The U.S. Nuclear Regulatory Commission is in the process of rescinding or revising guidance and policies posted on this webpage in accordance with Executive Order 14151 Ending Radical and Wasteful Government DEI Programs and Preferencing, and Executive Order 14168 Defending Women From Gender Ideology Extremism and Restoring Biological Truth to the Federal Government. In the interim, any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.

Staff Requirements Memoranda (SRM) for 2014 Commission Papers

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

Document number Description Date
SECY-14-0148 Implementation Plan for "Public Engagement Coordinator" Position in Response to Staff Requirements Memorandum - SECY-14-0078 10/09/2015
SECY-14-0147 Cyber Security For Fuel Cycle Facilities 03/24/2015
SECY-14-0146 Tribal Policy Implementation Plan 03/18/2015
SECY-14-0144 Request by Southern California Edison for Exemptions from Certain Emergency Planning Requirements 03/02/2015
SECY-14-0127 Final Rule:  Petition for Rulemaking Process, Title 10 of the Code Of Federal Regulations Part 2 (RIN 3150-AI30) 08/14/2015
SECY-14-0125 Request by Entergy Nuclear Operations, Inc., for Exemptions from Certain Emergency Planning Requirements 03/02/2015
SECY-14-0122 Recommendation on Whether to Update the Medical Policy Statement 12/05/2014
SECY-14-0118 Request by Duke Energy Florida, Inc., for Exemptions from Certain Emergency Planning Requirements 12/30/2014
SECY-14-0112 Recommendations for a Path Forward for Chemical Security 04/16/2015
SECY-14-0100 Final Rule:  Revisions to Transportation Safety Requirements and Harmonization with International Atomic Energy Agency Transportation Requirements (RIN 3150-AI11) 04/14/2015
SECY-14-0089 Fresh Assessment of Foreign Ownership, Control, or Domination of Utilization Facilities 05/04/2015
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 12/19/2014
SECY-14-0087 Qualitative Consideration of Factors in the Development of Regulatory Analysis and Backfit Analyses 03/04/2015
SECY-14-0082 Jurisdiction for Military Radium and U.S. Nuclear Regulatory Commission Oversight of U.S. Department of Defense Remediation Of Radioactive Material 12/22/2014
SECY-14-0081 Final Rule:  Economic Simplified Boiling-Water Reactor Design Certification 09/16/2014
SECY-14-0078 Analysis and Recommendation on Consideration of New Agency Position to Direct Public Concerns 09/05/2014
SECY-14-0077 Status Update and Proposed Policy Revision: Tasks related to Alternative Dispute Resolution in the Enforcement Program 01/21/2015
SECY-14-0074 Discontinuance of the Probation Period for the Georgia Agreement State Program  08/25/2014
SECY-14-0072 Final Rule:  Continued Storage of Spent Nuclear Fuel (RIN 3150-AJ20) 08/26/2014
SECY-14-0066 Request by Dominion Energy Kewaunee, Inc. for Exemptions from Certain Emergency Planning Requirements 08/07/2014
SECY-14-0061 Direct Final Rule:  Adding Shine Medical Technologies, INC.'s Accelerator-Driven Subcritical Operating Assembly to the Definition of Utilization Facility 08/26/2014
SECY-14-0046 Fifth 6-Month Status Update on Response to Lessons Learned from Japan's March 11, 2011, Great Tōhoku Earthquake And Subsequent Tsunami 07/09/2014
SECY-14-0038 Performance-Based Framework for Nuclear Power Plant Emergency Preparedness Oversight 09/16/2014
SECY-14-0022 Report To Congress On Abnormal Occurrences:  Fiscal Year 2013 04/01/2014
SECY-14-0016 Ongoing Staff Activities to Assess Regulatory Considerations for Power Reactor Subsequent License Renewal 08/29/2014
SECY-14-0006 Tribal Consultation Policy Statement and Protocol 08/27/2014

To top of page

Page Last Reviewed/Updated Friday, March 13, 2020