ML20024D033
| ML20024D033 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 07/29/1983 |
| From: | Williams J CINCINNATI GAS & ELECTRIC CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20024D034 | List: |
| References | |
| NUDOCS 8308010297 | |
| Download: ML20024D033 (4) | |
Text
--
(
_w.
.N_*
THE CINCINNATI GAS & ELECTRIC COMPANY CINCINNATI, CHIC 45208 J. WILUAME JR sameOm vict passepaNT muCLEAS Optmances July %29, 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 150 - SUBMITTAL OF REVISION 96 TO THE FSAR INCLUDING RESPONSE TO NRC LETTER DATED MAY 17, 1983, Q222.2a
{
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 150 to the Application.
It is documented in the FSAR as Revision 96.
Sixty (60) copies of the information are transmitted.
Also included is one full sized copy of each revised P&ID.
Pursuant 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, Ms. Barbara Backley, Mr. Do'nald R.
Hughes, Brookhaven National L'aboratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.
A certificate confirming service of Amendment 150 upon Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of the County in which D
99 DR ADOCK 05000358 f h 8308010297 830729 PDR RL
e.
~
m
.i
' ~
-)
Mr. Harold Denton,-Director Page 2
-e-July 29, 1983 Re:
Wm. H.
Zimmer Nuclear Power Station -
Unit 1 - Amendment 150.- Submittal of Revision 96 to the FSAR Including Response to NRC Letter Dated May 17, 1983, Q222.2a 4
the facility is located, will be filed when acknowledgement of
~
the receipt thereof has been obtained.
Very truly yours,
.THE CINCINNATI GAS & ELECTRIC COMPANY 2Am-=f'.
By_. WILLIAMS, R.
JDF: dew cc:
John H. Frye III M. Stanley Livingston Frank F. Hooper Troy B. Conner, Jr.
John E. Dolan Steven G. Smith William J. Moran Stephen F. Koziar, Jr.
Samuel H. Porter James P. Fenstermaker Gregory C.
Ficke W.
F. Christianson Lynne Bernabei John D. Woliver Deborah F. Webb David-K. Martin George E. Pattison Andrew B. Dennison L..
L.
Kintner State of Ohio
-)
County of Hamilton) ss
~
-2/ at day Sworn to and subscribed before me this of July, 1983.
OS:lt_ 171 -
~2c Notary Public ALICE M. LEURCK Notary Public, State of ONo My Commission Dperes December 16, 1986 l
L
(M d
~ -p i
-s THE CINCINNATI GAS & ELECTRIC COMPANY 8K CINCINN ATI. OHIO 45201 J. WILLI AM S, JR SENeoM veCE PRESIDENT mucLEam oPEnAfioNs July 29, 1983 Docket No. 50-358 Mr. Harold Denton, Director Office of Muclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.
20555
Dear Mr. Denton:
RE:
WM. H.
ZIMMER NUCLEAR POWER STATION -
UNIT 1 - AMENDMENT 150 - SUBMITTAL OF REVISION 96 TO THE FSAR INCLUDING RESPONSE TO NRC LETTER DATED MAY 17, 1983,
(')
0222.2a
%_/
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 150 to the Application.
It is documented in the FSAR as Revision 96.
Sixty (60) copies of the information are transmitted.
Also included is one full sized copy of each revised P&ID.
Pursuant 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, Ms. Barbara Backley, Mr. Donald R. Hughes, Brookhaven National Laboratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.
A certificate confirming service of Amendment 150 upon Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of the County in which
(
Mr. Harold Denton,-Director e-(,)
Page 2 July 29, 1983 Re:
Wm. H.
Zimmer Nuclear Power Station -
Unit 1 - Amendment 150 - Submittal of Revision 96 to the FSAR Including Response to NRC Letter Dated May 17, 1983, 0222.2a the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained, cry truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY s
By N
LTAM5',',J '.
- s-i JDF: dew cc:
John H. Frye III
(}
M.
Stanley Livingston Frank F. Hooper l
Troy B. Conner, Jr.
John E. Dolan Steven G.
Smith William J. Moran Stephen F.
Koziar, Jr.
Samuel H.
Porter James P. Fenstermaker Gregory C. Ficke W. F. Christianson Lynne Bernabei John D. Woliver Deborah F. Webb David K. Martin George E.
Pattison Andrew B.
Dennison L.
L.
Kintner State of Ohio
)
County of Hamilton) ss l
Sworn to and subscribed before me this U/'
day l
of July, 1983.
s t -
0[t lt h /* < ? k j
Notary Public AllCE M. LCURCK Notary Put'hc, State of Ohio My Commissrun bpires December 16, IM6 e