SECY-19-0059, Weekly Information Report - Week Ending May 31, 2019

From kanterella
(Redirected from ML19169A019)
Jump to navigation Jump to search
SECY-19-0059: Weekly Information Report - Week Ending May 31, 2019
ML19169A019
Person / Time
Issue date: 06/20/2019
From: Catherine Haney
NRC/EDO/AO
To: Commissioners
NRC/OCM
R.RIHM, 415-1717
References
SECY-19-0059 SECY-19-0059
Download: ML19169A019 (8)


Text

INFORMATION REPORT June 20, 2019 SECY-19-0059 FOR: The Commissioners FROM: Catherine Haney Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT-WEEK ENDING MAY 31 , 2019 CONTENTS Enclosure Office of the Chief Human Capital Officer A Office of the Chief Information Officer B Office of Nuclear Material Safety and Safeguards C Office of the Secretary D

~J~

Catherine Haney Assistant for Operations, OEDO

Contact:

A. Roundtree , OEDO 301-415-7414

Office of the Chief Human Capital Officer (OCHCO)

Items of Interest Week Ending MAY 31, 2019 ARRIVALS BELLINGER, TAMARA M MANAGEMENT ANALYST (SUMMER INTERN) OIG FAY, JAKE STUDENT ENGINEER RES HENRY, COREY SUMMER ENGINEER NRR MCWITHEY, PHILLIP FINANCIAL MANAGEMENT TRAINEE OCFO NELSON, COOPER SUMMER INTERN NMSS DEPARTURES HUDSON, DANIEL W . RELIABILITY & RISK ENGINEER RES PORTER, IAN EDWARD REACTOR SYS ENGINEER (FUEL ANALYST) RES RETIREMENTS BAGGETT, STEVEN L DEPUTY CHIEF OF STAFF COMM DELGADO, JESSIE K ADMINISTRATIVE ASSISTANT ACRS HALL, JAMES R PROJECT MANAGER NRR KURIAN, VARUGHESE PROJECT MANAGER NMSS WEBB, JAMES HEALTH PHYSICIST NMSS JUNE 19, 2019 ENCLOSURE A

Office of the Chief Information Officer (OCIO)

Items of Interest Week Ending MAY 31, 2019 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of May 27 - May 31, as submitted by requester Tracking Requester's Requester's Request Description Received Number Name Organization Date 2019-000303 Kevin Horan Sinars Rollins Any and all documents pertaining to 05/28/2019 the construction, maintenance, and any work performed at the Quad Cities Nuclear Generating Station (a/k/a Commonwealth Edison in Cordova, IL a/k/a "Cordova") from the initial construction/commissioning of the plant through 1984, which reference the following terms: "Brand Insulation" ; "Brand Insulations";

"Gus K. Newberg"; "United Engineers"; "United Engineering";

"Raytheon"; "Blaha"; "Menz," and include any documents relating to safety inspection, compliance with EPA, OSHA and/or other state or federal regulation(s) enforcement at the site.

2019-000304 Michael Aguirre Aguirre & Any records or communications 05/29/2019 Severson LLP related to the documents the NRC has referred to Southern California Edison (SCE) as a result of FOIA requests related to the safety violations occurring at San Onofre nuclear waste site in San Dieqo, CA.

2019-000305 Jarrett E. Mathis All records indexed to a specified 05/30/2019 individual. Include in the search terms [a shortened version of the individual's name and the individual's email address], as well as the following terms or names: "RFID" "Fordham Law" "V2K" "gang stalking" "mind control" "MK Ultra" "Higher mind" "Synthetic Telepathy" and "China." "Cause stalking" "whistleblower" "research partnership" "Citigroup" "CitiMortgage" "Carver" "Hudson Street" "Jersey City" "radio frequency" "RFID" "Michael Jackson" "500 Black Men" '"'NYPD" "?9th" JUNE 19, 2019 ENCLOSURE B

"Robert Kennedy" "JFK" "Caroline Kennedy" "Kerry Kennedy" "Hillary Clinton" "Mariah Carey" "Cardi B" "JLO" "Monroe Street" "520 Mad" and "534 Monroe."

2019-000306 Katie Elizardi Entergy Services, Documents pertaining to the NRC's 05/30/2019 LLC Office of Investigations Case No. 4-2017-025, specifically, I request the final Report of Investigation and the associated interview transcripts in that case.

2019-000307 Heather Stone Alliance Any records available for the 05/31/2019 Environmental property located at 34 Lamar Street Group/F.W.Webb in West Babylon NY 11704; specifically, records indicating what type of nuclear material was stored at the property, additionally, any environmental issues ,

violations/complaints associated with properly.

2019-000308 Jarrett E. Mathis Appealing the Commission's finding 05/31/2019 that the "Records [Were] Not Reasonably Described. My basic request was for all documents and records indexed to my name "Jarrett Eugene Mathis." I included a lot of search terms, but basically just wanted a search of any documents associated with my name. Not sure how I could describe the request in a more clear or concise manner.

2019-000309 Michael Aguirre Aguirre & All videos and recordings related to 05/31/2019 Severson LLP the August 3, 2018, misalignment incident that occurred at the nuclear waste site at San Onofre.

2019-000310 Michael Aguirre Aguirre & The unredacted version of the 05/31/2019 Severson LLP provided document which is in the possession of the NRC, and was previously released pursuant to FOIA Request NRC-2019-000034.

2019-000311 Michael Aguirre Aguirre & All of the records requested by the 05/31/2019 Severson LLP Nuclear Regulatory Commission (NRC) to support the September 2018 Special Inspection at SONGS ,

as referenced in the provided document.

JUNE 19, 2019 ENCLOSURE B

Office of Nuclear Material Safety and Safeguards (NMSS)

  • Items of Interest Week Ending MAY 31, 2019 Processing Fitness-for-Duty Drug and Alcohol Cases: Policy Revision; Issuance; 10 CFR Chapter I [NRC-2016-0185)

On May 28, 2019, the NRC published in the Federal Register (84 FR 24363) a notice of issuance of a revision to its Enforcement Policy. The NRC revised Section 4.1, "Considerations in Determining Enforcement Actions Involving Individuals," of the Policy to indicate that the NRC typically will not consider Fitness-for-Duty (FFD) Drug and Alcohol related violations for enforcement unless the licensee's FFD program has apparent deficiencies. The policy revision was effective on May 28, 2019.

List of Approved Spent Fuel Storage Casks: Holtec International HI-STORM 100 Multipurpose Canister Cask System, Certificate of Compliance No. 1014, Amendment Nos. 12 and 13; Corrections; Part 72 of Title 10 of the Code of Federal Regulations (10 CFR) [Regulatory Identifier Numbers (RIN) 3150-AK18 and 3150-AK28; NRC-2018-0221 and NRC-2019-00301 On May 30, 2019, the NRC published a document in the Federal Register (84 FR 24979) correcting two direct final rules that were published in the Federal Register on December 12, 2018 (83 FR 63814), and February 26, 2019 (84 FR 6086), amending its spent fuel storage regulations by revising the Holtec International HI-STORM 100 Multipurpose Canister Cask System listing within the "List of approved spent fuel storage casks" to include Amendment Nos.

12 and 13 to Certificate of Compliance No. 1014, respectively. Amendment No. 12 became effective on February 25, 2019, and Amendment No. 13 became effective on May 13, 2019.

The technical specifications for the HI-STORM Multipurpose Canister Cask 100 System, Amendment Nos. 12 and 13, contained a typographical error. The purpose of this action is to correct the error. The direct final rule was effective on May 30, 2019.

JUNE 19, 2019 ENCLOSURE C

Office of the Secretary (SECY)

Items of Interest Week Ending MAY 31, 2019 Document Released to Public Date of Subject Document Decision Documents

1. SRM-SECY-18-0049 05/29/2019 Management Directive and Handbook 8.4, "Management of Backfitting, Issue Finality, and Information Collection"
2. VR-SECY-18-0049 05/29/2019 Management Directive and Handbook 8.4, "Management of Backfitting, Issue Finality, and Information Collection" Memoranda
1. Staff Requirements 05/30/2019 Affirmation Session - SECY-17-0073 - Crow Memorandum : M190530A Butte Resources, Inc. (In Situ Leach Uranium Recovery Facility), Crow Butte Petition for Review of LBP-15-11 and LBP-16-13 JUNE 19, 2019 ENCLOSURE D

ML19169A019 OFFICE OEDO OEDO/AO NAME ARoundtree CHaney if DATE 6/19/19 6/~ /19