ML19296C044
| ML19296C044 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 01/19/1980 |
| From: | Schwencer A Office of Nuclear Reactor Regulation |
| To: | Berry G POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| Shared Package | |
| ML19296C045 | List: |
| References | |
| NUDOCS 8002250114 | |
| Download: ML19296C044 (3) | |
Text
't d
bb e
ff
'9, UNITED STATES
',g NUCLEAR REGULATORY COMMISSION y
E WASHINGTON, D. C. 20555 E
o January 19, 1980 Docket No. 50-286 Mr. George T. Berry, Executive Director Power Authority of the State of New Yod 10 Columbus Circle New Y ork, New Y od 10019
Dear Mr. Berry:
The Comission has issued the enclosed Amendment No. 28 to Facility Operating License No. DPR-64 for the Indian Point Nuclear Generating Unit No. 3.
This amendment consists of changes to the Technical Specifications in response to your application transmitted by letter dated August 24, 1979.
The amendment revises the reactor coolant system pressure ar.d temperature heatup and cooldown curves and adds a requirement to conduc sur/eillance for core reactivity anomalies.
Copies of the Safety Evaluation and the Notice of Issuance are a'so enclosed.
Si ncerely, -
/
fpf4.WN A. Schwencer, Chief Operating Reactors Brarch ri Division of Operating r eactors
Enclosures:
1.
Amendment No. 28 to CPR-64 2.
Safety Evaluation 3.
Notice of Issuance cc:
w/e ncl osures See next page 8002250Ifi
Mr. George T. Berry Power Authority of the State of New Yort January 19, 1980 cc: White Plains Public Library Mr. J. P. Bayne, Resident Manager 100 Martine Avenue Indian Point 3 Nuclear Pmer Plant White Plains, New York 10601 P. O. Box 215 Buchanan, New York 10511 Mr. Vito J. Cassan Assistant General Counsel Mr. J. W. Blake, Ph.D., Ci rector Power Authority of the Envi ronmental Programs State of New York Power Authority of the 10 Columbus Circle State of New York New Y ork, New Y ork 10019 10 Columbus Circle New Y ork, N ew Y ork 10019 Anthony Z. Roisman Theodore A. Rebelwski Natural Resources Defense ~ Council V. S. Nuclear Regulatory Comission 917 - 15th Street, N.W.
P. O. Box 38 Washington, D. C.
20005 Buchanan, New Yort 10511 Dr. Lawrence R. Quarles Joyce P. Davis, Esquire Apartment 51 Law Department Kendal at Longwood Consolidated Edison Company of Kennett Square, Pennsylvania 193'E New York I r.c.
4 Irving Place Mr. George M. Wilverding New Y ork, New Y ork 10:03 Licensing Supervisor Power Authority of the Jeffrey C. Cc. en, Esquire State of New York New York State Energy Office 10 Columbus Circle Swan Street Building New Y ork, New Y ork 10019 CORE 1 - Second F1cor Empire State Plaza Mr. P. W. Lyon Albany, New York 12223 Manager - Nuclear Operations Power Authority of the Honorable George Begany State of New York Mayor, Villace of Buchanan 10 Colurbus Circle 186 Westchester Avenue New York, New Y ork 10019 Buchanan, Nev York IC51' Director, Technical Development Ms. Ellyn Weiss P rog rams Sheldon, Harmon and Weiss State Of New York Energy Office 1725 I Street, N.W.
Agency Building 2 Suite 506 Empire State Plaza Washington, D. C.
20006 Albany, New York 12223
Mr. George T. Berry Power Authority of the State of New York Ja nuary 19, 1980 cc: Director, Technical Assessment Division Office of Radiation Programs ( AW-459)
U. S. Environmental Protection Agency Crystal Mall -2 Arlington, Virginia 20460 U. S. Environmental Protection Agency Region II Office ATTN:
EIS COORDINATOR 26 Federal Plaza New York, New York 10007
.