ML20126H203

From kanterella
Jump to navigation Jump to search
Forwards Annual Financial Repts 1980 for Utils
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