ML19290A450

From kanterella
Jump to navigation Jump to search
Forwards Order Extending Const Completion Date from 730930 to 740701,in Response to 730830 Request
ML19290A450
Person / Time
Site: Crane 
Issue date: 10/05/1973
From: Schwencer A
US ATOMIC ENERGY COMMISSION (AEC)
To: John Miller
METROPOLITAN EDISON CO.
Shared Package
ML19290A451 List:
References
NUDOCS 7911070630
Download: ML19290A450 (2)


Text

-

DISTRI a ION:

Docket 4 C AEC PDR D fp L cal PDR b

E OC W l hins RCDeYoung R0 (3)

NDube Docket No. 50-289 MJinks, (2 encl)

WOMiller, OA RChitwood, R&M ABraitran, A&I Metropolitan Edison Coupany RMBernero ATTN:

Mr. John G. Miller ASchwencer Vice President EIGoulbourne (2)

P. O. Box 542 SKari Reading, Pennsylvania 19603 ACRS (16)

Gentlemen:

In responsa to your esquest of August 30, 1973, the Atomic Energy Connaission haa issued an Order extending the construction cc:aplation date for Three Mile Island Nuclear Station, Unit 1.

In lieu of the completion date of September 30, 1973, as specified previously in Provisional Construction Parmit No. CPPR-40, the latest completion date has been extended to July 1, 1974.

A copy of the Order, which has been transmitted to the Office of the Pederal Register for publication, is enclosed for your information.

Sincerely.

Original Signed by Robert L Ferguson A. Schwencer, Chief Pressurised Water Reactors Branch No. 4 Directorste of Licensing Inclosure:

Order Ertending Construction Completion Date cc w/ enc 1:

See next page 1557 322 bec E. J. McAldaff, ORD J. R. B=-h

, OHNL

5. R. Goodrich, ASLAP A. S. Rosenthal, ASLAB T. B. Abernathy, DTIE

. }S C- - - - - - -L:C/PWR-4 l -- ----

PWR -4 PWR-4 C.

omer,

_ 7-- --

-- g EIG_oul, bourne:hanf RMBernero ilchins A5t,,hwe etar, su m ur,

ent > 9 /.

I'

/7 9 /.. /.Y

/739/..h.)../739/

9-L, /73 Form AEC-Sts I Aev. 9-53) AECM 0240

..e

.4s-to--st eas-i e4Ns CP 7 91107 o C 30 G

John G. Miller 2-cc: Gerald Charnoff, Esquire Mr. Thomas M. Cerusky, Director Shaw, Pittman, Potts and Trowbridge (w/2 encia) 910 17th Street, NW Office of 2adiological Health Washington, D C.

20006 Department of Environmental Resources General Public Utilities Service P. O. Box 2063 Corporation Harrisburg, Pennsylvanin 17105 ATTN:

Mr. R. W. Howard Project Manager 260 Cherry Hill Road Parsippany, New Jersey 07054 General Public Utilities Service Corporation

!O l] [] D

()

3 q

l] 9, fp l

ATTN: Mr. T. M. Cri: mains, Jr.

I UU Safety and Licensing Manager J

a 260 Cherry Hill Road Parsippany, New Jersey 07054 Waldon Archart, Chairman Board of Supervisors Loudouberry Township RFD #1 Middletown, Pennsylvania 17057 C. Robert Budd, Chairman Board of County Cossaissioners of Dauphin County Dauphin County Courthouse P. O. Box 1295 Harrisburg, Pennsylvania 17108 Pennsylvania Electric Company Vice President Technical 1001 Broad Street Johnstown, Pennsylvania 15907 Mr. R. A. Heiss, Cordinator (W/o enc 1)

Pennsylvania State Clearinghouse Governor's Offica of State F1mnning and Development P. O. Box 1323 Harrisburg, Pennsylvania 17120 1557 323 l

OFTICE >

SURNAME >

DATE >

Form AEC-S t e (Rev. 9-53) AECM 0240

.u--10-s i 44 s - 1 ses-e s