ML20126H203
| ML20126H203 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 04/01/1981 |
| From: | Borgmann E CINCINNATI GAS & ELECTRIC CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20126H208 | List: |
| References | |
| NUDOCS 8104070344 | |
| Download: ML20126H203 (1) | |
Text
-
<:t
- i. h l h,ih '.'
THE CINCINNATI-GAS & ELECTRIC COMPANY sur CINCINN ATt, OHIO 4 52ot i
i D
6' i
d a
b E. A. BDRGM AN N y=
g Q c3 i
scwon nr.c enesioce
- %~
E 1
' Docket No. 50 '358 E
April-1, 1981 p
) w $ *ai
'=
2 A D Mr. Harold Denton, Director k%./\\
d Office of Nuclear Reactor Regulation
\\
U.S. Nuclear Regulatory Commission i
Washington, D.C. 20555 t
1 RE:
WM. H. ZIMMER NUCLEAR POWER STATION -
UNIT 1 - FINANCIAL STATEMENTS
Dear Mr. Denton:
i 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,
-l THE CINCINNATI GAS & ELECTRIC COMPANY
' t n-By EAB: dew E. A. BORGMANN Enclosure I
cc: Charles Bechhoefer State of Ohio
)
M. Stanley Livingston County of Hamilton)**
[
Frank F. Hooper Troy B. Conner., Jr.
, pworn to and subscribed before me this James P. Fenstermaker SW day of April, 1981.
Steve.t G. Smith Wi111am 0.'Moran J. Robert Newlin William G. Porter, Jr.
DkuwM M/d James D. Flynn N ary Public F. T. Daniels MARGARIT L. HUBER W. Peter Heile ti ry Pek, L:s of Ohio James H. Feldman, Jr*
My Ccmb.ea b+.as Aug. 13, 1933 John D. Woliver Mary Reder David K. Martin George E. Pattison Andrew B. Dennison 4M slo 4oyu 3q