ML20196H702

From kanterella
Jump to navigation Jump to search
Forwards Annual Repts for CY96 for Southern CA Edison & Enova Corp.Annual Repts for Fiscal Year Ending 960630 for City of Anaheim & City of Riverside,Also Encl
ML20196H702
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 07/28/1997
From: Rainsberry J
SOUTHERN CALIFORNIA EDISON CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML13309A430 List:
References
NUDOCS 9707310051
Download: ML20196H702 (1)


Text

my somm mn,omm ES EDISON

'"tm Manager. I ant 1.ieensing An LDlh0% l\\TI RNA TiUN AU* Company July 28, 1997 U. S. Nuclear Regulatory Comaission Attention: Document Control Desk Washington, D.C.

20555 Gentlemen:

Subject:

Docket Nos. 50-206, 50-361, and 50-362 Annual Reports San Onofre Nuclear Generating Station Units 1, 2, and 3 In accordance with the requirements of 10 CFR Part 50, Section 50.71(b),

enclosed are copies of the Annual Reports for:

Southern California Edison (for calendar year 1996); San Diego Gas and Electric's parent company, the Enova Corporation (for calendar year 1996); the City of Anaheim (for fiscal year ended June 30,1996); and the City of Riverside (for fiscal year ended June 30, 1996).

Each report includes the appropriate certified financial statement required by Section 50.71(b).

If you have any questions, please contact me.

Sincerely,

)

i Enclosure i

cc:

E. W. Merschoff, Regional Administrator, NRC Region IV K. E. Perkins, Jr., Director, Walnut Creek Field Office, NRC Region IV J. A. Sloan, NRC Senior Resident Inspector, San Onofre Units 2 & 3 M. B. Fields, NRC Project Manager, San Onofre Units 2 and 3 M. K. Webb, NRC Project Manager, San Onofre Units 2 and 3 j'

L. C. Carson, Regional Project Inspector, San Onofre Unit 1 C)1 j

S. S. Bajwa, Section Chief, Decommissioning Section San Onofre Nuclear Generating Station hhh hh P. O. Itox 128 San Clemente, C 12074-0128 714 % 8-7420 9707310051 970728 PDR ADOCK 05000206 I

PDR