ML20150C011

From kanterella
Jump to navigation Jump to search
Forwards Notice of Withdrawal of R Woodbury & D Barry as Counsels for SCE in Proceedings Re Subj Facils.Cert of Svc Encl
ML20150C011
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 10/17/1978
From: Beoletto J
SOUTHERN CALIFORNIA EDISON CO.
To:
NRC OFFICE OF THE SECRETARY (SECY)
References
6168-1, NUDOCS 7811100045
Download: ML20150C011 (4)


Text

,.

1 Southern California Edison Company h5 p.o. sox too 2244 W ALNUT GRC JAVENUE ROSEME AD. C A LIFORNI A 91770 JAMES A. BEOLE TTO LAW DE P ARTMENT y g gg,go,,g A551$ f AN T COUN SEL (213) 572 1900 October 17, 1978 Secretary Nuclear Regulatory Commission Our File Washington, D.C.

20555 No. 6168-1 Attention:

Chief Docketing and Service Section

Dear Sir:

Re:

San Onofre Nuclear Generating Station, Unit Nos. 2 and 3, Docket Nos. 50-361 and 50-362 Enclosed for filing are original and twenty conformed copies of Notice of Withdrawal of Counsel in the above proceeding.

Very truly yours, 9

James.'A. Beolet o Assistant Counsel s

.JB:dpc Enclosure gr% <d'r 7 81110 g OO n

<!2 e p, r

'q,.

e

>a h

i..

~.

^

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD In The Matter Of

)

)

SOUTHERN CALIFORNIA EDISON COMPANY

)

Docket Nos. 50-361 SAN DIEGO GAS & ELECTRIC COMPANY

)

and 50-362

)

(San Onofre Nuclear Generating

)

Station, Unit Nos. 2 and 3)

)

)

NOTICE OF WITHDRAWAL OF COUNSEL The undersigned herewith withdraw as attorneys for SOUTHERN CALIFORNIA EDISON COMPANY in the above proceeding.

The following attorneys.will continue to represent Southern California Edison Company:

Charles R. Kocher and James A. Beoletto.

DATED:

D.rn..

%4, (9 $

Jh C.

ROLLIN E..WOODBURY

\\

Attorney at Law hat.

II/? b W 4c9,E DAVID N. BARRYeIII Attorney.at Law

CERTIFICATE OF SERVICE I hereby certify that on the 24th day of October 1978, a copy of the foregoing Notice of Withdrawal of Counsel was served upon each of the following by deposit in the United States mail, postage prepaid, addressed :s follows:

Ivan W.

Smith, Esq.

James H.

Drake Chairman Vice President Atomic Safety and Southern California Licensing Board Edison Company U.S.

Nuclear Regulatory P.

O. Box 800 Commission Rosemead, CA 91770 Washington, D.C.

20555 Charles R.

Kocher, Esq.

J Dr. Cadet H. Hand, Jr.

Southern California Director, Bodega Marine Edison Company Laboratory P.

O. Box 800 University of California Rcsemead, CA 91770 P.

O. Box 247 Bodega Bay, CA 94923 Alan R.

Watts, Esq.

Rourke & Woodruff Lester Kornblith, Jr.

California First Bank Bldg.

Member, Atomic Safety 1055 North Main Street and Licensing Board Suite 1020 U.S. Nuclear Regulatory Santa Ana, CA 92701 Commission Washington, D.C.

20555 Richard J. Wharton, Esq.

4655 Cass Street Lawrence J.

Chandler, Esq.

San Diego, CA 92109 Office of the Executive Legal Director Phyllis M. Gallagher, Esq.

U.S.

Nuclear Regulatory 615 Civic Center Dr., West Commission Suite 220 Washington, D.C.

20555 Santa Ana, CA 92701 Junlce E.

Kerr, Esq.

Lynn Harris Hicks J. Calvin Simpson, Esq.

GUARD Lawrence Q. Garcia, Esq.

3908 Calle Ariana California Public San Clemente, CA 92672 Utilities Commission 5066 State Building Lloyd von Haden San Francisco,.CA 94102 2089 Foothill Drive Vista, CA 92083 David W. Gilman Robert G.

Lacy Ator.ia Safety and San Diego Gas & Electric Co.

Licensing Board Panel P. O. Box 1831 U.S.

Nuclear Regulatory San Diego, CA 92112 Commission Washington, D.C.

20555

Certificate of Service Page Two

\\Y JAMES A.

BEOLE.fTO l

)

I