ML20010B402

From kanterella
Jump to navigation Jump to search
Subpoena Directed to C Nash to Testify on Behalf of Utils Re Existing or Draft Std Operating Procedures, Personnel,Equipment & Resource Lists & Mutual Aid Agreements.Certificate of Svc Encl
ML20010B402
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 08/04/1981
From:
Atomic Safety and Licensing Board Panel
To: Nash C
AMERICAN RED CROSS, ORANGE COUNTY, CA
Shared Package
ML20010B365 List:
References
ISSUANCES-OL, NUDOCS 8108140443
Download: ML20010B402 (5)


Text

.

COPY Enitch States of America NUCLEAR REGULATORY COMMISSION O

N In the matter of:

SOUTHERN CALIFORNIA EDISON COMPANY, ET AL*

k DOCKET NO.

50-361 OL I

50-362 OL TO Calvin Nash SUBPOENA TO TESTIFY American Red Cross

. Orange County Chapter d

601 N. Golden Circle Dr.

P.O.' Box 11364 Santa Ana, CA 92711 YOU ARE HEREBY COMMANDED to appear...k.9.f9J.R...thR..AA.QWic..S.nf.Rt.Y...

ap,d,Js cens i,g,g,,,Bg,ay,d,,,,fpp,,,t,h,e,,, app,v,e,-c,ag,t,ip,9e,d,,,p,ggge,e,di,gg,,,,,,,,

bi th e ci t y o f.....G9... A e...d.e.s,i g,n,a,t e,d ),,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,3,,\\,,,,,i

...............................................................................SR.W.eDS.DS.*....

on the... 2,5............da y of...h.V.9.9.s.t.............. 19...Q.l.....a t.. 2.i.Q.0.

... 0' clock A. M.

to testify on behalf of...hP.9.1.is.an.t.n...F.9.V.ther.n... Calif.ornia...E.4.ix.nn...C9.,..

and San Diego Gas & Electric Company in the above entitled action and bring with you the following document (s):

Any documents which you believe are relevant to offsite emergency planning and preparedness for San Onofre Nuclear Generating Station and can assist you in your testiraony, including (1) existing or draft standard operating procedures, (2) personnel, equipment and resource lists, and (3) mutual aid agreements.

SY ORDER OF THE ATDMIC SAFETY AND UCENSING BOARD BY

~

i cDAVID R. PIGOTT

-'I I-Of ORRICK, HERRINGTON & SUTCLIFFE A Professional Corporation ATTORNEY FOR APPLICANTS SOUTHERN CALIFORNIA EDISON eThe exact day upon which you are required to COMPANY and SAN DIEGO GAS appear to testify may be changed from the date o ELECTRIC COMPANY specified above by written permission from the

~

TELEPHONE (415) 392-1122 Be C.F.R. 2.720 (f)

~

~ essa, erfiser y se e an.msur. me p

chi awman maar pre ye. mia as my eint h-w-awy frf e mn er awary me me-er e agro,e m e s er e ecgtet si m e miapeens peame y a m ---u er esentes eiderare pr pasaarermep esemmae= seme-met seerient a mir sister si man, er p1 ess-peans e apersed, mit en assar a me pary a-anos menest a(me seemen om har med seassasMr 8108140443 810004 mas

, w me e-PDR ADOCK 05000361 AJA -

PDR - -.. - - - -

. ~ ~.

. -. s RETURN ON SERVICE.

Recelved this subpoena at...

.. cn

.................................andon.................at................

served it on the within named......

I by delivering a copy to h..

and tendering to h... the fee for one day's attendance and the mileage allowed by law.2 De t ed....................

. 19....

BY..

Senice Fees Tre vel.............

.... 5 Services.................. 5 ri To tal.................... 5 l!

![

Subscribed and sworn to refore sne, a.....

.this....

da y o f................................. 1 9.......

s t

NOTE - Affidavit 'equired only if service is made by a peraor. other than a United States Marshal er his deputy.

,r i1 t

'4 6

i &

It Ik l.

ll lI

i T

P

>0 i

F>er se amarare need not te asndesar as she udenes span arrodse of a an6porne smaad as enhat( a( she r

84mised Sarase se as a#Icar er gency massef

,.38 K JS2J P

k i

LL

1 CERTIFICATE OF SERVICE BY MAIL 2

I certify that:

3 I am employed in the City and County of San 4

Fr&ncisco, California, by one of the counsel for Applicants 5

Southern California Edison Company and San Diego Gas &

6 Electric Company herein.

7 I am over the age of eighteen years and not a party 8

to the within-entitled action; my business address is 9

600 Montgomery Street, lith Floor, San Francisco, 10 California 94111.

11 Cn August 4, 1981, I serve.d the attached " JOINT 12 APPLICATION FOR ISSUANCE OF SUBPOENAS TO TESTIFY, ETC." and 13 the accompanying papers in s

'd cause, by placing a true copy 14 thereof enclosed in the United States mail, first class, or 15 where indicated by an asterisk by Express Mail, at San 16 Francisco, California, addressed as follows:

17

  • James L. Kelley, Chairman David W.

Gilman Administrative Judge Robert G.

Lacy 18 Atomic Safety-and Licensing San Diego Gas & Electric Company Board T ^

Box 1831 19 U.S. Nuclear Regulatory Sait diego, California 92112 l

Washington, D.C.

20555 20 Robert Dietch, Vice-President Dr. Cadet H. Hand, Jr.

Southern California Edison l

21 Administrative Judge Company l

c/o Bodega Marine Laboratory 2244 Wsinut Grove Avenue l

22 P.O.

Box 247 P.O.

Box Box 800 University of California Rosemead, California 91770 23 Bodega Bay, California '94923 Alan R. Watts, Eeq.

24 Mrs. Elizabeth Johnson Rourke & Woodruff Administrative Judge California First Bank Building 25 Oak Ridge National Laboratory 10555 North Main Street P.O. Box X, Building 3500 Santa Ana, California 92701 26 Gak Ridge, Tennessee 37830 L4. "

a 1

Lawrence J. Chandler, Esq.

Janice E. Kerr,~Esq.

Office of Executive J. Calvin Simpson, Esq.

2 Legal Director Lawrence Q. Garcia, Esq.

U.S. Nuclear Regulatory Californie Public Utilities 3

Commission Commission Washington, D.C.

20555 5066 State Building 4

San Francisco, California 94102 Mr. Lloyd von Haden 5

2089 Foothill Drive Atomic Safety and Licensing Board Vista, California 92083 U.S. Nuclear Regulatory 6

Commission Mrs. Lyn Harris Hicks Washington, D.C.

20555 7

GUARD 3908 Calle Ariana Dock'eting and Service Section 8

San Clemente, California 92801 Office of Secretary U.S. Nuclear Regulatory 9

James F. Davis

-Commission I

State Geologist Washington, D.C.

. 20555 10 Division of Mines and Geology.

1416 Ninth Street, Room 1341 Richard K. Hoefling, Esq.

11 Sacramento, California 95814 U.S. Nuclear Regulatory Commission 12 Richard J. Wharton, Esq.

Office of the Executive University of San Diego Legal Director 13 School of Law Washington,gD.C.

20S55 Alcala Park 14 San Diego, California 92110 Charles E. McClung, Jr., Esq.

23521 Paseo de Valencia 15 Phyllis M.

Callagher, Esq.

Suite 308 1695 W.

Crescent Avenue Laguna Hills, California 92653 16 Suite 222 Anaheim, California 92801 17

  • James Hunt
  • Lt. Col.

J.

E. Wallace 18 Director, San Di-ego Office Marine Corps Base of Disaster Preparedness Camp Pendleton, CA 92035

  1. 19 5201 Ruffin Road

~~"

San Diego, Cn 20

  • Jack Stowe, Manager
  • Mr. Ron Coleman, Fire Chief l

21 3030 Avenida del Presidente San Clemente City Hall San Clemente, CA 926 100 Avenida Presidio 22 San Clemente, CA 92672 23

  • Cynthia Ferguson,
  • Jill Swanson, i

Emergency Coordinator Emergency Coordinator 24 City Hall 32972 Calle Perfecto 32400 Paseo Adelanto San Juan Capistrano, CA 92675 l

25 San Juan Capistrano, CA 92675 I

L 26

///

ll

~

p 2

! ?

F 9

_m

,_..__a n

m mmre-a.sh-

---w_a-3

.a

.- m A re. +*

.e4

        • W.--
  • * * * * * ^

=

i

'l

  • Barbara Fox, Assistant
  • Don Poorman, Manager, Director Communications Center 2

General Services Agency County of Orange County of Orange 481 The City Drive 3

811 N.

Broadway Orange, CA 92668 Santa Ana, CA 92701 4

  • Calvin Nash, Director,
  • Bert Turner, Manager 5

Disaster Services Emergency Services Div.

601 N. Golden Circle Dr.

General Services Agency 6

P. O.

Box 11364 625 N. Ross St., Rm. B-169 Santa Ana, CA 92711 Santa Ana, CA 92701 7

I declare under penalty.of perjury that th-8 foregoing is true and correct and executed at San Fr.

2sco, California on August 4, 1981.

9 10 11 M. L. BARRON 12 13 14 15 l

l 16 17 l

18

~

19 l

20 21 22 23 24 h

25 26 l

l 3

l

. ~

.,. _, - -,,