ML20040A103
| ML20040A103 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 12/18/1981 |
| From: | Eisenhut D Office of Nuclear Reactor Regulation |
| To: | Borgmann E CINCINNATI GAS & ELECTRIC CO. |
| Shared Package | |
| ML20040A104 | List: |
| References | |
| NUDOCS 8201200350 | |
| Download: ML20040A103 (4) | |
Text
-
9 P
DEC 18 M x
(b bocket 1.o. :
50-358 y
('y
~
Dg 1
fir. Larl A. Borgnianti
[ ' c4 g(7 W
J 7@%/A /2 iice President, Ln ineering L-u The Cincinnati Las a Llectric Lomf any J
P. O. box ' oo N
J Lincinnati, Ohio 45201
../
N
' _ ]/
Uear hr. borg:.anri:
' ubJec t:
Lxtension or Lenstruction Perait Loupletion Date - Williar1 H.
iii.twr nuclear Pc er 5tation, Unit 1 In response to your request of February 6, 19ab, as revised by your reyucst 13o1, tne nuclear Ke ulatory Lo..r.ission has issued an Order or riarch Ib, u
exter. ding the construction co;.gletion date for the Williaa H. Limer Nuc! car Power 5tation, Unit 1.
In lieu of the latest coupletion date of April 1, 19au, as specified in our previous Uruer, dated June 1,1977, for Lonstruction Perriit tio. LPFR-td, the latest coa,aletion date has been extended to Decet,ber 31, 1902.
A copy of the urcer drid tiie statt evaluattun are enclosec t'or your information.
The order has been transt.itted to the uf fice of the Federal llegister for publication.
Sir.cerely,
?
'i Darrell u. Lisenhut, birector vivision of Licensing ofrice of huclear neactor P.egulation Loclosure:
1.
urder Extending Lcastruction Perui t Loc.plet1Gn bate z.
'atut f Lyaluation 8201200350 811218
{DRADOCK 05000358 PDR dV ka,_ $^E ('.w,n y kg(
n i
i-D.l.I.L.Bf,1.s, g
, 0.E.l. D,,,,[
DL:*NM D. '.k,,
DL,; D.I R,,
7 omcr >
su== > MP,elti (1.9,...h;,,,,,
B.J,Y,o ' n,ff, god.
ens D E,i,,s,e n h u t,
R.,,,M,co.,
12/1/81 12/~ /81 12/k/81 12/
1 12/ /81 g
sac ronu ais no#a sncu ma OFFICIAL RECORD COPY usom nei-m*o
DEC 181981 Mr. Earl A. BdrgmaN
-2_
Senior Vice President Cincinnati Gas & Electric Company Post Office Box.960 -
~
Cincinnati, Ohio 45201 cc:
Troy B. Conner, Jr., Esq.
Mrs. Mary Rede'r Conner and Wetterh'chn Box 270, Rt.'2 1747 Pennsylvania Avenue, N.W.
California, Kentucky 41007 Washington, D. C.
20006 Andrew B. Dennison, Esq.
Mr. William J. Moran 200 Main Street General Counsel Batavia. Ohio 45103-Cincinnati Gas'& Electric Company George E. Pattison, Esq.
Post Office Box 960 Cincinnati, Ohio 45201 Clermont County Proscuting Attorney 462 Main Street Mr. Samuel H'.b.P'orter Batavia, Ohio 45103 '
Porter, Wrigh't, Morris & Arthur Resident Inspector /Zimmer 37 West Broad. Street Columbus, Ohio 43215 RFD 1, P.ost' Office Box 2021 U. S. Route 52 Mr. James D. Flynn, Manager Moscow, Ohio 45153 Licensing Environmental Affairs Cincinnati Gas & Electric ' Company Mr. John Youkilis Post Office Box 960 Office of the. Honorable William Gradison Cincinnati, Ohio 45201 United States-House.of Representatives Washington, D. C.
20515 David Mar-tin, Esq.
Office of the Attorney General Timothy S. Hogan, Jr., Chairman 200 5.. Clair Street Board of Commissioners First Floor 50 Market Street, Clermont County Frankfort, Kentucky 40601 Batavia, Ohio 45103
~
James H. Feldman,Jr., Esq.
Lawrence R. Fisse,'.Esq. ~
216 East 9th Street Assistant Prosecuting Attorney Cincinnati, Ohio 45220 462 Main Street Batavia, Ohio 45103 W. Peter Heile, Esq.
Assistant City Solicitor Attorney General Room 214, City Hall Department of Attorney General Cincinnati, Ohio 45220 30 East Broad Street.
Columbus, Ohio 43215
- John D. Woliver, Esq.
Legal Aid Security Ohio Department of Health ATTN:
Radiological Health Program Dire.ctor Post Office Box #47 P. O. Bo.x 118 550 Kilgore Street Columbus, Ohio 43216 B'atavia, Ohio 45103 Chairman,$ClermontCounty Harold Kahn., Staff Scientist Board of Commissioners Power Siting Commission 361 East Broad Street Clermont. County Courthouse Batavia, Ohio 45103 Columbus, Ohio 43216 Ohio Environmental Protection Agency Division of Planning Environmental Assessment Section P. O. Box 1049
. _ __ _ _ __ _. ___C_ ohahm, O hi @ 43216
i o>
DE M M Mr. Earl A. Borgmann cc:
John H. Frye, III, Chairman Administrative Judge Atomic Safety and Licensing Board U. S. fluclear Regulatory Commission Washington, D. C.
20555 Dr. Frank F. Hooper Administrative Judge School of flatural Resources University of Michigan 48109 M. Stanley Livingston Administrative Judge 1005 Calle Largo Santa Fe, flew Mexico 87501 Atomic Safety and Licensing Board Pe el V. a. fiuclear Regulatory Commission Washington, D. C.
20555 Atomic Safety and Licensing Appeal Bcard U. S. fluclear Regulatory Commission Washington, D. C.
20555 Docketing and Service Section Office of the Secretary U. S. fiuclear Regulatory Commission Washington, D. C.
20555
- l
l DISTRICUTIO:10F EXTE:iSIO:i 0F CC:iSTRUCT10!i PER!!IT CD'!PLETIO:1 DATE FOR U'i. II. ZI:1"ER Docket flo. 50-353.
PUR LPOR TERA
L. Schnai ! >r, TIDC (19)
LBfl Readinq Licensing Assistant Pus hb roo'-
ISE (3)
".PA T. Carnhart (4) '.uthority Files R. Dinns, LFIG I. Dinitz, SP OELJ R. Tedesco D. J. Yourgbloo.1 I. Peltier A. Toalston J. Rutherg, OELD
- - - - -.