ML15160A428

From kanterella
Jump to navigation Jump to search
NYS000557 - NRC Weekly Information Report (May 15, 2015)
ML15160A428
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/19/2015
From:
State of NY, Office of the Attorney General
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
RAS 27916, ASLBP 07-858-03-LR-BD01, 50-247-LR, 50-286-LR
Download: ML15160A428 (6)


Text

INFORMATION REPORT May 19, 2015 SECY-15-0073 FOR:

The Commissioners FROM:

Melanie A. Galloway Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT WEEK ENDING MAY 15, 2015 CONTENTS Enclosure Office of Administration A

Office of the Chief Human Capital Officer B

Office of Information Services C

Office of Nuclear Reactor Regulation D

Office of the Secretary E

/RA/

Melanie A. Galloway Assistant for Operations, OEDO

Contact:

L. Rakovan, OEDO 301-415-2589 NYS000557 Submitted: June 9, 2015

MAY 15, 2015 ENCLOSURE A Office of Administration (ADM)

Items of Interest Week Ending May 15, 2015 Technical Assistance for the Primary Water Stress Corrosion Cracking Testing of Nickel-Based Alloys On May 7, 2015, as a result of a non-competitive solicitation, cost-reimbursement Task Order NRC-HQ-60-15-T-0008 was issued under Enterprise-Wide Agreement NRC-HQ-25-14-D-0001 to Pacific Northwest National Laboratory in Richland, Washington. The objective of this task order is to provide assistance to agency staff in performing primary water stress corrosion cracking growth rate testing of alloys 690, 52, and 152. The testing supports the technical bases of safety evaluations for operating reactors and new reactor licensing actions related to pre-service inspections, in-service inspections, and component integrity analyses. The period of performance is from May 8, 2015, through September 30, 2018. The total estimated cost ceiling is $2,373,520.

Determine Off-site Response Organization Capabilities and Practices for Protective Actions in the Intermediate Phase of Emergency Response On May 6, 2015, as a result of a competitive solicitation, cost-reimbursement Task Order NRC-HQ-60-15-T-0001 was issued under General Services Administration Schedule GS10F048AA to Obsidian Analysis, Incorporated in Washington, DC. The objective of this task order is to conduct an applied research study to advance the agencys understanding of off-site response organization practices and capabilities to support modeling of protective actions in consequence studies and regulatory analyses. The period of performance is from May 6, 2015, through May 5, 2017. The total estimated cost ceiling is $220,921.

MAY 15, 2015 ENCLOSURE B Office of the Chief Human Capital Officer (OCHCO)

Items of Interest Week Ending May 15, 2015 ARRIVALS Adams, Darrell Senior Congressional Affairs Officer OCA Balik, Allison Summer Media Assistant OPA Colgary, James Associate Dir For Congressional Affairs OCA Dunsavage, Kathleen Technical Librarian OIS Hauser, Jennifer Project Manager NRR Hernandez, Jennifer Congressional Affairs Specialist OCA Hutchins, Lauren Student Engineer RGN-I Meier, Peter Project Engineer Res Insp Prog RGN-I Parker, Meagan Summer Engineer NSIR Rocco, Holly Student Law Clerk OGC Stridiron, Chanel Auditor OIG Swinimer, Howard*

Sr. Emp/Labor Relations Specialist OCHCO RETIREMENTS None DEPARTURES Kennedy, James Senior Project Manager NMSS Laviolette, Teah Administrative Assistant RGN-I Lessard, Patrick Resident Inspector RGN-II Montgomery, Richard Project Engineer RGN-I Walker, Kenisha IT Specialist (Business Analyst)

OIS

  • Rehired Annuitant

MAY 15, 2015 ENCLOSURE C Office of Information Services (OIS)

Items of Interest Week Ending May 15, 2015 Freedom of Information Act and Privacy Act Requests and Appeals Received During the Period of May 8 - May 14, 2015 Records associated with the six Office of the Inspector General allegations: A14-07319; A14-07402; A14-07403; A14-07404; A14-07406; and A14-07431.

FOIA/PA-2015-0267 NRC Form 496A referral dated May 30, 2013, in response to FOIA 2013-0262.

FOIA/PA-2015-0268 List of FOIA requests submitted to the agency from January 1, 2005, to present.

FOIA/PA-2015-0269 All records related to Earth Liberation Front.

FOIA/PA-2015-0270 Appeal: Administrative closure for failing to respond to a request for clarification of FOIA/PA-2015-0222.

FOIA/PA-2015-0028A Appeal: Adequacy of search for copies of law enforcement bulletins sent to NRC pertaining to FOIA/PA-2015-0233.

FOIA/PA-2015-0029A Appeal: Failure to provide records pertaining to FOIA/PA-2015-0235.

FOIA/PA-2015-0030A Copy of the CD-ROM and letter dated May 28, 2013, from Jeff S. Summy of Pacific Gas and Electric Company to Commissioner William C. Ostendorff.

FOIA/PA-2015-0271

MAY 15, 2015 ENCLOSURE D Office of Nuclear Reactor Regulation (NRR)

Items of Interest Week Ending May 15, 2015 Issuance of SHINE Medical Technologies, Inc., Draft Supplemental Environmental Impact Statement On May 11, 2015, the staff issued the draft environmental impact statement (EIS) for the construction permit application of the SHINE Medical Technologies, Inc. (SHINE) medical radioisotope production facility for public comment. The report contains the NRCs preliminary finding that, after weighing the environmental, economic, technical, and other benefits against environmental and other costs and considering reasonable alternatives, the NRC staff recommends the issuance of the proposed construction permit to SHINE, unless safety issues mandate otherwise. As part of its environmental review of the application, the NRC will hold public meetings on June 10, 2015, near the proposed facility in Janesville, Wisconsin, to discuss the preliminary findings in the draft EIS and to solicit public comments on the document.

MAY 15, 2015 ENCLOSURE E Office of the Secretary (SECY)

Items of Interest Week Ending May 15, 2015 Document Released to Public Date of Document Subject Decision Documents

1. Commissioner Ostendorffs Vote and Comments on SECY-14-0147.

01/26/2015 Cyber Security for Fuel Cycle Facilities.

2. SECY-15-0065.

04/30/2015 Proposed Rulemaking: Mitigation of Beyond-Design Basis Events (RIN 3150-AJ49).

3. Staff Requirements Memorandum

- SECY-15-0044.

05/15/2015 Proposed Variable Annual Fee Structure for Small Modular Reactors.

4. Voting Record - SECY-15-0044.

05/15/2015 Proposed Variable Annual Fee Structure for Small Modular Reactors.

Information Papers

1. SECY-15-0071.

05/14/2015 Weekly Information Report Week Ending May 8, 2015.