SECY-19-0060, Weekly Information Report - Week Ending June 7, 2019

From kanterella
Jump to navigation Jump to search
SECY-19-0060: Weekly Information Report - Week Ending June 7, 2019
ML19169A027
Person / Time
Issue date: 06/20/2019
From: Catherine Haney
NRC/EDO/AO
To: Commissioners
NRC/OCM
R.RIHM, 415-1717
References
SECY-19-0060 SECY-19-0060
Download: ML19169A027 (8)


Text

INFORMATION REPORT June 20, 2019 SECY-19-0060 FOR: The Commissioners FROM: Catherine Haney Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT-WEEK ENDING JUNE 7, 2019 CONTENTS Enclosure Office of Administration A Office of the Chief Human Capital Officer B Office of the Chief Information Officer C Office of Nuclear Reactor Regulation D Office of Nuclear Material Safety and Safeguards E Office of the Secretary F t~J/~

Catherine Haney Assistant for Operations, OEDO

Contact:

A. Roundtree, OEDO 301-415-7414

Office of Administration (ADM)

Items of Interest Week Ending JUNE 7, 2019 Public Web Site Content Delivery and Continuity of Operations On June 4, 2019, contract 31310019C0007 was awarded to CARAHSOFT TECHNOLOGY CORPORATION in Reston, VA. The purpose of this firm fixed price contract is to acquire commercially hosted Content Delivery Network services to maintain business objectives and legal requirements for NRC webpages. The period of performance of this contract is from June 1, 2019 through May 31, 2020, with nine potential one year options going through May 31 ,

2029. The total value over the life of the award is $5,240,656.80.

Transformation Strategy Support On June 5, 2019, contract 31310019C0006 was awarded to MCKINSEY COMPANY INC. in Washington D.C. The purpose of this firm fixed price contract is to provide strategic support services to facilitate an employee inclusion-at-scale event. This event will be designed to engage the NRG workforce, identify opportunities to improve organizational health, identify required culture changes and identify any barriers that must be addressed. Following this event, the NRG requires support in analysis, selection and integration of the focused set of high-impact actions. The period of performance of this contract is from June 5, 2019 through October 31, 2019. The total value over the life of the award is $1,842,884.81 .

JUNE 19, 2019 ENCLOSURE A

Office of the Chief Human Capital Officer (OCHCO)

Items of Interest Week Ending JUNE 7, 2019 ARRIVALS CHILDS, ARTHUR REACTOR ENGINEER R-111 MALACANE, JULI STUDENT CONTRACT SPECIALIST ADM DEPARTURES BLUSIUS, BRIAN REACTOR SYSTEMS ENGINEER NRR JEREMY LYONS, SARA MATERIALS ENGINEER RES MAGNOLIA ROBLES-ALCARAZ, REACTOR SYSTEMS ENGINEER NRR JESSEE.

DARBY,KRYSTALJ DIVISION ADMINISTRATIVE ASSISTANT OCFO RETIREMENTS NONE JUNE 19, 2019 ENCLOSURE B

Office of the Chief Information Officer (OCIO)

Items of Interest Week Ending JUNE 7, 2019 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of June 3 - June 7, as submitted by requester Tracking Requester's Requester's Request Description Received Number Name Organization Date 2019-000312 Rachel Williams Democratic Any and all correspondence 06/03/2019 Senatorial Campaign between Senator Steven Daines and/or the Office of Senator Steven Daines and the NRC from January 3, 2015 through May 17, 2019.

2019-000313 Geoffrey Dyck Democratic Any and all correspondence 06/03/2019 Senatorial Campaign between Senator Martha McSally and/or the Office of Senator Martha McSally and the NRC from January 3, 2019 through May 17, 2019.

2019-000314 Michael Martin Democratic Any and all correspondence 06/03/2019 Senatorial Campaign between Senator Cory Gardner and/or the Office of Senator Cory Gardner and the NRC from January 3, 2015 through May 17, 2019.

2019-000315 Michael Martin Democratic Any and all correspondence 06/03/2019 Senatorial Campaign between Senator John Cornyn and/or the office of Senator John Cornyn and the NRC from December 2, 2002 through May 17,2019.

2019-000316 Xan Mandell Democratic Any correspondence between 06/03/2019 Senatorial Campaign Senator Joni Ernst and/or the Office of Senator Joni Ernst and the NRC from January 3, 2015 through May 9, 2019.

2019-000317 Edwin Lyman Union of Concerned All communications between the 06/04/2019 Scientists NRC and its nuclear power reactor licensees related to the use of commercial software for security systems analysis, including but not limited to the AVERT suite of codes developed JUNE 19, 2019 ENCLOSURE C

by ARES Security Corporation, 2015-the present.

2019-000318 Christina Garrett CODA Consulting Records regarding Atomic 06/04/2019 Group Energy of Canada Ltd. license, and inspections, and any equipment decommissioning files, if any (a former tenant at 2630 Greenleaf Avenue, Elk Grove Village, IL 60007; license number 12-18482-01, April 1979 to August 1991 ).

2019-000319 Michael Aguirre Aguirre & Severson Any and all documents related to 06/03/2019 LLP safety review of the first four canisters downloaded with SHI Ms at the nuclear waste site located in San Onofre, as well as any documents related to the conclusion(s) reached in this investigation.

2019-000320 Lauren Mendoza Darger Errante Any and all records relating to the 06/05/2019 Yavitz & Blau LLP abatement, presence, application, installation, complaints and/or claims, and identifying the sellers, manufacturers, or suppliers, of any asbestos-containing materials and/or carcinogens in facilities and/or in conjunction with equipment located at Shoreham Nuclear Power Plant, Lilco Road, Shoreham, NY, from 1975-1980.

2019-000321 Lewis Sinars Slowikowski Any records regarding named 06/06/2019 Miltenberger Tomaska individual as described.

2019-000322 Emma Best Copies of records mentioning or 06/07/2019 describing audits, reviews, investigations or reports regarding the agency's cyber security, including audits or investigations regarding the state of the agency's cyber security regarding potential attacks as well as audits and investigations conducted in the wake of a suspected or actual cyber attack, hacking incident or breach.

Please include materials generated between 1 January 1996 and 30 June 2016.

JUNE 19, 2019 ENCLOSURE C

2019-000323 Matthew Rumick List of radioactive material 06/07/2019 licensees in the State of Michigan and northern Indiana.

2019-000324 Lewis Sinars Slowikowski Any contracts that South Texas 06/07/2019 Miltenberger Tomaska had Ebasco in 1990-1992.

JUNE 19, 2019 ENCLOSURE C

Office of Nuclear Reactor Regulation (NRR)

Items of Interest Week Ending JUNE 7, 2019 Staff Issue Risk-Informed Completion Time Amendments for Palo Verde Units 1, 2, and 3 On May 29, 2019, the staff issued license amendments to Palo Verde to permit the use of risk-informed completion times (Initiative 4b) (ADAMS Accession No. ML19085A525). These amendments modified selected technical specification action statements to permit extending the completion times, provided risk is assessed and managed by the licensee as described in NEI 06-09, Revision 0-A. The review was designated as complex and exempted from the 2-year metric.

Staff Issue Information Notice on Emergency Diesel Generator Excitation System Diode Failures On June 3, 2019, the staff issued Information Notice (IN) 2019-02, "Emergency Diesel Generator Excitation System Diode Failures" (ADAMS Accession No. ML18250A175). The purpose of this IN is to alert licensees about recent operating experience with regard to emergency diesel generator (EOG) excitation system diode failures. The failure of EOG excitation system diodes may cause affected EDGs not to be able to operate for their full mission times following a loss of offsite power event. This IN requires no action or written response on the part of an addressee.

Staff Issue Information Notice on Inadequate Implementation of the Clearance Processes On June 3, 2019, the staff issued Information Notice 2019-03, "Inadequate Implementation of Clearance Processes Results in Configuration Control Issues" (ADAMS Accession No. ML19084A081 . The purpose of this IN is to inform addressees of several recent events in which operators failed to ensure the proper implementation of plant processes governing clearance activities that resulted in configuration control issues that affected the operability of safety related systems. This IN requires no action or written response on the part of an addressee.

JUNE 19, 2019 ENCLOSURE D

Office of Nuclear Material Safety and Safeguards (NMSS)

Items of Interest Week Ending JUNE 7, 2019 Revision of Fee Schedules; Fee Recovery for Fiscal Year 2019; Correction: Parts 170 and 171 of Title 10 of the Code of Federal Regulations [Regulatory Identifier Number 3150-AJ99; NRC-2018-0172; PRM-170-7]

On June 4, 2019, the NRC published a document in the Federal Register (84 FR 25679) correcting an equation in a document that was published in the Federal Register on May 17, 2019 (84 FR 22524). The correction was effective June 4, 2019.

JUNE 19, 2019 ENCLOSURE E

Office of the Secretary (SECY)

Items of Interest Week Ending JUNE 7, 2019 Document Released to Public Date of Subject Document Information Papers

1. Staff Requirements 06/03/19 Proposed Rulemaking : Fitness-for-Duty Drug Memorandum SECY-17-0027 Testing Requirements (RIN 3150-Al67)
2. SECY-19-0056 05/29/19 Weekly Information Report-Week Ending May 24, 2019 Memoranda
1. Staff Requirements 06/06/19 Briefing on Nuclear Regulatory Research Memorandum M 1905308 Program Commission Correspondence
1. Letter to the Honorable Richard Shelby and Nita Lowey, submits the third quarterly report in FY 2019 related to the NRC's progress on certain licensing actions and right-sizing commitments, dated May 29, 2019.
2. Letter to the Honorable Frank Pallone, Jr. , et al., submits the April 2019 monthly status report on the NRC's activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund, dated May 29, 2019.
3. Letter to the Honorable William R. Keating, responds to request that NRC hold a public meeting in Plymouth , Massachusetts, dated May 30, 2019.
4. Letter to the Honorable Kirsten Gillibrand, responds to request that NRC hold a public meeting near the Indian Point Energy Center, dated May 31, 2019.

Federal Register Notices Issued

1. Nuclear Power Plant Licensee Fees Upon Commencing Commercial Operation

[PRM-171-1 ; NRC-2019-0084]

2. Access to the Decommissioning Trust Fund for the Disposal of Large Components [PRM-50-119; NRC-2019-0083]
3. Advisory Committee on Reactor Safeguards - Procedures for Meetings JUNE 19, 2019 ENCLOSURE F

ML19169A027 OFFICE OEDO OEDO/AO NAME ARoundtree CHaney cJ.-!

DATE 6/19/19 i /;}J) /19