ML19345F203
| ML19345F203 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 02/06/1981 |
| From: | Borgmann E CINCINNATI GAS & ELECTRIC CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML19345F204 | List: |
| References | |
| NUDOCS 8102090460 | |
| Download: ML19345F203 (2) | |
Text
4 THE CINCINNATI GAS & ELECTRIC COMPANY set "
CINCINN ATI. OHIO 45208 E. A. B O RG M A N N st=ca vH;C rets DE=T Docket No. 50-358 February 6,.1981 GS
?Q Mr. HaroldJDenton, Director C
[
Office of Nuclear Reactor Regulation gge C1-
- a U.S. Nuclear Regulatory Commission p.pc' SQ{
Washington, D.C.
20555 mf40 3
slE 3!
EEf.
RE:
WM. H.
ZIMMER NUCLEAR POWER STATION jj 5
2 UNIT 1 - AME!jDMENT 113 - SUBMITTAL OF*
I~
RESPONSES TO ROUND 2 QUESTIONS CONTAINED IN NOVEMBER 18 AND DECEMBER 3, 1980 LETTERS TO CG&E AND REVISION 70 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 November 18 and December 3, 1980.
The-information is submitted along with FSAR changes.
The response constitutes Amendment.ll3 to the Application.
It is documented-in the FSAR as Revision 70.
Sixty (60) copies of the information are transmitted.
Also included is one full-sized set of revised P&ID's.
Pursuant to 10 CFR 2.101, we will within ten days of this filing furnish to the..RC an affidavit reflecting that distribution of appropriate copies has been made to John W.
- Cashman, M.D., Mr. Gary Williams, lir. Charles M. Hardin, Brook-haven National Laboratory, Oak Ridge National Laboratory,-and-the Atomic Industrial Forum.
A certificate. confirming-service of Amendment 113 upon Mr.. Dale Romohr, President of the Board of County Commis-sioners of _Clermont. County, Ohio, Chief Executive of the Cour.ty'.
'810209o %
k
~
To:
Mr. Harold Denton, Director February 6, 1981 Re:
Wm.
H.
Zimmer Nuclear Power Station -
Page #2 Unit 1 - Amendment 113 - Submittal of Responses to Round 2 Questions Contained in November 18 and December 3, 1980 Letters to CG&E and Revision 70 to the FSAR in which the facility is located, will be filed when acknowledge-ment of the receipt thereof has been obtained.
Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY 6
lYL '
E.
A.
BORGMANN 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 F.
T.
Daniels W.
Peter Heile James H.
Feldman, Jr.
John D. Woliver Mary Reder David K.
Martin Robert A. Jones Andrew B.
Dennison State of Ohio
)
County of Hamilton)ss 4
Sworn to and subscribed before me this J23 d day of January, 1981.
{w m $ l/slR)
(' Notary Public MARCt.R2T L. HUBER 1:e:n rr, su, c: cuo Uy Ccam::m b;;u g n 39p