ML20038A468
| ML20038A468 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 06/05/1973 |
| From: | William Cahill CONSOLIDATED EDISON CO. OF NEW YORK, INC. |
| To: | |
| Shared Package | |
| ML20038A467 | List: |
| References | |
| NUDOCS 8111090167 | |
| Download: ML20038A468 (3) | |
Text
W
(
{
[
krp ' %)
4 BEFORE THE UNITED STATES 8/
g, ATOMIC ENERGY COMMISSION g
ja6 1973> 9
\\c t>U"t
~
e In the Matter of
)
N
)
)
Consolidated Edison Company
)
Docket No. 50-286 of Neu York, Inc.
)
(Indian Point Unit No. 3
)
Regulatory File Cy.
AMENDMENT NO. 3 TO AMENDED AND SUBSTITUTED as,w,,ur ocs b6'73 APPLICATION FOR LICENSES Consolidated Edison Company of New York, Inc.,
Applicant in the above-captioned proceeding, hereby files Amendment No. 3 to its Amended and Substituted Application for Licenses for the purpose of trancmitting Supplement No. 19 to its Final Facility Description and Safety Analysis Report.
This Supplement contains miscellaneous corrected pages for the Report, and includes, as a separate document, revised pages for the Security Plan.
A request that that portion of the Supplement dealing with the Security Plan be withheld from public disclosure pursuant to 10 C.F.R. @ 2.790 (1973) ac-companies this Amendment.
CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
,/
By MM William J. giahill, Jr.
Vice President Subscribed and s gwn to
'M lU.
^ '
')
before me this 3 day of June, 1973.
)
t f
n m a u. serw.
8111090167 730606 Notary P0;!c, State cf hen York PDR ADOCK 05000286
- .: a rq:1 A
PDR 3 6 B '
c r ".e + " gr c:u-v Cctnm:ss,on D:.res March 30,1974 t
k L
(
UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the Matter of
)
)
CONSOLIDATED EDISON COMPANY )
Docket No. 50-286 OF NEW YORK, INC.
)
(Indian Point Station, Unit )
Reyubtcar He Cy.
No. 3)
)
Resdred w/Ltr v&M-CERTIFICATE OF SERVICE I hereby certify that I have this 6th day of June, 1973, served copies of Amendment No. 3 to the Amended and Substituted Application for Licenses and the first portion of Supplement No. 19 to tne Final Facility Description and Safety Analysis Report in the above-captioned proceeding by mailing them first class, postage prepaid and properly addressed to the following persons:
Chairman Mr.
R.
B.
Briggs, Director Atomic Safety and Licensing Molten-Salt Reactor Program Board Panel Oak Ridge National Laboratory U. S. Atomic Energy Commission Post Office Box Y Washington, D.
C.
20545 Oak Ridge, Tennessee 37830 Samuel W.
Jensch, Esq.
Mr. Ernest E.
Hill Atomic Safety and Licensing Lawrence Livermore Laboratories Board Panel University of California U.
S. Atomic Energy Commission Post Office Box 808-L-123 Washington, D.
C.
20545 Livermore, California 94550 Dr. John C.
Geyer, Chairman Max D.
Paglin, Esq.
Department of Geography and Atomic Safety and Licensing Environmental Engineering Board Panel The Johns Hopkins University U. S. Atomic Energy Commission Baltimore, Maryland 21218 Washington, D. C.
20545 3663
/
c c
Myron Karman, Esq.
Nicholas A.
Robinson, Esq.
Counsel for AEC Regulatory Marshall, Bratter, Greene, Staff Allison & Tucker U.
S.
Atomic Energy Commission 430 Park Avenue Washington, D.
C.
20545 New York, New York 10022 Stuart A. Treby, Esq.
Angus Macbeth, Esq.
Counsel for AEC Regulatory Natural Resources Defense Staff Counsel, Inc.
U.
S. Atomic Energy Commission 15 West 44th Street Washington, D.
C.
20545 New York, New York 10036 J. Bruce MacDonald, Esq.
Hon. Louis J. Lefkowitz Deputy Commissioner and Attorney General of the Counsel State of New York New York State Department Attn:
Philip Weinberg, Esq.
of Commerce 80 Centre Street 99 Washington Avenue New York, New York 10013 Albany, New York 12210 Hon. George Segnit Mayor, Village of Buchanan Buchanan, New York 10511 d Eugene R.
Fidell LeBoeuf, Lamb, Leiby & MacRae Attorneys for Applicant 1
l 1
l j
3663 l
. _.. _, _