ML20127L042

From kanterella
Jump to navigation Jump to search
Forwards Notice of Resumption of Hearing on NSP Full Term License & Decision on Remand from Appeal Board on Vermont Yankee
ML20127L042
Person / Time
Site: Monticello, Vermont Yankee  Xcel Energy icon.png
Issue date: 04/08/1975
From:
Office of Nuclear Reactor Regulation
To: Murphy G
CONGRESS, JOINT COMMITTEE ON ATOMIC ENERGY
Shared Package
ML20127L046 List:
References
NUDOCS 9211230396
Download: ML20127L042 (4)


Text

DISTRIBlfl'10N ,p _~ Odl'

.)llocket

, j ORB #2 R:cding ,

-m -

'. RMDiggs OCl., l Nk8F April 4,1975 l Docket No.

Mr. George F. Itsrplya Jr.

Rasentive Direeter n' / a' '

' lv Joint committee en Attede bergy congress of the united States

Subject:

1. Montleelle Nuclear Generating Plant
2. Vermont Yankee Nuclear Power Corporatisa ne following documents concerning our review of the subject facility are transmitted for your information:

Notice of Receipt of Application.

O D, aft environmenisi Statement, dated .

Final Environmental Statement, dated .

Safety Evaluation, or Supplement No. , dated .

Notice of Ilearing on Application for Construction Permit.

Notice of Consideration of issuance of Facility Operating License.

O Appiication and Sareiy Anaiy.is Regeri, voi. .

Amendment No. .to Application /SAR, dated .

Construction Permit No. Cl?R- , dated Facility Operating License No. DPR- , dated .

l l Technical Specifications, or Change No. , dated .

l Q other:See att M list.

DivishafaAemeerna.igensing i

Encidsures:

As stated

'}

cc:

Orrmr . _. . ____________ . _ _ _ _ _ _ _ _ _ _ _ .._______ ____ . _______..___. _______

i RMDiggs:aw l sv = wt ______. ____________ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __ _ _ _ _ . _ _ _ _ _ _ _ _ . ____________. _ _ _ _ _ _ _ .

-- _4_ _ I_7 5 carr . _ _ _ _/.Q. _/_ _ _ _ _ _ _ .

Form AEC_318 (Rev. 9-53) AECM 0240 **o ta3 is.etses-t 4as-67e l l l

l 9211230396 750408 .

PDR ADOCK 05000263 a PDR

T

r ._

i ENCLOSURES

1. 50-263, Notice of Resumption of Hearing, dated April 1,1975, on Northern States Power Company's full-term license.
2. 50-271, Decision on Rema'nd From Appeal Board, dated March 24, 1975, on Vermont Yankee Nuclear Power Corporation.

N

~

e 1

e i )

l 1 - - _ _ - - -- _ _ . -.

5 _ . on, n . o. o oa . e . - , . - -. . - - n - m - -

i i

g \ \q l r ' -.!j<.s, UNITED STATES OF AMERICA /' p c c l, : if C ,

NUCLEAR R1'GULATORY COMMISSION I' * -

r. ~

2 4 .. .

ATOMIC SAFETY AND LICENSING BOARD . Z

v. .,., c. . .

. . . .;* ,, , 3 In the Matter of ) .

k M ,./_

NORTHERS STATES POWER COMPANY Docket No. 50-233 . .-

) .

(Monticello Nuclear Generating )

Plant, Unit 1) ) .

NCrrICE OF RESUMPTION OF HEARING PLEASE TAKE NCTTICE that the public he'aring being held before an Atomic Safely and Licensing Board to consider .

the conversion of Northern States Power Company's provi-sional operating license for the Monticello Nuclear Generating Plant to a full term operating license, will resume on Tuesday, May 6, 1975, at 10:00 a.m., local time, in Courtroom No. 2, United States Federal Courthouse, 316 North Roberts Street, Saint Paul, Minnesota 55101.

The evidentiary hearing on this matter has been in recess since November 15, 1974, awaiting 6ompletion of the preparation of certain writ. ten direct testimony. As stated in the original " Notice of IIcaring on a Facility Operating License" published by the Commission in the Federal Register on December "7, 1972 (37 F.R. 28544), conversion of the provisional license which was issued by AEC in September 1970, would authoriv.c the company to operate the Monticello facility 4 . ~ . ~ . _ . _ . . _ _ . . - _ . ~ . _ . . . _ _ __ _ _ _ _

'f , .

~. '. * (?,

2 .

at its presently liccused powcr icyc1 of 545 megawatts (clect ric) for a period of 40 years from June 10, 10G7 --

the date.the AEC construct, ion permit was issued. The plant uscs a boiling water reactor and is located on a 1385 acro site on the west bank of the Mississippi River about thrco

+

i miles west of hlonticello.

The liccuso conversion proceeding has been consolidated with a hearing.on environmental matters related to operation of the 1[lant which w.s ordered by the AEC in accordance with its regulations impicuenting the National Environmental policy Act.

. IT IS SO ORDERED FOR Tile ATOMIC SAFETY ~

AND LICEFSI5G BOADO i -

/

l Mk - CAD R ob el L Al. Lazo, Chai@aan Issued this 1st day of April, 1975, . .

at Bothesda, h!aryland. ,

e ,

I *

.. j UNITED STATES OF AMERICA  ;

i HUCLEAR PJ.CULATORY COMMISSION In the Matter of ) a

)

) Docket No.(s) 50-263

- NORTHERN STATES POWER COMPANY (Monticello Nuclear Cencrating Plant, Unit No. 1) )

)

)

SERVICE 1ISJ floward J. Vogel, Esq.

Robert M. Lazo, Chairman -

Atomic Safety and Licensing Board Legal Counsel 2750 Dean Parkway U. S. Nuclear Regulatory Commission Minneapolis, Minnesota 55416 Washington, D. C. 20555 Dr. Richard P. Cole Mr. Steve J.Cadler Atomic Safety and Licensing Board 2120 Carter Avenue U. S. Nuclear Regulatory Comtission Saint Paul, Minnesota 55108 Washington, D..C.

~

20555 Daniel L. Picker, Esq.

yA mysOWu Dr. Walter 11. Jordan City llall, 638 881 W. Outer Drive Saint Paul, Minnesota $5108 Oak Ridge, Tennessee 37830 Honorable Sandra S. Cardebring Joseph F. Scinto, Esq. Special Assistant Attorney General Counsel for NRC Staff State f Minnesota .

U. S. Nuclear Regulatory Commission Minnes to Pollution Control Agency Washini, ton, D. C. 20555 1935 W. County Road - B2 R seville, Minnesota 55113 Cerald Charnoff, Esq.

J. E. Silberg, Esq. Ccof frey P. Jarpe, Esq.

Shaw, Pittman, Potts, Trowbridge Maun, llazel, Green, Hayes, Simon and Madden and Arctz-11amm Building, Suite 332 hin o D C. 2 006 Saint Paul, Minnesota 55102 .

The Environmental Conservation ,

V Pr side t & C al Counsel ra Northern States Power' Company , p 414 Nicollet Mall -

300 Nicollet Mall Minneapolis, Minnesota 55401 Minneapolis, Minnesota 55401 9

9 t

^^

-~ N"

1,j*50'-263

_ page 2-7

,' Information copies sent to: ,

Warren R. Lawson, M. D.-

Mr. Leonard O. LaShomb-

! Secretary and Executive Of ficer "

Executive.Vice President i State of Minnesota Department  : Minnesota AFL-CIOL of Health . 414 Auditorium Street. .

717 Delaware Street, S. E. . St. Paul,; Minnesota $5102' Minneapolis, Hinnesota $5440 -

Mr. Gene'Walters, President Mr. Robert L. Herbst - Monticello Chamber of Conserce Cocnissioner - , Monticello..~ Minnesota 55362

~ Centennial Office Building St. Paul, Minnesota 55155 .

  • n 9

e 9

i 9

9 e'

T 9

i 4 i- ,

s 9

\

e 9

i l -

t l -_- .. ,,., . . . _ _ _ .~,--.,-.3.%-- .

. ._ . #, _ _e,-,._..._.....,,,