|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20212G5351999-09-27027 September 1999 Forwards Signed Original Confirmatory Order (Effective Immediately)(Morrison Knudsen Corp,Cleveland,Oh) for Transmittal to Ofc of Fr for Publication.Without Encl ML20236W8131998-08-0404 August 1998 Forwards Regulatory Documents Comprising Regulatory History of Notice of Proposed RM Entitled Miscellaneous Changes to Licensing Requirements for Independent Storage of Spent Nuclear Fuel & HLW Which Amended 10CFR72 ML20202D5011997-11-28028 November 1997 Forwards Table Summarizing Contractor Costs,Staff Hours & FTEs Expended in Removing Sites from Site Decommissioning Mgt Plan & Fsv & Shoreham Nuclear Power Facilities,In Response to C Paperiello 970605 Memorandum ML20141C8691997-05-0505 May 1997 Forwards Notice for Transmittal to Ofc of Fr Re Issuance of License Amend for Psc,Fort St Vrain Nuclear Generating Station Re Redesignated Approved Decommissioning Plan, & Approved Final Radiation Survey Plan ML20136D6041997-03-0404 March 1997 Forwards Signed Original of FRN for Transmittal to Ofc of Federal Register for Publication ML20134G2511996-11-0505 November 1996 Forwards Notice of Forthcoming Meeting W/Psc on Decommissioning & License Termination of Fsv ML20134F8951996-11-0505 November 1996 Notification of 961203 Meeting W/Public Service Co of Co in Rockville,Md to Discuss Decommissioning & License Termination of Fort St Vrain ML20236X0011996-09-12012 September 1996 Provides follow-up to Meeting Re Use of Natural or Depleted U in Storage Casks/Use of Neutron Absorbing Matls,In Order to Improve Basis & Shed Light on Direct Final Possibility ML20137H1331995-12-29029 December 1995 Responds to Request of 951108 for Investigative Assistance in Interviewing R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians at Fort St Vrain,Oi Case A4-95-064 ML20137H2951995-11-21021 November 1995 Forwards Copies of Transcripts of R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians Case A4-95-064.W/o Encls ML20136B2301995-11-17017 November 1995 Forwards Repy to NOV ML20136B1831995-08-31031 August 1995 Discusses Proposed Meeting Re OI 4-95-015 ML20136B1711995-08-31031 August 1995 Agrees W/Office of Enforcement Regional Approach ML20136B2121995-08-30030 August 1995 Confirms 950911 for OI Meeting Re OI 4-95-015 ML20136B1901995-08-30030 August 1995 Ack Receipt of Mail ML20137H2651995-08-25025 August 1995 Forwards Copy of OI Rept Where Investigation Did Substantiate That Seg Technician Deliberately Failed to Perform Response Checks in Accordance W/Procedures.W/O Encl ML20136B1661995-08-17017 August 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Records.W/O Encl ML20136B2191995-08-0707 August 1995 Informs That Enforcement Action Will Be Required Re OI 4-95-015 Concerning Failure to Perform Response Checks ML20136B1581995-06-20020 June 1995 Requests That General Counsel Anlayze Rept & Determine Whether Sufficient Evidence Exists to Take EA Re Falsification of Records ML20137H2551995-06-0303 June 1995 Forwards Copy of OI Rept,Reviewing Licensee Investigation Rept & Confirmed Licensee Conclusions That Radiation Survey Records & Radiation Work Permits Falsified.W/O Encl ML20136B1471995-05-26026 May 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Radiation Survey Records ML20137K0111995-04-20020 April 1995 Discusses Verbal DOJ Declination of Prosecution Re Public Svc Co of Colorado,For Plant ML20137K0781995-04-12012 April 1995 Documents Events Surrounding Segs Placement of Problematic Radiation Protection Technician on Administrative Leave ML20137K0611995-04-12012 April 1995 Documents Events Surrounding Discovery of Barrels Being Shipped from Plant to Richland Disposal Facility W/Different Radiation Exposure Readings than Were Listed on Shipping Manifest NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20137J8251994-04-14014 April 1994 Discusses Chronology of Events Since Preliminary Notification of Event or Unusual Occurrence Case 4-94-010 ML20137S2081994-03-28028 March 1994 Discusses 940325 Telcon from Listed Licensee & Contractor Personnel Re Rept of Falsified Survey Records IA-97-311, Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl1993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20198H5751993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20058B1681993-11-18018 November 1993 Notification of 931109 Meeting W/Psc in Rockville,Md to Discuss Fort St Vrain Decommissioning Status ML20059C2741993-10-25025 October 1993 Notification of Significant Licensee Meeting W/Util on 931116 to Discuss Decommissioning Status of Plant ML20058N9831993-10-0606 October 1993 Notification of 931109 Meeting W/Util in Rockville,Md for Briefing on Status of Plant Decommissioning ML20127D3281993-01-12012 January 1993 Notification of 930128 Meeting W/Util in Rockville,Md to Brief NRC on Plant Decommissioning Status ML20126A3141992-11-27027 November 1992 Forwards Insp Plan for Fsv,Developed for Current Fiscal Yr Ending 930930.Plan Based on Mc 2560,Decommissioning Insp Program ML20127L8411992-11-27027 November 1992 Forwards Insp Plan for Facility Which P Michaud Developed for Current Fy Ending on 930930.Plan Based on Mc 2560, Decommissioning Insp Program ML20059P0831990-10-12012 October 1990 Notification of 901017 Meeting W/Nrc in Rockville,Md to Discuss Decommissioning of Facilities ML20055F7381990-07-16016 July 1990 Notification of 900725 Meeting W/Util in Rockville,Md to Discuss Plant Status & Plans for Final Defueling & Decommissioning ML20248E8301989-09-26026 September 1989 Notification of 891013 Meeting W/Util in Rockville,Md to Discuss Plant Spent Fuel Storage.Agenda Encl ML20247J6831989-09-18018 September 1989 Forwards Comments on Facility Preliminary Decommissioning Plan,Per 890803 & 21 Memos Re Transfer of Regulatory Authority for Reactor Decommissioning ML20246F1871989-08-24024 August 1989 Summary of 890803 Meeting W/Util in Rockville,Md Re Preliminary Decommissioning Plan of 890630 for Plant.Related Info,Including List of Attendees & Util Info Re Use of Tax Deduction in Calculation of Funding Requirements Encl ML20245G5541989-08-0808 August 1989 Requests Support in Conducting Review of Plant Preliminary Decommissioning Plan.Areas to Be Reviewed,Requested Reviewers & Tentative Review Schedule Encl ML20248D1431989-07-27027 July 1989 Forwards Proposed Generic Ltr Requesting Voluntary Licensee Participation in ERDS & Requests That Proposed Generic Ltr Be Sent to All Licensees of Power Reactors,Except for Participants & Licensees of Listed Plants ML20247K6271989-07-24024 July 1989 Forwards Revised Filing Instructions for Rev 7 to Updated FSAR ML20246L7971989-07-17017 July 1989 Submits Daily Highlight.Notifies of of 890718 Meeting W/Util in Rockville,Md to Discuss Defueling of Plant & Tech Spec Upgrade Program ML20246L3741989-07-12012 July 1989 Notification of 890803 Meeting W/Util & State of Co in Rockville,Md to Discuss Preliminary Decommissioning Plan ML20247H6041989-05-29029 May 1989 Requests Encl Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Power Reactors, Task CE 025-4 Be Forwarded to Util for Use in Preparing Preliminary Decommissioning Plan for Plant ML20247D7421989-03-27027 March 1989 Forwards FEMA 890313 Memo Transmitting FEMA Region Viii Update Rept of 870805 Exercise.Rept Includes Results of Remedial Drill Conducted on 880830 & Status of Areas Requiring Corrective Action ML20236B9461989-03-13013 March 1989 Notification of Significant Licensee Meeting W/Util on 890322 in Region IV Ofc to Review OL Requirements ML20155A2481988-09-28028 September 1988 Notification of 881013 & 14 Meetings W/Util in Platteville, Co to Discuss Potential Decommissioning & Conversion of Facility.Meeting Agenda Encl ML20155B4111988-09-27027 September 1988 Notification of Significant Licensee Meeting W/Util on 881003 to Discuss Items in Insp Repts 50-267/88-15 & 50-267/88-23,control of Special Processes,Welding Program & NDE Program 1999-09-27
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20212G5351999-09-27027 September 1999 Forwards Signed Original Confirmatory Order (Effective Immediately)(Morrison Knudsen Corp,Cleveland,Oh) for Transmittal to Ofc of Fr for Publication.Without Encl ML20236W8131998-08-0404 August 1998 Forwards Regulatory Documents Comprising Regulatory History of Notice of Proposed RM Entitled Miscellaneous Changes to Licensing Requirements for Independent Storage of Spent Nuclear Fuel & HLW Which Amended 10CFR72 ML20202D5011997-11-28028 November 1997 Forwards Table Summarizing Contractor Costs,Staff Hours & FTEs Expended in Removing Sites from Site Decommissioning Mgt Plan & Fsv & Shoreham Nuclear Power Facilities,In Response to C Paperiello 970605 Memorandum ML20149H4801997-07-24024 July 1997 Staff Requirements Memo Re SECY-97-138, Termination of Fort St Vrain Nuclear Generating Station Ol ML20141C8691997-05-0505 May 1997 Forwards Notice for Transmittal to Ofc of Fr Re Issuance of License Amend for Psc,Fort St Vrain Nuclear Generating Station Re Redesignated Approved Decommissioning Plan, & Approved Final Radiation Survey Plan ML20136D6041997-03-0404 March 1997 Forwards Signed Original of FRN for Transmittal to Ofc of Federal Register for Publication ML20134F8951996-11-0505 November 1996 Notification of 961203 Meeting W/Public Service Co of Co in Rockville,Md to Discuss Decommissioning & License Termination of Fort St Vrain ML20134G2511996-11-0505 November 1996 Forwards Notice of Forthcoming Meeting W/Psc on Decommissioning & License Termination of Fsv ML20236X0011996-09-12012 September 1996 Provides follow-up to Meeting Re Use of Natural or Depleted U in Storage Casks/Use of Neutron Absorbing Matls,In Order to Improve Basis & Shed Light on Direct Final Possibility ML20137H1331995-12-29029 December 1995 Responds to Request of 951108 for Investigative Assistance in Interviewing R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians at Fort St Vrain,Oi Case A4-95-064 ML20137H2951995-11-21021 November 1995 Forwards Copies of Transcripts of R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians Case A4-95-064.W/o Encls ML20136B2301995-11-17017 November 1995 Forwards Repy to NOV ML20136B1711995-08-31031 August 1995 Agrees W/Office of Enforcement Regional Approach ML20136B1831995-08-31031 August 1995 Discusses Proposed Meeting Re OI 4-95-015 ML20136B2121995-08-30030 August 1995 Confirms 950911 for OI Meeting Re OI 4-95-015 ML20136B1901995-08-30030 August 1995 Ack Receipt of Mail ML20137H2651995-08-25025 August 1995 Forwards Copy of OI Rept Where Investigation Did Substantiate That Seg Technician Deliberately Failed to Perform Response Checks in Accordance W/Procedures.W/O Encl ML20136B1661995-08-17017 August 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Records.W/O Encl ML20136B2191995-08-0707 August 1995 Informs That Enforcement Action Will Be Required Re OI 4-95-015 Concerning Failure to Perform Response Checks ML20136B1581995-06-20020 June 1995 Requests That General Counsel Anlayze Rept & Determine Whether Sufficient Evidence Exists to Take EA Re Falsification of Records ML20137H2551995-06-0303 June 1995 Forwards Copy of OI Rept,Reviewing Licensee Investigation Rept & Confirmed Licensee Conclusions That Radiation Survey Records & Radiation Work Permits Falsified.W/O Encl ML20136B1471995-05-26026 May 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Radiation Survey Records ML20137K0111995-04-20020 April 1995 Discusses Verbal DOJ Declination of Prosecution Re Public Svc Co of Colorado,For Plant ML20137K0611995-04-12012 April 1995 Documents Events Surrounding Discovery of Barrels Being Shipped from Plant to Richland Disposal Facility W/Different Radiation Exposure Readings than Were Listed on Shipping Manifest ML20137K0781995-04-12012 April 1995 Documents Events Surrounding Segs Placement of Problematic Radiation Protection Technician on Administrative Leave NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20137J8251994-04-14014 April 1994 Discusses Chronology of Events Since Preliminary Notification of Event or Unusual Occurrence Case 4-94-010 ML20137S2081994-03-28028 March 1994 Discusses 940325 Telcon from Listed Licensee & Contractor Personnel Re Rept of Falsified Survey Records ML20059G9501994-01-19019 January 1994 Staff Requirements Memo Re SECY-93-352,Proposed Export of Fort St Vrain Unirradiated HEU Fuel Assemblies to France for Recovery & Down-Blending to LEU XSNM-2748, & SECY-93-333, Final Amend to 10CFR55 on Renewal of Licenses.. ML20198H5751993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl IA-97-311, Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl1993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20058B1681993-11-18018 November 1993 Notification of 931109 Meeting W/Psc in Rockville,Md to Discuss Fort St Vrain Decommissioning Status ML20059C2741993-10-25025 October 1993 Notification of Significant Licensee Meeting W/Util on 931116 to Discuss Decommissioning Status of Plant ML20058N9831993-10-0606 October 1993 Notification of 931109 Meeting W/Util in Rockville,Md for Briefing on Status of Plant Decommissioning ML20127D3281993-01-12012 January 1993 Notification of 930128 Meeting W/Util in Rockville,Md to Brief NRC on Plant Decommissioning Status ML20127L8411992-11-27027 November 1992 Forwards Insp Plan for Facility Which P Michaud Developed for Current Fy Ending on 930930.Plan Based on Mc 2560, Decommissioning Insp Program ML20126A3141992-11-27027 November 1992 Forwards Insp Plan for Fsv,Developed for Current Fiscal Yr Ending 930930.Plan Based on Mc 2560,Decommissioning Insp Program ML20059P0831990-10-12012 October 1990 Notification of 901017 Meeting W/Nrc in Rockville,Md to Discuss Decommissioning of Facilities ML20055F7381990-07-16016 July 1990 Notification of 900725 Meeting W/Util in Rockville,Md to Discuss Plant Status & Plans for Final Defueling & Decommissioning ML20248E8301989-09-26026 September 1989 Notification of 891013 Meeting W/Util in Rockville,Md to Discuss Plant Spent Fuel Storage.Agenda Encl ML20247J6831989-09-18018 September 1989 Forwards Comments on Facility Preliminary Decommissioning Plan,Per 890803 & 21 Memos Re Transfer of Regulatory Authority for Reactor Decommissioning ML20246F1871989-08-24024 August 1989 Summary of 890803 Meeting W/Util in Rockville,Md Re Preliminary Decommissioning Plan of 890630 for Plant.Related Info,Including List of Attendees & Util Info Re Use of Tax Deduction in Calculation of Funding Requirements Encl ML20245G5541989-08-0808 August 1989 Requests Support in Conducting Review of Plant Preliminary Decommissioning Plan.Areas to Be Reviewed,Requested Reviewers & Tentative Review Schedule Encl ML20248D1431989-07-27027 July 1989 Forwards Proposed Generic Ltr Requesting Voluntary Licensee Participation in ERDS & Requests That Proposed Generic Ltr Be Sent to All Licensees of Power Reactors,Except for Participants & Licensees of Listed Plants ML20247K6271989-07-24024 July 1989 Forwards Revised Filing Instructions for Rev 7 to Updated FSAR ML20246L7971989-07-17017 July 1989 Submits Daily Highlight.Notifies of of 890718 Meeting W/Util in Rockville,Md to Discuss Defueling of Plant & Tech Spec Upgrade Program ML20246L3741989-07-12012 July 1989 Notification of 890803 Meeting W/Util & State of Co in Rockville,Md to Discuss Preliminary Decommissioning Plan ML20247H6041989-05-29029 May 1989 Requests Encl Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Power Reactors, Task CE 025-4 Be Forwarded to Util for Use in Preparing Preliminary Decommissioning Plan for Plant ML20247D7421989-03-27027 March 1989 Forwards FEMA 890313 Memo Transmitting FEMA Region Viii Update Rept of 870805 Exercise.Rept Includes Results of Remedial Drill Conducted on 880830 & Status of Areas Requiring Corrective Action ML20236B9461989-03-13013 March 1989 Notification of Significant Licensee Meeting W/Util on 890322 in Region IV Ofc to Review OL Requirements 1999-09-27
[Table view] |
Text
'
< November 5, 1996 MEMORANDUM T0: Michael F. Weber, Chief Low-Level Waste and Decommissioning Projects Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards FROM: Clayton L. Pittiglio, Project Manager [0riginal signed by]
Low-Level Waste and Decommissioning Projects Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards
SUBJECT:
MEETING NOTICE- FORTHCOMING MEETING WITH PUBLIC SERVICE COMPANY OF COLORADO ON DECOMMISSIONING AND LICENSE TERMINATION OF THE FORT ST. VRAIN NUCLEAR GENERATING STATION DATE & TIME: Tuesday, December 3, 1996 7:00 - 8:30 p.m.
LOCATION: Plattville Community Center, 508 Reynolds Ave.
Platteville, CO 80651 PURPOSE: To provide the public the opportunity to discuss the decommissioning and license termination of the Public service Company of Colorado's Fort Saint Vrain Nuclear Generating Station Docket: No. 50-267 PARTICIPANTS *: EG LICENSEE C. Pittiglio A. Crawford D. Fauver (et al.)
B. Spitzberg L. Carson !
cc: See attached list l
- Meetings between NRC technical staff,and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public, 59 Federal Reaister 48244, September 20, 1994.
DISTRIBUTION: Central-File' PUBLIC LLDP r/f MFederline JGreeves LCarson/RIV PLohaus/0SP SGagner/0PA NHSS r/f PMNS e/ mail LKoka ko/SFP0 BJDavis RNelson ,
r MsM,,Small yg 86iisME! ndi^fiiiiEdi'B166k3
,i p g sh~*0FC.""li6i~intes DsfjhsTDiitfibiifish?C6KPEifsFs46sl FC = over ETC'sVifTEsul~esure"N"= N6"C6jiy
~
Path & File Name:s:\dwn\lldp\CLP\FSV.MEE- *See Previous Concurrence 0FC LLDP:pm C LLDP:la C LLDP:sc C LLDP:bc C
% NAME CLPittglio* JCopel and* LBell* MWeber M DATE 11/4/96 10/31/96 11/4/96 11/I[96 0FFICIAL RECORD COPY PUBLIC: YES X NO Category: Proprietary or CF Only ACNW: YES X NO IG: YES NO X Delete file after distribution: Yes __ No __
(
l V 4' 1
' D,^
9611080137 961105
{DR ADOCK0500g7 ggQM i
MEMORANDUM T0: Michael F. Weber. Chief Low-Level Waste and Decommissioning Projects Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards FROM: Clayton L. Pittiglio, Project Manager Low-level Waste and Decommissioning Projects Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards ;
SUBJECT:
MEETING NOTICE- FORTHCOMING MEETING WITH PUBLIC SERVICE COMPANY OF COLORADO ON DECOMMISSIONING AND LICENSE TERMINATION OF THE FORT ST. VRAIN NUCLEAR GENERATING STATION DATE & TIME: Tuesday. December 3, 1996 7:00 - 8:30 p.m.
LOCATION: Plattville Community Center, 508 Reynolds Ave Platteville, CO 80651 PURPOSE: To provide the public the opportunity to discuss the decommissioning and license termination of the Public service Company's of Colorado Fort Saint Vrain Nuclear Generating Station Docket: No. 50-267 PARTICIPANTS *: NRC LICENSEE C. Pittiglio A. Crawford D. Fauver (et al.)
B. Spitzberg L. Carson cc: See attached list
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public. 59 Federal Reaister 48244,
! September 20, 1994.
PUBLIC LLDP r/f MFederline l
DISTRIBUTION: Central File NMSS r/f LCarson/RIV PLohaus/OSP SGagner/0PA JGreeves.
PMNS e/ mail LKokajko/SFP0 In small' Box on "0FC~:"'line(En?elB1ocFtotDefihd70isthib0ti6rsco Markismall1B6KeslinConc0r enter: C W Cover E"E Cover & Enclosure N T No Copy Path & File Name:s:\dwm\1ldp\CLP\FSV.MEE LLDP:pf) C LLDP: lamy C LLDP:)WN C LLDP:bc C OFC NAME CLPhio JCopelahd LBe k MWeber i 10/!l/96 11/f/96 11/ /96 DATE 11/4/96 ,
0FFICIAL RECORD COPY '
NO Category: Proprietary or CF Only
- PUBLIC
- YES X ACNW: YES X NO IG: YES N0 X Delete file after distribution: Yes __.No _
4 i
pJt ICE 2 a
' >,& UNITED STATES s* j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20556-0001 4 ,o 9.m November 5, 1996 MEMORANDUM T0: Michael F. Weber, Chief Low-Level Waste and Decommissioning Projects Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards FROM: Clayton L. Pittiglio, Pro ~ec ger Low-Level Waste and Deco i ing Projects Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards
SUBJECT:
MEETING NOTICE- FORTHCOMING MEETING WITH PUBLIC SERVICE COMPANY OF COLORADO ON DECOMMISSIONING AND LICENSE TERMINATION OF THE FORT ST. VRAIN NUCLEAR GENERATING STATION DATE & TIME: Tuesday, December 3, 1996 7:00 - 8:30 p.m.
LOCATION: Platteville Community Center, 508 Reynolds Ave.
Platteville, CO 80651 PURPOSE: To provide the public the opportunity to discuss the decommissioning and license termination of the Public Service Company of Colorado's Fort Saint Vrain Nuclear Generating Station Docket: No. 50-267 PARTICIPANTS *: NRC LICENSEE C. Pittiglio A. Crawford D. Fauver (et al.)
B. Spitzberg L. Carson CONTACT: C. L. Pittiglio (301) 415-6702 cc: See attached list
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the put>lic, petitioners, intervenors, or other l parties to attend as observers pursuant to " Commission Policy Statement on l Staff Meetings Open to the Public, 59 Federal Reaister 48244, t September 20, 1994.
l t
c Fort St. Vrain Letter dated: 11/5/96 Docket No. 50-267 License No. DPR-34 cc:
Mr. Wayne H. Burnett President, and
- Chief Executive Officer Public Service Company of Colorado P.O. Box 840 Denver, CO 80201-0840 Regional Administrator, Region IV i U.S. Nuclear Regulatory Commission '
611 Ryan Plaza Drive, Suite 400 ~
Arlington, TX 76011 Chairman, Board of County Commissioners of Weld County, Colorado Greeley, CO 80631 Regional Representative Radiation Programs Environmental Protection Agency 1 - Denver Place 999 18th Street, Suite 1300 Denver, CO 80202-2413
- 4. ,
Radiation Control Division (RCD-00-B1) *y- '
Colorado Department of Health .;..
4300 Cherry Creek Drive South .
Denver, CO 80222-1530 . ;, ,,
9 Commitment Control Program Coordinator ..
Public Service Company of Colorado 16805 Weld County Road 19-1/2 Plat'teville, CO 80651 Mr. M. H. Holmes' Nuclear Licensing Manager %
Public Service Company of C$lo,,r.ado 16805 Weld County Road 19-1/2 Platteville, CO 80651 l
l