ML20244C312

From kanterella
Jump to navigation Jump to search

Forwards Amend 137 to License DPR-26 & Safety Evaluation. Amend Revises Tech Spec Tables 3.5-2 & 4.1-1 Requiring Operability & Surveillance Testing of Reactor Trip Breakers Shunt Trip Attachment
ML20244C312
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 04/10/1989
From: Brinkman D
Office of Nuclear Reactor Regulation
To: Bram S
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
Shared Package
ML20244C314 List:
References
TAC-55358, NUDOCS 8904200149
Download: ML20244C312 (2)


Text

i

+

.,s c.

April-10, 1989

' ocket.No.'50-247/

[

D 8 NPC PDR

'PDI.1 Rdg' Local PDR p

.Glainas BBoger CVogan' RCapra f

Mr.. Stephen B. Bram DBrinkman OGC

Vice President, Nuclear Power DHagan..

EJordan Consolidated Edison' Company-BGrimes

..TMeek (4)-

K of Newl York, Inc.

WJones EButcher Broadway and Bleakley Avenue:

ACRS (10)

GPA/PA Buchanan, New York 10511:

ARM /LN48 '

PSwetiand, RI

Dear Mr. Bram:

SUBJECT' ' ISSUANCE'0F AMENDMENT (TAC NO. 55358)-

N

' The Commission h'as issued the enclosed Amendment No.137 to Facility.0perating License No. DPR-26 for the Indian Point Nuclear Generating Unit No. 2..

The c

amendment consists.of changes to the Technical Specifications in response to your application transmitted by letter dated August 18, 1986 and supplemented.

.by your~1etter dated January 25 1989.>

lThe~ amendment revises'and! adds new requirements to Technical Specification L

Tables 3.5-2 and 4.1.lirequiring.the operability and surveillance testing of the reactor' trip breakers : shunt trip. attachment.

'A copy.of the'related Safety Evaluation is enclosed. A Notice of Issuance will be included in the Commission's next regular bi-monthly Federal Register notice.

Sincerely.

ORIGINAL SIGNED BY Donald S. Brinkman, Senior Project Manager Project Directorate I-1 1

Division of Reactor Projects, I/II

Enclosures:

1.. Amendment No.137 to DPR_26 2.

Safety Evaluation cc: w/ enclosures gfMl Se'e next page f

f 4

Y

.--..:.._______.._:.-___gjf...:._-Q.'.2...:: -- M-l PDI Uf G :PDI-I

PDI-I

. :0G p..__-;._---..g:DBrinkman:vr: g f.f,, g ::RCapra NAME tCVogan._-__:............:__.......__.......___..:...-__...__:__-..._-----:_----__---.

DATE:3/ld/89

3//f/89
3/M /89
4/1o /89 0FFICIAL RECORD COPY l

8904200149 090410 p\\

PDR ADOCK 05000247 P

PNU

\\\\\\

L

~

-- ~,

g.,

'Mr. Stephen B. Bram Station 1/2 Indian Point Nuclear Generating Consolidated Edison Company

.of New York, Inc.

- cc: '

Mayor, Village of Buchanan Director, Technica1' Development 236 Tate Avenue Programs:

Buchanan, New York. 10511 State of. New York Energy Office.

Agency Building 2 Ms. Donna Ross Empire State Plaza

'New York State Energy Office Albany, New York 12223 2 Empire State Plaza 16th Floor Mr. Peter Kokolakis, Director

' Albany, New York.12223 Nuclear Licensing Power Authority of the State of New York 123 Main Street Mr..Jude Del Percio White Plains,.New York 10601 Manager of Regulatory Affairs Consolidated Edison Company-of New York, Inc.

Mr. Walt'er Stein Broadway and.Bleakley Avenue Secretary - NFSC Buchanan, New York' 10511 Consolidated Edison Company of New York, Inc.

Senior Resident. Inspector 4 Irving Place - 1822 U.S. Nuclear Regulatory Commission New York, New York 10003 Post Office Box 38-Buchanan, New York 10511 Regional Administrator, Region.I U.S. Nuclear Regulatory Commission Mr. Brent L. Brandenburg 475 Allendale Road Assistant General Counsel King of Prussia, PA 19406 Consolidated Edison Company of New York, Inc.

~4 Irving Place - 1822 Charlie Donaldson, Esquire New York, New York 10003 Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271

/