ML19289D875

From kanterella
Jump to navigation Jump to search
Forwards Revision 55 to FSAR Which Constitutes Amend 89 to Application
ML19289D875
Person / Time
Site: Zimmer
Issue date: 03/16/1979
From: Borgman E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML19289D876 List:
References
NUDOCS 7903190304
Download: ML19289D875 (2)


Text

.

+ = =

m m

TlIE Cl NC'l N N ATI (; AH & E i,lM :TI t I( ' ( '( ) N1 l 'A N Y 14- -

~

'~

Ea B O R C M A b4 N

..; s. _,

Docket No. 50-358 March 16, 1979 Mr. Harold Centon, Director Office of Nuclear Reactor Regulation U.S.

Nuclear Regulatory Commission Washington, D.C.

20555 RE:

WM.

H.

ZIMMER NCCLEAR POWER STATICN -

UNIT 1 - AMENEMENT 89 - SUEMITTAL OF a Jr r c I O v..

c-0

e..m... : c..e.

_a 1

Dear Mr. Denten:

The Cincinnati Cas & Electric Company on behalf of itself and as agent for Columbus and Southern Chic Electric Ccmpany and The Daytcn Pcwer and Light Company hereby submits Revision 53 to the FSAR.

The information submitted ccnsists of FSAR change cut pages.

This revision ccnstitutes Amendment 89 to the Application.

It is documented in the FSAR as Revision 55.

Sixty (60) copies of the information are transmitted.

Fursuant to 10 CFR 2.101,

e will within ten days of this filing furntsh to the NRC an affidavit reflecting that distribution of appropriate copies has been made tc Jchn N.

Casnr.an, M.D.,

Mr. Gary Williams, Mr. Charles M.

Iiardin, Ercok-haven Naticnal Laboratory, Oak 0,idge Naticnal Labcratcry, and the Atomic Industrial Forum.

790319030i

To:

Mr. liarold Denton, Director March 16, 1979 Re:

Wm.

H.

Zimmer Nuclear Power Station -

Page #2 Unit 1 - Amendment 89 - Submittal of Revision 55 to the FSAR A certificate confirming service of Amendment 89 upon Mr. Ilarold B.

Bissantz, President of the Board of County Corrmissioners 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, TIIE 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 li. Forster William J.

Moran J.

Robert Newlin William G.

Porter, Jr.

James D.

Flynn Thomas A.

Luebbers Leah S.

Kosik John D.

Woliver State of Ohio

)

County of Ilam.11 ton)ss k

Sworn to and cubscribed before me this k

day of March, 1979.

M

] Notary Public MARGARET L. HUBER Natary Pubhc. State Cf Ohio My Comnussica bpues Aag. 13,1983

TIIE CINC:. NN ATI GAS & ELECTRIC CONF PANY EA SORGMANN

,,a..,,e,,,,

Docket No. 50-358 March 16, 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 89 - SUBMITTAL OF REVISION 55 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 55 to the FSAR.

The information submitted consists of FSAR change out pages.

This revision constitutes Amendment 89 to the Application.

It is documented in the FSAR as Revision 55.

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, Brcok-haven National L&boratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.

To:

Mr. Harold Denton, Director March 16, 1779 Re:

Wm.

H. Zimmer Nuclear Power Station -

Page #2 Unit 1 - Amendment 89 - Submittal of Revision 55 to the FSAR A certificata confirming service of Amendment 89 upon Mr. Harold B. Bissantz, President 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 M['M O'

By

'.f 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 Leah S.

Kosik John D.

Woliver State of Chio

)

Ccunty of Hamilton)3

  1. b Sworn to and subscribed before me this f

day of March, 1979.

Mmd l

(j Notary Public MARGARET L HUBER Notary Neiic, :ste Cf Chio

!,h Ccmmits.ca 6paes Aug. 13, 1983