ML103120042: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 15: Line 15:


=Text=
=Text=
{{#Wiki_filter:November 9, 2010  
{{#Wiki_filter:November 9, 2010 MEETING NOTICE MEMORANDUM TO: Bruce Watson, Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs FROM:         John B. Hickman, Project Manager /RA/
 
Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
MEETING NOTICE
 
MEMORANDUM TO: Bruce Watson, Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate   Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
 
FROM: John B. Hickman, Project Manager /RA/ Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs


==SUBJECT:==
==SUBJECT:==
MEETING WITH ZIONSOLUTIONS TO DISCUSS     REVISED 10 CFR 73.55 REQUIREMENTS  
MEETING WITH ZIONSOLUTIONS TO DISCUSS REVISED 10 CFR 73.55 REQUIREMENTS DATE:         November 17, 2010 TIME:         9:00 am - 10:00 A.M.
 
LOCATION:     U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 10C2 Rockville, Maryland PURPOSE:       To discuss proposed actions to comply with the revised 10 CFR 73.55.
DATE:   November 17, 2010  
FACILITY NAME: Zion Nuclear Power Station, Units 1 & 2 DOCKET NO:     50-295 & 50-304
 
TIME:   9:00 am - 10:00 A.M.  
 
LOCATION: U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 10C2 Rockville, Maryland  
 
PURPOSE: To discuss proposed actions to comply with the revised 10 CFR 73.55.  
 
FACILITY NAME: Zion Nuclear Power Station, Units 1 & 2  
 
DOCKET NO: 50-295 & 50-304  
 
2  *Attendance at this meeting by other than those listed above should be made known to the above contact by October 29, 2010.
**Meeting is closed to the public pursuant to 10 CFR 2.390(d)(1). PARTICIPANTS*: NRC    ZionSolutions  Sandra Wastler  Eileen M. Moore Douglas Garner  Gerry van Noordennen Bruce Watson  Don Beckman John Hickman   
 
TYPE:  Category 1, Closed**
 
CC:    See next page
 
CONTACT:  John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov
 
2  PARTICIPANTS*: NRC    ZionSolutions  Sandra Wastler  Eileen M. Moore Douglas Garner  Gerry van Noordennen Bruce Watson  Don Beckman John Hickman   
 
TYPE:  Category 1, Closed**
 
CC:    See next page
 
CONTACT:  John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov
 
Distribution
: OPA  Service List  ACRS/ACNW Mail Center LCamper  KMcConnell  BWatson  JHickman HBenowitz, OGC CLipa, RIII
 
ML103120042 OFFICE  DURLD/PM DURLD/LA DURLD/BC


NAME  JHickman CHolston BWatson
2 PARTICIPANTS*:        NRC                          ZionSolutions Sandra Wastler                Eileen M. Moore Douglas Garner                Gerry van Noordennen Bruce Watson                  Don Beckman John Hickman TYPE:                  Category 1, Closed**
CC:                    See next page CONTACT:              John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov
*Attendance at this meeting by other than those listed above should be made known to the above contact by October 29, 2010.
**Meeting is closed to the public pursuant to 10 CFR 2.390(d)(1).


DATE 11/08/2010 1109/2010 11/09/2010 OFFICIAL RECORD COPY
2 PARTICIPANTS*:      NRC                        ZionSolutions Sandra Wastler              Eileen M. Moore Douglas Garner              Gerry van Noordennen Bruce Watson                Don Beckman John Hickman TYPE:              Category 1, Closed**
 
CC:                See next page CONTACT:            John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov Distribution:
Zion Nuclear Power Station, Units 1 and 2 Service List
OPA                Service List          ACRS/ACNW Mail Center LCamper            KMcConnell            BWatson            JHickman HBenowitz, OGC      CLipa, RIII ML103120042 OFFICE      DURLD/PM            DURLD/LA          DURLD/BC NAME          JHickman            CHolston          BWatson DATE         11/08/2010           1109/2010         11/09/2010 OFFICIAL RECORD COPY
 
cc:


Zion Nuclear Power Station, Units 1 and 2 Service List cc:
Senior Vice President and General Manager ZionSolutions, LLC 101 Shiloh Blvd.
Senior Vice President and General Manager ZionSolutions, LLC 101 Shiloh Blvd.
Zion, IL 60099-2797  
Zion, IL 60099-2797                               Russ Workman Deputy General Counsel Decommissioning Plant Manager                     EnergySolutions ZionSolutions, LLC                                 423 West 300 South, Suite 200 101 Shiloh Blvd.                                   Salt Lake City, UT 84101 Zion, IL 60099-2797 Matias F. Travieso-Diaz Director Regulatory Affairs& QA                   Pillsbury Winthrop Shaw Pittman LLP ZionSolutions, LLC                                 2300 N St., N.W.
 
101 Shiloh Blvd.                                   Washington, D.C. 20037 Zion, IL 60099-2797 Tom Rielly, Executive Principal Illinois Emergency Management Agency               Vista 360 1035 Outer Park Drive                             649 Innsbruck Springfield, IL 62704                             Libertyville IL 60048 Mayor of Zion                                     Director Spent Fuel & Decommissioning Zion, IL 60099                                         Strategy Exelon Generation Company, LLC Mr. Kent McKenzie, Emergency                       4300 Winfield Road Management Coordinator                         Warrenville, IL 60555 Lake County Emergency Management Agency                                         Associate General Counsel 1303 N. Milwaukee Avenue                           Exelon Generation Company, LLC Libertyville, IL 60048-1308                       4300 Winfield Road Warrenville, IL 60555 Regional Administrator U.S. NRC, Region III                               Document Control Desk - Licensing 2443 Warrenville Road                             Exelon Generation Company, LLC Lisle, IL 60532-4352                               4300 Winfield Road Warrenville, IL 60555 J. Bradley Fewell Associate General Counsel Exelon Corporation 4300 Winfield Rd.
Decommissioning Plant Manager ZionSolutions, LLC 101 Shiloh Blvd.
Warrenville, IL 60555 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004}}
Zion, IL 60099-2797  
 
Director Regulatory Affairs& QA ZionSolutions, LLC 101 Shiloh Blvd.
Zion, IL 60099-2797  
 
Illinois Emergency Management Agency 1035 Outer Park Drive Springfield, IL 62704  
 
Mayor of Zion Zion, IL 60099  
 
Mr. Kent McKenzie, Emergency Management Coordinator Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308  
 
Regional Administrator  
 
U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352  
 
J. Bradley Fewell Associate General Counsel Exelon Corporation 4300 Winfield Rd.
Warrenville, IL 60555  
 
John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004  
 
Russ Workman Deputy General Counsel EnergySolutions 423 West 300 South, Suite 200 Salt Lake City, UT 84101
 
Matias F. Travieso-Diaz Pillsbury Winthrop Shaw Pittman LLP 2300 N St., N.W.
Washington, D.C. 20037
 
Tom Rielly, Executive Principal Vista 360 649 Innsbruck Libertyville IL 60048
 
Director Spent Fuel & Decommissioning Strategy Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555
 
Associate General Counsel Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL  60555
 
Document Control Desk - Licensing Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL  60555}}

Revision as of 06:31, 13 November 2019

11/17/10 Notice of Meeting with Zionsolutions to Discuss Revised 10 CFR 73.55 Requirements
ML103120042
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 11/09/2010
From: John Hickman
NRC/FSME/DWMEP/DURLD/RDB
To: Bruce Watson
NRC/FSME/DWMEP/DURLD/RDB
Hickman J, FSME/DWMEP,301-415-3017
References
Download: ML103120042 (4)


Text

November 9, 2010 MEETING NOTICE MEMORANDUM TO: Bruce Watson, Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs FROM: John B. Hickman, Project Manager /RA/

Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs

SUBJECT:

MEETING WITH ZIONSOLUTIONS TO DISCUSS REVISED 10 CFR 73.55 REQUIREMENTS DATE: November 17, 2010 TIME: 9:00 am - 10:00 A.M.

LOCATION: U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 10C2 Rockville, Maryland PURPOSE: To discuss proposed actions to comply with the revised 10 CFR 73.55.

FACILITY NAME: Zion Nuclear Power Station, Units 1 & 2 DOCKET NO: 50-295 & 50-304

2 PARTICIPANTS*: NRC ZionSolutions Sandra Wastler Eileen M. Moore Douglas Garner Gerry van Noordennen Bruce Watson Don Beckman John Hickman TYPE: Category 1, Closed**

CC: See next page CONTACT: John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov

  • Attendance at this meeting by other than those listed above should be made known to the above contact by October 29, 2010.

2 PARTICIPANTS*: NRC ZionSolutions Sandra Wastler Eileen M. Moore Douglas Garner Gerry van Noordennen Bruce Watson Don Beckman John Hickman TYPE: Category 1, Closed**

CC: See next page CONTACT: John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov Distribution:

OPA Service List ACRS/ACNW Mail Center LCamper KMcConnell BWatson JHickman HBenowitz, OGC CLipa, RIII ML103120042 OFFICE DURLD/PM DURLD/LA DURLD/BC NAME JHickman CHolston BWatson DATE 11/08/2010 1109/2010 11/09/2010 OFFICIAL RECORD COPY

Zion Nuclear Power Station, Units 1 and 2 Service List cc:

Senior Vice President and General Manager ZionSolutions, LLC 101 Shiloh Blvd.

Zion, IL 60099-2797 Russ Workman Deputy General Counsel Decommissioning Plant Manager EnergySolutions ZionSolutions, LLC 423 West 300 South, Suite 200 101 Shiloh Blvd. Salt Lake City, UT 84101 Zion, IL 60099-2797 Matias F. Travieso-Diaz Director Regulatory Affairs& QA Pillsbury Winthrop Shaw Pittman LLP ZionSolutions, LLC 2300 N St., N.W.

101 Shiloh Blvd. Washington, D.C. 20037 Zion, IL 60099-2797 Tom Rielly, Executive Principal Illinois Emergency Management Agency Vista 360 1035 Outer Park Drive 649 Innsbruck Springfield, IL 62704 Libertyville IL 60048 Mayor of Zion Director Spent Fuel & Decommissioning Zion, IL 60099 Strategy Exelon Generation Company, LLC Mr. Kent McKenzie, Emergency 4300 Winfield Road Management Coordinator Warrenville, IL 60555 Lake County Emergency Management Agency Associate General Counsel 1303 N. Milwaukee Avenue Exelon Generation Company, LLC Libertyville, IL 60048-1308 4300 Winfield Road Warrenville, IL 60555 Regional Administrator U.S. NRC, Region III Document Control Desk - Licensing 2443 Warrenville Road Exelon Generation Company, LLC Lisle, IL 60532-4352 4300 Winfield Road Warrenville, IL 60555 J. Bradley Fewell Associate General Counsel Exelon Corporation 4300 Winfield Rd.

Warrenville, IL 60555 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004