ML20008F421
| ML20008F421 | |
| Person / Time | |
|---|---|
| Site: | Summer |
| Issue date: | 03/11/1981 |
| From: | Nichols T SOUTH CAROLINA ELECTRIC & GAS CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20008F422 | List: |
| References | |
| NUDOCS 8103130419 | |
| Download: ML20008F421 (2) | |
Text
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ -,
SOUTH CAROLINA ELECTRIC a GAS COMPANY post orrect son re.
COLUMelA, Souf M CAnOUNA 29218 T. C. NicHoL s, J R.
v.ca r.r...t... c.~ rue==
March 11, 1981 noeu.. on..r...
Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Comission Wachington, D. C. 20555
Subject:
Virgil C. Sumer Nuclear Station Docket No. 50/395 bendment No. 25 FSAR
Dear Mr. C * 'n :
In accordance with 10 CFR 50.30 (c) (1) (i), South Carolina Electric &
Gas Company, acting for itself and as agent for South Carolina Public Service Authorit), herewith files sixty-three (63) sets of Amcadment No. 25 of the Final Salety Analysis Report (FSAR) for the Virgil C. Summer Nuclear Station.
i The material submitted contains three (3) signed originals and sixty (60) conformed copies thereof.
A certificate showing compliance with 10 CFR 2.101(a) concerning distribution to other federal, state and local officials is attached.
Very truly yours A
m T. C. Nichols, Jr.
\\)*
S l
i 6
. Y l
FBW:TCN: rh' B
CS 6gB6 l
cc:
V. C. Sum =cr W
/ad 7 h4 3
9'
~A
~6) $ /*j G. H. Fischer l
T. C. Nichols, Jr.
,,9 C.
A.. Price O
D. A. Nauman N
+
W. A. Williams, Jr.
73 i
R. B. Clary A. R. Koon A. A. Smith H. N. Cyrus J. B. Knotts, Jr.
J. L. Skolds B. A. Bursey
.0. S. Bradham l-ISEG~
PRS NPCF File 8108130 k -
1
STATE OF SOUTH CAROLINA )
)
SS.
COUNTY OF RICHLAND
)
T. C. Nichols, Jr., being duly sworn, states that he is Vice President and Group Executive of South Carolina Electric & Gas Cc=pany; that he is authorized on the part of said company and on the part of South Carolina Public Service Authority to sign and file with the Nuclear Regulatory Commission this Amendment to its Application for License and exhibits attached thereto; that he is familiar with the statements contained therein; and that these statements and catters set forth therein are true and correct to the best of his knowledge, information and belief.
As required by 10 CFR 2.101(a), and instructions by the Director of Nuclear Reactor Regulation, affirmation is given this date that copies of this Atendment have been served by deposit in the U. S. Mail, postage prepaid on the following parties:
Dave Hopkins Librarian / Thermal Reactors Environmental Protection Agency Safety Group 345 Courtland Street, N. E.
Building 130 Atlanta, Georgia 30308 Brookhaven National Lab Upton, L.
l.,
N. Y. 11973 Ralph G. Cooper, Chairman State Clearinghouse Fairfield County County Office of the Governor Post Office Box 216 Division of Administration Winnsboro, S. C.
29180 1205 Pendleton Street Columbia, S. C. 29201
/
s v..s
~
T. C. Nichols, Jr.'_
/9
'~
Subscribed and sworn to before ce, a Notary Public in and for the State and County above named, this 11th day of March 19 81,
~ [
Notary Public
/
My cornission expires on February 11, 1990
.