ML20083N022

From kanterella
Jump to navigation Jump to search
Amend 144 to OL Application,Consisting of Rev 6 to Environ Rept
ML20083N022
Person / Time
Site: Zimmer
Issue date: 01/26/1983
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20083N025 List:
References
NUDOCS 8302010535
Download: ML20083N022 (4)


Text

-

l

\ .

,R '

- -en-m THE CINCINNATI GAS & ELECTRIC COMPANY se CINCINN ATI. OHIO 45201 L A. BORGMANN SENIOR veCE PRESIDENT January 26, 1983 Docket No. 50-358 Mr. Harold Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C. 20555

Dear Mr. Denton:

RE: WM. H. ZIMMER NUCLEAR POWER STATION -

UNIT 1 - AMENDMENT 144 - SUBMITTAL OF REVISION 6 TO THE ER-OL The Cincinnati Gas & Electric Company, on behalf of itself and as an agent for Columbus and Southern Ohio Electric Company and The Dayton Power and Light Company, hereby submits Amendment 144 to the Application. It is documented in the ER-OL as Revision 6.

In order to assure the application is current with regard to a matter which has been discussed and reviewed by your Staff and which has been reflected in a draft of the Environ-mental Technical Specifications ("ETS") which will be issued in final form by you, the Environmental Review Board which was described in the now superseded ETS submitted with the original application has been eliminated.

Pursuant to 10 CFR 2.101, we will within ten days of this filing furnish to the NRC an affidavit reflecting that distribution of appropriate copies has been made to those shown on Attachment A to this letter.

A certificate confirming service of Amendment 144 upon Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of the County in which D> C 8302010535 830126 PCR ADOCK 05000358 C PDR J

To: Mr. Ilarold Denton, Director January 26, 1983 Re: Wm. H., Zimmer Nuclear Power Station - Page #2 Unit 1 - Amendment 144 - Submittal of Revision 6 to the ER-OL the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained.

Very truly yours, Tile CINCINNATI GAS & ELECTRIC COMPANY

> =

E. A. BORGMANN EAB: dew cc: John H. Frye III M. Stanley Livingston Frank F. Hooper Troy B. Conner, Jr.

John E. Dolan James P. Fenstermaker Steven G. Smith William J. Moran Stephen F. Koziar, Jr.

Samuel H. Porter James D. Flynn W. F. Christianson Lynne Bernabei John D. Woliver Deborah F. Webb David K. Martin George E. Pattison Andrew B. Dennison L. Kintner State of Ohio )

County of Hamilton)

Sworn to and subscribed before me this l')7A day of January, 1983.

O$r$c h 1[ v k Notary Public AllCE M. LEURCK Notary Public, state of Ohio My Commission bptres December 16, 1986 l

AttcchmInt A '

. M rch 14, 1978 DISTRIBUTION LIST WM. H. ZIMMER NUCLEAR PCWER STATION - UNIT 1 ENVIRONMENTAL REPORT, AMENDMENTS, AND SUPPLEMENTS (Number in parens. indicates nurber of copies)

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

Eeputy Assistant Secretary Mr. Joseph Canny (Transmittal Letter Only) for Environmental Affairs Office of 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. Pledel (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 2100 Second Street, S.W.

Mr. Bruce Blanchard, Director (18)

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

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

Washington, D.C. 20240 U.S. Department of Transportation 17th Floor Chief (Transmittal Letter only) 300 South Wacker Drive Chicago, Illinois 60606 Division of Ecological Services Bureau of Sport Fisheries & Wildlife U.S. Department of Interior Environmental Protection Agency 18th & C Streets, N.W. Director (1)

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

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

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

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

Eureau of Power Army Engineering District i

Federal Energy Regulatory Commission U.S. Department of the Army (1)

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

Washington, D.C. 20426 550 Main Street Cincinnati, Ohio 45201 l Dr. Jack M. Heinemann (1) j Federal Energy Regulatory Commission l From 9200

825 North Capitol Street, M.E.

Washington, D.C. 20426 l

l .

k d

~

Preservation Division of Planning Mr. Robert Garvey, Executive Director (1) Environmental Assessment Section Advisory Council on Historic p,o, gox 1o49 Freser*;ation Columbus, Ohio 43216 1522 K Street, N.W., Suite 430 Washington, D.C. 20005 Clearing Houses office of the Governor (15)

Director (Transmittal Letter Only) State Clearinghouse Ohio !!istorical 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 Street River Basin Commissicn Ohio River Basin Ccemission (2) Others 36 East 4th Street, Suite 208-20 Librarian (1)

Cincinnati, Ohio 45202 Thermal Reactors Safety Group Building 130 Department of Ilousing and Urban- Brookhaven National Iaboratory Upton, L.I., New York 11973 R na inistrator (1)

Eepartment of Ilousing and Urban Atomic Industrial Forum (1)

Development 1747 Pennsylvania Avenue, N.W.

300 South Wacker Drive Washington, D.C. 20006 Chicago, Illinois 60606 Mr. Richard H. Broun (Transmittal Letter Only)

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

  • Mr. Dale Eomthr (1) .

President, Board of Clermont County Corrr.issioners Clermont County Courthouse Batavia, Ohio 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 * ** (l)

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