ML19224D668
| ML19224D668 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/19/1979 |
| From: | Pigott D CHICKERING & GREGORY |
| To: | |
| References | |
| NUDOCS 7907130392 | |
| Download: ML19224D668 (4) | |
Text
.
EC PU3LIO DOWMag nogy 1l DAVID R.
PIGOTT l SAMUEL B.
CASEY 2
CHICKERING & GREGORY Three Embarcadero Center 3
San Francisco, California 94111 Telephone:
(415) 393-9000 4i I CHARLES R.
KOCHER 5
JAMES t..
BEOLETTC SOUTHERN CALIFORNIA EDISON COMPANY 6
P.
O.
Bcx 800 22d4 Walnut Grove Avenue 7
Rosemead, California 91770 SP Telephone:
(213) 572-1900 8
61 is Attor.ieys for Applicants, ecrno
""' 8 4 9
Southern California Edison 'smpany g
and San Diego Gas & Electric Company JUN21 is7a 3, 10 it' L'i t:"
I J
11 UNITED STATES 01 AMERICA bea P
12 NUCLEAR REGi/LATORY COMMISSION 4
g 13 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD 14
)
15 In the Matter of
)
Docket Nos.
50-361 OL
)
50-362 OL 16 SOUTHERN CALIFORNIA EDISON
)
l COMPANY, et al.,
)
APPLICANTS' RESPONSE AND 17 l
)
OBJECTIONS TO REQUEST FOR l (San Onofre Nuclear Generating
)
DOCUMENTS DY INTERVENORS, FRIENDS 18 ' Station, Units 2 and 3)
)
)
19
)
20 Pursuant to Title 10, Part 2, Section 2.741(d) of the 21 Nuclear Regulatory Commission's ( " N RC " ) Rules of Practice, Southern 22 ; California Edison Company and San Diego Gas & Electric Company 23
(" Applicants") hereby respond to " Requests for Documents to 24 Southern California Edison Company, et al." dated May 22, 1979, 25 by Intervenor, Friends of the Earth, et al.
(" FOE").
26 FOE has requested Applicants to produce and transmit 27 : certain documents pursuant to 10 CFR S2.741.
Applicants object 28 ; to the request for production and transmission of the requested
)
(.
79072303C 3
4 i
1 documents on the ground that said request is not authorized under 2
the Rules of Practice.
3 Applicants may be requested under 10 CFR S2.741(1) to produce documents for the purpose of inspecting and copyring such 4
5! documents.
Applicants construe FOE's request as being pursuant to 6
10 CFR S2.741(1) and will allow inspection and copying (at FOE's 7
expense) of the documents listed as items 1 - 17 of FOE's request 8
of May 22, 1979.
Applicants will make the requested documents 9
available at Southern California Edison Company, 2244 Walnut 10 Grove Avenue, Rosemead, California 91770 during regular office 11 hours1.273148e-4 days <br />0.00306 hours <br />1.818783e-5 weeks <br />4.1855e-6 months <br /> on business days mutally acceptable to both Apolicants 12 and FOE.
13 DATED:
/9 1979.
14 15 DAVID R.
PIGOTT SAMUEL B.
CASEY 16 CHICKERING & GREGORY 17 CHARLES R.
KOCHER JAMES A.
BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY 18 l 19 ;
20 BY A<
- A 4
David R. Pigoty 21 l One of Counsel for Applicants Southern California Edison Company and San Diego Gas &
22 -
Electric Company 23 l 24 25 '
26 i 27 !
l 28 !
l 444 284,
l
l 1
CERTIFICATE OF SERVICE 2
I hereby certify that on the 19th day of June, 1979, 3
a copy of the foregoing " Applicants' Response and Objections to 4
Request for Documents by Intervenors, Friends of the Earth, 5
Et Al." of Applicants Southern California Edison company and 6
San Diego Gas & Electric Company was served upon each of the 7
following by daposit in the United States mail, first-class 8
postage prepad, addressed as follows:
9, Ivan W.
Smith, Esq., Chairman Atomic Safety and Licensing Board 10 U.
S. N'; clear Regulatory Commission Washington, DC 20555 11,
l Dr. Cadet H.
- Hand, Jr.,
Memb er 12 l Director, Bodega Marine Laboratory University of California 13 !
P.
O.
Box 147 Bodega Bay, CA 94923 I
14 l
Mr. Lester Kornblith, Jr., Member 15 J Atomic Safety and Licensing BOL_d j
U.
S. Nuclaar Regulatory Commission 16 :
Washington, DC 20555 17 Lawrence J. Chandler, Esq.
Office of the Executive Legal Director 18 '
U.
S. Nuclear Regulatory CommiLsion Washington, DC 20555 19 1 Janice E.
Kerr, Esq.
20 J. Calvin Simpson, Esq.
Lawrence Q. Garcia, Esq.
California Public Utilities Commission 21 5066 State Building 22 San Francisco, CA 94102 23 '
David W.
Gilman Robert G.
Lacy 24 San Diego Gas & Electric Company F.
O.
Box 1831 3,
San Diego, CA 92112 26 Jamec H.
Drake, Vice President Southern California Edison Company 27 -
P.
O.
Box 800 2244 Walnut Grove Avenue 28 Rosemead, CA 91770 l
444 285 i
1 John R.
Bury, General Counsel Charles R.
Kocher, Esq.
2 James A.
Beoletto, Esq.
Southern California Edison Company 3
P. O.
Box 800 2244 Walnut Grove Avenue 4
Rosemead, CA 91770 5
Alan R. Watts, Esq.
Rourke & Woodruff 6
California First Bank Building 10555 North Main Street, Suite 1020 7
Santa Ana, CA 92701 8
Richard J.
Wharton, Esq.
Wharton and Pogalies 9
2667 Camino Del Rio South Suite 106 10 l San Diego, CA 92108 11 Phyllis M.
Gallagher, Esq.
615 Civic Center Drive, West
~
12 Suite 220 Santa a, CA 92701 13 Mrs. Lyn Harris Hicks 14 GUARD 3908 Calle Ariana 15 San Clemente, CA 92672 16 Mr. Lloyd von Haden 2089 Foothill Drive 17 Vista, CA 92083 I
18 '
Atomic Safety and Licensing Board Panel U.
S. Nuclear Regulatory Commission 19,
Washington, DC 20555 20 l Docketing and Service Section Office of the Secretary 21 U.
S. Nuclear Regula: cry Commission Washington, DC 20555 22 ;
Up dd 24 DF'id R.
Pigot f
25 C,e of Counsel for Applicants Southern California Edison 26 Company and San Diego Gas &
Electric Company 27 i i
hl-l-
$0h 2.
i l
t