ML20041C305

From kanterella
Revision as of 15:22, 13 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Requests Svc List Be Modified to Delete DW Gilman & R Lacy & Add Gd Cotton & L Bernath.Proof of Svc Encl
ML20041C305
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 02/23/1982
From: Pigott D
ORRICK, HERRINGTON & SUTCLIFFE, SOUTHERN CALIFORNIA EDISON CO.
To:
NRC ATOMIC SAFETY & LICENSING APPEAL PANEL (ASLAP)
References
ISSUANCES-OL, NUDOCS 8203010137
Download: ML20041C305 (4)


Text

~

J CU#6 Il I I '

DAVID R. PIGOTT EDWARD B. ROGIN SAMUEL B. CASEY 82 FEB 25 A! :00 JOHN A. MENDEZ Of ORRICK, HERRINGTON & SUTCLIFFE <:,

A Professional Corporation C-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 2244 Walnut Grove Avenue gg go Rosemead, California 91770 \ s Telephone: (213) 572-1900 6 D6 Attorneys for Applicants RF'r%,.

'## Y21) l'-

Southern California Edison Company, b N San Diego Gas & Electric Company, -

g#p'" pics gIOO2 A i7g City of Anaheim, California and City of Riverside, California

{ W

~

m &

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING APPEAL BOARD

'S In the Matter of ) 39

) Z SOUTHERN CALIFORNIA EDISON ) DOCh'NOS. 50-361 OL COMPANY, --et al. ) 40 50-362 OL s

)

l (San Onofre Nuclear Generating )

Station, Units 2 and 3). )

( )

l l

CHANGE OF DESIGNATION FOR CERTIFICATE OF SERVICE Please modify service list in the above Docket as follows:

h#

1 f 8203010137 820223 F PDR ADOCK 05000361 t 0 PDR

N Delete: D. W. Gilman Robert Lacy San Diego Gas & Electric Company Add: Gary D. Cotton Louis Bernath.

San Diego Gas & Electric Company 101 Ash Street P.O. Box 1831 San Diego, CA 92112 This change should be accomplished for all service lists related to San Onofre Nuclear Generating Station, Units 2 & 3.

Dated: February 23, 1982. Respectfully submitted, DAVID R. PIGOTT EDWARD B. ROGIN SAMUEL B. CASEY JOIIN A. MENDEZ Of ORRICK, HERRINGTON & SUTCLIFFE A Professional Corporation CHARLES R. KOCHER JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY By David R. Pigott One of Counsel for Applicants 2

_ _ _ . ~ _

PROOF OF SERVICE BY MAIL I declare that:

I am employed in the City and County of San Francisco, California.

I am over the age of eighteen years and am not a party to the within entitled action; my business address is 600 Montgomery Street, lith Floor, San Francisco, California 94111.

On February 23, 1982, I served the attached CHANGE OF DESIGNATION FOR CERTIFICATE OF SERVICE in said cause, by placing a true copy thereof enclosed in the United States mail at San Francisco, California, addressed as follows:

Stephen F. Eilperin, Esq. Dr. Cade t II. Hand, Jr.

Chairman, Atomic Safety and Administrative Judge Licensing Appeal Board c/a 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 l

Atomic Safety and Licensing Mrs. Elizabeth B. Johnson 1 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 l Atomic Safety and Licensing Southern California Edison Co.

l 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.

l Atomic Safety and Licensing Board Southern California Edison Co.

l U.S. Nuclear Regulatory Commission 2244 Walnut Grove Avenue i Washington, D. C. 20555 P.O. Box 800 l

Rosemead, CA 91770 L

}

_C Lawrence J. Chandler, Esq. James F. Davis Donald F. Hassell, Esq. State Geologist Nuclear Regulatory Commission Division of Mines and Office of the Executive Geology Legal Director 1416 Ninth Street Washington, D.C. 20555 Room 1341 Sacramento, CA 95814 Mrs. Lynn Harris Hicks GUARD Phyllis M. Gallagher, Esq.

3908 Calle Ariana 1695 W. Crescent Avenue San Clemente, CA 92801 Suite 222 Anaheim, CA 92801 Richard J. Wharton, Esq.

University of San Diego Docketing and Service Section School of Law Office of the Secretary Alcala Park U.S. Nuclear Regulatory San Diego, CA 92110 Commission Washington, D.C. 20555 Janice E. Kerr, Esq.

J. Calvin Simpson, Esq. Atomic Safety and Licensing Lawrence Q. Garcia, Esq. Appeal Board California Public Utilities U.S. Nuclear Regulatory Commission Commission 5066 State Building Washington, D.C. 20555 San Francisco, CA 94102 Atomic Safety and Licensing Charles E. McClung, Jr., Esq. Board 23521 Paseo de Valencia U.S. Nuclear Regulatory Suite 308 Commission Laguna Hills, CA 92653 Washington, D.C. 20555 Alan R. Watts, Esq.

Rourke & Woodruff California First Bank Building 10555 North Main Street l Santa Ana, CA 92701 l

Gary D. Cotton Louis Bernath San Diego Gas & Electric Co.

101 Ash Street P.O. Box 1831 San Diego, CA 92112 Mr. Lloyd von Haden 2089 Foothill Drive Vista, CA 92083 0ll"D P FiCOTT DAVID R. PIGOTT One of Counsel for Applicants I

.