ML20199A355

From kanterella
Jump to navigation Jump to search
Notification of Meeting W/Ceco on 980203 in Rockville,Md to Discuss Preparations for Decommissioning of Plant
ML20199A355
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 01/20/1998
From: Shiraki C
NRC (Affiliation Not Assigned)
To: Capra R
NRC (Affiliation Not Assigned)
References
NUDOCS 9801270194
Download: ML20199A355 (4)


Text

.

,=

C J:nuary 20, 1998' t

MEMORANDUM.TO: Robert A. Capra, Director Project Directorate lll Division of Reactor Projects - lil/IV Office of Nuclear Reactor Regulation FROM:

Clyde Y. Shiraki, Senior Project Manager original signed by::

Project Directorate Ili-2 Division of Reactor ProNs -lil/IV Ofree of Nuclear Reactor Regulation

SUBJECT:

FORTHCOMING MEETING WITH COMMONWEALTH EDISON COMDANY CONCERNING THE DECOMMISSIONING OF ZlCN NUCLEAR POWER STATION DATE & TIME:

Tuesday, February 3,1998 1:00 - 4:00 PM i

LOCAllON:

U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 0 08 B 11 Rockville, Maryland PURPOSE-Discuss preparations for decommissioning Zion.

NRQ Commonwealth Edison Larry Rossbach, NRR -

Jack Brons Robert Capra, NRR Rob Sterkey Michael Masnik, NRR Leslie Holden h[c{

Tony Markley, NRR Ken Ainger Dick Tuetken Joe Kotowski Docket Nos. 50-295, 50-304

) D cc: See next page hk CONTACT: Clyde Sh'raki (301) 415-3101

  • Meetings between NRC technical staff and applicants or licensees are open for interested m6mbers 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 48340,9/20/94.

DOCUMENT NAME: G:WMNTsPLYNCHW203MTG,NoT

.. TO HECENE A COPY OF THis DOCUMENT,1NDICATE IN THE box: "C" = COPY WITHOUT ENCLOSURES "E" = COPY WrTH ENCLOSURE,s "N" OFFICE PM.PD32

)g/ kPQ32k D D:PD32 -

9 h

khh RCAPRA M NAME:

CsHIRAKI

- i_DATE 1* Y /96 1IF /38 il M /96 OFFICIAL RECORD COPY 3

ma 9901270194 990120 P"

^

  1. f4' I.I.i.lB.I.l.ll.ll.

y.

p atto O

4 UNITED STATES j

,j NUCLEAR REGULATORY COMMISSION R

WASHINGTON, D.C. 30046 0001 o

January 20, 1998 MEMORANDUM TO: Robert A. Capra, Director Project Directorate lil-2 Division of Reactor Projects - Ill/IV Office of Nuclear Reactor Regulation FROM:

Clyde Y. Shirad, Senior Project Manager Project Directorate ill-2 Division of Reactor Projects - Ill/IV Office of Nuclear Reactor Regulation

SUBJECT:

FORTHCOMING MEETING WITH COMMONWEALTH EDISON COMPANY CONCERNING THE DECOMMISSIONING OF ZION NUCLEAR POWER STATION DATE & TIME:

Tuesday, February 3,1998 1:00 - 4:00 PM LOCATION:

U.S. Nuclear Regulatory Commission One White Flint North l

l 11555 Rockville Pike, Room 0-08 811 Rockville, Maryland l

PURPOSE:

Discuss preparations for decommissioning Zion.

i

  • PARTICIPANTS:

MBQ Commonwealth Edison Larry Rossbach, NRR Jack Brons Robert Capra, NRR Rob Starkey i

Michael Masnik, NRR Leslie Holden Tony Markley, NRR Ken Ainger i

i Dick Tuetken Joe Kotowski l

Docket Nos. 50-295,50 304 cc: See next page CONTACT: Clyde Shiraki (301) 415-3101

  • 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 48340,9/20/94.

.w.

a 3

Zion Nuclect Power Station Units 1 and 2 cc:

Ms. O. Kingsley, President Document Control Desk-Licensing Nuclear Generation Group Commonwealth Edison Company '

Commonwealth Edloon Company 1400 Opus Place, Suite 400 Executive Towers West til Downers Grove, Illinois 60515 1400 Opus Place, Suite 500 l'

Downers Grove, Illinois 60515 Mr. Michael J. Wallace Nuclear Services Senior Vice President -

MchaelI. Mller, Esquire Commonwealth Edison Company Sidicy and Ausen Executive Towers West lli Ons First National Plaza 1400 Opus Place, Suite 900 Chica00. Illinois 60003-Downers Grove,IL 60515 Dr. Cecil Lue-Hing Mr. Gene H. Stanley

. Director of Research and Development PWR's Vice President Metropolitan Sanitary Detrict Commonwealth Edison Company of Greater Chicago Execuevo Towers West til 100 E. Erie Street 1400 Opus Place, Suite 900 Chica0o, Illinois 60611 Downers Grove,IL 60515 Phillip Steptoe, Esquire Mr. Steve Perry

(

' Sidley and Austin

- BWR's Vice President One First National Plaza Commonwealth Edison Company Chica00, Illinois 60603 Execu6ve Towars West ill 1400 Opus Place, Suite 900 Mayor of Zion Downers Grove,IL 60515 i

(

Zion, Illinois 60099 i

Mr. Dennis Farrer l

Commonwealth Edison Company Regalatory Services Manager j-Site Vice President-Zion Commonwealth Edison Company l-101 Shiloh Blvd.

Executive Towers Wes' N Zion, Illinois 60099-2797 1400 Opus Place, Sulta 500 DownersGrove,IL 60515 tilinois Department of Nuclear Safety i

Office of Nuclear Facility Safety Ms. Irene Johnson, Licensing Director l

1035 Outer Park Drive Nuclear Regulatory Services Sprin0fle!d,iltnois 62704

- Commonwealth Edison Crenpany Executive Towers West lli U.S. Nuclear Regulatory Commission 1400 Opus Place, Suite 500 Zion Residentinspectors Office Downers Grove,IL 60515 105 Shiloh Blvd.

Zion, Illinois 60099 Commonwealth Edison Company Reg. Assurant% Supervisor-Zion Regional Adtr.irsdrator 101 Shiloh Blvd.

U.S. NRC, Region lil Zion, Illinois 60099-2797 601 Warrerwille Road Lisle, Illinois 60532-4351 Commonwealth Edison Company Zion Station Mana0er 101 Shiloh Blvd.

Zion, Illinois 60099-2797 1t b

ra Meetmo Notice Tuesday, February 3,1998 Hard Cooy E-Mail

- Docketl File S. Collins /F, Miraglia (SJC1/FJM)

PUBLIC R. Zimmerman (RPZ)

PD# 3-2 r/f E. Adensam (EGA1)

OGC,015B18 R. Capra (RAC1)

ACRS, T2E26 C. Moore (ACM)

Receptionist, OWFN C. Shiraki(CYS)

T. Martin (e-mail to SLM3)

OPA (e-mail to OPA)

L Rossbach (LWR)

M. Masnik (MTM2)

T. Maridey (AWM)

C. Hehl (CWH)

K O'Brien, Rill (KGO)

G. Tracy (GMT)

J. Strasma (RJS2)

PMNS (Meeting Announcement Coordinator) 4

+