ML20040F161

From kanterella
Jump to navigation Jump to search
Amend 133 to Application for Ol,Consisting of Revision 81 to FSAR
ML20040F161
Person / Time
Site: Zimmer
Issue date: 02/05/1982
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20040F162 List:
References
NUDOCS 8202080392
Download: ML20040F161 (4)


Text

_______ - - _- - - - - - - - - - - - - -

> L THE CINCINNATI GAS & ELECTRIC COMPANY sW CINCINNATI. OHIO 4 5201 I

l

/

E A. BORGHANN stNion vsCE PRESIDENT /

I I

Docket No. 50-358 k February 5, 1982 l

Mr. Harold Denton, Director Office of Nuclear Reactor Regulation . ,

a U.S. Nuclear Regulatory Commission Washington, D.C. 20555 RE: WM. H. ZIMMER NUCLEAR POWER STATION -

UNIT 1 - AMENDMENT 133 - SUBMITTAL OF REVISION 81 TO THE FSAR

Dear Mr. Denton:

The Cincinnati Gas & Electric Company on behalf cf 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 133 to the Application.

It is documented in the FSAR as Revision 81. Sixty (60) copies of the information are transmitted. Also included is one full si=ed 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, 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 133 upon Mr. Dale Romohr, President of the Board of County no a to O 1 REC g Eb-k FEB 8 1982 * [8 a nun num essa g;,uan nwJtil M

\ T!GC

~

g&!,

e202ssO392 e2020s c, , , 00 PDR ADOCK 05000358 '

K PDR

e*

To: Mr. Harold Denton, Director February 5, 1982 Re: Wm. H. Zimmer Nuclear Power Station - Page #2 Unit 1 - Amendment 133 - Submittal of Revision 81 to the FSAR Commissioners of Clermont County, Ohio, Chief Executive of the County in which the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained.

Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY k -

E. A. BORGMANN EAB: dew cc: John H. Frye III M. Stanley Livingston Frank F. Hooper Troy B. Conner, Jr.

James P. Fenste maker Steven G. Smith William J. Moran J. Robert Newlin Samuel H. Porter James D. Flynn W. F. Christianson James H. Feldman, Jr.

John D. Woiiver Mary Reder David K. Martin George E. Pattison Andrew B. Dennison State of Ohio )

County of Hamilton) ss sworn to and subscribed before me this l'7#b day of January, 1932.

WK&Lnnse$ / Ytbeu Notary Public fuaG"U L HUBER

( N:, tar, f2' , s';;; Cf Chio Q Comm:2M b;Uts Aug.13,10dj

() THE CINCINNATI GAS & ELECTRIC COMPANY es -

CINCIN N ATt. OHIO 45201 E. A. BORGM AN N sguion vict parseDENT Docket No. 50-358 February 5, 1982 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 - AMENDMENT 133 - SUBMITTAL OF REVISION 81 TO THE FSAR

Dear Mr. Denton:

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 133 to the Application.

It is documented in the FSAR as Revision 81. 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, Mr. Gary Williams, Mr. Donald R. Hughes, Brookhaven National Laboratory, Oak Ridge National "saboratory, and the Atomic Industrial Forum.

A certificate confirming service of Amendment 133 upon Mr. Dale Romohr, President of the Board of Cc unty bv

I i

O To: Mr. Harold Denton, Director February 5, 1982 Re: -Wm. H. Zimmer Nuclear Power Station - Page #2 Unit 1 - Amendment 133 - Submittal of Revision 81 to the FSAR Commissioners of Clermont County, Ohio, Chief Executive of the County in which the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained.

Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY

'~

By E. A. BORGMANN EAB: dew

() cc: John H. Frye III M. Stanley Livingston Frank F. Hooper Troy B. Conner, Jr.

James P. Fenstermaker Steven G. Smith William J. Moran J. Robert Newlin Samuel H. Porter James D. Flynn W. F. Christianson James H. Feldman, Jr.

John D. Woliver Mary Reder David K. Martin George E. Pattison Andrew B. Dennison State of Ohio )

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

day of January, 1982.

( , - '

Notary Public i .3 a

W; - ... tc