SECY-20-0037, Weekly Information Report - Week Ending April 24, 2020

From kanterella
Jump to navigation Jump to search
SECY-20-0037: Weekly Information Report - Week Ending April 24, 2020
ML20119A611
Person / Time
Issue date: 05/15/2020
From: Catherine Haney
NRC/EDO/AO
To: Commissioners
NRC/OCM
S. Miotla, 415-5914
References
SECY-20-0037
Download: ML20119A611 (8)


Text

__________________

INFORMATION REPORT MAY 15, 2020 SECY-20-0037 FOR:

The Commissioners FROM:

Catherine Haney Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT - WEEK ENDING APRIL 24,2020 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 the Secretary D

Catherine Haney Assistant for Operations, OEDO

Contact:

S. Miotla, OEDO 301-415-5914 Catherine Haney Digitally signed by Catherine Haney Date: 2020.05.15 12:45:43

-04'00'

ML20119A611 OFFICE OEDO OEDO/AO NAME SMiotla CHaney DATE 5/12/20 5/15/20 MAY 15, 2020 ENCLOSURE A Office of the Chief Human Capital Officer (OCHCO)

Items of Interest Week Ending APRIL 24,2020 ARRIVALS DING, SIHAN ADMINISTRATIVE ASSISTANT RES RETIREMENTS PRUETT, TROY W.

SPECIAL ASSISTANT TO ADMINISTRATOR R-IV DEPARTURES HELTON JR., DONALD SENIOR RELIABILITY AND RISK ANALYST NRR

MAY 15, 2020 ENCLOSURE B Office of the Chief Information Officer (OCIO)

Items of Interest Week Ending APRIL 24,2020 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of April 20 - April 24 Tracking Number Requesters Name Requesters Organization Request Description as submitted by requester Received Date 2020-000217 Drew Navikas Pillsbury Winthrop Shaw Pittman LLP OI Report No. 2-2016-042 (including exhibits, appendices, or any other documents attached to report); all interview transcripts collected or generated by the NRC (including those generated by the TVA Office of the Inspector General and by the United States Attorney for the Eastern District of Tennessee and/or the Department of Justice); and all interview transcripts and other documents quoted, referenced, or relied upon by the apparent violations and factual summaries in EA 092.

04/22/2020 2020-000218 Drew Navikas Pillsbury Winthrop Shaw Pittman LLP OI Report No. 2-2016-042 (including exhibits, appendices, or any other documents attached to report); all interview transcripts collected or generated by the NRC (including those generated by the TVA Office of the Inspector General and by the United States Attorney for the Eastern District of Tennessee and/or the Department of Justice); and all interview transcripts and other documents quoted, referenced, or relied upon by the apparent violations and factual summaries in IA 019.

04/22/2020 2020-000219 Drew Navikas Pillsbury Winthrop Shaw Pittman LLP OI Report No. 2-2016-042 (including exhibits, appendices, or any other documents attached to report); all interview transcripts collected or generated by the NRC (including those generated by the TVA Office of the Inspector General and by the United States Attorney for the Eastern District of Tennessee and/or the Department of Justice); and all interview transcripts and other documents quoted, referenced, or relied upon by the apparent violations and factual summaries in IA 020.

04/22/2020

MAY 15, 2020 ENCLOSURE C Office of Nuclear Reactor Regulation (NRR)

Items of Interest Week Ending APRIL 24,2020 Staff Hosted Public Meeting with NuScale on Emergency Planning Zone Sizing Methodology Topical Report On April 15, 2020, the U.S. Nuclear Regulatory Commission (NRC) staff hosted a public meeting in which NuScale Power, LLC (NuScale) outlined a proposed revision to their Emergency Planning Zone (EPZ) Sizing Methodology Topical Report (TR). Significant modifications have occurred since NuScale previous EPZ TRs submittal dated March 12, 2018 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML18071A354), including a qualitative (instead of quantitative) defense-in-depth evaluation, and the external event screening criteria based on seismic probabilistic risk analysis. The meeting had active participation by over 60 participants and included several industry stakeholders (e.g.,

Tennessee Valley Authority, Nuclear Energy Institute, Kairos, U.S. Nuclear Industry Council, GEH, x-Energy, Southern Nuclear), as well as the public and Union of Concerned Scientists. The revised EPZ TR is expected to be submitted by the end of May 2020.

Staff Hosted Public Meeting on Emergency Response Organization Performance Indicator On April 15, 2020, the Office of Nuclear Reactor Regulation (NRR) and the Office of Nuclear Security and Incidence Response staff hosted a public teleconference with representatives from the Nuclear Energy Institute, Entergy, NextEra, various licensee staff, and members of the public to discuss and finalize Frequently Asked Question (FAQ) 20-02, Emergency Preparedness (EP) - Emergency Response Organization Performance Indicator (ERO PI)

(ADAMS Accession No. ML20107F675). The FAQ addresses the impact to the ERO PI of deferred EP drills and exercises due to the COVID-19 public health emergency.

NRC Launches Online Submission Portal for Operating Reactor Licensees On April 19, 2020, the NRC staff launched an online submission portal for operating reactor licensees to use as an option for submitting COVID-19 related requests for exemptions from specific regulations in Title 10 of the Code of Federal Regulations (10 CFR) Part 26, Fitness for Duty Programs regarding work hour requirements. This portal can be accessed Licensees are able to accessed from the NRR COVID-19 public webpage (https://www.nrc.gov/about-nrc/covid-19/reactors/).

Staff Hosted Public Meeting on Status of Reactor Oversight Process Topics On April 22, 2020, the NRC staff held a public meeting with the industrys Reactor Oversight Process (ROP) Task Force and members of the public to discuss the status of ROP topics. The agenda included discussions on NRCs inspection response to COVID-19 (ADAMS Accession Nos. ML20097E538 and ML20079E700), engineering inspection updates, significance determination process updates, NRC staffs response to Performance Indicator Frequently Asked Question 20-01 (ADAMS Accession No. ML20108E914), and ROP Enhancement Project transition to normal work management practices (ADAMS Accession Nos. ML19101A334 and

MAY 15, 2020 ENCLOSURE C ML19252A231). The next ROP monthly public meeting between the NRC staff and the ROP Task Force is scheduled for May 20, 2020.

Staff Approved Licensing Requests for Regulatory Relief Related to the COVID-19 Public Health Emergency The NRC staff has reviewed and approved several licensing requests seeking temporary flexibilities to maintain the safe and secure operation of the U.S. nuclear fleet during the pandemic. A summary of approved licensing actions provided during this reporting period are summarized below. A complete list of licensing actions approved by the NRC in response to the COVID-19 public health emergency is available on the NRC public Website at https://www.nrc.gov/about-nrc/covid-19/reactors/licensing-actions.html.

Beaver Valley Power Station, Units 1 and 2 (Energy Harbor Nuclear Corp.)

Type Subject Incoming Request Decision Exemption Select 10 CFR Part 26 Work Hours Requirements 04/18/2020 ML20109A008 04/20/2020 ML20109A000 Braidwood Station, Units 1 and 2 (Exelon Generation Company, LLC)

Type Subject Incoming Request Decision Exemption Select 10 CFR Part 26 Work Hours Requirements 04/09/2020 ML20100M588 04/13/2020 ML20099A519 Callaway Plant, Unit No. 1 (Union Electric Co.)

Type Subject Incoming Request Decision Relief Request Defer Inspections of the Unbonded Post-tensioning System 04/06/2020 ML20097F643 04/20/2020 ML20107H978 Comanche Peak Nuclear Power Plant (Vistra Operations Company, LLC)

Type Subject Incoming Request Decision License Amendment Defer Steam Generator Tube Inspection 04/10/2020 ML20101M879 04/14/2020 ML20105B268 04/17/2020 ML20108E878 Relief Request*

Defer Snubber Testing and Inspection 04/10/2020 ML20101K726 04/13/2020 ML20104C062 04/14/2020 ML20105A353 Relief Request*

Defer Reactor Vessel Nozzle Dissimilar Metal Welds Ultrasonic Inspection, Bottom Mounted Instrumentation Visual Inspection, and Reactor Head Penetration Visual Inspection 04/09/2020 ML20100G562 04/15/2020 ML20106F235 Grand Gulf Nuclear Station, Unit 1 (Entergy Operations, Inc.)

Type Subject Incoming Request Decision License Amendment Extension of Appendix J Integrated Leakage Test and Drywell Bypass Test Interval 03/31/2020 ML20091M363 04/15/2020 ML20101G054

MAY 15, 2020 ENCLOSURE C Indian Point, Unit Nos. 2 and 3 (Entergy Nuclear Operations, Inc.)

Type Subject Incoming Request Decision Exemption Extending the Completion Time for Annual Fire Brigade Physical Examinations 04/13/2020 ML20104C121 04/16/2020 ML20107J551 04/22/2020 ML20109A001 Palo Verde Nuclear Generating Station, Units 1, 2, and 3 (Arizona Public Service Co.)

Type Subject Incoming Request Decision Exemption Select 10 CFR Part 26 Work Hours Requirements 04/14/2020 ML20105A481 04/16/2020 ML20107F835 Seabrook Generating Station, Unit 1 (NextEra Energy Seabrook, LLC)

Type Subject Incoming Request Decision Exemption Select 10 CFR Part 26 Work Hours Requirements 04/10/2020 ML20101M597 04/13/2020 ML20101G991 Turkey Point Nuclear Generating Unit No. 3 (Florida Power & Light Co.)

Type Subject Incoming Request Decision License Amendment Deferral of Steam Generator Inspections 04/04/2020 ML20095J926 04/07/2020 ML20098F341 04/16/2020 ML20104B527

  • For verbal authorizations, the staff provides the written text of the telecon summarizing the staffs review as an agency record and prepares a written safety evaluation with the details of the staffs review within 150 days in accordance with NRR Office Instruction LIC-102.

MAY 15, 2020 ENCLOSURE D Office of the Secretary (SECY)

Items of Interest Week Ending APRIL 24,2020 Document Released to Public Date of Document Subject Decision Documents

1. Commission Voting Record VR-SECY-19-0109 04/23/20 VR-SECY-19-0109: Direct Final Rule--Social Security Number Fraud Prevention (NRC-2018-0303; RIN 3150-AK27)

Information Papers

2. SECY-20-0034 04/16/20 Staff Approach to Exercise Enforcement Discretion for Noncompliances Caused by the COVID-19 Pandemic Memoranda
1. Staff Requirements Memorandum M200423 04/23/20 Affirmation Session - SECY-19-0098/19-0098A Florida Power & Light Co.; SECY 0109 - Direct Final Rule - SSN Fraud Prevention; SECY-19-0116 - Holtec International; SECY-19-0122 - FirstEnergy Nucl. Operating Co. and FirstEnergy Gen.,

LLC.

Commission Correspondence

1. Letter to the Honorable Lamar Alexander and Marcy Kaptur submits the U.S. Nuclear Regulatory Commissions (NRCs) monthly Congressional Status Report for March 2020, dated April 14, 2020.
2. Letter to the Honorable Nita Lowey submits NRCs response to Congressional inquiry Public Law 116-94, "Energy and Water Development and Related Agencies Appropriations Bill, 2020," dated April 14, 2020.
3. Letter to the Honorable Nita Lowey, response to letter regarding concerns about the NRC Office of the Inspector General's February 13, 2020, report addressing the natural gas transmission lines near the Indian Point Energy Center, dated April 15, 2020.

Federal Register Notices Issued

1. 673rd ACRS Meeting of the ACRS Full Committee on Reactor Safeguards - Notice of Meeting - May 6-9, 2020