ML20127K382
| ML20127K382 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 09/15/1975 |
| From: | Ziemann D Office of Nuclear Reactor Regulation |
| To: | Mayer L NORTHERN STATES POWER CO. |
| Shared Package | |
| ML20127K386 | List: |
| References | |
| NUDOCS 9211200390 | |
| Download: ML20127K382 (2) | |
Text
_.. _ _ _ _ - _ _ _.. _ -. _
DISTRIBUTION:
,C JMcGough Docket
{
' 'i
{f> p NRC PDR Local PDR ORB-2 Reading Attorney, OELD OISE (3)
SEP 15 gj$
KRGo11er Docket No. 50-263 TJCarter DLZiemann BBuckley RMDiggs BJ nos (w/4 encis)
Northsrn States power Company BScharf (15)
A1TN: Mr. L. O. Hayer S
Director of Nuclear Support Services AESteen 414 Nicolle: Mall rnathy, DTIE Minneapolis, Minnesota 55401
""8 Gentlemen:
SVarga The Coussission has issued the enclosed Amendment No.12 to Provisional Operating License No. DPR-22 for the Monticello Nuclear Generating Plant.- This amendment includes Change No. 20 to the Technical Speci-fications and is in response to your request dated August 15, 1975.
~"
This amendment requires operability and surveillance of hydraulic snubbers required to protect the primary coolant system and all other safety related systems and components.
Copies of the related Safety Evaluation and the Federal Register Notice are also enclosed.
SingerN[ncienedby:
Ser.nia L. Zionna Dennis L. Ziemann, Chief Operating Reactors Branch #2 Division of Reactor Licensing
Enclosures:
1.
Amendment No. 12 w/ Change No. 20 2.
Safety Evalt.ution 3.
Federal Register Notice cc w/encis:
See next page fv W byA'A'W p
)
I, o 9~ IS ' 75. f.
n nw, er RigDRB
.R.L. :
B 0 ELD R :0R 2 orr cs
- # NA Ms,.
i BBuC ey OSp 65 G*$g DLziemann.-
oU 9/[/75 9/$/75_
_9//6Z75 9/6]75
- o..
' -- Forni A2C.)l0 (Rev. 9 53) AECM 0240
- v. e. oovannasant enswvene oproces sera.sae. toe 9211200390 750915 PDR ADOCK 05000263 p
4 SEF T5 875 Northern States Power Company cc w/ enclosures:
Arthur Renquist, Esquire The Environmental Conservation Vice President - Law Library Northern States Power Company Minneapolis hiblic Library i
414 Nicollet Mall 300 Nicollet Mall j
Minneapolis, Minnesota 55401 Minneapolis, Minnesota 55401 Gerald Charnoff Mr. D. S. Douglas. Auditor Shaw, Pittman, Potts S Wright County Board of Comnissioners Trowbridge Buffalo, Minneseta 55313 910 - 17th Street, N. N.
Washington, D. C.
20006 cc w/ enclosures and cy of NSPCo's filing dtd. S/15/75:
lloward J. Vogel, Esquire Warren R. Lawson. M. D.
Legal Counsel Secretary 4 Executive Officer 2750 Dean Parkway State Department of Health Minneapolis, Min'esota 55416 University Campus n
Minnespolis, Minnesota 55440 Steve Gadler 2120 Carter Avenue Mr. Gary Williams St. Paul, Minnesota 5510S Federal Activities Branch 1
Environmental Protection Agency Mr, Daniel L. Ficker 230 South Dearborn Street Assistant City Attorney Chicago, Illinois 60604 638 City Hall St. Paul, Minnesota 55102 Mr. ):enneth D:ugan Environmental Planning Consultant St. Paul City Planning 421 Wabasha Street St. Paul, Minnesota 55102 Sandra S. Gardebring Special Assistant Attor).cy General Counsel for Minnesota Pollution Control Agency 1935 W. County Road D' Roseville, Minnesota 55113 Anthony 2. Roisman, Esquire Berlin, Roisman and 1:essler 1712 N Street, N. W.
Washington, D. C.
20036
-- r n' v-e v
+-,-m w,+
.~
x v