|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217D5431999-08-31031 August 1999 Submits Notes from 990831 Meeting with Us Enrichment Corp. NRC & Us Enrichment Corp Reached Agreement on How to Proceed ML20211G9741999-08-26026 August 1999 Informs That on 990812,NMSS Completed three-day Licensing Review of Activities Associated with Usec 990526,certificate Amend Request (CAR) to Reopen Compliance Plan Issues 8,9 & 23 Dealing with Nuclear Criticality Safety Program ML20210U0261999-08-13013 August 1999 Notification of Cancelled 990816 Meeting with DOE & Usec in Paducah,Ky to Discuss Usec Access to DOE Controlled Areas to Complete Compliance Plan Required Seismic Mods to Cascade Bldgs ML20210Q7921999-08-12012 August 1999 Notification of 990819 Meeting with Us Enrichment Corp in Rockville,Md to Discuss Activities at GDPs ML20210Q0601999-08-11011 August 1999 Notification of 990816 Meeting with Usec & DOE in Paducah,Ky to Discuss Usec Access to DOE Controlled Areas to Complete Compliance Plan Required Seismic Mods to Cascade Bldgs ML20209E0251999-07-0909 July 1999 Notification of 990713 Meeting with Usec in Piketon,Oh to Discuss Corrective Actions Program Completion Dates for Upgrading Nuclear Criticality Safety Documentation ML20206T4641999-05-19019 May 1999 Forwards May 1999 Monthly Repts for Special Projects Branch (Spb) Performance Indicators Showing Progress Spb Has Made Implementing Goals for Steamlining Certification Activities for Paducah & Portsmouth ML20206P0601999-05-14014 May 1999 Notification of 990519 Open Meeting with Usec in Rockville, MD to Discuss Portsmouth Gaseous Diffusion Plant Technical Safety Requirement That Addresses Moderation Control for U Deposits in Cascade ML20206Q7601999-05-0606 May 1999 Informs That Usec Recently Initiated Cancellation Proceedings to Existing Payment Surety Bond for Decommissioning Funding Program Via Aon Risk Svcs.Nrc Providing Original Copies of Attachments 1 & 2 ML20203C2081999-02-0505 February 1999 Notification of 990212 Meeting with Us Enrichment Corp in Rockville,Md to Discuss Staff Difficulties in Approving Certificate Amend Request for Removal of Seal Exhaust Pump Oil Overflows in Areas 1,2 & 3 at Portsmouth Plant ML20199G3821999-01-20020 January 1999 Concludes No Immediate Nuclear Criticality Safety Concern Re Operation of Area 1,2 & 3 SE Pumps at Portsmouth Gaseous Diffusion Plant,Based on New Info Provided Verbally by Usec ML20197K0281998-12-10010 December 1998 Informs That Due to Event Involving Fire at Portsmouth Gaseous Diffusion Plant on 981209,NRC Has Initiated AIT to Evaluate Event ML20154G2671998-10-0606 October 1998 Notification of 981015 Meeting with Usec in Rockville,Md to Discuss Criteria for Completing & Closing Portsmouth & Paducah Compliance Plan Issues ML20151Z5201998-09-16016 September 1998 Notification of 981001 Meeting W/Us Enrichment Corp in Rockville,Md to Discuss Activities at Gaseous Diffusion Plants ML20248A8991998-05-22022 May 1998 Submits One Potential Abnormal Occurrence, Seismic Risk from Liquid U Hexafluoride at Withdrawal Facilities at Paducah Gaseous Diffusion Plant, Per 980423 Request.Ao Is Provided in Wordperfect File on Attached Disk.W/O Disk ML20247N0411998-05-18018 May 1998 Notification of 980519 Closed Meeting W/Us Enrichment Corp in Rockville,Md to Discuss Physical Security & Matl Control & Accounting Matters ML20217E3051998-04-23023 April 1998 Forwards Signed Original Confirmatory Order Modifying Certificate for Paducah Gaseous Diffusion Plant for Transmittal to Ofcof Fr for Publication.W/O Encl ML20212H3071998-04-0202 April 1998 Revised Notification of 980408,15 & 17 Meeting W/Us Enrichment Corp (Usec) to Discuss Usec Privatization.Rev Due to Location of Meeting ML20248L2121998-03-10010 March 1998 Submits TAR Re Review of Request for Criticality Accident Alarm Sys (CAAS) Exclusion for Portsmouth Gaseous Diffusion Plants & Paducah Gaseous Diffusion Plant ML20203A1791998-02-10010 February 1998 Requests Technical Assistance in Reviewing Certificate Amend Request for Portsmouth Gaseous Plant Re Highly Enriched U Cylinder Valve Replacement ML20199L4051997-11-21021 November 1997 Notification of 971208 Meeting W/Us Enrichment Corp in Rockville,Md to Discuss Violation Noted in Insp Rept 70-7002/97-203 Re Validation of Certain Scale NCS Computer Code Calculations for U Enrichments Between 5 & 20 Percent ML20198S3681997-11-0707 November 1997 Forwards from Us Enrichment Corp Requesting Exemption from Fy 1997 Annual Fees for Paducah & Portsmouth Gaseous Diffusion Plants Under 10CFR171.11(a) for Review & Input.Provide Comments No Later than 971126 ML20212B9211997-10-20020 October 1997 Requests Technical Assistance in Reviewing Following Project Re SRP for Gaseous Diffusion Plant Facilities ML20217F8061997-10-0707 October 1997 Requests Technical Assistance in Reviewing Certificate Amend Request for Paducah Gaseous Diffusion Plant to Revise TS Requirement on Criticality Accident Alarm System for Product Withdrawal Facilities ML20217R3251997-09-0202 September 1997 Confirms Participation as Member of Headquarters Emergency Response Organization for Exercise W/Portsmouth Gaseous Diffussion Plant on 970912.List of Headquarters Exercise Participants & Observers Encl ML20141H8041997-07-30030 July 1997 Notification of 970814 Meeting W/Us Enrichment Corp in Rockville,Md to Discuss Activities Related to Gaseous Diffusion Plants Operated by Us Enrichment Corp ML20141H6331997-07-30030 July 1997 Notification of 970731 Meeting W/Usec in Rockville,Md to Discuss Status of Safety Analysis Rept Upgrade Project ML20151L4211997-07-16016 July 1997 Discusses Compliance Evaluation Rept Re Application ,revised 970214 & 0616 for Autoclave Manual Isolation Sys ML20140D9691997-06-0909 June 1997 Notification of 970611 Meeting W/United States Enrichment Corp in Piketon,Oh to Discuss Regulatory Issues ML20140C3381997-06-0404 June 1997 Requests Technical Assistance in Review of Certificate Amend Request for Deletion of Portsmouth Gaseous Diffusion Plant Tsr 2.2.4.1, Seal Exhaust Pump Overflows ML20140C0091997-06-0202 June 1997 Submits TAR Re Review of Certificate Amend Request for Reducing Scale Pit Raschig Ring Depth from 12 to 6 Inches at Portsmouth Gaseous Diffusion Plant (Ports).W/Nuclear Criticality Safety Approvals ML20141B1361997-05-12012 May 1997 Revised Notification of 970515 Meeting W/Us Enrichment Corp in Bethesda,Md to Discuss Activities Related to Gaseous Diffusion Plants Operated by Licensee.Location of Meeting Has Been Changed ML20140G2031997-05-0202 May 1997 Responds to 970329 Request to Review & Provide Comments on Gaseous Diffusion Plants RTM-96 Supplements ML20138A1341997-04-22022 April 1997 Requests Technical Assistance in Review of Approval of Alternate Schedule for Submittal of Matl Balance & Inventory Composition Repts at Portsmouth Gaseous Diffusion Plant & Paducah Gaseous Diffusion Plant ML20137T1041997-04-11011 April 1997 Informs of 970417 Meeting W/Usec in Rockville,Md to Discuss Activities Re Gaseous Diffusion Plants Operated by Usec ML20140C4351997-04-10010 April 1997 Notification of 970410 Meeting W/Usec in Rockville,Md to Discuss Contamination Surveys of Outside Areas ML20137Q2001997-04-0909 April 1997 Informs of Cancellation of 970410 Meeting W/Usec in Rockville,Md to Discuss Contamination Survey of Outside Areas of Gaseous Diffusion Plants ML20140G2111997-03-29029 March 1997 Requests Review or Draft RTM-96 Supplements for Paducah & Portsmouth Gaseous Diffusion Plants ML20137K3191997-03-27027 March 1997 Discusses Certificate Evaluation Rept for Application Re Feed Facilities Crane Design Features ML20137C3051997-03-21021 March 1997 Requests Technical Assistance in Review of Certificate Amend Request for Paducah Gaseous Diffusion Plant to Revise Fundamental Nuclear Materials Control Plan ML20137A2301997-03-17017 March 1997 Requests Fr Notice Announcing Availability of Criteria for Staff Implementation of Backfitting Requirements for GDPs & NMSS GDP Backfit Procedure Be Published & Placed in PDR & Lpdrs Assigned to Portsmouth & Paducah GDPs ML20136F4811997-03-12012 March 1997 Summary of 970327 Meeting W/Usec to Discuss Activities Re Gaseous Diffusion Plants Operated by Usec ML20135F6771997-03-11011 March 1997 Requests Technical Assistance in Review of Certificate Amend Request for Hypothetical Criticality Accident Scenario Dose at Portsmouth Gaseous Diffusion Plant ML20135E2251997-03-0404 March 1997 Notification of 970312 Meeting W/Usec in Piketon,Oh to Regulatory Issues ML20134L4921997-02-13013 February 1997 Notification of 970227 Meeting W/Usec Staff in Rockville,Md to Discuss Application for Laser Enrichment Facility ML20134D1141997-01-31031 January 1997 Notification of 970206 Meeting W/Usec in Rockville,Md to Discuss Merits of Criticality Accident Alarm Sys Exclusion Request ML20134F8691997-01-30030 January 1997 Discusses Certificate Evaluation Rept for Application Re Cascade Cell Trip Function ML20134D0721997-01-30030 January 1997 Notification of 960213 Meeting W/Usec in Rockville,Md to Conduct Monthly Status Meeting ML20133B6651996-12-31031 December 1996 Discusses 961111 Emergency Preparedness Training Tabletop Exercise Conducted at NRC Headquarters & Forwards Lessons Learned ML20132G5681996-12-20020 December 1996 Notification of 961223 Meeting W/Usec in Rockville,Md to Discuss Proposed Rev to Technical Safety Requirement That Will Govern Product Withdrawal Operations at Portsmouth Plant 1999-08-31
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217D5431999-08-31031 August 1999 Submits Notes from 990831 Meeting with Us Enrichment Corp. NRC & Us Enrichment Corp Reached Agreement on How to Proceed ML20211G9741999-08-26026 August 1999 Informs That on 990812,NMSS Completed three-day Licensing Review of Activities Associated with Usec 990526,certificate Amend Request (CAR) to Reopen Compliance Plan Issues 8,9 & 23 Dealing with Nuclear Criticality Safety Program ML20210U0261999-08-13013 August 1999 Notification of Cancelled 990816 Meeting with DOE & Usec in Paducah,Ky to Discuss Usec Access to DOE Controlled Areas to Complete Compliance Plan Required Seismic Mods to Cascade Bldgs ML20210Q7921999-08-12012 August 1999 Notification of 990819 Meeting with Us Enrichment Corp in Rockville,Md to Discuss Activities at GDPs ML20210Q0601999-08-11011 August 1999 Notification of 990816 Meeting with Usec & DOE in Paducah,Ky to Discuss Usec Access to DOE Controlled Areas to Complete Compliance Plan Required Seismic Mods to Cascade Bldgs ML20209E0251999-07-0909 July 1999 Notification of 990713 Meeting with Usec in Piketon,Oh to Discuss Corrective Actions Program Completion Dates for Upgrading Nuclear Criticality Safety Documentation ML20206T4641999-05-19019 May 1999 Forwards May 1999 Monthly Repts for Special Projects Branch (Spb) Performance Indicators Showing Progress Spb Has Made Implementing Goals for Steamlining Certification Activities for Paducah & Portsmouth ML20206P0601999-05-14014 May 1999 Notification of 990519 Open Meeting with Usec in Rockville, MD to Discuss Portsmouth Gaseous Diffusion Plant Technical Safety Requirement That Addresses Moderation Control for U Deposits in Cascade ML20206Q7601999-05-0606 May 1999 Informs That Usec Recently Initiated Cancellation Proceedings to Existing Payment Surety Bond for Decommissioning Funding Program Via Aon Risk Svcs.Nrc Providing Original Copies of Attachments 1 & 2 ML20203C2081999-02-0505 February 1999 Notification of 990212 Meeting with Us Enrichment Corp in Rockville,Md to Discuss Staff Difficulties in Approving Certificate Amend Request for Removal of Seal Exhaust Pump Oil Overflows in Areas 1,2 & 3 at Portsmouth Plant ML20199G3821999-01-20020 January 1999 Concludes No Immediate Nuclear Criticality Safety Concern Re Operation of Area 1,2 & 3 SE Pumps at Portsmouth Gaseous Diffusion Plant,Based on New Info Provided Verbally by Usec ML20199G7911998-12-22022 December 1998 Staff Requirements Memo Re SECY-98-275, Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Ky & Portsmouth,Oh ML20197K0281998-12-10010 December 1998 Informs That Due to Event Involving Fire at Portsmouth Gaseous Diffusion Plant on 981209,NRC Has Initiated AIT to Evaluate Event ML20154G2671998-10-0606 October 1998 Notification of 981015 Meeting with Usec in Rockville,Md to Discuss Criteria for Completing & Closing Portsmouth & Paducah Compliance Plan Issues ML20151Z5201998-09-16016 September 1998 Notification of 981001 Meeting W/Us Enrichment Corp in Rockville,Md to Discuss Activities at Gaseous Diffusion Plants ML20248A8991998-05-22022 May 1998 Submits One Potential Abnormal Occurrence, Seismic Risk from Liquid U Hexafluoride at Withdrawal Facilities at Paducah Gaseous Diffusion Plant, Per 980423 Request.Ao Is Provided in Wordperfect File on Attached Disk.W/O Disk ML20247N0411998-05-18018 May 1998 Notification of 980519 Closed Meeting W/Us Enrichment Corp in Rockville,Md to Discuss Physical Security & Matl Control & Accounting Matters ML20217E3051998-04-23023 April 1998 Forwards Signed Original Confirmatory Order Modifying Certificate for Paducah Gaseous Diffusion Plant for Transmittal to Ofcof Fr for Publication.W/O Encl ML20212H3071998-04-0202 April 1998 Revised Notification of 980408,15 & 17 Meeting W/Us Enrichment Corp (Usec) to Discuss Usec Privatization.Rev Due to Location of Meeting ML20217H5251998-03-19019 March 1998 Staff Requirements Memo on 980319 Affirmation Session in Rockville,Md Re SECY-98-022, Petition for Commission Review of Director'S Decision on Paducah Seismic Upgrades Certificate Amend Request ML20248L2121998-03-10010 March 1998 Submits TAR Re Review of Request for Criticality Accident Alarm Sys (CAAS) Exclusion for Portsmouth Gaseous Diffusion Plants & Paducah Gaseous Diffusion Plant ML20203A1791998-02-10010 February 1998 Requests Technical Assistance in Reviewing Certificate Amend Request for Portsmouth Gaseous Plant Re Highly Enriched U Cylinder Valve Replacement ML20216G4641997-12-18018 December 1997 Staff Requirements Memo Re SECY-97-270, Annual Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Ky & Portsmouth,Oh ML20199L4051997-11-21021 November 1997 Notification of 971208 Meeting W/Us Enrichment Corp in Rockville,Md to Discuss Violation Noted in Insp Rept 70-7002/97-203 Re Validation of Certain Scale NCS Computer Code Calculations for U Enrichments Between 5 & 20 Percent ML20198S3681997-11-0707 November 1997 Forwards from Us Enrichment Corp Requesting Exemption from Fy 1997 Annual Fees for Paducah & Portsmouth Gaseous Diffusion Plants Under 10CFR171.11(a) for Review & Input.Provide Comments No Later than 971126 ML20212B9211997-10-20020 October 1997 Requests Technical Assistance in Reviewing Following Project Re SRP for Gaseous Diffusion Plant Facilities ML20217F8061997-10-0707 October 1997 Requests Technical Assistance in Reviewing Certificate Amend Request for Paducah Gaseous Diffusion Plant to Revise TS Requirement on Criticality Accident Alarm System for Product Withdrawal Facilities ML20217R3251997-09-0202 September 1997 Confirms Participation as Member of Headquarters Emergency Response Organization for Exercise W/Portsmouth Gaseous Diffussion Plant on 970912.List of Headquarters Exercise Participants & Observers Encl ML20141H6331997-07-30030 July 1997 Notification of 970731 Meeting W/Usec in Rockville,Md to Discuss Status of Safety Analysis Rept Upgrade Project ML20141H8041997-07-30030 July 1997 Notification of 970814 Meeting W/Us Enrichment Corp in Rockville,Md to Discuss Activities Related to Gaseous Diffusion Plants Operated by Us Enrichment Corp ML20151L4211997-07-16016 July 1997 Discusses Compliance Evaluation Rept Re Application ,revised 970214 & 0616 for Autoclave Manual Isolation Sys ML20140D9691997-06-0909 June 1997 Notification of 970611 Meeting W/United States Enrichment Corp in Piketon,Oh to Discuss Regulatory Issues ML20140C3381997-06-0404 June 1997 Requests Technical Assistance in Review of Certificate Amend Request for Deletion of Portsmouth Gaseous Diffusion Plant Tsr 2.2.4.1, Seal Exhaust Pump Overflows ML20140C0091997-06-0202 June 1997 Submits TAR Re Review of Certificate Amend Request for Reducing Scale Pit Raschig Ring Depth from 12 to 6 Inches at Portsmouth Gaseous Diffusion Plant (Ports).W/Nuclear Criticality Safety Approvals ML20141B1361997-05-12012 May 1997 Revised Notification of 970515 Meeting W/Us Enrichment Corp in Bethesda,Md to Discuss Activities Related to Gaseous Diffusion Plants Operated by Licensee.Location of Meeting Has Been Changed ML20140G2031997-05-0202 May 1997 Responds to 970329 Request to Review & Provide Comments on Gaseous Diffusion Plants RTM-96 Supplements ML20138A1341997-04-22022 April 1997 Requests Technical Assistance in Review of Approval of Alternate Schedule for Submittal of Matl Balance & Inventory Composition Repts at Portsmouth Gaseous Diffusion Plant & Paducah Gaseous Diffusion Plant ML20137T1041997-04-11011 April 1997 Informs of 970417 Meeting W/Usec in Rockville,Md to Discuss Activities Re Gaseous Diffusion Plants Operated by Usec ML20140C4351997-04-10010 April 1997 Notification of 970410 Meeting W/Usec in Rockville,Md to Discuss Contamination Surveys of Outside Areas ML20137Q2001997-04-0909 April 1997 Informs of Cancellation of 970410 Meeting W/Usec in Rockville,Md to Discuss Contamination Survey of Outside Areas of Gaseous Diffusion Plants ML20140G2111997-03-29029 March 1997 Requests Review or Draft RTM-96 Supplements for Paducah & Portsmouth Gaseous Diffusion Plants ML20137K3191997-03-27027 March 1997 Discusses Certificate Evaluation Rept for Application Re Feed Facilities Crane Design Features ML20137C3051997-03-21021 March 1997 Requests Technical Assistance in Review of Certificate Amend Request for Paducah Gaseous Diffusion Plant to Revise Fundamental Nuclear Materials Control Plan ML20137A2301997-03-17017 March 1997 Requests Fr Notice Announcing Availability of Criteria for Staff Implementation of Backfitting Requirements for GDPs & NMSS GDP Backfit Procedure Be Published & Placed in PDR & Lpdrs Assigned to Portsmouth & Paducah GDPs ML20136F4811997-03-12012 March 1997 Summary of 970327 Meeting W/Usec to Discuss Activities Re Gaseous Diffusion Plants Operated by Usec ML20135F6771997-03-11011 March 1997 Requests Technical Assistance in Review of Certificate Amend Request for Hypothetical Criticality Accident Scenario Dose at Portsmouth Gaseous Diffusion Plant ML20135E2251997-03-0404 March 1997 Notification of 970312 Meeting W/Usec in Piketon,Oh to Regulatory Issues ML20134L4921997-02-13013 February 1997 Notification of 970227 Meeting W/Usec Staff in Rockville,Md to Discuss Application for Laser Enrichment Facility ML20134D1141997-01-31031 January 1997 Notification of 970206 Meeting W/Usec in Rockville,Md to Discuss Merits of Criticality Accident Alarm Sys Exclusion Request ML20134D0721997-01-30030 January 1997 Notification of 960213 Meeting W/Usec in Rockville,Md to Conduct Monthly Status Meeting 1999-08-31
[Table view] |
Text
.
May 19, 1999 i e
MEMORANDUM TO: Elizabeth O. Ten Eyck, Director Division of Fuel Cycle Safety
, , and Safeguards, NMSS FROM: Robert C. Pierson, Chief l 1
Originals signed Special Projects Branch l by M. Galloway Division of Fuel Cycle Safety '{
for/ and Safeguards, NMSS
SUBJECT:
SPECIAL PROJECTS BRANCH PERFORMANCE INDICATORS MONTHLY REPORT Attached are the May 1999 monthly reports for the Special Projects Branch (SPB) performance indicators showing the progress my staff has made implementing the goals for streamlining certification activities for Paducah and Portsmouth. The report will be issued monthly to help my staff focus on the timely review of certification activities and to keep management infonned of the degree to which goals are achieved. The streamline process and goals were forwarded in my previous memorandum to you dated December 18,1998. The streamline review process has been incorporated in the Project Manager's Handbook for the Special Projects Branch, and we have begun the tracking of the performance indicators through these monthly reports. If you think Dr. Paperiello will find this information useful, we will be happy to draft a memorandum from you, forwarding these monthly reports to him.
Attachments:
- 1. Paducah SPB Performance Indicators
- 2. Portsmouth SPB Performance Indicators cc: J. Piccone J. Davis /
Y. Faraz /
Y.Chen CONTACT: Charles Cox, NMSS/FCSS (301) 415-6755 DISTRIBUTION:
Dockets 70-7001,70-7002 INRC Fils C6hf57~ PUBLIC NMSS r/f FCSS r/f SPB r/f
- See previous concurrence /
OFC *SPB *SPB SPB k SPB b SPB D NAME CCox:ij DHoadley Mbay 3 hon DATE 5/18/99 5/19/99 [ 4 99 T /h99 / /99 C = COVER E = COVER & ENCLOSURE N = NO COPY g:\spb\covergdprpt OFFICIAL RECORD COPY 9905240163 990519 PDR ADOCK 07007001
~
97 !
Q Q M WN
. ]
l
. Paducah Special Projects Branch Performance Indicators (As of May 14,1993)
- 1. TIMELINESS GOALS A. Timeliness of Acknowledgment Letter Special Projects Branch intends to acknowledge receipt of a Certificate Amendment Request (CAR) or other Certificate Holder correspondence in a timely manner. An acknowledgment letter may not be sent when the staff feels that the CAR or correspondence may be quickly processed.
Goal : 21 Days from Receipt 21 Days from Receipt - Green tac No. Action / Subject Days L32017 Cornpliance Plan . Codes & Issues 3 L32108 OA Program 4 L32061 SAR Chapter 3 12 L32107 Seismic Upgrade 14 L32111 CAAS Audibility Upgrades 14 Greater than 42 Days from Receipt - Red TAC No. Action / Subject Days comments L32043 Update SAR 99 Before Streamline B. Request for Additional information Special Projects Branch intends to control the timeliness of additional RAls. In order to streamline the amendment process, discipline must be maintained in the review of the application. If an RAIis needed,it should be sent within 42 days of the Acknowledgment Letter.
If a second or third RAI is needed, it should be sent within 28 days of the receipt from the last request.
Goal: 42 Days from Acknowledgment Letter Less than 42 Days from Acknowledgment Letter - Green TAC No. Action / Subject Days
_L32067 CAAS Monitoring Exclusions o L32093 ASME Code interpretation 13 i L32108 . OA Program 26 L32044 Update SAR 42 i
ATTACHMENT 1
)
c.
, Greater than 84 Days from Acknowledgment Letter - Red TAC No. AcDon / subject Days Comments L32061 sAR Chapter 3 87 Before streamhne
- C. Timeliness of Certificate Evaluation Report A well written CAR should require no RAls and the CER should follow the same timeliness goals as the RAI timeliness goals. For the well written CAR,42 days from the Acknowledgment Letter. For a CAR requiring RAls,28 days from an adequate response to the RAls.
Goal : 42 Days from Receipt / Acknowledgment (No RAI Sent)
Less than 42 Days from Receipt / Acknowledgment (No RAI Sent)- Green TAC No. Acbon/ subject [ Days Comments L32112 Execubve VP Title Change 31 Beat Goal by 11 Days Greater than 42 Days, Less than 84 Days from RAI Response - White TAC No. Action / subject oays Cornments L32106 C P issue A.2 Revision 49 DOE Response Required D. Timeliness of Amendment For timely closure of the amendment process, the SPB has set a goal to have the letter issuing the amendment to the Branch Chief within two weeks of the ending of the comment period posted in the Federal Register.
Goal: Less than 2 weeks to Branch Chief after FRN comment Period
' Less than 2 weeks to Branch Chief after FRN comment Period - Green lL32112 l Execubve VP Title Change l2 l 4
i L
- 1 II. Other Goals A. Number of RAl's 1 i
Goal: Less than 3 - Green TAC No. Acbon/ Subject # RAis w L32074 X-342/344 sprinkler System 0 L32106 CP lssue A.2 Rewsion 0 L32114 Executive VP Title Change O L32031 seal Exhaust Pump overflow 1 L32090 Revise FNMCP and TSP 1 L32104 Criteria for reopenining Compliance Plan 1 B. Trend in Age of Open CARS A backlog of old CARS is an indication of the process not working properly. If the streamlining process is working, the trend in CARS that are open should be down showing a decreasing number of old CARS.
Goal: Decrease in Number of CARS > 180 days old No Change in the Number of CARS > 180 days old - White Month Number April 6 May 6 k
l l
l
g.
. . Portsmouth Special Projects Branch Performance Indicators (As of May 14,1999)
- 1. TIMELINESS GOALS A. Timeliness of Acknowledgment Letter Special Projects Branch intends to acknowledge receipt of a Certificate Amendment Request (CAR) or other Certificate Holder correspondence in a timely manner. An acknowledgment letter may not be sent when the staff feels that the CAR or correspondence may be quickly processed.
Goal : 21 Days from Receipt 21 Days from Receipt - Green TAC No. Action / Subject Days L32106 CP lasue A.2 Revision 2 L32018 Compliance Plan Codes & Standards 3 L32109 OA Prorpam 4 L32104 Cnteria for reopening Compliance Plan 7 L32062 SAR Chapter 3 12 Greater than 21 Days - Less than 42 Days from Receipt - White _
TAC No. Action / Subject Days Comments L32031 Seal Exhaust Pump Overflow 24 Before Streamline Greater than 42 Days from Receipt - Red TAC No. Action / Subject Days Comments L32074 X 342/344 Spnnkler System 71 Before Streamline -
L32044 Update SAR 99 Before Streamline ATTACHMENT 2
a k" ,
B. Request for AdditionalInformation l Speciai Projects Branch intends to control the timeliness of additional RAis. In order to l streamline the amendment process, discipline must be maintained in the review of the
~ application. If an RAIis needed, it should be sent within 42 days of the Acknowledgment Letter.
If a second or third RAI is needed, it should be sent within 28 days of the receipt from the last request. .
Goal: 42 Days from Acknowledgment Letter Less than 42 Da_ys from Acknowledgment Letter - Green )
TAC No. Action / Subject Days L32095 ASME Code interpretation 13 L32109 QA Program 26 L32088 HEu Holdup 28 L32104 Crderia for reopenining Compliance Plan 37 L32044 Update SAR 42 l Greater than 84 Days from Acknowledgment Letter- Rnd l TAC No. Action / Subject Days Comments L32062 sAR Chapter 3 87 Before Streamline L32031 Seal Exhaust Pump overflow 363 Before Streamline L32009 CAAS Exemption Request 407 Before Streamhne l
C. Timeliness of Certificate Evaluation Report A well written CAR should require no RAls and the CER should follow the same timeliness goals as the RAI timeliness goals. For the well written CAR,42 days from the Acknowledgment Letter. For a CAR requiring RAls,28 days from an adequate response to the RAls.
Goal : 42 Days from Receipt / Acknowledgment (No RAI Sent)
Less than 42 Days from Receipt / Acknowledgment (No RAI Sent)- Green TAC No. Action / Subject Days Comments L32114 Executive VP Title Change 31 Beat God by 11 Days L32090 Revtse FNMCP and TSP 34 Beat Goal on revised CAR Greater than 42 Days, Less than 84 Days from RAI Response - White TAC No. l Action / Subject Days Comments L32106 j C P issue A.2 Revision 49 DOE Response Required
r 1
.(- .
D. Timeliness of Amendment For timely closure of the amendment process, the SPB has set a goal to have the letter issuing the amendment to the Branch Chief within two weeks of the ending of the comment period posted in the Federal Register.
Goal: Less than 2 weeks to Branch Chief after FRN comment Period Less than 2 weeks to Branch Chief after FRN comment Period - Green L32114 Executive VP Title Change 2 L32106 C P issue A.2 Revision 7 ,
L3209000 Revtse FHMCP and TSP 13
- 11. Other Goals A. Number of RAl's Goal: Less than 3 Less than 3 - Green TAC No. Action / Subject # RAls L32074 X 342/344 Sprinkler System 0 L32106 CP issue A.2 Revision 0 L32114 Executive VP Title Change O L32031 Seal Exhaust Pump Overflow 1 L32090 Revise FNMCP and TSP 1 L32104- Criteria for reopenining Compilance Plan 1 B. Trend in Age of Open CARS A backlog of old CARS is an indication of the process not working properly. If the streamlining process is working, the trend in CARS that are open should be down showing a decreasing number of old CARS.
Goal: Decrease in Number of CARS > 180 days old Decrease in Number of CARS > 180 days old - Green Month Number April 8 May 6
. 1