Recently Released Commission Documents for 2016

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
12/27/2016   Letter to Representative Fred Upton, et al., provides the November 2016 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.
12/23/2016   12/23/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
12/23/2016 CLI-16-20 Powertech (USA), INC.
(Dewey-Burdock In Situ Uranium Recovery Facility)
PDF Icon      
12/212016 SECY-16-0121 Staff Recommendations for Rulemaking to Address Remediation of Residual Radioactivity During Operation   PDF Icon PDF Icon  
12/21/2016   Letter to Senator Thad Cochran and Representative Harold Rogers responding to Section 403, "Securing Radiological Material," Public Law 113-235, Consolidated and Further Continuing Appropriations Act, 2015 by providing a report entitled, "Effectiveness of Part 37 of Title 10 of the Code of Federal Regulation" PDF Icon      
PDF Icon
Encl.
12/20/2016   Staff Requirements Memorandum: 12/15/2016 Briefing on Equal Employment Opportunity, Affirmative Employment, and Small Business   PDF Icon    
12/20/2016 COMSECY-16-0020 Revision of Guidance Concerning Consideration of Cost and Applicability of Compliance Exception to Backfit Rule   PDF Icon    
12/20/2016   12/15/2016 Commission Meeting: Briefing on Equal Employment Opportunity, Affirmative Employment, and Small Business       PDF Icon
12/15/2016   12/15/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
12/15/2016 SECY-16-0141 Weekly Information Report – Week Ending December 9, 2016 PDF Icon      
12/15/2016 CLI-16-19 Duke Energy Carolinas, LLC
(William States Lee III Nuclear Station, Units 1 and 2)
PDF Icon      
12/15/2016 CLI-16-18 Florida Power & Light Co.
(Turkey Point, Units 3 and 4)
PDF Icon      
12/14/2016 SECY-16-0139 Weekly Information Report – Week Ending December 2, 2016 PDF Icon      
12/14/2016 SECY-16-0138 Request for Authorization to Issue Renewed Full-Power Facility Operating License for Fermi 2 Nuclear Power Plant   PDF Icon PDF Icon  
12/14/2016 COMSECY-16-0026 Revised Delegation of Authority to the Executive Director for Operations to Initiate and Sign Two Final Rules to Amend the Nuclear Liability Insurance Amount and Freedom of Information Act Provisions PDF Icon PDF Icon PDF Icon  
12/09/2016   12/15/2016 Meeting Agenda: Briefing on Equal Employment Opportunity, Affirmative Employment, and Small Business       PDF Icon
12/09/2016   12/15/2016 Meeting Slides: Briefing on Equal Employment Opportunity, Affirmative Employment, and Small Business       PDF Icon
12/08/2016   Staff Requirements Memorandum: 11/29/2016 Briefing on Uranium Recovery   PDF Icon    
12/07/2016 SECY-16-0138 Request for Authorization to Issue Renewed Full-Power Facility Operating License for Fermi 2 Nuclear Power Plant PDF Icon      
12/07/2016 SECY-16-0136 Staff Statement in Support of the Uncontested Hearing for Issuance of Combined Licenses for Turkey Point Plant Units 6 and 7 (Docket Nos. 52 040 and 52-041) PDF Icon      
12/06/2016 SECY-16-0137 Weekly Information Report – Week Ending November 25, 2016 PDF Icon      
12/05/2016   Letter to Representative Fred Upton, et al., provides the October 2016 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.
12/05/2016 SECY-16-0098 Tribal Consultation Policy Statement and Protocol     PDF Icon  
12/02/2016   11/29/2016 Meeting Transcript: Briefing on Uranium Recovery       PDF Icon
12/02/2016 SECY-16-0098 Tribal Consultation Policy Statement and Protocol   HTML Icon    
12/01/2016 SECY-16-0135 Weekly Information Report – Week Ending November 18, 2016 PDF Icon      
11/30/2016 SECY-16-0134 Weekly Information Report – Week Ending November 11, 2016 PDF Icon      
11/30/2016 SECY-16-0133 Weekly Information Report – Week Ending November 4, 2016 PDF Icon      
11/30/2016 SECY-16-0129 Status of the Decommissioning Program - 2016 Annual Report HTML Icon      
11/28/2016   11/28/2016 Discussion of Management and Personnel Issues (Closed Ex. 2 & 9) – Full Written Explanation       PDF Icon
11/22/2016   Letter to the President and Congress submits the NRC's Fiscal Year 2016 Performance and Accountability Report PDF Icon      
PDF Icon
Encl.
11/22/2016   Letter to the Honorable Shelley Moore Capito, et al., submits the NRC's Semiannual Status Report on the Licensing Activities an Regulatory Duties (April – September 2016) PDF Icon      
PDF Icon
Encl.
PDF Icon
Att.
11/22/2016   Letter to Senator Thad Cochran and Representative Harold Rogers, provides the fourth quarterly report on the NRC's progress on certain licensing actions and right-sizing commitments HTML Icon      
11/22/2016   11/29/2016 Meeting Agenda: Briefing on Uranium Recovery       PDF Icon
11/22/2016   11/29/2016 Meeting Slides: Briefing on Uranium Recovery       HTML Icon
11/15/2016 SECY-16-0125 Annual Update on the Status of Emergency Preparedness and Incident Response Program Activities PDF Icon      
11/09/2016   Letter to the Honorable Charles Schumer responds to his letter urging the NRC to revise the process of issuing Category 3 radioactive materials licenses PDF Icon      
11/09/2016 COMSECY-16-0023 Request to Solicit for the Appointment of a New Member on the Advisory Committee on Reactor Safeguards HTML Icon HTML Icon PDF Icon  
11/08/2016 COMSECY-16-0021 Recommendations Regarding the Agency's Long-Term Research Program PDF Icon PDF Icon PDF Icon  
11/08/2016 SECY-16-0127 Weekly Information Report – Week Ending October 28, 2016 PDF Icon      
11/08/2016 SECY-16-0122 Status of Yucca Mountain Repository Program Activities HTML Icon PDF Icon PDF Icon  
11/07/2016   Letter to the Honorable Lamar Alexander and Mike Simpson submits the NRC's September 2016 Monthly Congressional Status Report PDF Icon      
PDF Icon
Encl.
11/02/2016 SECY-16-0124 Weekly Information Report - Week Ending October 21, 2016 PDF Icon      
11/02/2016   Letter to Representative Fred Upton, et al., provides the September 2016 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. 1
10/31/2016 SECY-16-0121 Staff Recommendations for Rulemaking to Address Remediation of Residual Radioactivity During Operation PDF Icon      
10/28/2016 SECY-16-0123 Weekly Information Report – Week Ending October 14, 2016 PDF Icon      
10/27/2016   Letter to Senator Edward J. Markey et al., responds to letter urging the Commission to reject a request from Entergy Nuclear Operations Inc. for an extension of time to comply with NRC order EA-13-109 PDF Icon      
10/27/2016   10/27/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
10/27/2016 SECY-16-0118 Programmatic Assessment of Low-Level Radioactive Waste Regulatory Program HTML Icon      
10/27/2016 CLI-16-17 Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc. (Vermont Yankee Nuclear Power Station) PDF Icon      
10/26/2016   Staff Requirements Memorandum: 10/20/2016 Briefing on Strategic Programmatic Overview of the New Reactors Business Line   PDF Icon    
10/26/2016 SECY-16-0115 Rulemaking Plan on Financial Assurance for Disposition of Category 1 and 2 Byproduct Material Radioactive Sealed Sources PDF Icon      
10/25/2016   Letter to the Honorable Peter Welch et al., responds to comments on the NRC's rulemaking activity entitled Regulatory Improvements for Power Reactors Transitioning to Decommissioning PDF Icon      
10/25/2016 SECY-16-0070 Integrated Strategy to Modernize the Nuclear Regulatory Commission’s Digital Instrumentation and Control Regulatory Infrastructure   PDF Icon PDF Icon  
10/25/2016   Staff Requirements Memorandum: Briefing on Strategic Programmatic Overview of the Decommissioning and Low-Level Waste and Spent Fuel Storage and Transportation Business Lines   PDF Icon    
10/24/2016   10/20/2016 Meeting Transcript: Strategic Programmatic Overview of the New Reactors Business Line       PDF Icon
10/24/2016   Letter to the Honorable John Katko responds to his letter urging the Commission to promptly consider the application to transfer ownership of the James A. FitzPatrick Nuclear Power Plant PDF Icon      
10/21/2016   10/18/2016 Meeting Transcript: Strategic Programmatic Overview of the Decommissioning and Low-Level Waste and Spent Fuel Storage and Transportation Business Lines       PDF Icon
10/20/2016 SECY-16-0117 Weekly Information Report – Week Ending October 7, 2016 PDF Icon      
10/20/2016   10/20/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
10/20/2016   10/20/2016 Discussion of Security Issues (Closed Ex. 1) – Full Written Explanation       PDF Icon
10/20/2016 CLI-16-16 Duke Energy Florida, LLC
(Levy Nuclear Plant, Units 1 and 2)
PDF Icon      
10/19/2016 SECY-16-0097 Fee Setting Improvements and Fiscal year 2017 Proposed Fee Rule   PDF Icon PDF Icon  
10/19/2016 SECY-16-0112 Annual Report of Committee to Review Generic Requirements Review Activities HTML Icon      
10/19/2016 SECY-96-187 Policy Issues Raised In Meeting with Prairie Island Dakota Indian Representatives PDF Icon PDF Icon    
10/18/2016 COMJMB-16-0001 Proposed Staff Re-Evaluation of Category 3 Source Accountability   PDF Icon PDF Icon  
10/18/2016   Letter to the Honorable Mark Warner responds to his letter requesting a copy of the NRC’s updated implementation plan for the Digital Accountability and Transparency Act of 2014 PDF Icon      
PDF Icon
Encl. 1
10/17/2016   Letter to the honorable Edward Markey provides remaining responses to letter regarding he recent study from the NAS entitled, Lessons Learned from the Fukushima Nuclear Accident for Improving Safety and Security and Security of U.S. Nuclear Plants, Phase 2 PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
10/17/2016   Letter to the Honorable Dianne Feinstein responds to her letter regarding the security of radioactive material licensed by the NRC PDF Icon      
PDF Icon
Encl. 1
10/14/2016   10/20/2016 Meeting Agenda: Strategic Programmatic Overview of the New Reactors Business Line       PDF Icon
10/14/2016   10/20/2016 Meeting Slides: Strategic Programmatic Overview of the New Reactors Business Line       PDF Icon
10/13/2016   Staff Requirements Memorandum: Meeting with the Advisory Committee on Reactor Safeguards (ACRS)   PDF Icon    
10/13/2016   10/18/2016 Meeting Agenda: Strategic Programmatic Overview of the Decommissioning and Low-Level Waste and Spent Fuel Storage and Transportation Business Lines       PDF Icon
10/13/2016   10/18/2016 Meeting Slides: Strategic Programmatic Overview of the Decommissioning and Low-Level Waste and Spent Fuel Storage and Transportation Business Lines       PDF Icon
10/11/2016   11/04/2016 Discussion of Security Issues (Closed Ex. 1) – Full Written Explanation       PDF Icon
10/11/2016   10/06/2016 Meeting Transcript: Meeting with the Advisory Committee on Reactor Safeguards       PDF Icon
10/11/2016   Letter to the Honorable Lamar Alexander and Mike Simpson submits the NRC’s August 2016 Monthly Congressional Status Report PDF Icon      
PDF Icon
Encl. 1
10/07/2016 SECY-16-0114 Weekly Information Report – Week Ending September 30, 2016 PDF Icon      
10/06/2016   10/05/2016 Commission Meeting: Affirmation Session   PDF Icon    
10/05/2016   10/05/2016 Commission Meeting: Affirmation Session       PDF Icon
10/05/2016 SECY-16-0073 Options and Recommendations for Force-on-Force Inspection Program in Response to SRM-SECY-14-0088   PDF Icon PDF Icon  
10/05/2016 SECY-16-0116 Weekly Information Report – Week Ending September 23, 2016 PDF Icon      
10/05/2016 SECY-16-0110 Weekly Information Report – Week Ending September 16, 2016 PDF Icon      
10/05/2016 SECY-16-0109 Weekly Information Report – Week Ending September 9, 2016 PDF Icon      
10/05/2016 CLI-16-15 U.S. Department of Energy
(Export of 93.20% Enriched Uranium)
PDF Icon      
10/04/2016   Letter to Representative Fred Upton, et al., provides the August 2016 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. 1
10/04/2016 COMSECY-16-0018 Proposed Closure of Requirement for Periodic Updates on Materials Degradation Under SRM-M040413 PDF Icon PDF Icon PDF Icon  
10/03/2016 SECY-16-0106 Final Rule: Low-Level Radioactive Waste Disposal (10 CFR Part 61) (RIN 3150-AI92) HTML Icon      
10/03/2016 COMSECY-16-0017 Status of Ongoing Emergency Core Cooling System Rulemakings under 10 CFR 50.46a, 10 CFR 50.46c, and General Design Criterion 35 and Request for Closure of Related Tasking PDF Icon PDF Icon PDF Icon  
10/03/2016   Letter to the Honorable James Inhofe from Chairman Burns provides follow-up to the Committee on Environment and Public Works Hearing, to hold a stakeholder meeting and report on the outcome PDF Icon      
PDF Icon
Encl. 1
09/29/2016   10/05/2016 Meeting Slides: Hearing on Combined Licenses for William States Lee III Nuclear Station, Units 1 and 2: Section 189a. of the Atomic Energy Act       HTML Icon
09/28/2016   10/05/2016 Meeting Agenda: Hearing on Combined Licenses for William States Lee III Nuclear Station, Units 1 and 2: Section 189a. of the Atomic Energy Act       PDF Icon
09/26/2016 SECY-15-0163 Proposed Revisions to the U.S. Nuclear Regulatory  Commission Enforcement Policy     PDF Icon  
09/26/2016   Letter to the Honorable James Inhofe and Shelley Moore Capito, responds to their letter seeking additional information on the NRC’s capability to support successful closure of inspections, tests, analyses, and acceptance criteria for new reactors construction in Georgia and South Carolina PDF Icon      
PDF Icon
Encl. 1
09/26/2016   Letter to Mr. David Trimble, GAO provides the NRC's actions planned in response to the recommendations identified in the GAO report entitled, "Nuclear Security: NRC has Enhanced the Controls of Dangerous Radioactive Materials, but Vulnerabilities Remain, (GAO-16-330)" PDF Icon      
09/26/2016   Staff Requirements Memorandum: Briefing on Fee Process   PDF Icon    
09/26/2016   Staff Requirements Memorandum: Briefing on NRC Tribal Policy Statement   PDF Icon    
09/22/2016   09/19/2016 Meeting Transcript: Briefing on NRC Tribal Policy Statement       PDF Icon
09/22/2016 SECY-15-0163 Proposed Revisions to the U.S. Nuclear Regulatory Commission Enforcement Policy   HTML Icon    
09/22/2016   10/06/2016 Meeting Agenda: Meeting with Advisory Committee on Reactor Safeguards (ACRS)       PDF Icon
09/22/2016   10/06/2016 Meeting Slides: Meeting with Advisory Committee on Reactor Safeguards (ACRS)       PDF Icon
09/21/2016 SECY-16-0107 Weekly Information Report – Week Ending September 2, 2016 PDF Icon      
09/21/2016 SECY-16-0105 Staff Assessment of Issues Raised in Commission Meeting with Stakeholders HTML Icon      
09/21/2016   09/16/2016 Briefing on Fee Process       PDF Icon
09/20/2016   09/12/2016 NRC All Employees Meeting       PDF Icon
09/19/2016 CLI-16-14 CB&I Areva Mox Services, LLC (Mixed Oxide Fuel Fabrication Facility Possession and Use License) PDF Icon      
09/19/2016 SECY-16-0083 Project Aim — Materials Program Evaluation and Recommendation   PDF Icon PDF Icon  
09/16/2016   NRC All Employees Meeting   PDF Icon    
09/16/2016 SECY-16-0075 Proposed Merger of the Offices of New Reactors and Nuclear Reactor Regulation   PDF Icon PDF Icon  
09/14/2016 SECY-16-0103 Weekly Information Report – Week Ending August 26, 2016 PDF Icon      
09/13/2016   09/19/2016 Meeting Slides: Briefing on NRC Tribal Policy Statement       HTML Icon
09/13/2016   09/19/2016 Meeting Agenda: Briefing on NRC Tribal Policy Statement       PDF Icon
09/12/2016 SECY-16-0100 National Academy of Sciences Study of the Lessons Learned from the Fukushima Nuclear Accident for Improving Safety and Security of U.S. Nuclear Power Plants HTML Icon      
09/09/2016   09/09/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
09/09/2016   09/16/2016 Meeting Slides: Briefing on Fee Process       HTML Icon
09/09/2016   09/16/2016 Meeting Agenda: Briefing on Fee Process       PDF Icon
09/06/2016   Letter to the Honorable Fred Upton, et al., provides the July 2016 monthly status report on the NRC's activities and use of unobligated carryover funds appropriated from the nuclear waste fund PDF Icon      
PDF Icon
Encl. 1
09/02/2016 SECY-16-0102 Weekly Information Report – Week Ending August 12, 2016 PDF Icon      
09/02/2016 SECY-16-0101 Weekly Information Report – Week Ending August 19, 2016 PDF Icon      
08/30/2016   Letter to the Honorable Edward Markey responds to his letter regarding the recent study from the National Academy of Sciences entitled, "Lessons Learned from the Fukushima Nuclear Accident for Improving Safety and Security of U.S. Nuclear Plants, Phase 2" HTML Icon      
08/26/2016 COMSECY-16-0011 Procedures for Mandatory Hearings on Construction Permit Applications for Medical Isotope Production and Utilization Facilities HTML Icon HTML Icon PDF Icon  
08/25/2016 SECY-16-0098 Tribal Consultation Policy Statement and Protocol HTML Icon      
08/24/2016   Letter to Senator Thad Cochran and Representative Harold Rogers, provides the third quarterly report on the NRC’s progress on certain licensing actions and right-sizing commitments PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
08/23/2016 SECY-16-0097 Fee Setting Improvements and Fiscal year 2017 Proposed Fee Rule HTML Icon      
08/22/2016   Letter to the Honorable Sean Patrick Maloney responds to this letter with concerns regarding the restart of Indian Point Energy Center Unit 2 and the need for a safety review of Unit 3 PDF Icon      
08/22/2016 SECY-16-0093 Rulemaking Plan for Revisions to Transportation Safety Requirements and Harmonization with International Atomic Energy Agency Transportation Requirements   PDF Icon PDF Icon  
08/16/2016 SECY-16-0096 Weekly Information Report – Week Ending August 5, 2016 PDF Icon      
08/16/2016   Letter to the Honorable Jason Chaffetz responds to his document request regarding NRC implementation of the Federal Cybersecurity Enhancement Act of 2015 and the Federal Information Security Management Act PDF Icon      
PDF Icon
Encl.
08/12/2016 SECY-16-0093 Rulemaking Plan for Revisions to Transportation Safety Requirements and Harmonization with International Atomic Energy Agency Transportation Requirements PDF Icon      
08/12/2016 SECY-16-0091 Making Licensing Support Network Documents Publicly Available PDF Icon      
08/12/2016   Letter to the Honorable Kathleen O'Connor Ives, et al., Commonwealth of Massachusetts responds to her letter regarding withdrawing the operating license for Seabrook Power Station PDF Icon      
PDF Icon
Encl.
08/11/2016 SECY-16-0095 Weekly Information Report – Week Ending July 29, 2016 PDF Icon      
08/10/2016   Briefing on NRC International Activities (Closed - Ex. 1 and 9) – Full Written Explanation       PDF Icon
08/10/2016 COMSECY-16-0016 Proposed Revision to the Notification Process for Force-on-Force Inspections   PDF Icon PDF Icon PDF Icon  
08/10/2016 SECY-16-0094 Staff Statement in Support of the Uncontested Hearing for Issuance of Combined Licenses for the William States Lee III Nuclear Station Units 1 And 2 (Docket Nos. 52-018 And 52-019) PDF Icon      
08/09/2016   Staff Requirements Memorandum: 07/26/2016: Meeting with NRC Stakeholders   PDF Icon    
08/05/2016   Letter to Suzanne A. George, Executive Secretary, National Security Council, responds to memorandum requesting comments or concurrence on the proposed 2017-2018 National Exercise Program Principal Objectives PDF Icon      
08/04/2016 SECY-16-0084 Wyoming’s Proposal for a Limited Agreement to Only Regulate Milling Facilities’ Source Material and 11E.(2) Byproduct Material     PDF Icon  
08/03/2016 SECY-16-0084 Wyoming’s Proposal for a Limited Agreement to Only Regulate Milling Facilities’ Source Material and 11E.(2) Byproduct Material   PDF Icon    
08/01/2016 SECY-16-0092 Weekly Information Report – Week Ending July 22, 2016 PDF Icon      
07/29/2016   07/26/2016 Meeting Transcript: Meeting with NRC Stakeholders       PDF Icon
07/29/2016   Letter to Representative Fred Upton, et al., provides the June 2016 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.
07/29/2016   Letter to the Senator Barbara Boxer, provides the status of the NRC actions based on the lesson learned from the March 2011 accident at the Fukushima Dai-ichi nuclear power plant in Japan PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
PDF Icon
Encl. 2a
PDF Icon
Encl. 2b
07/27/2016 SECY-16-0090 Weekly Information Report – Week Ending July 15, 2016 PDF Icon      
07/27/2016   Staff Requirements Memorandum: 07/21/2016: Briefing on Project Aim   PDF Icon    
07/27/2016   07/28/2016 Meeting Slides: Hearing on Combined Licenses for Levy Nuclear Plant, Units 1 and 2: Section 189a. of the Atomic Energy Act       HTML Icon
07/26/2016   07/21/2016 Meeting Transcript: Briefing on Project Aim       PDF Icon
07/22/2016   07/26/2016 Meeting Agenda (revised): Meeting with NRC Stakeholders       PDF Icon
07/22/2016   07/26/2016 Meeting Slides: Meeting with NRC Stakeholders       HTML Icon
07/21/2016   07/28/2016 Meeting Agenda: Hearing on Combined Licenses for Levy Nuclear Plant, Units 1 and 2: Section 189a. of the Atomic Energy Act       PDF Icon
07/20/2016 COMSECY-16-0012 Correction to Federal Notice Discontinuing Rulemaking Activities HTML Icon   PDF Icon  
07/20/2016 SECY-16-0084 Wyoming’s Proposal for a Limited Agreement to Only Regulate Milling Facilities’ Source Material and 11E.(2) Byproduct Material PDF Icon      
07/20/2016   Staff Requirements Memorandum: 07/07/2016: Strategic Programmatic Overview of the Operating Reactor Business Line   PDF Icon    
07/19/2016 COMSECY-16-0012 Correction to Federal Notice Discontinuing Rulemaking Activities   PDF Icon    
07/15/2016 COMJMB-16-0001 Proposed Staff Re-Evaluation of Category 3 Source Accountability PDF Icon      
07/15/2016   07/26/2016 Meeting Agenda: Meeting with NRC Stakeholders       PDF Icon
07/15/2016   07/21/2016 Meeting Agenda: Briefing on Project Aim       PDF Icon
07/15/2016   07/21/2016 Meeting Slides: Briefing on Project Aim       PDF Icon
07/14/2016 SECY-16-0087 Weekly Information Report – Week Ending July 1, 2016 PDF Icon      
07/13/2016 SECY-16-0083 Project AIM—Materials Program Evaluation and Recommendation HTML Icon      
07/08/2016   07/07/2016 Meeting Transcript: Strategic Programmatic Overview of the Operating Reactors Business Line       PDF Icon
07/08/2016 SECY-16-0085 Weekly Information Report – Week Ending June 24, 2016 PDF Icon      
07/08/2016 SECY-16-0081 Notice of Intent to Publish Revision to the Enforcement Policy Table of Base Civil Penalties HTML Icon      
07/07/2016   Staff Requirements Memorandum: 06/28/2016: Briefing on Human Capital and Equal Employment Opportunity   PDF Icon    
07/07/2016   Letter to Representative Robert Brady, et al., responds to letter regarding SECY-15-0149, requests that the Commission limit the scope of third party review of employer decisions revoking employee unescorted access. PDF Icon      
07/07/2016   Letter to Senator Ron Wyden, et al., responds to letter regarding SECY-15-0149 – Role of Third Party Arbitrators in Access Authorization and Fitness-For-Duty Determination Reviews at Nuclear Power Plants. PDF Icon      
07/06/2016 SECY-16-0080 Final Rule: Medical Use of Byproduct Material - Medical Event Definitions, Training and Experience, and Clarifying Amendments (RIN 3150-A163) HTML Icon      
07/01/2016 SECY-16-0075 Proposed Merger of the Offices of New Reactors and Nuclear Reactor Regulation – Commissioner Ostendorff's Vote     PDF Icon  
07/01/2016 SECY-16-0073 Options and Recommendations for Force-on-Force Inspection Program in Response to SRM-SECY-14-0088 – Commissioner Ostendorff's Vote     PDF Icon  
07/01/2016 SECY-16-0070 Integrated Strategy to Modernize the Nuclear Regulatory Commission’s Digital Instrumentation and Control Regulatory Infrastructure – Commissioner Ostendorff's Vote     PDF Icon  
07/01/2016 SECY-16-0056 Recommendations for a Process to Conduct Inimicality Reviews for the Licensing of Utilization Facilities – Commissioner Ostendorff's Vote     PDF Icon  
07/01/2016 SECY-16-0048 Proposed Rulemaking: Non-Power Production or Utilization Facility License Renewal (RIN-350-AI96) – Commissioner Ostendorff's Vote     PDF Icon  
07/01/2016 SECY-15-0163 Proposed Revisions to the U.S. Nuclear Regulatory Commission Enforcement Policy – Commissioner Ostendorff's Vote     PDF Icon  
06/30/2016   06/28/2016 Meeting Transcript: Briefing on Human Capital and Equal Employment Opportunity       PDF Icon
06/30/2016   Staff Requirements Memorandum: 06/20/2016: Meeting with Department of Energy Office of Nuclear Energy   PDF Icon    
06/30/2016   06/29/2016 Commission Meeting: Affirmation Session   PDF Icon    
06/30/2016   Letter to the Honorable James Inhofe et al., submits the NRC’s Report to Congress on the Security Inspection Program for Commercial Power Reactors and Category I fuel Cycle Facilities: Results and Status Update for 2015 PDF Icon      
PDF Icon
Encl.
06/30/2016   07/07/2016 Meeting Agenda: Strategic Programmatic Overview of the Operating Reactors Business Line       PDF Icon
06/30/2016   07/07/2016 Meeting Slides: Strategic Programmatic Overview of the Operating Reactors Business Line       PDF Icon
06/29/2016   Staff Requirements Memorandum: 06/23/2016: Briefing on Security Issues (Closed – Ex. 3)   PDF Icon    
06/29/2016   06/29/2016 Commission Meeting: Affirmation Session       PDF Icon
06/28/2016 CLI-16-13 Strata Energy, Inc. PDF Icon      
06/28/2016   Letter to Representative Fred Upton, et al., provides the May 2016 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.
06/27/2016 SECY-16-0040 Closure of Petition for Rulemaking, C-10 Research and Education Foundation, Inc. HTML Icon HTML Icon PDF Icon  
06/27/2016 SECY-16-0007 Proposed Revisions to Policy Statement on Enhancing Public Participation in U.S. Nuclear Regulatory Commission Meetings     PDF Icon  
06/24/2016 SECY-16-0007 Proposed Revisions to Policy Statement on Enhancing Public Participation in U.S. Nuclear Regulatory Commission Meetings   HTML Icon    
06/24/2016 SECY-16-0082 Weekly Information Report – Week Ending June 17, 2016 PDF Icon      
06/24/2016 SECY-16-0075 Proposed Merger of the Offices of New Reactors and Nuclear Reactor Regulation HTML Icon      
06/24/2016   Staff Requirements Memorandum: 06/02/2016 Briefing on the Results of the Agency Action Review Meeting (AARM)   PDF Icon    
06/23/2016  

06/23/2016 Commission Meeting: Affirmation Session

  PDF Icon   PDF Icon
06/23/2016 SECY-16-0078 Weekly Information Report – Week Ending June 10, 2016 PDF Icon      
06/23/2016   06/20/2016 Meeting Transcript: Meeting with Department of Energy, Office of Nuclear Energy       PDF Icon
06/23/2016 CLI-16-12 Entergy Nuclear Operations, Inc. PDF Icon      
06/22/2016 SECY-16-0069 Rulemaking Plan on Emergency Preparedness for Small Modular Reactors and Other New Technologies   PDF Icon PDF Icon  
06/22/2016   06/28/2016 Meeting Agenda: Briefing on Human Capital and Equal Opportunity Employment       PDF Icon
06/22/2016   06/28/2016 Meeting Slides: Briefing on Human Capital and Equal Opportunity Employment       PDF Icon
06/21/2016 SECY-16-0077 Weekly Information Report – Week Ending June 3, 2016 PDF Icon      
06/17/2016 SECY-16-0074 Assessment of Fukushima Tier 2 Recommendation Related to Evaluation of Natural Hazards Other Than Seismic and Flooding HTML Icon      
06/17/2016 SECY-16-0070 Integrated Strategy to Modernize the Nuclear Regulatory Commission’s Digital Instrumentation and Control Regulatory Infrastructure HTML Icon      
06/17/2016 SECY-16-0069 Rulemaking Plan on Emergency Preparedness for Small Modular Reactors and Other New Technologies PDF Icon      
06/16/2016   06/20/2016 Meeting Agenda: Meeting with Department of Energy Office of Nuclear Energy       PDF Icon
06/16/2016   06/20/2016 Meeting Slides: Meeting with Department of Energy Office of Nuclear Energy       HTML Icon
06/15/2016 SECY-16-0067 Annual Status Report: Activities Related to Extended Storage and Transportation Regulatory Program Review HTML Icon      
06/14/2016

SECY-16-0073

Options and Recommendations for Force-on-Force Inspection Program in Response to SRM-SECY-14-0088 PDF Icon      
06/13/2016 SECY-16-0076 Staff Statement in Support of Uncontested Hearing for Issuance of Combined Licenses for the Levy Nuclear Plant Units 1 and 2 (Docket Nos. 52-029 and 52-030) PDF Icon      
06/10/2016   Letter to Senator Barbara Boxer, et al., responds to letter regarding degraded baffle former bolts at Indian Point Nuclear Power Plant, Salem Nuclear Plants and Diablo Canyon Power Plant PDF Icon      
06/10/2016   Letter to Senator Kirsten Gillibrand, responds to letter regarding restart of Indian Point Energy Center Unit 2 and inspection of Indian Point Unit 3 in light of failed baffle-former bolts in Unit 2 PDF Icon      
06/09/2016   06/23/2016 Briefing on Security Issues (Closed – Ex. 3) – Full Written Explanation       PDF Icon
06/08/2016 SECY-16-0064 CRGR Response to Staff Requirements - SECY-15-0129 Commission Involvement in Early Stages of Rulemaking HTML Icon      
06/07/2016 SECY-16-0072 Weekly Information Report – Week Ending May 27, 2016 PDF Icon      
06/07/2016 SECY-16-0071 Weekly Information Report – Week Ending May 20, 2016 PDF Icon      
06/07/2016 SECY-16-0068 Interim Enforcement Policy for Open Phase Conditions in Electric Power Systems for Operating Reactors HTML Icon      
06/06/2016   06/02/2016 Meeting Transcript: Briefing on the Results of the Agency Action Review Meeting (AARM)       PDF Icon
06/06/2016 SECY-15-0149 Role of Third Party Arbitrators in Access Authorization & Fitness-for-Duty Determination Reviews at Nuclear Power Plants   PDF Icon PDF Icon  
06/02/2016 SECY-16-0022 Report to Congress on Abnormal Occurrences: Fiscal Year 2015 HTML Icon HTML Icon PDF Icon  
06/02/2016 SECY-15-0141 Denial of Petition for Rulemaking Requesting Amendments Regarding Programmable Logic Computers (PRM-73-17) HTML Icon HTML Icon PDF Icon  
06/02/2016   06/02/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
06/02/2016   Letter to the Honorable Paul Ryan, et al., provides the NRC's Report to Congress on Abnormal Occurrences for Fiscal Year 2015 PDF Icon      
PDF Icon
Encl.
06/02/2016 CLI-16-11 Pacific Gas and Electric Company PDF Icon      
06/02/2016 CLI-16-10 Entergy Nuclear Operations, Inc. PDF Icon      
06/02/2016 CLI-16-09 Pacific Gas and Electric Company PDF Icon      
06/02/2016 CLI-16-08 Entergy Nuclear Operations, Inc. PDF Icon      
06/01/2016 COMSECY-16-0009 Request Approval to Sunset Annual Update on the Progress of Materials Licensees in Addressing Safety Culture PDF Icon PDF Icon PDF Icon  
06/01/2016   Letter to the Honorable David Vitter et al., provides the status of the NRC's provisions of "Compliance Guides" to small entities for rules that affect them PDF Icon      
05/31/2016   Letter to Representative Fred Upton, et al., provides the April 2016 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.
05/26/2016   06/02/2016 Meeting Slides: Briefing on the Results of the Agency Action Review Meeting (AARM)       HTML Icon
05/26/2016   06/02/2016 Meeting Agenda: Briefing on the Results of the Agency Action Review Meeting (AARM)       PDF Icon
05/25/2016   Letter to the Honorable Shelley Moore Capito, et al., submits the NRC’s semiannual report on the status of licensing and other regulatory activities from October 2015 through March 2016 PDF Icon      
PDF Icon
Encl.
PDF Icon
Att.
05/25/2016   Letter to Howard Shelanski, Administrator, Office of Information and Regulatory Affairs, Office of Management and Budget, provides the U.S. NRC Statement of Regulatory Priorities for Fiscal Year 2017 PDF Icon      
PDF Icon
Encl.
05/24/2016 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      
05/23/2016   Staff Requirements Memorandum: 05/17/2016 Briefing on the Status of Lessons Learned from the Fukushima Dai-Ichi Accident   PDF Icon    
05/23/2016 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     PDF Icon  
05/23/2016   Letter to the Honorable Thad Cochran and Harold Rogers provides the second quarterly report related to the NRC's processes on certain licensing actions and right-sizing commitments PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
05/23/2016   Letter to the Honorable Harold Rogers and Thad Cochran, provides the NRC's report on the Integrated University Program in response to the request in the Joint Explanatory Statement accompanying the Consolidated and Further Continuing Appropriations Act, 2015 PDF Icon      
05/20/2016 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    
05/20/2016   05/17/2016 Meeting Transcript: Briefing on the Status of Lessons Learned from the Fukushima Dai-ichi Accident       PDF Icon
05/20/2016 SECY-16-0021 Discontinuation of Rulemaking Activities   HTML Icon PDF Icon  
05/20/2016 SECY-16-0062 Weekly Information Report – Week Ending May 13, 2016 PDF Icon      
05/18/2016 SECY-16-0057 Insider Threat Program Implementation Plan PDF Icon      
05/18/2016 SECY-16-0061 Weekly Information Report – Week Ending May 6, 2016 PDF Icon      
05/17/2016 SECY-15-0146 Denial of Petition for Rulemaking Requesting Annual Spent Fuel Pool Evaluations (PRM-50-108; NRC-2014-0171)     PDF Icon  
05/16/2016 SECY-15-0146 Denial of Petition for Rulemaking Requesting Annual Spent Fuel Pool Evaluations (PRM-50-108; NRC-2014-0171) HTML Icon HTML Icon    
05/16/2016 SECY-07-0144 U.S. Nuclear Regulatory Commission Policy on Funding of Certain Agreement State Training and Travel Costs PDF Icon PDF Icon    
05/16/2016 SECY-16-0056 Recommendations for a Process to Conduct Inimicality Reviews for the Licensing of Utilization Facilities PDF Icon      
PDF Icon
Encl.
05/16/2016   04/26/2016 Meeting Transcript: Meeting with the Organization of Agreement States and the Conference of Radiation Control Program Directors       PDF Icon
05/16/2016 SECY-16-0059 Weekly Information Report – Week Ending April 29, 2016 PDF Icon      
05/10/2016 SECY-16-0042 Recommended Improvements for Rulemaking Tracking and Reporting   PDF Icon PDF Icon  
05/10/2016 SECY-16-0055 Construction Reactor Oversight Process Self-Assessment for Calendar Year 2015 PDF Icon      
05/10/2016   Letter to Mr. David A. Powner, Director of Information Technology Management Issues, GAO, responds to GAO report entitled "Data Center Consolidation: Agencies Making Progress, but Planned Savings Goals Need to Be Established" (GAO-16-323) PDF Icon      
05/10/2016   05/17/2016 Meeting Slides: Briefing on the Status of Lessons Learned from the Fukushima Dai-ichi Accident       HTML Icon
05/10/2016   05/17/2016 Meeting Agenda: Briefing on the Status of Lessons Learned from the Fukushima Dai-ichi Accident       PDF Icon
05/06/2016 SECY-16-0058 Weekly Information Report – Week Ending April 22, 2016 PDF Icon      
05/05/2016   06/01/2016 Briefing on Security Issues (Closed – Ex. 1) – Full Written Explanation       PDF Icon
05/05/2016   Letter to the Honorable Thomas Carper responds to his letter for additional information regarding he NRC's work on advanced nuclear reactors PDF Icon      
PDF Icon
Encl.
05/04/2016   05/04/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
05/04/2016 CLI-16-07 Entergy Nuclear Operations, INC. PDF Icon      
05/03/2016   Letter to the Honorable Brian Higgins, responds to his letter on DOE's proposed transport of liquid nuclear waste through his district in western New York PDF Icon      
04/28/2016   Letter to Representative Fred Upton, et al., provides the March 2016 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.
04/28/2016 SECY-16-0054 Weekly Information Report – Week Ending April 15, 2016 PDF Icon      
04/27/2016 SECY-16-0050 Annual Report to the Commission on Licensee Performance in the Materials and Waste Programs Fiscal Year 2015 HTML Icon      
04/26/2016   06/02/2016 Discussion of Management and Personnel Issues (Closed - Ex. 2 and 6) – Full Written Explanation       PDF Icon
04/26/2016 SECY-16-0048 Proposed Rulemaking: Non-Power Production or Utilization Facility License Renewal (RIN-350-AI96) HTML Icon      
04/26/2016 SECY-16-0047 Reactor Oversight Process Self-Assessment for Calendar Year 2015 HTML Icon      
04/26/2016 SECY-16-0046 Radioactive Byproduct Material Financial Scoping Study HTML Icon      
04/26/2016 SECY-15-0149 Role of Third Party Arbitrators in Access Authorization & Fitness-for-Duty Determination Reviews at Nuclear Power (Redacted) – Commissioner Baran's Vote     PDF Icon  
04/22/2016   Staff Requirements Memorandum: 04/19/2016 Meeting with the Organization of Agreement States and the Conference of Radiation Control Program Directors   PDF Icon    
04/22/2016 SECY-16-0044 Fiscal Year 2015 Results of the Industry Trends Program for Operating Power Reactors PDF Icon      
04/22/2016 SECY-16-0043 Ninth 6 Month Status Update on Response to Lessons Learned from Japan's March 11, 2011, Great Tohoku Earthquake and Subsequent Tsunami HTML Icon      
04/21/2016   2016 Internal Commission Procedures PDF Icon      
04/21/2016 SECY-16-0053 Weekly Information Report – Week Ending April 8, 2016 PDF Icon      
04/20/2016 SECY-16-0042 Recommended Improvements for Rulemaking Tracking and Reporting HTML Icon      
04/19/2016 SECY-16-0041 Closure of Fukushima Tier 3 Recommendations Related to Containment Vents, Hydrogen Control, and Enhanced Instrumentation HTML Icon      
04/19/2016 SECY-16-0051 Weekly Information Report – Week Ending April 1, 2016 PDF Icon      
04/18/2016   05/19/2016 Briefing on Security Issues (Closed – Ex. 1) – Full Written Explanation       PDF Icon
04/18/2016   05/19/2016 Briefing on Security Issues (Closed – Ex. 1) – Full Written Explanation       PDF Icon
04/14/2016 SECY-16-0049 Weekly Information Report – Week Ending March 25, 2016 PDF Icon      
04/14/2016   Letter to The Honorable Maggie Hassan, Governor of New Hampshire, expresses congratulations to the State of New Hampshire on its 50th anniversary of becoming an Agreement State PDF Icon      
04/13/2016 COMSECY-16-0006 Revision to the Agency's Long-Term Research Program and Related Reporting to the Commission HTML Icon PDF Icon PDF Icon  
04/13/2016 SECY-16-0009 Recommendations Resulting from the Integrated Prioritization and Re-Baselining of Agency Activities   PDF Icon PDF Icon  
04/11/2016 SECY-16-0005 Cornerstone Development for the Revised Fuel Cycle Oversight Process   PDF Icon PDF Icon  
04/08/2016   Staff Requirements Memorandum: 03/29/2016  Briefing on Project Aim   PDF Icon    
04/07/2016   Letter to the Honorable Earl Ray Tomblin, Governor of West Virginia requests written affirmation on his selected appointee as State Liaison Officer PDF Icon      
PDF Icon
Att.
PDF Icon
Att.
04/07/2016   Letter to the Honorable Gary Herbert, Governor of Utah requests written affirmation on his selected appointee as State Liaison Officer PDF Icon      
PDF Icon
Att.
PDF Icon
Att.
04/07/2016   Letter to the Honorable Steve Bullock, Governor of Montana requests written affirmation on his selected appointee as State Liaison Officer PDF Icon      
PDF Icon
Att.
PDF Icon
Att.
04/07/2016   Letter to the Honorable Sam Brownback, Governor of Kansas requests written affirmation on her selected appointee as State Liaison Officer PDF Icon      
PDF Icon
Att.
PDF Icon
Att.
04/07/2016   04/19/2016 Meeting Agenda: Meeting with the Organization of Agreement States and the Conference of Radiation Control Program Directors       PDF Icon
04/07/2016   Letter to the Honorable Mary Fallin, Governor of Oklahoma requests written affirmation on her selected appointee as State Liaison Officer PDF Icon      
PDF Icon
Att.
PDF Icon
Att.
04/07/2016   04/05/2016 Meeting Transcript: Affirmation Session       PDF Icon
04/07/2016   04/05/2016 Commission Meeting: Affirmation Session   PDF Icon    
04/05/2016   Letter to the Senator Kirsten Gillibrand responds to letter regarding the recent accidental release of radioactive materials into the groundwater at the Indian Point Energy Center PDF Icon      
04/05/2016 CLI-16-06 Exelon Generation Company, LLC PDF Icon      
04/05/2016 CLI-16-05 Entergy Nuclear Operations, INC. PDF Icon      
04/04/2016 SECY-15-0010 Final Procedures for Hearing on Conformance with the Acceptance Criteria in Combined Licenses     HTML Icon  
04/04/2016   Letter to the Honorable Tom Wolf Governor of the Commonwealth of Pennsylvania requests written affirmation on his selected appointee as State Liaison Officer PDF Icon      
PDF Icon
Encl.
04/04/2016   Letter to the Honorable Charlie Baker, Governor of the Commonwealth of Massachusetts requests written affirmation on his selected appointee as State Liaison Officer PDF Icon      
PDF Icon
Encl.
04/04/2016 SECY-16-0033 Performance-Based Emergency Core Cooling System Requirements and Related Fuel Cladding Acceptance Criteria (RIN 3150-AH42) HTML Icon      
04/04/2016 SECY-16-0034 Issuance of Generic Letter 2016-xx, "Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools" HTML Icon      
04/01/2016 SECY-15-0010 Final Procedures for Hearings on Conformance with the Acceptance Criteria in Combined Licenses   HTML Icon    
03/31/2016 SECY-16-0039 Weekly Information Report – Week Ending March 18, 2016 PDF Icon      
03/31/2016   Staff Requirements Memorandum: 03/17/2016 Meeting with the Advisory Committee on the Medical Uses of Isotopes   PDF Icon    
03/31/2016   03/29/2016 Meeting Transcript: Briefing on Project Aim       PDF Icon
03/30/2016   Letter to the Honorable Paul Ryan, et al., Speaker of the House of Representatives submits the NRC's Fiscal Year 2015 Annual Report on the Notification on Federal Employee Antidiscrimination and Retaliation (NO FEAR) Act of 2002 PDF Icon      
PDF Icon
Encl.
PDF Icon
Att.
03/29/2016 SECY-16-0036 Weekly Information Report – Week Ending March 11, 2016 PDF Icon      
03/28/2016   Letter to the Honorable Matthew Bevin, congratulating him on his recent inauguration as Governor of the Commonwealth of Kentucky and Requesting Designation of State Liaison Officer PDF Icon      
03/28/2016   Letter to the Honorable John Edwards, congratulating him on his recent inauguration as Governor of the State of Louisiana and Requesting Designation of State Liaison Officer PDF Icon      
03/28/2016   Letter to the Honorable Phil Bryant, congratulating him on his second inauguration as Governor of the State of Mississippi and Requesting Designation of State Liaison Officer PDF Icon      
03/25/2016   Staff Requirements Memorandum: 03/15/2016 Briefing on Power Reactor Decommissioning Rulemaking   PDF Icon    
03/24/2016   Letter to Representative Fred Upton, et al., provides the February 2016 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.
03/23/2016 SECY-15-0087 Agreement State Program Policy Statement and Program Recommendations   HTML Icon PDF Icon  
03/23/2016   03/17/2016 Meeting with the Advisory Committee on the Medical Uses of Isotopes       PDF Icon
03/22/2016 SECY-16-0035 Additional Re-Baselining Products HTML Icon &nbsnbsp;    
03/22/2016   03/29/2016 Meeting Slides: Briefing on Project Aim       PDF Icon
03/22/2016   03/29/2016 Meeting Agenda: Briefing on Project Aim       PDF Icon
03/22/2016   Letter to the Honorable Harold Rogers and Thad Cochran responds to the directive in the Joint Explanatory Statement for NRC to submit a plan and timetable for completing the remaining activities for subsequent license renewal PDF Icon      
03/18/2016 SECY-16-0029 Weekly Information Report – Week Ending March 4, 2016 PDF Icon      
03/18/2016   Letter to the Honorable Barbara Boxer informing her on the status of Diablo Canyon’s compliance with the NRC’s action based on the lessons learned from the accident at the Fukushima Dai-ichi nuclear power plant PDF Icon      
PDF Icon
Encl.
03/18/2016   03/15/2016 Commission Briefing on Power Reactor Decommissioning Rulemaking       PDF Icon
03/17/2016   Letter to the Honorable Nita Lowey responds to her letter regarding the recent tritium leak at the Indian Point Energy Center PDF Icon      
03/16/2016 SECY-16-0021 Discontinuation of Rulemaking Activities HTML Icon      
03/16/2016 SECY-02-0085 Recent Issues with Respect to Decommissioning Funding Assurance that have Arisen as part of License Transfer Applications and other Licensing Requests PDF Icon PDF Icon    
03/16/2016   Staff Requirements Memorandum: 02/25/2016 Briefing on Strategic Programmatic Overview of the Fuel Facilities and the Nuclear Materials Users Business Lines (Public)   PDF Icon    
03/14/2016   03/04/2016 Commission Meeting with the Advisory Committee on Reactor Safeguards   PDF Icon    
03/11/2016 SECY-16-0018 Status of Improvements to the Force-on-Force Inspection Program in response to SRM-SECY-14-0088 PDF Icon      
03/11/2016   03/17/2016 Meeting Slides: Meeting with the Advisory Committee on the Medical Uses of Isotopes       HTML Icon
03/11/2016   03/17/2016 Meeting Agenda: Meeting with the Advisory Committee on the Medical Uses of Isotopes       PDF Icon
03/09/2016 SECY-15-0098 Denial of Petition for Rulemaking Related to Environmental Qualification of Electrical Equipment HTML Icon HTML Icon PDF Icon  
03/09/2016   03/04/2016 Commission Meeting with the Advisory Committee on Reactor Safeguards       PDF Icon
03/09/2016 SECY-15-0168 Recommendations on Issues Related to Implementation of Risk Management Regulatory Framework   PDF Icon PDF Icon  
03/09/2016 SECY-16-0024 Weekly Information Report – Week Ending Febraury 26, 2016 PDF Icon      
03/09/2016   03/15/2016 Meeting Slides: Power Reactor Decommissioning Rulemaking       HTML Icon
03/09/2016   03/15/2016 Meeting Agenda: Power Reactor Decommissioning Rulemaking       PDF Icon
03/08/2016   Letter to the Honorable Thad Cochran and Harold Rogers responds to the directive in the Joint Explanatory Statement for NRC to submit a plan for making changes to the agency’s rulemaking process PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
PDF Icon
Att.
03/08/2016   Letter to the Honorable Thad Cochran and Harold Rogers provides quarterly reports on the NRC’s progress on certain licensing actions and right-sizing commitments PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
03/07/2016   Letter to the Honorable Shelley Moore 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      
PDF Icon
Encl.
03/04/2016 SECY-16-0017 Staff Activities Related to the Program Review of Part 37 of Title 10 of the Code of Federal Regulations HTML Icon      
03/03/2016 SECY-16-0015 Annual Report on Court Litigation (Calendar Report 2015) PDF Icon      
03/03/2016 SECY-15-0149 Role of Third Party Arbitrators in Access Authorization & Fitness-for-Duty Determination Reviews at Nuclear Power (Redacted) – Commissioner Svinicki's Vote     PDF Icon  
03/03/2016 SECY-15-0149 Role of Third Party Arbitrators in Access Authorization & Fitness-for-Duty Determination Reviews at Nuclear Power (Redacted) HTML Icon      
03/02/2016   Letter to Representative Fred Upton, et al., provides the January 2016 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.
03/01/2016   04/05/2016 Briefing on Threat Environment Assessment, (Closed Ex. 1) – Full Written Explanation       PDF Icon
03/01/2016   03/30/2016 Briefing on Security Issues, (Closed Ex. 1) – Full Written Explanation       PDF Icon
02/29/2016   02/25/2016 Strategic Programmatic Overview of the Fuel Facilities and the Nuclear Material Users Business Lines       PDF Icon
02/29/2016 SECY-16-0019 Weekly Information Report – Week Ending Febraury 19, 2016 PDF Icon      
02/29/2016   Letter to the Honorable Thad Cochran and Harold Rogers submits additional information on the NRC rulemaking activities in response to a request in the Joint Explanatory Statement PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
02/26/2016 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)   PDF Icon PDF Icon  
02/25/2016   02/25/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
02/25/2016   03/03/2016 Briefing on NRC International Activities (Closed - Ex. 1 and 9) – Full Written Explanation       PDF Icon
02/25/2016 CLI-16-04 SHINE Medical Technologies, INC. PDF Icon      
02/25/2016 CLI-16-03 NextEra Energy Seabrook, LLC PDF Icon      
02/24/2016 SECY-16-0012 Accident Source Terms and Siting for Small Modular Reactors and Non-Light Water Reactors PDF Icon      
02/24/2016   03/02/2016 Discussion of Management and Personnel Issues (Closed 2&6) – Full Written Explanation       PDF Icon
02/23/2016   Letter to the Honorable Thad Cochran and Harold Rogers submits the NRC's print strategy in response to a request in the Senate Appropriations Committee's Report PDF Icon      
PDF Icon
Encl.
02/22/2016 SECY-15-0143 Project AIM and Centers of Expertise   PDF Icon PDF Icon  
02/19/2016 SECY-16-0016 Weekly Information Report – Week Ending Febraury 12, 2016 PDF Icon      
02/19/2016   02/25/2016 Meeting Slides: Strategic Programmatic Overview of the Fuel Facilities and the Nuclear Material Users Business Lines (Public)       PDF Icon
02/19/2016   02/25/2016 Meeting Agenda: Strategic Programmatic Overview of the Fuel Facilities and the Nuclear Material Users Business Lines (Public)       PDF Icon
02/19/2016   03/04/2016 Meeting Slides: ACRS Meeting With the U.S. Nuclear Regulatory Commission       PDF Icon
02/19/2016   03/04/2016 Meeting Agenda: ACRS Meeting With the U.S. Nuclear Regulatory Commission       PDF Icon
02/18/2016   Letter to Congress submits the NRC’s Fiscal Year 2017 Congressional Budget Justification PDF Icon      
PDF Icon
Encl.
02/16/2016   Letter to the Honorable Jason Chaffetz, et al., responds to his request for documents on whether the NRC uses Juniper ScreeenOS platforms PDF Icon      
02/12/2016 SECY-16-0014 Weekly Information Report – Week Ending Febraury 5, 2016 PDF Icon      
02/11/2016 SECY-16-0007 Proposed Revisions to Policy Statement on Enhancing Public Participation in U.S. Nuclear Regulatory Commission Meetings HTML Icon      
02/09/2016   02/09/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
02/09/2016 CLI-16-02 Nuclear Innovation North America LLC PDF Icon      
02/09/2016 SECY-16-0009 Recommendations Resulting from the Integrated Prioritization and Re-Baselining of Agency Activities HTML Icon      
02/09/2016 SECY-15-0137 Proposed Plans for Resolving Open Fukushima Tier 2 and 3 Recommendations     PDF Icon  
02/08/2016 COMSECY-16-0004 Revised Renewal of Advisory Committee on Medical Isotopes (ACMUI) Charter PDF Icon HTML Icon PDF Icon  
02/08/2016 SECY-15-0137 Proposed Plans for Resolving Open Fukushima Tier 2 and 3 Recommendations   PDF Icon    
02/05/2016   02/05/2016 Commission Meeting: Affirmation Session   PDF Icon   PDF Icon
02/05/2016 CLI-16-01 Florida Power & Light Co. PDF Icon      
02/04/2016   02/23/2016 Discussion of Management Issues (Closed - Ex. 2) – Full Written Explanation       PDF Icon
02/04/2016 SECY-16-0011 Weekly Information Report – Week Ending January 29, 2016 PDF Icon      
02/04/2016 SECY-16-0010 Weekly Information Report – Week Ending January 22, 2016 PDF Icon      
02/04/2016 SECY-16-0005 Cornerstone Development for the Revised Fuel Cycle Oversight Process HTML Icon      
02/04/2016   Letter to Representative Fred Upton, et al., provides the December 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.
02/03/2016 SECY-15-0129 Commission Involvement in Early Stages of Rulemaking   PDF Icon PDF Icon  
01/26/2016   Letter to the Honorable Harold Rogers, et al., responds to the request in the Joint Explanatory Statement to submit a report on the status of proposed rules pending before the Commission. PDF Icon      
PDF Icon
Encl. 1
PDF Icon
Encl. 2
01/21/2016 SECY-16-0006 Weekly Information Report – Week Ending January 15, 2016 PDF Icon      
01/15/2016   Letter to Senators Harry Reid and Dean Heller provides remainder of the responses to their questions on transportation packages for spent nuclear fuel and high-level radioactive waste PDF Icon      
PDF Icon
Encl.
01/14/2016 SECY-16-0003 Weekly Information Report – Week Ending January 8, 2016 PDF Icon      
01/14/2016   Letter to Congresswoman Nita Lowey responds to her letter of having an independent risk assessment conducted on the proposed gas pipeline project in the vicinity of the Indian Point Energy Center PDF Icon      
01/12/2016 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  
01/12/2016 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  
01/07/2016 SECY-15-0168 Recommendations on Issues Related to Implementation of Risk Management Regulatory Framework HTML Icon      
01/07/2016 SECY-16-0002 Weekly Information Report – Week Ending January 1, 2016 PDF Icon      
01/06/2016 SECY-16-0001 Weekly Information Report – Week Ending December 25, 2015 PDF Icon      
01/06/2016   Letter to Senator Bernard Sanders et al., responds to his letter requesting additional public meetings and an extension of the comment period for the advanced notice of proposed rulemaking on the decommissioning of nuclear power plants PDF Icon