...

POLICY ISSUE Information

by user

on
Category: Documents
14

views

Report

Comments

Transcript

POLICY ISSUE Information
POLICY ISSUE
Information
November 30, 2015
SECY-15-0155
FOR:
The Commissioners
FROM:
Andrea D. Valentin
Acting Assistant for Operations
Office of the Executive Director for Operations
SUBJECT:
WEEKLY INFORMATION REPORT – WEEK ENDING
OCTOBER 30, 2015
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
/RA Houman Rasouli Acting for/
Andrea D. Valentin
Acting Assistant for Operations, OEDO
Contact: L. Rakovan, OEDO
301-415-2589
FOR:
The Commissioners
FROM:
Andrea D. Valentin
Acting Assistant for Operations
Office of the Executive Director for Operations
SUBJECT:
WEEKLY INFORMATION REPORT – WEEK ENDING
OCTOBER 30, 2015
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
/RA Houman Rasouli Acting for/
Andrea D. Valentin
Acting Assistant for Operations, OEDO
Contact: L. Rakovan, OEDO
301-415-2589
DISTRIBUTION:
EDO R/F
AO R/F
ADAMS Accession No: ML15331A072
OFFICE
OEDO
AO/OEDO
NAME
LRakovan*
AValentin: HR for
DATE
12/01/15
12/01/15
OFFICIAL RECORD COPY
Office of the Chief Human Capital Officer (OCHCO)
Items of Interest
Week Ending October 30, 2015
ARRIVALS
Koester, Nancy
Lynch, Thomas
Wardrobe, Leonardo
RETIREMENTS
Jackson, Karen
Passehl, David
Uttal, Susan L
DEPARTURES
Jackel, Charles
Lee, John
OCTOBER 30, 2015
Administrative Assistant
Technical Information Specialist
Health Physicist
R-III
OGC
R-I
Emergency Response Coordinator
Senior Reactor Analyst
Senior Attorney
NSIR
R-III
OGC
Reactor Inspector (NSPDP)
Criminal Investigator
R-III
OIG
ENCLOSURE A
Office of the Chief Information Officer (OCIO)
Items of Interest
Week Ending October 30, 2015
Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received
During the Period of October 23 – October 30, 2015:
Records for all building and facilities of boilers and asbestos
abatement at the Jefferson proving ground in Madison, Indiana.
Access to and copies of the database(s) containing information on
FOIA requests since July 1, 2013.
Access to and copies of all FOIA request letters and other
communication related to the requests, and all responsive materials
provided to requesters by named individuals related to Bechtel since
July 1, 2013.
Any and all records, in any format, sent to or received from any of the
listed Department of State employees, from January 21, 2009, to
February 1, 2013.
Copy of Standard Review Plan.
Most recent copy of the NRC Field Policy Manual.
Copies of all subpoenas served on NRC in 2014 and 2015.
Purpose of the distribution list 1MX and who's on the list.
Copies of pages 1 through 100 of the NRC Inspection Manual.
Pages 1 through 100 of the EDO procedures Manual.
Report Numbers: OIG-03-A-01, OIG-03-A-02.
NUREG-0910 "NRC Comprehensive Records Disposition schedule".
Copy of OIG Reports: OIG-03-A-11, OIG-03-A-12, OIG-03-A-21.
All contracts, Memoranda of Understanding, and Memoranda of
Agreement with U.S. Department of Energy, from January 1, 2010 to
current.
Copies of initial FOIA requests for 2008-0275; 2009-0186, 2009-0010,
2009-0022, 2009-0026, 2009-0035, 2009-0059, 2009-0077, 20090073, 2009-0089, and 2009-0194.
Final/closing report in NRC case # 2-1999-042.
All response letters and all released records in 2009-0066.
Copy of NRC ML073400603.
All released records in FOIA Case 2009-0071.
All response letters and letters from requester to NRC in
FOIA 2009-0071.
Copies of all response letters and all letters to NRC from requester
related to FOIA request 2009-0035.
Copy of initial FOIA request 2008-0244.
Organizational Chart showing named individual (NRR/DRIP) and
assigned job duties/position description.
Copy of initial request, all response letters and all released records in
CON-2015-0001.
OCTOBER 30, 2015
FOIA/PA-2016-0017
FOIA/PA-2016-0018
FOIA/PA-2016-0019
FOIA/PA-2016-0020
FOIA/PA-2016-0021
FOIA/PA-2016-0022
FOIA/PA-2016-0023
FOIA/PA-2016-0024
FOIA/PA-2016-0025
FOIA/PA-2016-0026
FOIA/PA-2016-0027
FOIA/PA-2016-0028
FOIA/PA-2016-0029
FOIA/PA-2016-0030
FOIA/PA-2016-0031
FOIA/PA-2016-0032
FOIA/PA-2016-0033
FOIA/PA-2016-0034
FOIA/PA-2016-0035
FOIA/PA-2016-0036
FOIA/PA-2016-0037
FOIA/PA-2016-0038
FOIA/PA-2016-0039
FOIA/PA-2016-0040
ENCLOSURE B
All response letters and released records in 2015-0283.
Commission Memorandum and Order CLI 03-04, May 16, 2003.
SECY-04-191.
NEI 96-07.
Copy of most current NRC Strategic Performance Goals.
Interim Compensatory Measures Order dated February 25, 2002.
NEI 08-09 Publication Revision #6.
All internal communication related to FOIA request 2015-0223 and FOIA
appeal 2015-0045A.
NRC HQ visitor log from January 1, 2015, through January 30, 2015.
NRC "No Fear Act" reports for 2012 and 2013.
Copy of ML090850014.
Copy of report/publication "The National Strategy for the Physical
Protection of Critical Infrastructure and Key Assets" by Department of
Homeland Security.
Report/publication "Analytical Risk Management" by the Chief
Intelligence Agency offices of security and security services.
All internal communication related to FOIA 2015-0237 and FOIA appeal
2015-0036A.
NRC security order 7590-01, listing/index of all NRC security orders, and
NRC press release # 02-025
NUREG-0800.
Copy of FOIA log from end date of my last request to date.
Letter from named individual to Regional Administrators, Office of
Nuclear Reactor Regulation, and Office of Nuclear Material Safety and
Safeguards dated July 15, 1993, discussing "recommending third party
assistance to licensees,, and Staff Requirements Memoranda dated July
14, 1993, discussing "Comsecy-93-034, recommending third party
assistance to licensees.”
Any material from the investigation into the plutonium dust explosion that
occurred at the Unite Nuclear Corp. plant at Nuclear Lake near Pawling,
New York, 1973.
All NRC staff, Commission, and Office of the Advisory Committee on
Reactor Safeguards records dated January 1, 2011, and later, regarding
the Mixed Oxide Fuel Fabrication Facility.
Letters, e-mails, meeting minutes, action item lists, and internal
memoranda that suggest[ed] concerns – as stated on page 25– of the
NRC 20 September 2013 findings Re: San Onofre Nuclear Generating
Station - NRC Confirmatory Action Letter Response Inspection 0500036
/2012009 and 05000362/201200.
Report entitled "Evaluation of Missouri River Mainstem Dams and
Potential Flood Hydrographs at Fort Calhoun and Cooper Nuclear
Plants.”
Records associated with Office of the Inspector General (OIG)
Allegation 11-06776, Proactive Initiative - Computer Misuse and
Computer Forensic Support.
Records associated with OIG Allegation 12-07094, NRC Misuse of FOIA
Exemption Rules
OCTOBER 30, 2015
-2-
FOIA/PA-2016-0041
FOIA/PA-2016-0042
FOIA/PA-2016-0043
FOIA/PA-2016-0044
FOIA/PA-2016-0045
FOIA/PA-2016-0046
FOIA/PA-2016-0047
FOIA/PA-2016-0048
FOIA/PA-2016-0049
FOIA/PA-2016-0050
FOIA/PA-2016-0051
FOIA/PA-2016-0052
FOIA/PA-2016-0053
FOIA/PA-2016-0054
FOIA/PA-2016-0055
FOIA/PA-2016-0056
FOIA/PA-2016-0057
FOIA/PA-2016-0058
FOIA/PA-2016-0059
FOIA/PA-2016-0060
FOIA/PA-2016-0061
FOIA/PA-2016-0062
FOIA/PA-2016-0063
FOIA/PA-2016-0064
ENCLOSURE B
Records associated with OIG Allegation 12-07079, Concern that NRC is
not Handling 2.206 Petition Properly.
Records which were requested under FOIA request 2014-0216.
Information pertaining to named individual in his capacity as “President,
CEO, Owner/ Operator, GM” etc. and or his affiliated companies/entities
regarding Southeast Kansas and Southwest Missouri.
Appeal the withholding of documents in response to FOIA/PA2015-0443.
Appeal the denial of information in response to FOIA/PA 2014-0507.
Appeal the no records response to FOIA/PA-2015-0404.
Appeal comments in response to FOIA/PA-2015-0416.
Appeal no records response to FOIA/PA-2015-0425.
Appeal no records response to FOIA/PA-2015-0424.
OCTOBER 30, 2015
-3-
FOIA/PA-2016-0065
FOIA/PA-2016-0066
FOIA/PA-2016-0067
FOIA/PA-2016-0002A
FOIA/PA-2016-0003A
FOIA/PA-2016-0004A
FOIA/PA-2016-0005A
FOIA/PA-2016-0006A
FOIA/PA-2016-0007A
ENCLOSURE B
Office of Nuclear Reactor Regulation (NRR)
Items of Interest
Week Ending October 30, 2015
Browns Ferry National Fire Protection Association Standard 805 Amendment Approval
On October 28, 2015, the staff approved the Browns Ferry Nuclear Plant, Units 1, 2, and 3,
license amendments to transition to National Fire Protection Association Standard 805 (NFPA
805). As part of the implementation of NFPA 805, the licensee is making a number of safety
improvements to reduce the risk associated with a fire, including improved valve control
circuitry, as well as the installation of interposing relays to prevent spurious operations and an
emergency high pressure makeup pump at each unit.
OCTOBER 30, 2015
ENCLOSURE C
Office of the Secretary (SECY)
Items of Interest
Week Ending October 30, 2015
Document Released to Public
Date of
Document
Subject
1. SECY-15-0100
08/12/2015
Final report to Congress on the Health, Safety,
and Environmental Condition at the Gaseous
Diffusion Plants located Near Paducah,
Kentucky, and Portsmouth, OH.
2. Staff Requirement Memorandum
SECY-15-0100
09/25/2015
Final report to Congress on the Health, Safety,
and Environmental Condition at the Gaseous
Diffusion Plants Located Near Paducah,
Kentucky, and Portsmouth, OH.
3. Commission Voting Record
SECY-15-0100
09/25/2015
Final Report to Congress on the Health, Safety,
and Environmental Condition at the Gaseous
Diffusion Plants Located Near Paducah,
Kentucky, and Portsmouth, OH.
1. SECY-15-0130
10/23/2015
Staff statement in support of the uncontested
hearing for issuance of a Construction Permit
for the SHINE Medical Technologies, Inc.
Medical Radioisotope Production Facility.
2. SECY-15-0128
10/14/2015
Eighth Six-Month status update on response to
lessons learned from Japan’s March 11, 2011,
great Tohoku earthquake and subsequent
Tsunami.
10/28/2015
Joint Meeting of the Federal Energy Regulatory
Commission and the Nuclear Regulatory
Commission.
Decision Documents
Information Papers
Memoranda
1. Staff Requirement Memorandum
M151021
Commission Correspondence
1. Letter to Senators Shelley Moore Capito, James Inhofe, and Lamar Alexander, and
Representatives Fred Upton, Ed Whitfield, John Shimkus, Harold Rogers, and Mike
Simpson, providing NRC's Final Report to Congress on the Health, Safety, and
Environmental Conditions at the Gaseous Diffusion Plants located Near Paducah, KY, and
Portsmouth, OH, dated October 20, 2015.
Federal Register Notices Issued
1. Applications and Amendments to Facility Operating Licenses and Combined Licenses
involving Proposed No Significant Hazards Considerations and Containing Sensitive
OCTOBER 30, 2015
ENCLOSURE D
Unclassified Non-Safeguards Information and Order Imposing Procedures for Access to
Sensitive Unclassified Non-Safeguards Information [NRC-2015-0240].
2. Final Rule on Cyber Security Event Notifications (10 CFR Part 73) [NRC-2014-0036].
3. SHINE Medical Technologies, Inc., Notice of Hearing – Construction permit application
[Docket No. 50-608; NRC-2013-0053].
OCTOBER 30, 2015
-2-
ENCLOSURE D
Fly UP