ML20147B741

From kanterella
Jump to navigation Jump to search
Forwards Cert of Svc of Amend 77,in the Form of Rev 47 to Fsar,To Appl for Lic for Subj Facil Filed W/Nrc on 780929
ML20147B741
Person / Time
Site: Zimmer
Issue date: 10/04/1978
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
NUDOCS 7810110157
Download: ML20147B741 (2)


Text

-- _ _ _ _ - _ _ _ _ _ - _ _ _ _ _ _ - _ _

c mm wgwy b

j THE CINCINNATI GAS & ELECTRIC COMPANY rd Nd CI N CIN N ATI. O H IO 4 *5 2 01 use's oc vic

.o e o Docket No. 50-358 October 4, 1978 Mr. Harold Denton, Director Office of Nuclear Reactor Regulation U.S.

Nuclear Regulatory Commission 1

Washington, D.C.

20555 RE:

WM.

H.

ZIMMER NUCLEAR POWER STATION -

UNIT 1 - CERTIFICATE OF SERVICE, FINAL SAFETY ANALYSIS REPORT (FS AR),

AMENDMENT 77

Dear Mr. Denton:

Enclosed are three originals and twenty (20) copies of the Certificate of Service of Amendment No. 77, in the form of Revision 47 to the FSAR, to the Application for Licenses filed with the U.S.

Nuclear Regulatory Commission on September 29, 1978.

Very truly yours,.

THE CINCINNATI GAS & ELECTRIC COMPANY

[

grw=--

E.

A.

BORGMANN Vice President - Engineering Services and Electric Production EAB: dew Enclosure cc:

Samuel W. Jensch Glenn O.

Bright Frank F.

Hooper Troy B.

Conner, Jr.

James P. Fenstermaker Peter H.

Forster J.

Robert Newlin William G.

Porter, Jr.

James'D. Flynn Thomas A.

Luebbers Stephen Schumacher John D.

Woliver h@g William J. Moran

~7T5l$U$ \\ T7 zlg

l UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

)

)

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

)

COLUMEUS AND SOUTHERN OHIO ELECTRIC COMPANY) and THE DAYTON POWER AND LIGHT COMPANY

)

WM. H.

ZIMMER NUCLEAR POWER STATION

$ E E l 1._ E l g 6 I E Q F, E g 3 V_ 1 g g I,

Earl A.

Borgmann, Vice-President of The Cincinnati Gas,& Electric Company, hereby certify that a copy of Araendment 77, 'in the form of Revision 47 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 the Honorable Timothy S.

Hogan, Jr., Chairman of the Board of Commissioners of Clermont County, Chio, the chief executive of the County in which the facility is located; to John W.

Cashman,' M.D.,

Mr. Charles M. Hardin, Mr. Gary Williams, 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 day of October, 1978.

-3 Warv Earl A.

Borgtdann State of Ohio

)

County of Hamilton)ss Sworn to and subscribed before me this 5

day of O c t o b e r,'- 1 9 7 8.

Y w>

{4jtaryPublic MARGARET L'. HUBER Nobry Public. State Of Ohio My Commission Dpires Aug.13, Igq s>-

I UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

)

)

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

)

COLUMEUS AND SOUTHERN OHIO ELECTRIC COMPANY) and THE DAYTON POWER AND LIGET COMPANY

)

WM. H.

ZIMMER NUCLEAR POWER STATION

$ E E l l E l S'A 1 E S E EE'EElSE I,

Earl A.

Ecrgmann, Vice-President of The Cincinnati Gas & Electric Company, l'ereby certify that a copy of Amendment 77, in the form of Revision 47 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 the Honorable Timothy S.

Hogan, Jr., Chairman of the Board of Commissioners of Clermont County, Ohio, the chief executive of the County in which the facility is located; to John W. Cashman, M.D.,

Mr. Charles M. Hardin, Mr. Gary Williams, 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 inntructions to the Applicants dated May 11, 1976, as Revised August 13, 1976.

Dated at Cincinnati, Ohio, this day of October, 1978.

mercs ; --

Earl A.

Borgnfafin State of Ohio

)

1 County of Hamilton)ss Sworn to and subscribed before me this.5N day of October, 1978.

i w1 d,? o QtaryPQblic

~

MARGARET L'. HUBER Nohry Pubhc Stxe Of Ohio My Canmission Expres Aug. 13,1933

't

D L

e UNITED STi1TES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

)

)

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

)

COLUMEUS AND SOUTHERN OHIO ELECTRIC COMDANY) and THE DAYTON POWER AND LIGHT COMPANY

)

WM.

H.

ZIMMER NUCLEAR POWER STATION E E E E E E E E A. E E E E EE-EEEEE I,

Earl A.

Borgmann, Vice-President of The Cincinnati Gas & Electric Company, hereby certify that a copy of Amendtont 77, in the form of Revision 47 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 the Honorable Timothy S.

Hogan, Jr., Chairman of the Board of Commissioners of Clermont County, Ohio, the chief executive of the County in which the facility is located; to John W. Cashman, M.D.,

Mr. Charles M.

Hardin, Mr. Gary Williams, 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.

]

day of Dated at Cincinnati, Ohio, this October, 1978.

f w.

Earl A.

Borgm6nn State of Ohio

)

County of Hamilton)88 Sworn to and subscribed before me this IM _ day of October, 1978.

A C W AAlb Y /

tary PQblic.

MARGARET D, HUBER l

Notary Pub lic. State Of Ohio V Commission bpires Aug, y,3a

(

1 1