ML18227A925
| ML18227A925 | |
| Person / Time | |
|---|---|
| Site: | Turkey Point |
| Issue date: | 05/01/1972 |
| From: | Bloch E US Atomic Energy Commission (AEC) |
| To: | Shapar H US Atomic Energy Commission (AEC) |
| References | |
| Download: ML18227A925 (4) | |
Text
Mgy 1
1S'12 55 -M(
H. I<. Shaper, Assistant General Counsel Office of the General" Counsel XSSUANCH OF ENVIRONMENTAL STATEt1ENTS Xt is anticipated that five Final Environmental Statements and eight Draft Environmental Statements will be issued for power reactor facilities during the month of May.
The facilities and the date that the statement is currently scheduled for issuance are enclosed.
Also included is the Draft Environmental Statement issued in the latter part of April.
Tld.s information is provided to facilitate your planning regarding issuing notices for proposed issuance of licenses.
prtgIRal SII;ned bg
- g. J. BIOCh H. J. Bloch, Deputy Director
.of Regulation HnclosureI Draft and Final Environmental Statements to be Xssued in May cc:
M. M. Mann, ASLBP bcc:
H. Case A. Giambusso D. Muller M. Ernst T. G. McCreless R.
Wade P:APP
...XCK<CxeLesa; 4/N /72 OFFICE >
SURKAMElt DATE>
Form hEC-318 (Rcv. 9-$3) hECM 0240 i
DDR'EP:APP DL:DDHP.........
ambusso...
4/
2
-ZJMwoh-5/j /72
- V.S.GOVfRNMfNTPR~N NO OFPIOf: 1971MISMSS
IJ II
Draft and Final Environmental Statements to be Issued in i%a
~rnc<ue Issue Date current estimate DES FES tiguirre 1 Farley 1 oI 2 Fort Calhoun LaSalle 1 6 2 Haine Yankee Honticello Palisades Pilgrim Point Beach 2
Surry 1 6 2 Three Nile Island 1 & 2 Turkey Point 3 6 4 Zimmer Zion 1 6 2 5/5 5/14
'/3 5/31 4/27 5/17 5/17 5/7 5/26 5/22 5/5 5/8 5/24 5/17 OFFICE It SURIIAMKi DATE >
PorIR AKC-318 (Rev. 9-33) hKCM 0240 RU.S,OOVSRNMENT PRINTINO OFFICC:
1971MISMSS
0