ML20050E276

From kanterella
Jump to navigation Jump to search
Proposed Corrections to 820312 Transcript of Oral Argument.Certificate of Svc Encl
ML20050E276
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/06/1982
From: Pigott D
ORRICK, HERRINGTON & SUTCLIFFE, SOUTHERN CALIFORNIA EDISON CO.
To:
References
ISSUANCES-OL, NUDOCS 8204130187
Download: ML20050E276 (4)


Text

_

DAVID R. PIGOTT EDWARD B. ROGIN SAMUEL B. CASEY JOHN A. MENDEZ Of ORRICK, HERRINGTON & SUTCLIFFE A Professional Corporation 600 Montgomery Street San Francisco, California 94111 Telephone: (415) 392-1122 CHARLES R. KOCHER JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY P.O. Box 800

'82 [pp-9 ry)ms 2244 Walnut Grove Avenue Rosemead, California 91770 Telephone: (213) 572-1900 s

A Attorneys for Applicants g'er,t7bs Southern California Edison Company,

.j3 p

San Diego Gas & Electric Company, 4P s

Cj%q,/gQy 2 /pg A City of Anaheim, California and c

City of Riverside, California 0

3

,7 f

Og w ghy a

g g, N' UNITED STATES OF AMERICA

)

NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING APPEAL BOARD In the Matter of

)

)

SOUTHERN CALIFORNIA EDISON

)

DOCKET NOS. 50-361 OL COMPANY, et _al.

)

50-362 OL (San Onofre Nuclear Generating

)

Station, Units 2 and 3).

)

)

APPLICANTS' TRANSCRIPT CORRECTIONS TO ORAL ARGUMENT HEARD MARCH 12, 1982 Southern California Edison Company, San Diego Gas &

Electric Company, City of Anaheim, California and City of Riverside, California (" Applicants") hereby submit their D507 s

/

/

G204130187 820406 PDR ADOCK 05000361 T

PDR

r-proposed corrections to the transcript of the argument heard March 12, 1982, in the above-captioned proceeding.

Pursuant to 10 CFR S 2.750(b), Applicants request that the corrections set forth below he approved by the presiding officer and ordered included in the official record as an appendix.

g PROPOSED TRANSCRIPT CORRECTIONS Page Line Correction 4

22 Substitute "Kocher" for "Coker" 52 5

Substitute "an offer" for "a motion" 54 15 Substitute " built" for " build" 57 5

Substitute "about, what we mean by" for "about when we mean" 57 19 Change line to read "so that is what we mean when we say we were not quarreling" 58 10 Substitute "then" for "and" 68 3

Substitute " appropriate" for

" inappropriate" Dated:

April 6, 1982.

Respectfully submitted, DAVID R. PIGOTT EDWARD B. ROGIN SAMUEL B. CASEY JOHN A. MENDEZ Of ORRICK, HERRINGTON & SUTCLIFFE A Professional Corporation CHARLES R. KOCHER JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY M"'O T?. P'90TT David R. Pigott Counsel for Applicants i

2 J

DECLARATION OF SERVICE BY MAIL I am over the age of eighteen years and not a party to the above-entitled cause.

My business address is 600 Montgomery Street, San Francisco, California 94111.

I served the foregoing APPLICANTS' TRANSCRIPT CORRECTIONS TO ORAL ARGUMENT HEARD MARCH 12, 1982 dated April 6, 1982, by depositing a true copy thereof in the United States mail in San Francisco, California, on April 6, 1982, enclosed in a sealed envelope with postage thereon fully prepaid, addressed as follows:

Stephen F. Eilperin, Esq.

Dr. Cadet H. Hand, Jr.

Chairman, Atomic Safety and Administrative Judge Licensing Appeal Board c/o Bodega Marine Laboratory U.S. Nuclear Regulatory Commission University of California Washington, D.C. 20555 P.O. Box 247 Bodega Bay, CA 94923 Dr. Reginald L. Gotchy Atomic Safety and Licensing Mrs. Elizabeth B. Johnson Appeal Board Administrative Judge U. S. Nuclear Regulatory Commission Oak Ridge National Laboratory Washington, D.C. 20555 Oak Ridge, TN 37830 Dr. W. Reed Johnson Robert Dietch, Vice President Atomic Safety and Licensing Southern California Edison Co.

Appeal Board 2244 Walnut Grove Avenue U.S. Nuclear Regulatory Commission P.O. Box 800 Washington, D.C. 20555 Rosemead, CA 91770 James L. Kelly, Chairman Charles R. Kocher, Esq.

Administrative Judge James A. Beoletto, Esq.

Atomic Safety and Licensing Board Southern California Edison Co.

U.S. Nuclear Regulatory Commission 2244 Walnut Grove Avenue Washington, D. C. 20555 P.O. Box 800 Rosemead, CA 91770 Lawrence J. Chandler, Esq.

Donald F. Hassell, Esq.

Mrs. Lyn Harris Hicks Nuclear Regulatory Commission GUARD Office of the Executive 3908 Calle Ariana Legal Director San Clemente, CA 92801 Washington, D.C. 20555

Richard J. Wharton, Esq.

Mr. Lloyd von Haden University of San Diego 2089 Foothill Drive School of Law Vista, CA 92083 Alcala Park San Diego, CA 92110 James F. Davis State Geologist Janice E. Kerr, Esq.

Division of Mines and J. Calvin Simpson, Esq.

Geology Lawrence Q. Garcia, Esq.

1416 Ninth Street California Public Utilities Room 1341 Commission Sacramento, CA 95814 5066 State Building San Francisco, CA 94102 Phyllis M. Gallagher, Esq.

1695 W. Crescent Avenue Charles E. McClung,.Jr., Esq.

Suite 222 23521 Paseo de Valencia Anaheim, CA 92801 Suite 308 Laguna Hills, CA 92653 Docketing and Service Section Office of the Secretary Alan R. Watts, Esq.

U.S. Nuclear Regulatory Rourke & Woodruff Commission California First Bank Building Washington, D.C. 20555 10555 North Main Street Santa Ana, CA 92701 Atomic Safety and Licensing Appeal Board Gary D. Cotton U.S. Nuclear Regulatory Louis Bernath Commission San Diego Gas & Electric Co.

Washington, D.C.

20555 101 Ash Street P.O. Box 1831 Atomic Safety and Licensing San Diego, CA 92112 Board U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Executed on April 6, 1982, in the City and County of San Francisco, State of California.

I declare under penalty of perjury that the foregoing is true and correct.

KAREN ANDRESEN l

2 i

,