ML20151P090
| ML20151P090 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 04/15/1988 |
| From: | Bram S CONSOLIDATED EDISON CO. OF NEW YORK, INC. |
| To: | NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
| Shared Package | |
| ML20151P094 | List: |
| References | |
| NUDOCS 8804260085 | |
| Download: ML20151P090 (1) | |
Text
.
6 Stephen C. Aam -
Vica President
- Consolidated Edison Company of New York, Inc, Indian Point Station Broadway & Bleakley Avenue Buchanan, NY 10511 April 15, 1988 Telepnone (914) 737 8116 Re:
Indian Point Units Nos. 1 and 2 Docket Nos. 50-03 and 50-247 Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 t-
SUBJECT:
Proposed Technical Specification Amendment--Organization Chart.s Consolidated Edison Company of New York, Inc. transmits herewith one signed original and two copies of the document entitled, "Application for Amendment to Operating Licenses".
This Application requests an amendment to the Technical Specifications for Indian Point Unit Nos. 1 and 2 to incorporate administrative changes to the Facility Organization.
The appropriate filing fee, in accordance with 10 CFR 170.12, is enclosed.
Very truly yours,
> a' 1-ect Mr. William Russell Regional Administrator - Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1498 Ms. Marylee M. Slosson Project Directorate I-l Division of Reactor Projects I/II U.S. Nuclear Regulatory Commission Mail Stop 14B-2 1
Washington, DC 20555 Senior Resident Inspector U.S. Nuclear Regulatory Comission P.O. Box 38 Buchanan, NY 10511 Mr. Jay Dunkleberger Division of Policy Analysis and Planning New York State Energy Office Building 2, Empire State Plaza l
Albany, NY 12223 M
[
I t
Mayor, Village of Buchanan 236 Tate Avenue p$1 4$
Buchanan, NY 10511 i
.C804260085 880415 PDR ADOCK 05000003
.P DCD v