ML20039D709

From kanterella
Jump to navigation Jump to search
Notice of Withdrawal of Appearance in Proceeding.Certificate of Svc Encl
ML20039D709
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 01/04/1982
From: Hoefling R
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To:
References
ISSUANCES-OL, NUDOCS 8201060039
Download: ML20039D709 (3)


Text

.

y, nl/04/82 UNITED STATES OF A!! ERICA

!!llCLEAR REGt!LATORY C0ftf1ISSION BEFORE THE AT0f1IC SAFETY AND LICENSING BOARD In the flatter of

)

)

SOUTHERN CALIFORNIA EDISON C0f1PANY,)

Docket flos. 50-361 OL ET AL.

50-362 0 (San Onofre Nuclear Generating

)

Station, Units 2 and 3)

)

/, q

- g,

/

y dA!j

~

i

' D2 -

Is]

NOTICE OF WITHDRAHAL

/y x

c flotice is hereby given that ettective January 4,1982, I will withdraw my appearance in the above captioned proceeding.

Al l nail an'if service lists should be anended te delete my name atter that date.

/

/

Richard K. Hoetling '

~

Counsel for ?lRC Staff Dated at Bethesda, fiaryland this 4th day of January, 1982 8

' t' ~'U C C ' ih OlddI!ON O$foffffy4'

,,V{

pg Certific' I'-

~

P 1,4

N, i

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of SOUTHERN CALIFORNIA EDISON COMPANY,

)

Docket Nos. 50-351 OL ET AL.

)

~

50-362 OL (San Onofre Nuclear Generating Station,

. Units 2 and 3)

)

CERTIFICATE OF SERVICE I hereby certify that copies of " NOTICE OF WITHDRAWAL" in the above-captioned proceeding have been served on the following by deposit in the United States mail, first class, or, as indicated by an asterisk through deposit in the Nuclear Regulatory Comission's internal mail system, this 4th day of January, ]982:

  • James L. Kelley, Esq., Chairman Javid R..Pigott, Esq.

Administrative Judge Samuel B. Casey, Esq.

Atomic Safety and Licensing Board John'A. Mendez, Esq.

U.S. Nuclear Regulatory Commission

. Edward B. Rogin, Esq.

Washington, D.C.

20555 Of Orrick, Herrington & Sutcliffe A Professional Corporation l

Dr. Cadet H. Hand, Jr.,

600 Montgomery Street 1

Administrative Judge San Francisco, California 94111 l

c/o Bodega Marine Laboratory University of California Alan R. Watts, Esq.

P. 0. Box 247 Daniel K. Spradlin Bodega Bay, California 94923 Rourke & Woodruff 10555 North Main Street

-Mrs. Elizabeth B. Johnson, Suite 1020 Administrative Judge Santa Ana, California 92701 Oak Ridge National Laboratory l

P. O. Box X, Building 3500 Richard J. Wharton, Esq.

Oak Ridge, Tennessee 37830 University of San Diego School of Law Alcala Park Janice E. Kerr, Esq.

San Diego, California 92110

)

l J. Calvin Simpson, Esq.

Lawrence Q. Garcia, Esq.

Mrs. Lyn Harris Hicks California Public Utilities Commission GUARD 5066 State Building

.3908 Ca.lle Ariana San Francisco, California 94102 San Clemente, California 92672 1

1

I i Charles R. Kocher, Esq.

A. S. Carstens James A. Beoletto, Esq.

2071 Caminito Circulo Norte Southern California Edison Company Mt. La Jolla, California 92037 2244 Walnut Grove Avenue Rosemead, California 91770

  • Atomic Safety and Licensing Board Panel David W. Gilman U.S. Nuclear Regulatory Commission Robert G. Lacy Washington, D.C.

20555 San Diego Gas & Electric Company P. O. Box 1831

  • Atomic Safety and Licensing Appeal San Diego, California 92112 Board Panel U.S. Nuclear Regulatory Commission Phyllis M. Gallagher, Esq.

Washington, D.C.

20555 1695 West Crescent Avenue Suite 222

  • Secretary Anaheim, California 92701 U.S. Nuclear Regulatory Commissior, s

ATTN: Chief, Docketing & Service Charles E. McClung, Jr., Esq.

Branch Fleming, Anderson, McClung & Finch Washington, D.C.

20555 24012 Calle de la Plata Suite 330 Laguna Hills, CA 92653 i

dj/

~

.dchardK.Hoefling Counsel for NRC Staff I

l l

l l

L.