Amendment No. 21 to DPR-64 2.
Environmental Impact Appraisal 3.
Notice of Issuance / Negative Declaration ec: w/ enclosures See next page 7"0112 t90112d290
Power Authority of the State 2-
. January 2, 1979 of New York cc: White Plains Public Library Power Authority of the State 100 Martine Avenue of New York White Plains, New York 10610 Environmental Programs J. W. Blake, Ph.D.
Leonard M. Trosten. Escuire Director LeBoeuf, Lamb, Leiby & MacRae 10 Columbus Circle 1757 N Street, NW New York, New York 10019 Washington, D.C.
20036 Edward J. Sack, Esquire Anthony Z. Roisman Law Department Natural Resources Defense Council Consolidated Edison Company 917 - 15th Street, NW of New York, Inc.
Washington, D.C.
20005 4 Irving Place New York, New York 10003 Paul S. Shemin, Esquire Assistant Attorney General Jeffrey C. Cohen, Esquire State of New York New York State Energy Office Department of Law Swan Street Building Two World Trade Cer.ter CORE 1 - Second Floor New York, New York 10047 Empire State Plaza Albany, New York 12223 Sarah Chasis, Esquire Natural Resources Defense Council Honorable George Begany 122 East 42nd Street Mayor, Village of Buchanan New York, New York 10017 188 Westchester Avenue Buchanan, New York 10511 Mr. George M. Wilverding Licensing Supervisor Director, Technical Development Power Authority of the State Programs of New York State of New York Energy Office 10 Columbus Circle Agency Building 2 New York, New York 10019 Emoire State Plaza Albany, New York 12223 Mr. P. W. Lyon Chief, Energy Systems Manager - Nuclear Operations Analyses Branch (AW-459)
Power Authority of the State Office of Radiation Programs of New York U.S. Environmental Protection Agency 10 Columbus Circle Room 645, East Tower New York, New Yort 10019 401 M Street, SW Washington, D.C.
20a60 Mr. J. P. Bayne, Resident Manager Indian Point 3 Nuclear Power Plant U.S. Environmental Protection Agency P. O. Box 215 Region II Office Buchanan, New York 10511 ATTN: EIS CCORDINATOR 26 Federal Plaza New York, New York 10007
Power Authority of the State January 2,1979 of New York cc: Theodore A. Rebelowski USNRC P. O. Box 38 Buchanan, New York 10511 4