ML20150B302
| ML20150B302 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 10/30/1978 |
| From: | Borgmann E CINCINNATI GAS & ELECTRIC CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20150B305 | List: |
| References | |
| NUDOCS 7811010169 | |
| Download: ML20150B302 (1) | |
Text
___ _ _ _ _ _ _ _ _ _ _
...=
Y, av JU
{
TI-IE CINCINNATI GAS & ELECTRIC COMI%NY d"f
~ ^ ' ~-
( #N ' 1 N ? 4 c.1 l <
t C. A. BORO M A N N
- .. I..C SsDf 4 7
- E NGib f t.'hG Docket No. 50-358 October 30, 1978 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 78 - SUBMITTAL OF RESPONSES TO ROUND 2 CUESTIONS CONTAINED IN FEBRUARY 14 AND SEPTEMBER 22, 1978 LETTERS TO CG&E, AND REVISICN 48 TO THE FSAR
Dear Mr. Denton:
The Cincinnati Gas & Electric Company on behalf of it-self and as agent for Columbus and Southern Ohio Electric Company and The Dayton Power and Light Company hereby submits informatien in response to the Commission's letters dated February 14 and September 22, 1978.
The infor: ration, designated by the Commission as " additional information needed to continue our review" is submitted along with FSAR changes.
The response constitutes Amendment 78 to the Application.
It is documented in the FSAR as Revision 48.
The information is submitted in the form of responses to positions contained in the Ccmmission's February 14 and September 22, 1978 letters and change out pages necessnry to amend the FSAR.
Sixty (60) copies of the information are trans-mitted.
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.
- Cashman, M.D., Mr. Gary Williams, Mr. Charles M.
- Hardin, Brookhaven Naticnal Laboratory, Oak Ridge National Laboratory, and the Atomic Industrial Forum.
\\
e O
7s11010/v/
'h@
To:
Mr. Harold Denton, Director October 30, 1978 Re:
Wm.
H.
Zimmer Nuclear Power Station -
Page #2 Unit 1 - Amendment 78 - Submittal of Responses to Round 2 Questions Contained in February 14 and September 22, 1978 Letters to CG&E, and Revision 48 to the FSAR A certificate confirming service of Amendment 78 upon the Honorable Timothy S.
Hogan, Jr., Chairman of the Board of County 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 Vice President - Engineering Services and Electric Production EAB: dew cc:
Charles Bechhoefer Glenn 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 State of Ohio
)
County of Hamilton)ss Sworn to and subscribed before me this o26*#
day of October, 1978.
Li:
4 N
J;e 9
Notary Public
"