ML20127J376

From kanterella
Jump to navigation Jump to search
Order Extending Time Until 771115 for Filing an Answer to Petition for Leave to Intervene by Mn Pollution Control Agency
ML20127J376
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 10/31/1977
From: Lazo R
Atomic Safety and Licensing Board Panel
To:
NORTHERN STATES POWER CO.
References
NUDOCS 9211190318
Download: ML20127J376 (3)


Text

- - - - --- ~ _ -- - _ _ _ _, _,

.. . ,'7

},

(

k y #

a  %

UNITED STATES OF AMERICA ,,.

NUCLEAR REGULATORY COMMISSION 2 %N3 79 BEFORE THE ATOMIC SAFETY AND LICENSING BOAR t pg, Q =p j

s /

g

)

N-i N In the Matter of )

! ) Docket No. 50-263 NORTHERN STATES POWER COMPANY ) Amendment to Provisional

) Operating License No. DPR-22 l (Monticello Nuclear Generating ) (Increase Spent Fuel Storage Plant, Unit No.1) .

Capacity)

ORDER l

The Applicant has filed an unopposed motion for an extensio~n to and including November 11, 1977, of .the time for filing of an answer to the Petition for Leave to Intervene filed by the Minnesota Pollution Control Agency. The NRC Staff has filed an unopposed motion for an extension until November 15, 1977, for the filing of its answer. For good cause shown, both requests are granted.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD k- G4A .

RobePC M. Lazo, Chai'rmig "

Dated at Bethesda, Maryland, this 31st day of October,1977.

I- .

l ,

plU, 9211190318 771031 PDR ADOCKOSOOg3 svw---- --

l UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

NORTHERN STATES POWER COMPANY ) Docket No.(s) 50-263 4

)

(Monticello Nuclear Generating, )

Plant, Unit 1) )

)

SERVICE LIST Robert M. Lazo, Esq. , Chairman Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 2 Mr. Steve J. Gadler Dr. Richard F. Cole 2120 Carter Avenue Atomic Safety and Licensing Board St. Paul, Minnesota 55108 U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Daniel L. Ficker, Esq.

City Attorney's Office Dr. Walter H. Jordan City Hall - 638 881 West Outer Drive St. Paul, Minnesota 55108 Oak Ridge, Tennessee 3/830 Honorable Sandra S. Gardebring

, Richard Browne, Esq. Special Assistant Attorney General j Counsel for NRC Staff Minnesota Pollution Control Agency U.S. Nuclear Regulatory Commission 1935 West County Road B2 Washington, D.C. 20555 Roseville, Minnesota 55113 Gerald Charnof f, Esq. Geoffrey P. Jarpe, Esq.

l J.E. Silberg, Esq. Maun, Hazel, Green, Hayes, i Shaw, Pittman, Potts & Trowbridge Simon and Aretz j 1800 "M" Street, N.W. Hamm Building, Suite 332 l Washington, D.C. 20006 St. Paul, Minnesota 55102 l

, Donald E. Nelson, Esq. The Environmental Conservation Vice President & General Counsel Library l Northern States Power Company Minneapolis Public Library l 414 Nicollet Mall 300 Nicollet Mall Minneapolis, Minnesota 55401 Minneapolis, Minnesota 55401 l Russell J. Hatling, Chairman l Minnesota Environmental Control I

Citizens Association (MECCA) i Energy Task Force 144 Melbourne Avenue, S. E.

l Minneapolis, Minnesotn 55414 i

l  !

{ j- . .

i .

i. < .

UNITEI) STATES Ol' AMl:RICA .

] Ni'CI.T.Al; PI:Gl'I ATORY rq:"~' IFS 10N -

i

,-. i In the Matter of )

i )

l NORTHERN STATES POWER COMPANY -) _ Docket No.(s) 50-263 l )

(Monticello Nuclear Generating )- i i

Plant , Unit No. 1) ) i i

)

)

. )

, =

4 CERTIFICATE OF SEFa*TCE  ;

i I hereby certify that 'I have this _ day served- the ' foregoing document (s) {

! upon each person designated _on the of ficial service list compiled by i

the Office of the Secretary of the commission in this proceeding in j accordance with the requirements of Section- 2.712 of - 10 CFR Part 2-Rules of Practice, of the Nuclear Regulatory. Commission's Rules and l Regulations.

I i .

^

1

! Dated at Washingtra, D.C. th's

! day of

. 197 .

i i-i 2

Of f' ice of tihe Secretary of thefoh: mission-4 - ,

I 4

6 h

w .Y .

G P

, 6 I

1 i