SECY-18-0071, Weekly Information Report - Week Ending June 29, 2018
| ML18187A060 | |
| Person / Time | |
|---|---|
| Issue date: | 07/09/2018 |
| From: | Robert Lewis NRC/EDO/AO |
| To: | Commissioners NRC/OCM |
| Barnes A | |
| References | |
| SECY-18-0071 | |
| Download: ML18187A060 (8) | |
Text
__________________________
INFORMATION REPORT July 9, 2018 SECY-18-0071 FOR:
The Commissioners FROM:
Robert J. Lewis Assistant for Operations Office of the Executive Director for Operations
SUBJECT:
WEEKLY INFORMATION REPORT - WEEK ENDING JUNE 29, 2018 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
/RA/
Robert J. Lewis Assistant for Operations, OEDO
Contact:
A. Barnes, OEDO 301-415-1720
ML18187A060 OFFICE OEDO OEDO/AO NAME ABarnes RLewis DATE 07/ 09 /18 07 / 09 /18 JUNE 29, 2018 ENCLOSURE A Office of the Chief Human Capital Officer (OCHCO)
Items of Interest Week Ending June 29, 2018 ARRIVALS NONE RETIREMENTS COWAN, GRACE ADMINISTRATIVE ASSISTANT R-I JANDOVITZ, JOHN S PROJECT ENGINEER R-III JEFFERSON, PAMELA J TELECOMMUNICATIONS TECHNICIAN R-I MCCREE, VICTOR M EXECUTIVE DIRECTOR FOR OPERATIONS OEDO MCINTYRE, RICHARD P SENIOR REACTOR OPERATIONS ENGINEER NRO SCHWARTZ, MARIA E SR. PROGRAM MANAGER OE SULSER, J. DAVID INFO TECH SPEC (SECURITY)
OCIO DEPARTURES BURNETT, WILLIAM C ADMINISTRATIVE JUDGE ASLBP OLIVER, FREDERICK W.
ADMINISTRATIVE JUDGE ASLBP
JUNE 29, 2018 ENCLOSURE B Office of the Chief Information Officer (OCIO)
Items of Interest Week Ending June 29, 2018 Freedom of Information Act (FOIA) and Privacy Act (PA) Requests and Appeals Received During the Period of June 25 - June 29, 2018, as submitted by requester All documentation on errors made by Headquarters Operations Officers (HOOs) during calendar year 2017, and all incidents responded to by the Headquarters Operations Center (HOC) during calendar year 2017 NRC-2018-000578 Digital copy of Yellow Announcement YA-18-0056 dated on or about June 25, 2018 NRC-2018-000579 Digital copy of Yellow Announcement YA-18-0056 dated on or about June 25, 2018 NRC-2018-000580 Appeal the search performed for documents prepared in connection with the 30th session of the Intergovernmental Panel on Climate Change (IPCC) which was held on April 21-23, 2009, in Antalya, Turkey (NRC-2018-000361)
NRC-2018-000581 Appeal the search performed for the list of offices requiring clearances of top secret and above (NRC-2018-000347)
NRC-2018-000582 Appeal the full denial of the requested search for records related to the work of the Intergovernmental Panel on Climate Change (IPCC),
between its creation by the United Nations Environmental Program in November 1988 and completion of the first assessment report in 1990 (NRC-2018-000358)
NRC-2018-000583 Appeal the denial of the requested search for all records of the Federal Real Property Profile (FRPP) for the NRC (NRC-2018-000362)
NRC-2018-000584 Appeal the fact that the request was processed well beyond the assigned due date, in response to NRC-2018-000006 NRC-2018-000585 Appeal the full denial of the requested search for the most recent/current NRC employee manual/handbook and/or orientation program (NRC-2018-000349)
NRC-2018-000586 Appeal the search performed for the list of all the purchase card holders within the NRC including names, dept., and email address (NRC-2018-000350)
NRC-2018-000587 Appeal the search performed for a listing of "Special Government Employees (SGE)" employed by NRC from October 1, 2016 through current date (NRC-2018-000366)
NRC-2018-000588 Appeal the search performed for a list of contractors/subcontractors managing all of NRC offices (NRC-2018-000368)
NRC-2018-000589 Appeal the search performed for the resign letter of named individual, former NRC staff (NRC-2018-000369)
NRC-2018-000590 Appeal the denial of the requested search for the same search as FOIA 2016-0557 [All records classified non-public; placed in ADAMS on April 13, 2016] but for May 1st, 2017 (NRC-2018-000018)
NRC-2018-000591 Appeal the search performed for the past 12 month correspondence logs that records letters from members of Congress and the NRC (NRC-2018-000359)
NRC-2018-000592 Appeal the denial of a search for documents related to the NRC employee's ethic waivers in resolving financial conflicts of interest, January 1, 2016 to current date (NRC-2018-000360)
JUNE 29, 2018 ENCLOSURE B Appeal the denial of a search for a copy of the Defense Information Weapon Data Glossary & Thesaurus, WIT-900 ed. 30 (NRC-2018-000364)
NRC-2018-000594 Appeal the search performed for all contracts and any sort of agreements with Rand Corporation (NRC-2018-000019)
NRC-2018-000595 Appeal the denial of the requested records in response to NRC-2017-000535 NRC-2018-000596 Appeal the search performed and the redactions made to Internal communication related to FOIA 2017-0415 (NRC-2018-000049)
NRC-2018-000597 Appeal the redactions made to the copies of the following initial FOIA requests: 2017-0034 2017-0038 2017-0397 2017-0398 2017-0367 2017-0368 (NRC-2018-000170)
NRC-2018-000598 Appeal the search performed for DOE-COE (Department of Energy, Center of Excellence) agreement (NRC-2018-000020)
NRC-2018-000599 Appeal the search performed for the organization charts, staff roster of Yucca Mountain project (NRC-2018-000034)
NRC-2018-000600 Appeal the full denial of the requested search for Internal/external communication related to FOIA request 2017-0034; and named individuals October 10, 2016 Declassification Review request (NRC-2018-000071)
NRC-2018-000601 Appeal the redactions to the released records in response to NRC-2018-000027 NRC-2018-000602 Appeal the search performed for records including intelligence reports/notices pertaining to a series of computer attacks that are known by the name "Moonlight Maze" (NRC-2018-000341)
NRC-2018-000603 Appeal the search performed for the
Title:
(U) Proposal nuclear radiation effects on materials at cryogenic temperatures (NRC-2018-000351)
NRC-2018-000604 Appeal the full denial of requested search of records of all radiation measurements taken in Japan or within 300 nautical miles of the Fukushima Daiichi Nuclear Power Plant, during timeframe March 11, 2010 to March 11, 2012 (NRC-2018-000352)
NRC-2018-000605 Appeal the full denial of the requested records of PRM 50-115; NRC-2017-0132 - Docketing and request for Comment Federal Register (NRC-2018-000339)
NRC-2018-000606 Appeal not locating requested organization chart, in response to NRC-2018-000189)
NRC-2018-000607 Appeal the full denial of the requested search for records within the date range 12/01/2013 through current date pertaining to the deployment, activation, implementation, installation, initialization and/or development of any devises, equipment, communication systems, satellite systems, or support systems, use of existing equipment, newly developed or legacy systems for the purpose of tracking, surveilling, listening, targeting or harming any persons (NRC-2018-000345)
NRC-2018-000608 Appeal the search performed for any information on Soviet Scientists who went to North Korea after the fall of the Soviet Union, 1988-1996 date range (NRC-2018-000344)
NRC-2018-000610 Appeal the search performed for a list of public companies involved in classified work past 2010 through current (NRC-2018-000346)
NRC-2018-000611 Appeal the full denial of the second quarter Operating Plan FY2013 (NRC-2018-000078)
NRC-2018-000612 Appeal the search performed for a copy of all written NRC declassification determinations that have been issued since 2015 to NRC-2018-000613
JUNE 29, 2018 ENCLOSURE B remove information from restricted dissemination (RD or FRD) under the Atomic Energy Act (NRC-2018-000340)
Appeal the search performed for information on how you would protect nuclear power plants from EMP (Electromagnetic Pulse) attack from hackers and others form of EMP attacks (NRC-2018-000343)
NRC-2018-000614 Appeal of redactions in response 1 to NRC-2018-000318 NRC-2018-000615
JUNE 29, 2018 ENCLOSURE C Office of Nuclear Reactor Regulation (NRR)
Items of Interest Week Ending June 29, 2018 American Nuclear Society Annual Meeting On June 18-21, 2018, the staff attended the American Nuclear Society Annual Meeting in Philadelphia, PA. The staff participated on a panel sharing perspectives on the licensing of medical radioisotope facilities. In particular, staff shared unique attributes and challenges associated with its reviews of construction permit and operating license applications.
Participation on this panel furthered dialogue and understanding among staff, licensees, and technical stakeholders of the licensing processes associated with first-of-a-kind facilities. In particular, staff discussed the evaluation of computational software supporting license applications and the applicability of material control and accounting requirements to medical radioisotope facilities. Staff also chaired a session discussing licensing and implementation of digital instrumentation and control systems at non-power production and utilization facilities. Lastly, staff participated as a panelist where they shared recent experiences and lessons learned during digital upgrade reviews and the history of the development of Interim Staff Guidance augmenting NUREG-1537, Chapter 7, Instrumentation and Control Systems.
Risk-Informed Decision Making Action Plan Tasks 1-4 Report Issued On June 26, 2018, the staff issued the Findings and Recommendations Report (Agencywide Documents Access and Management Systems Accession No.: ML18169A205) for Tasks 1-4 associated with the Office of Nuclear Reactor Regulation (NRR) risk-informed decision-making (RIDM) action plan. Task 1 is expand the use of license review teams; Task 2 is broaden the definition of risk more transparently; Task 3 is develop a graded approach for using risk information; and Task 4 is review of Branch Technical Position 8-8. The report includes 19 recommendations to enhance the integration of risk into NRRs decision-making procedures and processes. Phase 1 of the NRR RIDM action plan is complete and staff will proceed to Phase
- 2. Phase 1 is the evaluation and analysis of the tasks to generate findings and recommendations reports, and Phase 2 includes prioritizing and implementation of the recommendations.
JUNE 29, 2018 ENCLOSURE D Office of Nuclear Material Safety and Safeguards Items of Interest Week Ending June 29, 2018 Miscellaneous Corrections; Final Rule; Parts 1, 2, 34, 37, 50, 71, 73, and 140 of Title 10 of the Code of Federal Regulations (10 CFR)(Regulatory Identifier Number (RIN) 3150-AK13; NRC-2018-0086 On June 28, 2018, the U.S. Nuclear Regulatory Commission (NRC) published a final rule in the Federal Register (83 FR 30285) amending its regulations to make miscellaneous administrative updates and corrections. The amendments update descriptions of agency organization and functions, correct cross-reference, typographical, and grammatical errors, and add a certification recipient and clarifying language. This document is necessary to inform the public of these non-substantive amendments to the NRCs regulations. This final rule is effective July 30, 2018.
Clarification on Endorsement of Nuclear Energy Institute Guidance in Designing Digital Upgrades in Instrumentation and Control Systems; Regulation Issue Summary; Issuance; 10 CFR Chapter 1 (NRC-2017-0154)
On June 25, 2018, the NRC issued in the Federal Register (83 FR 294371) a Regulatory Issue Summary (RIS) entitled, RIS 2002-22, Supplement 1, Clarification on Endorsement of Nuclear Energy Institute Guidance in Designing Digital Upgrades in Instrumentation and Control Systems. This RIS supplement clarifies the guidance in RIS 2002-22 for preparing and documenting qualitative assessments that licensees can use to develop written evaluations to address the criteria in NRCs regulations for digital instrumentation and control (I&C) modifications. This clarification is intended to reduce regulatory uncertainty for licensees applying the process set in the NRCs regulations and making digital I&C modifications without prior NRC approval. The RIS 2002-22, Supplement 1 was available on June 25, 2018.
JUNE 29, 2018 ENCLOSURE E Office of the Secretary (SECY)
Items of Interest Week Ending June 29, 2018 Document Released to Public Date of Document Subject Decision Documents
- 1. Vote Record - SECY-18-0031 04/26/2018 Report to Congress on Abnormal Occurrences:
Fiscal Year 2017 Information Papers
- 1. SECY-18-0068 06/25/2018 Weekly Information Report - Week Ending June 15, 2018 Memoranda
- 1. SRM-M180619 06/28/2018 Briefing on Results of the Agency Action Review Meeting
- 2. SRM-M180621 06/28/2018 Meeting with the Organization of Agreement States and the Conference of Radiation Control Program Directors Commission Correspondence
- 1. Letter to the Honorable Greg Walden, et al., submits the May 2018 monthly status report on the NRCs activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund, dated June 21, 2018.
- 2. Letter to the Honorable Lamar Alexander and Mike Simpson, submits the NRCs monthly Congressional status report for May 2018, dated June 22, 2018.
Federal Register Notices Issued
- 1. Nebraska Public Power District - Cooper Nuclear Station; License amendment application; notice of opportunity to comment, request a hearing, and petition for leave to intervene; order imposing procedures [Docket No. 50-0298; NRC-2018-0133].
- 2. Revised 655th Advisory Committee on Reactor Safety Full Committee - Notice of Meeting -
July 11-14, 2018.