ML19340C716
| ML19340C716 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 12/03/1980 |
| From: | Tedesco R Office of Nuclear Reactor Regulation |
| To: | Borgmann E CINCINNATI GAS & ELECTRIC CO. |
| References | |
| NUDOCS 8012170289 | |
| Download: ML19340C716 (3) | |
Text
'
2]
Y O
w.', _.
N60b.
o cea iga co i-
/
'o UNITED STATES Ni 5 Ek I
3m NUCLEAR REGULATORY COMMISSION T
C pef'
!I i,i i
- ' }.
... p WASHINGTON, D. C. 20555 g
4 Of 0
Docket No. 50-358 Mr. Earl A. Borgmann Vice President - Engineering Cincinnati Gas and Electric Company P. O. Box 960 Cincinnati, Ohio 45201
Dear Mr. Borgmann:
SUBJECT:
SEISMIC REVIEW 0F ZIMMER NUCLEAR PLANT The staff has reviewed your response to our question 130.28 with respect to soil-structure interaction analysis and needs more information to complete the review of this matter. The information needed is contained in the enclosure to this letter.
Please advise us when you plan to respond to this request.
Sincerely, h
E bu w
~
Robert L. Tedesco, Assistant Director for Licensing l
Division of Licensing l.
Enclosure:
Request for Information cc: See next page l
l l
i I
g 8 022170 gg
Mr. Earl A. Borgmann Vice President - Engineering Cincinnati Gas & Electric Company P. O. Box 960 Cincinnati, Ohio 45201 cc: Troy B. Conner, Jr., Esq.
Leah S. Kosik, Esq.
Conner, Moore & Corber 3454 Cornell Place 1747 Pennsylvania Avenue, N.W.
Cincinnati, Ohio 45220 Washington, D.C.
20006 W. Peter Heile, Esq.
Mr. William J. Moran Assistant City Solicitor General Counsel Room 214, City Hall Cincinnati Gas & Electric Company Cincinnati, Ohio 45220 P. O. Box 960 Cincinnati, Ohio 45201 John D. Woliver, Eso.
Clemont County Community Council Mr. William G. Porter, Jr.
Box 181 Porter, Stanley, Arthur Batavia, Ohio 45103 and Platt 37 West Broad Street Mrs. Mary Reder Columbus, Ohio 43215 Box 270, Rt. 2 California, Kentucky 41007 Mr. James D. Flynn, Manager Licensing Environmental Affairs Andrew B. Dennison, Esq.
Cincinnati Gas & Electric Company 200 Main Street P. O. Box 960 Batavia, Ohio 45103 Cincinnati, Ohio 45201 Robert A. Jones, Eso.
David Martin, Esq.
Prosecuting Attorney of Clemont -
Office of the Attorney General County, Ohio 209 St. Clair Street 154 Main Street First Floor Batavia, Ohio 45103 Frankfort, Kentucky 40601 Resident Inspector /Zinsner Dr. Frank F. Hooper RFD 1 P. O. Box 2021 School of Natural Resources U, S. Route 52 University of Michigan Moscow, Ohio 45153 Ann Arbor, Michigan 48109 t
Charles Bechhoefer, Esq., Chairman l
Atomic Safety & Licensing Board Panel i
U.S. Nuclear Regulatory Comission Washington, D.C.
20555 Mr. Glenn 0. Bright Atomic Safety & Licensing Board Panel U.S. Nuclear Regulatory Comission Washington, D.C.
20555 l
i I
Q
REQUEST FOR INFORMATION ZIMMER NUCLEAR PLANT DOCKET NO. 50-358 130.0 Structural Engineering Branch 130.29 The staff reviewed your response to staff's Question 130.28 as contained in Revision 66, dated July 1980 and found that more information is required in order to make a judgement of the adequacy of your analysis and conclusion.
The required information is as follows:
a.
To the values of shear modulus listed in Table Q.130.28.1, indicate the corresponding strain values.
b.
Provide the shear modulus for strain value of 10-4 for each type of soil listed in the Table Q.130.28-1.
130.30 On July 27, 1980 at approximately 2:52 EDT an earthquake of magnitude 5.? nccurred in Kentucky about 35-40 miles southeast of the Zimmer Nuclear Plant. Since the magnitude of this earthquake was fairly large and relatively close to the Zimmer Plant, indicate the effects, if any, of this earthquake on the plant structures, systems and com-ponents.
It is our understanding that required seismic instrumentation either had not been installed or was not activated at the time of earthquake. However, if our understanding is not correct, provide the data recorded at various locations and a comparison of the response spectra obtained with those used for the design of structures, systems and components.
i i
..