ML20127G605

From kanterella
Jump to navigation Jump to search
Notice & Order Scheduling Prehearing Conference.* W/Certificate of Svc & Svc List
ML20127G605
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 06/19/1978
From:
Atomic Safety and Licensing Board Panel
To:
NORTHERN STATES POWER CO.
References
NUDOCS 9211170390
Download: ML20127G605 (4)


Text

.

3

(' l O UNITED STATES OF AMERICA /

NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD .

)

.)

In the Matter of )

) Docket No. 50-263 NORTHERN STATES' POWER COMPANY )

) o os (Monticello Nuclear Generating ,

/

49 Plant, Unit 1) .

' TESE E

NOTICE AND ORDER  % s wca a u *% 'IE wg)

SCHEDULING PREHEARING CONFERENCE 9 C.LU. i 4 0 June 19, 1978 On March 21, 1978, Licensee , MPCA and the NRC Staf f filed a joint Motion f or the withdrawal of MPCA's Conten-tions, the withdrawal of MPCA as a party to the ' proceeding and, absent objection by other parties, the dismissal of the proceeding. J After receipt of two extensions of time for the filh g of an answer, Minnesota Environmental Centrol Citizens' Association, E. Taylor-Hare and Russell J. Hatling (collec-tively, MECCA) , and Steve J. Gadler,-have advised the Board by letter dated May 31, 1978, that it is their decision to continue intervention in-this proceeding. All of the parties request that the Board consider these matters at a prehearing-conference. W c,,i * -

9211170390 780619 gDR ADOCK 05000263 PDR g

4 l.'; :Ir A UNITP.t v S TATl'S ei t

Nrri r Ai: "et l't ATN;Y > '""! ? ' Ii l

)

In the P.atter of )

} I'oc ke t 50-(5) 50-263 NORTilERN STATES PO'JER C0!!PANY )

)

(Mon,ticello Nuclear Generating )

Plant, Unit No. 1) )

)

i )

'" ! I ' F CERTIFICN1J v I have this day served the foregoin;compiled doce.c nt(s)by 1 hereby certify that upon each person designated on the of fici:1 service list d i r.;. in the Of fice of the Secretary of the Com:aission in this procee 2-

, accordance uith the requirements of Section 2.712 of 10 CTR Part.

i Rules of Practice, c f the Nuc1 car Regulatory Cer.: mission's Rules a

- Regulations.

i 8

Dated at 1lashington, M C. this V

na as >

day of 4 1,i_> -

197o .

. ~. ( -

// ./

,/j mym u-A*)i ,,, .f

,q,..jf

,0f fice of the Secretary of the Cornission i./

I 1

1 1

i

  • ~ ' ~ ' * " ' * - ~ - . . . - , , ,

4 UNITED STATES OF AMERICA 1

NUCLEAR FIGULATORY C0:01ISSION

)

In the Matter of )

i ) Decket No.(s) 50-263 ~

i NORTHERN STATES POWER COXPANY t

)

(Monticello Nuclear Generating )

Plent, Unit 1) )

J )

" SERVICE LIST Robert M. Lazo, Esq., Chairman

  • Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commissibn l Washington, D.C. 20555
Mr. Steve J. Gadler 2120 Carter Avenue Dr. Richard F. Cole T

St. Paul, Minnesota 55108 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Daniel L. Ficker, Esq.

Washington, D.C. 20555 City Attorney's Office '

Dr. Walter H, Jordan City Hall - 638 St. Paul, Minnesota 55108

881 West Guter Drive i

Oak Ridge. Tennessee 37830 Honorable Sandra S. Gardebring Special Assistant Attorney General l

Minnesota Pollution Control Agency j

Counsel for NRC Staff 1935 West County Road B2 U.S. Nuclear Regulatory Commission Roseville, Minnesota 55113 Washington, D.C. 20555 4

Geoffrey P. Jarpe, Esq.

?

Gerald Charnoff, Esq. Maun, Hazel, Green, Hayes, J.E. Silberg, Esq.

Shaw, Pittman, P. acts & Trowbridge Simon and Aretz

Hamm Building, Suite 332 j 1800 "M" Street, N.W. St. Paul, Minnesota 55102 1

Washington,fD.C. 20006 \~

?

Donald E. Nelson, Esq.

Vice President & General Counsel Northern States Power Company l

414 Nicollet Mall

' Minneapolis, Minnesota 55401 Russe 1 J. Hatling, Chairnan 1

John-Mark Stensvaag, Esq. MI"""* t" EUVi# """ E"1 C "'I Jocelyn Furtwangler Olson, Esq. Citizens Association (MECCA) 1 Minnesota Pollution control Agency nergy Task Force 1935 West County Road B2 144 Melb urne. Avenue, S. E.

i

[ Roseville, Minnesota 55113 Minneapolis, Minnesota -5541*

1 5

'l page 2 i

i 50-263 Information copies sent to:

j Mr. Leonard O. LaShomb Warren R. Lawson, M. D.

Secretary and Executive Of ficer Executive Vice President

Minnesota AFL-CIO

' State of Minnesota Department 414 Auditorium Street of Health St. . Paul, Minnesota $5102 l 717 Delaware Stre-t, S. E.

Minneapolis, Minnesota 55440 Mr. Gene Walters, President o

Monticello Chamber of Commerce Mr. Robert L. Herbst Monticello, Minnesota 55362 Commissioner State of Minnesota Departaent of Natural Resources i' Centennial Office Building St. Paul, Minnesota 55155 I .

I 4

4 j

i L

i i-e i

5 t

l 1

4 5

N n

v ~ < .-- r+,-

, e* m n.+ .,- m -.,--..we,m,--e., -e-e. -m -- w e e-w..e--reg. .w-r-- +r,.mw,