|
---|
Category:Annual Report
MONTHYEARML23157A1292023-06-0101 June 2023 Annual Report of Guarantee of Payment of Deferred Premium ML23045A2012022-06-30030 June 2022 Annual Financial Statements for Fiscal Year Ended June 30, 2022; City of Riverside ML23045A2002022-06-30030 June 2022 Annual Financial Statements for Fiscal Year Ended June 30, 2022; City of Anaheim ML22157A0302022-06-0202 June 2022 Annual Report of Guarantee of Payment of Deferred Premium ML22031A1112022-01-26026 January 2022 (Songs), Units 2 and 3 - Annual Corporate Financial Reports ML21334A2802021-11-19019 November 2021 Salt River Project 2021 Annual Report ML21334A2812021-11-19019 November 2021 Southern California Public Power Authority Annual Report Fy 2019-2020 ML21033A3172021-01-26026 January 2021 Annual Corporate Financial Reports ML20323A2322020-11-17017 November 2020 Department of Water and Power of the City of Los Angeles Power System Financial Statements and Required Supplementary Information, June 30, 2019 and 2018 ML20323A2332020-11-17017 November 2020 2020 Annual Report Salt River Project ML20323A2342020-11-17017 November 2020 Southern California Public Power Authority Report of Independent Auditors and Combined Financial Statements ML20031D5232020-01-27027 January 2020 (SONGS) Units 2 and 3, Annual Corporate Financial Reports ML18192A3832018-07-11011 July 2018 Public Service Company of New Mexico 1976 Annual Report ML18192B8022018-07-11011 July 2018 Salt River Project Annual Report, 1974 ML18192B8082018-07-11011 July 2018 Southern California Edison Company, 1974 Annual Report ML19036A7742018-06-30030 June 2018 City of Anaheim Comprehensive Annual Financial Report - Year Ended June 30, 2018 ML19036A7752018-06-30030 June 2018 City of Riverside Comprehensive Annual Financial Report - Year Ended June 30, 2018 ML18031A0462018-01-24024 January 2018 Annual Corporate Financial Reports ML16153A2352016-05-26026 May 2016 Annual Report of Guarantee of Payment of Deferred Premium - ML16034A4132016-02-0101 February 2016 Submittal of Annual Corporate Financial Reports ML15356A1242015-12-0909 December 2015 Submittal of Annual Financial Reports ML15033A1792015-01-28028 January 2015 Submittal of Annual Corporate Financial Reports for Fiscal Year Ending June 30, 2014 ML14329A1472014-11-19019 November 2014 Submittal of Annual Financial Reports ML13249A1642013-08-30030 August 2013 Submittal of Annual Financial Reports for 2012 ML14036A0532013-06-30030 June 2013 the City of Anaheim, CA, Comprehensive Annual Financial Report, Year Ended June 30, 2013 ML14036A0522013-06-30030 June 2013 the City of Riverside, CA, Comprehensive Annual Financial Report, Year Ended June 30, 2013 ML13249A1672012-12-31031 December 2012 2011-12 Scppa Annual Report and Los Angeles Dept of Water & Power System Financial Statements & Required Supplementary Information ML13249A1662012-12-31031 December 2012 2012 SRP Annual Report ML12152A3102012-05-31031 May 2012 Annual Report of Guarantee of Payment of Deferred Premium ML12138A3212012-04-27027 April 2012 Annual Radioactive Effluent Release Report ML12121A1732012-04-0909 April 2012 Emergency Core Cooling System (ECCS) Performance Evaluation Models, 10 CFR 50.46(a)(3)(ii) Annual Report for Calendar Year 2011 ML12030A2482011-12-14014 December 2011 City of Anaheim, Comprehensive Annual Financial Report for Year Ended June 30, 2011 ML12030A2472011-10-14014 October 2011 City of Riverside, Comprehensive Annual Financial Report, Year Ended June 30, 2011 ML11285A3252011-09-30030 September 2011 Submittal of Annual Financial Report Pursuant to 10 CFR 50.71(b) and 10 CFR 72.80(b) ML11154A1272011-06-0101 June 2011 Annual Report of Guarantee of Payment of Deferred Premium ML1015402662010-06-0101 June 2010 Annual Report of Guarantee of Payment of Deferred Premium ML1002901302010-01-26026 January 2010 Annual Corporate Financial Reports ML0931402542009-10-29029 October 2009 Submittal of 2008 Annual Financial Reports ML0924701962009-07-0909 July 2009 Submission 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 Disclosure ML0915200292009-05-27027 May 2009 Annual Report of Guarantee of Payment of Deferred Premium ML0912004252009-04-24024 April 2009 Annual Corporate Financial Reports ML0816504352008-07-21021 July 2008 Allegation Program Annual Trends Report Cy 2007 ML0809406522008-04-0202 April 2008 Annual Report of Guarantee of Payment of Deferred Premium ML0732301332007-11-13013 November 2007 Annual Corporate Financial Reports for Year Ended June 30, 2006 ML0730400622007-10-24024 October 2007 Submittal of 2006 Annual Financial Reports ML0710301332007-04-0606 April 2007 Annual Reports of Guarantee of Payment of Deferred Premium ML0700400902006-12-22022 December 2006 Annual 10 CFR 50.59, 10 CFR 72.48 and Commitment Change Report (January - December 2005) ML0631904432006-11-0707 November 2006 Submittal of 2005 Annual Financial Reports ML0626204182006-09-13013 September 2006 Annual Corporate Financial Reports ML0617200862006-06-0202 June 2006 Emergency Core Cooling System (ECCS) Performance Evaluation Models, 10 CFR 50.46(a)(3)(ii) Annual Report for Calendar Year 2005 2023-06-01
[Table view] Category:Letter
MONTHYEARML24019A2012024-01-19019 January 2024 Fourth 10-Year Interval, Second Period Owners Activity Report Number 1R24 ML24019A1362024-01-18018 January 2024 Inservice Inspection Request for Information ML24022A1492024-01-17017 January 2024 Independent Spent Fuel Storage Installation, Revision 4 to the Physical Security Plan ML24012A2452024-01-12012 January 2024 Response to Request for Additional Information to Proposed Method to Manage Environmentally Assisted Fatigue for the Pressurizer Surge Line ML24010A1532024-01-10010 January 2024 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection ML23341A0062023-12-21021 December 2023 Project Manager Assignment IR 05000528/20230112023-12-18018 December 2023 License Renewal Inspection Report 05000528/2023011 ML23335A0782023-11-30030 November 2023 Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation 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 ML23325A1602023-11-17017 November 2023 Supplemental Submittal - Relief Request 70 Proposed Alternatives for Pressurizer Lower Shell Temperature Nozzle IR 05000528/20234032023-11-13013 November 2023 NRC Security Inspection Report 05000528 2023403, 05000529 2023403, 05000530 2023403 (Full Report) ML23311A2082023-11-0909 November 2023 Reassignment of U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch IV ML23299A3052023-10-26026 October 2023 Response to Request for Additional Information Relief Request 70 Proposed Alternatives for Pressurizer Lower Shell Temperature Nozzle IR 05000528/20230032023-10-17017 October 2023 Integrated Inspection Report 05000528 2023003 and 05000529 2023003 and 05000530 2023003 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 ML23270B9232023-09-28028 September 2023 Notification of Age-Related Degradation Inspection (05000528/2024012, 05000529/2024012, and 05000530/2024012) and Request for Information 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 ML23241B0182023-09-13013 September 2023 Use of Honeywell Mururoa V4F1 and MTH2 Supplied Air Suits within Respiratory Protection Program ML23251A2332023-09-13013 September 2023 Notification of Post Approval Site Inspection for License Renewal and Request for Information Inspection (05000528/2023011) IR 05000528/20243012023-09-0606 September 2023 Notification of NRC Initial Operator Licensing Examination 05000528/2024301; 05000529/2024301; 05000530/2024301 IR 05000528/20230102023-08-22022 August 2023 Biennial Problem Identification and Resolution Inspection Report 05000528/2023010, 05000529/2023010 and 05000530/2023010 IR 05000528/20230052023-08-21021 August 2023 Updated Inspection Plan for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 (Report 05000528/2023005 and 05000529/2023005 and 05000530/2023005) 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 ML23222A2762023-08-10010 August 2023 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Transportable Storage Canister Identification Numbers AMZDFX175 and AMZDFX176 and Vertical Concrete Cask Identification Numbers AMZDNE175, and AMZDNE176 ML23199A2942023-08-0909 August 2023 Issuance of Amendment Nos. 221, 221, and 221, to Revise Technical Specifications to Adopt TSTF-107, Separate Control Rods That Are Untrippable Versus Inoperable IR 05000528/20230022023-08-0808 August 2023 Integrated Inspection Report 05000528/2023002 and 05000529/2023002 and 05000530/2023002 ML23207A2482023-07-26026 July 2023 License Renewal Pressurizer Surge Line Inspection ML23188A1872023-07-0707 July 2023 Fourth 10-Year Interval, Second Period Owners Activity Report Number 2R24 ML23166B0832023-07-0505 July 2023 Independence Spent Fuel Storage Installation - Issuance of Exemption ML23181A1602023-06-30030 June 2023 2 to Updated Final Safety Analysis Report, and Revision 3 to Operations Quality Assurance Program Description ML23180A2222023-06-29029 June 2023 Application to Revise Technical Specifications (TS) 3.5.1, Safety Injection Tanks (Sits) - Operating, TS 3.5.2, Safety Injection Tanks (Sits) - Shutdown, and TS 3.6.5, Containment Air Temperature ML23181A0772023-06-29029 June 2023 Program Review - Simulator Testing Methodology ML23129A1802023-06-14014 June 2023 Cover Letter to State of CA on Draft EA Regarding San Onofre ISFSI Updated DFPs ML23157A1292023-06-0101 June 2023 Annual Report of Guarantee of Payment of Deferred Premium IR 05000361/20230032023-05-31031 May 2023 NRC Inspection Report 05000361/2023003 and 05000362/2023003 ML23144A3722023-05-24024 May 2023 Response to Regulatory Issue Summary (RIS) 2023-01, Preparation and Scheduling of Operator Licensing Examinations ML23143A3912023-05-23023 May 2023 Independent Spent Fuel Storage Installation - Request for Exemption from NAC-MAGNASTOR Certificate of Compliance 72-1031 - Cask Lid Batch 3 Design Requirements IR 05000361/20230022023-05-23023 May 2023 NRC Inspection Report 05000361/2023-002 and 05000362/2023-002 ML23145A2772023-05-17017 May 2023 10-PV-2023-05 Post-Exam Comments ML23132A3392023-05-12012 May 2023 Application to Revise Technical Specifications 3.3.11 to Adopt TSTF-266-A, Revision 3, Eliminate the Remote Shutdown System Table of Instrumentation and Controls ML23137A1032023-05-11011 May 2023 (Songs), Units 1, 2 and 3, and Independent Spent Fuel Storage Installation - 2022 Annual Radiological Environmental Operating Report IR 05000528/20230012023-05-0808 May 2023 and Independent Spent Fuel Storage Installation - Integrated Inspection Report 05000528/2023001 and 05000529/2023001 and 05000530/2023001 and 07200044/2023001 ML23128A0692023-05-0808 May 2023 Notification of Biennial Problem Dentification and Resolution Inspection and Request for Information ML23122A1822023-04-29029 April 2023 Transmittal of Technical Specification Bases Revision 76 ML23122A1912023-04-29029 April 2023 Unit 1 Core Operating Limits Report Revision 32, Unit 2 Core Operating Limits Report Revision 25, Unit 3 Core Operating Limits Report Revision 31 ML23123A0932023-04-28028 April 2023 (Songs), Units 1, 2 and 3, Submittal of Annual Radioactive Effluent Release Report - 2022 2024-01-19
[Table view] |
Text
SOUTHERN CALIFORNIA A. Edward Scherer Manager of DISON ENuclear Regulatory Affairs An EDISON INTERNA TIONAL Company April 6,2007 U. S. Nuclear Regulatory Commission Attention:
Document Control Desk Washington, D. C. 20555
Subject:
Docket Nos. 50-361, 50-362, 50-528, 50-529, and 50-530 Annual Report of Guarantee of Payment of Deferred Premium San Onofre Nuclear Generating Station Units 2 and 3 Palo Verde Nuclear Generating Station Units 1, 2, and 3 Gentlemen:
10 CFR 140.21 requires Southern California Edison (SCE), as agent for the owners of the San Onofre Nuclear Generating Station Units 2 and 3 and SCE's 15.8% ownership share of Palo Verde Units 1, 2, and 3, to provide evidence that it maintains a guarantee of payment of deferred premium in an amount of $15 million for each reactor SCE is licensed to operate. In accordance with option (e) of 10 CFR 140.21 and with 10 CFR 50.71(b), SCE has provided its quarterly Form 10-Q report to the Securities and Exchange Commission.
SCE will, therefore, no longer be submitting an annual certified financial statement.
SCE is providing the enclosed 2006 Internal Cash Flow statement which is from the consolidated financial statements included in SCE's 2006 annual report.If you have any questions or require further information about this matter, please contact Ms. Linda Conklin at 949-368-9443.
Sincerely, Enclosure cc: B. S. Mallett, Regional Administrator, NRC Region IV N. Kalyanam, NRC Project Manager, San Onofre Units 2 and 3 C. C. Osterholtz, NRC Senior Resident Inspector, San Onofre Units 2 and 3 P.O. Box 128 San Clemente, CA 92672 949-368-7501 M DOI Fax 949-368-7575 SOUTHERN CALIFORNIA EDISON COMPANY 2006 Internal Cash Flow (Dollars in Millions)2006 Actual Net Income After Taxes $827 Dividends Paid $300 Retained Earnings $527 Adjustments:
Depreciation
& Decommissioning
$1,026 Net Deferred Taxes & ITC ($358)Allowance for Funds Used During Construction
($50)Total Adjustments
$618 Internal Cash Flow $1,145 Average Quarterly Cash Flow $286 Percentage Ownership in All Nuclear Units: San Onofre Nuclear Generating Station Units 2 & 3 o Southern California Edison Company 78.21%o San Diego Gas & Electric Company 20.00%o City of Anaheim 0.00%o City of Riverside 1.79%Palo Verde Nuclear Generating Station Units 1, 2 & 3 15.80%Maximum Total Contingent Liability:
San Onofre Nuclear Generating Station Unit 2 $15.00 (1)San Onofre Nuclear Generating Station Unit 3 $15.00 (1)Palo Verde Nuclear Generating Station Unit 1 $2.37 (2)Palo Verde Nuclear Generating Station Unit 2 $2.37 (2)Palo Verde Nuclear Generating Station Unit 3 $2.37 (2)Total $37.11 (1) The value represents 100% of the SONGS Annual Per Incident Contingent Liability (2) The value represents 15.8% (SCE's Share) of the Palo Verde Annual Per Incident Contingent Liability