ML20058H710

From kanterella
Jump to navigation Jump to search
Forwards Affidavit Attesting That Distribution of Amend 8 to License NPF-10 Has Been Completed,Per
ML20058H710
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 08/02/1982
From: Medford M
SOUTHERN CALIFORNIA EDISON CO.
To: Miraglia F
Office of Nuclear Reactor Regulation
References
NUDOCS 8208090051
Download: ML20058H710 (4)


Text

.

Southern California Edison Company SEE P. O BOX 800 2 244 W ALNUT GROVE AVENU E ROSEME AD C ALIFORNI A 91770 August 2, 1982 Director, Office of Nuclear Reactor Regulation Attention:

Mr. Frank Miraglia, Branch Chief Licensing Branch No. 3 U. S. Nuclear Regulatory Commission Washington, D.C.

20555 Gentlemen:

Subject:

Docket No. 50-361 San Onofre Nuclear Generating Station Unit 2 SCE's letter of July 23, 1982 submitted Amendment Application No. 8 to Facility Operating License NPF-10 for San Onofre Nuclear Generating Station, Unit 2.

The letter indicated that direct distribution of the amendment application would be made within ten days of docketing in accordance with the service list provided in SCE's letter of March 30, 1982 to the Commission.

In addition, SCE stated that an affidavit would be provided affirming that the distribution had been made.

Enclosed is an affidavit attesting to the fact that direct distribution, in accordance with the enclosed revised service list, of Amendment Application No. 8 to Facility Operating License NPF-10 has been compl eted.

Very truly yours, Tf M. O. Medfo d Supervising Engineer San Onofre Units 283 Licensing Enclosures poB 8208090051 820802 PDR ADOCK 05000361 P

PDR

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of SOUTHERN

)

CALIFORNIA EDISON COMPANY, ET AL.

) Docket No. 50-361 (San Onof re Nuclea r GeneratTiig-

) Amendment Application Station Unit No. 2

) No. 8 AFFIDAVIT OF SERVICE I, FREDERICK R. NANDY, hemty decla re that a copy of Amendment Appli cati on No. 8 to Facility Operating Li cense No. NPF-10, was served on the follow i ng by dep os it i n tn e Uni t ed Stat es Mai l, pos tage p rep ai d, on th e 2nd day of Augus t

, 1982.

addressed as f ollows:

Stq) hen F. Eilperi n, Esq.

J ames L. Kelly, C hai rma n Chairman, Atomi c Saf ety and Admi nist rati ve Judge Lice ns ing Appea l Boa rd Atomi c Saf ety and U.S. Nuclea r Regulatory Commissi on Licensing Board Was hingt on, D. C.

20555 U.S. Nuclea r Regulacory Commissi on Washin gton, D. C.

20555 Dr. Re gi nal d L. Got chy Dr. Ca det H. Han d, J r.

Atomi c Saf ety and Licensing Admi nistrative Judge Appeal Board c/o Bo dega Ma ri ne U.S. Nuclea r Regulatory Commission Laborat cry Washin gton, D. C.

20555 Uni ve rs ity of Ca lif t. m a P.O. Box 247 Bo de ga B ay, CA. 94923 Dr. W. Reed Johns on Mrs. Elizabeth B. Johnson Atomi c Saf ety and Licensing Admi nistrative Judge Appeal Board Oak Ridge National U.S. Nuclea r Regulatory Ccmmission Laborat ory Washin gton, D. C.

20555 Oak Ridge, TN 37830 Robe rt Diet dl, Vice Pres i& nt Ala n R. Watts, Esq.

Southern Calif orni a Edison Rou rke & Woodruf f Comp any Buildi ng P.O. Box 800 10555 North Mai n Street 2244 Walnut Growa Avenue Santa Ana, CA 92701 Rosemead, CA 91770

Y

, Lawrence J. Chandler, Esq.

G. D. Cotton Donald F. Hassell, Esq.

San Diego Gas & Electric Nuclear Regulatory Commission P.O. Box 1831 Office of the Ev-'itive Legal San Diego, CA 92112 Di rector Washington, D.C.

20555 Mrs. Lynn Harris Hicks Mr. Floyd von Haden GVARD 2089 Foothill Drive 3908 Calle Ariana Vista, CA 92083 San Clemente, CA 92801 Richard J. Wharton, Esq.

James F. Davis University of San Diego State Geologist School of Law Division of Mines and Alcala Park Geology San Diego, CA 92110 1416 Ninth Street, Room 1341 Sacramento, CA 95814 Janice E. Kerr, Esq.

Atomic Safety and Licensing J. Calvin Simpson, Esq.

Appeal Board Lawrence Q. Garcia, Esq.

U.S. Nuclear Regulatory California Public Utilities Commission Commission Washington, D. C.

20555 5066 State Building San Francisco, CA 94102 Docketing and Service Section Atomic Safety and Licensing Office of the Secretary Board U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission Wa shington, D.C.

20555 Washington, D.C.

20555 Charles E. McClung, Jr., Esq.

Phyllis M. Gallagher, Esq.

23521 Paseo de Valencia 1695 W. Cresent Avenue Suite 308 Suite 222 Laguna Hills, CA 92653 Anaheim, CA 92801 Chairman, Board of Supervisor Mayor, City of San Clemente San Diego County San Clemente, California 92672 San Diego, California 92412 California Department of Health Mr. Frank Hahn, Director ATTN: Chief Environmental Energy Facilities Siting Division Radiation Control Unit Energy Resources Conservation and Radiological Health Section Development Commission 714 P Street, Room 498 1111 Howe Avenue Sacramento, California 95814 Sacramento, California 95825

e U.S. Environmental Protection Mr. H. E. Ziettel, Director Agency Region IX Office Environmental Statement Project ATTN: Miss Betty Jenkis P.O. Box X 215 Frenont Street Oak Ridge, Tennessee 37830 San Francisco, California 94105 Dated on this 2nd day of August

,1982 in the County of Los Angeles at Rosemead, California.

i trederick R. Mandy

/

I Senior Engineer f

SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Rosemead, California Subscribedandswor[ntobeforeme M

this c?

day of

/,,#

, 1982 CI

" /lut, l

w, Notapy Public in and for the County of Los Angeles, State of California

~ 51555 5 ~

@ My Cunmesuon Exp. Aug27,198 AGNES CRABTREE tv0TARY PulklC CAllFORNIA PRINCIPAL OFFCE IN LOS Are2tES COUNTY I

_ZZZZZZZZZZZTZ ZZ Z _:

r

.. - _