SECY-19-0056, Weekly Information Report - Week Ending May 24, 2019

From kanterella
Jump to navigation Jump to search
SECY-19-0056: Weekly Information Report - Week Ending May 24, 2019
ML19149A263
Person / Time
Issue date: 05/29/2019
From: Robert Lewis
NRC/EDO/AO
To: Commissioners
NRC/OCM
R.RIHM, 415-1717
References
SECY-19-0056
Download: ML19149A263 (10)


Text

INFORMATION REPORT May 29, 2019 SECY-19-0056 FOR: The Commissioners FROM: Robert J. Lewis Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT - WEEK ENDING MAY 24, 2019 CONTENTS Enclosure Office of Administration A Office of the Chief Human Capital Officer B Office of the Chief Information Officer C Office of Enforcement D Office of Nuclear Reactor Regulation E Office of Nuclear Material Safety and Safeguards F Office of the Secretary G Robert ewis Y' Assistant for Operations, OEDO

Contact:

R. Rihm , OEDO 301-415-1717

Office of Administration (ADM)

Items of Interest Week Ending MAY 24, 2019 lrradiator Technology Training Course (H-315)

On May 16, 2019, contract 31310019C0003 was awarded to STERIGENICS U.S., LLC in Oak Brook, IL. The purpose of this firm fixed price contract is to obtain continued contractor support to the Office of the Chief Human Capital Officer in providing irradiator technology training to the U.S. Nuclear Regulatory Commission staff and Agreement State inspectors. The training will be focused on the design and operation of industrial irradiator systems that contain licensed radioactive materials, with emphasis on commercial category IV, panoramic wet source storage irradiators. The period of performance of this contract is from May 16, 2019 through May 15, 2020, with four 1 year option periods. The total potential value over the life of the award is $501 ,580.00.

MAY 29, 2019 ENCLOSURE A

Office of the Chief Human Capital Officer (OCHCO)

Items of Interest Week Ending MAY 24, 2019 ARRIVALS ARVIZU, RACHEL STUDENT IT INTERN OGC BECK, TYLER STUDENT ENGINEER R-IV BISBEE, MATTHEW STUDENT ENGINEER RES BOOKER, BRITTNEY STUDENT IT INTERN OCIO CASILLO, BOBBIE STUDENT INTERN (MANAGEMENT ANALYST) OIG COURY, JUSTIN STUDENT ENGINEER RES DOWLING, BRENDAN STUDENT ENGINEER RES FERNANDEZ, JUAN STUDENT ENGINEER NRR HURST, ALFRED STUDENT IT INTERN OCIO IACOVETTA, JOHNTYLER STUDENT INTERN R-111 LARA, NAYELi STUDENT ENGINEER RES MATHIS, PHILLIPE STUDENT INTERN (MANAGEMENT ANALYST} OIG MESSINA IV, JOSEPH NUCLEAR ENGINEER (CO-OP) NRR

  • (BADGING ONLY)

PARKER. JOHNATHAN STUDENT SECURITY SPECIALIST NSIR PILE, MICAH STUDENT ENGINEER RES RAHMAN, RIDA STUDENT ENGINEER R-1 RICHARDS, WILLIAM STUDENT ENGINEER NRR SHIPLEY, MARLANA STUDENT INTERN R-111 STAUFFER. RACHEL STUDENT CONTRACT SPECIALIST ADM TURPIN, DANIEL STUDENT INTERN R-111 VILLARREAL, TRISTAN STUDENT SECURITY SPECIALIST NSIR WALBERT, GORDON STUDENT ENGINEER R-1 WILLIS, ALEXIS NUCLEAR ENGINEER (CO-OP) RES (BADGING ONLY)

RETIREMENTS DUSANIWSKYJ, MICHAEL A FINANCIAL ANALYST NRR RUTLEDGE, STEVEN M. BRANCH CHIEF OCHCO DEPARTURES MAY 29, 2019 ENCLOSURE B

GRIMES, KELLY JEAN I EMERGENCY PREPAREDNESS SPECIALIST NSIR MINK, AARON D MECHANICAL ENGINEER NRR GILLEN, EDWARD C SR. BUDGET ANALYST (ANNUITANT) OIG PENAHERRERA, ALICIA ADMINISTRATIVE ASSISTANT OIG MAY 29, 2019 ENCLOSURE B

Office of the Chief Information Officer (OCIO)

Items of Interest Week Ending MAY 24, 2019 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of May 20 - May 24, as submitted by requester Tracking Requester's Request Description Received Requester's Name Number Organization Date The Office of Access to and a copy of named the Federal individual's complete employment 2019-000297 Joseph Boyd Public record while working for the United 05/20/2019 Defender, States Nuclear Regulatory Commission EDVA Alliance Information on the companies or Solutions businesses that currently have 2019-000298 Robert K. Campbell 05/22/2019 Group, Inc. radioactive material licenses/permits within Lincoln County OreQon MuckRock Appealing the decision to close the request after requiring a "still interested 2019-000299 Michael Best 05/22/2019 response," in response to NRC-2016-000468 Hanson A copy of request, NRC-2019-000238, 2019-000300 Melissa Malstrom 05/22/2019 BridQett LLP and all responsive documents provided Aguirre & All records and communications related Severson LLP to the Nuclear Regulatory Commission's (NRC) determination to 2019-000301 Michael J. Aguirre 05/23/2019 allow Southern California Edison to resume fuel loading at the San Onofre Nuclear Generating Station A copy of the tritium import, export, possession and exemption licenses for the named individuals and entities, if they ever existed. Please indicate the license number, any amendments and period of validity for each license. For Hess Fine Arts, Ball Watch USA and 2019-000302 James Joosten 05/23/2019

. Duber Time, please also provide their 2019 and 2018 import, export and radioactive source transfer records, along with any correspondence with these particular licensees and any notes or records of onsite inspections with these licensees MAY 29, 2019 ENCLOSURE C

Office of Enforcement (OE)

Items of Interest Week Ending MAY 24, 2019 On February 9, 2017, the Executive Director for Operations (EDO) issued a decision concerning a Differing Professional Opinion (DPO) associated with the structural design of the AP1000 Shield Building. The DPO submittal raised concerns about the AP1000 Shield Building design being unsafe based on the following assertions: (1) the certified AP1000 Shield Building does not meet the U.S. Nuclear Regulatory Commission's (NRC's) seismic margin requirement, (2) there is no adequate demonstration that the Shield Building meets the 10 CFR Part 50 Appendix A General Design Criterion 2 requirement, (3) NRC's conclusion that the aircraft missile would not penetrate the AP1000 Shield Building wall is illogical, and (4) the Shield Building wall is insufficiently strong and ductile to resist earthquakes or aircraft impact. Based on the review of the relevant information and meetings with the involved individuals, the EDO's decision on the appeal supported both the DPO ad-hoc review panel's independent technical conclusions that the AP1000 Shield Building design meets the NRC's requirements, and so provides reasonable assurance of public health and safety; and recommended specific follow-up actions. The DPO case file can be found at Agencywide Documents Access and Management System Accession No. ML19057A509.

MAY 29, 2019 ENCLOSURE D

Office of Nuclear Reactor Regulation (NRR)

Items of Interest Week Ending MAY 24, 2019 Turkey Point Nuclear Generating Units 3 and 4 Subsequent License Renewal Safety Evaluation Report with Open Items - the first SER for a Subsequent License Renewal Application On May 21 , 2019, the staff issued the "Safety Evaluation Report with Open Items related to the License Renewal of the Turkey Point Nuclear Generating Units 3 and 4," hereinafter referred to as the Safety Evaluation Report (SER). This SER reflects the status of the staff's review of Florida Power & Light Company's subsequent license renewal application (SLRA) through May 9, 2019. Issuance of this SER is an important milestone for both the applicant and the staff. It is the first SER associated with the review of a subsequent license renewal. The next milestone for this project is the Advisory Committee on Reactor Safeguards (ACRS)

Subcommittee on License Renewal meeting on June 21, 2019. The final SER is currently scheduled to be issued in July 2019.

Public Meeting on Reactor Oversight Process On May 22, 2019, the staff held a public meeting with the industry's Reactor Oversight Process (ROP) Task Force. Discussion topics included upcoming changes to the engineering inspection program, Frequently Asked Question (FAQ) 19-02 related to the Brunswick Cryofit Coupling Failure and related operating experience, final approval of Performance Indicator FAQ 19-01 to modify guidance associated with the Emergency Preparedness Drill/Exercise Performance Indicator, NEl's response letter to the March 27 executive ROP meeting (ADAMS Accession No. ML19141A143), and next steps in the ROP enhancement project. Presentation materials from this meeting are available in ADAMS (Accession Nos. ML19141A219 and ML19141A149). The next monthly public meeting between the staff and the ROP Task Force is scheduled for June 19, 2019.

MAY 29, 2019 ENCLOSURE E

Office of Nuclear Material Safety and Safeguards (NMSS)

Items of Interest Week Ending MAY 24, 2019 Advanced Power Reactor 1400 (APR1400) Design Certification: Direct Final Rule: Part 52 of Title 10 of the Code of Federal Regulations (Regulatory Identifier Number 3150-AJ67:

NRC-2015-0224)

On May 22, 2019, the NRC published a direct final rule in the Federal Register (84 FR 23439) amending its regulations to certify the Advanced Power Reactor 1400 (APR1400) standard design. Applicants or licensees intending to construct and operate an APR1400 standard design may do so by referencing this design certification rule. The applicant for the certification of the APR1400 standard design is Korea Electric Power Corporation and Korea Hydro &

Nuclear Power Co., Ltd. A companion proposed rule was also published in the Federal Register on May 22, 2019 (84 FR 23500 ). The direct final rule will become effective on September 19, 2019, unless significant adverse comments are received.

MAY 29, 2019 ENCLOSURE F

Office of the Secretary (SECY)

Items of Interest Week Ending MAY 24, 2019 Document Released to Public Date of Subject Document Information Papers

1. SECY-19-0047 05/08/2019 Containment Performance Goals for the NuScale Small Modular Reactor Design
2. SECY-19-0053 05/21/2019 Weekly Information Report - Week Ending May 17, 2019
3. SECY-19-0050 05/10/2019 Annual Report to the Commission on Licensee Performance in the Nuclear Materials and Waste Safety Program Fiscal Year2018 Memoranda
1. Staff Requirements 05/23/2019 Briefing on Digital Instrumentation and Control Memorandum M190514 Commission Correspondence
1. Letter to the Honorable Philip B. Scott, Governor of Vermont, responds to letter requesting an agreement be established between the NRC and the State of Vermont, dated May 17, 2019.
2. Letter to the Honorable Lamar Alexander and Marcy Kaptur, submits the NRC's monthly Congressional Status Report for April 2019, dated May 15, 2019.
3. Letter to the Honorable Nita M. Lewey, responds to letter requesting that the NRC hold more public meetings near the Indian Point Energy Center, dated May 16, 2019.
4. Letter to the Honorable Mike Levin, et al., responds to request that NRC hold a public meeting near the San Onofre Nuclear Generating Station, dated May 16, 2019.
5. Letter to Mr. Paul Ray, Office of Management and Budget, submits the NRC's Statement of Regulatory Priorities for Fiscal Year 2020, dated May 17, 2019.

Federal Register Notices Issued

1. ACRS Meeting of the ACRS Committee on Reactor Safeguards Subcommittee on NuScale - Notice of Meeting - June 18-20, 2019
2. ACRS Meeting of the ACRS Committee on Reactor Safeguards Subcommittee on Plant License Renewal - Notice of Meeting - June 21, 2019
3. ACRS Meeting of the Revised 664th ACRS Full Committee on Reactor Safeguards - Notice of Meeting - June 5-7, 2019
4. Processing Fitness-for-Duty Drug and Alcohol Cases [NRC-2016-0185)

MAY 29, 2019 ENCLOSURE G

ML19149A263 OFFICE OEDO OEDO/AO NAME Rlewis DATE 5/29/19