ML19329G301

From kanterella
Jump to navigation Jump to search
Forwards Revision 66 to Fsar,Submitted as Amend 108 to OL Application,In Response to NRC 791212 & 27 & 800117 Ltrs
ML19329G301
Person / Time
Site: Zimmer
Issue date: 07/11/1980
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML19329G302 List:
References
NUDOCS 8007140369
Download: ML19329G301 (2)


Text

.- , -

TIIE CINCINNATI GAS & ELECTRIC COMPANY nW ~ -

CINCINNATI. OHIO 45201 E. A. BORGMANN s(NaOR VICE PRE 5sDENT Docket No. 50-358 July 11, 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 108 - SUDMITTAL OF RESPONSES TO ROUND 2 QUESTIONS CONTAINED IN DECEMBER 12 AND 27, 1979 AND JANUARY 17, 1980 LETTERS TO CG&E AND REVISION 66 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 December 12 and 27, 1979 and January 17, 1980. The information is submitted along with FSAR changes. The response constitutes Amendment 108 to the Application. It is documented in the FSAR as Revision 66. 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 108 l upon Mr. Robert S. Croswell, President of the Board of County  !

' Commissioners of Clermont County, Ohio, Chief Executive of t' l

l l

I l

8007140367 A? , _

2 N " -. y r l

To: Mr.' Harold Denton, Director . July 11, 1980

.Re: Wm. H. Zimmer Nuclear. Power Station - Page 42 Unit 1 --Amendment 108-- Submittal of Responses to Round 2 Questions' Contained in. December _12 and 27, 1979 and

' January 17,-1980 Letters to CGEE and Revision 66 to the FSAR county in which the' facility is located, will be filed when acknowledgement of the receipt thereof has been~obtained.

i 2

Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY I

By I E. A. BORGMANN Senior Vice President EAB: dew ,

cc:' Charles Bechhoefer James D. Flynn Glenn O. . Bright W. Peter Heile

' Frank F. Hooper Leah S. Kosik

' Troy B. Conner, Jr. John D. Woliver

James P. Fenstermaker Mary Reder ,

, Steven G. Smith David K. Martin

' William J. Moran Robert A. Jones

.J. Robert.Newlin Andrew B. Dennison ,

4 William G. Porter, Jr.

, State of Ohio

. County of Hamilton)ss

.. ) ,

{

Sworn to and subscribed before me this 3 $

, , day of July, 1980.

'0 Notary Public MARGARET L. HUBER

, . Notary Putlic,0:2:c Of Ohio l

.5 My Commission Dpires Aug.'13,1983 1

l l L -

Y '

l v-,

  • j

' +.

. y >

.i

~

!- - ~< 5 . , _

k ^.

  • gg -

.