ML19350E514

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc of Amend 122 to Application for Ol,Submitted as FSAR Revision 74
ML19350E514
Person / Time
Site: Zimmer
Issue date: 06/18/1981
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
NUDOCS 8106230215
Download: ML19350E514 (2)


Text

m _ - ..

p e

8 T ~$

TIIII CINCINNATI GAS & ELECTRIC COMPANY

[f?5%[dl%d r

crl- N I

CINCINN ATI. OHIO 45201 C, A. DQRGMANN SC Neon veCE PRt ttoENT Docket No. 50-358 Jur.e 18, 1981 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 - CERTIFICATE OF SERVICE, FINAL SAFETY ANALYSIS REPORT (FSAP),

AMENDMENT 122

Dear Mr. Denton:

Enclosed are three originals and twenty (20) copias of the Certificate of Service of Amendment 122, in the form of Revision 74 to the FSAR, to the Application for Licenses filed with the U.S. Nuclear Regulatory Commission on June 12, 1981.

Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY By h7 E. A. BORGMANN EAB: dew -

Enclosure cc: Charles Bechhoefer

[ \ b b~l9p M. Stanley Livingston ,c/ [

Yz Frank F. Hooper // J Troy B. Conner, Jr. T' -11 James P. Fenstermaker 6 JUll'9yISB N O Steven G. Smith William J. Moran

(..

\;

u , yQpw E l i

J. Robert Newlin l William G. Porter, Jr. j-g h' s 1 James D. Flynn F. T. Daniels W. Peter Helle James H. Feldman, Jr.

John D. Woliver Mary Reder David K. Martin George E. Pattisco Andrew B. Dennison (810629cg/5 A l-

e='f-. ,

4 s

UNITED STATES OF AMERICA NUCLPAR REGULATORY COMMISSION

~

In the' Matter of )

} Docket No. 50-358 Tile CINCINNATI GAS & ELECTRIC COMPANY )

COLUMBUS AND. SOUTHERN OHIO ELECTRIC COMPANY )

and Tile DAYTON POWER AND LIGHT COMPANY )

WM. H. ZIMMER NUCLEAR POWER STATION EEE11E1EAIE EE EEEElEE I, Earl A. Borgmann, Senior Vice President of The Cincinnati Gas & Electric Compa1y, hereby certify that a copy of Amendment 122 , in the form of Revision 74 to the Final Safety Analysis Report '(FSAR), to the Application for Licenses .

for the Wm. H. Zimmer Nuclear Power Station Unit 1 was distributed to Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County, Ohio, the chief executive of the County in

-which the facility is located; to Mr. Robert M. Quillin, CHP, Mr. Donald R. Hughes, Mr. Gary Williams, Atomic Industrial Forum, Brookhaven National Laboratory, and Oak Ridge National Laboratory in accordance with the requirements of the regulations of the U.S. Nuclear Regulatory Commission (NRC) and NRC's specific instructions to the Applicants dated May 11, 1976, as Revised August 13, 1976.

Dated at Cincinnati, Ohio, this /cdCE' day of June, 1981.

h u %, s =-

Earl A. Befrfgmann State of Ohio )

County of Hamilton)ss Sworn to and subscribed before me 'his / [ day of June, 1981.

i LdunAl &

, Notary Public I

MARGARET l'. HUBER Nctary Pub::c, Sbte Of Ohio L My Ccmmission Expires Aug. 13. 1983

)

I

.. _ _ . - ,.