ML20150C012
| ML20150C012 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 10/17/1978 |
| From: | Beoletto J SOUTHERN CALIFORNIA EDISON CO. |
| To: | NRC OFFICE OF THE SECRETARY (SECY) |
| References | |
| 6168-1, NUDOCS 7811100046 | |
| Download: ML20150C012 (4) | |
Text
.
l Southern California Edison Company h5
..... e x...
2244 W ALNU T GHo VFL A VENUE ROSEME AD, C A LIFoRNI A 01770 JAMES A. BEOLE TTO LAW OE P ARTMENT ggggewoNg ASSilf ANT COUNSEL (213) 6724 900 October 17, 1978 g
p go)g Y Y
$hN[
'2 C
Secretary Nuclear Regulatory Commission
/
Washington, D.C.
20555 s
to t e Attention:
Chief Our File Docketing and Service Section 6168-1
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 Appearance in the above proceeding.
Very truly yours,
~
(
James A. Beoletto kAssistantCounsel 4
JB:dpc Enclosure 7 81110 0 Czl O f
~
I UNITED STATES 0F AMERICA 4
NUCLEAR REGULATORY' COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In.The Matter Of
)
)
l.
SOUTHERN CALIFORNIA EDISON COMPANY,
)
Docket Nos. 50-361 OL et al.,
)
50-362 OL
)
(dan Onofre Nuclear Generating
)
i Jtation, Units 2 and 3)
)
)
4 NOTICE OF APPEARANCE 1
I Notice is hereby given that the undersigned attorney herewith enters an appearance in the above captioned proceeding.
In accordance with 10 CFR S 2.713, the following information is j~
provided:
Name Charles R. Kocher Address Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California 91770 l
Telephone (213) 572-3998 i-Admissions Before the Supreme Court of the State of California 4
Name'of Party Southern California Edison Company j
2244 Walnut Grove Avenue j
Rosemead, California 91770 k
Charles R. Kocher.
4 One of Counsel for Southern j
California. Edison: Company 3
. ' b d M ', \\ O $
' Dat'e d': -
7 Te 9
y
=w'q y
.-w a
~
.--w-
CERTIFICATE OF SERVICE I hereby certify that on the 24th day of October 1978, a copy of the foregoing Notice of Appearance were served upon each of the following by deposit in the United States mail, postage prepaid, addressed as 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.
Dr. Cadet H. Hand, Jr.
Southern California Director, Bodega Marine Edison Company Laboratory.
P. O. Box 800 University of California Rosemead, 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 j
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 Janice 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 5065 State Building Lloyd von Haden San Francisco, CA 94102 2089 Foothill Drive Vista, CA 92083 David W. Gilman Robert G. Lacy Atomic 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 JAMES A.
BEOLE 'TO l
l 4-