...

___ INFORMATION REPORT

by user

on
Category: Documents
11

views

Report

Comments

Transcript

___ INFORMATION REPORT
_____________________
INFORMATION REPORT
March 30, 2016
SECY-16-0039
FOR:
The Commissioners
FROM:
Robert J. Lewis /RA/
Assistant for Operations
Office of the Executive Director for Operations
SUBJECT:
WEEKLY INFORMATION REPORT – WEEK ENDING
MARCH 18, 2016
CONTENTS
Enclosure
Office of Administration
A
Office of the Chief Human Capital Officer
B
Office of the Chief Information Officer
C
Office of Nuclear Regulatory Research
D
Office of the Secretary
E
Robert J. Lewis
Assistant for Operations, OEDO
Contact: L. Rakovan, OEDO
301-415-2589
March 30, 2016
SECY-16-0039
FOR:
The Commissioners
FROM:
Robert J. Lewis /RA/
Assistant for Operations
Office of the Executive Director for Operations
SUBJECT:
WEEKLY INFORMATION REPORT – WEEK ENDING
MARCH 18, 2016
CONTENTS
Enclosure
Office of Administration
A
Office of the Chief Human Capital Officer
B
Office of the Chief Information Officer
C
Office of Nuclear Regulatory Research
D
Office of the Secretary
E
Robert J. Lewis
Assistant for Operations, OEDO
Contact: L. Rakovan, OEDO
301-415-2589
DISTRIBUTION:
EDO R/F
AO R/F
ADAMS Accession No: ML16084A854
OEDO
AO/OEDO
OFFICE
LRakovan
RLewis
NAME
03/30/16
03/30/16
DATE
OFFICIAL RECORD COPY
Office of Administration
Items of Interest
Week Ending March 18, 2016
List of Approved Spent Fuel Storage Casks: Holtec International HI-STORM 100 Cask
System; Certificate of Compliance No. 1014, Amendment No. 10: Direct Final Rule;
Part 72 of Title 10 of the Code of Federal Regulations (10 CFR) (Regulation Identifier
Number (RIN) 3150-AJ71; NRC-2015-0270)
On March 14, 2016, the NRC published a direct final rule in the Federal Register (81 FR 13265)
amending its spent fuel storage regulations by revising the Holtec International HI-STORM 100
Cask System listing within the “List of approved spent fuel storage casks,” to include
Amendment No. 10 to Certificate of Compliance No. 1014. The companion proposed rule was
also published in the Federal Register on March 14, 2016 (81 FR 13295). Unless significant
adverse comments are received, the direct final rule will become effective on May 31, 2016.
Physical Protection of Category 1 and Category 2 Quantities of Radioactive Material:
Request for Comment; 10 CFR Part 37 (NRC-2015-0109)
On March 14, 2016, the NRC published a document in the Federal Register (81 FR 13263)
informing the public that it is implementing a retrospective program review to provide an
objective assessment of the new security requirements for the use and transport of category 1
and category 2 quantities of radioactive material and associated implementation guidance. The
final rule establishing these new security requirements was published in the Federal Register on
March 19, 2013 (78 FR 16921). The information that the NRC receives will be used in
developing a report to Congress. The public comment period closes on May 13, 2016.
MARCH 18, 2016
ENCLOSURE A
Office of the Chief Human Capital Officer (OCHCO)
Items of Interest
Week Ending March 18, 2016
ARRIVALS
KRUGER, PAMELA
METTER, DARLENE
RETIREMENTS
LENNARTZ, JAY
DEPARTURES
FLETCHER, MICHELE
SUBOSITS, STEPHEN
MARCH 18, 2016
ADMINISTRATIVE ASSISTANT
ACMUI MEMBER
R-II
NMSS
PROJECT ENGINEER
R-III
ADMINISTRATIVE ASSISTANT
SR. FUEL FACILITY INSPECTOR
OGC
R-II
ENCLOSURE B
Office of the Chief Information Officer (OCIO)
Items of Interest
Week Ending March 18, 2016
Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received
During the Period of March 11, 2016 – March 18, 2016.
Copies of all videos shown during session TH-32 - Improving Realism in
Fire Probabilistic Risk Assessments on March 10, 2016, during the
Regulatory Information Conference, and all other videos of high energy
arc fault testing conducted since January 1, 2013
Copies of all NRC site specific initial License Operator Written Final
Exams from Indian Point Energy center both Unit 2 & 3 from 2010 to
Present
Any and all records relating to the Texas Instruments site located in North
Attleboro, Massachusetts, 1960-1999
All Office of the Inspector General's reports and documents regarding the
2014-2015 investigation of the MARTA contract account and Region II
All released records in FOIA 2012-0248
All released records in FOIA 2012-0319
All released records in FOIA 2012-0255
SECY-02-0081
Organizational chart of "Behavioral Observation Program," staff roster,
and report listing related to program
NRC oversight of the force-on-force program, and Contingency response
force-on-force testing
ML1006440188
ML1012701439
Most current FOIA Annual Report to Department of Justice
SECY-01-0071 and SECY-06-0212
ML092510055
ML01320502
Memorandum of Understanding dated March 16, 1992, between
Environmental Protection Agency and NRC
All response letters to FOIA appeal 2015-0017A
All internal and external communications related to FOIA 2015-0018A
All records released in FOIA 2015-0124
All Memorandum of Agreement and Memorandum of Understanding
contracts and agreements between NRC and the Department of
Homeland Security
List of any NRC findings that were determined between January 1, 2013 December 31, 2015, to be violations at nuclear facilities in the state of
Illinois
MARCH 18, 2016
FOIA/PA-2016-0356
FOIA/PA-2016-0357
FOIA/PA-2016-0358
FOIA/PA-2016-0359
FOIA/PA-2016-0360
FOIA/PA-2016-0361
FOIA/PA-2016-0362
FOIA/PA-2016-0363
FOIA/PA-2016-0364
FOIA/PA-2016-0365
FOIA/PA-2016-0366
FOIA/PA-2016-0367
FOIA/PA-2016-0368
FOIA/PA-2016-0369
FOIA/PA-2016-0370
FOIA/PA-2016-0371
FOIA/PA-2016-0372
FOIA/PA-2016-0373
FOIA/PA-2016-0374
FOIA/PA-2016-0375
FOIA/PA-2016-0376
FOIA/PA-2016-0377
ENCLOSURE C
The Statement of Considerations for the 10 CFR 50.9, Completeness
and Accuracy of Information regulation adopted by the NRC on
December 31, 1987. Materials provided by NRC for the notices of
proposed rulemaking and final rule that appeared in the Federal Register
on March 11, 1987, (52 FR 7432) and December 31, 1987 (52 FR 49372)
Copies of the 26 listed Office of the Secretary (SECY) papers
Staff Requirements Memoranda in response to SECY-91-074 "Prototype
for Advanced Reactor Designs"
All records pertaining to outages, including the particular units that were
taken offline, maintained, and/or overhauled during outages for the years
1960-1989 for Long Island Lighting Co. Sites: Shoreham Nuclear Power
Plant
Office of Investigations Report in OI Case No. 3-2012-021 and all
attachments regarding the Palisades Nuclear Plant operated by Entergy
Nuclear Operations Inc.
All documents reflecting communications about the Office of
Investigations Report in OI Case No.3-2012-021, and all attachments
from March 10, 2015 – February 22, 2016
Resolution of suggestion made to eliminate a notice in the Federal
Register regarding the issuance of exceptions from rule used in
connection with Vogtle Units 3 & 4 and Summer Units 2 & 3 licensing
actions
Copy of letter that U.S. House Representative William Keating and the
Massachusetts congressional delegation sent to NRC Chairman
Stephen Burns regarding the decommissioning of the Pilgrim nuclear
plant
Records pertaining to each Information Technology Specialist in Region
II that was permitted to telework from January 2012, to March 2016, as
specified
Appeal of search performed and redactions in response to FOIA/PA
2016-0210
Appeal withholding of drafts letters in response to FOIA 2016-0193
Appeal redactions and search in response to FOIA 2016-0257
MARCH 18, 2016
FOIA/PA-2016-0378
FOIA/PA-2016-0379
FOIA/PA-2016-0380
FOIA/PA-2016-0381
FOIA/PA-2016-0382
FOIA/PA-2016-0383
FOIA/PA-2016-0384
FOIA/PA-2016-0385
FOIA/PA-2016-0386
FOIA/PA-2016-0074A
FOIA/PA-2016-0075A
FOIA/PA-2016-0076A
ENCLOSURE C
Office of Nuclear Regulatory Research (RES)
Items of Interest
Week Ending March 18, 2016
RES and Office of Administration (ADM) Developing First NRC eBook
RES staff are working with ADM staff to develop an electronic book (eBook) of the proceedings
of the International Workshop on the Use of Robotic Technologies at Nuclear Facilities,
held at the National Institute of Standards and Technology (NIST) February 2–4, 2016. RES
staff is collaborating with workshop co-sponsors NIST, Department of Energy, and Department
of Homeland Security to create the eBook as a NUREG/CP. ADM and RES staff are working
with the Government Publishing Office and NRC’s Office of the Chief Information Officer to
design and publish the report. The initial effort is to incorporate the workshop video,
presentations with imbedded robotic videos, and panel discussion summaries within the existing
workshop program format (see: http://www.nist.gov/el/isd/upload/WorkshopRobotics.pdf ).
MARCH 18, 2016
ENCLOSURE D
Office of the Secretary (SECY)
Items of Interest
Week Ending March 18, 2016
Document Released to Public
Date of
Document
Subject
1. SECY-02-0085
05/16/2002
2. Staff Requirements
Memorandum
SECY-02-0085
01/03/2003
3. SECY-16-0021
02/29/2016
Recent Issues with Respect to
Decommissioning Funding Assurance that
have Arisen as part of License Transfer
Applications and other Licensing Requests
Recent Issues with Respect to
Decommissioning Funding Assurance that
have Arisen as part of License Transfer
Applications and other Licensing Requests
Discontinuation of Rulemaking Activities
Decision Documents
Information Papers
1. SECY-16-0029
03/18/2016
Weekly Information Report - Week Ending
March 4, 2016
03/14/2016
Meeting with the Advisory Committee on
Reactor Safeguards
03/14/2016
Briefing on Strategic Programmatic Overview
of the Fuel Facilities and the Nuclear Materials
Users Business Lines
Memoranda
1. Staff Requirements
Memorandum
M160304
2. Staff Requirements
Memorandum
M160225B
Commission Correspondence
1. Letter to the Honorable Nita Lowey responds to her letter regarding the recent tritium leak at
the Indian Point Energy Center, dated March 10, 2016.
2. Letter to the Honorable Barbara Boxer informing her on the status of Diablo Canyon’s
compliance with the NRC’s actions based on the lessons learned from the accident at the
Fukushima Dai-ichi nuclear power plant, dated March 11, 2016.
Federal Register Notices Issued
1. 633rd Advisory Committee on Reactor Safeguards Full Committee Notice of Meeting – April
7 - 9, 2016.
MARCH 18, 2016
ENCLOSURE E
Fly UP