Semantic search

Jump to navigation Jump to search
 Issue dateTitleFromTo
NRC Generic Letter 1984-152 July 1984NRC Generic Letter 1984-015: Proposed Actions to Improve and Maintain Diesel Generator ReliabilityEisenhut D
Office of Nuclear Reactor Regulation
Information Notice 1985-32, Recent Engine Failures of Emergency Diesel Generators22 April 1985Recent Engine Failures of Emergency Diesel GeneratorsJordan E
NRC/IE
ML20206U79930 September 1986Revised Proposed Tech Spec Change PCN 192,in Response to Generic Ltr 84-15 Concerning Cold Fast Start Testing.Addl Justification Also Encl,Per 860814 MeetingSOUTHERN CALIFORNIA EDISON CO.
Medford M
Office of Nuclear Reactor Regulation
Knighton G
ML20235G35131 December 1986Facility ChangesSOUTHERN CALIFORNIA EDISON CO.
Morgan H
ML18037A07225 February 1991Provides EDG Annual Rept for 1990,per Tech Spec 6.9.1.4 & 4.8.1.1.3 of App aSOUTHERN CALIFORNIA EDISON CO.
Nandy F
Office of Information Resources Management
ML20114C56725 August 1992Forwards Emergency Diesel Generator Annual Rept for 1991,per TSs 4.8.1.1.3 & 6.9.1.Rept Includes Seven Items Requested in Regulatory Position C.3.b of Reg Guide 1.108 as Revised by GL 84-15.Corrected Page 2 of 1990 DG Annual Rept Also EnclSOUTHERN CALIFORNIA EDISON CO.
Rosenblum R
Office of Information Resources Management
ML20067C88925 February 1994Submits Emergency DG Annual Rept for 1993,per TS 4.8.1.1.3 & 6.9.1,including Items Requested in Reg Guide 1.108 as Revised by GL 84-15SOUTHERN CALIFORNIA EDISON CO.
Marsh W
Office of Information Resources Management
ML20080K39024 February 1995Forwards EDG Annual Rept for 1994,including Seven Items Requested in Regulatory Position C.3.b of RG 1.108 as Revised by GL 84-15 for One Invalid Test Failure of SONGS Unit 3 EDG 3G002 on 940727SOUTHERN CALIFORNIA EDISON CO.
Marsh W
Office of Information Resources Management
ML20094E6632 November 1995Proposed Tech Specs,Proposing to Modify Post PCN-299 TS 3.8.1 to Extend Offsite Circuit AOT from 72 H & 6 Days from Discovery of Failure to Meet LCOSOUTHERN CALIFORNIA EDISON CO.
ML20100M52029 February 1996Provides EDG Annual Rept for 1995SOUTHERN CALIFORNIA EDISON CO.
Marsh W
Office of Information Resources Management
ML20141B44818 June 1997Proposed Tech Specs Revising TS 3.8.1, AC Sources - Operating & Applicable Bases to More Clearly Reflect Safety Analysis & Testing ConditionsSOUTHERN CALIFORNIA EDISON CO.
ML20198H7609 January 1998Proposed Tech Specs 3.8.1 Re Extension of EDG Completion TimeSOUTHERN CALIFORNIA EDISON CO.
ML20207A39124 May 1999Proposed Tech Specs 3.8,clarifying Bases for SRs 3.8.1.7, 3.8.1.12 & 3.8.1.15SOUTHERN CALIFORNIA EDISON CO.
ML20210N5129 August 1999Proposed Cycle 10 Update to TS Bases That Have Been Revised Between 980101-990630SOUTHERN CALIFORNIA EDISON CO.
ML20210P63010 August 1999Corrected Proposed Tech Specs Re Diesel Generator TestingSOUTHERN CALIFORNIA EDISON CO.
ML02022012311 January 2002Part 2 of 2, Reference K, San Onofre Nuclear Generating Station, Units 2 & 3, Proposed Change Number NPF-10/15-517, Supplement 1, Revision of Facility Operating LicenseSouthern California Edison
Nunn D
Office of Nuclear Reactor Regulation
Document Control Desk
ML03212009428 July 2003Cycle 12 Technical Specification Bases Page UpdatesSouthern California Edison
Scherer A
Office of Nuclear Reactor Regulation
Document Control Desk
ML04357032217 December 2004Proposed Change Number (PCN)-548 Battery and DC Sources Upgrades and Cross-TieSouthern California Edison
Nunn D
Office of Nuclear Reactor Regulation
Document Control Desk
ML09166060210 June 2009Cycle Specific Technical Specification Bases Page UpdatesSouthern California Edison
Scherer A
Office of Nuclear Reactor Regulation
Document Control Desk
ML11251A10529 July 2011Attachment 1, Volume 11, San Onofre Nuclear Generating Station - Improved Technical Specifications Conversion - ITS Section 3.8, Electrical Power SystemsSouthern California Edison
Edison International Co
Office of Nuclear Reactor Regulation
ML19158A0924 June 2019Facility Change Report, Summary Report of Commitment Changes, and Cycle Specific Technical Specification Bases Page Updates San Onofre Nuclear Generating Station (SONGS) Units 1, 2, 3, and the Independent Spent Fuel Storage InstallationSouthern California Edison
Bates A
Office of Nuclear Material Safety and Safeguards
Office of Nuclear Reactor Regulation
Document Control Desk