ML20083N064

From kanterella
Jump to navigation Jump to search
Amend 145 to OL Application,Consisting of Rev 91 to FSAR
ML20083N064
Person / Time
Site: Zimmer
Issue date: 01/31/1983
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20083N066 List:
References
NUDOCS 8302010545
Download: ML20083N064 (2)


Text

e THE CINCINNATI GAS & ELECTRIC COMPANY M-- = -

WK CINCINNATI, OHIO 452Of E. A. BORG MANN stNaon vect PersIDENT January 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 145 - SUBMITTAL OF REVISION 91 TO THE FSAR, INCLUDING RESPONSE TO NRC LETTER DATED JANUARY 10, 1983, 0111.32 AND Q110.33 The Cincinnati Gas & Electric Company on behalf of itself and as agent for Columbus and Southern Ohio Electric Company and The Dayton Power and might Company hereby submits FSAR changes which constitute Amendment 145 to the Application.

It is documented in the FSAR as Revision 91. 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 Laboratory, and the Atomic Industrial Forum.

A certificate confirming service of Amendment 145 upon Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of.the County in which O N g 60 8302010545 830131 PDR ADOCK 050C0358 K PDR

/ $7 e

To: Mr. Harold Denton, Director January 31,'1983 Re: Wm. H. Zimmer Nuclear Power Station - Page #2 Unit 1 - Amendment 145 - Submittal of Revision 91 to the FSAR, Including Response to NRC Letter Dated January 10, 1983, 0110.32 AND Q110.33 4

the facility is located, will be filed when acknowledgement of the receipt thereof has been obtained, i

Very truly yours, THE CINCINNATI GAS & 3LECTRIC COMPANY i

= -

'g 7 ,

By 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 7

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 Andrew B. Dennison L. Kintner State of Ohio )

i County of Hamilton)gg l Sworn to and subscribed before me this M day of January, 1983.

l0

(,b'cle- lh Ap.zad:,

Notary Public.

ALICE M. LEUEK Notary Public, State of Ohio My Commission Expires Doctmber 16, 1986 i