Combined Index of Related Commission Documents for 2015

SECY Number Description SECY Paper SRM CVR Transcript
SECY-15-0170 Weekly Information Report – Week Ending December 18, 2015 PDF Icon      
SECY-15-0168 Recommendations on Issues Related to Implementation of Risk Management Regulatory Framework HTML Icon PDF Icon PDF Icon  
SECY-15-0167 Weekly Information Report – Week Ending December 11, 2015 PDF Icon      
SECY-15-0164 Weekly Information Report – Week Ending December 4, 2015 PDF Icon      
SECY-15-0163 Proposed Revisions to the U.S. Nuclear Regulatory Commission Enforcement Policy HTML Icon HTML Icon PDF Icon  
PDF Icon
Ostendorff
SECY-15-0162 Weekly Information Report – Week Ending November 27, 2015 PDF Icon      
SECY-15-0161 Weekly Information Report – Week Ending November 20, 2015 PDF Icon      
SECY-15-0160 Weekly Information Report – Week Ending November 13, 2015 PDF Icon      
SECY-15-0158 Weekly Information Report – Week Ending November 6, 2015 PDF Icon      
SECY-15-0156 Improvements to the Reactor Oversight Process Self-Assessment Program PDF Icon      
SECY-15-0155 Weekly Information Report – Week Ending October 30, 2015 PDF Icon      
SECY-15-0154 Weekly Information Report – Week Ending October 23, 2015 PDF Icon      
SECY-15-0153 Weekly Information Report – Week Ending October 16, 2015 PDF Icon      
SECY-15-0152 Weekly Information Report – Week Ending October 9, 2015 PDF Icon      
SECY-15-0151 Status of Decommissioning Program – 2015 Annual Report HTML Icon      
SECY-15-0150 Initiating Activities to Make Licensing Support Network Documents Publicly Available PDF Icon      
SECY-15-0149 Role of Third Party Arbitrators in Access Authorization & Fitness-for-Duty Determination Reviews at Nuclear Power Plants (Redacted) HTML Icon PDF Icon PDF Icon  
SECY-15-0148 Evaluation of Fuel Fragmentation, Relocation and Dispersal under Loss-of-Coolant Accident (LOCA) Conditions Relative to the Draft Final Rule on Emergency Core Cooling System Performance during a LOCA (50.46c) PDF Icon      
SECY-15-0146

Denial of Petition for Rulemaking Requesting Annual Spent Fuel Pool Evaluations (PRM-50-108; NRC-2014-0171)

HTML Icon HTML Icon PDF Icon  
SECY-15-0143 Project Aim and Centers of Expertise HTML Icon PDF Icon PDF Icon  
SECY-15-0141 Denial of Petition for Rulemaking Requesting Amendments Regarding Programmable Logic Computers (PRM-73-17) HTML Icon HTML Icon PDF Icon  
SECY-15-0140 Annual Update on the Status of Emergency Preparedness and Incident Response Program Activities PDF Icon      
SECY-15-0139 Weekly Information Report – Week Ending October 2, 2015 PDF Icon      
SECY-15-0137 Proposed Plans for Resolving Open Fukushima Tier 2 and 3 Recommendations HTML Icon PDF Icon PDF Icon  
SECY-15-0136 Denial of Petitions for Rulemaking Requesting to Rescind Regulations that make Generic Determinations Regarding the Environmental Impacts of Spent Fuel Storage and Disposal when Considering Nuclear Power Reactor License Applications HTML Icon HTML Icon PDF Icon  
SECY-15-0135 Annual Update of the Risk-Informed Activities Public Website HTML Icon      
SECY-15-0130 Staff Statement in Support of the Uncontested Hearing for Issuance of Construction Permit for the SHINE Medical Technologies, Inc. Medical Radioisotope Production Facility PDF Icon      
SECY-15-0129 Commission Involvement in Early Stages of Rulemaking HTML Icon      
SECY-15-0128 Eighth 6-Month Status Update on Response to Lessons Learned from Japan's March 11, 2011, Great Tohoku Earthquake and Subsequent Tsunami HTML Icon      
SECY-15-0126 Weekly Information Report – Week Ending September 25, 2015 PDF Icon      
SECY-15-0125 Weekly Information Report – Week Ending September 18, 2015 PDF Icon      
SECY-15-0124 Status of the Accident Sequence Precursor Program and the Standardizd Plant Analysis Risk Models HTML Icon      
SECY-15-0123 The Staff's Statement in Support of the Uncontested Hearing for Issuance of Combined Licenses for the South Texas Project, Units 3 and 4 PDF Icon      
SECY-15-0122 Summary Findings Resulting from the Staff Review of the 2015 Decommissioning Funding Status Reports for Operating Power Reactor Licensees HTML Icon      
SECY-15-0121 Weekly Information Report – Week Ending September 11, 2015 PDF Icon      
SECY-15-0120 Annual Review of the Lessons-Learned Program HTML Icon      
SECY-15-0118 Weekly Information Report – Week Ending September 4, 2015 PDF Icon      
SECY-15-0117 Weekly Information Report – Week Ending August 28, 2015 PDF Icon      
SECY-15-0116 Weekly Information Report – Week Ending August 21, 2015 PDF Icon      
SECY-15-0113 Weekly Information Report – Week Ending August 14, 2015 PDF Icon      
SECY-15-0112 Weekly Information Report – Week Ending August 7, 2015 PDF Icon      
SECY-15-0111 Weekly Information Report – Week Ending July 31, 2015 PDF Icon      
SECY-15-0109 Assessment of the Recommendations in the April 30, 2015 Ernst and Young Overhead Assessment HTML Icon      
SECY-15-0108 Recommendation to Revise the Definition of Degraded Cornerstone as Used in the Reactor Oversight Process PDF Icon      
SECY-15-0107 Annual Report of CRGR Review Activities HTML Icon      
SECY-15-0106 Proposed Rule: Incorporation by Reference of Institute of Electrical and Electronics Engineers Standard 603-2009, "IEEE Standard Criteria for Safety Systems for Nuclear Power Generating Stations" (RIN 3150-AI98) HTML Icon PDF Icon PDF Icon  
SECY-15-0105 Plan for Integrated Prioritization and Re-baselining of Agency Activities HTML Icon      
SECY-15-0104 Analysis of Cancer Risks in Populations Near Nuclear Facilities Study PDF Icon      
SECY-15-0101 Weekly Information Report – Week Ending July 24, 2015 PDF Icon      
SECY-15-0100 Final Report to Congress on the Health, Safety, and Environmental Conditions at the Gaseous Diffusion Plants Located Near Paducah, Kentucky, and Portsmouth, Ohio HTML Icon PDF Icon PDF Icon  
SECY-15-0098 Denial of Petition for Rulemaking Related to Environmental Qualification of Electrical Equipment HTML Icon HTML Icon PDF Icon  
SECY-15-0096 Weekly Information Report – Week Ending July 17, 2015 PDF Icon      
SECY-15-0095 Weekly Information Report – Week Ending July 10, 2015 PDF Icon      
SECY-15-0094 Historical and Current Issues Related to Disposal of Greater-Than-Class C Low-Level Radioactive Waste HTML Icon      
SECY-15-0093 Weekly Information Report – Week Ending July 3, 2015 PDF Icon      
SECY-15-0092 Weekly Information Report – Week Ending June 26, 2015 PDF Icon      
SECY-15-0090 Weekly Information Report – Week Ending June 19, 2015 PDF Icon      
SECY-15-0088 Selection of Presiding Officer for Mandatory Hearings Associated with Early Site Permit Applications and Construction Permit Applications for Medical Isotope Production and Utilization Facilities   PDF Icon    
SECY-15-0087 Agreement State Program Policy Statement and Program Recommendations PDF Icon HTML Icon PDF Icon  
PDF Icon
Encl. 1
SECY-15-0085 Evaluation of the Containment Protection & Release Reduction for Mark I and Mark II Boiling Water Reactors Rulemaking Activities (10 CFR Part 50) (RIN-3150-AJ26) HTML Icon PDF Icon PDF Icon  
SECY-15-0084 Weekly Information Report – Week Ending June 12, 2015 PDF Icon      
SECY-15-0083 Weekly Information Report – Week Ending June 5, 2015 PDF Icon      
SECY-15-0081 Staff Evaluation of Applicability of Lessons Learned from the Fukushima
Dai-ichi Accident to Facilities Other Than Operating Power Reactors
PDF Icon      
SECY-15-0079 Weekly Information Report – Week Ending May 29, 2015 PDF Icon      
SECY-15-0077 Options for Emergency Preparedness for Small Modular Reactors and other New Technologies PDF Icon PDF Icon PDF Icon  
SECY-15-0076 Annual Status Report Activities Related to Extended Storage and Transportation Regulatory Program Review HTML Icon      
SECY-15-0075 Weekly Information Report – Week Ending May 22, 2015 PDF Icon      
SECY-15-0074 Discontinuation of Rulemaking Activity – Title 10 of the Code of Federal Regulations Part 26, Subpart I, Quality Control and Quality Verification Personnel in Fitness for Duty Program (RIN 3150-AF12) PDF Icon PDF Icon PDF Icon  
SECY-15-0073 Weekly Information Report – Week Ending May 15, 2015 PDF Icon      
SECY-15-0071 Weekly Information Report – Week Ending May 8, 2015 PDF Icon      
SECY-15-0069 Weekly Information Report – Week Ending May 1, 2015 PDF Icon      
SECY-15-0068 Watts Bar Nuclear Plant, Unit 2 - Review Status and Authority of the Director of the Office of Nuclear Reactor Regulation for Operating License Issuance PDF Icon PDF Icon PDF Icon  
SECY-15-0066 Construction Reactor Oversight Self-Assessment for Calendar Year 2014 PDF Icon      
SECY-15-0065 Proposed Rule: Mitigation of Beyond-Design-Basis Events (RIN 3150-AJ49) HTML Icon PDF Icon PDF Icon  
SECY-15-0064 Weekly Information Report – Week Ending April 24, 2015 PDF Icon      
SECY-15-0062 Weekly Information Report – Week Ending April 17, 2015 PDF Icon      
SECY-15-0061 Fiscal Year 2014 Results of the Industry Trends Program for Operating Power Reactors PDF Icon      
SECY-15-0060 Weekly Information Report – Week Ending April 10, 2015 PDF Icon      
SECY-15-0059 Seventh 6-Month Status Update on Response to lessons learned from Japan's March 11, 2011, Great Tohoku Earthquake and Subsequent Tsunami HTML Icon      
SECY-15-0058 Annual Report to the Commission on Licensee Performance in the Materials and Waste Programs Fiscal Year 2014 HTML Icon      
SECY-15-0057 Weekly Information Report – Week Ending April 3, 2015 PDF Icon      
SECY-15-0056 Denial of Petition for Rulemaking (PRM-32-8) HTML Icon PDF Icon PDF Icon  
SECY-15-0055 Denial of Petition for Rulemaking Submitted by the Commonwealth of Massachusetts (PRM-51-19) HTML Icon HTML Icon PDF Icon  
SECY-15-0053 Weekly Information Report – Week Ending March 27, 2015 PDF Icon      
SECY-15-0052 Weekly Information Report – Week Ending March 20, 2015 PDF Icon      
SECY-15-0050 Cumulative Effects of Regulation and Risk Prioritization Initiative: Response to Commission Direction and Recommendations PDF Icon PDF Icon PDF Icon  
SECY-15-0049 Status of Fukushima Incident Response Corrective Actions PDF Icon      
PDF Icon
Encl. 1
SECY-15-0048 Request for Approval of Staff Recommendation to Authorize Babcock and Wilcox Nuclear Operations Group-Lynchburg to Use Section 161A Preemption Authority HTML Icon PDF Icon PDF Icon  
SECY-15-0047 Request for Approval of Staff Recommendation to Authorize San Onofre Nuclear Generating Station and Diablo Canyon Power Plant to Use Section 161A Preemption Authority HTML Icon PDF Icon PDF Icon  
SECY-15-0046 Request for Approval of Staff Recommendation Authorize Indian Point Nuclear Generating; James A. Fitzpatrick Nuclear Power Plant; Nine Mile Point Nuclear Station; & R.E.Ginna Nuclear Power Plant to Use Section HTML Icon PDF Icon PDF Icon  
SECY-15-0045 Issuance of Generic Letter 2015-01, "Treatment of Natural Phenomena Hazards in Fuel Cycle Facilities" HTML Icon PDF Icon PDF Icon  
SECY-15-0044 Proposed Variable Annual Fee Structure For Small Modular Reactors PDF Icon PDF Icon PDF Icon  
SECY-15-0043 Weekly Information Report – Week Ending March 13, 2015 PDF Icon      
SECY-15-0040 Proposed Revisions to Policy Statement on Reporting Abnormal Occurrences Criteria HTML Icon PDF Icon PDF Icon  
SECY-15-0039 Weekly Information Report – Week Ending March 6, 2015 PDF Icon      
SECY-15-0038 Weekly Information Report – Week Ending Febraury 27, 2015 PDF Icon      
SECY-15-0036 Supplemental Proposed Rule:  Enhanced Weapons, Firearms Background Checks, and Security Event Notifications (10 CFR Part 73; RIN-3150-Al49) HTML Icon PDF Icon    
SECY-15-0032 Reviewing Documents for Public Release Using Sensitive Unclassified Non-Safeguards Information Guidance PDF Icon PDF Icon PDF Icon  
SECY-15-0030 Weekly Information Report – Week Ending Febraury 20, 2015 PDF Icon      
SECY-15-0029 Report to Congress on Abnormal Occurrences Fiscal Year 2014 PDF Icon PDF Icon PDF Icon  
PDF Icon
Encl. 1
SECY-15-0026 Insider Threat Program Policy and Implementation Plan HTML Icon      
SECY-15-0025 Weekly Information Report – Week Ending Febraury 13, 2015 PDF Icon      
SECY-15-0024 Weekly Information Report – Week Ending Febraury 6, 2015 PDF Icon      
SECY-15-0022 Consideration of Government Accountability Office Recommendation to Review Samples of Licensees' Decommissioning Trust Funds for Compliance with Investment Fund Rules PDF Icon      
SECY-15-0021 Weekly Information Report – Week Ending January 30, 2015 PDF Icon      
SECY-15-0018 Renewal of Full-Power Operating License for Callaway, Unit 1 PDF Icon PDF Icon PDF Icon  
SECY-15-0017 Weekly Information Report – Week Ending January 23, 2015 PDF Icon      
SECY-15-0016 Annual Report on Court Litigation (Calendar Year 2014) PDF Icon      
SECY-15-0015 Project AIM 2020 Report and Recommendations HTML Icon PDF Icon PDF Icon  
SECY-15-0014 Anticipated Schedule and Estimated Resources for a Power Reactor Decommissioning Rulemaking PDF Icon      
SECY-15-0012 Denial of Petitions for Rulemaking Requesting to Rescind Regulations that make Generic Determinations about the Environmental Impacts of Severe Reactor Accidents Arising from the Onsite Storage of Spent Fuel (PRM-51-14 thru PRM-51-28) HTML Icon HTML Icon HTML Icon  
SECY-15-0011 Weekly Information Report – Week Ending January 16, 2015 PDF Icon      
SECY-15-0010 Final Procedures for Hearing on Conformance with the Acceptance Criteria in Combined Licenses HTML Icon HTML Icon HTML Icon  
SECY-15-0007 Weekly Information Report – Week Ending January 9, 2015 PDF Icon      
SECY-15-0006 Weekly Information Report – Week Ending January 2, 2015 PDF Icon      
SECY-15-0005 Recommendation to Sunset the Decommissioning Trust Fund Spot-Check Program HTML Icon PDF Icon    
SECY-15-0004 Weekly Information Report – Week Ending December 26, 2014 PDF Icon      
SECY-15-0003 Staff Activities Related to Counterfeit, Fraudulent, and Supect Items PDF Icon      
SECY-15-0002 Proposed Updates of Licensing Policies, Rules, and Guidance for Future New Reactor Applications HTML Icon PDF Icon PDF Icon  
SECY-15-0001 2014 Annual Report on Commission Adjudication HTML Icon      
COMSECY-15-0025 Proposed Revision to the Notification Process for Force-on-Force Inspections PDF Icon PDF Icon PDF Icon  
COMSECY-15-0024 Proposed Rulemaking on Security Requirement for Facilities Storing Spent Nuclear Fuel and High-Level Radioactive Waste HTML Icon PDF Icon PDF Icon  
COMSECY-15-0019 Closure Plan for the Reevaluation of Flooding Hazards For Operating Nuclear Power Plants HTML Icon PDF Icon PDF Icon  
COMSECY-15-0014 Proposed Elimination of Annual Reporting Requirements for Specific Evaluations within the Reactor Oversight Process Self-Assessment Process PDF Icon PDF Icon PDF Icon  
COMSECY-15-0005 Progress Report on Revisions to the U.S. Nuclear Regulatory Commission Relocation Policy PDF Icon PDF Icon PDF Icon  
COMSECY-15-0004 Request to Solicit for the Appointment of a New Member on the Advisory Committee on Reactor Safeguards (ACRS) PDF Icon PDF Icon PDF Icon  
PDF Icon
Encl. 1
PDF Icon
Encl. 2
COMSECY-15-0002 Termination of Rulemaking to Revise Title 10 of The Code of Federal Regulations Part 40, "Domestic Licensing of Source Material" and Staff Plans to Address Other Items in Staff Requirements Memorandum for SECY-12-0071 (RIN 3150-A150) PDF Icon PDF Icon PDF Icon  
PDF Icon
Encl. 1