PUBLIC SERVICE DEPARTMENT:

An Inventory of Its Prairie Island Nuclear Plant Waste Storage Case Files at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. Department of Public Service.
Title:Prairie Island Nuclear Plant Waste Storage Case Files.
Dates:1991-1993.
Language:Materials in English.
Abstract:Records of the Northern States Power Company case file no. E002/CN-91-19. Includes case file documents, transcripts, exhibits, and information requests.
Quantity:4.0 cubic feet (4 boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseHISTORICAL NOTE

The Prairie Island nuclear plant is an electricity-generating facility located in Red Wing along the Mississippi River and adjacent to the Prairie Island Indian Community reservation. The plant is owned by the Northern States Power Company, a subsidiary of Xcel Energy, and is operated by Xcel Energy. The nuclear power plant began operating in 1973, and has two nuclear reactors. The power plant attracted controversy in the early 1990s when its operator decided to store nuclear waste in large steel casks on-site. The area where the facility is located is a floodplain of the Mississippi River, and many opponents of the decision feared the risk of water contamination through breach of the casks during seasonal flooding of the river, and opposed renewal of the federal license at the plant. Eventually, storage of the steel casks was allowed at the facility, but the number of casks was reduced from 48 to 17.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. Department of Public Service. Prairie Island Nuclear Plant Waste Storage Case Files. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 2023-19

Processing Information:

Processed by: Charles Rodgers, November 2022

Catalog ID number: 9989832940204294


Return to top

DETAILED DESCRIPTION

Location
123.A.1.5BCase file documents, 1991-1993:
Include Northern States Power Company application for certificate of need, notices, orders, reports, correspondence, comments, statements, supplemental filings, testimony, motions, rulings on motions, briefs, Minnesota Court of Appeals documents, and related records. See the attached index to the documents which is a chronological list of the documents filed in the case. Arranged in chronological order.
Index to case file documents in boxes 1-3, 1991-1993. 1 folder.
Arranged in chronological order.
Case file documents A-I, Nos. 1-81a, January-October 1991. 8 volumes:
A. ORDER Varying Minnesota Rules, Part 7855.0200 To Extend Initial Review Period, January 24, 1991.
B. Attorney for Minnesota Agencies/OAG Letter to NSP re their Concerns, March 11, 1991.
C. ALJ Letter re Informal Planning Meeting, April 9, 1991.
D. North American Water Office Letter of Intent to Participate, April 16, 1991.
E. Prairie Island Mdewakanton Sioux Indian Community Letter of Intent to Participate, April 17, 1991.
F. NSP Letter to ALJ re Schedule and Issues, April 18, 1991.
G. MPIRG Letter re Planning Meeting, April 18, 1991.
H. Greenpeace Letter of Intent to Participate, April 19, 1991.
I. DPS Letter of Intent to Participate, April 19, 1991.
1. ORDER Varying Notice And Publication Requirements Of Minnesota Rules, Part 7847.0200, April 23, 1991.
2. ALJ Klein Service List and Draft Protective Order, April 25, 1991.
2a. US Department of Interior, Bureau of Indian Affairs Letter to Senator Wellstone, April 26, 1991.
2b. MPIRG Letter re Scope and Procedure of Hearing, April 29, 1991.
3. NSP Application for Certificate of Need, Volumes I & II (See No. 61), Apri 29, 1991.
4. PUC Comments on Substantial Completeness of Application, April 29, 1991.
5. NSP Letter to ALJ Regarding Issues, April 29, 1991.
5a. PI Community Letter to ALJ Re Issues, April 30, 1991.
6. DPS Suggestions for Preemption Issue, May 2, 1991.
6a. PI Community Nuclear Radiation Control Ordinance, May 2, 1991.
7. PI Community Comments on Draft Protective Order, May 7, 1991.
8. MPIRG Comments on Completeness of NSP's Application, May 9, 1991.
9. Minnesotans for an Energy Efficient Economy(ME3) & North American Water Office (NAWO) Comments on Completeness of Application, May 9, 1991.
10. P.I. Indian Community Comments on Completeness of NSP Application, May 9, 1991.
11. DPS Comments on Completeness, May 9, 1991.
12. ALJ Klein Procedure for Identifying Issues and Scoping the Hearing, May 10, 1991.
13. PUC Notice of Schedule Change, May 9, 1991.
14. NSP Letter re Draft of Protective Order, May 13, 1991.
14a. NSP Letter to US Department of Interior/BIA re PI Community Nuclear Radiation Control Ordinance, May 14, 1991.
15. ALJ Change of Dates for Submissions and Prehearing Conference, May 15, 1991.
15a. ALJ Updated Service List, May 16, 1991.
16. NSP Reply Comments, May 17, 1991.
17. ALJ Protective ORDER, May 17, 1991.
17a. DPS Letter to Eldon Kaul and Paul Zerby on Plans to Intervene, May 17, 1991.
18. EQB - Proposed Findings of Fact, Conclusions and Order on Prairie Island Impact Statement, May 20, 1991.
19. NSP Plans for Supplementing its Application, May 21, 1991.
20. DPS Comments on Completeness after Site Change, May 22, 1991.
21. ALJ June 14 Prehearing Conference Canceled, May 22, 1991.
22. ORDER Requiring Supplementary Filings To Complete Application, May 29, 1991.
22a. US Department of Interior Letter Sent to Interested Parties, May 31, 1991.
23. NSP Letter to ALJ re Schedule for Proceeding, June 3, 1991.
23a. Faegre & Benson Council for the Prairie Island Indian Community, June 3, 1991.
24. DPS Letter to ALJ re Schedule for Proceeding, June 7, 1991.
24a. DPS Letter Regarding Service List, June 10, 1991.
25. PI Community Letter to ALJ re Schedule for Proceeding, June 10, 1991.
26. NSP Supplementary Filing (See Nos. 27, 61), June 12, 1991.
26a. P.I. Community Letter to Mark McGuire of DPS re NSP Response to Ordinance, June 14, 1991.
27. NSP Supplementary Filing Replacement Pages (See No. 26), June 14, 1991.
27a. MSB Energy Association Protective Agreements, June 17, 1991.
28. ME3 Comments on Completeness, June 19, 1991.
29. PI Community Comments on Completeness, June 19, 1991.
30. MPIRG Comments on Supplementary Filing, June 20, 1991.
31. DPS Comments on Supplementary Filing, June 20, 1991.
31a. MHB Technical Associates Protective Agreements, June 20, 91.
32. Thomas M. Flood (formerly with MPIRG) Comments on Completeness, June 21, 1991.
33. NSP Letter re Intent to make Additional Supplemental Filing, June 24, 1991.
34. DPS Protective Agreements for Consultants MSB Energy Associates, June 26, 1991.
35. NSP Additional Supplement of Application, June 28, 1991.
36. DPS Protective Agreements for Consultants MHB Technical Associates, June 28, 1991.
37. US Senator Wellstone Letter re NSP Certificate of Need, July 1, 1991.
38. DPS Comments on NSP Second Supplement, July 5, 1991.
39. PUC Notice of Commission Meeting, July 8, 1991.
40. NSP Response to Issues Raised by Stacey Majerus-Forehand, July 9, 1991.
41. ALJ Possible Prehearing Conference August 1, July 12, 1991.
42. DPS Protective Agreements for MHB & MSB, July 15, 1991.
43. NSP Prehearing Statement, July 17, 1991.
44. Notice and ORDER for Hearing, July 18, 1991.
45. ORDER Accepting Filing As Substantially Complete And Authorizing Executive Secretary To Vary Time Requirements, July 18, 1991.
45a. PI Community Revised Nuclear Radiation Control Ordinance, July 1, 1991.
45b. PI Community Letter Regarding Issues, July 22, 1991.
46. DPS Notice of Appearance, Intervention and Issues Statement, July 22, 1991.
47. PI Coalition Against Nuclear Storage Letter Regarding Issues, July 22, 1991.
48. ALJ Prehearing Conference on August 1 will be in Minneapolis, July 23, 1991.
49. PI Indian Community Notice of Appearance & Notice of Intervention and Petition to Intervene, July 25, 1991.
50. NSP Letter Requesting Prehearing Order to Require Prefiled Direct Testimony, July 29, 1991.
50a. NSP Letter on Ordinance Proposed by the Indian Community, July 30, 1991.
51. DPS Prehearing Statement, July 31, 1991.
52. PI Community Response to DPS Prehearing Statement, July 31, 1991.
52a. DPS Response to ALJ Request of No. of Copies to be Served on the Department, August 8, 1991.
53. Department of Health Petition to Intervene and Notice of Appearance, August 19, 1991.
54. PI Coalition Provides DPS Nuclear Waste Fund Fact Sheet, August 19, 1991.
55. NSP Plan for Newspapers Notices, August 19, 1991.
56. PUC Notice of Intervention Deadline and Public Hearings, August 21, 1991.
57. ALJ Prehearing ORDER, August 26, 1991.
58. PI Indian Community Nuclear Radiation Control Ordinance Approved by Bureau of Indian Affairs Director, August 26, 1991.
59. ALJ Real Time Court Reporting During Hearing and Guidelines for Developing an Electronic Record, August 29, 1991.
60. Minnesota Environmental Quality Board Petition to Intervene and Notice of Appearance, August 3, 1991.
61. NSP Volume 1 and Supplement to Application Corrections (See Nos. 3 and 26), August 30, 1991.
62. PI Coalition Against Nuclear Storage Letter Identifying Groups Involved, September 3, 1991.
62a. PI Community Protective Agreements, September 3, 1991.
63. NSP Letter to ALJ re Suggestions for Conducting Scheduled Site Visit of Independent Spent Fuel Storage Facility-Prairie Island, September 9, 1991.
64. ALJ Letter to Stacey Majerus-Forehand, September 11, 1991.
64a. ALJ Schedule for Site Visit on 9/16, September 11, 1991.
65. PI Indian Community Comments on Site Visit, September 11, 1991.
65a. PI Community Additional Protective Agreements, September 11, 1991.
65b. PI Community Requests Time Extension for Filing Direct Testimony of Rosalie Bertell, September 25, 1991.
66. ALJ Public Hearing Schedule for St. Paul Hearings, September 20, 1991.
66a. PI Community Additional Protective Agreement, September 23, 1991.
66b. ALJ Requests Responses to PI Community Request for Extension for Filing Testimony, September 23, 1991.
67. ALJ Second Prehearing ORDER, September 23, 1991.
68. NSP Response to Request for Extension for Filing Testimony, September 25, 1991.
69. DPS Response to Request for Extension for Filing Testimony, September 25, 1991.
70. Environmental Quality Board has no Objection to Extend Time for Filing Testimony of Dr. Bertell, September 25, 1991.
71. DPS Direct Testimony & Exhibits of, September 30, 1991:
Volume 1. Judy Poferl.
Volume 2. Mark McGuire, Douglas Larson.
Volume 3. Douglas Larson.
Volume 4. Gregory C. Minor.
Volume 5. Geoffrey Crandell & David Schoenfold.
Volume 6. Gregory C. Minor.
Volume 7. Mark McGuire (P).
72. DPS Addition to Service List, September 30, 1991.
72a. PI Indian Community Prefiled Direct Testimony of Dale Childs, Paul Hansen (P) and Marvin Resnikoff (P), October 1, 1991.
73. PI Coalition Direct Testimony of Daniel Juhl, Valdi Stephensen & Harvey Wasserman, October 2, 1991.
74. Department of Health Protective Agreement for Paul G. Zerby, October 2, 91.
75. PI Community Petition for Reimbursement of Costs and Fees, October 2, 1991.
76. ALJ Third Prehearing ORDER, October 3, 1991.
77. PI Coalition Testimony of Dr. Michael E. Lee, October 3, 1991.
78. PI Community Testimony on Disk and Non-Proprietary Copies of Direct Testimony of Paul Hansen and Marvin Resnikoff (missing), October 3, 1991.
79. Department of Health Protective Agreement for Sandra Curtis, October 4, 1991.
80. Red Wing AFL-CIO Supports NSP Request for Certificate of Need, October 8, 1991.
81. NSP Revised Plan for Publishing Newspaper Notices, October 8, 1991.
81a. Department of Health Protective Agreement, October 10, 1991.
Location
123.A.1.6FCase file documents Nos. 82-197, October 1991-October 1992. 9 volumes:
82. NSP Letter re Direct Testimony of Dr. Michael Lee, October 10, 1991.
83. Department of Health Protective Agreement, October 15, 1991.
84. PI Community Direct Testimony of Dr. Rosalie Bertell, October 16, 1991.
85. NSP Filing on Disk, October 17, 1991.
86. ALJ Letter on Scheduling and Some Thoughts on Objections to Prefiled Testimony, October 17, 1991.
87. PI Community Amendments to Dr. Bertell Testimony, October 18, 1991.
87a. NSP Application & Testimony on Disk, October 18, 1991.
88. NSP Mike Bradley Letter to PI Community Richard Duncan, October 21, 1991.
89. Department of Health Protective Agreements, October 21, 1991.
89a. PI Coalition Protective Agreement, October 22, 1991.
90. PUC Order Approving NSP Revised Proposal for Publishing Notice of Public Hearings, October 23, 1991.
91. PUC Notice of Public & Evidentiary Hearings, October 24, 1991.
91a. PI Coalition Testimony on Disk, October 25, 1991.
92. ALJ Letter Changing Meeting Location for November 6th, October 28, 1991.
93. EQB Testimony of Robert Cupit, October 30, 1991.
94. MN Department of Health Supplemental and Rebuttal Testimony of Raymond Thron, October 31, 1991.
95. NSP Rebuttal Testimony, October 31, 1991.
96. PI Community Reply Testimony, November 1, 1991.
97. ALJ Letter Granting Time Extension to DPS for Filing Rebuttal to Dr. Bertell's Testimony, October 31, 1991.
98. PUC Notice of NARUC Subcommittee Meeting, November 1, 1991.
99. PI Coalition Rebuttal Testimony, November 4, 1991.
100. DPS Request for Extension (See No. 97), October 30, 1991.
100a. PI Community Direct and Rebuttal Testimony on Disk, November 6, 1991.
101. MPIRG Direct Testimony of Michael Lee, November 6, 1991.
102. NSP Letter to ALJ Regarding Scheduling of Dr. Fabrikant, November 8, 1991.
102a. NSP Response to ALJ Request for Comments on Opening Statements (See No. 1 02b), November 12, 1991.
102b. ALJ Request for Comments re Opening Statements, November 8, 1991.
103. NSP Motion to Strike Testimony, November 8, 1991.
104. NSP Letter Regarding Scheduling of Mr. Schwartz, November 14, 1991.
105. PI Coalition Change of Counsel, November 14, 1991.
106. NSP Errata Notices, November 14, 1991.
106a. ALJ Letter Regarding Opening Statements, November 14, 1991.
107. NSP Rebuttal Testimony of Dr. Fabrikant, November 15, 1991.
108. MPIRG Notice of Appearance and Change of Service List, Protective Agreements, and Correction of Attachment List for Dr. Lee's Testimony, November 15, 1991.
109. MPIRG Request to Reschedule Dan Juhl, November 15, 1991.
110. NSP Rebuttal Testimony and Errata on Disk, November 15, 1991.
111. DPS Memorandum Supporting in Part NSP Motion to Strike Testimony, November 18, 1991.
112. PI Community Memorandum in Opposition to NSP Motion to Strike Testimony, November 18, 1991.
113. PUC Memo Cancelling Information Request to NSP (No. 1), November 18, 1991.
114. DPS Notice of Errata (P & NP), November 19, 1991.
115. PI Coalition Response to Motion to Strike Testimony, November 19, 1991.
116. NSP Errata for Rebuttal Testimony of Dr. Fabrikant, November 22, 1991.
117. PI Community Exhibit 6 to Rebuttal Testimony of Paul Hansen, November 26, 1991.
117aa. ALJ Ruling on Motions to Strike Wasserman Testimony, December 2, 1991.
117a. ALJ Rulings on Motions to Strike Lee Testimony, December 9, 1991.
118. Interior Board of Indian Appeals Order Concerning Status of PI Nuclear Radiation Control Ordinance; Order Placing Area Director's Decision into Immediate Effect, December 13, 1991.
119. US District Court Temporary Restraining Order, December 19, 1991.
120. Department of Health Protective Agreements, December 23, 1991.
121. NSP Letter Regarding Calculation of Capacity Factors, December 23, 1991.
122. US District Court Memorandum Opinion and Order of Judge Devitt, December 24, 1991.
123. DPS Initial Brief, February 3, 1992.
124. MN Department of Health Brief, February 4, 1992.
124a. ALJ Letter Regarding Supplying Briefs on Diskette, February 3, 1992.
125. NSP Initial Brief, February 4, 1992.
126. PI Community Brief, February 4, 1992.
127. EQB Brief, February 4, 1992.
128. PI Coalition Brief, February 4, 1992.
128a. PI Coalition Brief on Disk, February 7, 1992.
129. PI Community Errata to Brief, February 14, 1992.
129a. ALJ Letter Regarding Topics of Concern for Reply Briefs, February 18, 1992.
129b. PI Community Brief on Disk, February 18, 1992.
130. PI Community Proposed Findings and Conclusions & Reply Brief, March 3, 1992.
131. Department of Health Brief, March 3, 1992.
132. NSP Reply Brief and Proposed Findings of Fact, Conclusions of Law & Recommendation, March 3, 1992.
133. DPS Reply Brief and Proposed Findings & Conclusions, March 3, 1992.
134. EQB Reply Brief, March 4, 1992.
135. PI Coalition Reply Brief, March 4, 1992.
136. PI Community Findings of Fact, Conclusions of Law and Order for Judgment; Audio Tapes, March 5, 1992.
136a. DPS Reply Brief & Proposed Findings of Fact and Conclusions on Disk, March 9, 1992.
136b. Rep. Willard Munger Letter and Resolution, March 10, 1992.
137. NSP Letter to ALJ re Extensive Inclusion of Material Outside of the Record, March 13, 1992.
138. ALJ Letter re Late Filed Exhibit from Munger, March 13, 1992.
139. NSP Letter to ALJ re Late Filed Exhibit, March 18, 1992.
140. PI Community Letter to ALJ re Late Filed Exhibit, March 20, 1992.
141. ALJ Letter re PI Site Visit, March 27, 1992.
142. ALJ Findings of Fact, Conclusions and Recommendation, April 10, 1992.
142a. PUC Letter re PI Site Visit, April 15, 1992.
143. ORDER Varying Time Requirements For Exceptions To The ALJ's Report, Allowing Replies, And Establishing Service Requirements, April 14, 1992.
144. ALJ Corrected Version 'of Findings of Fact, Conclusions and Recommendation, April 20, 1992.
145. DPS Memorandum re ALJ Report, April 28, 1992.
146. NSP Exceptions to ALJ Report (Disk also), April 30, 1992.
147. Department of Health Exceptions to ALJ Report & Proposed Supplemental & Revised Findings ofFact, Conclusions, Order & Memorandum, April 30, 1992.
148. EQB Comments on ALJ Report, April 30, 1992.
149. DPS Exceptions to ALJ Report (Disk also), April 30, 1992.
150. PI Coalition Exceptions to ALJ Report, May 1, 1992.
151. MPIRG Motion to Strike Application for Certificate of Need, May 1, 1992.
152. PI Community Exceptions to ALJ Report, May 4, 1992.
153. PI Coalition Brief in Support of Motion to Strike Application for Certificate of Need, May 5, 1992.
154. PUC Letter of Resolution and ORDER Notifying Parties Of Intention To Take Official Notice Of Specific Materials And To Reopen Record To Admit Public Comments, May 5, 1992.
155. PUC Notice of Deadline to Submit Responses to MPIRG's Motion to Strike Application for Certificate of Need, May 8, 1992.
156. NSP Reply to Exceptions, May 11, 1992.
157. DPS Reply to Exceptions, May 11, 1992.
158. EQB Reply to Exceptions, May 11, 1992.
159. PI Community Reply to Exceptions, May 12, 1992.
160. PI Coalition Reply to Exceptions, May 13, 1992.
161. NSP Reply to Exceptions (Disk only), May 13, 1992.
162. PI Community Response to PUC Order of May 5th and MPIRG's Motion to Strike Application for Certificate of Need, May 14, 1992.
163. NSP Reply to Motion to Strike, May 15, 1992.
164. NSP Comments on Taking Administrative Notice & Reopening Record, May 15, 1992.
165. DPS Comments on Motions to Strike & on Order to Reopen Record, May 15, 1992.
166. NSP Letter re Possible Tour of the Virginia Power Surry Plant, May 22, 1992.
166a. PUC Brief and Appendix, May 28, 1992.
166b. NSP Letter re Letter from Admiral Watkins (See No. 170), June 3, 1992.
167. PUC Notice of Comment Period, June 5, 1992.
168. PUC Notice of Oral Argument and Deliberations, June 8, 1992.
169. PI Community Response to Letter from NSP, June 8, 1992.
170. NSP Letter and Complete Letter from Admiral Watkins (See No. 166b), June 10, 1992.
171. DPS Comments re NSP Request that Official Notice be Given to Watkins Letter, June 12, 1992.
172. PI Coalition Comments re NSP Request, June 15, 1992.
173. PI Coalition Letter re PUC changing Close of Record Date, June 15, 1992.
174. PUC Notice of Incident that Might be Construed as Ex Parte Communication, June 19, 1992.
175. NSP Request to Withdraw Request that Official Notice be Given to Watkins Letter, June 19, 1992.
175a. Earth Protector Comments, June 23, 1992.
176. Order Granting Limited Certificate Of Need, August 10, 1992.
177. PI Community Petition for Reconsideration, August 14, 1992.
178. NRC Amendment to Operating Permit and the Environmental Assessment, August 25, 1992.
179. PUC Notice of Commission Meeting, August 26, 1992.
180. NSP Reply to Petition for Reconsideration, August 27, 1992.
181. PI Coalition Petition for Reconsideration, August 27, 1992.
182. PI Coalition Petition for Rehearing, August 27, 1992.
183. DPS Response to Petition for Reconsideration, August 27, 1992.
184. NSP Request for Reconsideration, August 31, 1992.
184a. ORDER Granting Reconsideration, September 3, 1992.
185. Department of Health Response to NSP Request for Reconsideration & Response to PI Coalition Request for Reconsideration, September 8, 1992.
186. DPS Response to NSP & PI Coalition Petitions for Reconsideration and Rehearing, September 8, 1992.
187. NSP Reply to PI Coalition Petitions for Reconsideration and Rehearing, September 8, 1992.
188. PI Coalition Response to NSP Petition for Reconsideration, September 9, 1992.
189. MPIRG Conditional Objection to Substitution of Counsel and Motion for Severance of Coalition and Allowance of Separate Status within Coalition, September 9, 1992.
190. PI Coalition Notice of Appearance, September 10, 1992.
191. PI Community Response to Requests for Reconsideration, September 10, 1992.
192. PI Coalition Notice of Co-Counsels and Notice of Withdrawal of Motion for Severance and of Conditional Objection to Substitution of Counsel, September 16, 1992.
193. PUC Notice of Commission Meeting & Commission Workpapers, September 30, 1992.
194. NSP Radiation Monitoring Plan (See No. 197a), October 9, 1992.
195. Department of Health Comments on Monitoring Plan, October 9, 1992.
196. PUC Notice of Comment Period, October 14, 1992.
196a. Item No. 195 is Served to Parties Listed, October 14, 1992.
197. ORDER After Reconsideration, October 28, 1992.
Location
123.A.1.7BCase file documents Nos. 198-243, November 1992-November 1993. 2 volumes:
197a. NSP Corrected Version of Document (See No. 194), October 29, 1992.
198. PI Dakota Community Comments on NSP Radiation Monitoring Plan, November 4, 1992.
199. PI Community Request for a List of Parties to the Record, November 4, 1992.
200. PUC Response to PI Community Request, November 6, 1992.
201. Department of Health Comments on PI Community Comments re NSP Radiation Monitoring Plan, November 16, 1992.
201a. MPIRG Writ of Certiorari, Petition for Writ of Certiorari, Statement of the Case of MPIRG, Copy of the PUC Order, November 23, 1992.
202. PI Dakota Community Court of Appeals Writ of Certiorari, Petition for Writ of Certiorari, Petitioners Statement of the Case & Consent to Waiver of Cost Bond, November 24, 1992.
203. PI Coalition Writ of Certiorari, Petition for Writ of Certiorari, Statement of the Case & Copy of PUC Order, November 25, 1992.
204. Court of Appeals Notice of Case Filing, Case No. C1-92-2314, November 25, 1992.
205. Court of Appeals Notice of Case Filing, Case No. C3-92-2315, November 25, 1992.
206. Court of Appeals Notice of Case Filing, Case No. C9-92-2321, November 25, 1992.
207. Court of Appeals ORDER Consolidating Appeals, December 2, 1992.
208. MPIRG Amended Affidavits, December 2, 1992.
209. Court of Appeals ORDER Granting Prairie Island Religious Task Force for Leave to File a Brief as Amicus Curiae, December 4, 1992.
209a. PI Religious Task Force for Leave to File a Brief as Amicus Curiae, December 4, 1992.
210. PUC Response to Statements of the Case, December 8, 1992.
211. PUC Motion to Dismiss, Respondents Memorandum of Law in Support of its Motion to Dismiss a Portion of Relators Appeal, Affidavit of Margie Hendriksen and Exhibits, December 16, 1992.
212. PI Religious Task Force Brief of Amicus Curiae, December 23, 1992.
213. Court of Appeals Order Granting Extension to PI Community, December 23, 1992.
214. Public Comments Filed (see Public Comment File).
215. PUC Record of the Case to the Court, December 24, 1992.
216. PUC Reply to Responses to Motion to Dismiss, December 28, 1992.
217. Court of Appeals Order Granting Motion to Representatives of MN House and Senate to File a Brief as Amici Curiae, December 30, 1992.
218. MPIRG Waiver of Cost Bond, January 19, 1993.
219. PUC Brief and Appendix, January 21, 1993.
220. DPS Letter Informing Court DPS will not be Filing a Brief, January 25, 1993.
221. PUC Notice of Commission Meeting, January 25, 1993.
222. Court of Appeals Notice of Oral Argument, January 28, 1993.
223. Court of Appeals Order Allowing Names to be Added to Brief of MN House and Senate, February 1, 1993.
224. Court of Appeals Order Adding Names to Previously Filed Brief, February 10, 1993.
225. ORDER Approving Radiation Monitoring Plan In Part And Requiring Further Filings, February 26, 1993.
226. PI Community Comments on PUC Order of 2-26-93, March 8, 1993.
227. MN Department of Health, March 19, 1993.
228. NSP, Indian Community and Department of Health Letter re Agreed on Communication Procedures, March 30, 1993.
229. NSP Response to Department of Health Filing of March 17, 1993, March 30, 1993.
230. MN Department of Health Reply Comments to NSP Comments, March 30, 1993.
231. MN Department of Health Reply Comments to NSP Comments, April 1, 1993.
232. Prairie Island Indian Community Comments, April 1, 1993.
233. NSP Comments, April 7, 1993.
234. NSP Revised Estimated Cost for PICs at the ISFSI (See No. 235), April 26, 1993.
235. NSP Service List for 234, June 1, 1993.
236. Court of Appeals Syllabus, June 7, 1993.
236a. NSP Petition for Review, June 11, 1993.
237. Certain Members of the MN Senate & MN House of Rep. Request for Permission to Participate as Amicus Curiae, June 25, 1993.
237a. Prairie Island Religious Taskforce Petition for Permission to Participate as Amicus Curiae in Opposition to Petition for Review and in Support of Relators Prairie Island Mdewakanton Dakota Community, etc., June 29, 1993.
237b. MPIRG Petition for Review, July 1, 1993.
238. PUC - AG Petition for Review, July 8, 1993.
238a. DPS - AG Petition for Review, July 8, 1993.
239. Supreme Court Order Denying Petitions of NSP, PUC & DPS for Further Review, July 19, 1993.
240. Hamline University Letter, July 27, 1993.
241. NSP Annual Nuclear Waste Mgmt. Report, August 10, 1993.
242. NSP's NRC Emergency Plan Revision Review for PI Nuclear Generating Plant, August 18, 1993.
243. NSP NRC License and Associated Documents, November 10, 1993.
Transcripts, 1991. 3 folders:
In the matter of an application for a certificate of need for construction of an independent spent fuel storage installation, Volumes 1-8, November-December 1991. 2 folders.
Held before Judge Allan W. Klein of the Office of Administrative Hearings. Includes an index.
Public hearings: Red Wing, Indian Reservation (Treasure Island Casino), and St. Paul, Volumes I-V, December 1991.
Exhibits, 1991. 8 volumes:
Includes certificate of need application and related documents such as testimony, rebuttal testimony, correspondence, reports, statements and related records. Arranged in chronological order.
Exhibit Nos. 1-94. 6 volumes.
Location
123.A.1.8FExhibit Nos. 95-130. 2 volumes.
Exhibits not accepted, 1991. 1 volume.
Include exhibit nos. 58, 74-75, 84 and 115.
Information requests, 1991. 5 volumes.
Information requests were not an official part of the record, but are included because they represent much of the background information gathered regarding the case. Organizations requesting and providing information included the Northern States Power Company, the Public Service Department, the Prairie Island Coalition Against Nuclear Storage, the U.S. Nuclear Regulatory Commission, the Prairie Island Mdewakanton Sioux Indian Community, and the Public Utilities Commission. Arranged in chronological order.

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Environmental impact analysis -- Minnesota.
Nuclear power plants -- Environmental aspects -- Minnesota.
Spent reactor fuels -- Minnesota.
Organizations:
Northern States Power Company (Minnesota)
Prairie Island Nuclear Plant.
Xcel Energy Inc.
Places:
Mississippi River.
Prairie Island Indian Community in the State of Minnesota.
Prairie Island Indian Reservation (Minn.)
Red Wing (Minn.)
Document Types:
Transcripts.

Return to top