Recently Released Commission Documents for 2015

Commission documents are filed in the collections based on the year issued, not on the release date of the document.  For example, SECY-08-0011 will be listed in the 2008 collection, COMSECY-07-0035 in the 2007 collection and an SRM or CVR associated with a particular SECY Paper will be found in the year that corresponds to the SECY Paper number (e.g. SRM on SECY-08-0001 will be found in the 2008 collection).

This page includes links to files in non-HTML format. See Plugins, Viewers, and Other Tools for more information.

Release Date SECY
Number
Description SECY Paper SRM CVR Trans-
cript
12/30/2015 SECY-15-0163 Proposed Revisions to the U.S. Nuclear Regulatory Commission Enforcement Policy HTML Icon      
12/29/2015 SECY-15-0156 Improvements to the Reactor Oversight Process Self-Assessment Program PDF Icon      
12/23/2015 SECY-15-0170 Weekly Information Report – Week Ending December 18, 2015 PDF Icon      
12/23/2015   Staff Requirements Memorandum: 12/17/2015 Briefing on Digital Instrumentation and Control   PDF Icon    
12/23/2015   12/23/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
12/23/2015 CLI-15-27 DTE Electric Company PDF Icon      
12/23/2015 CLI-15-26 Aerotest Operations, INC. PDF Icon      
12/22/2015   Staff Requirements Memorandum: 12/17/2015 Briefing on Project Aim 2020   PDF Icon    
12/22/2015 SECY-15-0094 Historical and Current Issues Related to Disposal of Greater-Than-Class C Low-Level Radioactive Waste   PDF Icon PDF Icon  
12/22/2015   Meeting Transcript: 12/17/2015 Briefing on Project Aim 2020       PDF Icon
12/22/2015   Meeting Transcript: 12/17/2015 Briefing on Digital Instrumentation and Control       PDF Icon
12/22/2015   Staff Requirements Memorandum: 12/03/2015 Briefing on Equal Employment Opportunity and Civil Rights Outreach   PDF Icon    
12/21/2015 SECY-15-0167 Weekly Information Report – Week Ending December 11, 2015 PDF Icon      
12/18/2015   Letter to the Honorable Harry Reid and Dean Heller responds to their letter seeking information on the recently published draft supplement to the environmental impact statement for the proposed Yucca Mountain geologic repository PDF Icon      
PDF Icon
Encl.
PDF Icon
Attach. 1
PDF Icon
Attach. 2
12/18/2015   Meeting Transcript: 12/17/2015 Affirmation Session       PDF Icon
12/18/2015 SECY-15-0151 Status of Decommissioning Program – 2015 Annual Report HTML Icon      
12/17/2015   Letter to the Honorable Edward Markey responds to his letter for information on extreme weather and other events at nuclear power plants over the past decade PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
12/17/2015   Staff Requirements Memorandum: 12/17/2015 Affirmation Session   PDF Icon    
12/17/2015 CLI-15-25 Florida Power & Light CO. PDF Icon      
12/16/2015 SECY-15-0164 Weekly Information Report – Week Ending December 4, 2015 PDF Icon      
12/16/2015 SECY-15-0150 Initiating Activities to Make Licensing Support Network Documents Publicly Available PDF Icon      
12/15/2015 SECY-15-0162 Weekly Information Report – Week Ending November 27, 2015 PDF Icon      
12/15/2015 SECY-15-0161 Weekly Information Report – Week Ending November 20, 2015 PDF Icon      
12/15/2015 SECY-15-0160 Weekly Information Report – Week Ending November 13, 2015 PDF Icon      
12/15/2015 SECY-15-0158 Weekly Information Report – Week Ending November 6, 2015 PDF Icon      
12/14/2015   12/17/2015 Meeting Slides: Briefing on Digital Instrumentation and Control       HTML Icon
12/14/2015   12/17/2015 Meeting Agenda: Briefing on Digital Instrumentation and Control       PDF Icon
12/11/2015   Letter to Senator Kirsten E. Gillibrand, responds to questions as follow-up to the October 7, Senate Environment and Public Works Committee hearing PDF Icon      
PDF Icon
Encl.
12/11/2015   12/15/2015 Meeting Slides: Hearing on Construction Permit for SHINE Medical Isotope Production Facility: Section 189A of the Atomic Energy Act Proceeding       HTML Icon
12/11/2015   12/15/2015 Meeting Agenda: Hearing on Construction Permit for SHINE Medical Isotope Production Facility: Section 189A of the Atomic Energy Act Proceeding       PDF Icon
12/10/2015   12/17/2015 Meeting Slides: Briefing on Project Aim 2020       PDF Icon
12/10/2015   12/17/2015 Meeting Agenda: Briefing on Project Aim 2020       PDF Icon
12/08/2015   12/03/2015 Meeting Transcript: Briefing on Equal Employment Opportunity and Civil Rights Outreach       PDF Icon
12/08/2015   Letter to Senator Edward Markey from Chairman Burns responds to his letter seeking assurance that decommissioning of Pilgrim Nuclear Power Station will be in compliance with NRC regulations PDF Icon      
12/07/2015 SECY-15-0155 Weekly Information Report – Week Ending October 30, 2015 PDF Icon      
12/07/2015 SECY-15-0154 Weekly Information Report – Week Ending October 23, 2015 PDF Icon      
12/07/2015 SECY-15-0153 Weekly Information Report – Week Ending October 16, 2015 PDF Icon      
12/07/2015 SECY-15-0152 Weekly Information Report – Week Ending October 9, 2015 PDF Icon      
12/07/2015   Letter to Representatives Nita M. Lowey and Eliot L. Engel from Chairman Burns responds to their letter to FERC and NRC concerning Spectra Energy Partner's proposed pipeline project in the vicinity of the Indian Point Energy Center PDF Icon      
PDF Icon
Encl.
12/07/2015   Letter to Representative Peter Welch from Chairman Burns responds to his letter raising concerns regarding the decommissioning of Entergy's Vermont Yankee Plant PDF Icon      
12/02/2015   Letter to Representatives Jason Chaffetz, Elijah Cummings, Will Hurd, Robin Kelly from Chairman Burns responds to their letter on NRC's use, if any, of Cell-Site Simulation Technology PDF Icon      
12/02/2015 SECY-15-0108 Recommendation to Revise the Definition of Degraded Cornerstone as Used in the Reactor Oversight Process   PDF Icon PDF Icon  
12/01/2015 SECY-15-0143 Project Aim and Centers of Expertise HTML Icon      
12/01/2015 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      
12/01/2015   Letter to Representative Fred Upton, et al., provides the October monthly status report of the NRC's activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon      
PDF Icon
Encl.
11/30/2015   Staff Requirements Memorandum: 11/17/2015 Briefing on the Status of Lessons Learned from the Fukushima Dai-ichi Accident   PDF Icon    
11/25/2015   12/03/2015 Meeting Slides: Briefing on Equal Employment Opportunity and Civil Rights Outreach       PDF Icon
11/25/2015   12/03/2015 Meeting Agenda: Briefing on Equal Employment Opportunity and Civil Rights Outreach       PDF Icon
11/23/2015   Letter to the President and Congress provides the NRC’s Fiscal Year 2015 Performance and Accountable Report PDF Icon      
PDF Icon
Encl.
11/23/2015 SECY-15-0140 Annual Update on the Status of Emergency Preparedness and Incident Response Program Activities PDF Icon      
11/19/2015   11/17/2015 Meeting Transcript: Briefing on the Status of Lessons Learned from the Fukushima Dai-Ichi Accident       PDF Icon
11/18/2015   Letter to the Honorable Shelley Moore Capito, et al., submits the NRC's Semiannual Report on the Status of our Licensing and other Regulatory Activities from April through September 2015 PDF Icon      
PDF Icon
Encl.
11/17/2015   11/19/2015 Meeting Slides: Hearing on Combined License for South Texas Project, Units 3 and 4: Section 189A of The Atomic Energy Act Proceeding       HTML Icon
11/17/2015   11/19/2015 Meeting Agenda: Hearing on Combined License for South Texas Project, Units 3 and 4: Section 189A of The Atomic Energy Act Proceeding       PDF Icon
11/12/2015 SECY-15-0135 Annual Update of the Risk-Informed Activities Public Website HTML Icon      
11/10/2015   11/09/2015 Meeting Transcript: Affirmation Session       PDF Icon
11/10/2015   11/09/2015 Commission Meeting: Affirmation Session   PDF Icon    
11/09/2015 CLI-15-24 Entergy Nuclear Operations, Inc. PDF Icon      
11/09/2015 CLI-15-23 Entergy Nuclear Operations, Inc. PDF Icon      
11/09/2015 CLI-15-22 Entergy Nuclear Operations, Inc. PDF Icon      
11/09/2015 CLI-15-21 Pacific Gas and Electric Company PDF Icon      
11/09/2015   11/17/2015 Meeting Slides: Briefing on the Status of Lessons Learned from the Fukushima Dai-Ichi Accident       HTML Icon
11/09/2015   11/17/2015 Meeting Agenda: Briefing on the Status of Lessons Learned from the Fukushima Dai-Ichi Accident       PDF Icon
11/06/2015 SECY-15-0139 Weekly Information Report – Week Ending October 2, 2015 PDF Icon      
11/04/2015   Letter to Representative Fred Upton, et al., provides the September monthly status report of the NRC's activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon      
PDF Icon
Encl.
11/04/2015 SECY-15-0137 Proposed Plans for Resolving Open Fukushima Tier 2 and 3 Recommendations HTML Icon      
11/02/2015 SECY-15-0129 Commission Involvement in Early Stages of Rulemaking HTML Icon      
10/30/2015 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      
10/27/2015   Letter to the SENs Shelley Moore Capito, James Inhofe, Lamar Alexander, REPS Fred Upton, Ed Whitfield, John Shimkus, Harold Rogers, Mike Simpson, provides 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 PDF Icon      
PDF Icon
Encl.
10/27/2015 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  
10/26/2015 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      
10/22/2015 SECY-15-0124 Status of the Accident Sequence Precursor Program and the Standardizd Plant Analysis Risk Models HTML Icon      
10/20/2015   10/21/2015 Joint Meeting of the Federal Energy Regulatory Commission and the Nuclear Regulatory Commission on Grid Reliability (Closed Ex. 1 and 3) – Full Written Explanation       PDF Icon
10/20/2015   10/21/2015 Meeting Slides: Joint Meeting of the Federal Energy Regulatory Commission (FERC) and the Nuclear Regulatory Commission (NRC)       HTML Icon
10/15/2015 SECY-15-0122 Summary Findings Resulting from the Staff Review of the 2015 Decommissioning Funding Status Reports for Operating Power Reactor Licensees HTML Icon      
10/14/2015   10/21/2015 Meeting Agenda: Joint Meeting of the Federal Energy Regulatory Commission (FERC) and the Nuclear Regulatory Commission (NRC) (Public Session)       PDF Icon
10/13/2015 SECY-15-0126 Weekly Information Report – Week Ending September 25, 2015 PDF Icon      
10/13/2015 SECY-15-0125 Weekly Information Report – Week Ending September 18, 2015 PDF Icon      
10/13/2015 SECY-15-0120 Annual Review of the Lessons-Learned Program HTML Icon      
10/13/2015 SECY-14-0148 Implementation Plan for "Public Engagement Coordinator" Position in Response to Staff Requirements Memorandum - SECY-14-0078   PDF Icon PDF Icon  
10/08/2015   Staff Requirements Memorandum: 10/01/2015 Briefing on Strategic Programmatic Overview of the Decommissioning and Low-Level Waste and Spent Fuel Storage and Transportation Business Lines   PDF Icon    
10/07/2015 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  
10/06/2015   10/01/2015 Meeting Transcript: Briefing on Strategic Programmatic Overview of the Decommissioning and Low-Level Waste and Spent Fuel Storage and Transportation Business Lines       PDF Icon
10/06/2015 COMSECY-15-0025 Proposed Revision to the Notification Process for Force-on-Force Inspections PDF Icon PDF Icon PDF Icon  
10/05/2015 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      
10/01/2015   10/01/2015 Meeting Transcript: Affirmation Session       PDF Icon
10/01/2015   10/01/2015 Commission Meeting: Affirmation Session   PDF Icon    
10/01/2015 CLI-15-20 Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc. PDF Icon      
09/30/2015   09/28/2015 Meeting Transcript: NRC All Employees Meeting       PDF Icon
09/30/2015   Staff Requirements Memorandum: 09/28/2015 NRC All Employees Meeting   PDF Icon    
09/30/2015   Staff Requirements Memorandum: 09/24/2015 Strategic Programmatic Overview of the New Reactors Business Line   PDF Icon    
09/30/2015   Letter to Representative Fred Upton, et al., provides the August monthly status report of the NRC's activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon      
PDF Icon
Encl.
09/29/2015   09/24/2015 Meeting Transcript: Strategic Programmatic Overview of the New Reactors Business Line       PDF Icon
09/29/2015 SECY-15-0121 Weekly Information Report – Week Ending September 11, 2015 PDF Icon      
09/28/2015 SECY-15-0118 Weekly Information Report – Week Ending September 4, 2015 PDF Icon      
09/25/2015   09/24/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
09/24/2015   10/01/2015 Meeting Slides: Briefing on Strategic Programmatic Overview of the Decommissioning and Low-Level Waste and Spent Fuel Storage and Transportation Business Lines       PDF Icon
09/24/2015   10/01/2015 Meeting Agenda: Briefing on Strategic Programmatic Overview of the Decommissioning and Low-Level Waste and Spent Fuel Storage and Transportation Business Lines       PDF Icon
09/24/2015 CLI-15-19 Tennessee Valley Authority PDF Icon      
09/23/2015 SECY-15-0002 Proposed Updates of Licensing Policies, Rules, and Guidance for Future New Reactor Applications   PDF Icon PDF Icon  
09/21/2015 SECY-15-0117 Weekly Information Report – Week Ending August 28, 2015 PDF Icon      
09/21/2015 SECY-15-0116 Weekly Information Report – Week Ending August 21, 2015 PDF Icon      
09/18/2015   Letter to Senator James Inhofe, responds to his letter urging the Commission to retain the agency’s current practice of not providing local area network access to individuals participating in the Agency’s Foreign Assignee Program PDF Icon      
09/18/2015   Letter to Representative’s Fred Upton and Ed Whitfield, responds to their letter regarding NRC’s Qualitative Factors in the Development of Cost-Benefit Analysis for Regulatory Decisions PDF Icon      
PDF Icon
Encl.
09/18/2015   Letter to Senator James Inhofe, et al., responds to his letter which discusses concerns regarding the use of qualitative factors to justify new regulatory requirements that are not cost-justified under the Backfit Rule PDF Icon      
PDF Icon
Encl.
09/18/2015   09/24/2015 Meeting Slides: Strategic Programmatic Overview of the New Reactors Business Line       PDF Icon
09/18/2015   09/24/2015 Meeting Agenda: Strategic Programmatic Overview of the New Reactors Business Line       PDF Icon
09/17/2015   Staff Requirements Memorandum: 09/08/2015 Briefing on Project AIM 2020   PDF Icon    
09/16/2015   Letter to Senator Barbara Boxer provides a status of the NRC's actions based on the lessons learned from the March 2011 accident at the Fukushima Dai-ichi nuclear power plant in Japan PDF Icon
Letter
&
Encl. 1
     
PDF Icon
Encl. 2
PDF Icon
Encl. 3
09/16/2015 SECY-15-0109 Assessment of the Recommendations in the April 30, 2015 Ernst and Young Overhead Assessment HTML Icon      
09/15/2015 SECY-15-0108 Recommendation to Revise the Definition of Degraded Cornerstone as Used in the Reactor Oversight Process PDF Icon      
09/11/2015   09/08/2015 Meeting Transcript: Briefing on Project AIM 2020       PDF Icon
09/11/2015 SECY-15-0107 Annual Report of CRGR Review Activities HTML Icon      
09/10/2015 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" HTML Icon      
09/08/2015   09/08/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
09/08/2015 CLI-15-18 DTE Electric Company PDF Icon      
09/08/2015 SECY-15-0104 Analysis of Cancer Risks in Populations Near Nuclear Facilities Study PDF Icon      
09/03/2015 SECY-15-0113 Weekly Information Report – Week Ending August 14, 2015 PDF Icon      
09/03/2015 SECY-15-0112 Weekly Information Report – Week Ending August 7, 2015 PDF Icon      
09/03/2015 SECY-15-0111 Weekly Information Report – Week Ending July 31, 2015 PDF Icon      
09/02/2015 SECY-15-0055 Denial of Petition for Rulemaking Submitted by the Commonwealth of Massachusetts (PRM-51-19) HTML Icon HTML Icon PDF Icon  
09/01/2015   09/08/2015 Meeting Slides: Briefing on Project AIM 2020       PDF Icon
09/01/2015   09/08/2015 Meeting Agenda: Briefing on Project AIM 2020       PDF Icon
08/28/2015   Letter to Representative Fred Upton, et al., provides the July monthly status report of the NRC’s activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon      
PDF Icon
Encl.
08/28/2015 SECY-15-0105 Plan for Integrated Prioritization and Re-baselining of Agency Activities HTML Icon      
08/27/2015 SECY-15-0065 Proposed Rule: Mitigation of Beyond-Design-Basis Events (RIN 3150-AJ49)   PDF Icon PDF Icon  
08/26/2015 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    
08/25/2015 SECY-15-0050 Cumulative Effects of Regulation Process Enhancements and Risk Prioritization Initiative   PDF Icon PDF Icon  
08/20/2015   10/19/2015 Briefing on Security Issues (Closed - Ex. 1) – Full Written Explanation       PDF Icon
08/20/2015 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)   PDF Icon PDF Icon  
08/19/2015   Staff Requirements Memorandum: 08/06/2015 Strategic Programmatic Overview of the Operating Reactors Business Line   PDF Icon    
08/18/2015   08/13/2015 Meeting Transcript: Briefing on Greater-Than-Class C Low Level Radioactive Waste       PDF Icon
08/18/2015   08/13/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
08/17/2015 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  
08/14/2015 SECY-14-0127 Final Rule: Petition for Rulemaking Process, Title 10 of the Code Of Federal Regulations Part 2 (RIN 3150-AI30)   PDF Icon PDF Icon  
08/14/2015 COMSGB-15-0003 Commission Involvement in Early Stages of Rulemaking PDF Icon PDF Icon PDF Icon  
08/14/2015 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  
08/13/2015 SECY-15-0101 Weekly Information Report – Week Ending July 24, 2015 PDF Icon      
08/12/2015 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    
08/10/2015   08/06/2015 Meeting Transcript: Strategic Programmatic Overview of the Operating Reactors Business Line       PDF Icon
08/10/2015   08/13/2015 Meeting Agenda: Briefing on Greater-Than-Class-C Low-Level Radioactive Waste       PDF Icon
08/06/2015   08/06/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
08/06/2015   08/13/2015 Meeting Slides: Briefing on Greater-Than-Class-C Low-Level Radioactive Waste       HTML Icon
08/06/2015 CLI-15-17 Crow Butte Resources, Inc. PDF Icon      
08/05/2015 SECY-15-0077 Options for Emergency Preparedness for Small Modular Reactors and other New Technologies   PDF Icon PDF Icon  
07/30/2015 SECY-15-0032 Reviewing Documents for Public Release Using Sensitive Unclassified Non-Safeguards Information Guidance PDF Icon PDF Icon PDF Icon  
07/30/2015   08/06/2015 Meeting Slides: Strategic Programmatic Overview of the Operating Reactors Business Line       PDF Icon
07/30/2015   08/06/2015 Meeting Agenda: Strategic Programmatic Overview of the Operating Reactors Business Line       PDF Icon
07/29/2015 SECY-15-0056 Denial of Petition for Rulemaking (PRM-32-8) HTML Icon PDF Icon PDF Icon  
07/29/2015 COMSECY-15-0019 Closure Plan for the Reevaluation of Flooding Hazards For Operating Nuclear Power Plants   PDF Icon PDF Icon  
07/28/2015 COMSECY-15-0019 Closure Plan for the Reevaluation of Flooding Hazards For Operating Nuclear Power Plants HTML Icon      
07/28/2015   Letter to Representative Fred Upton, et al., provides the June monthly status report of the NRC’s activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon      
PDF Icon
Encl.
07/24/2015 SECY-15-0096 Weekly Information Report – Week Ending July 17, 2015 PDF Icon      
07/24/2015 SECY-15-0095 Weekly Information Report – Week Ending July 10, 2015 PDF Icon      
07/22/2015 SECY-15-0094 Historical and Current Issues Related to Disposal of Greater-Than-Class C Low-Level Radioactive Waste HTML Icon      
07/17/2015 SECY-15-0093 Weekly Information Report – Week Ending July 3, 2015 PDF Icon      
07/17/2015 SECY-15-0092 Weekly Information Report – Week Ending June 26, 2015 PDF Icon      
07/17/2015   Letter to Senator Kirsten Gillibrand responds to her letter regarding transformer fires a the Indian Point Energy Center PDF Icon      
07/16/2015   Staff Requirements Memorandum: 07/09/2015 Briefing on the Mitigation of Beyond Design Basis Events (MBDBE) Rulemaking   PDF Icon    
07/15/2015 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  
07/14/2015   07/09/2015 Meeting Transcript: Briefing on the Mitigation of Beyond Design Basis Events (MBDBE) Rulemaking       PDF Icon
07/10/2015 SECY-15-0036 Supplemental Proposed Rule:  Enhanced Weapons, Firearms Background checks, and Security Event Notification (10 CFR Part 73, RIN-3150-AI49)   PDF Icon    
07/10/2015   Staff Requirements Memorandum: 07/07/2015 Briefing on Inspections, Tests, Analyses, and Acceptance Criteria (ITAAC)   PDF Icon    
07/09/2015   07/07/2015 Meeting Transcript: Briefing on Inspections, Tests, Analyses, and Acceptance Criteria (ITAAC)       PDF Icon
07/08/2015 SECY-15-0087 Agreement State Program Policy Statement and Program Recommendations PDF Icon      
PDF Icon
Encl.
07/07/2015   Staff Requirements Memorandum: 06/25/2015 Briefing on Proposed Revisions to 10 CFR Part 61 and Low-Level Radioactive Waste Disposal   PDF Icon    
07/07/2015 SECY-15-0090 Weekly Information Report – Week Ending June 19, 2015 PDF Icon      
07/02/2015   07/09/2015 Meeting Agenda: Briefing on Mitigation of Beyond Design Basis Events (MBDBE) Rulemaking       PDF Icon
07/02/2015   07/09/2015 Meeting Slides: Briefing on Mitigation of Beyond Design Basis Events (MBDBE) Rulemaking       HTML Icon
07/02/2015   07/07/2015 Meeting Agenda: Briefing on Inspections, Tests, Analyses, and Acceptance Criteria (ITAAC)       PDF Icon
07/02/2015   07/07/2015 Meeting Slides: Briefing on Inspections, Tests, Analyses, and Acceptance Criteria (ITAAC)       HTML Icon
07/01/2015   06/25/2015 Meeting Transcript: Briefing on Proposed Revisions to 10 CFR Part 61 and Low-Level Radioactive Waste Disposal       PDF Icon
07/01/2015 SECY-15-0084 Weekly Information Report – Week Ending June 12, 2015 PDF Icon      
07/01/2015   Letter to Representative Fred Upton, et al., provides the May monthly status report of the NRC's activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon      
PDF Icon
Encl.
07/01/2015   Letter to Congresswoman Nita Lowey responds to her letter to build a new natural gas pipeline about one-quarter mile from the Indian Point Energy Center Unit 2 and Unit 3 reactors PDF Icon      
06/30/2015 SECY-88-0355 Transfer of Regulatory Responsibility for Power Reactor Decommissioning from the Office of Nuclear Reactor Regulation (NRR) to the Office of Nuclear Material Safety and Safeguards (NMSS) PDF Icon      
06/30/2015 SECY-15-0040 Proposed Revisions to Policy Statement on Reporting Abnormal Occurrences Criteria   PDF Icon PDF Icon  
06/30/2015   Letter to Senator James Inhofe, et al., provides the 2014 Report to Congress on "Security Inspection program for Commercial Power Reactor and Category I Fuel Cycle Facilities: Results and Status Update" PDF Icon      
PDF Icon
Encl.
06/29/2015   Letter to Representatives Jason Chaffetz, Elijah Cummings, and Jim Jordan responds to their letter regarding assessment and collection of fines and penalties at the NRC PDF Icon      
PDF Icon
Encl.
06/26/2015   Staff Requirements Memorandum: 06/23/2015 Briefing on Human Capital and EEO   PDF Icon    
06/26/2015   06/23/2015 Meeting Transcript: Briefing on Human Capital and EEO       PDF Icon
06/25/2015 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      
06/25/2015 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      
06/23/2015   Letter to Congresswoman Nita Lowey responds to her letter regarding nuclear safety at the Indian Point Energy Center following a transformer fire on May 9, 2015 PDF Icon      
PDF Icon
Encl.
06/22/2015 SECY-15-0083 Weekly Information Report – Week Ending June 5, 2015 PDF Icon      
06/19/2015 SECY-15-0045 Issuance of Generic Letter 2015-01, "Treatment of Natural Phenomena Hazards in Fuel Cycle Facilities"   PDF Icon PDF Icon  
06/19/2015   06/25/2015 Meeting Slides: Briefing on Proposed Revisions to Part 10 CFR Part 61 and Low-Level Radioactive Waste Disposal       HTML Icon
06/19/2015   06/25/2015 Meeting Agenda: Briefing on Proposed Revisions to Part 10 CFR Part 61 and Low-Level Radioactive Waste Disposal       PDF Icon
06/18/2015 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  
06/18/2015   Staff Requirements Memorandum: 06/11/2015 Meeting with the Advisory Committee on Reactor Safeguards (ACRS)   PDF Icon    
06/16/2015   06/23/2015 Meeting Slides: Briefing on Human Capital and EEO       PDF Icon
06/16/2015   06/23/2015 Meeting Agenda: Briefing on Human Capital and EEO       PDF Icon
06/15/2015 SECY-15-0077 Options for Emergency Preparedness for Small Modular Reactors and other New Technologies PDF Icon      
06/15/2015   Meeting Transcript: 06/11/2015 Meeting with the Advisory Committee on Reactor Safeguards (ACRS)       PDF Icon
06/15/2015   Meeting Transcript: 06/11/2015 Affirmation Session       PDF Icon
06/12/2015 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  
06/11/2015   Staff Requirements Memorandum: 06/11/2015 Affirmation Session   PDF Icon    
06/11/2015 CLI-15-16 Exelon Generation Company, LLC PDF Icon      
06/10/2015 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
Encl. 1
06/10/2015 SECY-15-0076 Annual Status Report Activities Related to Extended Storage and Transportation Regulatory Program Review HTML Icon      
06/09/2015 SECY-14-0129 Final Rule: Cyber Security Event Notifications (10 CFR Part 83) (RIN-3150-AJ37)     PDF Icon  
06/09/2015   06/09/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
06/09/2015 CLI-15-15 Duke Energy Carolinas, LLC
FirstEnergy Nuclear Operating Company
Luminant Generation Company LLC
Nuclear Innovation North America LLC
Progress Energy Florida, INC.
STP Nuclear Operating Company
Tennessee Valley Authority
Virginia Electric & Power Company
PDF Icon      
06/08/2015 SECY-15-0015 Project AIM 2020 Report and Recommendations   PDF Icon PDF Icon  
06/05/2015 SECY-15-0079 Weekly Information Report – Week Ending May 29, 2015 PDF Icon      
06/05/2015   Letter to Senator Vitter, et al. providing the status of the NRC's Small Entity Compliance Guides PDF Icon      
06/04/2015 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      
06/01/2015   Staff Requirements Memorandum: 05/21/2015 Briefing on the Results of the Agency Action Review Meeting (AARM)   PDF Icon    
06/01/2015 SECY-15-0075 Weekly Information Report – Week Ending May 22, 2015 PDF Icon      
05/29/2015   Letter to Congress forwarding the "Report to Congress on Abnormal Occurrences: Fiscal Year (FY) 2014" PDF Icon
Letter
     
PDF Icon
Encl.
05/29/2015 SECY-15-0029 Report to Congress on Abnormal Occurrences Fiscal Year 2014 PDF Icon PDF Icon PDF Icon  
PDF Icon
Encl.
05/27/2015   06/11/2015 Meeting Slides: Meeting with the Advisory Committee on Reactor Safeguards (ACRS)       PDF Icon
05/27/2015   06/11/2015 Meeting Agenda: Meeting with the Advisory Committee on Reactor Safeguards (ACRS)       PDF Icon
05/27/2015   Meeting Transcript: 05/21/2015 Briefing on the Results of the Agency Action Review Meeting (AARM)       PDF Icon
05/27/2015 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  
05/26/2015   Staff Requirements Memorandum: 05/19/2015 Briefing on Cumulative Effects of Regulation and Risk Prioritization Initiatives   PDF Icon    
05/26/2015 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    
05/22/2015   Meeting Transcript: 05/19/2015 Briefing on Cumulative Effects of Regulation and Risk Prioritization Initiatives       PDF Icon
05/22/2015   Letter to Senator Shelley Moore Capito, et al., submits the NRC's semiannual report on the status of our licensing and other regulatory activities from October 2014 through March 2015 PDF Icon
Letter
     
PDF Icon
Encl.
05/21/2015   05/21/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
05/21/2015 CLI-15-14 Pacific Gas & Electric Company PDF Icon      
05/20/2015 SECY-15-0073 Weekly Information Report – Week Ending May 15, 2015 PDF Icon      
05/18/2015 SECY-15-0044 Proposed Variable Annual Fee Structure For Small Modular Reactors   PDF Icon PDF Icon  
05/18/2015 SECY-15-0066 Construction Reactor Oversight Self-Assessment for Calendar Year 2014 PDF Icon      
05/15/2015 SECY-15-0065 Proposed Rule: Mitigation of Beyond-Design-Basis Events (RIN 3150-AJ49) HTML Icon      
05/15/2015 SECY-15-0071 Weekly Information Report – Week Ending May 8, 2015 PDF Icon      
05/15/2015   05/21/2015 Meeting Slides: Briefing on the Results of the Agency Action Review Meeting (AARM)       HTML Icon
05/15/2015   05/21/2015 Meeting Agenda: Briefing on the Results of the Agency Action Review Meeting (AARM)       PDF Icon
05/13/2015 SECY-14-0147 Cyber Security for Fuel Cycle Facilities – Commissioner Ostendorff’s Vote     PDF Icon  
05/12/2015   05/19/2015 Meeting Slides: Briefing on Cumulative Effects of Regulation and Risk Prioritization Initiatives       HTML Icon
05/12/2015   05/19/2015 Meeting Agenda: Briefing on Cumulative Effects of Regulation and Risk Prioritization Initiatives       PDF Icon
05/08/2015   Letter to Senator Thad Cochran and Representative Harold Rogers, Appropriations Committees, responds to the Joint Explanatory Statement of ways the NRC can reduce its corporate support requirements and improve the efficiency of the Commission’s internal processes HTML Icon      
05/08/2015 SECY-15-0069 Weekly Information Report – Week Ending May 1, 2015 PDF Icon      
05/08/2015 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      
05/08/2015 CLI-15-09 SHAW AREVA MOX SERVICES, LLC PDF Icon      
05/07/2015   Staff Requirements Memorandum: 04/30/2015 Briefing on the Status of Lessons Learned from the Fukushima Dia-ichi Accident   PDF Icon    
05/05/2015 SECY-14-0089 Fresh Assessment of Foreign Ownership, Control, or Domination of Utilization Facilities   PDF Icon PDF Icon  
05/05/2015   Meeting Transcript: 04/30/2015 Briefing on the Status of Lessons Learned from the Fukushima Dia-ichi Accident       PDF Icon
05/04/2015   Meeting Transcript: 04/30/2015 Affirmation Session       PDF Icon
04/30/2015   Staff Requirements Memorandum: 04/30/2015 Affirmation Session   PDF Icon    
04/30/2015 SECY-15-0061 Fiscal Year 2014 Results of the Industry Trends Program for Operating Power Reactors PDF Icon      
04/30/2015 CLI-15-13 DTE Electric Company PDF Icon      
04/29/2015 SECY-15-0064 Weekly Information Report – Week Ending April 24, 2015 PDF Icon      
04/29/2015   Letter to Representative Fred Upton, et al., provides the March monthly status report on the NRC’s activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon
Letter
     
PDF Icon
Encl.
04/28/2015 SECY-14-0147 Cyber Security for Fuel Cycle Facilities – Commissioner Baran’s Vote     PDF Icon  
04/27/2015 SECY-15-0058 Annual Report to the Commission on Licensee Performance in the Materials and Waste Programs Fiscal Year 2014 HTML Icon      
04/27/2015 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      
04/24/2015 SECY-15-0062 Weekly Information Report – Week Ending April 17, 2015 PDF Icon      
04/24/2015   04/30/2015 Meeting Slides: Briefing on the Status of Lessons Learned from the Fukushima Dia-ichi Accident       HTML Icon
04/24/2015   04/30/2015 Meeting Agenda: Briefing on the Status of Lessons Learned from the Fukushima Dia-ichi Accident       PDF Icon
04/24/2015   Meeting Transcript: 04/23/2015 Affirmation Session       PDF Icon
04/23/2015   Staff Requirements Memorandum: 04/23/2015 Affirmation Session   PDF Icon    
04/23/2015 SECY-15-0060 Weekly Information Report – Week Ending April 10, 2015 PDF Icon      
04/23/2015 SECY-87-0066 Partial Exemptions from 10 CFR Part 171, Annual Fee for Power Reactor Operating Licenses PDF Icon PDF Icon    
04/23/2015 CLI-15-12 DTE Electric Company PDF Icon      
04/23/2015 CLI-15-11 Union Electric Company PDF Icon      
04/23/2015 CLI-15-10 DTE Electric Company
Duke Energy Carolinas, LLC
Luminant Generation Company LLC
Nuclear Innovation North America LLC
Progress Energy Florida, INC.
STP Nuclear Operating Company
Tennessee Valley Authority
Dominion Virginia Power
PDF Icon      
04/22/2015 SECY-15-0057 Weekly Information Report – Week Ending April 3, 2015 PDF Icon      
04/22/2015   Staff Requirements Memorandum: 04/16/2015 Organization of Agreement States and the Conference of Radiation Control Program Directors   PDF Icon    
04/22/2015   Staff Requirements Memorandum: 04/14/2015 Advisory Committee on the Medical Uses of Isotopes   PDF Icon    
04/21/2015   Meeting Transcript: 04/16/2015 Organization of Agreement States and the Conference of Radiation Control Program Directors       PDF Icon
04/20/2015   Meeting Transcript: 04/14/2015 Advisory Committee on the Medical Uses of Isotopes       PDF Icon
04/17/2015 SECY-14-0112 Recommendations for a Path Forward for Chemical Security   PDF Icon PDF Icon  
04/16/2015 SECY-15-0050 Cumulative Effects of Regulation and Risk Prioritization Initiative: Response to Commission Direction and Recommendations PDF Icon      
04/16/2015 SECY-15-0049 Status of Fukushima Incident Response Corrective Actions PDF Icon      
PDF Icon
Encl.
04/15/2015   04/14/2015 Meeting Transcript: Affirmation Session       PDF Icon
04/15/2015   04/14/2015 Commission Meeting: Affirmation Session   PDF Icon    
04/15/2015 SECY-14-0100 Final Rule: Revisions to Transportation Safety Requirements and Harmonization with International Atomic Energy Agency Transportation Requirements (RIN 3150-Al11)   PDF Icon PDF Icon  
04/14/2015 CLI-15-08 PPL Susquehanna, LLC PDF Icon      
04/14/2015 CLI-15-07 Nuclear Innovation North America, LLC PDF Icon      
04/14/2015   Letter to Senators James Inhofe and Shelley Moore Capito responds to their letter seeking information in advance of the NRC's appearance before their Committee and their concern of the current size of the agency PDF Icon
Letter
     
PDF Icon
Encl.
PDF Icon
Attach.
04/13/2015 SECY-15-0045 Issuance of Generic Letter 2015-01, "Treatment of Natural Phenomena Hazards in Fuel Cycle Facilities" HTML Icon      
04/10/2015   Letter to Representative Joseph Heck responds to his letter regarding barriers to patient access to radiolabeled products and the shortage of Authorized Users able to administer therapeutic radiopharmaceuticals, dated April 3, 2015 PDF Icon
Letter
     
04/10/2015 SECY-15-0044 Proposed Variable Annual Fee Structure For Small Modular Reactors PDF Icon      
04/09/2015   Letter to Senator James Inhofe, et al., responds to his letter urging the NRC to integrate the remaining post-Fukushima issues into the agency’s ongoing work PDF Icon
Letter
     
PDF Icon
Encl.
PDF Icon
Attach. 1
PDF Icon
Attach. 2
04/08/2015 SECY-15-0053 Weekly Information Report – Week Ending March 27, 2015 PDF Icon      
04/08/2015 SECY-15-0052 Weekly Information Report – Week Ending March 20, 2015 PDF Icon      
04/07/2015  

Letter to Congress, EEOC, DOJ, OPM provides the NRC's FY 2014 Annual Report on the Notification and Federal Employee Antidiscrimination and Retaliation (NO FEAR) Act of 2002

PDF Icon
Letter
     
PDF Icon
Encl.
PDF Icon
Attach.
04/06/2015 SECY-15-0040 Proposed Revisions to Policy Statement on Reporting Abnormal Occurrences Criteria HTML Icon      
04/01/2015 SECY-15-0036 Supplemental Proposed Rule:  Enhanced Weapons, Firearms Background Checks, and Security Event Notifications (10 CFR Part 73; RIN-3150-Al49) HTML Icon      
04/01/2015   Letter to Representative Fred Upton, et al., provides the February monthly status report on the NRC’s activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon
Letter
     
PDF Icon
Encl.
03/30/2015 COMSECY-14-0037 Integration of Mitigating Strategies for Beyond-Design-Basis External Events and the Reevaluation of Flooding Hazards   PDF Icon PDF Icon  
03/27/2015 SECY-15-0043 Weekly Information Report – Week Ending March 13, 2015 PDF Icon      
03/26/2015 SECY-15-0039 Weekly Information Report – Week Ending March 6, 2015 PDF Icon      
03/26/2015 SECY-15-0038 Weekly Information Report – Week Ending February 27, 2015 PDF Icon      
03/26/2015 SECY-15-0014 Anticipated Schedule and Estimated Resources for a Power Reactor Decommissioning Rulemaking PDF Icon      
03/26/2015 SECY-14-0147 Cyber Security For Fuel Cycle Facilities   PDF Icon    
03/23/2015 COMSECY-15-0005 Progress Report on Revisions to the U.S. Nuclear Regulatory Commission Relocation Policy PDF Icon PDF Icon PDF Icon  
03/20/2015 SECY-14-0146 Tribal Policy Implementation Plan   PDF Icon    
03/19/2015 SECY-14-0146 Tribal Policy Implementation Plan     PDF Icon  
03/12/2015   Meeting Transcript: 03/09/2015 Affirmation Session       PDF Icon
03/11/2015   Staff Requirements Memorandum: 03/09/2015 Affirmation Session   PDF Icon    
03/11/2015 SECY-15-0026 Insider Threat Program Policy and Implementation Plan HTML Icon      
03/10/2015   Letter to Senator Shelley Capito, et al., provides the summary of actions taken by the NRC in response to recommendations contained in various GAO reports that address NRC activities PDF Icon
Letter
     
PDF Icon
Encl.
03/09/2015 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
03/09/2015 CLI-15-06 Entergy Nuclear Operations, Inc. PDF Icon      
03/09/2015 SECY-15-0018 Renewal of Full-Power Operating License for Callaway, Unit 1   PDF Icon PDF Icon  
03/09/2015 CLI-15-05 Omaha Public Power District PDF Icon      
03/09/2015 SECY-14-0087 Qualitative Consideration of Factors in the Development of Regulatory Analysis and Backfit Analyses   PDF Icon PDF Icon  
03/06/2015   Letter to Representative Fred Upton, et al., provides the January monthly status report on the NRC's activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon
Letter
     
PDF Icon
Encl.
03/04/2015 SECY-15-0030 Weekly Information Report – Week Ending Febraury 20, 2015 PDF Icon      
03/04/2015 COMSECY-14-0041 Yucca Mountain Project Activities PDF Icon PDF Icon PDF Icon  
PDF Icon
Encl. 1
PDF Icon
Encl. 2
PDF Icon
Encl. 3
03/03/2015 SECY-14-0144 Request by Southern California Edison for Exemptions from Certain Emergency Planning Requirements   PDF Icon PDF Icon  
03/03/2015 SECY-14-0125 Request by Entergy Nuclear Operations, Inc., for Exemptions from Certain Emergency Planning Requirements   PDF Icon PDF Icon  
03/02/2015 SECY-15-0005 Recommendation to Sunset the Decommissioning Trust Fund Spot-Check Program     PDF Icon  
02/27/2015 SECY-15-0025 Weekly Information Report – Week Ending Febraury 13, 2015 PDF Icon      
02/27/2015 SECY-15-0024 Weekly Information Report – Week Ending Febraury 6, 2015 PDF Icon      
02/27/2015 SECY-15-0005 Recommendation to Sunset the Decommissioning Trust Fund Spot-Check Program   PDF Icon    
02/27/2015   Staff Requirements Memorandum: 2/18/2015 Briefing on Project Aim 2020   PDF Icon    
02/27/2015   02/26/2015 Meeting Transcripts: Affirmation Session       PDF Icon
02/26/2015   02/26/2015 Meeting SRM: Affirmation Session   PDF Icon    
02/26/2015 CLI-15-04 DTE Electric Co.
Duke Energy Carolinas, L.L.C.
Entergy Nuclear Operations, Inc.
FirstEnergy Nuclear Operating Co.
Florida Power & Light Co.
Luminant Generation Co. L.L.C.
NextEra Energy Seabrook, L.L.C.
Nuclear Innovation North America, L.L.C.
Pacific Gas and Electric Co.
Progress Energy Florida, Inc.
STP Nuclear Operating Co.
Tennessee Valley Authority
Union Electric Co
Virginia Electric and Power Co. d/b/b Dominion Virginia Power and Old Dominion Electric Cooperative
PDF Icon      
02/25/2015 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      
02/23/2015   03/05/2015 Meeting Agenda: Meeting with Advisory Committee on Reactor Safeguards       PDF Icon
02/23/2015   03/05/2015 Meeting Slides: Meeting with Advisory Committee on Reactor Safeguards       PDF Icon
02/20/2015   02/18/2015 Meeting Transcript: Briefing on Project AIM 2020       PDF Icon
02/18/2015   02/18/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
02/18/2015 SECY-15-0016 Annual Report on Court Litigation (Calendar Year 2014) PDF Icon      
02/18/2015 CLI-15-03 ENTERGY NUCLEAR OPERATIONS, INC. (Indian Point Nuclear Generating Units 2 and 3) PDF Icon      
02/18/2015 CLI-15-02 ENTERGY NUCLEAR OPERATIONS, INC. (Indian Point Nuclear Generating Units 2 and 3) PDF Icon      
02/18/2015   02/18/2015 Briefing on Project AIM 2020 - Meeting Agenda       PDF Icon
  02/18/2015 Meeting Slides: Briefing on Project AIM 2020       PDF Icon
SECY-15-0015 Project AIM 2020 Report and Recommendations HTML Icon      
02/12/2015   02/26/2015 Briefing on International Activities (Closed Ex. 1 and 9) – Full Written Explanation       PDF Icon
02/10/2015 SECY-15-0021 Weekly Information Report – Week Ending January 30, 2015 PDF Icon      
02/06/2015   01/29/2015 Meeting Transcript: Briefing on Foreign Ownership, Control, and Domination       PDF Icon
02/06/2015 SECY-15-0018 Renewal of Full-Power Operating License for Callaway, Unit 1     PDF Icon  
02/05/2015 SECY-15-0018 Renewal of Full-Power Operating License for Callaway, Unit 1 PDF Icon      
02/05/2015   Staff Requirements Memorandum: 01/29/2015 Briefing on Foreign Ownership, Control, and Domination   PDF Icon    
02/05/2015   Letter to Congress provides the NRC's 2016 Congressional Budget Justification PDF Icon
Letter
     
PDF Icon
Encl.
02/04/2015 SECY-15-0010 Final Procedures for Hearing on Conformance with the Acceptance Criteria in Combined Licenses HTML Icon      
02/03/2015 SECY-15-0017 Weekly Information Report – Week Ending January 23, 2015 PDF Icon      
02/03/2015   02/04/2015 Meeting Agenda: Hearing on Combined License for Fermi, Unit 3:  Section 189A of the Atomic Energy Act proceedings       PDF Icon
02/02/2015 SECY-15-0005 Recommendation to Sunset the Decommissioning Trust Fund Spot-Check Program HTML Icon      
01/30/2015   Letter to Representative Fred Upton, et al., provides the December monthly status report on the NRC’s activities and use of unobligated carryover funds appropriated from the Nuclear Waste Fund PDF Icon
Letter
     
PDF Icon
Encl.
01/27/2015 SECY-15-0002 Proposed Updates of Licensing Policies, Rules, and Guidance for Future New Reactor Applications HTML Icon      
01/26/2015 SECY-15-0011 Weekly Information Report – Week Ending January 16, 2015 PDF Icon      
01/26/2015 SECY-15-0003 Staff Activities Related to Counterfeit, Fraudulent, and Supect Items PDF Icon      
01/22/2015 SECY-15-0001 2014 Annual Report on Commission Adjudication HTML Icon      
01/22/2015 SECY-14-0077 Status Update and Proposed Policy Revision: Tasks related to Alternative Dispute Resolution in the Enforcement Program     PDF Icon  
01/21/2015 SECY-14-0077 Status Update and Proposed Policy Revision: Tasks related to Alternative Dispute Resolution in the Enforcement Program   PDF Icon    
01/20/2015 SECY-15-0007 Weekly Information Report – Week Ending January 9, 2015 PDF Icon      
01/20/2015 SECY-15-0006 Weekly Information Report – Week Ending January 2, 2015 PDF Icon      
01/16/2015 SECY-14-0148 Implementation Plan for "Public Engagement Coordinator" Position in Response to Staff Requirements Memorandum - SECY-14-0078 HTML Icon      
01/14/2015 SECY-14-0146 Tribal Policy Implementation Plan PDF Icon      
01/13/2015 CLI-15-01 DTE ELECTRIC COMPANY (Fermi Nuclear Power Plant, Unit 3) PDF Icon      
01/13/2015   01/13/2015 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
01/12/2015 SECY-15-0004 Weekly Information Report – Week Ending December 26, 2014 PDF Icon      
01/07/2015 SECY-14-0082 Jurisdiction for Military Radium and U.S. Nuclear Regulatory Commission Oversight of U.S. Department of Defense Remediation of Radioactive Material     PDF Icon  
01/07/2014   Letter to Senator Edward Markey and Senator Barbara Boxer, responds to their letter on recent activity associated with the Convention on Nuclear Safety and accelerating implementation of the Fukushima Near-Term Task Force recommendations PDF Icon      
01/07/2014   Letter to Congresswoman Nita Lowey, responds to her letter on the proposed Spectra Energy Partners natural gas pipeline expansion near the Indian Point Energy Center PDF Icon      
01/06/2015 SECY-14-0144 Request by Southern California Edison for Exemptions from Certain Emergency Planning Requirements PDF Icon      
01/05/2015 SECY-14-0143 Regulatory Gap Analysis of the Nuclear Regulatory Commission's Cost Benefit Guidance and Practices HTML Icon      
01/02/2015 SECY-14-0088 Proposed Options to Address Lessons-Learned Review of the U.S. Nuclear Regulatory Commission’s Force-On-Force Inspection Program in Response to Staff Requirements Memorandum – COMGEA/COMWCO-14-0001     PDF Icon  
01/02/2015 COMSECY-14-0038 Tasking to Develop Material Categorization for Potential Reprocessing Facilities     PDF Icon