ML20024E169

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc of Amend 150 to OL Application Consisting of Rev 96 to FSAR
ML20024E169
Person / Time
Site: Zimmer
Issue date: 08/01/1983
From: Williams J
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
NUDOCS 8308090361
Download: ML20024E169 (4)


Text

'i a

THE CINCINNATI GAS & ELECTRIC COMPANY W _

d)N

~~

CINCINN ATI, OHIO 45208 J. WILLIAM S, J R SENIOR VICE PRESIDENT NUCLE AR OPERATIONS August 1, 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 - CERTIFICATE OF SERVICE, FINAL-SAFETY ANALYSIS REPORT (FSAR),

AMENDMENT 150 Enclosed are three originals and twenty (20) copies of the Certificate of Service of Amendment 150, in the form of Revision 96 to the FSAR, to the Application for Licenses filed with the U.S. Nuclear Regulatory Commission on July 29, 1983.

Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY b

MMS -

.om By I LIAM.f,"J JDF: dew Enclosure cc:

John H.

Frye III Gregory C. Ficke M.

Stanley Livingston W. F. Christianson Frank F.

Hooper Lynne Bernabei Troy B. Conner, Jr.

John D. Woliver John E. Dolan Deborah F. Webb Steven G.

Smith David K.

Martin-Of William J. Moran George E.

Pattison Stephen F. Koziar, Jr.

Andrew B. Dennison Samuel H. Porter L.

L.

Kintner g

g James P.

Fenstermaker 8300090361 830801

~

PDR ADOCK 05000358-K PDR l

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

)

)

Docket No. 50-358 THE CINCINNATI GAS & ELECTRIC COMPANY

)

COLUMBUS AND SOUTHERN OHIO ELECTRIC COMPANY

)

and THE DAYTON POWER AND LIGHT COMPANY

)

WM. H.

ZIMMER NUCLEAR POWER STATION j

EEE11E1EEEESEEEEllEE L

I, Joe Williams, Jr., Senior Vice President - Nuclear l

Operations of The Cincinnati Gas & Electric Company, hereby l

certify that a copy of Amendment 150, in the form of Revision 96 to the Final Safety Analysis Report '(FSAR),

to the Application for Licenses for the Wm. H. Zimmer Nuclear Power c

i Station Unit I 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,.-Ms.

Barbara J.Backley, Atomic Industrial

Forum, Brookhaven National l

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 MEL day of August, 1983.

3C-~ 0 4 N ---

Joe Wi'lliam%, Jr.

State of Ohio

)

County of Hamilton)ss Sworn to and subscribed before me this Y

day of August, 1983.

hL b

.A tack Notary Public Lf ALICE M. LEURCK Notary Public. State of Ohio My Comtnission Erpires December 16. 1536 W

/

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

)

)

Docket No. 50-358 THE CINCINNATI GAS & ELECTRIC COMPANY

)

COLUMBUS AND SOUTHERN OHIO ELECTRIC COMPANY

)

and THE DAYTON POWER AND LIGHT COMPANY

)

WM.

H.

ZIMMER NUCLEAR POWER STATION SEE11E1SEEESEEEEllSE I,

Joe Williams, Jr., Senior Vice President - Nuclear Operations of The Cincinnati Gas & Electric Company, hereby certify that a copy of Amendment 150, in the form of Revision 96 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, Ms. Barbara J.Backley, 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 M day of August, 1983.

05-3m, Joe WilliamsfTJr.

State of Ohio

)

County of Hamilton)ss Sworn to and subscribed before me this day of August, 1983.

J 0hn l]7 MJLirek Notary Public ALICE M. LEURCK Notary Public, State of ONo My Commrssion Empires December 16, 1986

1 S

f A

UNITED STATES'OF AMERICA-NUCLEAR REGULATORY. COMMISSION f.

-In--the Matter of-

)

t

')

Docket No. 50-358.-

l THE CINCINNATI GAS & ELECTRIC COMPANY _

)

COLUMBUS AND SOUTHERN OHIO: ELECTRIC COMPANY

)

and;THE~ DAYTON POWER AND LIGHT-COMPANY-

.)

WM.'H.'

ZIMMER NUCLEAR POWER-$TATION E E R T I { 1,C A'T,E 2F,,S E R V I C E c

I, Joe Williams, Jr., Senior-Vice President - Nuclear

' Operations of The Cincinnati Gas & Electric Company, hereby.

l-certify that a copy'of Amendment 150, in the form of Revision:

~

96 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 g

chief executive of:the County in which the facility is located; L-to -Mr. Robert M.

Quillin,. CHP, Mr. Donald R.

Hughes, Ms. Barbara J.Backley,, Atomic Industrial iForum, 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, 19.76, as-Revised August 13, 1976.

h."

August, 1983.

Dated at Cincinnati,3 Ohio,-this yd day of hdb - = =

Joe Willian$r, Jr.

State of Ohio

)

., County of Hamilton)ss Sworn'to and subscribed before me this day of August,-1983.

0$g lt. / - LLt' k Notary Public e ALICE M. LE'JRCK Notary Public, State of Ohio My Commission Empi,es December 16, 1908 k '2 _a -}}