ML20238F169

From kanterella
Jump to navigation Jump to search
Notice of Withdrawal.* All Mail & Svc Lists Should Be Amended to Delete Author Name After 870921.W/Certificate of Svc
ML20238F169
Person / Time
Site: San Onofre  
Issue date: 09/10/1987
From: Chandler L
NRC OFFICE OF THE GENERAL COUNSEL (OGC)
To:
References
CON-#387-4367 OL, NUDOCS 8709160010
Download: ML20238F169 (3)


Text

_ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ - - _ _ _ _ _ _ _ _ _ _ _ _

y'3/ 7
XFriU 4'.

a j ;.

UNITED STATES OF. AMERICA

'87 SEP 14 P1 :48 NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARb ct i:

In the Matter of

)

)

SOUTHERN CALIFORNIA EDISON

)

Docket Nos.50-361 OL COMPANY, ET _A_L_.

)

50-362 OL

)

(San Onofre Nuclear Generating

)

Station, Units 2 and 3)

)

NOTICE OF WITHDRAWAL Notice is hereby given that effective September 21, 1987, I withdraw my appearance in the above-captioned proceeding.

All mail and service lists should be amended to delete my name after that date.

Lawrence I. Chandler Special Litigation Counsel Dated at Bethesda, Maryland this 10th day of September,1987 M01 8709160010 870910 PDR ADOCK c5000361 G

PDR

1

.. P f i t '

3 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

'87 SEP 14 Pl !48 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD in the Matter of

)

)

SOUTHEP,N CALIFORNIA EDISON

)

Docket Nos.

50-361 OL

' COMPANY, 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 ay deposit in the United States mall, first class, or, as indicated by an astcrisk, through deposit in the Nuclear Regulatory Commission's internal mail system, this 10th day of September,1987:

Sheldon J. Wolfe, Chairman David R. Pigott, Esq.

Administrative Judge Catherine K. 0"Connell Atomic Safety and Licensing Board Panel Orrick, Herrington & Sutcliffe U.S. Nuclear Regulatory Commission A Professional Corporation Washington, D.C.

20555*

600 Montgomery St.

San Francisco, California 94111 Dr. Cadet H. Hand, Jr.,

Administrative Judge Alan R. Watts, Esq.

c/o Bodega Marine Laboratory Rourke 6 Woodruff University of California 10555 North Main Street P. O. Box 247 Suite 1020 Bodega Bay, California 94923 Santa Ana, California 92701 Mrs. Elizabeth B. Johnson Richard J. Wharton, Esq.

Administrative Judge University of San Diego School Oak Ridge National Laboratory of Law, Alcala Park P. O. Box X, Building 3500 San Diego, California 92110 Oak Ridge, Tennessee 37830 Janice E. Kerr, Esq.

Mrs. Lyn Harris Hicks J. Calvin Simpson, Esq.

GUARD Lawrence Q. Garcia, Esq.

3908 Calle Ariana l

California Public Utilities Commission San Clemente, California 92672 350 McAllister Street, Room 5066 San Francisco, California 94102 j

l

M

,.i

. s Gary. D. Cotton Charles R. Kocher, Esq.

Louis Be'rnath James A. Beoletto, Esq.

San Diego'Cas & Electric Company

. Southern California ' Edison Company

'101 Ash St.,

P.'. O. Box 1831 2244 Walnut Grove Avenue San Diego,' California 92112 Rosemead, California 91770 l

Charles E. ' McClung, Jr., Esq.

Atomic Safety and Licensing Appeal Fleming, Anderson, McClung & Finch Board Panel

'24012 Calle' de la Plata U.S. Nuc! ear Regulatory Commission

. Suite 330

. Washington, D.C.

20555*

Laguna Hills, California 92653 Atomic Safety. and Licensing Docketing and Service Section

' Board. Panel Office of.the Secretary U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555*

Washin ton, D.C.

205S5*

r Lawrence -J. ~ Chandler Special Litigation Counsel I'

4 l

l l'

l l