ML19261B226

From kanterella
Jump to navigation Jump to search
Forwards Revision 53 to FSAR (Amend 85 to Application)
ML19261B226
Person / Time
Site: Zimmer
Issue date: 02/09/1979
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML19261B227 List:
References
ZPS-1, NUDOCS 7902140266
Download: ML19261B226 (2)


Text

,-

ff O ' Q f ~% - ! VON

+,

(w L-

^ ~ ^

THE CINCINNATI GAS & ELECTRIC COMPANY t7F- ~

CINCINN ATI. OHIO 45201 E. A. BORO MAN N vect cars otur-tmomaanimo Docket No. 50-358 February 9, 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 85 - SUBMITTAL OF REVISION 53 TO THE FSAR

Dear Mr. Denton:

The Cincinnati Gas & Electric Company on behalf of itself and as agent for Columbus and Southern Ohio Electric Company and The Dayton Power and Light Company hereby submits Revision 53 to the FSAR.

The information submitted consists of FSAR change out pages.

This revision constitutes Amendment 85 to the Application.

It is documented in the FSAR as Revision 53.

Sixty (60) copies of the information are transmitted.

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 John W.

Cashman, M.D., Mr. Gary Williams, Mr. Charles M. Hardin, Brook-haven National Laboratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.

A certificate confirming service of Amendment 85 upon Mr. Harold B. Bissantz, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of 790214oA%

To:

Mr. Harold Denton, Director February 9, 1979 Re:

Wm.

H.

Zimmer Nuclear Power Station -

Page #2 Unit 1 - Amendment 85 - Submittal of Revision 53 to the FSAR 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 7

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)88 Sworn to and subscribed before me this

/ '*

day of February, 1979.

w

() Notary Public

i P T 'U -:LHOFER

'c ot cu

'?y C;r

c
E x,-

> ; 1o:, a 1;sz

TT!E CINCINNATI GAS & ELECTRIC COMPANY C. A. BO RG MAN N

..a....-..............

Docket No. 50-358 February 9, 1979 Mr. Harold Denton, Director Office of Nuclear Reactor Regulation U.S.

Nuclear Regulatory Commission Washington, D.C.

20555 RE: WM. H.

ZIMMER NUCLEAR PCWER STATION -

UNIT 1 - IOIENDMENT 85 - SUBMITTAL OF REVISION 53 TO THE FSAR

Dear Mr. Denton:

The Cincinnati Gas & Electric Company on behalf of itself and as agent for Columbus and Southern Ohio Electric Company and The Dayton Power and Light Company hereby submits Revision 53 to the FSAR.

The information submitted consists of FSAR change cut pages.

This revision constitutes Amendment 85 to the Application.

It is documented in the FSAR as Revision 53.

Sixty (60) copies of the information are transmitted.

Pursuant tc 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 Jchn W.

Cashman, M.D.,

Mr. Gary Williams, Mr. Charles M.

Hardin, 3 rock-haven Naticnal Laboratory, Oak Ridge National Laboratory, and the A'.cmic Industrial Fornm.

A certificate confirming service of Amendment 85 upon Mr. Harold 5. Eissantz, President cf the Scard of County Commissioners of Clermont County, Chic, Chief Executive of

To:

Mr. Harold Denton, Director February 9, 1979 Re:

Wm. H.

Zimmer Nuclear Power Station -

Page #2 Unit 1 - Amendment 85 - Submittal of Revision 53 to the FSAR 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 7"

E.

A.

BORGMANN Vice Presid?nt - 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 Thcmas A.

Luebbers Stephen Schumacher John D.

Woliver State of Ohio

)

County of Hamilton)ss Sworn to and subscribed before me this

/ '*' day of February, 1979.

bA

.AbMMm ONotary Public

=

v s '. i..:.

.