ML18113A129

From kanterella
Revision as of 08:18, 21 October 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Enforcement Program Annual Report Cover Letter, Calendar Year 2017 (Public)
ML18113A129
Person / Time
Issue date: 05/30/2018
From: Boland A
NRC/OE
To: Baran M, Stephen Burns, Annie Caputo, Kristine Svinicki, David Wright
NRC/Chairman, NRC/OCM
Fretz R
Shared Package
ML18113A250 List:
References
SECY-95-084, WITS199500083
Download: ML18113A129 (3)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 May 30, 2018 MEMORANDUM TO: Chairman Svinicki Commissioner Baran Commissioner Burns Commissioner Caputo Commissioner Wright FROM: Anne T. Boland, Director /RA/

Office of Enforcement

SUBJECT:

CALENDAR YEAR 2017 ANNUAL REPORT OF THE U.S. NUCLEAR REGULATORY COMMISSIONS ENFORCEMENT PROGRAM Enclosed is the 23rd Annual Report of the U.S. Nuclear Regulatory Commissions (NRCs)

Enforcement Program. The Office of Enforcement (OE) prepared this report in accordance with a Commission-approved recommendation from a 1995 Enforcement Program review.1 The 2017 Annual Report contains information regarding enforcement activities that occurred during the 2017 calendar year (CY). The report highlights escalated enforcement casework, noteworthy program focus areas, and ongoing activities that have had an impact on the agencys Enforcement Program. It also includes various supporting statistical tables and figures. The appendices to this report summarize cases involving publically available escalated enforcement actions.

This report serves as an important agency communication tool for both internal and external stakeholders in recognition that the enforcement program is an integral, valuable component of the agencys regulatory programs. This report will be placed in the NRCs Public Document Room, as well as in the Enforcement Documents Collection on the Electronic Reading Room Web page of the NRCs public Web site. Therefore, in accordance with the Commissions policy in effect during CY 2017, sensitive security-related information, Safeguards Information, or Classified Information has not been included in this report. A separate report is being CONTACT: Robert J. Fretz, OE/EB 301-287-9235 Robert.Fretz@nrc.gov 1 Recommendation II.G-2 of NUREG-1525, Assessment of the NRC Enforcement Program, and SECY 95-084, Assessment of the NRC Enforcement Program, Proposed Revision to the General Statement of Policy and Procedure for NRC Enforcement Actions, and Removal of Policy from 10 CFR Part 2, Appendix C, which the Commission approved in a staff requirements memorandum dated June 16, 1995.

The Commissioners provided containing summaries of the security-related enforcement actions and other information which is not publicly available.

Enclosure:

As stated cc: SECY OGC OCA OPA CFO EDO

The Commissioners

SUBJECT:

CALENDAR YEAR 2017 ANNUAL REPORT OF THE U.S. NUCLEAR REGULATORY COMMISSIONS ENFORCEMENT PROGRAM Date: 5/30/2018 DISTRIBUTION: WITS199500083/SECY-95-084 EDO R/F OE R/F D. Dorman, DEDM M. Johnson, DEDR B. Holian, NRR M. Weber, RES M. Dapas, NMSS B. McDermott, NSIR S. Langan, OI H. Bell, OIG M. Wylie, CFO F. Brown, NRO N. Mamish, OIP RidsEdoMailCenter Regional Administrators Enforcement Coordinators (Regional and Program Offices)

Public ADAMS Package Number: ML18113A250 Cover Letter: ML18113A129 Annual Report: ML18113A136

  • Concurred by email OFFICE OE/EB:ES OE/EB:BC Tech Editor OE:OD NAME RFretz JPeralta JDougherty* ABoland DATE 04/02/2018 04/23/2018 04/17/2018 05/30/2018 OFFICIAL RECORD COPY