|
|
Line 15: |
Line 15: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:August 6, 2013 | | {{#Wiki_filter:August 6, 2013 MEETING NOTICE MEMORANDUM TO: Bruce Watson, Branch 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 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 DATE: Thursday, September 12, 2013 TIME: 2:00 p.m. - 4:00 p.m. |
| | LOCATION: U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 4B6 Rockville, Maryland PURPOSE: TO DISCUSS THE FUTURE SUBMITTAL OF LICENSE TERMINATION PLAN DOCKET NO: 50-295 & 50-304 CONTACT: John B. Hickman, FSME/DWMEP 301-415-3017, John.Hickman@nrc.gov |
|
| |
|
| MEETING NOTICE
| | B. Watson 2 PARTICIPANTS*: NRC ZionSolutions, LLC Bruce Watson Chris Baker Tanya Oxenberg Steve Horvath Karen Pinkston Bob Decker Steve Giebel Pat Thurman John Hickman Wayne Britz Kurian Varughese Stephen Wohlers TYPE: Category 1, Open |
| | *Attendance at this meeting by other than those listed above should be made known to the above contact by September 5, 2013. |
|
| |
|
| MEMORANDUM TO: Bruce Watson, Branch 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
| | B. Watson 2 PARTICIPANTS*: NRC ZionSolutions, LLC Bruce Watson Chris Baker Tanya Oxenberg Steve Horvath Karen Pinkston Bob Decker Steve Giebel Pat Thurman John Hickman Wayne Britz Kurian Varughese Stephen Wohlers TYPE: Category 1, Open DISTRIBUTION: |
| | OPA Service List ACRS/ACNW Mail Center LCamper APersinko BWatson JHickman OGC ROrlikowski, RIII ML13217A446 OFFICE DURLD/PM DURLD/LA DURLD/BC DURLD/BC NAME JHickman SAchten BWatson JHickman DATE 8/06/2013 8/06/2013 8/06/2013 8/06/2013 OFFICIAL RECORD COPY |
| | *Attendance at this meeting by other than those listed above should be made known to the above contact by September 5, 2013. |
|
| |
|
| FROM: John Hickman, Project Manager
| | Zion Nuclear Power Station, Units 1 and 2 Service List cc: |
| /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
| | Patrick T. Daly Mayor of Zion Senior Vice President and General Manager Zion, IL 60099 ZionSolutions, LLC Mr. Kent McKenzie, Emergency 101 Shiloh Blvd. Management Coordinator Zion, IL 60099-2797 Lake County Emergency Management Agency Patrick Thurman, Esq. 1303 N. Milwaukee Avenue VP Regulatory Affairs, Licensing and Libertyville, IL 60048-1308 Document Control ZionSolutions, LLC Regional Administrator 101 Shiloh Blvd. U.S. NRC, Region III Zion, IL 60099-2797 2443 Warrenville Road Lisle, IL 60532-4352 Gary Bouchard VP Engineering, Ops & Nuclear Security John E. Matthews and Decommissioning Plant Manager Morgan, Lewis & Bockius LLP ZionSolutions, LLC 1111 Pennsylvania Avenue, NW 101 Shiloh Blvd. Washington, DC 20004 Zion, IL 60099 Matias F. Travieso-Diaz Alan Parker Pillsbury Winthrop Shaw Pittman LLP President Projects Group 2300 N St., N.W. |
| | | EnergySolutions Washington, D.C. 20037 800 Oak Ridge Turnpike, Ste. A-402 Oak Ridge, TN 37830 Tom Rielly, Executive Principal Vista 360 John Christian 649 Innsbruck President of the Logistics, Processing and Libertyville IL 60048 Disposal Group EnergySolutions Director Spent Fuel & Decommissioning 1750 Tysons Boulevard, Suite 1500 Strategy McLean, VA 22102 Exelon Generation Company, LLC 4300 Winfield Road Thomas Magette Warrenville, IL 60555 Senior VP Nuclear Regulatory Strategy EnergySolutions J. Bradley Fewell 6350 Stevens Forest Road, Ste. 2000 Associate General Counsel Columbia, MD 21046 Exelon Corporation, LLC 4300 Winfield Rd. |
| DATE: Thursday, September 12, 2013
| | Russ Workman Warrenville, IL 60555 General Counsel EnergySolutions Document Control Desk - Licensing 423 West 300 South, Suite 200 Exelon Generation Company, LLC Salt Lake City, UT 84101 4300 Winfield Road Warrenville, IL 60555}} |
| | |
| TIME: 2:00 p.m. - 4:00 p.m.
| |
| | |
| LOCATION: U.S. Nuclear Regulatory Commission One White Flint North
| |
| | |
| 11555 Rockville Pike, Room 4B6
| |
| | |
| Rockville, Maryland
| |
| | |
| PURPOSE: TO DISCUSS THE FUTURE SUBMITTAL OF LICENSE TERMINATION PLAN DOCKET NO: 50-295 & 50-304
| |
| | |
| CONTACT: John B. Hickman, FSME/DWMEP 301-415-3017, John.Hickman@nrc.gov
| |
| | |
| B. Watson 2
| |
| *Attendance at this meeting by other than those listed above should be made known to the above contact by September 5, 2013. PARTICIPANTS*: NRC ZionSolutions, LLC Bruce Watson Chris Baker Tanya Oxenberg Steve Horvath Karen Pinkston Bob Decker Steve Giebel Pat Thurman John Hickman Wayne Britz Kurian Varughese Stephen Wohlers
| |
| | |
| TYPE: Category 1, Open
| |
| | |
| B. Watson 2
| |
| *Attendance at this meeting by other than those listed above should be made known to the above contact by September 5, 2013. PARTICIPANTS*: NRC ZionSolutions, LLC Bruce Watson Chris Baker Tanya Oxenberg Steve Horvath Karen Pinkston Bob Decker Steve Giebel Pat Thurman John Hickman Wayne Britz Kurian Varughese Stephen Wohlers
| |
| | |
| TYPE: Category 1, Open
| |
| | |
| DISTRIBUTION
| |
| : OPA Service List ACRS/ACNW Mail Center LCamper APersinko BWatson JHickman OGC ROrlikowski, RIII
| |
| | |
| ML13217A446 OFFICE DURLD/PM DURLD/LA DURLD/BC DURLD/BC NAME JHickman SAchten BWatson JHickman DATE 8/06/2013 8/06/2013 8/06/2013 8/06/2013 OFFICIAL RECORD COPY
| |
| | |
| Zion Nuclear Power Station, Units 1 and 2 Service List | |
| | |
| cc: | |
| | |
| Patrick T. Daly | |
| | |
| Senior Vice President and General Manager | |
| | |
| Zion Solutions , LLC 101 Shiloh Blvd.
| |
| | |
| Zion, IL 60099-2797 | |
| | |
| Patrick Thurman, Esq.
| |
| | |
| VP Regulatory Affairs, Licensing and
| |
| | |
| Document Control
| |
| | |
| Zion Solutions , LLC 101 Shiloh Blvd.
| |
| | |
| Zion, IL 60099-2797 | |
| | |
| Gary Bouchard
| |
| | |
| VP Engineering, Ops & Nuclear Security
| |
| | |
| and Decommissioning Plant Manager
| |
| | |
| Zion Solutions , LLC 101 Shiloh Blvd.
| |
| | |
| Zion, IL 60099
| |
| | |
| Alan Parker
| |
| | |
| President Projects Group
| |
| | |
| EnergySolutions
| |
| | |
| 800 Oak Ridge Turnpike, Ste. A-402
| |
| | |
| Oak Ridge, TN 37830
| |
| | |
| John Christian
| |
| | |
| President of the Logistics, Processing and
| |
| | |
| Disposal Group
| |
| | |
| Energy Solutions 1750 Tysons Boulevard, Suite 1500
| |
| | |
| McLean, VA 22102
| |
| | |
| Thomas Magette
| |
| | |
| Senior VP Nuclear Regulatory Strategy
| |
| | |
| EnergySolutions
| |
| | |
| 6350 Stevens Forest Road, Ste. 2000
| |
| | |
| Columbia, MD 21046
| |
| | |
| Russ Workman
| |
| | |
| General Counsel
| |
| | |
| EnergySolutions
| |
| | |
| 423 West 300 South, Suite 200
| |
| | |
| Salt Lake City, UT 84101
| |
| | |
| 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 | |
| | |
| John E. Matthews | |
| | |
| Morgan, Lewis & Bockius LLP | |
| | |
| 1111 Pennsylvania Avenue, NW | |
| | |
| Washington, DC 20004 | |
| | |
| 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 | |
| | |
| J. Bradley Fewell | |
| | |
| Associate General Counsel | |
| | |
| Exelon Corporation, LLC | |
| | |
| 4300 Winfield Rd. | |
| | |
| Warrenville, IL 60555 | |
| | |
| Document Control Desk - Licensing | |
| | |
| Exelon Generation Company, LLC | |
| | |
| 4300 Winfield Road | |
| | |
| Warrenville, IL 60555}} | |
Similar Documents at Zion |
---|
Category:Meeting Notice
MONTHYEARPMNS20220193, Pre-submittal Meeting with Zionsolutions to Discuss Proposed Changes to the License Termination Plan for Zion Nuclear Power Station Units 1 and 22022-03-0909 March 2022 Pre-submittal Meeting with Zionsolutions to Discuss Proposed Changes to the License Termination Plan for Zion Nuclear Power Station Units 1 and 2 PMNS20211416, Meeting with Zionsolutions to Discuss Proposed Responses to NRC Requests for Additional Information Related to Partial Site Release and Recent Site Survey Activities for Zion Nuclear Power Station, Units 1 and 22021-10-29029 October 2021 Meeting with Zionsolutions to Discuss Proposed Responses to NRC Requests for Additional Information Related to Partial Site Release and Recent Site Survey Activities for Zion Nuclear Power Station, Units 1 and 2 ML13217A4462013-08-0606 August 2013 Public Meeting Notice - September 12, 2013 Meeting to Discuss the Future Submittal of a License Termination Plan for Zion Units 1 and 2 ML12325A3372012-11-19019 November 2012 of Meeting Notice to Discuss NRC Oversight of the Zion Nuclear Power Station, Units 1 and 2 Decommissioning Activities and Answer Public Questions ML12292A1492012-10-17017 October 2012 Notice for Public Meeting to Discuss NRC Oversight of Zion Decommissioning Project ML1131900692011-11-15015 November 2011 Closed Meeting with U.S. Nuclear Regulatory Commission and Zionsolutions to Discuss ISFSI Security ML1115300882011-06-0202 June 2011 Notice of Closed Meeting Between NRC and Zionsolutions to Discuss Independent Spent Fuel Storage Installation (ISFSI) Security ML1103805142011-02-0404 February 2011 Notice of Public Meeting - Open House to Discuss Nrc'S Role and Regulatory Oversight in the Zion Decommissioning Project ML1031200422010-11-0909 November 2010 Notice of Meeting with Zionsolutions to Discuss Revised 10 CFR 73.55 Requirements ML0815401132008-06-0202 June 2008 Notice of Meeting to Discuss on Zion License Transfer and Zion Solutions Draft Post Shutdown Decommissioning Activities Report ML0735402502007-12-20020 December 2007 Notice of Meeting with Zion Nuclear Power Station, Units 1 and 2 to Discuss a Proposal to Transfer Zion'S 10 CFR Part 50 License and the Decommissioning Trust Fund from Exelon to a Subsidiary of Energy Solutions, with the Subsequent. ML0707804352007-03-19019 March 2007 Meeting Cancellation Notice for Browns Ferry Nuclear Plant, Units 1, 2 & 3 Meeting with the Tennessee Valley Authority (TVA) Concerning the Status of Plant Extended Power Uprate ML0707401492007-03-15015 March 2007 Notice of Meeting with the Tennessee Valley Authority (TVA) Concerning the Status of Browns Ferry Nuclear Plant, Units 1, 2, and 3 Extended Power Uprate ML0707104272007-03-12012 March 2007 Notice of Meeting with the Tennessee Valley Authority Concerning the Status of Browns Ferry Nuclear Plant, Units 1, 2, and 3 Extended Power Uprate 2022-03-09
[Table view] Category:Memoranda
MONTHYEARML21277A2472021-11-0505 November 2021 Notification of Significant Licensing Action - Proposed Issuance of Order Approving the Transfer of Licenses for Which a Hearing Has Been Requested - Exelon Generation Company, LLC; Et. Al ML21067A2152021-02-10010 February 2021 Power Block RA Readiness Review, Results of Re-Survey of Power Block Area and Readiness for Orise Confirmatory Surveys ML20213A8752020-10-29029 October 2020 Memo to File: Environmental Assessment and Finding of No Significant Impact and Financial Analysis for Zion Solutions, LLC Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(b) and (C) for Zion ML19193A1832019-07-26026 July 2019 Summary of Meeting with Zion Solutions on Zion Decommissioning Performance ML18234A4722018-08-24024 August 2018 Request for Technical Assistance on a License Transfer Application and Assocaited Conforming Administrative License Amendments for Zion Nuclear Power Station, Units 1 and 2 ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17191A9152017-07-13013 July 2017 and 04/25/2017 Summary of Meeting with Energy Solutions Regarding Request for Additional Information Related to the License Termination Plans for Zion Nuclear Power Station and Lacrosse Boiling Water Reactor ML16041A4942016-02-12012 February 2016 Memo to J. Anderson, Request for Technical Assistance on Zion Emergency Plan Change ML15238B6342015-08-21021 August 2015 Memorandum to C. Bladey Notice of Availability of Exemption for Zionsolutions, LLC, Zion Nuclear Power Station Independent Spent Fuel Storage Installation ML15167A5172015-07-0707 July 2015 Memo to C Bladey Zion License Termination Plan Reopen Comment Period ML15147A5662015-06-0808 June 2015 Memo to C. Bladey Extension of Time Period to Provide Comments for Zion Units 1 and 2 ML14273A3012015-03-30030 March 2015 Memo to Bladey Forwarding the EA & Fonsi ML14272A2412015-03-30030 March 2015 Memo to Bladey Forwarding EA & Fonsi for Zion EP Exemption EA & Fonsi for Zion EP Exemption ML15084A1142015-03-26026 March 2015 Bladey Memo Request for Comment and Public Meeting - Zion Nuclear Power Station, Units 1 and 2 ML15072A1282015-03-18018 March 2015 A. Bowers Memo Request for Technical Assistance on License Termination Plan for the Zion Nuclear Power Station (TAC Nos. L53045 and L53046) ML15008A3962015-01-30030 January 2015 Memo to Bladey Forwarding Exemption for Zion Nuclear Power Station, Unit 1 and 2 ML15009A3272015-01-14014 January 2015 Memo to C.Mckenney, Request for Technical Assistance on Zion Ltp ML15009A2852015-01-13013 January 2015 Memo to L.Chang, Requesting for Technical Assistance on Zion Ltp ML14342A2312014-12-11011 December 2014 Memoranda to C. Bladey Notice of Availability of Exemption for Zionsolutions, Llc., Zion Nuclear Power Station ISFSI ... Docket 72-1037, TAC L24933 ML14030A5982014-07-21021 July 2014 C. Bladey Memo Forwarding Exemption for Zionsolutions ML14163A7162014-06-23023 June 2014 Memo to J. Anderson Work Request for Zion Emergency Plan Change ML14085A4562014-04-0101 April 2014 B. Watson Memo Request for Technical Assistance on Exemption from Part 37 for the Zion Nuclear Power Station Units 1 and 2 (TAC Nos. J52987 and J52988) ML13310B9672013-12-13013 December 2013 Memo to Cindy Bladey Forwarding Zion PSP Exemption ML13318A0232013-11-19019 November 2013 Nsir/Dsp/Mwsb Memo to FSME Staff Review and Response to the Zion Nuclear Power Station ISFSI Physical Security Plan and Request for Exemption from 10 CFR 73.55 SER Issued June 14, 2013 ML13207A2462013-09-19019 September 2013 Bi-Weekly Notice - Notice of Issuance Amendment Approving the Upgraded Fuel Handling Building Crane ML13217A4462013-08-0606 August 2013 Public Meeting Notice - September 12, 2013 Meeting to Discuss the Future Submittal of a License Termination Plan for Zion Units 1 and 2 ML13163A3112013-06-18018 June 2013 Memo Request for Technical Assistance on Request for Partial Exemption from 10 CFR 50.82(a)(8)(i)(A) and for Notice of Enforcement Discretion for Zion Nuclear Power Station, Units 1 and 2 (TAC Nos. J52941 and J52942) ML13122A3662013-05-0808 May 2013 Indirect Transfer Memo to Bladey ML13017A1342013-02-11011 February 2013 C. Bladey Memo Notice of Consideration of Indirect Transfer of License for Zion Units 1 and 2 ML13011A0502013-01-15015 January 2013 R. Turtil Memo Request for Technical Assistance on Proposed Indirect Transfer of Control of Licenses for Zion Units 1 and 2 ML12325A3372012-11-19019 November 2012 of Meeting Notice to Discuss NRC Oversight of the Zion Nuclear Power Station, Units 1 and 2 Decommissioning Activities and Answer Public Questions ML12313A1492012-11-0808 November 2012 G. Casto Memo Request for Technical Assistance on Proposed License Amendment for the Zion Nuclear Power Station Units 1 and 2 ML12185A0192012-07-11011 July 2012 Memo to Kahler, NSIR, Work Request for Lacrosse BWR EP Exemption ML12191A0422012-07-11011 July 2012 Memo to Robert Kahler Request for Technical Assistance on Proposed Exemption from the Revised Emergency Planning Rule for the Zion Nuclear Power Station, Units 1 & 2 (TAC J00439 and J00440) ML12173A4652012-06-29029 June 2012 S. Wastler Memo Request for Technical Assistance on Request for Amendment and Exemption for the Independent Spent Fuel Storage Physical Security Plan for Zion ML12165A1922012-06-13013 June 2012 Memo to Martin Murphy Regarding Request for Technical Assistance on Proposed License Amendment for the Zion Nuclear Power Station Units 1 and 2 (TAC J00433 & J00434) ML1131900692011-11-15015 November 2011 Closed Meeting with U.S. Nuclear Regulatory Commission and Zionsolutions to Discuss ISFSI Security ML1120102152011-11-10010 November 2011 FRN - Memo to Cindy Bladey Transmitting to FRN for Zion Exemption ML1120004632011-10-13013 October 2011 FRN - Memo to Cindy Bladey Transmitting the FRN Zion Environmental Assessment ML1117103552011-06-21021 June 2011 B. Watson Memo June 7, 2011 Closed Meeting Summary ML1115300882011-06-0202 June 2011 Notice of Closed Meeting Between NRC and Zionsolutions to Discuss Independent Spent Fuel Storage Installation (ISFSI) Security ML1103805142011-02-0404 February 2011 Notice of Public Meeting - Open House to Discuss Nrc'S Role and Regulatory Oversight in the Zion Decommissioning Project ML1031200422010-11-0909 November 2010 Notice of Meeting with Zionsolutions to Discuss Revised 10 CFR 73.55 Requirements ML1023001662010-09-0101 September 2010 Biweekly Memo Notice - Notice- of Issuance of Amendments to Transfer the Licenses for the Facilities from Exelon Generation Company, LLC to Zionsolutions, LLC ML1002801732010-03-12012 March 2010 Order Extending the Effectiveness of the Approval of the Transfer of License and Conforming Amendment- Zion, Units 1 and 2 ML0814408752008-06-0202 June 2008 U.S. NRC Notice of Public Meeting on Proposed Zion License Transfer and Draft Post Shutdown Decommissioning Activities Report ML0804402262008-02-14014 February 2008 Lydia W. Chang Memo Request for Technical Assistance on Proposed License Transfer for Zion, Units 1 and 2 (TAC Nos. J00341 and J0031) ML0804305242008-02-14014 February 2008 Robert A. Nelson, Memo Request for Technical Assistance on Proposed License Transfer for the Zion, Units 1 and 2 (TAC Nos. J00341 and J00342) ML0804206052008-02-14014 February 2008 Arlon Costa, Memo Request for Technical Assistance on Proposed License Transfer for the Zion, Units 1 and 2 (TAC Nos. J00341 and J00342) NRC Generic Letter 1989-111989-06-30030 June 1989 NRC Generic Letter 1989-011: Resolution of Generic Issue 101 Boiling Water Reactor Water Level Redundancy 2021-02-10
[Table view] |
Text
August 6, 2013 MEETING NOTICE MEMORANDUM TO: Bruce Watson, Branch 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 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 DATE: Thursday, September 12, 2013 TIME: 2:00 p.m. - 4:00 p.m.
LOCATION: U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 4B6 Rockville, Maryland PURPOSE: TO DISCUSS THE FUTURE SUBMITTAL OF LICENSE TERMINATION PLAN DOCKET NO: 50-295 & 50-304 CONTACT: John B. Hickman, FSME/DWMEP 301-415-3017, John.Hickman@nrc.gov
B. Watson 2 PARTICIPANTS*: NRC ZionSolutions, LLC Bruce Watson Chris Baker Tanya Oxenberg Steve Horvath Karen Pinkston Bob Decker Steve Giebel Pat Thurman John Hickman Wayne Britz Kurian Varughese Stephen Wohlers TYPE: Category 1, Open
- Attendance at this meeting by other than those listed above should be made known to the above contact by September 5, 2013.
B. Watson 2 PARTICIPANTS*: NRC ZionSolutions, LLC Bruce Watson Chris Baker Tanya Oxenberg Steve Horvath Karen Pinkston Bob Decker Steve Giebel Pat Thurman John Hickman Wayne Britz Kurian Varughese Stephen Wohlers TYPE: Category 1, Open DISTRIBUTION:
OPA Service List ACRS/ACNW Mail Center LCamper APersinko BWatson JHickman OGC ROrlikowski, RIII ML13217A446 OFFICE DURLD/PM DURLD/LA DURLD/BC DURLD/BC NAME JHickman SAchten BWatson JHickman DATE 8/06/2013 8/06/2013 8/06/2013 8/06/2013 OFFICIAL RECORD COPY
- Attendance at this meeting by other than those listed above should be made known to the above contact by September 5, 2013.
Zion Nuclear Power Station, Units 1 and 2 Service List cc:
Patrick T. Daly Mayor of Zion Senior Vice President and General Manager Zion, IL 60099 ZionSolutions, LLC Mr. Kent McKenzie, Emergency 101 Shiloh Blvd. Management Coordinator Zion, IL 60099-2797 Lake County Emergency Management Agency Patrick Thurman, Esq. 1303 N. Milwaukee Avenue VP Regulatory Affairs, Licensing and Libertyville, IL 60048-1308 Document Control ZionSolutions, LLC Regional Administrator 101 Shiloh Blvd. U.S. NRC, Region III Zion, IL 60099-2797 2443 Warrenville Road Lisle, IL 60532-4352 Gary Bouchard VP Engineering, Ops & Nuclear Security John E. Matthews and Decommissioning Plant Manager Morgan, Lewis & Bockius LLP ZionSolutions, LLC 1111 Pennsylvania Avenue, NW 101 Shiloh Blvd. Washington, DC 20004 Zion, IL 60099 Matias F. Travieso-Diaz Alan Parker Pillsbury Winthrop Shaw Pittman LLP President Projects Group 2300 N St., N.W.
EnergySolutions Washington, D.C. 20037 800 Oak Ridge Turnpike, Ste. A-402 Oak Ridge, TN 37830 Tom Rielly, Executive Principal Vista 360 John Christian 649 Innsbruck President of the Logistics, Processing and Libertyville IL 60048 Disposal Group EnergySolutions Director Spent Fuel & Decommissioning 1750 Tysons Boulevard, Suite 1500 Strategy McLean, VA 22102 Exelon Generation Company, LLC 4300 Winfield Road Thomas Magette Warrenville, IL 60555 Senior VP Nuclear Regulatory Strategy EnergySolutions J. Bradley Fewell 6350 Stevens Forest Road, Ste. 2000 Associate General Counsel Columbia, MD 21046 Exelon Corporation, LLC 4300 Winfield Rd.
Russ Workman Warrenville, IL 60555 General Counsel EnergySolutions Document Control Desk - Licensing 423 West 300 South, Suite 200 Exelon Generation Company, LLC Salt Lake City, UT 84101 4300 Winfield Road Warrenville, IL 60555