SECY-18-0041, Weekly Information Report - Week Ending March 23, 2018

From kanterella
Jump to navigation Jump to search
SECY-18-0041: Weekly Information Report - Week Ending March 23, 2018
ML18086A343
Person / Time
Issue date: 03/27/2018
From: Robert Lewis
NRC/EDO
To:
A. Barnes
References
SECY-18-0041
Download: ML18086A343 (7)


Text

_____________________

INFORMATION REPORT March 27, 2018 SECY-18-0041 FOR: The Commissioners FROM: Robert J. Lewis Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT - WEEK ENDING MARCH 23, 2018 CONTENTS Enclosure Office of the Chief Information Officer A Office of Nuclear Material Safety and Safeguards B Office of Nuclear Reactor Regulation C Office of the Secretary D

/RA/

Robert J. Lewis Assistant for Operations, OEDO

Contact:

A. Barnes, OEDO 301-415-1720

ML18086A343 OFFICE OEDO OEDO/AO NAME ABarnes RLewis DATE 03/27/18 03/27/18 Office of the Chief Information Officer (OCIO)

Items of Interest Week Ending March 23, 2018 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of March 19- March 23, 2018, as submitted by requester Updated electronic list and details for sites in possession/use of NRC-2018-000441 radioactive materials regulated by NRC Any and all documents, including but not limited to deeds and chain of title, showing the transfer of ownership of the land on which Sandia NRC-2018-000442 National Laboratories has been operating in Livermore, California, January 1, 1935, to December 31, 2010 A copy of a report titled "The Oconee TIA Peer Review Team Report,"

NRC-2018-000443 dated August 20, 2015 Commission voting record of COM-99-00050NJD, relating to release in NRC-2018-000444 FOIA 2018-000010 NSIR 02-0037 and 03-0071 NRC-2018-000445 FOIA log from end date of last log through current date NRC-2018-000446 Past intelligence reports, notices and bulletins on unidentified flying NRC-2018-000447 objects (UFOs)

All emails to/from Ethics.Resource@nrc.gov in January 2017 only NRC-2018-000448 Past incident reports related to UFOs over or near a nuclear site NRC-2018-000449 Names of all active staff that are Authorized Derivate Declassifiers NRC-2018-000450 Same as FOIA 2018-0000057 (A list of cases closed by the Defense Nuclear Facilities Safety Board OIG (Office of the Inspector General)), NRC-2018-000451 but date range 1990-December 31, 2012 SECY 79-262, SRM M061212A, SECY 79-264 and NUREG/BR-0134 NRC-2018-000452 All memos to/from named White House staff member, 2017-current, and NRC-2018-000453 all emails to/from named White House staff member, 2016-current All internal/external emails related to: FOIA-2017-0594 and 2017-0489; and all internal external emails, processing notes and memos related to a NRC-2018-000454 list of FOIA cases, appeals, and SECY-79-263 All released records in FOIA cases: 2017-0294, 2017-0308, 2017-0293, NRC-2018-000455 2017-0661, 2017-0513, 2017-0428, and 2017-0489 ML16216A709, ML16216A708, ML16216A707, ML16216A706, ML16216A705, ML092650459, ML15007A248, ML16201A086, NRC-2018-000456 ML16201A093, ML14197A670, ML13259A286, ML13231A305 and ML003698864 Form numbers: 494, 913 and 14 NRC-2018-000457 Brochure "Reporting Safety Concerns to the NRC" NRC-2018-000458 Report titled, "Inquiry into the testimony of the Executive Director For NRC-2018-000459 Operations," 1978 First 100 pages of contract NRC-HQ-84-17-E-0001, and contract 10 NRC-2018-000460 433 Index of all yellow announcements NRC-2018-000461 Organization chart, job duties/purpose and cell number assigned to named NRC staff; and names/titles of all guidance documents authored NRC-2018-000462 by named staff MARCH 23, 2018 ENCLOSURE A

All documents that refer or relate to any legislative packages, draft legislative packages, or other materials prepared subsequent to February 2, 1999, that address proposed legislation to allow the NRC to NRC-2018-000463 recover the generic costs associated with spent fuel storage from the Nuclear Waste Fund FOIA log for years 2014 and 2015 NRC-2018-000464 Copy of the following published FOIAs and the agency response to:

2011-0135, 2013-0278 and 2015-0420; copy of "Outer Space Propulsion NRC-2018-000465 By Nuclear Energy," 02-06-1958 Documents related to Holtec License Application for Consolidated Interim Storage (CIS) facility in Lea County, New Mexico (in relation to NRC- NRC-2018-000466 2018-000331)

MARCH 23, 2018 ENCLOSURE A

Office of Nuclear Material Safety and Safeguards (NMSS)

Items of Interest Week Ending March 23, 2018 Requirements for the Indefinite Storage of Spent Nuclear Fuel: Petition for Rulemaking; Notice of Docketing and Request for Comment; Part 72 of Title 10 of the Code of Federal Regulations (NRC-2018-0602)

On March 22, 2018, the NRC published a document in the Federal Register (83 FR 12504) acknowledging receipt of a petition for rulemaking (PRM) from Raymond Lutz and Citizens Oversight, Inc. (the Petitioners), dated January 2, 2018, requesting that the NRC amend its regulations regarding spent nuclear fuel storage systems. The petition was docketed by the NRC on January 22, 2018, and has been assigned Docket No. PRM-72-8. The NRC is examining the issues raised in PRM-72-8 to determine whether they should be considered in rulemaking. Comments are due by June 5, 2018.

MARCH 23, 2018 ENCLOSURE B

Office of Nuclear Reactor Regulation (NRR)

Items of Interest Week Ending March 23, 2018 Pre-licensing Meeting with Southern Nuclear Operating Company On March 12, 2018, representatives of Southern Nuclear Operating Company and staff held a pre-licensing meeting at NRC Headquarters, Rockville, Maryland, to discuss its planned technical specification amendment submittals for risk-informed completion times for Joseph M.

Farley Nuclear Plant, Units 1 and 2. The Farley submittal is expected to follow the submittal and approval for Vogtle Electric Generating Plant, Units 1 and 2, concerning Initiative 4b.

Pre-licensing Meeting with South Carolina Electric and Gas On March 15, 2018, representatives of South Carolina Electric and Gas and staff held a prelicensing meeting at NRC Headquarters, Rockville, Maryland, to discuss a planned technical specification amendment submittal to address updated fire Probabilistic Risk Assessment, de-scoped plant modifications, and fire doors for its approved National Fire Protection Association (NFPA) standard NFPA 805 at Virgil C. Summer Nuclear Plant, Unit 1.

MARCH 23, 2018 ENCLOSURE C

Office of the Secretary (SECY)

Items of Interest Week Ending March 23, 2018 Document Released to Public Date of Subject Document Information Papers

1. SECY-18-0035 03/08/2018 Update on Development of the Controlled Unclassified Information Program Federal Register Notices Issued
1. 652nd Advisory Committee on Reactor Safeguards Full Committee Meeting - Notice of Meeting - April 5-8, 2018.

MARCH 23, 2018 ENCLOSURE D