ML19259A760
| ML19259A760 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 01/02/1979 |
| From: | Borgmann E CINCINNATI GAS & ELECTRIC CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML19259A761 | List: |
| References | |
| NUDOCS 7901100271 | |
| Download: ML19259A760 (2) | |
Text
-
a
- m-
'd hiM]
j '
.,g 2ph:--NC $ 'CW- --. ;
TIIE CINCINNATI GAS & ELECTIIIC COMPANY
~ ~ ~ ~ ~ ~ ~ ~ '
c,., c r. e e, :. e r : 1 C. A. SO AG wAN N
. a.. u u.. ~.u. u Docket No. 50-358 January 2, 1979 Mr. Harold Centen, Director Office of Nuclear Reacter Regulation U.S. Nuclear Regulatory Ccr=ission Washington, D.C.
20555 RE:
WM.
H. EDS!ER NUCLEAR PCWER STATIC" -
L%.< r m, _ c v.r N. r di _tv-E 2 _
.c u
.v.i m_ m. A,L e
4 s
.u RESPCNSES TO ADDITIONAL INF0PRIsTION S r e..r..vn.r 2 2.3, C,C A C a r_ p.
1.1,
.r e CL ~r c i S
- v. 3.
r A'1D DECEMBER 5, 1978 LETTERS TO CG&E AND REVISION 51 TO THE FSAR
Dear Mr. Denten:
The Cincinnati Gas & Electric Cc=pany en behalf of it-self and as agent for Colurlus and Scuthern Chic Electric Ccrpany and The Day:On Power and Light Corpany hereby submits infcrmatica in response to the Ccesission's letters dated Septerier 22, Octcher 11, and Cecerter 5, 1978.
The information, designated by the Cermiss:.cn as " additional infor.ation ".eeded Oc centinue our review" is sub-mitted along with FSAR changes.
The response constitutes A end ent 82 to the Application.
It is documented in the FSAR as Revision 51.
The information is submitted in the ic = of responses to positions contained in the Ccenission's Septerier 22, Cctcher 11, and Decerter 5, 1978 letters and change cut pages necessary tc amend the FSAR.
Sixty (60) ccpies of the inforr.ation are transmitted.
Pursuant to 10 CFR 2.101, we will within ten days of this filing furnish to the NRC an affidavit reflectins that distribution of appropriate copies has been T.ade to John W.
Cash.an, M.D.,
Mr. Gary Williers, Mr. Charles M. Wardin, Sreckhaven Naticnal Laboratory, Cak Ridge National Labcratory, and the Accric Industrial Fo rur:.
79011002h k
To:
Mr. Harold Denton, Director January 2, 1979 Re:
Wm.
H.
Zimmer Nuclear Power Station -
Page #2 Unit 1 - Amendment 82 - Submittal of Responses to Additional Information Rcquests in September 22, October 11, and December 5, 1978 Letters to CG&E and Revision 51 to the FSAR A certificate confirming service of Amendment 82 upon the Honorable Timothy S.
Hogan, Jr., Chairman of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of the County in which the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained.
Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY By f d*
E.
A.
BORGMANN Vice President - Engineering Services and Electric Production EAB: dew cc:
Charles Bechhoefer Glenn O.
Bright Frank F.
Hooper Troy B.
Conner, Jr.
James P.
Fenstermaker Peter H.
Forster William J.
Moran J.
Robert newlin William G.
Porter, Jr.
James D.
Flynn Thomas A.
Luebbers Stephen Schumacher John D.
Woliver State of Ohio
)
County of Hamilton)ss 8
Sworn to and subscribc ' before me this J2/
day of December, 1978.
~
(}otaryPublic MARGAREFE.HUBER un., u, u. : c c%
pay comninica L/ pts iw2 13.1253
TIIE CINCINNATI GAS & ELECTILIC COMPANY E. A. BC AG M A NN
..u..n m..........
Docket No. 50-358 January 2, 1979 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 - AMENDMENT 82 - SUBMITTAL OF RESPONSES TO ADDITIONAL INFORMATION REQUESTS IN SEPTEMBER 22, OCTOBER 11, AND DECEMBER 5, 1978 LETTERS TO CG&E AND REVISION 51 TO THE FSAR L
Dear Mr. Denton:
The Cincinnati Gas & Electric Company on behalf of it-self and as agent for Columbus and Southern Ohio Electric Company and The Dayton Power and Light Company hereby submits information in response to the Commission's letters dated September 22, October 11, and December 5, 1978.
The information, designated by the Commission as " additional information needed to continue our review" is sub-mitted along with FSAR changes.
The response constitutes Amendment 82 to the Acplication.
It is documented in the FSAR as Revision 51.
The information is submitted in the form of responses to positions contained in the Ccmmissien's September 22, October 11, and December 5, 1978 letters and change out pages necessary to amend the FSAR.
Sixty (60) copies of the information are transmitted.
Pursuant to 10 CFR 2.101, we will within ten days,f this filing furnish to the NRC an affidavit reflecting that distribution of appropriate copies has beer made to John W.
Cashman, M.D.,
Mr. Gary Williams, Mr. Charles M. Hardin, Ercokhaven National Laboratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.
790110021[
To:
Mr. Harold Denton, Director January 2, 1979 Re:
Wm.
H.
Zimmer Nuclear Power Station -
Page #2 Unit 1 - Amendment 82 - Submittal of Responses to Additional Information Requests in September 22, October 11, and December 5, 1978 Letters to CG&E and Revision 51 to the FSAR A certificate confirming service of Amendment 82 upon the Honorable Timothy S.
Hogan, Jr., Chairman of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of the County in which the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained.
Very truly yours, THE CINCINNATI' GAS & ELECTRIC COMPANY By E. A.
BORGMANN Vice President - Engineering Services and Electric Production EAB: dew cc:
Charles Bechhoefer Glenn O.
Bright Frank F.
Hooper Troy B.
Conner, Jr.
James P.
Fenstermaker Peter H.
Forster William J. Moran J.
Robert Newlin William G.
Porter, Jr.
James D.
Flynn Thomas A.
Luebbers Stephen Schumacher John D. Woliver State of Ohio
)
County of Hamilton)ss Swcrn to and subscribed before me this J//U day of December, 1978.
d4%*nu $
J
{}NotaryPublic f,uRGARrrC.HLT:3 nei r.. :. :.u
- r.,. u v. : w
-i.
-a
To:
Mr. Harold Denton, Director January 2, 1979 Re:
Wm. H.
Zimmer Nuclear Power Station -
Page #2 Unit 1 - Amendment 82 - Submittal of Responses to Additional Information Requests in September 22, October 11, and December 5, 1978 Letters to CG&E and Revision 51 to the FSAR A certificate confirming service of Amendment 82 upon the Honorable Timothy S.
Hogan, Jr., Chairman of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of the County in which the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained.
Very truly yours, THE CINCINNATI' GAS & ELECTRIC COMPANY rf y
g E. A.
BORGMANN Vice President - Engineering Services and Electric Production EAB: dew cc:
Charles Bechhoefer Glenn O.
Bright Frank F.
Hooper Troy B.
Conner, Jr.
James P.
Penstermaker Peter H.
Forster William J. Moran J.
Robert Newlin William G.
Porter, Jr.
James D.
Flynn Thomas A.
Luebbers Stephen Schumacher John D. Woliver State of Ohio
)
County of Hamilton)ss Swcrn to and subscribed before me this d / /U day of December, 1978.
M uh J
{}NotaryPublic f,iARGAgrr C. HUE'_R n=j r.. /. 2 : N
.,. W. *
- d e
p.,. 3 m.
, ;.s;,