ML19296D091
| ML19296D091 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 02/28/1980 |
| From: | Borgmann E CINCINNATI GAS & ELECTRIC CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML19296D092 | List: |
| References | |
| NUDOCS 8002290330 | |
| Download: ML19296D091 (2) | |
Text
.
e,x, y;3 p-m;q UY'k THE CINCINNATI GAS & ELECTRIC C OM PANY iTI" A
CI N CIN N AT1. OHIO 4 5 2OI EA BORGMANN VIC E PetF S.DE NT Docket No. 50-358 February 28, 1980 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 103 - SUBMITTAL OF RESPONSES TO ROUND 2 QUESTIONS CONTAINED IN OCTOBER 18 AND DECEMBER 27, 1979 LETTERS TO CG&E AND REVISION 64 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 information in response to the Commission's letters dated October 18 and December 27, 1979.
The information is submitted along with FSAR changes.
The response constitutes Amendment 103 to the Application.
It is documented in the FSAR as Revision 64.
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, Brock-haven National Laboratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.
A certificate confirming service of Amendment 103 upon Mr. Robert S. Croswell, President of the Board of County Commissioners of Cler.nont County, Ohio, Chief Executive of the 8002290?>h50
To:
Mr. Harold Denton, Director February 28, 1980 Re:
Wm.
H. Zimmer Nuclear Power Station -
Page #2 Unit 1 - Amendment 103 - Submittal of Responses to Round 2 Questions Contained in October 18 and December 27, 1979 Letters to CG&E and Revision 64 to the FSAR 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 & ELECTPIC COMPANY By 7'
~
E. A.
BORGMANN Senior Vice President EAB: dew cc:
Charles Bechhoefer Glenn O.
Bright Frank F.
Hooper Troy B. Conner, Jr.
James P. Fenstermaker Steven G. Smith William J. Moran J.
Robert Newlin William G. Porter, Jr.
James D. Flynn Thomas A.
Luebbers Leah S.
Kosik John D. Woliver Mary Reder State of Ohio
)
County of Hamilton)sa Sworn to and subscribed before me this e2 O M day of February, 1980.
V S @. /7khLUw
()
Notary Public si-5 # ? L:U;1HOFER e
, cr eaa
,3 l.!f 21 1932 l,, j i e
t LGl.
ud -
TIIE CINCINNATI GAS & ELECTRIC C Oh! PA N Y (Ti "' YP""
CIN CIN N A TI OHlo.s 5201 CA BORGMANN
. u.- s c,,,
Docket No. 50-358 February 28, 1980 Mr. Harold Denton, Director Office of Nuclear Reactor Regulation U.S.
Nuclear Regulatory Commission Washington, D.C.
20555 RE:
WM. H.
ZIMMER NUCLEAR POWER STIsTION -
UNIT 1 - AMENDMENT 103 - SUBMITTAL OF RESPONSES TO ROUND 2 QUESTIONS CONTAINEL IN OCTOBER 18 AND PVCEMBER 27, 1979 LETTERS TO CG&E AND REVISION 64 TO THE FSAR
Dear Mr. Denton:
The Cincinnati G,s & Electric Company on behalf of itself and as agent for Cctumbus and Southern Ohio Electric Company and The Dayton Power and Light Company hereby submits information in response to the Commission's letters dated October 18 and December 27, 1979.
The information is submitted along with FSAR changes.
The response constitutes Amendment 103 to the Application.
It is documented in the FSAR as Revision 64.
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 103 upon Mr. Robert S. Croswell, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of the
To:
Mr. Ilarold Denton, Director Fchruary 28, 1980 Re:
Wm. If. Zircr.er Nuclear Power Station -
Page #2 Unit 1 - Amendrrent 103 - Submittal of Eesponses to Round 2 Questions Contained in October 18 and December 27, 1979 Letters to CG&E and Revision 64 to the FSAR 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 Senior Vice President EAB: dew cc:
Charles Bechhoefer Glenn O.
Bright Frank F.
Hooper Troy B.
Conner, Jr.
James P. Fenstermaker Steven G. Smith William J.
Moran J.
Robert Newlin William G.
Porter, Jr.
James D.
Flynn Tuomas A.
Luebbers Leah S.
Kosik John D. Woliver Mary Reder State of Ohio
)
U County of Hamilton)
Sworn to and subscribed before me this a2 O day of February, 1980.
$$v
(
/) lt.n $.4./ d t.~.-
Notary Public
,., 1 1.- 2