SECY-19-0069, Weekly Information Report - Week Ending June 28, 2019

From kanterella
Jump to navigation Jump to search
SECY-19-0069 Weekly Information Report - Week Ending June 28, 2019
ML19184A119
Person / Time
Issue date: 07/03/2019
From: Catherine Haney
NRC/EDO/AO
To: Commissioners
NRC/OCM
Roger Rhim, 415-1717
References
Download: ML19184A119 (9)


Text

INFORMATION REPORT JULY 3, 2019 SECY-19-0069 FOR: The Commissioners FROM: Catherine Haney Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT -WEEK ENDING JUNE 28, 2019 CONTENTS Enclosure Office of the Chief Human Capital Officer A Office of the Chief Information Officer B Office of Nuclear Reactor Regulation C Office of Nuclear Material Safety and Safeguards D Office of the Secretary E Office of Administration F

~~d Catherine Haney ~

Assistant for Operations, OEDO

Contact:

R. Rihm , OEDO 301-415-1717

Office of the Chief Human Capital Officer Items of Interest Week Ending JUNE 28, 2019 ARRIVALS None RETIREMENTS DUNN, THOMAS A. OPERATIONS ENGINEER R-1 POWELL, RAYMOND J BRANCH CHIEF R-1 DEPARTURES None JULY 3, 2019 ENCLOSURE A

Office Information Officer (OCIO)

Items of Interest Week Ending JUNE 28, 2019 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of June 25 - June 28, as submitted by requester There were no FOIA requests or appeals received by the NRC during this period .

JULY 3, 2019 ENCLOSURE B

Office of Nuclear Reactor Regulation (NRR)

Items of Interest Week Ending JUNE 28, 2019 Public Meeting on GL 2004-02 On June 20, 2019, the staff held a public meeting with the Pressurized Water Reactor Owners Group to discuss responses to specific questions in GL 2004-02, "Potential Impact of Debris Blockage on Emergency Recirculation during Design Basis Accidents at Pressurized-Water Reactors." The discussions focused on emergency core cooling system performance accounting for loss-of-coolant-accident generated debris. Participants aligned on the elements needed for closure letters. The staff is proceeding to develop internal guidance for in-vessel downstream effects and compliance with 10 CFR 50.46. This guidance will be a companion document to the earlier guidance developed for debris and strainer performance (ADAMS Accession No. ML073110269).

Issuance of Guidance Letter to Industry on Licensing Aspects for the Use of Lead Test Assemblies On June 24, 2019, the staff issued identical letters to the Nuclear Energy Institute (NEI), Entergy Services, Inc., and NextEra Energy that provide guidance to licensees on licensing aspects for the use of lead test assemblies (LTAs) in power reactors (ADAMS Accession No. ML18323A169). This final letter incorporated comments from the public and industry, which were received in response to a draft letter that was published for comment on June 7, 2018. The letter provides: clarification on the LTA provision in Standard Technical Specification 4.2.1 , "Fuel Assemblies;" clarification on the use of approved methods for LTA campaigns; clarification on 10 CFR 50.59, "Changes, tests, and experiments," with regard to LTA campaigns; and clarification on exemptions to 10 CFR 50.46, "Acceptance criteria for emergency core cooling systems for light water power reactors."

Meeting with NEI on Draft Regulatory Guide 1.87, Revision 2 On June 25, 2019, the staff held a public meeting with NEI to discuss the usability of NEI 96-07, Appendix D, as endorsed by the staff's draft Regulatory Guide 1.187, Revision 2. During this meeting, NEI and the NRC presented table-top examples of digital modifications with potentially different outcomes under the NRC and NEl's differing interpretations of the guidance in Appendix D. NEI committed to making some clarifications to Appendix D and providing the modifications as part of its submittal for public comment on RG 1.187, Revision 2. The public comment period for RG 1.187, Rev. 2 closes on July 15.

JULY 3, 2019 ENCLOSURE C

Office of Nuclear Material Safety and Safeguards (NMSS)

Items of Interest Week Ending JUNE 28, 2019 State of Vermont: NRC Staff Assessment of a Proposed Agreement Between the Nuclear Regulatory Commission and the State of Vermont: Proposed State Agreement: Request for Comment: Part 150 of Title 10 of the Code of Federal Regulations (NRC-2019-0114)

On June 25, 2019, the NRC published in the Federal Register (84 FR 29811) a notice of proposed agreement between the NRC and the State of Vermont and is requesting public comment on the agreement. By letter dated April 11, 2019, Vermont Governor Philip Scott requested that the NRC enter into this agreement as authorized by Section 274b. of the Atomic Energy Act of 1954, as amended (AEA). Under the proposed agreement, the Commission would discontinue, and the State of Vermont would assume, regulatory authority over certain types of byproduct materials as defined in the AEA, source material, and special nuclear material in quantities not sufficient to form a critical mass. The NRC is also publishing the summary of a draft assessment by the NRC staff of Vermont's regulatory program .

Comments are requested by July 25, 2019, on the proposed agreement and its effect on public health and safety. Comments are also requested on the draft staff assessment, the adequacy of Vermont's program, and the State~s program staff.

JULY 3, 2019 ENCLOSURE D

Office of the Secretary (SECY)

Items of Interest Week Ending JUNE 28, 2019 Document Released to Public Date of Subject Document Information Papers

1. SECY-19-0064 06/21/19 Staffs Statement in Support of the Uncontested Hearing for Issuance of an Early Site Permit for Clinch River Nuclear Site
2. SECY-19-0065 06/25/19 Weekly Information Report - Week Ending June 21, 2019.

Memoranda

1. Staff Requirements 06/26/19 Briefing on Results of the Agency Action Memorandum M 190620 Review Meeting
2. Staff Requirements 06/26/19 Briefing on Human Capital and Equal Memorandum M190618B Employment Opportunity Commission Correspondence
1. Letter to the Honorable Mike Levin , et. al., responds to request for the placement of a full-time inspector at the SONGS independent spent fuel storage installation dated June 17, 2019
2. Letter to the Honorable Gerald E. Connolly and Mark Meadows, responds to request for information regarding creation of a working capital fund for information technology at the NRC
3. Letter to the Honorable Frank Pallone, et. al. , submits the May 2019 monthly status report on the NRC activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund
4. Letter to Maria Korsnick, President and Chief Executive Officer, Nuclear Energy Institute (NEI), responds to concerns regarding fee billing practices related to NEI Composite Adversary Force
5. Letter to the Honorable Lamar Alexander and Marcy Kaptur submits the NRC's monthly Congressional Status Report for May 2019 Federal Register Notices Issued
1. Atomic Safety and Licensing Board , Matter of NextEra Energy Seabrook, LLC , Notice of Hearing concerning Seabrook Station, Unit 1, Docket No. 50-443-LA-2
6. Tennessee Valley Authority; Clinch River Nuclear Site - Notice of Hearing JULY 3, 2019 ENCLOSURE E

Office of Administration Items of Interest Week Ending JUNE 14, 2019 Organizational Development Services On June 27, 2019, contract 3131001900003 was awarded to JAMA ENTERPRISES INC. in Mechanicsburg, PA. The purpose of this indefinite delivery indefinite quantity contract is to improve the effectiveness of the Nuclear Regulation Commission's (NRC's) personnel in accomp'lishing the agency's mission. Specifically, the program objective is to enhance NRC's organizational culture by using contract services provided by skilled contractors who are experienced in the field of OD and change management. The period of performance of this contract is from July 1, 2019 through June 30, 2020, with four one-year option periods, extending to a potential final end date of June 30, 2024. The total potential value over the life of the award is $2,530,647.16.

Information Assurance and Security Support Services On June 12, 2019, contract 31310019C0004 was awarded to CLARK BATY ASSOCIATES LLC, in Washington D.C. The purpose of this firm fixed price contract is to provide Information Assurance and Security (IAS) support services, and Information Assurance Operations Services (IAOS) to ensure compliance with the Federal Information Security Management Act (FISMA),

and Department of Defense (DoD) compliance on NRCs Secure Information Technology (IT) systems. The period of performance of this contract is from June 17, 2019 through June 16, 2020, with two potential one-year options extending to a potential final end date of June 16, 2022. The total value over the life of the award is $3,508,475.60.

JULY 3, 2019 ENCLOSURE F

ML19184A119 OFFICE OEDO OEDO/AO NAME RRihm CHaney DATE 7/3/19 7/3/19

ML19184A119 OFFICE OEDO OEDO/AO NAME RRihm CHaney J-,,

DATE 7/3/19 1\?>,I \~

\

OFFICE OEDO OEDO/AO NAME RRihm CHaney DATE /  ?:, \