ML20155F559
| ML20155F559 | |
| Person / Time | |
|---|---|
| Site: | Zion File:ZionSolutions icon.png |
| Issue date: | 10/29/1998 |
| From: | Markley A NRC (Affiliation Not Assigned) |
| To: | Kingsley O COMMONWEALTH EDISON CO. |
| Shared Package | |
| ML20155F563 | List: |
| References | |
| NUDOCS 9811060062 | |
| Download: ML20155F559 (6) | |
Text
.-
,0ctober 29, 1998 Mr. Oliv;r D. Kingstsy, President Nuclear Generation Group Commonwealth Edison Company Executive Towers West lil l
1400 Opus Place, Suite 500 Downers Grove, Illinois 60515
SUBJECT:
ZION PUBLIC MEETING TRANSCRIPT l
Dear Mr. Kingsley:
Enclosed for your information is a copy of the transcript of the public meeting that was held by the NRC, with participation by Commonwealth Edison Company, on June 1,1998, in Zion, Illinois, regarding the decommissioning of the Zion Nuclear Power Station, Units 1 and 2. This transcript was made from a video tape of the meeting provided by Commonwealth Edison. The transcript and video tape has been reviewed by the NRC and corrections were mado to reflect actual words used by the various speakers.
ds indicated in the following pages, a copy of the enclosed transcript is also being provided to those individuals who placed their name and address on the transcript request form that was available at the meeting and to those individuals who have subsequently written to the NRC requesting a copy of the transcript. Tnis distribution is in addition to the normal distribution routinely made to those organizations and personnelidentified of the current Zion Nuclear Power Station service list.
If there are any questions related to this correspondence, please have your representative contact me at (301) 415-3165.
Sincerely, ORIGINAL SIGNED BY:
Anthony W. Markley, Project Manager Non-Power Reactors and Decommissioning f)
Project Directorate
/(
Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket Nos. 50-295 and 50-304
(
/
Enclosure:
As stated 1
cc w/ enclosure: See next page DISTRIBUTIOrj:
HARD COPY E-MAIL COPY
. Docket Files 50-295/304 ' PDNP r/f RBurrows RDudley PUBLIC AMarkley MFairtile TFredrichs JRoe OGC (015-B18)
PHarris WHuffman SWeiss JHickey (T7-F27)
TKenyon JMinns l
MMasnik EHylton Pray LThonus l
DScaletti MWebb DWheeler P
AMar le E
n M
ik eiss 10 98 10 '98 10 98 10/$/98 10/2.f/98 OFFICIAL RECORD COPY z DOCUMENT NA E: G:\\SECY\\MARKLEY\\KINGSLEY.LTR 9811060062 991029 l
PDR ADOCK 05000295 i
P PDR
j October 29, 1998
/
Mr. Oliver D. Kingsley, President Nuclear Generation Group Commonwealth Edison Company Executive Tov 0e'rs West til 1400 Opus Place, Suite 500 Downers Grove, Illinois 60515
SUBJECT:
ZION PUBLIC MEETING TRANSCRIPT
Dear Mr. Kingsley:
[
Enclosed for your information is a copy of the transcript of the public meeting that was held by the NRC, with participation by Commonwealth Edison Company, on June 1,1998, in Zion, Illinois, regarding the decommissioning of the Zion Nuclear Power Station, Units 1 and 2. This transcript was made from a video tape of the meeting provided by Commonwealth Edison. The transcript and video tape has been reviewed by the NRC and corrections were made to reflect actual words used by the various speakers.
As indicated in the following pages, a copy of the enclosed transcript is also being provided to those individuals who placed their name and address on the transcript request form that was available at the meeting and to those individuals who have subsequently written to the NRC requesting a copy of the transcript. This distribution is in addition to the normal l.
distribution routinely made to those organizations and personnelidentified of the current Zion Nuclear Power Station service list.
If there are any questions related to this correspondence, please have your representative contact me at (301) 415-3165.
Sincerely, ORIGINAL SIGNED BY:
Anthony W. Markley, Project Manager Non-Power Reactors and Decommissioning Project Directorate l-Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket Nos. 50-295 and 50-304
Enclosure:
As stated cc w/ enclosure: See next page DISTRIBUTION:
HARD COPY E-MAIL COPY Docket Files 50-295/304 PDNP r/f RBurrows RDudley PUBLIC AMarkley MFairtile TFredrichs JRoe OGC (015-B18)
PHarris WHuffman
(
SWeiss JHickey (T7-F27)
TKenyon JMinns MMasnik EHylton Pray LThonus DScaletti MWebb DWheeler A
P.
PDND:PM PD A
PDN
)SC D
AMarkle E
n M
ik eiss
(
10 98 10/4 98 10/ /98 10/27/98 10/2f/98 OFFICIAL RECORD COPY DOCUMENT NAh/E: G:\\SECY\\MARKLEY\\KINGSLEY.LTR
d ts49 p
i UN!TED STATES s
j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 206two001
- ,o!
October 29, 1998 Mr. Oliver D. Kingsley, President Nuclear Generation Group Commonwealth Edison Company Executive Towers West l11 1400 Opus Place, Suite 500 Downers Grove, Illinois 60515
SUBJECT:
ZION PUBLIC MEETING TRANSCRIPT
Dear Mr. Kingsley:
Enclosed for your information is a copy of the transcript of the public meeting that was held by the NRC, with participation by Commonwealth Edison Company, on June 1,1998, in Zion, Illinois, regarding the decommissioning of the Zion Nuclear Power Station, Units 1 and 2. This transcript was made from a video tape of the meeting provided by Commonwealth Edison. The transcript and video tape has been reviewed by the NRC and corrections were made to reflect actual words used by the various speakers.
As indicated in the following pages, a copy of the enclosed transcript is also being provided to those individuals who placed their name and address on the transcript request form that was available at the meeting and to those individuals who have subsequently written to the NRC requesting a copy of the transcript. This distribution is in addition to the normal distribution routinely made to those organizations and personnelidentified of the current Zion Nuclear Power Station service list.
If there are any questions related to this correspondence, please have your representative contact me at (301) 415-3165.
Sincer Ip o
/
jr,
'i 1
An
'y, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket Nos. 50-295 and 50-304 Enclos. ire: As stated cc w/ enclosure: See next page
- ~- -
~
ll 9 l
Mr. O. Kingsley Zion Nuclear Power Station, Units 1 & 2 Commonwealth Edison Company Docket Nos. 50 295/304 (PAGE 1 OF 3) cc:
Michael 1. Miller, Esquire Mr. Michael J. Wallace, Sr. Vice President Sidley and Austin Commonwealth Edison Company One First National Plaza Executive Towers West 111 Chicago, Illinois 60603 1400 Opus Place, Suite 900 Downers Grove, Illinois 60515 l
Dr. Cecil Lue-Hing, Director Research and Development Mr. David Helwig, Sr. Vice President Metropolitan Sanitary Commonwealth Edison Company l
. District of Greater Chicago Executive Towers West 111 100 E. Erie Street 1400 Opus Place, Suite 900 Chicago, Illinois 60611 Downers Grove, Illinois 60515 l
t Phillip Steptoe, Esquire Mr. Gene H. Stanley Sidley and Austin PWR's Vice President One First National Plaza Commonwealth Edison Company j
Chicago, Illinois 60603 Executive Towers West lll 1400 Opus Place, Suite 900 Commonwealth Edison Company Downers Grove, Illinois 60515 Site Vice President - Zion 101 Shiloh Blvd.
Mr. Steve Perry Zion, Illinois 60099 2797 BWR's Vice President Commonwealth Edison Company Illinois Department of Nuclear Safety Executive Towers West lli l
Office of Nuclear Facility Safety 1400 Opus Place, Suite 900 l
1035 Outer Park Drive Downers Grove, Illinois 60515 l
Springfield, Illinois 62704 l
Mr. Dennis Farrar U.S. Nuclear Regulatory Commission Regulatory Services Manager i.
Zion Resident inspectors Office Commonwealth Edison Company 105 Shiloh Blvd.
Executive Towers West til Zion, Illinois 60099 1400 Opus Place, Suite 500 l-Downers Grove, Illinois 60515 Regional Administrator U.S. NRC, Region ill Ms. Irene Johnson, Licensing Director 801 Warrenville Road Nuclear Regulatory Services Lisle, Illinois 60532-4351 Commonwealth Edison Company l
Executive Towers West 111 I
Commonwealth Edison Company 1400 Opus Place, Suite 500 Zion Station Manager Downers Grove, Illinois 60515 101 Shiloh Blvd.
Zion, Illinois 60099-2797 Commonwealth Edison Company Reg. Assurance Supervisor - Zion Document Control Desk-Licensing 101 Shiloh Blvd.
Commonwealth Edison Company Zion, Illinois 60099-2797 1400 Opus Place, Suite 400 Downers Grove, Illinois 60515 Mayor of Zion Zion, Illinois 60099 l
l
O
~
Mr. O. Kingsley Zion Nuclear Power Station, Units 1 & 2 Commonwealth Edison Company Docket Nos. 50-295/304 (PAGE 2 OF 3) cc:
Federal Emergency Management Agency Don Hendrikse Attn. Woodie Curtis Wl. DHFS, Radiation Protection 175 W. Jackson Blvd.
Post Office Box 309 Chicago, IL 60652 Madison, WI 53701 John Hembling Edwin Anderson 508 N. Oak Park Avenue 2833 - 14th Lane Oak Park, IL 60302 Kenosha, WI 53140 Roy Wight Terry Blackmon 210 Silver Drive COMED Decatur, IL 62531 101 Shiloh Blvd.
Zion, IL 60099 2797 Sandra J. deBruyn 2304 Edina Blvd.
Angela Greenman Zion, IL 60099 U.S. NRC Region !!!
Mike Deimler 801 Warrenville Road 14758 Birch Lane Lisle, IL 60532 Wadsworth, IL 60083 John Polcyn Louise Bryner 5325 Spectrum Drive 1515 Schooner Ct.
Frederick, MD 21703-8388 Zion, IL 60099 Andrew J. Coughlin Bob Grever 8800 Buckingham Drive #1 Lake Company Board Sturtevant, WI 53177 18 N. County St.
Waukegan, IL 60085 Amanda E. Johnson 2125% Ridge #1D Mona Shannon Evanston, IL 60201 Zion Benton News 2719 Elisha Avenue Jonathan R. Heintreluan Zion, IL 60099 327 E. Woodland Road Lake Bluff, IL 60044 Danny B. Bement Federal Emergency Management Agency Joe Pranger Reg V 2911 Enoch 176 West Jackson Blvd.
Zion, IL 60099 Chicago, IL 60604 Barry Hokanson Chuck Paxton Lake County Planning & Development City of Zion 18 N. County Street 2828 Sheridan Rd.
Waukegan, IL 60085 Zion, IL 60099
l t
Mr. O. Kingsley Zion Nuclear Power Station, Units 1 & 2 Commonwealth Edison Company Docket Nos. 50-295/304 (PAGE 3 OF 3) cc:
Ike Magalis Jan LaBelle
.1303 Brandywine Road 3013 Elizabeth Avenue Libertyville, IL 60048 Zion, IL 60099 Jimmy Seidita Robert J. Detienne i
ELPC 2801 Salem Blvd.
35 East Wacker Drive Zion, IL 60099 l
Suite 1300 l
Chicago,IL 60601 Lee Danson l
3833 Bertrand Lane i
Randy Robarge Zion, IL 60099 8800 3rd Avenue Kenosha, WI 53143 Mr. Adbut Khafique Metro Water Reclamation District L
Carol Dorge of Greater Chicago 315 E. Sheridan Road 6001 West Persing Road Lake Bluff, IL 60044 Cicero, IL 60804 I
Mike Johnson Dr. H. Paul Friesena l_
3118 Elosha Institute for Policy Research l-Zion, IL 60099 Northwestern University 2040 Sheridan Road Terry Creekmore Evanston, IL 60208-4100 519 Judith Ct.
Winthrop Harbor, IL 60096 Bill Starr l
Local 1518EW j
1333 Butterfield Road l
Downers Grove, IL
[
George P. Wagner 1028 N. Sheridan Road Waukegan, IL 60085 Edwin D. Dienethal 8354 47th Ct.
Kenosha, WI 53142 James Howard 2901 Elisha ABTB Zion, IL 60099 Steve A. Welsh i
3924 N. Seeley Avenue Chicago, IL 60618 -
_