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

.)

)

NORTHERN STATES' POWER COMPANY

)

Docket No. 50-263

)

(Monticello Nuclear Generating

)

o os

/

49 Plant, Unit 1)

TESE E

NOTICE AND ORDER w a u *%

'IE s

wg)

SCHEDULING PREHEARING CONFERENCE ca C.LU.

i 9

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 absent objection by other parties, the dismissal of

and, 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 All of the parties continue intervention in-this proceeding.

request that the Board consider these matters at a prehearing-conference.

W c,,i * -

9211170390 780619 gDR ADOCK 05000263 PDR g

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

)

CERTIFICN1J v

'" ! I ' F I have this day served the foregoin; doce.c nt(s) compiled 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.

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

Regulations.

i 8

this Dated at 1lashington, M C.

V 197o na as day of 4 1,i_> -

. ~. (

//

./

,/j A*)i,,,.f

,q,..jf mym u-

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

1 1

i

  • ~

' ~ ' * " ' *

~ -.

4 UNITED STATES OF AMERICA NUCLEAR FIGULATORY C0:01ISSION 1

)

In the Matter of

)

NORTHERN STATES POWER COXPANY

)

Decket No.(s) 50-263

~

i i

)

(Monticello Nuclear Generating

)

t 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 City Hall - 638 Dr. Walter H, Jordan St. Paul, Minnesota 55108 881 West Guter Drive Oak Ridge. Tennessee 37830 Honorable Sandra S. Gardebring i

Special Assistant Attorney General l

Minnesota Pollution Control Agency Counsel for NRC Staff 1935 West County Road B2 j

U.S. Nuclear Regulatory Commission Roseville, Minnesota 55113 Washington, D.C.

20555 Geoffrey P. Jarpe, Esq.

4

?

Gerald Charnoff, Esq.

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

Simon and Aretz Shaw, Pittman, P. acts & Trowbridge Hamm Building, Suite 332 1800 "M" Street, N.W.

1 Washington,fD.C.

20006 St. Paul, Minnesota 55102 j

\\~

?

Donald E. Nelson, Esq.

Vice President & General Counsel l

Northern States Power Company 414 Nicollet Mall Minneapolis, Minnesota 55401 Russe 1 J. Hatling, Chairnan John-Mark Stensvaag, Esq.

MI"""* t" EUVi# """ E"1 C "'I 1

Jocelyn Furtwangler Olson, Esq.

Citizens Association (MECCA)

Minnesota Pollution control Agency nergy Task Force 1

1935 West County Road B2 144 Melb urne. Avenue, S. E.

[

Roseville, Minnesota 55113 Minneapolis, Minnesota -5541*

i 1

5

'l page 2 i

50-263 i

Information copies sent to:

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

Executive Vice President Secretary and Executive Of ficer Minnesota AFL-CIO State of Minnesota Department 414 Auditorium Street of Health 717 Delaware Stre-t, S. E.

. Paul, Minnesota $5102 l

St.

55440 Minneapolis, Minnesota Mr. Gene Walters, President Monticello Chamber of Commerce o

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--

1mnw.-

+r,.mw,