ML20023D127

From kanterella
Jump to navigation Jump to search
Amend 147 to Application for Ol,Consisting of Rev 93 to FSAR
ML20023D127
Person / Time
Site: Zimmer
Issue date: 03/31/1983
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20023D128 List:
References
NUDOCS 8305190278
Download: ML20023D127 (2)


Text

  • l 4 ii d THE CINCINNATI GAS & ELECTRIC COMPANY C' -

CINCINN AT1, OHIO 4 520t E. A. BOFeG M AN N stwoon vict ParsectNT March 31, 1983 Docket No. 50-358 Mr. Harold Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C. 20555

Dear Mr. Denton:

RE: WM. H. ZIMMER NUCLEAR POWER STATION -

UNIT 1 - AMENDMENT 147 - SUBMITTAL OF REVISION 93 TO THE FSAR, INCLUDING RESPONSE TO NRC LETTER DATED JANUARY 10, 1983, 0011.0, 0041.61, AND 0041.62, AND NRC LETTER DATED FEBRUARY 22, 1983, Q222.la, 0410.63, Q410.64, 0410.65, 0410.66, AND 0410.67 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 FSAR changes which constitute Amendment 147 to the Application.

It is documented in the FSAR as Revision 93. Sixty (60) copies of the information are transmitted.

Fursuant 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 Mr. Robert M.

Quillin, Mr. Gary Williams, Mr. Donald R. Hughes, Brookhaven National Laboratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.

A certificate confirming service of Amendment 147 upon Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of the County in which 00$

8305190278 830331 PDR ADOCK 05000350 A PDR

To: Mr. Harold Denton, Director March 31, 1983 Re: Wm. H. Zimmer Nuclear Power Station - Page #2 Unit 1 - Amendment 147 - Submittal of Revision 93 to the FSAR, Including Response to NRC Letter dated January 10, 1983, 0011.0, 0041.61, and 0041.62, and NRC Letter Dated February 22, 1983, 0222.la, 0410.63, 0410.64, 0410.65, 0410.66, and 0410.67 the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained.

Very truly yours, k

THE CINCINNATI GAS & ELECTRIC COMPANY j,,2 == -

E. A. BORGMANN EAB: dew cc: John H. Frye III M. Stanley Livingston Frank F. Hooper

' Troy B. Conner, Jr.

John E. Dolan James P. Fenstermaker Steven G. Smith William J. Moran Stephen F. Koziar, Jr.

Samuel H. Porter James D. Flynn W. F. Christianson Lynne Bernabei John D. Woliver Deborah F. Webb David K. Martin

! George E. Pattison l Andrew B. Dennison L. Kintner State of Ohio )

County of Hamilton)

Sworn to and subscribed before me this 2SM day of l March, 1983.

t -@ - uk

Notary Public L ALICE M. LEURCK Notary Public, State of ONo

)ty Commission Expires December 16, 1986 i

I