ML20010C883
| ML20010C883 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 08/17/1981 |
| From: | Atomic Safety and Licensing Board Panel |
| To: | Roper D CALIFORNIA, STATE OF, SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML20010C875 | List: |
| References | |
| ISSUANCES-OL, NUDOCS 8108210165 | |
| Download: ML20010C883 (4) | |
Text
.
s Enitch States of America NUCLEAR REGULATORY COM311SSION O
4 In the matter of:
SOUTHERN CALIFORNIA EDISON COMPANY, ET AL.
>. DOCKET NO.
50-361 OL 50-362 OL TO David H.
Roper Deputy District Director-Operations SUBPOENA TO TESTlFY California Department of Transportation - District 7 120 S.
Spring Street Los Angeles, California 90012 YOU ARE IIEREBY COM51ANDED to appear...b#.f9.t9...the..M9.wi.c...S.a.f.e.tr
..a.nd...Id.cs n sins.. B g,a rd,,,,fg,r,,,,t he,,,a b,9,v,e,- ca,g,t.i g ng,d,,grg,ce,edip,g,,,,,,,
an the city of.. A. n..ah e i.m..,... C.a...l..i. f..o..r.n. i..a...,....a t the Anaheim M.arriott
..H,9,t,9J,,,,,7,Q,Q,,,y,,,,C,9,939,p,tj,g,p,,,y,ayg,,,g,g,g7,9,9,gj,p,g,,,*,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,
on the.. 2,5 t 5..... day of....... Au,5J,y,s t,,,,, j 9,,,,,,81,,,, g,,,,,,9, 0 0....... 0'clo ck A M.
to Iestify on behaff of....^.EE d.9.a,p,t,s,,,S,pu,t,h,9r9,, C,a 1,i,f,g,r,9 a,,,Edis9n,,,C,g,m,pany l
i and San Diego Gas & Electric Company in the abose entitled action and bring with you the following document (a) or object (s):
Any documents which you believe are r.alevant to offsite evacuatio.n planning and preparedness for San Onofre Nuclear Generating Station and can assist you in your testimony, 4ncluding (1) existing or draft standard operating procedures, (2) personnel, equipment and resource lists, and (3) mutual aid agreements.
BY ORDER OF THE ATOMIC SAFETY AND LICENSING BOARD BY
'DA\\'ID R.
PIGOTT Of OhRICK, HERRINGTON & SUTCLIFTE A Professional Corporation
- 19..
ATTORNEY FOP APPLICANTS COUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS
& ELECTRIC COMPANY
- The exact day upon which you are required to appear to testify may be changed from the date TEtEPHONE 1415) 392-1122 specified above by written permission from the attorney for Applicants.
8108210165 810817 PDR ADOCK 05000361 G
PDR 10 C.F.R. 2.720 (f) presuen, officre er, if ne u a istuNr. me On mottan made prompdy. and he any earnt CommunOn may (1) que* or modify me ank-et or before no nme spectfled be me anboorne porne tf it h unreswnaNe or requires twdence f%r comptanner by ne person so whom he sub-not,rlesent to any matter he innae. or (2) een-kine &E entrettut, erk2 on acnce to she party at ettion denkt of he motsOn on fuet and retmnable msoar hsstance me a broena meu amned, me arena
1 CERTIFICATE OF SERVICE BY MAIL 7
I certify that:
3 I am employed in the City and County of San d
Francisco, California, by one of the counsel for Applicants 5
Southern California Edison Company and San Diego Gas F 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, 10th Floor, San Francisco, California 10
- 94111, 11 On August 17, 1981, I served the attached " JOINT 12 APPLICATION FOR ISSUANCE OF SUBPOENAS TO TESTIFY, ETC." and 13 the accompanyng papers in said cause, by placing a true copy Id 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:
I James L.
Kelley, Chairman David W. Gilman Administrative Judge Robert G.
Lacy gg Atomic Safety and Licensing San Diego Gas & Electric Company Board P.O.
Box 1831 39 U.S.
Nuclear Regulatory San Diego, California 92112 ashington, D.C.
20555 20 Robert Dietch, Vice President Dr. Cadet II, lland, Jr.
Southern California Edison I
Administrative Judge Company c/o Bodega Marine Laboratory 2244 Walnut Grove Avenue
,,7 P.O.
Box 247 P.O.
Box 800 University of California Rosemead, California 91770 23 Bodega Bay, California 94923 y'
Alan R.. Watts, Esq.
Mrs. Elizabeth Johnson Rourke & Woodruff Administrative Judge California First Bank Building 25 Oak Ridge National Laboratory 10555 North Main Street 1
P.O.
Box X, Building 3500 Santa Ana, California 92701 76 Oak Ridge, Tennessee 37830
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 California Public Utilities Commission 3 Commission 5066 State Building Washington, D.C.
20555 San Francisco, California 94102 4
Mr. Lloyd von Haden
. Atomic Safety and Licensing Board
-5 2089 Foothill Drive U.S. Nuclear Regulatory Vista, California 92083 Commission 6
Washington, D.C.
20555 Mrs. Lyn Harris Hicks 7 GUARD Docketing and Service Station 3908 Calle Ariana Office of Secretary 8
San Clemente, California 92801 U.S. Nuclear Regulatory Commission 9 James F. Davis Washington, D.C.
20555 S* ate Geologist 10 Division of Mines and Geology Richard K.
Hoefling, Esq.
1416 Ninth Street, Rm. 1341 U.S. Nuclear Regulatory 11 Sacramento, California 95814 Commission Office of the Executive I2 Richard J. Wharton, Esq.
Legal Director University of San Diego Washington, D.C.
20555 13 School of Law Alcala Park Charles E. McClung, Jr., Esq.
Id San Diego, California 92110 23521 Paseo de Valencia suite 308 15 Phillis M. Gallagher, Esq.
Laguna Hills, California 92653 1695 W. Crescent Avenue 16 Suite 222 Lt. Col. J.E. Wallace Anaheim, California 92801 Marine Corps Base 17 Camp Pendleton, CA 92055 James Hunt 18 Director, San Diego Office Mr. Ron Coleman, Fire Chief of Disaster Preparedness San Clemente City Hall g9 5201 Ruffin Road 100 Avenida Presidio San Diego, California San Clemente, California 92672 20 Jack Stowe, Manager Jill Swanson 21 3030 Avenida del Presidente Fmergency Coordinator San Clemente, California 92672 329 72 Calle Perfecto 22 San Juan Capistrano, CA 92675 Cynthia Ferguson 23 Emergency Coordinator Barbara Fox, Assistant City Hall Director 24 32400 Paseo Adelanto General Services Agency San Juan Capistrano, CA 92675 County of Orange
'n 811 N. Broadway 26 Santa Ana, California 92701 2
j l
1 Calvin Nash, Director,
- Chief Benjamin Killingsworth Disaster Services California Highway Patrol 2
601 N. Golden Circle Drive Border Division Headquarters P.O. Box 11364 P.O. Box-20522 3
Santa Ana, California 92711 San Diego, Cali fornia 92120 4
Don Poorman, Manager
- David H. Roper Communications Center Deputy District Director -
5 County of Orange Operations 481 The City Drive 120 S.
Spring Street 6
Orange, California 92668 Los Angeles, California 90012 7
Bert Turner, Manager Emergency Services Division 8
General Services Agency 625 N. Ross St.,
Rm. B-169 i
9 Santa Ana, California 92701 10 11 I declare under penalty of perjury that the forsjoing 12 is true and correct and executed at San Francisco, California 13 on August 17, 1981.
g l
Id 15
/s/ M.L.
Barron M.L.
BARRON 17 18 l
19 20
?!
22 23 24 l
25 i
26 3
t-t t