ML13329A010

From kanterella
Jump to navigation Jump to search
Notice & Order for 800717 Prehearing Conference in Us District Court,San Diego,Ca,Re Further Identification of Issues & Actions.Recommendations May Be Served by 800707. Public Invited W/O Opportunity for Participation
ML13329A010
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 06/24/1980
From: Smith I
Atomic Safety and Licensing Board Panel
To:
References
NUDOCS 8006260197
Download: ML13329A010 (7)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION USNRC ATOMIC SAFETY AND LICENSING BOARD JUN 241980 Ivan W. Smith, Chairman rPce of the Secretarj Dr. Cadet H. Hand, Jr.

& Service Dr. Emmeth A. Luebke In the Matter of

)

SOUTHERN CALIFORNIA EDISON

)

Docket Nos. 50-361 OL COMPANY, et al.

)

50-362 OL (San Onofre Nuclear Generating )

Station, Units 2 and 3)

)

NOTICE AND ORDER FOR PREHEARING CONFERENCE The Atomic Safety and Licensing Board will conduct a pre hearing conference pursuant to 10 CFR 2.751a(4)(b) and 2.718(h) beginning at 9:00 a.m. July 17, 1980 in Courtroom Number 7, U. S. District Court, 940 Front Street, San Diego, California 92189. The purpose of the prehearing conference is to consider the further identification of issues, and the need for further actions in this proceeding. All parties or their respective counsel are directed to attend the prehearing conference. Parties may serve recommendations for agenda items to be considered at the prehearing conference on or before July 7, 1980.

The public is invited to attend the prehearing conference, but there will be no opportunity for public participation.

THE ATOMIC SAFETY AND ICENSING BOARD ivan W. Smi, Cair4 an Bethesda, Maryland I

June 24, 1980 8006260 7 oil

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

)

DOCKTE USNRe ATOMIC SAFETY AND LICENSING BOARD JUN 241980 Ivan W. Smith, Chairman

-9 Office of the Secretary Ye Dr. Cadet H. Hand, Jr.

'ocketing & Service Dr. Emmeth A. Luebke Branch In the Matter of

)

SOUTHERN CALIFORNIA EDISON

)

Docket Nos. 50-361 OL COMPANY, et al.

)

50-362 OL (San Onofre Nuclear Generating )

Station, Units 2 and 3)

)

NOTICE AND ORDER FOR PREHEARING CONFERENCE The Atomic Safety and Licensing Board will conduct a pre hearing conference pursuant to 10 CFR 2.751a(4)(b) and 2.718(h) beginning at 9:00 a.m. July 17, 1980 in Courtroom Number 7, U. S. District Court, 940 Front Street, San Diego, California 92189.

The purpose of the prehearing conference is to consider the further identification of issues, and the naed for further actions in this proceeding. All parties or their respective counsel are directed to attend the prehearing conference. Parties may serve recommendations for agenda items to be considered at the prehearing conference on or before July 7, 1980.

The public is invited to attend the prehearing conference, but there will be no opportunity for public participation.

THE ATOMIC SAFETY AND ICENSING BOARD vanW. Smi, hairan Bethesda, Maryland June 24, 1980 8006260)uI 1

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD NFI Ivan W. Smith, Chairman 241980 Dr. Cadet H. Hand, Jr.

ofce of !i*

Dr. Emeth A. Luebke 0chetifg M

Branch In the Matter of

)

SOUTHERN CALIFORNIA EDISON

)

Docket Nos. 50-361 OL COMPANY, et al.

)

50-362 OL (San Onofre Nuclear Generating )

Station, Units 2 and 3)

)

NOTICE AND ORDER FOR PREHEARING CONtERENCE The Atomic Safety and Licensing Board will conduct a pre hearing conference pursuant to 10 CFR 2.751a(4)(b) and 2.718(h) beginning at 9:00 a.m. July 17, 1980 in Courtroom Number 7, U. S. District Court, 940 Front Street, $an Diego, California 92189.

The purpose of the prehearing conference is to consider the further identification of issues, and the need for furthe=

actions in this proceeding. All parties or their respective counsel are directed to attend the prehearing conference.

Parties may serve recomendations for agenda items to be considered at the prehearing conference on or before July 7, 1980.

The public is invited to attend the prehearing conference,.

but there will be no opportunity for public participation.

THE ATOMIC SAFETY AND ICENSING BOARD Zvan W. Smith, Chairan Bethesda, Maryland June 24, 1980

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of SOUTHERN CALIFORNIA EDISON

)

Docket No.(s) 50-361 COMPANY, ET AL.

)

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 19g_.

Off he Secretary of th Commission L

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

)

SOUTHERN CALIFORNIA EDISON COMPANY, ET AL)

Dccket No. (s) 50-3610L 50-3620L (San Onofre Nuclear GeneratingStation, )

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

Information copies sent to:

50-361, -362 Mr. David Keulen Mr. William Bothamley 356 Y Place 4326 Cleveland Laguna Beach, California 92651 San Diego, California 92103 Ms. Leslie Bonghi Mr. Rob Martens 226 Calle Ceurvo 3876 Boston Avenue #A San Clemente, California 92672 San Diego, California 92113 Ms. Carolyn Edwards Mr. David L. Piper 1815 Stuart Street 9241 Reagan Road Berkeley, California 94703.

San Diego, California 92103 Mr..Patrick Fears Ms. Linda A. Newsum 1147 Miramar 4326 Cleveland Avenue LaGuna Beach, California 92651 San Diego, CalifOrnia 92103 Ms. Anita Russell Ms. Pat Papik 18765 Strathern Street 2047 First Avenue Reseda, California 91335 San Diego, California 92101 Mr. Norm Lewis Ms. Elizabeth V. Ochoa 6648 Brooklyn Avenue 4977 Brighton Street San Diego, California 92102 San Diego, California 92107 Mr. Steven Schack Ms. Keta Hodgson 4995 Canfield Road 4326.Cleveland Avenue Petaluna, California 94952 San Diego, California 92103 People's Food Co-Op Catanzarite 503 No. Hywy 101 95116 Carroll Canyon Road Solana Beach, California 92075 San Diego, California 92126 Tierney Deverter Ms. Tanja Winter San Diego, California P.O. Box 33686 San Diego, California 92103 Mr. James Jacobson 3770 El Cajon Bl.

Mr. Peter McDade San Diego, California 92105 1623 Cypress Avenue San Diego, California 92103 Ms. D. Russell 3610 Collier Avenue Ms. Cynthia Myers San Diego, California 92116 9388-F Redwood Drive Ls Jolla, California 92037 Ms. Adaire Newman 3634 Fir Street Ms. Sharon Murphy San Diego, California 92104 13459 Starridge Poway, California 92064 Ms. Charlotte Langley, Director Office of Disaster Preparedness and Mr. John Hardesty Fire Services 3980 Florida Court 1811 John Towers Avenue San Diego, California 92104 El Cajon, California 92020 Mr. Thomas P. Echlin Mr. Sidney Langer 4171 58th Street P.O. Box 81608 San Diego, California San Diego, California 92138