ML13304B566

From kanterella
Jump to navigation Jump to search
Forwards Updated Distribution List for Environ Rept Suppls & Amends for Facility
ML13304B566
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 12/06/1979
From: Duncan M
Office of Nuclear Reactor Regulation
To: James Drake
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 7912200109
Download: ML13304B566 (5)


Text

DISTRIBUTION

,ketsT(EVIRON)

DEC 0 6 I9 NRC PDR Local PDR NRR Reading EP-2 Reading Docket Nos. 50-351 DScaletti 50-362 H

Rood JLee MDuncan Southern California Edison Company Attorney, OELD ATTN: Mr. James H. Drake Vice President 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Gentlemen:

Enclosed is an updated distribution list for Environmental Report Supple ments and Amendments for the San Onofre Nuclear generating Station, Units 2 and 3.

This list should replace the one sent to you as an enclosure to Mrs. Patricia IM. Kreutzer's letter of March 14, 1978.

Sincerely, Marnlee Duncan, flarilee Duncan, Licensing Assistant Environmental Projects Branch 2 Division of Site Safety and Environmental Analysis

Enclosure:

Distribution List cc:

See next page 791220 (0

0 OFFICE..

SC.....................

SURNAME DUncan. :

DATE 12/4 /79

1.

NRC FORM 318 (9-76) NRCM 0240 U.S. GOVERNMENT PRINTING OFFICE: 1979-289-369

Southern California Edison Co. DEC 0 1979 cc:

w/enclosure:

San Diego Gas & Electric Co.

Alan R. Watts, Esq.

ATTN: Mr. Bill W. Colston Rourke & Woodruff Vice President, Project Suite 1020 Management California First-Bank Building 101 Ash Street 1055 North Main Street P. 0. Box 1831 Santa Ana, California 92701 San Diego, California 92112 Richard J. Wharton, Esq.

Mr. Charles R. Kocher, Assistant Wharton and Pogalies General Counsel 2667 Camino Del Rio South Southern California.Edison Co.

Suite 106 2244 Walnut Grove Avenue San Diego, California 92108 P. 0. Box 800 Rosemead, California 91770 Mrs. Lyn Harris Hicks GUARD C. Hayden Ames, Esq.

3908 Ualle Ariana General Counsel San Clemete, California 92672 Chickering & Gregory San Diego Gas & Electric Co.

David W. Gilman Three Embarcadero Center, Suite 2300 Robert G. Lacy San Francisco, California 94111 San Diego Gas & Electric Co.

P. 0. Box 1831 Mr. Mark Medford San Diego, California 92112 Southern California-Edison Company 2244 Walnut.Grove Avenue Phyllis M. Gallagher, Esq.

P. 0. Box 800 1695 West Crescent Avenue, Suite 222 Rosemead, California 91770 Anaheim, California 92701 Mr. Robert J. Pate A. S. Carstens U.S. Nuclear Regulatory Commission 2071 Carminito Circulo Norte P. 0. Box 4167 Mt. LaJolla, California 92037 San Clemente, California 92672 Samuel B. Casey, Esq.

David R. Pigott, Esq.

Chickering & Gregory Three Embarcadero Center, Suite 2300 San Francisco, California 94111 Janice-E. Kerr, Esq.

J. Calvin Simpson, Esq.

Lawrence Q. Garcia, Esq.

5066 State Building San Francisco, California 94102

P ocket Nos. 50-361/362 San Onofre 2 & 3 DISTRIBUTION LIST ENVIRONMENTAL REPORT, AMENDMENTS, AND SUPPLEMENTS (Number in parens indicates number of copies)

DEPARTMENT OF COMMERCE DEPARTMENT OF ENERGY Dr. Sidney R. Galler (6)

Dr. Jack M. Heinemann (1)

Deputy Assistant Secretary Department of Energy -

Rm. 9200 for Environmental Affairs 825 North Capitol St., N.E.

U.S. Department of Commerce Washington, D. C. 20426 14th & Constitution, N.W., Rm. 3425 Washington, D. C. 20230 DEPARTMENT OF TRANSPORTATION (transmittal letter only, addressed to:

Mr. Robert Ochinero, Director (1)

Mr. Joseph Canny National Oceanographic Data Center Office of Environmental Affairs Environmental Data Service U.S. Department of Transportation National Oceanic and Atmospheric 400 7th Street, S.W., Room 9422 Administration Washington, D. C. 20590 U.S. Department of Commerce

Washngto, D.C. 2235cc of transmittal letter to:

Washington, D. C. 20235 Capt. William R. Riedel Water Resources Coordinator DEPARTMENT OF INTERIOR W/S 73 USCG, Room 7306 U.S. Department of Transportation Mr. Bruce Blanchard, Director (18)

Office of Environmental Projects Reviw, oom 239Washington, D. C. 20590 Review, Room 4239 U.S. Department of the Interior (After DES is issued, send 4 copies 18th & C Streets, N.W.

of ER & amendments to Riedel)

Washington, D. C. 20240 cc w/Qopy of enclosures:

Mr. Lee Santman, Director cc: transmittal letter only ATTN: Joe Nalevanko Materials Transportation Bureau Chief 2100 Second Street, S.W Division of Ecological Services Washington, D. C. 20590 Bureau of Sport Fisheries & Wildlife U.S. Department of Interior DOT REGIONAL OFFICE 18th & C Streets, N.W.

Washington, D. C. 20240 Secretarial Representative (1)

U.S. Department of Transportation DEPARTMENT OF HEALTH, EDUCATION Suite 610 AND WELFARE 2 Embarcadero Center San Francisco, California 94111 Deputy Assistant Secretary for Management Analysis and Systems U.S. Department of Health, Education and Welfare, Room 514E 200 Independence Avenue, S.W.

Washington, D. C. 202016 DEPARMENT F TRNSPORATIO

-2 ENVIRONMENTAL PROTECTION AGENCY ADVISORY COUNCIL ON HISTORIC PRESERVATION Director, Technical Assessment (1)

Mr. Robert Garvey, Executive Director (1)

Division (AW-459)

Advisory Council on Historic Preservation Office of Radiation Programs 1522 K Street, N.W., Suite 430 U.S. Environmental Protection Agency Washington, D. C. 20005 Crystal Mall #2 Arlington, Virginia 20460 cc: transmittal letter only Director EPA REGIONAL OFFICE.

Department of Parks and Recreation State Resources Agency Environmental Impact Coordinator (2)

U.S. Environmental Protection Agency P.O. Box 2390 Sacramento, California 95811 215 Fremont Street San Francisco, California 94111 RIVER BASIN COMISSION HOUSING AND URBAN DEVELOPMENT Regional Administrator (1)

Department of Housing and Urban, Development 450 Golden Gate Avenue P.O. Box 36003 San Francisco, California 94102 cc: transmittal letter only ADJOINING STATES Mr. Richard Broun Department of Housing and Urban Development 451 7th Street, S.W. -

Rm. 7258 Washington, D. C. 20410 ARMY ENGINEERING DISTRICT U.S.

Department of the Army (1)

Corps of Engineers P.O. Box 2711 Los Angeles, California 90053 NATIONAL LABORATORY Dr. H.E. Zittel, Manager (10)

Environmental Statement Project Oak Ridge National Laboratory P.O. Box X Oak Ridge, Tennessee 37830

-3 STATE OFFICIAL LOCAL OFFICIAL California Department of Health (1)

Chairman, Board of Supervisors (1)

ATTN: Chief, Environmental Radiation County of San Diego Control Unit San Diego, California 92412 Radiologic Health Section 714 P Street, Room 498 Mayor, City of San Clemente Sacramento, California 95814 San Clemente, California 92672 Energy Resources Conservation (1)

STATE OFFICIALS, cont.

and Development Commission Frank Hahn, Director (1)

ATTN: Librarian Energy Facilities Siting Division Energy Resources Conservation and Sacramento, California 95825 Development Commission 1111 Howe Avenue Sacramento, California 95825 CLEARINGHOUSES OTHERS Office of the Governor (10)

Office of Planning and Research 1400 Tenth Street Sacramento, California 95814 Brookhaven National Laboratory San Diego County Comprehensive (1)

Planning Organization PlaningOrgaizaionAtomic Industrial Forum (1)

Security Pacific Plaza 1200 Third Avenue UptongLoI, New Yor 201197 San Diego, California 92101