ML20147D886

From kanterella
Jump to navigation Jump to search
Forwards Rev 50 to FSAR Constituting Amend 81 to Appl
ML20147D886
Person / Time
Site: Zimmer
Issue date: 12/18/1978
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20147D891 List:
References
NUDOCS 7812200214
Download: ML20147D886 (2)


Text

p own py sy,

~

a THE CINCINNATI GAS & ELECTRIC COMPANY GN5kbh

'37:46 CIN CIN N ATI OHIO 4 5201 C. A. S O M G M A Put o'c t.et s\\ot ur -tas un stama Docket No. 50-358 December 18, 1978 Mr. Harold Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.

20555 RE:

WM. H.

ZIMMER NUCLEAR PONER STATION -

UNIT 1 - AMENDMENT 81 - SUBMITTAL OF REVISION 50 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 Revision 50 to the FSAR.

The information submitted consists of FSAR change out pages reflecting recent organizational changes with The Cincinnati Gas & Electric Company.

This revision constitutes Amendment 81 to the Application.

It is documented in the FSAR as Devision 50.

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 John W.

Cachman, M.D., Mr. Gary Williams, Mr. Charles M.

Hardin, Ercok-haven National Laboratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.

A certificate confirming service of Amendment 81 upon the Honorable Timothy S.

Hogan, Jr., Chairman of the Board of County Commissioners of Clermont County, Ohio, Chief Executive 7 812 2 0 0 2 l'c K

ff "To:- 'Mr.[ Harold Denton, Director December 18,'1978

.Re:.Wm.-H.'Zimmer Nuclear Power.' Station -

Page #2 Unit 1' -' Amendment,81 - Submittal of j

RevisionL50 to the FSAR of the. County.'in which the facility.is located, will be. filed when acknowledgement of the receipt thereof has.been obtained.=

r Very truly yours, 1

THE CINCINNATI GAS & ELECTRIC COMPANY By.

N~

E.'A.

BORGMANN EAB: dew cc:. Charles Bechhoefer lGlenn O.-Bright.

Frank'F. Hooper Troy,B. Conner, Jr.

James P. Fenstermaker Peter H. Forster William J. Moran J. Robert Newlin William G.' Porter, Jr.

James D. Flynn Thomas A. Luebbers Stephen.Schumacher John'D.'Woliver a

State of Ohio

)

Countyfof' Hamilton)ss Sworn'to and' subscribed'hefore me this

/2 day

.i of~ December,.1978.

r

^

_1)

Q Notary Public~

MARGARET L. HUSER h;hry M!!c. Siets of Ohio IJy Ccmmissica Expitcs A;;g. 13,1981 v

'