ML13304A615
| ML13304A615 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/27/1980 |
| From: | Chandler L, Pigott D, Raynard Wharton CHICKERING & GREGORY, FRIENDS OF THE EARTH, NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD), SOUTHERN CALIFORNIA EDISON CO., WHARTON & POGALIES |
| To: | |
| Shared Package | |
| ML13304A613 | List: |
| References | |
| NUDOCS 8007140034 | |
| Download: ML13304A615 (7) | |
Text
DAVID R. PIGOTT SAMUEL B. CASEY CHICKERING & GREGORY Three Embarcadero Center Twenty-Third Floor San Francisco, California 94111 Telephone:
(415) 393-9000 CHARLES R. KOCHER JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY Post Office Box 800 2244 Walnut Grove Avenue Rosemead, California 91770 Telephone:
(213) 572-1900 Attorneys for Applicants SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of Docket Nos. 50-361OL 50-362 OL SOUTHERN CALIFORNIA EDISON COMPANY, et al. (San Onofre STIPULATION EXTENDING Nuclear Generating Station, TIME TO RESPOND TO MOTION Units 2 and 3).
)
FOR
SUMMARY
JUDGMENT.
IT IS HEREBY STIPULATED, by and between the parties hereto through their respective undersigned attorneys that the time for responding to Applicants "Motion for Summary Disposition of Intervenor Friends of the Earth, et al.'s Contentions la (Dewatering Wells) and 9 (Uranium Fuel Costs)" is extended to July 23, 1980.
DATED:
June 27, 1980
DAVID R. PIGOTT SAMUEL B. CASEY CHICKERING & GREGORY CHARLES R. KOCHER JAMES A. BEOLETTO SOUTHER ;CALIFORNIA DISON COMPANY By David R. Pigott One of Counsel for Applicants DATED:_
LAWRENCE J. CHANDLER Office of the Executive LegaKDirector Nuc ar Regul ory Commission Lawrence -.
Candler DATED:
RICHARD J. WHARTON WHARTON & POGALIES Rcbard J.
arton Attorney Friends of the Earth et al.
ORDER Good cause being shown, the above stipulation of the parties extending the date for response to Applicants "Motion for Summary Disposition of Intervenor Friends of the Earth, et al.'s Contentions la (Dewatering Wells) and 9 (Uranium Fuel Costs)"
to July 23, 1980, is approved.
DATED:
THE ATOMIC SAFETY AND LICENSING BOARD Ivan W. Smith, Chairman
DAVID R. PIGOTT SAMUEL B. CASEY CHICKERING & GREGORY Three Embarcadero Center Twenty-Third Floor San Francisco, California 94111 Telephone:
(415) 393-9000 CHARLES R. KOCHER JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY Post Office Box 800 2244 Walnut Grove Avenue Rosemead, California 91770 000 E
Telephone:
(213) 572-1900 6
JUL ga Attorneys for Applicants SOUTHERN CALIFORNIA EDISON COMPANY 4
tSrmb and SAN DIEGO GAS & ELECTRIC COMPANY UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of
)
Docket Nos. 50-361 OL 50-362 OL SOUTHERN CALIFORNIA EDISON COMPANY, et al. (San Onofre
)
STIPULATION EXTENDING Nuclear Generating Station,
)
TIME TO RESPOND TO MOTION Units 2 and 3).
)
FOR
SUMMARY
JUDGMENT.
IT IS HEREBY STIPULATED, by and between the parties hereto through their respective undersigned attorneys that the time for responding to Applicants "Motion for Summary Disposit ioh of Intervenor Friends of the Earth, et al.'s Contentions la (Dewatering Wells) and 9 (Uranium Fuel Costs)" is extended to July 23, 1980.
DATED:
June 27, 1980
DAVID R. PIGOTT SAMUEL B. CASEY CHICKERING & GREGORY CHARLES R. KOCHER JAMES A. BEOLETTO SOUTHER CALIFORNIA DISON COMPANY By David R. Pigott One of Counsel for Applicants DATED:
LAWRENCE J. CHANDLER Office of the Executive Lega Director Nuc ar Regul ory Commission Lawrence C andler DATED:
RICHARD J. WHARTON WHARTON & POGALIES Rchard J.
arton Attorney Yc Friends of the EarthL/et al.
ORDER Good cause being shown, the above stipulation of the parties extending the date for response to Applicants "Motion for Summary Disposition of Intervenor Friends of the Earth, et al.'s Contentions la (Dewatering Wells) and 9 (Uranium Fuel Costs)"
to July 23, 1980, is approved.
DATED.:
July 9, 1980 THE ATOMIC SAFETY AND LICENS G BOARD Bethesda, Maryland Ivan W. Smith, Chairman
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of
)
SOUTHERN CALIFORNIA EDISON
)
Docket No.(s) 50-361
)
50-362 (San Onofre Nuclear Generating
)
Station, Unit Nos. 2 and 3)
)
CERTIFICATE OF SERVICE I hereby certify that I have this day served the foregoing document(s) upon each person designated on the official service list compiled by the Office of the Secretary of the Commission in this proceeding in accordance with the requirements of Section 2.712 of 10 CFR Part 2 Rules of Practice, of the Nuclear Regulatory Commission's Rules and Regulations.
Dated at Washington, D.C. this day of l
1 Officd 6f/the Secretary of the Odmm iss ion
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of SOUTHERN CALIFORNIA EDISON COMPANY, ET AL)
Docket No. (s) 50-3610L 50-3620L (San Onofre Nuclear Generating Station, )
Units 1 and 2)
)
SERVICE LIST Ivan W. Smith, Esq., Chairman David R. Pigott, Esq.
Atomic Safety and Licensing Board Samuel B. Casey, Esq.
U.S. Nuclear Regulatory Commission Chickering & Gregory Washington, D.C.
20555 Three Embarcadero Center San Francisco, California 94111 Dr. Cadet H. Hand, Jr., Director Bodega Marine Laboratory Mr. Lloyd von Haden University of California 2089 Foothill Drive P.O. Box 247 Vista, California 92083 Bodega Bay, California 94923 Janice E. Kerr, Esq.
Dr. Emmeth A. Luebke J. Calvin Simpson, Esq.
Atomic Safety and Licensing Board California Public Utilities Commission U.S. Nuclear Regulatory Commission 5066 State Building Washington, D.C.
20555 San Francisco, California 94102 Counsel for NRC Staff Alan R. Watts, Esq.
Office of the Executive Legal Director California First Bank Building U.S. Nuclear Regulatory Commission 1055 North Main Street, Suite 1020 Washington, D.C.
20555 Santa Ana, California 92701 Southern California Edison Company Richard J. Wharton, Esq.
ATTN:
Mr. James H. Drake 2667 Camino del Rio-South, Suite 106 Vice President San Diego, California 92108 2244 Walnut Grove Avenue Rosemead, California 91770 Lyn Harris Hicks Advocate for GUARD Charles R. Kocher, Esq.
3908 Calle Ariana James A. Beoletto, Esq.
San Clemente, California 92672 Southern California Edison Company 2244 Walnut Grove Avenue Mr. Hal Thomas, Director Rosemead, California 91770 Environmental Coalition of Orange County 206 West Fourth Street Santa Ana, California 92701
Board and parties continued:
50-3610L, -3620L Phyllis M. Gallagher, Esq.
1695 West Crescent Avenue, Suite 222 Anaheim, California 92801 David W. Gilman, Esq.
Robert G. Lacy, Esq.
San Diego Gas & Electric Company P.O. Box 1831 San Diego, California 92113