Staff Requirements Memoranda (SRM) for 2015 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-15-0168 Recommendations on Issues Related to Implementation of Risk Management Regulatory Framework 03/09/2016
SECY-15-0163 Proposed Revisions to the U.S. Nuclear Regulatory Commission Enforcement Policy 09/21/2016
SECY-15-0149 Role of Third Party Arbitrators in Access Authorization & Fitness-for-Duty Determination Reviews at Nuclear Power Plants 06/06/2016
SECY-15-0146 Denial of Petition for Rulemaking Requesting Annual Spent Fuel Pool Evaluations (PRM-50-108; NRC-2014-0171) 04/04/2016
SECY-15-0143 Project AIM and Centers of Expertise 02/22/2016
SECY-15-0141 Denial of Petition for Rulemaking Requesting Amendments Regarding Programmable Logic Computers (PRM-73-17) 04/18/2016
SECY-15-0137 Proposed Plans for Resolving Open Fukushima Tier 2 and 3 Recommendations 02/08/2016
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 03/21/2016
SECY-15-0129 Commission Involvement in Early Stages of Rulemaking 02/03/2016
SECY-15-0108 Recommendation to Revise the Definition of Degraded Cornerstone as Used in the Reactor Oversight Process 12/02/2015
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 Stations" (RIN 3150-AI98) 02/25/2016
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 09/25/2015
SECY-15-0098 Denial of Petition for Rulemaking Related to Environmental Qualification of Electrical Equipment 01/11/2016
SECY-15-0094 Historical and Current Issues Related to Disposal of Greater-Than-Class C Low-Level Radioactive Waste 12/22/2015
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 08/25/2015
SECY-15-0087 Agreement State Program Policy Statement and Program Recommendations 03/22/2016
SECY-15-0085 Evaluation of the Containment Protection and Release Reduction for Mark I and Mark II Boiling Water Reactors Rulemaking activities (10 CFR Part 50) 08/19/2015
SECY-15-0077 Options for Emergency Preparedness for Small Modular Reactors and other New Technologies 08/04/2015
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) 07/14/2015
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 05/26/2015
SECY-15-0065 Proposed Rule: Mitigation of Beyond-Design-Basis Events (RIN 3150-AJ49) 08/27/2015
SECY-15-0056 Denial of Petition for Rulemaking (PRM-32-8) 06/17/2015
SECY-15-0055 Denial of Petition for Rulemaking Submitted by the Commonwealth of Massachusetts (PRM-51-19) 07/28/2015
SECY-15-0050 Cumulative Effects of Regulation Process Enhancements and Risk Prioritization Initiative 08/25/2015
SECY-15-0048 Request for Approval of Staff Recommendation to Authorize Babcock and Wilcox Nuclear Operations Group-Lynchburg to Use Section 161A Preemption Authority 06/18/2015
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 06/18/2015
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 06/18/2015
SECY-15-0045 Issuance of Generic Letter 2015-01, "Treatment of Natural Phenomena Hazards in Fuel Cycle Facilities" 06/18/2015
SECY-15-0044 Proposed Variable Annual Fee Structure For Small Modular Reactors 05/15/2015
SECY-15-0040 Proposed Revisions to Policy Statement on Reporting Abnormal Occurrences Criteria 06/30/2015
SECY-15-0036 Supplemental Proposed Rule:  Enhanced Weapons, Firearms Background checks, and Security Event Notification (10 CFR Part 73, RIN-3150-AI49) 07/09/2015
SECY-15-0032 Reviewing Documents for Public Release Using Sensitive Unclassified Non-Safeguards Information Guidance 06/15/2015
SECY-15-0029 Report to Congress on Abnormal Occurrences Fiscal Year 2014 04/07/2015
SECY-15-0018 Renewal of Full-Power Operating License for Callaway Plant,
Unit 1
03/04/2015
SECY-15-0015 Project AIM 2020 Report and Recommendations 06/08/2015
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) 06/11/2015
SECY-15-0010 Final Procedures for Hearings on Conformance with the Acceptance Criteria in Combined Licenses 04/01/2015
SECY-15-0005 Recommendation to Sunset the Decommissioning Trust Fund Spot-Check Program 02/26/2015
SECY-15-0002 Proposed Updates of Licensing Policies, Rules, and Guidance for Future New Reactor Applications 09/22/2015

To top of page