ML13302B932
| ML13302B932 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| 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 8103050560 | |
| Download: ML13302B932 (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 5
CHARLES R..KOCHER 6
JAMES A. BEOLETTO 5t SOUTHERN CALIFORNIA EDISON COMPANY 7
P.O. Box 800 2244 Walnut Grove Avenue 8
Rosemead, California 91770
.thees'edB Telephone:
(213). 572-1900 chetit %
9 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
)
NOTICE OF RESETTING 18 Station, Units 2 and 3).
)
DEPOSITION OF DR. CHRISTOPHER P. BUCKLEY 19 20 TO:
DR. CHRISTOPHER BUCKLEY:
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 take 24 the deposition of Dr. Christopher P. Buckley, California 25 State University at Fullerton, Earth Sciences Department, 26 800 N. State College Boulevard, Fullerton, California, on 27 March 25, 1981 at 10:00 a.m. in the offices of Mr. James 28 Beoletto, Southern California Edison Company, 2244 Walnut 810 050S56 0
Grove Avenue, Rosemead, California.
The deposition will be 2
on oral 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, Saturdays, 5
Sundays and holidays excepted.
6 Applicants will examine deponent, Dr. Christopher P.
7 Buckley, concerning the seismology and geology of the San 8
Onofre Nuclear Generating Station, Units 2 and 3, site and related matters.
10 Dated:
February 33,
1981.
11 DAVID R. PIGOTT SAMUEL B. CASEY 12 JOHN A. MENDEZ CHICKERING & GREGORY 13 CHARLES KOCHER 14 JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY 15 16 17 18 By 19 David R. Pigott V One of Counsel for Applicants 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. CHRISTOPHER P. BUCKLEY on the follow 10 ing in said cause, by placing a true copy thereof enclosed in a sealed 11 envelope with postage thereon fully prepaid, in the United States 12 mail 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. Christopher P. Buckley California State University 8
at Fullerton Earth Sciences Department 9
800 N. State College Boulevard Fullerton, California 10 11 12 13 OHN A. MENDEZ /
One of Counsel for Applicants 14 SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY 15 16 17 18 19 20 21 22 23 24 25 26 27 28