ML20052D872
| ML20052D872 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 05/03/1982 |
| From: | Borgmann E CINCINNATI GAS & ELECTRIC CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20052D873 | List: |
| References | |
| NUDOCS 8205070273 | |
| Download: ML20052D872 (1) | |
Text
i THE CINCINNATI GAS & ELECTRIC COhiPANY
<!N -
CINCINN ATi. OHIO 45201 A' I m
C)/
E. A DOROMANN m..o= wic c ears.or,
l p@l
-5 f (y 3, 1982 Docket No. 50-358 Mr. Harold Denton, Director N'N " M 'TJ Office of Nuclear Reactor Regulation ~ \\
U.S. Nuclear Regulatory Commission Ty[
Washington, D.C.
20555 RE:
WM. H.
ZIMMER NUCLEAR POWER STATION -
UNIT 1 - FINANCIAL STATEMENTS
Dear Mr. Denton:
As required by 10CFR50.71b, there are included here-
-with 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 By
~
E. A.
BORGMANN EAB: dew Enclosures cc:
John H. Frye III State of Ohio
)
M. Stanley Livingston County of Hamilton)ss Frank F. Hooper Troy B. Conner, Jr.
Sworn to and subscribed before James P. Fenstermaker me this 3nJ.
day of May, 1982.
Steven G. Smith William J. Moran J. Robert Newlin Samuel H. Porter e
James D. Flynn
[l[u,
)h ' tbh k W.
F. Christianson Notary Public Lynne Bernabel AllCE M. LEURCK John D. Woliver Notary Public. state or onto Deborah F. Webb My camasion boires Decemter 16.193$
David K. Martin George E. Pattison g
Andrew B. Dennison 8205070273 820503 PDR ADOCK 05000358 i