Category:Letter
MONTHYEARIR 05000361/20240042024-08-0909 August 2024 NRC Inspection Report 05000361/2024004 and 05000362/2024004 ML24191A2472024-07-0202 July 2024 (Songs), Units 1, 2, and 3, and the Independent Spent Fuel Storage Installation - Revision to the ISFSI-Only Emergency Plan and Associated Changes to Emergency Plan Implementing Procedures ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24141A0802024-05-15015 May 2024 (Songs), Units 1, 2 and 3 and Independent Spent Fuel Storage Installation - 2023 Annual Radiological Environmental Operating Report ML24022A1492024-01-17017 January 2024 Independent Spent Fuel Storage Installation, Revision 4 to the Physical Security Plan IR 05000361/20230062023-11-29029 November 2023 NRC Inspection Report 05000361/2023-006 and 05000362/2023-006 ML23333A0682023-11-22022 November 2023 (SONGS) Units 1, 2, 3 and Independent Spent Fuel Storage Installation - Notification of Change in Nuclear Officer IR 05000361/20230052023-10-11011 October 2023 NRC Inspection Report 05000361/2023005 and 05000362/2023005 ML23276A5942023-09-28028 September 2023 and Independent Spent Fuel Storage Installation - Supplement to Decommissioning Funding Status Reports ML23268A0922023-09-20020 September 2023 Generation Station, Units 1, 2 and 3, and the Independent Spent Fuel Storage Facility (ISFSI) - Re-Registration of Dry Fuel Storage Casks for Amended Certificate of Compliance No. 1040 IR 05000361/20230012023-09-13013 September 2023 NRC Inspection Report 05000361 2023-001 and 05000362 2023-004 ML23240A5372023-08-18018 August 2023 Confirmatory Survey Activities Summary and Results for the Unit 2 and 3 Intake Structures at the San Onofre Nuclear Generating Station San Clemente CA ML23129A1802023-06-14014 June 2023 Cover Letter to State of CA on Draft EA Regarding San Onofre ISFSI Updated DFPs IR 05000361/20230032023-05-31031 May 2023 NRC Inspection Report 05000361/2023003 and 05000362/2023003 IR 05000361/20230022023-05-23023 May 2023 NRC Inspection Report 05000361/2023-002 and 05000362/2023-002 ML23137A1032023-05-11011 May 2023 (Songs), Units 1, 2 and 3, and Independent Spent Fuel Storage Installation - 2022 Annual Radiological Environmental Operating Report ML23123A0932023-04-28028 April 2023 (Songs), Units 1, 2 and 3, Submittal of Annual Radioactive Effluent Release Report - 2022 ML23230A0882023-04-10010 April 2023 Independent Spent Fuel Storage Installation - Decommissioning Quality Assurance Plan ML23094A1332023-03-29029 March 2023 Nuclear Property Insurance ML23094A1272023-03-29029 March 2023 Independent Spent Fuel Storage Installation - 10 CFR 50.82(a)(8)(v and VII) and 10 CFR 72.30(c) Decommissioning Funding Status Report 2021 ML23062A1172023-02-28028 February 2023 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation - 2022 ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23046A3792023-02-22022 February 2023 NRC Inspection Report 050-00361/2023-001 and 050-00362/2023-001 ML23059A2812023-02-22022 February 2023 (Songs), Units 1, 2 and 3, 2022 Annual Turtle Incidental Take Report ML23045A2022023-02-0909 February 2023 Submittal of Annual Corporate Financial Reports for San Onofre Nuclear Generating Station (SONGS) Units 2 and 3 for Fy Ending June 30, 2022 ML22287A1352023-01-0505 January 2023 Issuance of Exemption from Title 10 of the Code of Federal Regulations Part 72.106(B), Independent Spent Fuel Storage Installation Controlled Area Boundary (L-2021-LLE-0056) ML22348A0622023-01-0404 January 2023 NRC to SCE, Transmittal of the National Marine Fisheries Service'S December 12, 2022, Letter of Concurrence for Decommissioning of San Onofre Nuclear Generating Statiion, Units 2 and 3 IR 05000206/20220062022-12-15015 December 2022 NRC Inspection Report 05000206/2022006, 05000361/2022-006, and 05000362/2022-006 ML22347A2122022-12-12012 December 2022 NMFS to NRC, Endangered Species Act Section 7(a)(2) Concurrence Letter for Decommissioning of the San Onofre Nuclear Generating Station ML22340A6652022-12-0505 December 2022 Letter from John Fassell, Chief; Re., State of California Department of Public Health Review and Comments on SONGS Draft Environmental Assessment ML22333A8192022-11-21021 November 2022 Submittal of San Onofre Nuclear Generating Station, Units 2 and 3, Defueled Safety Analysis Report, Revised November 2022 IR 05000361/20220052022-11-17017 November 2022 NRC Inspection Report 05000361/2022-005 and 05000362/2022-005 ML22301A1462022-10-20020 October 2022 Report of Violations of the National Pollutant Discharge Elimination System Permit San Onofre Nuclear Generating Station (Songs), Units 2 and 3 ML22277A0162022-09-29029 September 2022 Independent Spent Fuel Storage Installation Response to Request for Additional Information Regarding Request for Exemption from 10 CFR 72.106(b) IR 05000361/20220042022-09-26026 September 2022 NRC Inspection Report 05000361/2022-004 and 05000362/2022-004 ML22238A0552022-08-29029 August 2022 U.S. Nuclear Regulatory Commission'S Analysis of Southern California Edison'S Decommissioning Funding Status Report for San Onofre Nuclear Generating Station, Units 1, 2, and 3 ML22234A1602022-07-31031 July 2022 Final Report Per 10 CFR Part 21, Degraded Snubber SF1154 Hydraulic Fluid Batch No. 18CLVS431 ML22207B8612022-07-26026 July 2022 NRC (Public) Inspection Report 05000361/2022003; 05000362/2022003 IR 05000361/20220032022-07-26026 July 2022 NRC Inspection Report (Public) 05000361-2022003 and 05000362-2022003 (002) IR 05000361/20220022022-05-12012 May 2022 NRC Inspection Report 05000361/2022-002 and 05000362/2022-002 ML22136A0842022-05-12012 May 2022 Independent Spent Fuel Storage Installation, 2021 Annual Radiological Environmental Operating Report ML22122A0402022-04-28028 April 2022 (Songs), Units 1, 2 and 3 - Annual Radioactive Effluent Release Report - 2021 ML22105A5662022-04-0505 April 2022 20053 Letter - OI Closure to Licensee - Wrongdoing Signed ML22081A1692022-03-31031 March 2022 SONGS Application Acceptance Proposed Exemption from Title 10 of the CFR, Part 72.106(b), ISFSI Controlled Boundary IR 05000206/20214022022-03-24024 March 2022 Notice of Violation, NRC Inspection Report 05000206/2021402, 05000361/2021402, 05000362/2021402, and 07200041/2021401; and Investigation Report 4-2021-004- Public- Cover Letter ML22084A0552022-03-23023 March 2022 10 CFR 50.82(a)(8Xv and VII) and 10 CFR 72.30(c) Decommissioning Funding Status Report 2021 San Onofre Nuclear Generating Station Units 1, 2, and 3 and Independent Spent Fuel Storage Installation IR 05000361/20220012022-03-14014 March 2022 NRC Inspection Report 05000361/2022-001; 05000362/2022-001 ML22066B0242022-03-0303 March 2022 (Songs), Units 1, 2, and 3, and the Independent Spent Fuel Storage Installation - Revision 2 to the ISFSI-Only Emergency Plan and Associated Changes to Emergency Plan Implementing Procedures ML22062B0282022-02-28028 February 2022 and Independent Spent Fuel Storage Installation (Isfsi), Response to Request for Supplemental Information Regarding Request for Exemption from 10 CFR 72.106(b) ML22059B0392022-02-25025 February 2022 International, Proprietary Information to Support SCE Exemption 2024-08-09
[Table view] Category:Meeting Notice
MONTHYEARML21053A4522021-02-22022 February 2021 Pre-submittal Teleconference with Southern California Edison (SCE) on Request for Proposed Exemption to 10 CFR 72.106 (B) ML21043A0722021-02-12012 February 2021 Pre-submittal Teleconference with Southern California Edison (SCE) on Request for Proposed Exemption to 10 CFR 72.106 (B) ML21028A0592021-01-26026 January 2021 M210211: Welcome Letter to D. Victor ML21028A0582021-01-26026 January 2021 M210211: Welcome Letter to D. Gilmore ML20162A0302020-06-0303 June 2020 Cancelled Meeting - Public Watchdogs & Southern California Edison to Address Petition Review Board Petition to Suspend Decommissioning Operations at San Onofre Nuclear Generating Station Due to Operation of ISFSI in an Unanalyzed Condition ML20155K7292020-06-0303 June 2020 Meeting with Public Watchdogs & Southern California Edison to Address the Petition Review Board Petition to Suspend Decommissioning Operations at San Onofre Nuclear Generating Station Due to Operation of ISFSI in an Unanalyzed Condition ML19207A5112019-07-30030 July 2019 Meeting Notice for San Juan Capistrano Town Hall Meeting August 20, 2019 ML14198A4052014-07-21021 July 2014 Notice of 7/31/14 Closed Meeting with Southern California Edison to Discuss Scope and Schedule Related to Cyber Security License Amendment Request for San Onofre Nuclear Generating Station, Units 2 and 3 ML14175A5682014-06-25025 June 2014 Notice of Forthcoming Closed Meeting on 6/26/2014 with Southern California Edison to Discuss San Onofre Nuclear Generating Station Physical and Cyber Security Plans Related to Decision to Decommission the Two Units ML13238A2832013-09-11011 September 2013 Notice of 9/26/2013 Category 3 Public Meeting in Carlsbad, CA, to Discuss the Regulatory Framework and the Decommissioning of Previously Operating Nuclear Power Plants ML13080A4572013-03-22022 March 2013 Notice of Meeting with Southern California Edison to Discuss NRC Staff'S Request for Additional Information Question #32 Compliance with San Onofre, Unit 2, Technical Specifications for Steam Generator Tube Integrity ML13046A1232013-02-15015 February 2013 2/27/2013 Notice of Forthcoming Meeting with Southern California Edison Company to Discuss Confirmation Action Letter ML13023A1652013-01-23023 January 2013 Notice of Public Meeting San Onofre Nuclear Generating Station on Nrc'S Current Regulatory Oversight Status ML13002A2362012-12-27027 December 2012 Revised Forthcoming Meeting with Petitioner Requesting Action Against Southern California Edison Company ML12347A2682012-12-27027 December 2012 G20120891 - 1/11/2013 - Forthcoming Meeting with Petitioner 2.206 Petition, Richard Ayres, Friends of the Earth 11/16/12 Letter and 10 CFR 50.59 Review for the Replacement Steam Generators at San Onofre, Units 2 and 3 ML12341A1122012-12-0707 December 2012 Notice of Meeting with Southern California Edison to Discuss Its Response to Nrc'S Confirmatory Action Letter and Return to Service Report for San Onofre Nuclear Generating Station, Unit 2 ML12347A0662012-12-0707 December 2012 Revised Notice of 12/18/12 Meeting with Southern California Edison to Discuss Its Response to Nrc'S Confirmatory Action Letter and Return to Service Report for San Onofre Nuclear Generating Station, Unit 2 ML12324A3972012-11-19019 November 2012 Meeting Notice with Southern California Edison to Discuss Response to NRC Confirmatory Action Letter of 03/27/2012, Actions Required to Be Taken to Address Steam Generator Tube Degradation at San Onofre ML12319A6922012-11-14014 November 2012 Postponed, SONGS Public Meeting Notice ML12310A4922012-11-0505 November 2012 Meeting Notice with Southern California Edison (SCE) to Discuss Sce'S Response to the NRC Confirmatory Action Letter of March 27, 2012, Concerning Actions Required to Be Taken to Address Steam Generator Tube Degradation at San Onofre ML12278A4062012-10-0404 October 2012 Update to Notice of Public Meeting to Discuss the Nrc'S Current Regulatory Oversight Status of San Onofre Nuclear Generating Station (SONGS) ML12257A3032012-09-13013 September 2012 Public Meeting Notice to Discuss the Nrc'S Current Regulatory Oversight Status of San Onofre Nuclear Generating Station ML12160A5512012-06-0808 June 2012 Notice of Augmented Inspection Team Exit Meeting with Southern California Edison Company ML1109506962011-04-0505 April 2011 Notice of Meeting with Southern California Edison to Discuss Performance Results for San Onofre Nuclear Generating Station, Unts 2 and 3 for Period of January 1 Through December 31, 2010 ML1106804842011-03-10010 March 2011 Notice of Meeting with Southern California Edison to Discuss Planned Submittal of a Comprehensive License Amendment Request to Revise Technical Specification for San Onofre Nuclear Generating Station to Better Align with Most Resent Changes ML1023902262010-08-27027 August 2010 Notice of Meeting with Southern California Edison to Discuss San Onofre Nuclear Generating Stations Progress in Addressing the Safety Conscious Work Environment Concerns and to Address Any Actions Planned and Taken to Address This Issue ML1018802322010-07-0707 July 2010 Notice of Meeting with Southern California Edison to Discuss Future License Amendment Request and Exemption for Use of Areva Fuel Assemblies at San Onofre, Units 2 and 3 ML1006706142010-03-0808 March 2010 Notice of End-of-Cycle Public Meeting with Southern California Edison to Discuss the Performance Results for Period January 1 Through December 31, 2009 ML0929201112009-10-16016 October 2009 Notice of Meeting with Southern California Edison Results of Recently Completed Independent Safety Culture Assessment at San Onofre Nuclear Generating Station ML0924606792009-09-0303 September 2009 Notice of Meeting with Southern California Edison to Discuss the San Onofre Nuclear Generating Station Site Integrated Improvement Plan with Southern California Edison ML0915305932009-06-0202 June 2009 Notice of Public Meeting with Southern California Edison to Discuss the San Onofre Nuclear Generating Station Site Improvement Initiatives ML0912701912009-05-0606 May 2009 Notice of Meeting with the Public, NRC and Southern California Edison Company to Discuss the Licensee'S Operator Training Program ML0911207482009-04-22022 April 2009 Notice of Annual Assessment Open House and Public Meeting with Southern California Edison to Provide Opportunities to Discuss the Annual Assessment of San Onofre Nuclear Generating Station with the Public ML0909105052009-03-31031 March 2009 Cancellation Notice for Meeting Scheduled for March 30, 2009 with Southern California Edison (SCE) Regarding SCE Operator Training Program ML0907610312009-03-17017 March 2009 3/30/2009 Meeting with Southern California Edison to Discuss Licensee Actions Associated with Substantive Concerns in the Area of Operator Training ML0829506912008-10-21021 October 2008 Notice of Public Meeting with Operators of Vogtle Units 1 & 2, San Onofre Nuclear Generating Station Units 2 & 3, St. Lucie Unit 1 Turkey Point Unit 3, Indian Point, Units 2 & 3 NEI and Alion Science and Technology to Discuss Licensee'S.. ML0825500462008-09-11011 September 2008 Notice of Public Meeting with Southern California Edison to Discuss Licensee Actions Associated with Substantive Crosscutting Issues in the Areas of Human Performance and Problem Identification and Resolution ML0819307262008-07-11011 July 2008 Notice of Cancellation of Meeting with Southern California Edison to Discuss Results of Recent Safety Culture Survey ML0819105542008-07-0909 July 2008 Notice of Meeting Between NRC and Southern California Edison, to Discuss Performance Results of the San Onofre Nuclear Generating Station for the Period of 01/01/2007 - 12/31/2007 ML0816500952008-06-13013 June 2008 Notice of Meeting with San Onofre to Discuss Results of Recent Safety Culture Survey ML0814401032008-05-22022 May 2008 Notice of Meeting, Cancellation of Category 1 Meeting with San Onofre Nuclear Generating Station to Discuss Results of Recent Safety Culture Survey, to Be Rescheduled ML0812700782008-05-16016 May 2008 Notice of Meeting with San Onofre Nuclear Generating Station, Unit 1 Release for Unrestricted Use of the Off-shore Portion of the Circulating Water System from SONGS Unit 1 ML0812305802008-05-0202 May 2008 Notice of Public Meeting with Southern California Edison to Discuss Results of Recent Safety Culture Survey ML0725300882007-09-10010 September 2007 Notice of Meeting with Southern California Edison Regarding San Onofre Nuclear Generating Station, Unit 3 Reactor Vessel Head Penetration for Control Rod Drive Mechanism #56 Status - Category 1 ML0718002052007-06-29029 June 2007 Notice of Meeting with Southern California Edison Company Regarding San Onofre Nuclear Generating Station, Units 2 and 3, Battery and DC Sources Upgrades and Cross-Tie Amendment Request (TAC Nos. MD5140 and 5141) ML0714504992007-05-22022 May 2007 Meeting with Southern California Edison Co. End-of-Cycle Public Meeting to Present the Nrc'S Assessment of the Safety Performance of SONGS for the Period of January 1 Through December 31, 2006 ML0711800032007-04-26026 April 2007 Notice of Meeting with Southern California Edison Co. to Present the Nrc'S Assessment of the Safety Performance of SONGS for 01/01/2006 - 12/31/2006 ML0709902982007-04-11011 April 2007 Notice of Closed Meeting with Southern California Edison Company Regarding Changes to Security Plan and Use of 50.54(p) on the San Onofre Nuclear Generating Station, Units 2 and 3 ML0702502162007-01-25025 January 2007 Notice of Meeting with Southern California Edison to Discuss the Derived Concentration Guideline Levels (Dcgls) and Sampling/Survey Protocol for Off-Shore Pipes at San Onofre - Unit 1 ML0622200272006-08-10010 August 2006 Notice of Meeting with SCE to Discuss Sampling Plan for Songs-1 Off-Shore Piping 2021-02-22
[Table view] Category:Congressional Correspondence
MONTHYEARML19122A0082019-06-17017 June 2019 Letter to the Honorable Mike Levin, Et Al., from Chairman Svinicki Responds to Request for the Placement of a full-time Inspector at the SONGS Independent Spent Fuel Storage Installation ML19106A1522019-04-16016 April 2019 04-16-19 Acknowledgement Letters to Honorable Mike Levin, Et Al - on Violations Steeming from the Incident at the San Onofre Nuclear Generating Station on August 3, 2018 ML19022A2942019-01-24024 January 2019 Letter to the Honorable Mike Levin Et Al., California House Members, from Chairman Svinicki, Responds to Letter Request to Relocate NRC Pre-Decisional Enforcement Conference Scheduled for January 24, 2019 and Potential Related NRC Enforceme ML19022A2472019-01-18018 January 2019 LTR-19-0024 Mike Levin Et Al., California House Members, Letter Request to Relocate NRC Pre-Decisional Enforcement Conference to Location Near SONGS ML14157A0982014-07-24024 July 2014 Letter to Senators Barbara Boxer, Bernie Sanders and Edward J. Markey from Chairman Macfarlane Responds to Their Letter on Safety Issues Surrounding Decommissioning Nuclear Power Plants and the Dangers of the Wildfires Reaching SONGS ML14135A4812014-05-15015 May 2014 LTR-14-0282 - Senators Barbara Boxer, Bernie Sanders, and Edward Markey Ltr. Safety Issues Surrounding Decommissioning Nuclear Power Plants and the Dangers of the Wildfires Reaching the San Onofre Nuclear Generating Station (SONGS) ML14015A5212014-01-28028 January 2014 Ltr from Chairman Allison M. Macfarlane to Senator Barbara Boxer Responding to Letter of November 21, 2013, Which Requested Specified Categories of Documents and Expressed Concern About Our Response to Previous Committee Requests for Inform ML13227A3762013-09-0505 September 2013 G20130555/LTR-13-0645 - Response Ltr to Representative Darrell Issa, Et Al., NRC Take Immediate Steps to Review Process Employed During the San Onofre Nuclear Generating Station Shutdown ML13189A1772013-06-0101 June 2013 Letter San Onofre Nuclear Generating Station (Songs), Unit 2 Restart ML13149A5212013-05-30030 May 2013 G20130413/LTR-13-0462 - Senator Barbara Boxer Ltr. Correspondence Between Edison and Mitsubishi Dealing with the Design Work for the San Onofre Nuclear Generating Station (SONGS)-Response ML13148A2892013-05-23023 May 2013 G20130413/LTR-13-0462-Ticket - Senator Barbara Boxer Ltr. Correspondence Between Edison and Mitsubishi Dealing with the Design Work for the San Onofre Nuclear Generating Station (SONGS) ML13148A2862013-05-23023 May 2013 G20130413/LTR-13-0462 - Senator Barbara Boxer Ltr. Correspondence Between Edison and Mitsubishi Dealing with the Design Work for the San Onofre Nuclear Generating Station (SONGS) ML13155A0652013-05-16016 May 2013 Comment (560) of Tina Estell Opposing Restart of San Onofre Unit 2 Until NRC Completes Comprehensive Investigation ML13141A6422013-05-14014 May 2013 G20130399/LTR-13-0442 - John Tavaglione, County of Riverside, California Ltrs. Support to Revive the Use of the San Onofre Nuclear Generating Station (SONGS) ML13098A1752013-05-0808 May 2013 G20130221/LTR-13-0241 - Representative Scott Peters Ltr Concerns About Proposed Restart of One of the San Onofre Nuclear Reactors ML13127A1422013-05-0303 May 2013 LTR-13-0384 - Daniel Dominguez, Utility Workers Union of America, Local No. 246, Ltr. Support for a Safe Restart and Operation of San Onofre Nuclear Generating Station (Songs), Unit 2 ML13155A0522013-05-0303 May 2013 Comment (443) of Daniel Dominguez on Behalf of Utility Workers Union of America Opposing Restart of San Onofre Unit 2 Until NRC Completes Comprehensive Investigation ML13133A3442013-04-26026 April 2013 LTR-13-0399 - Ken Rausch, El Monte/South El Monte Chamber of Commerce Letters Support for a Safe Restart and Operation of San Onofre Nuclear Generating Station (Songs), Unit 2 ML13133A3412013-04-26026 April 2013 LTR-13-0399 - Ken Rausch, El Monte/South El Monte Chamber of Commerce Letters Support for a Safe Restart and Operation of San Onofre Nuclear Generating Station (Songs), Unit 2 ML13101A3592013-04-26026 April 2013 G20130277/LTR-13-0301 - Senators Barbara Boxer and Edward J. Markey Ltr Requests the NRC Immediately Confirm No Action That Could Lead to Any Restart of San Onofre Nuclear Generating Station (SONGS) Before Ocm Investigation and Provides Pub ML13155A1882013-04-26026 April 2013 Comment (416) of Ken Rausch on Behalf of El Monte/South El Monte Chamber of Commerce Supporting Restart of San Onofre Unit 2 Until NRC Completes Comprehensive Investigation ML13133A3522013-04-24024 April 2013 LTR-13-0400 - Teri Ortega, Adelanto Chamber of Commerce Ltr Support for a Fair and Inclusive Regulatory Process for the Proposed Restart and Operation of San Onofre Nuclear Generating Station (Songs), Unit 2 ML13133A3542013-04-24024 April 2013 LTR-13-0400 - Teri Ortega, Adelanto Chamber of Commerce Ltr Support for a Fair and Inclusive Regulatory Process for the Proposed Restart and Operation of San Onofre Nuclear Generating Station (Songs), Unit 2 - Ticket Only ML13155A1872013-04-24024 April 2013 Comment (415) of Teri Ortega on Behalf of Self Supporting Restart of San Onofre Unit 2 Until NRC Completes Comprehensive Investigation ML13094A2122013-04-0202 April 2013 G20130266/LTR-13-0282 - Ltr. Dave Roberts Concerns Issues at San Onofre Nuclear Generating Station and Requests the 4/3 Meeting to Address Edison'S License Amendment Request Take Place in Southern California ML13102A2902013-04-0202 April 2013 G20130285/LTR-13-0303 - Ltr. Mayor Terry Sinnott San Onofre Nuclear Generating Station (SONGS) - Request Meeting in Southern California Addressing Edison'S License Amendment Request ML13101A1252013-04-0202 April 2013 Terry Sinnott Ltr. Chairman Boxer and Ranking Member Waxman Oversight of the San Onofre Nuclear Reactors ML13095A0922013-04-0101 April 2013 LTR-13-0262 - Coalition to Decommission San Onofre Ltr. Re Concerning of Safety of 8.5 Million Residents Living within 50 Miles of Defective San Onofre Nuclear Reactors, and the Economy of Southern California ML13101A1262013-04-0101 April 2013 Multiple Authors Ltr. Re Edison'S Proposed Experimental Restart of the Crippled San Onofre Nuclear Reactors License Amendment and Rigorous Oversight ML13094A2072013-03-29029 March 2013 G20130264/LTR-13-0277 - Ltr. Sentor Marty Block Re Ongoing Issues at San Onofre Nuclear Generating Station (SONGS) ML13091A3772013-03-27027 March 2013 LTR-13-0262 - E-mail Martha Sullivan Letter to Senator Boxer and Cong. Waxman to Stop Another End-Run by Socal Edison to Restart Defective San Onofre Nuclear Reactor ML13087A2262013-03-26026 March 2013 LTR-13-0262 - Laura Lynch Et. Al. E-mail Concerns Issues at San Onofre Nuclear Generating Station and Requests the 4/3 Meeting to Address Edison'S License Amendment Request Take Place in Southern California ML13081A3742013-03-21021 March 2013 G20130221/LTR-13-0241 - Representative Scott Peters Ltr Concerns About Proposed Restart of One of the San Onofre Nuclear Reactors ML13102A2172013-03-19019 March 2013 LTR-13-0307 - Richard Atwater Ltr. Support for a Safe Restart and Operation of San Onofre Nuclear Generating Station (Songs), Unit 2 ML13102A2192013-03-14014 March 2013 LTR-13-0305 - Ltr. Kristin Davis Re Expresses Support for a Safe Restart of San Onofre Nuclear Generating Station ML13067A2642013-03-0808 March 2013 03-08-13 Letter to Honorable Barbara Boxer Concerning Steam Generators of San Onofre Nuclear Generating Station ML13067A2532013-03-0404 March 2013 LTR-13-0192 - Ltr. Bill Burratto Expressing Support of the Safe Restart of San Onofre Nuclear Generating Station, Unit 2 ML13074A5482013-03-0404 March 2013 G20130201/LTR-13-0221 - Kevin Radecki Ltr. Support for a Fair and Inclusive Regulatory Process for Proposed Restart and Operation of the San Onofre Nuclear Generating Station (Songs), Unit 2 ML13116A2652013-02-12012 February 2013 Request for Disclosure of Mhl Report in the 2.206 Petition Review Process Regarding the 10 CFR Section 50.59 Review for the Replacement Steam Generators at San Onofre, Units 2 and 3 ML13039A0742013-02-0808 February 2013 G20130096/LTR-13-0116 - Ltr to Sen. B. Boxer and Rep. E. Markey Re 2012 Mitsubishi Heavy Industries (MHI) Document Entitled, Root Cause Analysis Report for Tube Wear Identified in the Unit 2 and Unit 3 Steam Generators of San Onofre Generat ML13039A2342013-02-0606 February 2013 G20130096/LTR-13-0116 - Ltr. Sen. Barbara Boxer and Rep. Edward J. Markey 2012 Mitsubishi Heavy Industries Document Entitled: Root Cause Analysis Report for Tube Wear Identified in the Units 2 & 3, San Onofre Report ML13051A3882013-02-0101 February 2013 LTR-13-0149 - Lisa Bailey Ltr. Provides Letters of Support for the Restart and Operation of the San Onofre Nuclear Generating Station ML1304203572013-01-30030 January 2013 G20130109/LTR-13-0122 - Ltr. Tim Shaw Support for Fair & Balance Regulatory Process That Results in the Restart & Operation of San Onofre Nuclear Generating Station, Unit 2 ML13037A2602013-01-23023 January 2013 LTR-13-0101 - Tonya Danielly Ltr. Expresses Support for the Safe Restart and Operation of San Onofre Nuclear Generating Station Unit 2 ML13032A0452013-01-14014 January 2013 LTR-13-0085 - Ltr. J. J. Kim Expresses Support for a Fair and Inclusive Regulatory Process for the Proposed Restart and Operation of the San Onofre Nuclear Generating Station, Unit 2 ML12356A0802012-12-10010 December 2012 LTR-12-0816 - 12/10/2012 Letter from Heidi Larkin-Reed, Concerns the Proposed Restart Plan and Operation of the San Onofre Nuclear Generating Station Unit 2 ML13002A0562012-12-10010 December 2012 LTR-12-0837 - Ltr. Jeremy Harris Safe Restart and Operation of San Onofre Nuclear Generating Station (Songs), Unit 2 - Support ML12356A0242012-11-29029 November 2012 LTR-12-0811 - Ltr. Theresa Harvey Re Support of Safe Restart Operation of San Onofre, Unit 2 ML12340A0342012-11-28028 November 2012 LTR-12-0744 - Ltr. Elizabeth Warren Support for Safely Restarting and Operating San Onofre Nuclear Generating Station, Unit 2 ML12346A0122012-11-14014 November 2012 LTR-12-0756 - Ltr. Bernie Allen, Et Al. Regarding Expresses Support for Safe Restart of San Onofre Nuclear Generating Station 2019-06-17
[Table view] |