|
---|
Category:Annual Report
MONTHYEARML23157A1292023-06-0101 June 2023 Annual Report of Guarantee of Payment of Deferred Premium ML22157A0302022-06-0202 June 2022 Annual Report of Guarantee of Payment of Deferred Premium 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 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 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 ML16153A2352016-05-26026 May 2016 Annual Report of Guarantee of Payment of Deferred Premium - ML15356A1242015-12-0909 December 2015 Submittal of Annual Financial Reports ML14329A1472014-11-19019 November 2014 Submittal of Annual Financial Reports ML13249A1642013-08-30030 August 2013 Submittal of Annual Financial Reports for 2012 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 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 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 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 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 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 ML0612104532006-04-24024 April 2006 Annual Certified Financial Statement ML0612300862005-12-31031 December 2005 Annual Radioactive Effluent Release Report ML0533400892005-11-17017 November 2005 Submittal of 2004 Annual Financial Reports ML0533400922005-11-17017 November 2005 Submittal of 2004 Annual Financial Reports ML0513803702005-03-16016 March 2005 CENPD-279, Supplement 16, Annual Report on Combustion Engineering ECCS Performance Evaluation Models for Pwrs. ML0506603272004-10-26026 October 2004 Submittal of 2003 Annual Financial Reports ML0423902232004-07-26026 July 2004 Submission of El Paso Electric Company Form 10-K Annual Report for the Fiscal Year Ended December 31, 2002, Certified 2004 Cash Flow Projection, and Application for Withholding Information from Public Disclosure ML0413904152004-05-13013 May 2004 Annual Certified Financial Statement ML0412600502004-04-23023 April 2004 Annual Radiological Environmental Operating Report 2003 ML0411900952004-04-21021 April 2004 Annual Radioactive Effluent Release Report 2003 ML0335806292003-12-17017 December 2003 Submittal of 10CFR50.59 Report (January - December 2002) ML0324000862003-08-15015 August 2003 Licensee Guarantee of Payment of Deferred Premium ML0314201852003-05-20020 May 2003 Annual Certified Financial Statement ML0312504982003-04-25025 April 2003 2002 Annual Radioactive Effluent Release Report ML0236102072002-12-20020 December 2002 CFR 50.59 Report (January-December 2001) ML0231003522002-10-30030 October 2002 Part 3 of 10, Palo Verde, 2001 Annual Financial Report, Los Angeles Department of Water & Power Financial Report, Third Quarter, Period Ended March 31, 2001 ML0231003662002-10-30030 October 2002 Part 10 of 10, Palo Verde, 2001 Annual Financial Report, 2000-2001 Scppa Annual Report ML0231003632002-10-30030 October 2002 Part 9 of 10, Palo Verde, 2001 Annual Financial Report, Salt River Project 2001 Annual Report 2023-06-01
[Table view] Category:Financial Assurance Document
MONTHYEARML23157A1292023-06-0101 June 2023 Annual Report of Guarantee of Payment of Deferred Premium ML22312A5952022-11-0808 November 2022 Independent Spent Fuel Storage Installation, Submittal of Annual Financial Reports 2021 ML22089A1572022-03-30030 March 2022 Present Levels of Financial Protection ML21085A8732021-03-26026 March 2021 Present Levels of Financial Protection ML20091N8202020-03-31031 March 2020 Present Levels of Financial Protection ML19087A1302019-03-27027 March 2019 Present Levels of Financial Protection ML18152A8622018-05-29029 May 2018 Annual Report of Guarantee of Payment of Deferred Premium ML17146A9052017-05-24024 May 2017 Annual Report of Guarantee of Payment of Deferred Premium ML16181A0572016-06-17017 June 2016 Submittal of Sale and Leaseback Transaction ML16153A2352016-05-26026 May 2016 Annual Report of Guarantee of Payment of Deferred Premium - ML16077A3772016-03-17017 March 2016 Present Levels of Financial Protection ML15356A1242015-12-0909 December 2015 Submittal of Annual Financial Reports ML15236A0152015-08-19019 August 2015 Licensee Guarantee of Payment of Deferred Premium, 2015 Annual 10 CFR 140.21 Filing ML14093A0302014-03-28028 March 2014 PVNGS, Units 1,2 & 3 - Present Levels of Financial Protection ML13263A2912013-09-13013 September 2013 Licensee Guarantee of Payment of Deferred Premium 2013 Annual 10 CFR 140.21 Filing ML13148A0592013-05-23023 May 2013 Southern California Edison (SCE) - Annual Report of Guarantee of Payment of Deferred Premium ML13107A5432013-04-12012 April 2013 Report of Present Levels of Financial Protection ML13098A0332013-03-29029 March 2013 Independent Spent Fuel Storage Installation (ISFSI) - Submittal of Consolidated Decommissioning Funding Status Report - 2012 ML12250A6262012-08-17017 August 2012 Licensee Guarantee of Payment of Deferred Premium, 2012 Annual 10 CFR 140.21 Filing ML12152A3102012-05-31031 May 2012 Annual Report of Guarantee of Payment of Deferred Premium ML12107A0182012-03-28028 March 2012 Present Levels of Financial Protection ML1123717792011-11-14014 November 2011 2010 DFS Report Analysis for Palo Verde Nuclear Generating Station, Unit 3 ML1123717772011-11-14014 November 2011 2010 DFS Report Analysis for Palo Verde Nuclear Generating Station, Unit 2 ML1123717742011-11-14014 November 2011 2010 DFS Report Analysis for Palo Verde Nuclear Generating Station, Unit 1 ML12256A9962011-06-30030 June 2011 Los Angeles Department of Water and Power, Power System, Financial Statements and Required Supplementary Information, June 30, 2011 and 2010, (with Independent Auditors' Report Thereon) ML12256A9952011-06-30030 June 2011 Report of Independent Auditors and Combined Financial Statements for Southern California Public Power Authority ML11154A1272011-06-0101 June 2011 Annual Report of Guarantee of Payment of Deferred Premium ML1109503932011-03-30030 March 2011 Decommissioning Funding Status Report - 2010 ML1109102422011-03-24024 March 2011 Present Levels of Financial Protection ML1102603972011-01-21021 January 2011 Evidence of Financial Protection ML1010500142010-04-0101 April 2010 Present Levels of Financial Protection ML1000604052009-12-31031 December 2009 Submittal of Proposed Transfer of an Equity Interest in a Sale and Leaseback Transaction ML0924701922009-07-31031 July 2009 Submission of Certified 2009 Cash Flow Projection and Application for Withholding Information from Public Disclosure ML0924701952009-07-15015 July 2009 Licensee Guarantee of Payment of Deferred Premium ML0910006522009-03-30030 March 2009 Present Levels of Financial Protection ML0709505812007-03-28028 March 2007 Present Levels of Financial Protection ML0621903262006-06-14014 June 2006 Submission of El Paso Electric Company Form 10-K Annual Report for the Fiscal Year Ended December 31, 2005, Certified 2006 Cash Flow Projection, and Application for Withholding Information from Public Disclosure ML0612104532006-04-24024 April 2006 Annual Certified Financial Statement ML0608703902006-03-16016 March 2006 Present Levels of Financial Protection ML0508104312005-03-10010 March 2005 Present Levels of Financial Protection ML0413904152004-05-13013 May 2004 Annual Certified Financial Statement ML0309306682003-03-26026 March 2003 Nuclear Energy Liability Insurance ML0231003572002-10-30030 October 2002 Part 6 of 10, Palo Verde, 2001 Annual Financial Report, Water Services Department of Water & Power City of Los Angeles, Report & Financial Statements ML0231003562002-10-30030 October 2002 Part 5 of 10, Palo Verde, 2001 Annual Financial Report, Energy Services Department of Water & Power City of Los Angeles, Report & Financial Statements ML0231003552002-10-30030 October 2002 Part 4 of 10, Palo Verde, 2001 Annual Financial Report, Energy Services Department of Water & Power City of Los Angeles, Report & Financial Statements ML18219A5481975-10-29029 October 1975 Prospectus. Arizona Public Service Co. 300,000 Shares Cumulative Preferred Stock, Series I ($100 Par Value) ML18192A3931975-10-24024 October 1975 Request for Additional Financial Information. (Response to Items 5 Through 12) ML18192A3901975-09-24024 September 1975 Prospectus. Public Service Company of New Mexico, Common Stock ML18192A3921975-06-30030 June 1975 Public Service Company of New Mexico and Subsidiary. Interim Consolated Financial Statements. (Subject to Year End Audit Adjustment ML18192B8091975-06-11011 June 1975 Prospectus. Southern California Edison Company, 2,000,000 Shares Cumulative Preferred Stock 9.20% Series ($25 Par Value) 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 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 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 ML23270B9232023-09-28028 September 2023 Notification of Age-Related Degradation Inspection (05000528/2024012, 05000529/2024012, and 05000530/2024012) and Request for Information ML23251A2332023-09-13013 September 2023 Notification of Post Approval Site Inspection for License Renewal and Request for Information Inspection (05000528/2023011) ML23241B0182023-09-13013 September 2023 Use of Honeywell Mururoa V4F1 and MTH2 Supplied Air Suits within Respiratory Protection Program 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) 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 ML23157A1292023-06-0101 June 2023 Annual Report of Guarantee of Payment of Deferred Premium 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 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 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 ML23116A2772023-04-26026 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report 2022 ML23115A4012023-04-26026 April 2023 Review of the 2022 Steam Generator Tube Inspections During Refueling Outage 23 ML23115A4982023-04-25025 April 2023 2022 Annual Environmental Operating Report IR 05000528/20230122023-04-19019 April 2023 Notification of Commercial Grade Dedication Inspection (05000528/2023012, 05000529/2023012, and 05000530/2023012) and RFI ML23108A0342023-04-18018 April 2023 NRC Initial Operator Licensing Examination Approval 05000528/2023301; 05000529/2023301; 05000530/2023301 ML23103A4642023-04-13013 April 2023 Annual Radiological Environmental Operating Report 2022 ML23103A4312023-04-13013 April 2023 Emergency Core Cooling System Performance Evaluation Models, 10 CFR 50.46(a)(3)(ii) Annual Report for 2022 IR 05000528/20224012023-04-13013 April 2023 Cyber Security Inspection Report 05000528/2022401 and 05000529/2022401 and 05000530/2022401 ML23102A3292023-04-12012 April 2023 Application for Authorized Use of Mururoa Single-Use, Supplied Air Suits, Models V4F1 and MTH2 ML23102A3242023-04-12012 April 2023 Supplement to Application to Revise Technical Specifications to Adopt TSTF-107-A, Separate Control Rods That Are Untrippable Versus Inoperable ML23089A4002023-03-30030 March 2023 Consolidated Decommissioning Funding Status Report - 2022 ML23088A4012023-03-30030 March 2023 Project Manager Assignment IR 05000528/20234022023-03-29029 March 2023 and 3 - NRC Security Inspection Report 05000528-2023402, 05000529-2023402, and 05000530-2023402, (Cover Letter Only) ML23080A3002023-03-21021 March 2023 Present Levels of Financial Protection 2024-01-19
[Table view] |
Text
~ EDiSON*
An 1ID1SON INTERNA110NAL* Company James Madigan Manager - NOD, NRA, and NSC 10 CFR 140.21 June 1, 2023 ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
Subject:
Annual Report of Guarantee of Payment of Deferred Premium Palo Verde Nuclear Generating Station Units 1, 2, and 3 Docket Nos. 50-528, 50-529, and 50-530
Dear Sir or Madam:
10 CFR 140.21 requires Southern California Edison (SCE), as a minority owner of a 15.8%
share of Palo Verde Units 1, 2, and 3, to provide evidence that it maintains a guarantee of payment of its share ($3.23 million) of the deferred premium in an amount of $20.5 million for each reactor it is licensed to own.
In accordance with option (e) of 10 CFR 140.21 and with 10 CFR 50.71(b), SCE is not required to submit its annual financial report or certified financial statement because SCE has provided its quarterly Form 10-Q report to the Securities and Exchange Commission. SCE is providing the enclosed 2022 Internal Cash Flow Statement, which is derived from the consolidated financial statements included in SCE's 2022 Annual Report.
With average quarterly cash flows of approximately $467 million during 2022, SCE certifies that it would be able to generate sufficient funds for payment of total retrospective premiums of
$9.7 million during calendar year 2023.
There are no commitments contained in this letter or its enclosure.
Should you have any questions or require additional information, please contact me at (951) 990-9631 .
Sincerely,
Enclosure:
2022 Internal Cash Flow Statement cc: R. J. Lewis, Regional Administrator, NRC Region IV A. M. Snyder, NRC Project Manager, SONGS Units 1, 2 and 3
Enclosure 2022 Internal Cash Flow Statement
SOUTHERN CALIFORNIA EDISON COMPANY 2022 lntemal Cash Flow (Dollars In Mllllons) 2022 Actual Net Income After Taxes $954 Dividends Paid ($1,410)
Retained Earnings ($456)
Adjusbnents:
Depreciation & Amortization $2,626 Net Deferred Taxes & ITC ($111)
,Allowance for Funds Used During Construction ($190)
Total Adjustments $2,325 Annual Internal Cash Flow $1,869 Quarterly Internal Cash Flow $467 Percentage Ownership:
Palo Verde Nuclear Generating Station Units 1, 2, & 3 Southern Califomla Edison Company 15.8000%
- -Maximum Total-Contingentl.labllity:
Palo Verde Nuclear Generating Station Unit 1 Southam California Edison Company $ 3.23811)
Other Co-Owners $ 17.258 TOTAL $ 20.496 Palo Verde Nuclear Generating Station Unit 2 Southern Callfomia Edison Company $ 3.238 (1)
Other Co-Owners $ 17.258.*
TOTAL $ 20.496 Palo Verde Nuclear Generating Station Unit 3 Southern Callfomla Edison Company $ 3.238 <11 Other Co-Owners $ 17.258 TOTAL $ 20.496 SCE Contingent Llablllty for Palo Verde Units 1, 2, & 3 $ 9.715
<1> The value represents 15.8% (SCE's Share) of the Palo Verde Annual Per Incident Contingent Liability. The Maximum Total Contingent Liability was Increased to
$20.496 (Dollars In MIiiions) per reactor, as announced in the Federal Register, Volume 83, No. 185; Monday September 24, 2018, Pages 48202-3 and became effective on November 1, 2018.