SECY-20-0119, Weekly Information Report - Week Ending December 4, 2020
| ML20349A149 | |
| Person / Time | |
|---|---|
| Issue date: | 12/22/2020 |
| From: | Catherine Haney NRC/EDO/AO |
| To: | Commissioners NRC/OCM |
| References | |
| SECY-20-0119 | |
| Download: ML20349A149 (10) | |
Text
__________________
INFORMATION REPORT DECEMBER 22, 2020 SECY-20-0119 FOR:
The Commissioners FROM:
Catherine Haney Assistant for Operations Office of the Executive Director for Operations
SUBJECT:
WEEKLY INFORMATION REPORT - WEEK ENDING DECEMBER 4, 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 Nuclear Material Safety and Safeguards D
Office of Nuclear Security and Incident Response E
Office of the Secretary F
Catherine Haney Assistant for Operations, OEDO
Contact:
S. Mroz, OEDO 301-415-2900 Catherine Haney Digitally signed by Catherine Haney Date: 2020.12.22 19:37:35
-05'00'
- via e-mail OFFICE OEDO*
OEDO/AO*
NAME SMroz CHaney DATE 12/14/20 12/22/20 DECEMBER 22, 2020 ENCLOSURE A Office of the Chief Human Capital Officer (OCHCO)
Items of Interest Week Ending DECEMBER 4, 2020 ARRIVALS AZEIZAT, JOSEPH ATTORNEY OGC BURTON, MATHEW MATERIALS ENGINEER NRR CORCORAN, TYLER PROJECT ENGINEER RES INSP PROG R-I FAY, KEVIN REACTOR INSPECTOR R-III GANGEWERE, MEGAN REACTOR INSPECTOR R-III MURPHY, KEVIN OPERATIONS ENGINEER R-I VEUNEPHACHAN, STORM HEALTH PHYSICIST R-I WEST, CHRISTOPHER TRAINING SERVICES PROGRAM MANAGER OCHCO RETIREMENTS HICKS, VALENCIA R HUMAN RESOURCES SPECIALIST R-II DEPARTURES HARRISON, DEBORAH C ADMINISTRATIVE ASSISTANT R-IV KONDURI, INDU M.
SENIOR IT SPECIALIST (PROJ MANAGER)
OCIO SANDOVAL, ANTHONY J STUDENT ENGINEER (CO-OP)
DECEMBER 22, 2020 ENCLOSURE B Office of the Chief Information Officer (OCIO)
Items of Interest Week Ending DECEMBER 4, 2020 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of November 30 - December 4 Tracking Number Requesters Name Requesters Organization Request Description as submitted by requester Received Date 2021-000042 Jared R.
Sullivan jr-sullivan.com Transcripts or notes the NRC Office of Enforcement or the Office of Investigation has in their possessions of named individual's interview to the TVA Office of General Counsel 12/02/2020 2021-000043 Jared R.
Sullivan jr-sullivan.com Any and all transcripts of interviews with named TVA employee relating to Docket# IA-20-008, NRC Office of Investigations Report NO. 2-2019-015, or Report for Investigation No.
2-2018-033. NRC-2021-000021 12/02/2020 2021-000044 Jared R.
Sullivan jr-sullivan.com Any and all transcripts of interviews with named TVA employee relating to Docket# IA-20-008, NRC Office of Investigations Report NO. 2-2019-015, or Report for Investigation No.
2-2018-033. NRC-2021-000021 12/02/2020 2021-000045 Michael Ravnitzky A copy of the same records requested in NRC FOIA Case 2020-000289 12/03/2020 2021-000046 Michael Ravnitzky A copy of the same records requested in NRC FOIA Case 2020-000267 12/03/2020 2021-000047 Michael Ravnitzky A copy of the same records requested in NRC FOIA Case 2020-000276 12/03/2020 2021-000048 Michael Ravnitzky A copy of the same records requested in NRC FOIA Case 2020-000209 12/03/2020 2021-000049 (Test Case for Developers) 12/03/2020
DECEMBER 22, 2020 ENCLOSURE B Tracking Number Requesters Name Requesters Organization Request Description as submitted by requester Received Date 2021-000050 Jennifer Gadd Edwards Occidental Petroleum Corp.
Documents between December 1, 2013 and January 31, 2015 relating to the Settlement Agreement or the settlement of the claims asserted in the Complaint-In-Intervention or the Adversary Proceeding; documents between December 1, 2013 and January 31, 2015 relating to the valuation of any claims or damages asserted in the Complaint-In-Intervention or the Adversary Proceeding; documents between December 1, 2013 and January 31, 2015 relating to expected and/or actual costs for cleanup of Covered Sites; documents between December 1, 2013 and January 31, 2015 relating to receipt, distribution, and/or expenditure of funds received by the Agency in connection with the Settlement Agreement; documents between December 1, 2013 and January 31, 2015 concerning Agencys valuation of a CERCLA multiplier for claims discharged in the Settlement Agreement; communications relating to the Settlement Agreement or the Adversary Proceeding exchanged between December 1, 2013 and January 31, 2015 between Agency and any of the named individuals; and any demand letters sent to Anadarko (including all Kerr-McGee entities included in the Anadarko definition provided herewith) in the time period from 2006 to present 12/04/2020
DECEMBER 22, 2020 ENCLOSURE C Office of Nuclear Reactor Regulation (NRR)
Items of Interest Week Ending DECEMBER 4, 2020 NRC Held Meeting with Nuclear Energy Institute on 10 CFR 50.59 On December 1, 2020, NRC staff, Nuclear Energy Institute (NEI) and other industry representatives conducted a public meeting (Agencywide Documents Access and Management System (ADAMS) Accession No. ML20335A491) to discuss incorporating risk insights into Title 10 of the Code of Federal Regulations (10 CFR) 50.59 evaluations. NEI staff shared clarification and improvement ideas related to the industrys 10 CFR 50.59 guidance in NEI 96-07, Guidelines for 10 CFR 50.59 Implementation, responded to several NRC staff questions from the October 8, 2020, public meeting (ADAMS Accession No. ML20268B313), and discussed next steps. NRC staff presented an update on the development and implementation of its new draft Inspection Manual Chapter (IMC) 0335, Changes, Test, and Experiments, related to inspection of 10 CFR 50.59.
NRC Held Meeting with Industry Risk-Informed Steering Committee On December 2, 2020, NRC staff and industry Risk-Informed Steering Committees participated in a public meeting (ADAMS Accession No. ML20336A228) to continue discussions on areas of mutual interest. Specifically, the NRC staff and industry had discussions on NEI 20-04, The Nexus Between Safety and Operational Performance in the U.S. Nuclear Industry, the NRCs Risk-Informed Process for Evaluations (RIPE) initiative, treatment of flexible coping strategies (FLEX) in risk-informed licensing, status and next steps on Aluminum high energy arc faults, and efforts to risk-inform the 10 CFR 50.59 process. The meeting, which was well attended by phone and Microsoft Teams, was successful in sharing insights and establishing common understanding of these issues.
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.
Licensing Request for Regulatory Relief Related to COVID-19 LaSalle, Unit Nos. 1 and 2 (Exelon Generation Company, LLC)
Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR Part 26, Fitness for Duty Programs, Section 26.205, Work hours 11/24/2020 ML20329A301 12/01/2020 ML20330A326
DECEMBER 22, 2020 ENCLOSURE C Byron, Unit Nos. 1 and 2 (Exelon Generation Company, LLC)
Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR Part 26, Fitness for Duty Programs, Section 26.205, Work hours 11/24/2020 ML20329A533 12/01/2020(S)
ML20336A341 12/02/2020 ML20332A017 DC Cook, Unit Nos. 1 and 2 (Indiana Michigan Power Company)
Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR Part 26, Fitness for Duty Programs, Section 26.205, Work hours 11/30/2020 ML20338A324 12/03/2020 ML20336A111 Palisades, Unit No. 1 (Entergy Nuclear Operations, Inc.)
Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR Part 73, Appendix B, General Criteria for Security Personnel 11/12/2020 ML20317A300 12/03/2020 ML20330A000 Hatch, Units Nos. 1 and 2 (Southern Nuclear Operating Company)
Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR Part 73, Appendix B, General Criteria for Security Personnel 11/06/2020 ML20311A662 12/04/2020 ML20329A488 Farley, Unit Nos. 1 and 2 (Southern Nuclear Operating Company)
Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR Part 73, Appendix B, General Criteria for Security Personnel 11/06/2020 ML20311A662 12/04/2020 ML20315A374 Vogtle, Unit Nos. 1 and 2 (Southern Nuclear Operating Company)
Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR Part 73, Appendix B, General Criteria for Security Personnel 11/06/2020 ML20311A662 12/04/2020 ML20329A392 Quad Cities, Unit Nos. 1 and 2 (Exelon Generation Company, LLC)
Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR Part 73, Appendix B, General Criteria for Security Personnel 11/13/2020 Non-public (security-related) 12/04/2020 ML20332A175
DECEMBER 22, 2020 ENCLOSURE D Office of Nuclear Material Safety and Safeguards (NMSS)
Items of Interest Week Ending DECEMBER 4, 2020 NMSS Staff Issued Guidance Document for Dry Storage and Transportation of High Burnup Spent Nuclear Fuel On November 30, 2020, staff issued NUREG-2224, Dry Storage and Transportation of High Burnup Spent Nuclear Fuel (Agencywide Documents Access and Management System (ADAMS) Accession No. ML20191A321). This document provides an engineering assessment of the mechanical performance of high burnup spent nuclear fuel (HBU SNF) based on recent NRC-sponsored mechanical testing of HBU SNF. Based on the results of that assessment, NUREG-2224 presents example approaches for enhancing the effectiveness and efficiency of licensing and certification of HBU SNF in transportation and dry storage. The issuance of NUREG-2224 followed a detailed safety focused assessment that was enhanced by significant stakeholder interactions.
NMSS Staff Held Public Meeting on Environmental Impact Statement for New Mexico Site On December 2, 2020, the staff held its first public meeting via webinar and teleconference (ADAMS Accession No. ML20318A044) to gather comments on the draft environmental impact statement (EIS) for the disposal of mine waste at the United Nuclear Corporation mill site, located in McKinley County, New Mexico. The public meeting lasted 3 hours3.472222e-5 days <br />8.333333e-4 hours <br />4.960317e-6 weeks <br />1.1415e-6 months <br /> and approximately 115 individuals participated with 18 people providing verbal comments. Staff indicated during the presentation that based on recent requests to extend the comment period, the 45-day comment period would be extended another 60 days to end on February 26, 2021.
DECEMBER 22, 2020 ENCLOSURE E Office of Nuclear Security and Incident Response (NSIR)
Items of Interest Week Ending DECEMBER 4, 2020 Staff Participated in Interagency Meeting on Supply Chain Management On December 1, NRC staff participated in a quarterly meeting of the Information and Communications Technology Supply Chain Risk Management (SCRM) Task Force, led by the DHS Cybersecurity and Infrastructure Security Agency. The meeting included discussions on draft reports related to threat evaluation, a vendor SCRM assessment template, and a summary of the Year 2 efforts. The meeting also included discussions on potential future efforts, such as focus groups to capture future-looking supply chain risk areas that warrant study and integrating the vendor assessment template into a platform that would both guide the vendor to the next appropriate question and capture the results.
Staff Participated in Interagency Meeting on Securing Energy Infrastructure On December 2, the NRC staff participated in a meeting of the Securing Energy Infrastructure Task Force's (SEI TF) Senior Technical Group (STG), led by DOEs Office of Cybersecurity, Energy Security, and Emergency Response. Members of the STG represent government organizations, utilities, academia, and national laboratories. The SEI TFs Congressionally mandated mission is to advise a two-year pilot program to isolate and defend critical industrial control systems from security vulnerabilities and exploits. This pilot program will address cyber risks in the energy sector supply chain that cannot be solved by the public or private sector alone.
DECEMBER 22, 2020 ENCLOSURE F Office of the Secretary (SECY)
Items of Interest Week Ending DECEMBER 4, 2020 Document Released to Public Date of Document Subject Decision Documents
- 1. Staff Requirements Memorandum SECY-20-0065 11/30/20 Rulemaking Plan-Categorical Exclusions from Environmental Review
- 2. Commission Voting Record SECY-20-0065 11/30/20 Rulemaking Plan-Categorical Exclusions from Environmental Review Information Papers
- 1. None Memoranda
- 1. Staff Requirements Memorandum M201118 12/01/20 Meeting with the Advisory Committee on the Medical Uses of Isotopes
- 2. Staff Requirements Memorandum M201204A 12/04/20 Affirmation Session - SECY-20-0017:
Interim Storage Partners, LLC (WCS Consolidated Interim Storage Facility),
Appeal of LBP-19-11 (denial of motion to file late contention)
Commission Correspondence
- 1. Letter to the Honorable Lamar Alexander and Marcy Kaptur submits the NRCs monthly Congressional Status Report for October 2020, dated November 23, 2020.
- 2. Letter to the Honorable Frank Pallone, Jr., et al., submits the October 2020 monthly status report on the NRC activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund, dated November 23, 2020.
Federal Register Notices Issued
- 1. Notice of renewal of the Charter of the Advisory Committee on Reactor Safeguards
- 2. Proposed Evaluation Policy Statement; request for comment [NRC-2020-0262]