ML20038A903

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc for Amend 130,in Form of Revision 5 to Environ Rept to Util 811113 Application for Licenses
ML20038A903
Person / Time
Site: Zimmer
Issue date: 11/19/1981
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
NUDOCS 8111240420
Download: ML20038A903 (4)


Text

.

S.

(?g 1%..L U

'"^

THE CINCINNATI GAS & ELECTRIC COMPANY setL CINCINN ATI. OHIO 4 5201 E. A. BORG M ANN SEmom wict PaESIDENT Docket No. 50-358 November 19, 1981 Mr. Harold Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C. 20555 RE:

WM. H. ZIMMER NUCLEAR POWER STATION -

UNIT 1 - CERTIFICATE OF SERVICE, ENVIRONMENTAL REPORT, AMENDMENT 130

Dear Mr. Denton:

Enclosed are three originals and twenty (20) copies of the Certificate of Service of Amendment 130, in the form of Revision 5 to the Environmental Report, to the Application for Licenses filed with the U.S. Nuclear Regulatory Commission on November 13, 1981.

Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY By

%,w E. A. BORGMANN V

/ $1

[p\\

'/h EAB: dew p\\,[N '@\\,

Enclosure a

f cc: John H. Frye III

({;, j,3 g LU M. Stanley Livingston NOV 2 319815-J2

+

Frank F. Hooper A o... w a ra e g *

  • p ;

Troy B. Conner, Jr.

\\

'y James P. Fenstermaker fb'f Steven G. Smith rt N Samuel-H. Porter James D. Flynn W. F. Christianson

/ [

James H. Feldman, Jr.

John D. Woliver Mary Reder David K. Martin George E. Pattison Andrew B. Dennison 8111240420 8111if PDR ADOCK 05000358 C

pm i

~

o UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

)

)

THE CINCINNATI GAS.& ELECTRIC COMPANY

)

Docket No. 50-358 COLUMBUS AND SOUTHERN OHIO ELECTRIC COMPANY) and THE DAYTON POWER AND LIGHT COMPANY

)

WM. H.

ZIMMER NUCLEAR POWER STATION SEE11EISEEE SEEEEE1EE I,

Earl A. Borgmann, Senior Vice President of The Cincinnati Gas & Electric Company, hereby certify that a copy of Amendment 130, in the form of Revision 5 to the Environmental Report - Operating License (ER-OL), to the Application for Licenses for the Wm. H. Zimmer Nuclear Power Station Unit 1 was distributed to Mr. Dale Romohr, President of the Board of Commissioners of Clermont County, Ohio, the chief executive of the County in which the facility is located; and to those shown on Attachment A in accordance with the requirements of the regulations of the U.S. Nuclear Regulatory Commission (NRC) and NRC's specific instructions to the Applicants dated May ll, 1976, as Revised August 13, 1976, November 1, 1976, and March 14, 1978.

Dated at Cincinnati; Ohio, this ok/M day of November, 1981.

fg k f,,g=r_r - - -

Earl A. BorgKann State of Ohio

)

County'of Hamilton)ss

  1. U Sworn to and subscribed before me this RO day of November, 1981.

2cmruffb r NgtaryPublic MARGAREr l. HUBER Nc* arf PL%c. Stata Of Ohio My Ccmmiss:~ca Egirts Aug.13, jpgj

Ma ~. c 14, 1978'

,m DISTRIBUTION LIST WM. H. ZIMMER NUCLEAR POWER STATION - UNIT 1 ENVIRONMENTAL REPORT, AMENDMENTS, AND SUPPLEMENTS (Number in parens. indicates number of copies)

Department of Commerce Department of Transportaticn Dr. Sidney R. Galler (6)

Mr. Joseph Canny (Transmittal Letter Only)

Deputy Assistant Secretary Office of Environmental Affairs for Environmental Affairs U.S. Department of Transportation U.S. Department of Commerce 400 7th Street, S.W., Room 9422 14th & Constitution, N.W., Rm. 3425 Washington, D.C. 20590 Washington, D.C. 20230 Capt. William R. iiedel ( 4)

Mr. Robert Ochinero, Director (1)

Water Resources Coordinator Naticnal Oceanographic Data

  • Center W/S 73 USCG, Room 7306 Environmental Data Service U.S. Department of Transportation National Oceanic and Atmospheric 400 7th Street, S.W.

Administration Washington, D.C. 20590 U.S. Department of Commerce Washington, D.C. 20235 Mr. James T. Curtis, Jr., Director (1)

Materials Transportation Eureau Department of Interior 2l00 Second Street, S.W.

Mr. Bruce Blanchard, Director (18)

Washington, D.C. 20590 Office of Environmental Projects Review, Room 4239 DOT Regional Office (1)

U.S. Department of the Interior Secretarial Representative 18th & C Streets, N.W.

U.S. Department of Transportation Washington, D.C. 20240 17th Floor 300 South Wacker Drive Chief (Transmittal Letter only)

Chicago, Illinois 60606 Division of Ecological Services Bureau of Sport Fisheries & Wildlife Environmental Protection Agency U.S. Department of Interior Director (1) 18th & C Streets, N.W.

Technical Assessment Division Washington, D.C. 20240 (AW-459)

Office of Radiation Programs Department of Health, Education U.S. Environmental Protection Agency and Welfare Crystal Mall No. 2 Mr. Charles Custard, Director (2)

Washington, D.C. 20460 Office of Environmental Affairs U.S. Department of Health, EPA Regional Office Education and Welfare, Em. 524F2 Ms. Sue Walker (2) 200 Independence Avenue, S.W.

Federal Activities Branch Washington, D.C. 20201 U.S. Environmental Protection Agency 230 South Dearborn Street Federal Energy Regulatory Commission Chicago, Illinois 60604 Mr. William Lindsay, Acting Chief (1)

Eureau of Power Army Engineering District Federal Energy Regulatory Cornission U.S. Department of the Army (1)

Room 5100 Corps of Engineers 825 North Capitol Street, N.E.

550 Main Street Washington, D.C. 20426 Cincinnati, Ohio 45201 Dr. Jack M. Heinemann (1)

Federal Energy Regulatory Cornission Foom 9200 825 North Capitol Street, N.E.

Washington, D.C. 20426

Attachment A o

Paga 2 Advisory Council on Historic Chio Environmental Protection Agency (1)

Preservation Division of Planning Mr. Robert Garvey, Executive Director (1) Environmental Assessment Sectic;1 Advisory Council on Historic P.O. Eox 1049 Freservation Columbus, Ohio 43216 1522 K Street, N.W., Sui e 430 Washington, D.C. 20005 Clearing Houses Office of the Governor (15)

Director (Transmittal Letter Only)

State Clearinghouse Ohio Historical Society State Office Tower Interstate No. 71 at 17th 30 East Broad Street Avenue Columbus, Chio 43215 Columbus, Ohio 43211 Ohio-Kentucky-Indiana Council (1)

National Laboratory of Governments Not Applicable 426 East Fourth Strect Cincinnati, Chio 45202 River Basin Commission Ohio River Basin Commission (2)

Others 36 East 4th Street, Suite 208-20 Librarian (1)

Cincinnati, Ohio 45202 Thermal Reactors Safety Group Building 130 Department of Housing and Urban Brookhaven National Iaboratory Development

Upton, L.I., New York 11973 Regional Administrator (1)

Cepartment of Housing and Urban Atomic Industrial Forum (1)

Development 1747 Pennsylvania Avenue, N.W' 300 South Wacker Drive W shington, D.C. 20006 Chicago, Illinois 60606 Mr. Richard H. Broun (Transmittal Letter Only)

Environmental Clearance Officer Department of Housing and Urban Development 451 7th Street, S.W., Rm. 7258 Washington, D.C. 20410 Local Official

  • Mr. Dale Romohr (1)

President, Board of Clermont County Commissioners Clerment Ccur.ty Courthouse Batavia, Chio 45103 Adjoining States Mr. Donald R. Hughes, Manager (1)

Radiation Control Branch Bureau of Health Services Ky. Dept. for Human Resources DHR Building, Second Floor West 275 East Main Street Frankfort, Kentucky 40621 State Cfficial Mr. Robert M. Quillin, CHP * * *

(1)

  • Effective 1-1-81 Radiological Health Prog. Director Ohio Cepartment of Health
    • Effective 2-1-81 P.O. Box 118
      • Effective 4-27-81 246 North High Street Columbus, Ohio 43216 i