SECY-18-0095, Weekly Information Report - Week Ending September 21, 2018

From kanterella
Jump to navigation Jump to search
SECY-18-0095: Weekly Information Report - Week Ending September 21, 2018
ML18270A006
Person / Time
Issue date: 09/27/2018
From: Robert Lewis
NRC/EDO/AO
To: Commissioners
NRC/OCM
Barnes A
References
SECY-18-0095
Download: ML18270A006 (9)


Text

INFORMATION REPORT September 27, 2018 SECY-18-0095 FOR: The Commissioners FROM : Robert J. Lewis Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT-WEEK ENDING SEPTEMBER 21 , 2018 CONTENTS Enclosure Office of the Chief Human Capital Officer A Office of Nuclear Reactor Regulation B Office of the Chief Information Officer C Office of the Secretary D Robert J. Lewis Assistant for Operations, OEDO CONTACT: Anthony P. Barnes, OEDO 301-415-1720

Office of the Chief Human Capital Officer (OCHCO)

Items of Interest Week Ending September 21, 2018 ARRIVALS NONE RETIREMENTS NONE DEPARTURES EDMONDS, SHAVON J. ELECTRICAL ENGINEER NRR September 21, 2018 Enclosure A

Office of Nuclear Reactor Regulation (NRR)

Items of Interest Week Ending September 21, 2018 Staff Issued Indian Point. Units 2 and 3. Renewed Operating Licenses On September 17, 2018, the staff issued the renewed operating licenses for Indian Point Nuclear Generating Units Nos. 2 (IP2) and 3 (IP3). The new expiration dates are April 30, 2024, for IP2 and April 30, 2025, for IP3. The staff completed its review as documented in Supplement 3 to NUREG-1930, "Safety Evaluation Report Related to the License Renewal of Indian Point Nuclear Generating Unit Nos. 2 and 3," issued on August 1, 2018, and Volume 5 to Supplement 38 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants, NUREG-1437, published on April 30, 2018. The issuance of the IP2 and IP3 renewed licenses brings the total number of renewals to 91 reactor units.

Oyster Creek Nuclear Generating Station Permanent Cessation of Operations On September 17, 2018, Exelon permanently ceased operations at Oyster Creek Nuclear Generating Station after approximately 49 years of operations. Oyster Creek received its Construction Permit on December 15, 1964. Oyster Creek went into Commercial Operation on December 23, 1969. Oyster Creek received its Renewed Facility Operating License on April 8, 2009.

September 21 , 2018 Enclosure B

Office of the Chief Information Officer (OCIO)

Items of Interest Week Ending September 21, 2018 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of September 17 - September 21, as submitted by requester A copy of all information provided to Federal Energy Regulatory Commission (FERC) and Pipeline and Hazardous Materials Safety NRC-2018-000820 Administration (PHMSA) that was discussed in letter from the FERC Chairman to Sandy Galef dated September 10, 2018 Any records regarding Yucca Mountain created within the last 90 days NRC-2018-000821 includinq requlatory filings, official letters, and emails Copies of U.S. Atomic Energy Commission contract AT (40-1) 3514, 1966-1970, and associated progress reports , including "1966. The use of NRC-2018-000822 radioisotopes for studies on the ecology of tick vectors of disease. First Annual Process Report to the U.S. Atomic Enerav commission, 60 oo."

All records between listed entities and individuals concerning carbon pollution from power plants and federal regulations for limiting it, whether NRC-2018-000823 known as the Clean Power Plan or under another desiqnation Any permit and disposal information at 2 Turner Place, Block 4901 Lot 1.02, Piscataway, Middlesex County, NJ 08854, Property Solutions Inc.

Project#: 20181169; former operators - Tenneco Chemicals Inc., Shield NRC-2018-000824 Aerosol Company, Nuodex, Inc., Huls America, Inc., Creanova Inc. ,

Evonik Industries, Evonik Corporation, Evonik Degussa Corporation, and Dequssa Corporation Records associated with the Material License No. SUB-1022, for the NRC-2018-000825 Cotter Corporation facility at 9200 Latty Avenue, Hazelwood, MO All complaints , and related records, of health or safety violations against Argonne National Laboratory or UChicago Argonne , LLC., filed by an NRC-2018-000826 employee of Argonne National Laboratory or UChicago Argonne, LLC.,

from January 1, 2016, to the present An employee e-mail contact list for all NRC employees in the states of CT, NRC-2018-000827 DE, MA, ME, NH, RI and VT, separated by state if possible September 21 , 2018 Enclosure C

Office of the Secretary (SECY)

Items of Interest Week Ending September 21, 2018 Document Released to Public Date of Subject Document Information Papers

1. SECY-18-0092 09/17/2018 Weekly Information Report - Week Ending September 7, 2018
2. SECY-18-0086 08/31/2018 Annual Report of Committee of Review Generic Requirements Review Activities Commission Correspondence
1. Letter to the Honorable John Barrasso, Shelley Moore Capito, and Greg Walden submits the 20th monthly status report of the NRC's Licensing Activities and Regulatory Duties, dated September 13, 2018.
2. Letter to the Honorable Trey Gowdy, et al., submits the 2nd report containing all the types of documents sent by mail that the NRC used during the past year that included complete social security number of an individual, dated September 14, 2018.

Federal Register Notices Issued

1. Revised 657th ACRS Full Committee Meeting - Notice of Meeting - October 4-6, 2018.
2. ASLBP Amended Notice of Hearing (Correcting Facsimile Transmission Number in Notice of Evidentiary Hearing and Opportunity to Provide Oral, Written, and Audio-Recorded Limited Appearance Statements) for Crow Butte Resources [Docket No. 40-8943-MLA-2]

September 21 , 2018 Enclosure D