ML20005A503
| ML20005A503 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/19/1981 |
| From: | Casey S ORRICK, HERRINGTON & SUTCLIFFE, SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO. |
| To: | |
| References | |
| NUDOCS 8106300401 | |
| Download: ML20005A503 (4) | |
Text
.. - _ _.. _ _ _. _ _..
DAVID R. PIGOTT EDWARD B. ROGIN SAMUEL B. CASEY ALAN C. WALTNER JOHN A. MENDEZ
@ l '4 s
Ot ORRICK, HERRINGTON & SUTCLIFFE 4W
\\ '
A Professional Corporation comet 600 Montgomery Street
/N WA San Francisco, CA 94111 lD JU?) 3 21981 > %
Telephone:
s415) 392-1122 n.A qa CHARLES R. KOCHER 3
fS,T[$
Som 5,
JAMES A. BEOLETTO
(,'
SOUTHERN CALIFORNIA EDISON COMPANY
- 'M P. O. Box 800 a
2244 Walnut Grove Avenue Rosemead, CA 91770
(
$l(.t-lLQ/~.3 Telepnone:
(213) 572-1900 I
9 h,'
Attorneys for Applicants, Southern California Edison Company (d..,4ggj,,, 7 9 lpg A j
7geg and San Diego Gas & Electric Company UNITED STATES OF AMERICA T
NUCLEAR REGULATORY COMMISSION In the Matter of
)
)
)
SOUTHERN CALIFORNIA
)
Docket No. 50-206 EDISON COMPANY, E't AL.
)
)
)
NOTICE OF APPEARANCE (San Onofre Nuclear
)
Generating Station Unit 1)
)
)
Notice is given that the undersigned attorney hereby enters an appearance in the above-captioned l
proceeding.
In accordance with 10 C.F.R. 52.713, the following information is provided.
/ k.;
,\\C h)Y,i,44 Name:
Samuel B. Casey 3
/t L
Accress:
Orrick, Herrington & Sutcliffe A Professional Corporation Iph 600 Montgomery Street 3
San Francisco, CA 94111 fY
{g 810630040l g
I8 l
{,
Telepnone:
(415) 392-1122 a
Admissions:
Before the Supreme Court of the State of California and the United States Court of Appeals for the District of Columbia Names of Parties Southern California Edison Represented:
Company 2244 Walnut Grove Avenue Rosemead, CA 91770 San Diego Gas & Electric Company 101 Ash Street San Diego, CA 92101 I'
)
>dLu.a
'a>
m.)
Samuel B.
Casey One of Couns'e1 for SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY DATED:
June 19, 1981 4
0 e
2
PROOF OF SERVICE BY MAIL I declare that:
I am employed in the County of San Francisco, California.
I am over the age of eighteen years and not a party to the within entitled action; my business address is 600 Montgomery Street, lith 'loor, San Francisco, California 94111.
On June 19, 1981, I served the attached NOTICE OF APPEARANCE in said cause, by placing a true copy thereof enclosed in the United States nail at San Francisco, California, addressed as follows:
Harold R. Denton Director of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D.C.
20545 Henry J. McGurren, Esq.
Staff Counsel U. S. Nuclear Regulatory Commission Wasnington, D.C.
20545 James A. Beoletto, Esq.
Assistant Counsel 1Soutnern California Edison Company P. O. Box 800 2244 Walnut Grove Avenue Rosemead, CA 91770 Jonn V. Morowski Bechtel Power Corporation P. O. Box 60860, Terminal Annex Los Angeles, CA 90060 Michael L. Mellor, Esq.
Thelen, Marrin, Johnson & Bridges Two Embarcadero Center San Francisco, CA 94111 3
n Huey Johnson Secretary for Resources State of California 1416 Ninth Street Sacramento, CA 95814 Janice E. Kerr, General Counsel California Public Utilities Commission 5066 State Building San Francisco, CA 94102 J. Rengel Atomic Power Division Westinghouse Electric Corporation Box 355 Pittsburgh, PA 15230 A. E. Gaede P. O. Box 373 San Clemente, CA 92672 Frederick E. John, Executive Director California Public Utilities Commission 5050 State Building San Francisco, CA 94102 Docketing anc Service Section Office of the Secretary U. S. Nuclear Regulatory Commission Washington, D.C.
20555
- l20*
'. " ' - ~
Rebecca P. Seguer(
4
-