ML13311A932

From kanterella
Revision as of 03:27, 11 January 2025 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Delete D Gilman & R Lacy & Add J Thomas & H Stoehr to Distribution List for Docket
ML13311A932
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 01/03/1979
From: Harris J
San Diego Gas & Electric Co
To:
Office of Nuclear Reactor Regulation
References
EPL000K-1, EPLK-1, NUDOCS 7901100283
Download: ML13311A932 (1)


Text

nu 3, 1979 Director of Nuclear Reactor Re-uLation U. S. Nuclear Regulatory Commission Washington, D.C. 20555 Gentlemen:

Docket Nos. 50-206 San Onofre Nuclear Generating Station Unit 1

For all future correspondence to SCE with regard to San Onofre Unit 1, please make the following changes in your distribution list:

1. Delete:

David W. Gilman, Robert G. Lacy

2. Replace with:

Jack E. Thomas, Harry B. StoeHr The address remains the same.

If you have any questions regarding this matter, please let me know.

Very truly yours, Jimmie Harris San Onofre Unit 1 Plant Representative San Diego Gas & Electric P.O. Box 1831 San Diego, CA 92112 Results Engineering Devaftment JH:pab cc:

HBStoehr 9 0 1 1 00 2 9