ML20010H851

From kanterella
Revision as of 20:51, 26 January 2020 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Amend 128 to OL Application,Consisting of Revision 77 to FSAR
ML20010H851
Person / Time
Site: Zimmer
Issue date: 09/25/1981
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20010H852 List:
References
NUDOCS 8109290355
Download: ML20010H851 (2)


Text

_.

y

.. ; -m_.

THE CINCINNATI GAS & ELECTRIC COMPANY set CINCINN ATI. OHIO 45201 E. A. SORGMANN

' StheOR VsCE PRESIDENT Docket No. 50-358 September 25, 1981 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 128 - SUBMITTAL OF REVISION 77 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 FSAR changes which constitute Amendment 128 to the Application.

It is documented in the FSAR as Revision 77. 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 certifi: ate confirming service of Amendment 128 upon Mr. Dale Romohr, President of the Board of County Commissioners of Clermont County, Ohio, Chief Executive of dU\

$ I60 619

/ 8109290355 8109257h

! PDR ADOCK 050003581

.K PDR;

. J

g-3 .

W?

s To: EMr.-Harold Denton, Director -September 25, 1981

Re:.'Wm. H. Zimmer Nuclear Power Station - Page #2
Unit l~- Amendment 128 - Submittal.of

~

Revision 77 to the FSAF.

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 c

r

! By h =

C ,-_ = ;

.E. A. BORGMANN EAB: dew cc: . John H.=Frye III M.' Stanley Livingston Frank F. Hooper i Troy B. Conner, Jr.

James'P. Penstermaker Steven G.~ Smith William J. Moran

-J. Robert Newlin .

Samuel H. Porter-James D. .Flynn W. F. Christianson

~W.-Peter Heile James H. Feldman,.Jr. '

John D. Woliver

' Mary Reder l David K. Martin r George E. Pattison Andrew B..Dennison State'of Ohio )

County of Hamilton)8' Sworn to and subscribed before me this of September, 1981..

/7d day W h-Ym Notaff fdblic MARILYN J. Luggggy l U2'y PuMic. State of Ohio y Gmmisdon hpires June 7,1986

, . -..m,-- . . , _ , . , _ _ _ . _ - - - - _ - _ _ , , . . _ - - _ _ _ _ , _ -