ML13302B930

From kanterella
Jump to navigation Jump to search
Notice of J Brune 810320 Deposition in La Jolla,Ca. Certificate of Svc Encl
ML13302B930
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 02/23/1981
From: Pigott D
CHICKERING & GREGORY, SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
To:
Shared Package
ML13302B929 List:
References
ISSUANCES-OL, NUDOCS 8103050548
Download: ML13302B930 (4)


Text

1 DAVID R. PIGOTT SAMUEL B. CASEY 2

JOHN A. MENDEZ CHICKERING & GREGORY 3

Three Embarcadero Center Twenty-Third Floor 4

San Francisco, California 94111 Telephone:

(415) 393-9000 k\\

5 CHARLES R. KOCHER 6

JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY 7

P.O. Box 800 2244 Walnut Grove Avenue 8

Rosemead, California 91770 9

Telephone:

(213) 572-1900 Attorneys for Applicants, 10 Southern California Edison Company and San Diego Gas & Electric Company 11 12 UNITED STATES OF AMERICA 13 NUCLEAR REGULATORY COMMISSION 14 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD 15 In the Matter of Docket Nos. 50-361 OL 16 SOUTHERN CALIFORNIA EDISON COMPANY,)

50-362 OL et al.,

17 (San Onofre Nuclear Generating 18 Station, Units 2 and 3).

)

NOTICE OF RESETTING DEPOSTION OF 19 DR. JAMES BRUNE 20 TO:

DR. JAMES BRUNE:

21 PLEASE TAKE NOTICE that Applicants, pursuant to 22 10 C.F.R. §2.740a, and stipulation by the parties to this 23 proceeding through their respective attorneys, will now 24 take the deposition of Dr. James Brune, Institute of Geophysics 25 and Planetary Physics (A-025), University of California at 26 San Diego, La Jolla, California 92093 on March 20, 1981 at 27 10:00 a.m. in the offices of Mr. Richard Wharton, University 28 of San Diego School of Law, Environmental Law Clinic, Alcala 80 0 5 0 518

1 Park, San Diego, California.

The deposition will be on oral 2

examination before a duly certified shorthand reporter 3

authorized to administer oaths under California law, and 4

will continue from day to day until completed, 5

Sundays and holidays excepted.

6 Applicants will examine deponent, Dr. James Brune, 7

concerning the seismology and geology of the San Onofre 8

Nuclear Generating Station, Units 2 and 3, site and related 9

matters.

10 Dated:

February) 3,

1981.

11 DAVID R. PIGOTT SAMUEL B. CASEY 12 JOHN A. MENDEZ CHICKERING & GREGROY 13 14 CHARLES KOCHER JAMES A. BEOLETTO 15 SOUTHERN CALIFORNIA EDISON COMPANY 16 17 18 David R. Pigottf One of Counsel for Applicants 19 20 21 22 23 24 25 26 27 28 2.

1 PROOF OF SERVICE BY MAIL 2

I declare that:

3 I am employed in the City and County of San Francisco, 4 California.

5 I am over the age of eighteen years and not a party to 6

the within entitled action; my business address is Three Embarca 7

dero Center, Twenty-Third Floor, San Francisco, California 94111.

8 On February 24, 1981, I served the attached NOTICE OF 9

RESETTING DEPOSITION OF DR. JAMES BRUNE on the following in said 10 cause, by placing a true copy thereof enclosed in a sealed enve 11 lope with postage thereon fully prepaid, in the United States mail 12 at San Francisco addressed as follows:

13 Ivan S. Smith, Esq., Chairman Alan R. Watts, Esq.

Atomic Safety and Licensing Board Rourke & Woodruff 14 U.S. Nuclear Regulatory Commission California First Bank Building Washington, D.C. 20555 10555 North Main Street 15 Santa Ana, California 92701 Dr. Cadet H. Hand, Jr.

16 Director, Bodega Marine Laboratory Lawrence J. Chandler, Esq.

University of California Office of the Executive Legal Director 17 P. 0. Box 247 U.S. Nuclear Regulatory Commission Bodega Bay, California 94923 Washington, D.C.

20555 18 Dr. Emmett A. Luebke Janice E. Kerr, Esq.

19 Atomic Safety and Licensing Board J. Calvin Simpson, Esq.

U.S. Nuclear Regulatory Commission Lawrence Q. Garcia, Esq.

20 Washington, D.C. 20555 California Public Utilities Commission 5066 State Building 21 David W. Gilman San Francisco, California 94102 Robert G. Lacy 22 San Diego Gas & Electric Company Mr. Lloyd von Haden P. 0. Box 1831 2089 Foothill Drive 23 San Diego, California 92112 Vista, California 92083 24 Robert Dietch, Vice President Mrs. Lyn Harris Hicks Southern California Edison Company G U A R D 25 P. 0. Box 800 3908 Calle Ariana 2244 Walnut Grove Avenue San Clemente, California 92801 26 Rosemead, California 91770 27 28

Phyllis M. Gallagher, Esq.

1 James F. Davis, 1695 W. Crescent Avenue, Suite 222 State Geologist Anaheim, California 92801 2 Division of Mines and Geology 1416 Ninth Street, Room 1341 Atomic Safety and Licensing Board 3

Sacramento, California 95814 U.S. Nuclear Regulatory Commission Washington, D.C. 20555 4

Richard J. Wharton, Esq.

University of San Diego Docketing and Service Section 5

School of Law Office of the Secretary Alcala Park U.S. Nuclear Regulatory Commission 6

San Diego, California 92110 Washington, D.C. 20555 7

Dr. James Brune Institute of Geophysics and 8

Planetary Physics (A025)

University of California 9

La Jolla, California 92093 10 12 JOHN A AENDEZ

/

One of Counsel for Applicants 13 SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28