ML20127K297

From kanterella
Jump to navigation Jump to search
Requests Destruction of 750410 Amend 9 to License TS Pages 150 & 151.SE Discusses Reason for Destruction
ML20127K297
Person / Time
Site: Monticello 
Issue date: 04/16/1975
From: Ziemann D
Office of Nuclear Reactor Regulation
To: Mayer L
NORTHERN STATES POWER CO.
References
NUDOCS 9211200364
Download: ML20127K297 (2)


Text

__

DISTP' -TTION:

_ {

Docke

[

NRC PDR Local PDR APR 16 W5 ORB-2 Reading Attorney, OELD OIGE (3)

NDube BJones (Q J)NcGough Docket No. 50 263 RMDiggs BBuckley DLZiemann SKari Northern States Power Company BScharf (15)

TJCarter ATTN Mr. L. O. Mayor PCollins Director of Nuclear Support Services SVarga ACRS (11) 414 Nicollet Hall JRBuchanan 0 Minnespolis, Minnesota 55401 Gentlemen:

On April 10, 1975, we issued Amendment No. 9 to Provisional Operating License No. DPR-22 for the Monticello Nuclear Generating Plant which included Change No. 18 to the Technical Specifications. Please destroy pages 150 and 151 to the Technical Specifications that we erroneously included in the group of revised pages. '!he reasons for those pages not being included are discussed on pages 1 and 4 of our Safety Evaluation dated April 10, 1975. The " Attachment to License Amendeont No. 9" correctly lists the pages to be replaced or added.

Sincerely, original dan'd hf I

l pervda 1. Zip l

Dannis L. ziamann, Chief Operating Reactors Branch #2 Division of Reactor Licensing l

cc: See next page

.4 7 l'

9211200364 750416 PDR ADOCK 05000263 P

PDR V

omet >

R,;

3..

.,,81, 2

BJp g 2..,,,

,,,,, j sumur >

.lk.. AggU. CSP.....BBuckley DLZiemann.....

... AL'.h/25.........

.4M(147.5..

oart >.4L

.75...

.4s-to-sises-i ees-47s

_ _ _. Two AEC-518 (Rev.9 53) A:,CM 0240

--w--

e m.

. ~

1...

. Northern States Powar Cc-aany

- 2"-

Apr'* 16,1975 t

~. -

cc w/ enclosures:

Arthur Renquist, Esquire The Environmental Conservation Vice President - Law Library Northern States Poder Company Minneapolis Public Library 414 Nicollet Hall 300 Nicollet Fall Minneapolis, Minnesota 55401 Minneapolis, Minnesota 55401 Jerald Charnoff and Jay Silberg Mr. D.

S'. Douglas. Auditor Shaw, Pittman, Potts, Trowbridge Wright County Board of Commissioners and Madden Buffalo, Minnesota 55313 910 - 17th Street, N. W.

Washington, D. C.

20G36 Warren R. Lawson, M. D.

Secretary'and Executive Officer-t Ho. ward J. Vogel, Esqu:re University Campus Legal Counsel Minneapolis, Minnesota 55440 2750 Dean Parkway Funneapolis, hinnesota 554'16

=M.r. Gary Williams Federal Activities Branch ~

Steve Gadler, P. E.

Environmental Protection Agency 2120 Carter Avenue 1 N. Wacker Drive, Room 822 St. Paul, Minnesota 55108 Chicago, Illinois 60606 i

Mr. Daniel L. Ficker Assistant City Attorney 638 City Hall-St. Paul, Minnesota 55102 Ken Dzugan, Director-

  • ~'

City of St. Paul Pollution Control Services 100 East 10th Street St. Paul, Minnesota 55108 Sandra S. Gardebring Special Assistant Attorney General Counsel for Minnesota Pollution Control Agency 1935 W. County Road B2 Roseville, Minnesota 55113 Anthony,Z. Roisman, Esquire

-Berlin, Roissan and Kessler 1712 N Street, N. W.

Washington, D. C.

20036 3

e e

4

_ _ _ _ - _ _ - - - - -. - _ - _ - - - -. - - - -