ML20050A549

From kanterella
Jump to navigation Jump to search
Application for Amend 134 to OL Application,Consisting of FSAR Revision 82
ML20050A549
Person / Time
Site: Zimmer
Issue date: 03/31/1982
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20050A550 List:
References
NUDOCS 8204010410
Download: ML20050A549 (2)


Text

s'  %

l de ~

THE CINCINNATI GAS & ELECTRIC COhf PANY eEE CINCIN N ATi. OHIO 4 5201 E. A. BOROMAN N stNion vecr >mC SIDENT l

Docket No. 50-358 March 31, 1982 9!

Mr. Harold Denton, Director q, ff Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission ESO5Rsd3 Washington, D.C. 20555 @ 3 3.

2 MAR 311!%26., -

RE: WM. H. ZIMMER NUCLEAR POWER STATION -

{ Is r.:m ma y m a ,o UNIT 1 - AMENDMENT 134 - SUBMITTAL OF REVISION 82 TO THE FSAR

  • Eugcum ,

'Qv . .

Dear Mr. Denton:

'NI 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 134 to the Application.

It is documented in the FSAR as Revision 82. Sixty (60) copies of the information are transmitted.

s 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 134 upon Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of l

' 1 8204010410 820331 '

PDR ADOCK 05000358 K PDR 6 1

, ..u To: Mr. Harold Denton, Director March 31, 1982 Re: Wm. H. Zimmer Nuclear Power Station - Page #2 Unit 1 - Amendment 134 - Submittal of Revision 82 to the FSAR 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 Deborah F. Webb >

David K. Martin George E. Pattison Andrew B. Dennison State of Ohio )

County of Hamilton)ss Sworn to and subscribed before me this #3 AJ day of March, 1982.

l Qwwebb l ptaryPublic MARO?iRTf L HUBER tuu y I'J : .. Ch': Cf Ohia tay Commisica Lap;cs Aug.13.144

n THE CINCINNATI GAS & ELECTRIC COMPANY SEE CINCINN ATI.OMIO 4520t E. A. DOROM ANN stwion vict Pat sectN1 Docket No. 50-358 March 31, 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 134 - SUBMITTAL OF REVISION 82 TO THE FSAR

Dear Mr. Denton:

The Cincinnati Gas & Electric Company on behalf of itself and as agent for Columbus and Southern Ohio Electric 7S Company and The Dayton Power and Light Company hereby submits

\_/ FSAR changes which constitute Amendment 134 to the Application.

It is documented in the PSAR as Revision 82. Sixty (60) copies of the information are transmitted.

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 134 upon Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County,' Ohio, Chief Executive of i m.

l s_/

i l

t

- l L

f' To: Mr. Harold Denton, Director March 31, 1982 Re: Wm. H. Zimmer Nuclear Power Station - Page #2 Unit 1 - Amendment 134 - Submittal of Revision 82 to the FSAR 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 p)

\_

EABadow 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 Deborah F. Webb David K. Martin George E. Pattison Andrew B. Dennison State of Ohio )

County of. Hamilton)ss Sworn to and subscribed before me th!s 23 4J- day of March, 1982.

~~))tas..ja ta.$ t.}bd gptary Public W"'. " .T '. i lt.'UR i:.  :: w.:2 t's C:,m :' G.s L ' . 5.ai,, d. Las

. . . - _ _ _ .