ML19322E929
| 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 1
Leah S. Kosik John D. Woliver Mary Reder b0L4040hD State of Ohio
)
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