Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML23157A1291 June 2023Annual Report of Guarantee of Payment of Deferred Premium
ML23045A20130 June 2022Annual Financial Statements for Fiscal Year Ended June 30, 2022; City of RiversideEarthquake
Pandemic
Coronavirus
Environmental Justice
ML23045A20030 June 2022Annual Financial Statements for Fiscal Year Ended June 30, 2022; City of AnaheimPandemic
COVID-19
ML22157A0302 June 2022Annual Report of Guarantee of Payment of Deferred Premium
ML22031A11126 January 2022(Songs), Units 2 and 3 - Annual Corporate Financial ReportsEarthquake
Pandemic
Coronavirus
Environmental Justice
ML21334A28019 November 2021Salt River Project 2021 Annual ReportPandemic
Coronavirus
ML21334A28119 November 2021Southern California Public Power Authority Annual Report Fy 2019-2020Exemption Request
Pandemic
Coronavirus
ML21033A31726 January 2021Annual Corporate Financial Reports
ML20323A23217 November 2020Department of Water and Power of the City of Los Angeles Power System Financial Statements and Required Supplementary Information, June 30, 2019 and 2018
ML20323A23317 November 20202020 Annual Report Salt River ProjectPandemic
Coronavirus
ML20323A23417 November 2020Southern California Public Power Authority Report of Independent Auditors and Combined Financial Statements
ML20031D52327 January 2020(SONGS) Units 2 and 3, Annual Corporate Financial Reports
ML18192A38311 July 2018Public Service Company of New Mexico 1976 Annual Report
ML18192B80211 July 2018Salt River Project Annual Report, 1974
ML18192B80811 July 2018Southern California Edison Company, 1974 Annual Report
ML19036A77430 June 2018City of Anaheim Comprehensive Annual Financial Report - Year Ended June 30, 2018
ML19036A77530 June 2018City of Riverside Comprehensive Annual Financial Report - Year Ended June 30, 2018Earthquake
ML18031A04624 January 2018Annual Corporate Financial ReportsEarthquake
ML16153A23526 May 2016Annual Report of Guarantee of Payment of Deferred Premium -
ML16034A4131 February 2016Submittal of Annual Corporate Financial ReportsEarthquake
ML15356A1249 December 2015Submittal of Annual Financial Reports
ML15033A17928 January 2015Submittal of Annual Corporate Financial Reports for Fiscal Year Ending June 30, 2014Earthquake
ML14329A14719 November 2014Submittal of Annual Financial ReportsEarthquake
ML13249A16430 August 2013Submittal of Annual Financial Reports for 2012
ML14036A05330 June 2013the City of Anaheim, CA, Comprehensive Annual Financial Report, Year Ended June 30, 2013
ML14036A05230 June 2013the City of Riverside, CA, Comprehensive Annual Financial Report, Year Ended June 30, 2013Earthquake
ML13249A16731 December 20122011-12 Scppa Annual Report and Los Angeles Dept of Water & Power System Financial Statements & Required Supplementary InformationCyber Security
ML13249A16631 December 20122012 SRP Annual Report
ML12152A31031 May 2012Annual Report of Guarantee of Payment of Deferred Premium
ML12138A32127 April 2012Annual Radioactive Effluent Release ReportBoric Acid
Grab sample
Offsite Dose Calculation Manual
Fukushima Dai-Ichi
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
ML12121A1739 April 2012Emergency Core Cooling System (ECCS) Performance Evaluation Models, 10 CFR 50.46(a)(3)(ii) Annual Report for Calendar Year 2011
ML12030A24814 December 2011City of Anaheim, Comprehensive Annual Financial Report for Year Ended June 30, 2011
ML12030A24714 October 2011City of Riverside, Comprehensive Annual Financial Report, Year Ended June 30, 2011Earthquake
ML11285A32530 September 2011Submittal of Annual Financial Report Pursuant to 10 CFR 50.71(b) and 10 CFR 72.80(b)High winds
Cyber Security
ML11154A1271 June 2011Annual Report of Guarantee of Payment of Deferred Premium
ML1015402661 June 2010Annual Report of Guarantee of Payment of Deferred Premium
ML10029013026 January 2010Annual Corporate Financial ReportsEarthquake
ML09314025429 October 2009Submittal of 2008 Annual Financial Reports
ML0924701969 July 2009Submission of El Paso Electric Company Form 10-K Annual Report for the Fiscal Year Ended December 31, 2008, Certified 2009 Cash Flow Projection, and Application for Withholding Information from Public DisclosureIncorporated by reference
Uranium Hexafluoride
ML09152002927 May 2009Annual Report of Guarantee of Payment of Deferred Premium
ML09120042524 April 2009Annual Corporate Financial ReportsEarthquake
ML08165043521 July 2008Allegation Program Annual Trends Report Cy 2007Fitness for Duty
Enforcement Discretion
Inattentive
ML0809406522 April 2008Annual Report of Guarantee of Payment of Deferred Premium
ML07323013313 November 2007Annual Corporate Financial Reports for Year Ended June 30, 2006Earthquake
ML07304006224 October 2007Submittal of 2006 Annual Financial ReportsHigh winds
ML0710301336 April 2007Annual Reports of Guarantee of Payment of Deferred Premium
ML07004009022 December 2006Annual 10 CFR 50.59, 10 CFR 72.48 and Commitment Change Report (January - December 2005)Temporary Modification
ML0631904437 November 2006Submittal of 2005 Annual Financial ReportsHigh winds
ML06262041813 September 2006Annual Corporate Financial ReportsEarthquake
ML0617200862 June 2006Emergency Core Cooling System (ECCS) Performance Evaluation Models, 10 CFR 50.46(a)(3)(ii) Annual Report for Calendar Year 2005Fuel cladding