SECY-20-0120, Weekly Information Report - Week Ending December 11, 2020

From kanterella
Jump to navigation Jump to search
SECY-20-0120: Weekly Information Report - Week Ending December 11, 2020
ML20352A161
Person / Time
Issue date: 12/22/2020
From: Catherine Haney
NRC/EDO/AO
To: Jeff Baran, Annie Caputo, Christopher Hanson, Kristine Svinicki, David Wright
NRC/OCM
Cathy Haney, OEDO
References
SECY-20-0120
Download: ML20352A161 (9)


Text

__________________

INFORMATION REPORT DECEMBER 22, 2020 SECY-20-0120 FOR: The Commissioners FROM: Catherine Haney Assistant for Operations Office of the Executive Director for Operations

SUBJECT:

WEEKLY INFORMATION REPORT - WEEK ENDING DECEMBER 11, 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 the Secretary E Catherine Digitally signed by Catherine Haney Haney Date: 2020.12.22 19:33:40 -05'00' Catherine Haney Assistant for Operations, OEDO

Contact:

S. Mroz, OEDO 301-415-2900

ML20352A161 *via e-mail OFFICE OEDO* OEDO/AO*

NAME SMroz CHaney DATE 12/22/20 12/22/20 Office of the Chief Human Capital Officer (OCHCO)

Items of Interest Week Ending DECEMBER 11, 2020 ARRIVALS NONE RETIREMENTS NONE DEPARTURES NONE DECEMBER 22, 2020 ENCLOSURE A

Office of the Chief Information Officer (OCIO)

Items of Interest Week Ending DECEMBER 11, 2020 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of December 7 - December 11 as submitted by requester Tracking Requesters Requesters Request Description Received Number Name Organization as submitted by requester Date 2021-000051 Alan F. West Virginia NRC, 1987. Environmental 12/08/2020 McCreary Department of Assessment for Releasing the Environmental Property for Unrestricted Use, Docket Protection No. 40-8820, Uranium Fuel Licensing Branch, Division of Fuel Cycle and Material Safety; and other documents pertaining to the Parkersburg Disposal Site/Former AMAX property located in Wood County, West Virginia 2021-000052 Richard A copy of the report of the death of 12/09/2020 Rashke Karen Silkwood; all files reports and memoranda dealing with Silkwood's employer, Kerr-McGee, and with missing plutonium from the Kerr-McGee Cimarron Plant in Crescent, Oklahoma 2021-000053 Joshua Lee All information related to NRC 12/09/2020 Investigation Report 4-2019-009 and IA-20-031 involving named individual 2021-000054 Bruce Maloy Maloy Jenkins All documents associated with NRC 12/10/2020 Parker Office of Investigations Report No. 2-2016-042 2021-000055 Kate Mishkin Any and all notices of violation 12/11/2020 (including minor, non-cited, NOVs, civil penalties, orders, demands for information, orders) and other administrative actions issued to Southern California Edison for any and all activity at "San Onofre Nuclear Generating Station"; any and all responses to above violations, non-cited violations, and disciplinary action from Southern California Edison, including records of payments; all license information for each of the canisters being stored at San Onofre; and any and all allegations from onsite sources at SONGS DECEMBER 22, 2020 ENCLOSURE B

Office of Nuclear Reactor Regulation (NRR)

Items of Interest Week Ending DECEMBER 11, 2020 NRC Hosted Public Meeting to Discuss Lessons Learned from Power-Operated Valve Inspections On December 8, 2020, NRC staff held a Category 2 public meeting (Agencywide Documents Access and Management System Accession No. ML20342A041) via webinar to discuss lessons learned from the first year of conducting Inspection Procedure 71111.21N.02, Design-Basis Capability of Power-Operated Valves (POV) under 10 CFR [Title 10 of the Code of Federal Regulations] 50.55a Requirements, or POV inspections. Discussions included a review of inspection implementation and how lessons learned from the environmental qualification inspections were incorporated to prepare for POV inspection implementation. The staff also discussed 14 lessons learned from conducting the first year of POV inspections and sought industry and public feedback. NRC staff plans to have follow-up discussions on this topic at the Reactor Oversight Process public meeting in February or March 2021.

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 Hope Creek Generating Station and Salem Nuclear Generating Station, Unit Nos. 1 and 2 (PSEG Nuclear, LLC.)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 10/13/2020 12/07/2020 Part 50, Appendix E, "Emergency ML20287A628 ML20315A434 Planning and Preparedness for Production and Utilization Facilities," Section IV.F, Training Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 (Indiana Michigan Power Company)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/04/2020 12/08/2020 Part 73, Appendix B, General ML20318A034 ML20324A003 Criteria for Security Personnel DECEMBER 22, 2020 ENCLOSURE C

Fermi Unit 2 (DTE Electric Company)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/12/2020 12/08/2020 Part 50, Appendix E, "Emergency ML20317A203 ML20332A179 Planning and Preparedness for Production and Utilization Facilities," Section IV.F, Training James A. FitzPatrick Nuclear Power Plant (Exelon Generation Company, LLC)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/13/2020 12/08/2020 Part 73, Appendix B, General ML20318A288 ML20337A004 Criteria for Security Personnel North Anna Power Station, Unit Nos. 1 and 2 (Virginia Electric and Power Company)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/10/2020 12/08/2020 Part 50, Appendix E, "Emergency ML20317A162 ML20324A222 Planning and Preparedness for Production and Utilization Facilities," Section IV.F, Training Watts Bar Nuclear Plant, Unit Nos. 1 and 2 (Tennessee Valley Authority)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/04/2020 12/08/2020 Part 73, Appendix B, General ML20309A695 ML20318A036 Criteria for Security Personnel LaSalle County Station, Unit Nos. 1 and 2 (Exelon Generation Company, LLC)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/13/2020 12/09/2020 Part 73, Appendix B, General ML20318A288 ML20324A104 Criteria for Security Personnel McGuire Nuclear Station, Unit Nos. 1 and 2 (Duke Energy)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/04/2020 12/09/2020 Part 73, Appendix B, General 11/19/2020 (S) ML20330A321 Criteria for Security Personnel Non-public (security-related)

Palisades Nuclear Plant (Entergy Nuclear Operations, Inc.)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 09/30/2020 12/09/2020 Part 50, Appendix E, "Emergency ML20275A110 ML20308A607 Planning and Preparedness for Production and Utilization Facilities," Section IV.F, Training DECEMBER 22, 2020 ENCLOSURE C

Braidwood Station, Unit Nos. 1 and 2 (Exelon Generation Company, LLC)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/13/2020 12/10/2020 Part 73, Appendix B, General ML20318A288 ML20322A338 Criteria for Security Personnel South Texas Project, Unit Nos. 1 and 2 (STP Nuclear Operating Co.)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/16/2020 12/10/2020 Part 73, Appendix B, General ML20321A331 ML20330A312 Criteria for Security Personnel Limerick Generating Station, Unit Nos. 1 and 2 (Exelon Generation Company, LLC)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/13/2020 12/10/2020 Part 73, Appendix B, General ML20318A288 ML20330A295 Criteria for Security Personnel R. E. Ginna Nuclear Power Plan (Exelon Generation Company, LLC)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/13/2020 12/10/2020 Part 73, Appendix B, General ML20318A288 ML20330A291 Criteria for Security Personnel Calvert Cliffs Nuclear Power Plant, Unit Nos. 1 and 2 (Exelon Generation Company, LLC)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/13/2020 12/11/2020 Part 73, Appendix B, General ML20318A288 ML20321A243 Criteria for Security Personnel Clinton Power Station, Unit No. 1 (Exelon Generation Company, LLC)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 11/13/2020 12/11/2020 Part 73, Appendix B, General ML20318A288 ML20323A434 Criteria for Security Personnel Cooper Nuclear Station (Nebraska Public Power District)

Type Subject Incoming Request Decision Exemption Select Requirements of 10 CFR 10/27/2020 12/11/2020 Part 73, Appendix B, General ML20309A663 ML20323A237 Criteria for Security Personnel DECEMBER 22, 2020 ENCLOSURE C

Office of Nuclear Material Safety and Safeguards (NMSS)

Items of Interest Week Ending DECEMBER 11, 2020 NMSS Staff Extend Time for Possession of Waste at Waste Control Specialists Site On December 7, 2020, the NRC issued the letter (Agencywide Documents Access and Management System Accession No. ML20252A182) that approved extending the timeframe for possession of the Department of Energy (DOE) Los Alamos National Laboratory (LANL) Waste at the Waste Control Specialists (WCS) site for another two years until December 23, 2022.

LANL Waste is transuranic waste with special nuclear material that originated at LANL that is destined for disposal at the DOE Waste Isolation Pilot Plant (WIPP) facility in New Mexico.

Since February 2014, following a temporary closure of the WIPP facility, the DOE shipped the LANL Waste to the WCS site for temporary storage. Upon the reopening of the WIPP Facility, some of the LANL Waste was able to be shipped by the DOE from the WCS site to the WIPP Facility, however, the rest of the LANL Waste will continue to be in temporary storage at the WCS site.

NMSS Staff Held Public Meeting on Medical Extravasations On December 8, 2020, staff held a public meeting to obtain medical community feedback on whether extravasations should be reported as medical events. Over 275 people participated and most participants strongly opposed reporting extravasations as medical events. Some participants supported regulating extravasations. Most participants said that extravasation is a practice of medicine issue and that requiring licensees to monitor and classify extravasation as medical events will not prevent extravasations from occurring. Participants also stated that classifying extravasations as medical events would create financial, clinical, and administrative burdens on medical care with no clear benefit to patients. Other participants also offered that injection quality improvement initiatives are already underway in nuclear medicine. The staff will use this feedback to help inform its next actions.

Advanced Manufacturing Technologies Subtask 2A: Notice of Withdrawal and Reissuance; Public Meeting and Request for Comment; 10 CFR Part 50; NRC-2020-0253 On December 10, 2020, the NRC published a notice in the Federal Register (85 FR 79434) entitled Advanced Manufacturing Technologies Subtask 2A withdrawing the November 30, 2020, notice (85 FR 76489) which requested public comment on a document titled, Implementation of Quality Assurance Criteria and 10 CFR 50.59 for Nuclear Power Plant Components Produced Using Advanced Manufacturing Technologies. This document addresses the application of quality assurance criteria and NRCs requirements in its regulations regarding, Changes, tests and experiments to the implementation of Advanced Manufacturing Technologies-fabricated components in U.S. nuclear power plants. This notice is reissued to include additional explanatory information, extend the comment period 60 days, and correct the ADAMS accession number for the draft document. Comments on the draft document are requested by February 8, 2021.

DECEMBER 22, 2020 ENCLOSURE D

Office of the Secretary (SECY)

Items of Interest Week Ending DECEMBER 11, 2020 Document Released to Public Date of Subject Document Decision Documents

1. None Information Papers
1. None Memoranda
1. None Commission Correspondence
1. None.

Federal Register Notices Issued

1. Fitness-for-Duty Program [Docket Nos. PRM-26-3; NRC 2009-0482, PRM-26-5; NRC-2010-0304]
2. Large Break Loss of Coolant Accident Redefinition [Docket No. PRM-50-75; NRC-2002-0018]
3. Board Establishment of Atomic Safety and Licensing Board in the case of TVA DECEMBER 22, 2020 ENCLOSURE E