ML19322E929

From kanterella
Jump to navigation Jump to search
Forwards Annual Financial Rept 1979 for Util,Columbus & Southern Oh Electric Co & Dayton Power & Light Co
ML19322E929
Person / Time
Site: Zimmer
Issue date: 04/01/1980
From: Borgmann E
CINCINNATI GAS & ELECTRIC CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML19322E930 List:
References
NUDOCS 8004040340
Download: ML19322E929 (1)


Text

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

. gg  ; nen THE CINCINNATI GAS & ELECTRIC COMPANY set CINCINNATI. OHIO 452ol E. A. BO RG M AN N schoon veCE PRFBIDENT Docket No. 50-358 April 1, 1980 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 - FINANCIAL STATEMENTS Gentlemen:

As required by 10CFR50.71b, there are included herewith ten copies each of the annual financial statements of The Cincinnati Gas & Electric Company, Columbus and Southern Ohio Electric Company, and The Dayton Power and Light Company.

Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY M

By E. A. BORGMANN Senior Vice President EAD: dew Enclosures cc: Charles Bechhoefer Glenn O. Bright Frank F. Hooper Troy B. Conner, Jr.

James P. Fenstermaker Steven G. Smith William J. Moran J. Robert Newlin William G. Porter, Jr.

g James D. Flynn Thomas A. Luebbers Leah S. Kosik

/ / ('/' -

1 John D. Woliver Mary Reder State of Ohio b0L4040hD

)

County of Hamilton),,

Sworn to and subscribed before me this / day of April,1980.

VIRGINIA P. MUHLHOFER My ce ss on p h 2 1981 Mt M

, // Notary Public L