Closed Appeal & FOIA/PA Cases by Subject – FY 2016

Closed – FY2016
(Periodic Update – August 2016)
Subject FOIA/PA
Number
Date Rec'd. Date Closed Response Publicly Available
A copy of documents identified to NRC3311325 Orders DR3311325T001, NRC3311325T002, NRCHQ1014T003, each task order Statement of Work and complete Request For Proposal 2016-0151 12/15/15 12/16/15 No
A copy of every document related to all closed investigations involving Bozeman Deaconess Health Services from 2005 through the present 2015-0394 07/07/15 10/07/15 No
A copy of named individual's license relinquishment letter, dated around October 2015 2016-0715 08/31/16 09/06/16 No
A copy of NRC case# 2-2015-039 2016-0282 02/10/16 02/11/16 Yes
A copy of records, electronic or otherwise, pertaining to FOIA Case FOIA-PA-2016-00548, all case processing notes, emails associated with this FOIA request, letters, inter-agency communications, etc., that were generated during the processing of this request 2016-0610 07/21/16 08/29/16 No
A copy of Senior Reactor Operator (SRO) license for named individual issued for McGuire Nuclear Station 2016-0604 07/20/16 08/02/16 No
A copy of the analysis preformed for the buried portion of the natural gas lines at Indian Point and all related internal NRC communication that Mr. Glen Dentel referenced during a public meeting held on June 8, 2016 in Tarrytown, NY 2016-0532 06/17/16 08/16/16 Yes
A copy of the Office of Investigations Report No. 2-2015-003 and activities pursuant to IA-16-030 2016-0555 06/30/16 07/19/16 No
A copy of the U.S. Nuclear Regulatory Commission's full response to the June 8, 2015 inquiry letter from the House Committee on Oversight and Government Reform ("the Committee") requesting information regarding the use of fines and penalties  2016-0606 07/21/16 07/22/16 No
A list of all grant numbers awarded by your agency from 2012 to 2016 to the Corporation for Public Broadcasting, and a list of all grant numbers awarded by your agency from 2012 to 2016 to the listed of public broadcasting entities/station 2016-0471 05/17/16 05/23/16 Yes
A list of all invoices received and payments made under the NRC's Financial Accounting and Integrated Management Information System (FAMIS) relative to GSA contract GS35F5359H for order number NRC-HQ-10-14-T-0001 for Requisition/reference number OIS-14-0161, 09/05/2014 2016-0346 03/07/16 03/11/16 Yes
A list of dates for all service contracts awarded to Bechtel Power Corp. Fluor Enterprises, Combustion Engineering and Babcock & Wilcox between 1975 and 1985 at the Diablo Canyon Facility in Avila Beach 2016-0347 04/25/16 04/28/16 No
A list, or other record(s), of all final audit reports issued by the Office of the Inspector General between January 1, 2011 and present 2016-0596 07/15/16 08/05/16 No
A public relations illustrated portfolio about the NS Savannah 2016-0127 11/27/15 12/04/15 Yes
A roster of persons holding either an active operator license or an active senior operating license (or both) for the Columbia Generating Station facility (Richland, WA) at any time between January 1, 2010 and December 31, 2015 2016-0176 12/31/15 01/13/16 Yes
Access related to day-to-day operations at the Hanford site Nuclear Power Plant from the year 1954, including accident reports and anomalies within the main reactor 2016-0012 10/09/15 10/23/15 Yes
Access to "all files and analysis in possession of NRC AIT Team regarding San Onofre Units 2 & 3 Operation/Thermal-Hydraulic and ATHOS Analysis" 2016-0306 02/19/16 06/27/16 Yes
Access to and copies of a paper presented to the NRC by Marth Dibblee, Oregon Health Division's Radiation Control Section, re: Precision Castparts dumping radioactive material, 1989 2016-0668 08/24/16 08/24/16 Yes
Access to and copies of all FOIA request letters and other communication related to the requests, and all responsive materials provided to requesters since July 1, 2013, related to Bechtel, and requests made by named individuals 2016-0019 10/26/15 10/26/15 No
Access to and copies of any and all electronic correspondence regarding the appointment of Dr. Dale E. Klein to the Boards of Directors of Pinnacle West Capital Corp and Southern Company 2016-0653 08/08/16 08/12/16 Yes
Access to and copies of any and all electronic correspondence regarding the appointment of Luis A. Reyes to the Board of Directors of First Energy Corp 2016-0620 07/22/16 08/12/16 No
Access to and copies of any and all electronic correspondence regarding the appointment of Shirley Ann Jackson to the Boards of Directors of the Public Service Enterprise Group, International Business Machines, and Medtronic Plc 2016-0621 07/22/16 08/04/16 Yes
Access to and copies of the database(s) containing information on FOIA requests since July 1, 2013 2016-0018 10/26/15 10/30/15 No
Access to and copies of the names, addresses, phone numbers, email addresses, grade and step (if applicable), and job titles of all Nuclear Regulatory Commission employees in Georgia, Tennessee, South Carolina, North Carolina, Florida, Texas, Mississippi, Arizona, Maryland, Washington, D.C., Delaware, Virginia, Kentucky, Louisiana and Arkansas 2016-0597 07/15/16 08/12/16 Yes
Access to email sent or received by Assistant General Counsel, Bernice Ammon, or Public Affairs advisor, Holly Harrington, that mentions Hillary Clinton's use of a personal email account, March 2, 2015 to March 6, 2015 2016-0202 01/05/16 01/06/16 No
Access to records regarding the NRC Environmental Qualification (EQ) Pilot Component Design Bases Inspection (CDBI) inspector training that took place in the Fall of 2015 2016-0573 07/08/16 09/02/16 Yes
AD8204993 2016-0444 04/26/16 05/12/16 Yes
ADAMS Desk Reference Guide 2016-0222 01/14/16 01/15/16 Yes
Agency records on Cyber Attacks to the U.S. Nuclear Reactor operators 2015-0470 09/14/15 10/02/15 Yes
All Atomic Energy Commission records pertaining to Electro Metallurgical in Niagara Falls, NY, including licensing files, contracts files, and records pertaining to Thorium, Columbium and/or Nobium 2016-0432 04/15/16 04/27/16 Yes
All background material used in developing response letter dated November 11, 2015, to named individual 2016-0129 12/01/15 01/15/16 Yes
All communication between Regional office that covers Washington State, and related NRC offices and email suffix @wsdot.wa.gov, 2013-current 2016-0760 09/22/16 09/28/16 Yes
All communication related to FOIA case # 2014-0048 2016-0256 01/28/16 02/02/16 No
All communication related to FOIA case 2015-500 & 2016-16A 2016-0260 01/28/16 01/28/16 Yes
All communication related to FOIA-2015-0474 & 2016-19A 2016-0258 01/28/16 02/03/16 No
All communication to and from NRC and email address Alan@Anbex.com 2016-0238 01/19/16 02/01/16 No
All communications with Washington State Department of Health and email suffix @DOH.WA.GOV, and the NRC Regional office that covers Washington State, 2015-current date 2016-0672 08/25/16 09/01/16 No
All completed copies of the U.S. Office of Government Ethics (OGE) Form 202: Notice of Conflict of Interest Referral that have been turned in to the OGE since January 1, 2015 2016-0652 08/05/16 08/16/16 No
All contracts, MOA & MOU between NRC & Oak Ridge National Laboratory 2016-0447 04/26/16 06/02/16 No
All contracts, MOU, MOA with U.S. Department of Energy from January 1, 2010 to current 2016-0030 10/27/15 11/20/15 Yes
All correspondence letter dated December 18, 2012, from Senator Joseph Lieberman to NRC Inspector General Hubert Bell 2015-0451 08/21/15 10/14/15 No
All correspondences generated for RII-2012-A-0110 2015-0505 09/30/15 04/14/16 No
All differing professional opinions (DPO) and non-concurrences along with directly related records like DPO panel reports and emails originated by employees within the Office of Nuclear Security and Incident Response between January 1, 2014 and May 31, 2016, inclusive 2016-0533 06/17/16 06/29/16 Yes
All documents associate with the Indian Point Special Inspection that we initiated due to the transformer fire on May 9, 2015 2015-0444 08/12/15 10/08/15 Yes
All documents in regards to radiation contamination and exposure as a result of the storage, handling, and movement of radioactive waste by Mallinckrodt Chemical Works in and around St. Louis, Missouri. All requests herein are for the time period 1942 - present 2016-0269 02/03/16 03/29/16 Yes
All documents in whatever form, written or otherwise in connection with the NRC's investigation in NRC OI Case No. 2-2015-003 2016-0493 06/02/16 06/08/16 No
All documents meeting the listed descriptions, with respect to NUREG/CR-7209 ("A Compendium of Spent Fuel Transportation Package Response Analyses to Severe Fire Accident Scenarios") 2016-0393 03/21/16 05/06/16 Yes
All documents meeting the listed descriptions, with respect to NUREG/CR-7209 ("A Compendium of Spent Fuel Transportation Package Response Analyses to Severe Fire Accident Scenarios") 2016-0496 06/06/16 09/22/16 Yes
All documents reflecting communications about NRC Office of Investigations Report in OI Case No.3-2012-021, and all attachments from Mar. 10, 2015 - Feb. 22, 2016  2016-0383 03/17/16 04/25/16 No
All documents related to the Office of Investigation case, OI-4-2014-026 2015-0463 09/01/15 01/27/16 No
All email Outlook contacts issued to Krista Ziebell and Daryl Johnson 2016-0589 07/14/16 07/15/16 No
All emails dated January 1, 2014 and later sent or received by NRC regarding SPAR models 2016-0273 02/05/16 05/09/16 Yes
All emails, written correspondence and memos between PG&E and NRC concierning relicensing of Diablo Canyon Power Plant, from Aug. 1, 2014, to present 2016-0438 04/25/16 05/24/16 Yes
All information related to any and all valves manufactured by Marotta Controls, Inc., Marotta Scientific Controls, Inc., Marotta Engineering, or Marotta Controls at the Pilgrim Nuclear Generating Station, located at 600 Rocky Hill Road, Plymouth, MA 02360, prior to 01/01/1973 2016-0433 04/18/16 04/22/16 Yes
All information related to any and all valves manufactured by Marotta Controls, Inc., Marotta Scientific Controls, Inc., Marotta Engineering, or Marotta Controls at units 1 and 2 of the Calvert Cliffs Nuclear Power Plant, located at 1650 Calvert Cliffs Parkway, Lusby, MD 20657, prior to 01/01/1980 2016-0434 04/18/16 04/22/16 Yes
All information relating to two companies that previously conducted commercial work using radioactive materials regulated by NRC and/or its predecessors:  Nuclear Chemical Disposal Co., Long Island, NY and Long Island Nuclear Service Corp., Smithtown, NY 2016-0345 03/07/16 03/22/16 Yes
All interagency agreements, Memoranda Of Understanding (MOU)/Memoranda Of Agreement(MOA) equivalent documents between NRC and Defense contract Audit Agency Dates 2000- Dec. 31, 2009 2016-0255 01/28/16 02/19/16 No
All internal & external communication related to CON-2011-0003 2016-0506 06/09/16 06/24/16 Yes
All internal & external communication related to CON-2011-0004 2016-0507 06/09/16 06/22/16 Yes
All internal & external communication related to FOIA 2009-0100 & all released records 2016-0335 03/03/16 03/30/16 No
All internal & external communication related to FOIA 2012-0319 2016-0445 04/26/16 04/27/16 Yes
All internal & external communication related to FOIA case 2014-0048 2016-0334 03/03/16 03/25/16 Yes
All internal & external communication related to FOIA Case 2015-0119 and FOIA Appeal 2015-0022A 2016-0190 01/04/16 01/22/16 No
All internal & external communication related to FOIA Case 2016-0103A & 2016-0334 2016-0483 06/02/16 06/07/16 No
All internal & external communication related to FOIA case 2016-0238 2016-0337 03/03/16 03/15/16 No
All internal & external communication related to FOIA requests 2016-0193, 2016-0075A, 2016-0329, 2016-0078A 2016-0442 04/26/16 05/12/16 No
All internal and external communication in FOIA cases and FOIA appeals: 2016-0506, 2016-0507, 2016-0113A and 2016-0116A 2016-0680 08/25/16 09/20/16 Yes
All internal and external communication of FOIA Case's 2016-13A, 2015-494, 2015-493, 2016-9A 2016-0209 01/14/16 02/01/16 Yes
All internal and external communication related to CON-2011-0002 and NRC reply letter to Department of State CON-2011-0002 2016-0570 07/06/16 08/12/16 Yes
All internal and external communication related to FOIA 2016-67A, 2016-190, 2016-59A, 2016-179, 2016-70A, 2016-164 2016-0487 06/02/16 07/25/16 No
All internal and external communication related to FOIA Case 2011-0274 2016-0302 02/19/16 02/24/16 No
All internal and external communication related to FOIA Case 2013-0008 2016-0627 07/26/16 08/17/16 No
All internal and external communication related to FOIA Case 2014-0048 2016-0166 12/21/15 01/21/16 No
All internal and external communication related to FOIA Case 2015-0251 and FOIA Appeal 2015-0065A 2016-0162 12/21/15 12/22/15 Yes
All internal and external communication related to FOIA Case 2015-0352 and FOIA Appeal 2015-0052A 2016-0161 12/21/15 12/21/15 Yes
All internal and external communication related to FOIA case 2015-477 and FOIA Appeal 2016-14A 2016-0210 01/14/16 02/08/16 No
All internal and external communication related to FOIA case 2016-0010A & 2015-495 2016-0212 01/14/16 02/04/16 No
All internal and external communication related to FOIA case 2016-0038 & FOIA appeal 2016-0027A 2016-0214 01/14/16 01/15/16 No
All internal and external communication related to FOIA case 2016-40 & FOIA Appeal 2016-28A 2016-0211 01/14/16 01/14/16 No
All internal and external communication related to FOIA/PA-2015-0270 2016-0121 11/19/15 12/22/15 No
All internal and external communications related to CON-2011-0005 2016-0541 06/23/16 06/27/16 No
All internal and external communications related to FOIA 2015-0018A 2016-0374 03/15/16 03/18/16 No
All internal and external communications related to FOIA Case 2012-0021 2016-0616 07/22/16 07/25/16 No
All internal communication related to FOIA 2015-0237 and FOIA appeal 2015-0036A 2016-0054 10/27/15 11/05/15 No
All internal communication related to FOIA 2015-0477 2016-0124 11/19/15 12/04/15 No
All internal communication related to FOIA case #2016-0004A & 2015-0404 2016-0144 12/10/15 12/28/15 Yes
All internal communication related to FOIA Case #2012-0204 2016-0158 12/21/15 02/09/16 Yes
All internal communication related to FOIA case 2011-0354 submitted by Jason Smathers. 2016-0083 11/06/15 11/09/15 Yes
All internal communication related to FOIA Case 2014-0133 2016-0178 01/04/16 01/06/16 No
All internal communication related to FOIA Case 2015-0278 and FOIA Appeal 2015-0049A 2016-0193 01/04/16 02/09/16 No
All internal communication related to FOIA Case 2015-0427 and FOIA Appeal 2015-0073A 2016-0192 01/04/16 01/07/16 Yes
All internal communication related to FOIA request 2015-0223 & FOIA appeal 2015-0045A 2016-0048 10/27/15 10/29/15 Yes
All internal communication related to FOIA/PA 2015-0251 2015-0474 09/17/15 10/26/15 No
All internal communications related to FOIA Case 2014-0281 2016-0185 01/04/16 01/07/16 Yes
All internal communications related to FOIA Case 2015-0270 2016-0183 01/04/16 01/04/16 Yes
All internal/external communication of FOIA Case #2009-0153 2016-0318 03/01/16 03/29/16 No
All internal/external communication related to FOIA case 2016-0504 and FOIA appeal 2016-0124A 2016-0679 08/25/16 08/29/16 Yes
All known NRC maintained contacts at FBI Counterterrorism Division, and New York Police Department (NYPD) Intelligence Division 2016-0710 08/30/16 09/09/16 No
All letters to Department of Corrections, Washington State, and all letter to NRC from above 2016-0673 08/25/16 09/01/16 No
All letters to NRC from requester in FOIA Case 2009-0035 2016-0157 12/21/15 12/21/15 Yes
All maintained contacts in/by NRC staff related to FBI - Critical Incident Response Group 2016-0757 09/22/16 09/28/16 No
All materials transmitted between Mr. Kenji Tateiwa and the NRC from March 1, 2011, to date 2016-0135 12/09/15 04/04/16 Yes
All MOA, MOU contracts and agreements between NRC and DHS 2016-0376 03/15/16 04/04/16 Yes
All notices of intent to initiate NRC classified work at Department of Energy National Laboratories date range 2010-present 2016-0326 03/03/16 03/21/16 Yes
All notices sent to Washington State Patrol, regarding Advance Notification of nuclear waste shipments, 2015 only 2015-0501 09/30/15 10/19/15 Yes
All NRC maintained contacts of members of Department of Homeland Security - U.S. Computer Emergency Readiness Team (US-CERT), showing name, position, email and phone number 2016-0632 07/26/16 08/05/16 No
All NRC records and identify any gaps between NRC and Court Records of false material statements submitted to the Federal Court by Southern California Edison Officers & Employees and falsified employment statements made under oath  2016-0228 01/19/16 05/05/16 No
All NRC staff, Commission, and ACRS records dated January 1, 2011 and later, regarding the Mixed Oxide Fuel Fabrication Facility 2016-0060 10/27/15 12/18/15 Yes
All Office of the Inspector General's reports and documents regarding the 2014-2015 investigation of the MARTA contract account and Region II  2016-0359 03/14/16 04/05/16 No
All org charts of NRC Allegation Review Board, roster of all staff assigned and purpose of same 2016-0240 01/19/16 01/20/16 Yes
All real-time messages sent or received from June 10, 2016-June 17, 2016 by all OCA employees 2016-0584 07/14/16 07/25/16 Yes
All records assembled for the response to FOIA 2015-0451 2016-0392 03/21/16 03/22/16 No
All records collected by and created by NRC Special Inspection team of the May 2015 transformer event at Indian Point unit 3, that culminated in an inspection report dated July 23, 2015 (ML15204A499) 2015-0431 08/05/15 10/08/15 Yes
All records dated October 1, 2015, and later leading to the NRC's conclusion stated in its March 23, 2016, letter (ML16083A479) that a Chilled Work Environment existed at the Watts Bar nuclear plant 2016-0553 06/28/16 08/08/16 No
All records from its reviews and assessments of the following three licensees seismic reports: ML15071A046, ML15078A243 and ML15076A073 2015-0294 06/01/15 02/17/16 Yes
All records gathered under FOIA/PA-2015-0190, and all correspondence between listed members of the Office of U.S. Senator Marco Rubio and employees of NRC's Office of The Commissioners, from January 3, 2011 to present 2016-0074 11/03/15 12/04/15 Yes
All records in the case files for the Office of the Inspector General (OIG) Allegation #A14-07407 and Case #C14-020, “Time and Attendance Fraud by Office of Nuclear Regulatory Research Employee 2016-0724 09/12/16 09/26/16 No
All records in the investigation files for the listed OIG allegations and cases 2016-0131 12/07/15 12/15/15 No
All records in the investigation files for the listed OIG allegations and cases 2016-0134 12/08/15 12/15/15 No
All records pertaining to Atomic Energy Commission (AEC) license "SUB-469" issued to Union Carbide in Niagara Falls, NY and/or any predecessor or successor AEC licenses 2016-0420 04/05/16 04/13/16 Yes
All records pertaining to named individual contained in the NRC's Privacy Act System of Records NRC-18. Office of the Inspector General Investigative Records 2016-0132 12/07/15 02/03/16 No
All records pertaining to outages, including the particular units that were taken offline, maintained, and/or overhauled during outages for the years 1960-1989 for Long Island Lighting Co. Sites: Shoreham Nuclear Power Plant 2016-0381 03/17/16 04/26/16 Yes
All records pertaining to RIV-2014-A-0066/OI 4-204-037 2016-0472 05/20/16 05/23/16 No
All records regarding any accidents at Peach Bottom Power Plant, located at 1848 Lay Rd., Delta, PA 17314, August 1, 2005 to May 1, 2015 2016-0464 05/09/16 06/09/16 No
All records regarding the U.S. military's use of depleted uranium during and following the 1991 Gulf War and the 2003 invasion of Iraq CON-2016-0006 01/27/16 02/16/16 No
All records related to an inquiry/investigation completed by Yvonne Weed, OCHCO, related to an allegation of harassing conduct in Region 4 2016-0585 07/14/16 09/07/16 No
All records related to an organization named "Jamaat ul-Fuqra", from the years 2000-2016 2016-0413 03/28/16 04/18/16 Yes
All records related to Atomic Energy Commission Meeting 1487 on March 17, 1959 2016-0685 08/29/16 08/30/16 Yes
All records related to the "Airport Committee" which was established following Commission Action on AEC 194/51 2016-0686 08/29/16 08/31/16 Yes
All records related to the sabotage incident at the Surry Virginia Nuclear Power Plant, where in early May 1979 sodium hydroxide was discovered sprinkled on the fuel rods of the power plant 2016-0579 07/11/16 07/26/16 Yes
All records related to the West Lake Landfill in St Louis Missouri from NRC staff & all correspondence transmitted between the USNRC and USEPA between January First, 2012 - March First, 2016  2016-0320 03/02/16 03/22/16 Yes
All records released in FOIA 2015-0124 2016-0375 03/15/16 03/15/16 No
All records since 2010 to 2014 which describes the number of attempted cyber attacks to USNRC, number of cyber attacks which suceeded to breach the security, and the details of offence ways and its seriousness to the Nuclear security the Agency evaluated 2015-0469 09/14/15 10/09/15 Yes
All records, retrievable by individual's name, contained in the following four systems: NRC–8, NRC–11, NRC–18 and NRC–23  2016-0467 05/10/16 06/03/16 No
All releasable portions of the current database of the Material Licensing Tracking System (MLTS) sites (active and retired sites) 2016-0396 03/23/16 04/19/16 No
All releasable portions of the current database of the Material Licensing Tracking System (MLTS) sites (active sites only) 2016-0435 04/19/16 05/06/16 No
All released records & response letters to FOIA case 2013-0064 2016-0329 03/03/16 03/03/16 No
All released records in FOIA 2012-0085 2016-0443 04/26/16 04/29/16 No
All released records in FOIA 2012-0248 2016-0360 03/15/16 03/ Yes
All released records in FOIA 2012-0255 2016-0362 03/15/16 03/15/16 No
All released records in FOIA 2012-0319 2016-0361 03/15/16 03/15/16 No
All released records in FOIA case #2015-0309 2016-0143 12/10/15 12/22/15 Yes
All released records in FOIA case #2011-0122 2015-0492 09/30/15 10/13/15 No
All released records in FOIA Case 2009-0071 2016-0035 10/27/15 10/28/15 No
All released records in FOIA case 2011-0003 2016-0324 03/03/16 03/04/16 Yes
All released records in FOIA Case 2011-0169 2016-0305 02/19/16 03/03/16 No
All released records in FOIA Case 2011-0225 2016-0290 02/19/16 02/19/16 No
All released records in FOIA Case 2011-0254 2016-0291 02/19/16 02/22/16 Yes
All released records in FOIA Case 2011-0274 2016-0289 02/19/16 02/19/16 No
All released records in FOIA Case 2011-0354 2016-0213 01/14/16 01/15/16 No
All released records in FOIA Case 2012-0021 2016-0617 07/22/16 07/25/16 No
All released records in FOIA Case 2014-0044 2016-0191 01/04/16 01/08/16 No
All released records in FOIA Case 2016-0455 2016-0689 08/30/16 08/31/16 No
All released records in FOIA Case 2016-0456 2016-0703 08/30/16 09/02/16 Yes
All response letters & internal & external related to FOIA 2012-0327 2016-0332 03/03/16 03/22/16 No
All response letters & released records in FOIA case 2013-0006 2016-0330 03/03/16 03/11/16 No
All response letters and all released records in 2009-0066 2016-0033 10/27/15 10/28/15 No
All response letters and letters from requester to NRC in FOIA 2009-0071 2016-0036 10/27/15 10/28/15 No
All response letters and released records from FOIA request #2011-0236; also same search for years 2013, 2014 and 2015 2015-0503 09/30/15 10/01/15 Yes
All response letters and released records in 2015-0283 2016-0041 10/27/15 10/28/15 No
All response letters and released records in FOIA case #2011-0356 2015-0498 09/30/15 10/01/15 Yes
All response letters and released records of FOIA 2011-0236. 2016-0080 11/06/15 11/06/15 No
All response letters and released records of FOIA 2011-0351. 2016-0081 11/06/15 11/06/15 No
All response letters and released records of FOIA 2011-0354. 2016-0082 11/06/15 11/09/15 Yes
All response letters and released records of FOIA 2012-0081. 2016-0079 11/06/15 11/06/15 No
All response letters from NRC to requester in FOIA Case 2014-0400 2016-0180 01/04/16 01/08/16 No
All response letters from NRC to requester to FOIA appeal #2015-0023A 2016-0142 12/10/15 12/30/15 No
All response letters to FOIA appeal 2015-0017A 2016-0373 03/15/16 03/15/16 No
All response letters to FOIA Case #s 2012-0334, 2009-0010, 2009-0011, and 2009-0012 2015-0500 09/30/15 10/01/15 Yes
All responsive records related to Dr. Edward Shum of the NRC and the West Lake Landfill, Latty Avenue Site, St. Louis Airport Storage Site (SLAPS), or Mallinckrodt Downtown Site between 1970 and 1995 2016-0667 08/23/16 09/01/16 No
All responsive records related to Dr. Germain LaRoche of the NRC and the West Lake Landfill, Latty Avenue Site, St. Louis Airport Storage Site (SLAPS), or Mallinckrodt Downtown Site between 1970 and 1995 2016-0669 08/24/16 09/01/16 No
All responsive records related to the Office of General Counsel (OGC) investigation and research into potential legal action to require the firmer licensee, Cotter Corp., to take remedial action or remove radioactive materials from the West Lake Landfill between 1980 and 1995 2016-0671 08/24/16 08/31/16 No
All transcripts, email recordings, and the full and entire version of OIG Report #13-029 2016-0207 01/13/16 05/10/16 No
All University of Tulsa's (TU) north Campus field inspections, quality control reports, and nonconforming items reports concerning, and Materials and Equipment Inspection of TRACERCO and TU's North Campus, and Audits of TRACERCO and TU's North Campus done by the National Council on Radiation, January 2014 to present 2016-0526 06/13/16 06/29/16 No
Allegation NO3 12-A-0035 involved allegation about Aug 3,2012 the security manager at Palisades directed a security force member to get security documents signed. 2016-0009 10/08/15 01/07/16 No
Any agreements, Memorandum of Agreement/Memorandum of Understanding, and contracts with City of Richland, Washington, related to Hanford Nuclear Site 2015-0493 09/30/15 10/16/15 Yes
Any agreements, Memorandum of Understanding/Memorandum of Agreement and contracts with County of Benton, Washington State, related to Hanford Nuclear Site 2015-0494 09/30/15 10/16/15 Yes
Any and all building records, including permits, permit applications, job cards and contract specifications pertaining to Diablo Canyon Power Plant in San Luis Obispo County, CA, 1975-1995 2016-0582 07/12/16 07/25/16 Yes
Any and all documentation of NRC adjustments and/or concessions from the year 2010 to the present made to Southern Co./Georgia Power regarding licensing and quality control requirements for Vogtle in Georgia and VC Summer in North Carolina; any and all documentation including audio/video involving named individuals referencing investigations that were initiated/completed between June 2015 and May 2016 about the buying and selling of weapons, as well as intimidation of Chicago Bridge & Iron inspectors 2016-0530 06/17/16 07/06/16 Yes
Any and all documents associated with the Summer Special Inspection that was initiated on February 23, 2015 2015-0348 06/25/15 04/12/16 Yes
Any and all documents to any correspondences with, inspections, evaluations, citations, or complaints of UniFirst and UniClean, headquartered in Wilmington, Massachusetts, from 2000 through the present, including but not limited to any Form 483s. 2016-0075 11/04/15 11/10/15 Yes
Any and all documents, emails, notes, relating to the evaluation or rating and scoring of application packages for Vacancy Announcement O1-2016-004, Director, Office of Investigations 2016-0410 03/25/16 04/15/16 No
Any and all interagency agreements, memorandum of understanding, or equivalent documents between NRC and National Security Agency, 2010-current date 2016-0160 12/21/15 01/21/16 Yes
Any and all Memoranda of Understanding (MOU) between the Advisory Committee on Reactor Safeguards (ACRS) and the US Army Corp of Engineers (ACE) 2016-0455 04/29/16 05/04/16 Yes
Any and all OIG records that contain, use, employ, or reference the phrases "private e-mail server, "private email server," "personal e-mail server," or "personal email server," January 2014 to January 2016 2016-0274 02/05/16 03/15/16 Yes
Any and all records concerning the Atomic Energy Commission's licensing of auctioned nuclear waste and residues to Contemporary Metals Corporation, Continental Mining and Milling, Commercial Discount Corporation, and Cotter Corporation from the storage site near the St. Louis airport 2016-0150 12/14/15 01/11/16 Yes
Any and all records in which any of the listed individuals or entities are named, and any and all requests filed with NRC mentioning Donald Trump, The Trump Organization, or any of the aforementioned individuals or businesses 2016-0251 01/27/16 02/19/16 No
Any and all records involving NTEU and Rani Franovich, including a memorandum from Randy Sullivan to Jim Wiggins, around October or November 2014 2016-0248 01/20/16 01/27/16 Yes
Any and all records of communication between NRC and John Kasich, 1983-present, and all FOIA requests filed mentioning John Kasich 2016-0126  11/27/15 01/12/16 Yes
Any and all records relating to the Texas Instruments site located in North Attleboro, Massachusetts, 1960-1999 2016-0358 03/14/16 04/11/16 No
Any and all reflecting communication between the agency and Entergy representative, Resident Inspector and Region III office included Thomas Taylor, Greg Hansen, April Scarberry and Jim Heller but not limited to. 2016-0011 10/09/15 01/07/16 No
Any application for any security clearance, any determination of any security clearance granted or denied for Omar Mir Seddique Mateen 2016-0534 06/17/16 06/24/16 Yes
Any direct correspondence between agency and U.S. Representative Ron DeSantis, or staff, between January 2012 - present 2016-0268 02/03/16 04/26/16 Yes
Any direct correspondence between NRC and Jeff Atwater or his staff from November 2000 through present 2016-0138 12/10/15 01/07/16 No
Any direct correspondence between NRC and U.S. Representative Joseph Heck or his staff between January 2011 and present 2016-0070 11/02/15 12/29/15 Yes
Any documentation on what materials are, or have been utilized or stored at CTI Inc., 4831 Old Seward Highway, 7(F), Parcel: 009-201-15-000, Anchorage, AK 99503, MLTS: 50-1902-01 & 50-21388-01 2016-0394 03/22/16 04/04/16 No
Any documentation related to an application involving a manufacturing or distribution license, or a Sealed Source and Device Registration, for plated foils with americium-241 sources manufactured or registered by BRK Brands, Inc., QSA, Inc., Qsa Global, AEA Technology, Amersham Corporation, or Searle Corporation, under the designations Model AMM.1001, Model AMM.1001D, Model Amm.1001H, Model AMM, or similar 2016-0425 04/07/16 04/15/16 Yes
Any documents on what materials are or have been utilized or stored at subject property 2016-0456 05/03/16 05/25/16 No
Any email sent or received by the General Counsel or the Solicitor on March 16, 2016, that mentions or refers to U.S. Supreme Court nominee Merrick Garland 2016-0431 04/12/16 04/29/16 Yes
Any Freedom of Information Act requests and the responsive materials thereof filed January 2011 to present regarding Senator Marco Rubio or the staff or representatives of Senator Marco Rubio 2016-0572 07/06/16 08/17/16 Yes
Any Freedom of Information Act requests and the responsive materials thereof filed January 2011 to present regarding Senator Pat Toomey or the staff or representative of Senator Pat Toomey 2016-0560 07/05/16 07/05/16 No
Any information and/or records pertaining to any Byproduct Materials License issued by the Atomic Energy Commission to the Carborundum Company, Niagara Falls, NY, in 1952 and/or later years 2016-0015 10/19/15 10/22/15 Yes
Any information concerning existing or historical conditions of Fairfax Medical Center, 10721 Main Street, Fairfax, VA 22030 2016-0395 03/23/16 04/15/16 Yes
Any inter- or intra-agency correspondences following and related to the September 2013 "Draft Supplemental Information to the Biological Assessment, North Anna Power Station Combined License Application, U.S. Nuclear Regulatory Commission Docket No. 52-017" 2016-0466 05/09/16 05/17/16 Yes
Any letter approving the use of tritium to power a photovoltaic cell 2015-0473 09/17/15 10/15/15 Yes
Any letters/requests sent to OIG requesting investigations, audit in the NRC FOIA program, from NRC staff, non NRC staff, in time frame 2013 through current 2016-0522 06/09/16 06/14/16 No
Any material from the investigation into the plutonium dust explosion that occurred at the Unite Nuclear Corp. plant at Nuclear Lake near Pawling, New York, 1973 2016-0059 10/27/15 11/19/15 Yes
Any materials generated in connection with Case No. 4-2013-003 2016-0458 05/03/16 09/27/16 No
Any qualified products list (QPL) or other lists of approved products, gasket materials at the Santee Cooper Grainger Power Station, Conway, SC from 1974-1978 2016-0267 02/03/16 02/05/16 No
Any record(s) for 2015 performance appraisal for named NRC Region II staff members 2016-0645 08/03/16 08/22/16 No
Any record(s) that identifies persons and/or positions whom received an overall minimally successful 2015 performance appraisal in NRC Region II; any record(s) for 2015 performance appraisals for NRC Region II, DRMA/IRB employees 2016-0643 08/03/16 08/16/16 No
Any record(s) that shows leave history for named individual from January 1, 2013 to March 23, 2016 2016-0641 08/03/06 08/23/16 No
Any record(s) that shows leave history for named NRC staff members from January 1, 2013 to April 16, 2016 2016-0646 08/03/16 09/07/16 No
Any record(s) that shows the date and agency from which named individual transferred as a federal government employee from NRC in 2015 2016-0644 08/03/16 08/29/16 No
Any records associated with the Material Licensing Tracking System status of property located at 2900 Newton Street, NE, Washington, DC 20018 (License Number: 08-28277-01) 2016-0416 03/29/16 04/12/16 Yes
Any records pertaining to "Co Steel Raritan (Raritan Steel Co) 225 Elm Street, Perth Amboy, NJ 08862 LIC#29-19141-01" regarding the storage or handling or radioactive materials 2016-0430 04/12/16 04/27/16 No
Any records that show the title, grade and series of positions on Leave Without Pay in Region II Division of Resource Management and Administration from April 1, 2013 to March 23, 2016 2016-0411 03/28/16 04/04/16 No
Any records that show the title, grade, and series of position filled with lateral reassignments in Region 2 Division of Resource Management and Administration, January 1-2009 to March 2016 2016-0398 03/25/16 04/26/16 No
Any records that shows employees permitted to telework in Region 2 Division of Resource and Administration, January 1, 2013 to March 23, 2016 2016-0400 03/25/16 04/08/16 No
Any records that shows history for named NRC staff members from January 1, 2013 to March 23, 2016 when on temporary assignment and/or absent from the NRC Region II office for any purpose 2016-0642 08/03/16 08/22/16 No
Any records that shows leave history for named individual, January 1, 2013 to March 23, 2016 2016-0399 03/25/16 04/05/16 No
Any records that shows position description for Region II Operations Regional Administrator from January 1, 2012 to March 23, 2016 2016-0409 03/25/16 04/05/16 No
Any records that shows the EEO Complaint File and/or Case number regarding Region II from January 1, 2008 to March 6, 2016 2016-0408 03/25/16 04/13/16 No
Any records that shows the name, grade, title and specific dates of employees who Acted in the position of Administrative Services Branch Chief in the Division of Resource and Administration and received temporary promotion from February 1, 2012 to March 23, 2016 2016-0404 03/25/16 04/20/16 No
Any records that shows the name, grade, title and specific dates of employees who Acted in the position of Deputy Director in the Division of Resource and Administration from February 1, 2012 to March 23, 2016 2016-0405 03/25/16 04/19/16 No
Any records that shows the name, grade, title and specific dates of employees who Acted in the position of Human Resource Branch Chief in the Division of Resource and Administration and received temporary promotion from February 1, 2012 to March 23, 2016 2016-0402 03/25/16 04/20/16 No
Any records that shows the name, grade, title and specific dates of employees who Acted in the position of Human Resource Branch Chief in the Division of Resource and Administration, February 1, 2012 to March 23, 2016 2016-0401 03/25/16 04/20/16 No
Any records that shows the name, grade, title and specific dates of employees who Acted in the positions of Director in the Division of Resource and Administration from February 1, 2012 to March 23, 2016 2016-0406 03/25/16 04/19/16 No
Any records that shows the name, grade, title and specific dates of employees who Acted in the positions of Information Resources Branch Chief and Information Technology branch Chief in the Division of Resource and Administration and received temporary promotion from February 1, 2012 to March 23, 2016 2016-0403 03/25/16 04/20/16 No
Any records that shows the name, grade, title and specific dates of employees whom filled the Technical Advisor position in the Division of Resource and Administration from February 1, 2012 to March 23, 2016 2016-0407 03/25/16 04/19/16 No
Appeal administrative closing due to denial of fee waiver in FOIA/PA-2015-0499 2016-0022A 11/19/15 12/15/15 No
Appeal comments in response to FOIA/PA-2015-0416 2016-0005A 10/27/15 10/29/15 No
Appeal denial of documents withheld in response to FOIA/PA-2016-0344 2016-0077A 03/21/16 04/01/16 No
Appeal denial of fee waiver to FOIA/PA-2016-0021 2016-0023A 11/19/15 12/07/15 No
Appeal denial of fee waiver to FOIA/PA-2016-0028 2016-0025A 11/19/15 12/01/15 No
Appeal denial of fee waiver to FOIA/PA-2016-0037 2016-0026A 11/19/15 12/01/15 No
Appeal denial of Information in response to FOIA/PA-2016-0454 2016-0107A 05/06/16 05/09/16 No
Appeal denial of information in response to FOIA/PA-2016-0467 2016-0109A 06/06/16 07/29/16 No
Appeal fee waiver denial to FOIA/PA-2016-0025 2016-0024A 11/19/15 12/01/15 No
Appeal full denial of report in response to FOIA/PA-2016-0295 2016-0083A 03/25/16 04/01/16 No
Appeal information that was withheld in response to FOIA/PA-2016-0155 2016-0106A 04/26/16 04/26/16 No
Appeal large amount of redactions made to the released records in FOIA/PA-2016-0121 2016-0050A 01/28/16 02/02/16 No
Appeal no records response to FOIA/PA-2015-0424 2016-0007A 10/27/15 10/29/15 No
Appeal no records response to FOIA/PA-2015-0425 2016-0006A 10/27/15 10/29/15 No
Appeal no records response to FOIA/PA-2015-0435 2016-0008A 11/06/15 11/06/15 No
Appeal no records response to FOIA/PA-2015-0493 2016-0009A 11/06/15 12/01/15 No
Appeal no records response to FOIA/PA-2015-0494 2016-0013A 11/06/15 12/01/15 No
Appeal no records response to FOIA/PA-2015-0495 2016-0010A 11/06/15 11/23/15 No
Appeal no records response to FOIA/PA-2015-0502 2016-0017A 11/06/15 11/16/15 No
Appeal not being able to locate the 6/9/1997 memorandum from Hugh Thompson on "Instructions for developing briefing materials," in response to FOIA/PA-2016-0118 2016-0052A 01/28/16 02/05/16 No
Appeal of Documents/Information Withheld in response to FOIA Request Nos. FOIA/PA 2016-0382 & 0383 2016-0108A 05/26/16 06/01/16 No
Appeal of full denial of another agency records, FOIA/PA-2016-0052 2016-0029A 11/19/15 11/20/15 No
Appeal of full denial of another agency records, FOIA/PA-2016-0053 2016-0030A 11/19/15 11/20/15 No
Appeal of search performed and redactions in response to FOIA/PA 2016-0210 2016-0074A 03/15/16 03/24/16 No
Appeal redactions and not releasing exhibits 1 thought 7, in response to FOIA/PA-2016-0032 2016-0060A 02/11/16 02/11/16 No
Appeal redactions and search in response to FOIA 2016-0257 2016-0076A 03/15/16 04/13/16 No
Appeal redactions made & search performed, in response to FOIA/PA-2016-0144 2016-0064A 02/11/16 02/11/16 No
Appeal redactions made and the search performed in response to FOIA/PA-2016-0337 2016-0096A 04/19/16 04/22/16 No
Appeal redactions made due to past list having no redactions, in response to FOIA/PA-2016-0163 2016-0063A 02/11/16 02/11/16 No
Appeal redactions made in response to FOIA/PA-2016-0105 2016-0080A 03/21/16 03/21/16 No
Appeal redactions made to released records in response to FOIA/PA-2016-0321 2016-0084A 03/25/16 03/31/16 No
Appeal redactions made to released records, in response to FOIA/PA-2016-0211/2016-0214 2016-0066A 02/11/16 02/24/16 No
Appeal redactions made to the 17 initial FOIA requests, in response to FOIA/PA-2016-0139 2016-0065A 02/11/16 02/11/16 No
Appeal redactions made to the released records in response to FOIA/PA-2016-0501 2016-0118A 07/14/16 09/06/16 No
Appeal redactions made to the released records when information redacted is already in public view in FOIA/PA-2015-0477 2016-0014A 11/06/15 12/01/15 No
Appeal redactions made to the released records, and search performed, in response to FOIA-2016-0054 2016-0044A 01/19/16 01/19/16 No
Appeal redactions to OIG Report 3-A-012 in response to FOIA -2016-0029 2016-0042A 01/19/16 01/19/16 No
Appeal redactions to released record, and search performed in response to FOIA/PA-2016-0329 2016-0078A 03/21/16 04/04/16 No
Appeal search performed in FOIA/PA-2015-0490 2016-0021A 11/19/15 12/07/15 No
Appeal search performed on NRC Contract# JCN W4116, in response to FOIA/PA-2016-0446 2016-0119A 07/14/16 08/15/16 Yes
Appeal that none of the org charts were located in response to FOIA/PA-2016-0298 2016-0087A 03/25/16 04/11/16 No
Appeal the 0 findings in response to 2016-0084 2016-0037A 01/14/16 01/14/16 No
Appeal the 0 findings, and request NRC refer request to DNI for processing 2016-0046A 01/19/16 01/19/16 No
Appeal the 0 search findings of DOE proposal to provide NRC a mock adversary force, per page 1 of OIG Report 05-015, in response to FOIA/PA-2016-0546 2016-0138A 08/18/16 09/26/16 Yes
Appeal the adequacy of search in response to FOIA/PA-2016-0397 2016-0088A 04/07/16 04/13/16 No
Appeal the administrative closing of FOIA/PA-2016-0447 2016-0121A 07/14/16 07/19/16 No
Appeal the closing of request due to the fact that 10/28/15 letter was never received in response to 2016-0024 2016-0036A 01/14/16 01/14/16 No
Appeal the denial of both items requested in FOIA/PA-2016-0299 2016-0082A 03/21/16 03/31/16 No
Appeal the denial of email from Marvin Itzkowitz to Charles Mullins dated Jan. 11, 2016, 7:25am, re: FOIA 2016-0164, in response to FOIA/PA-2016-0677 2016-0173A 09/22/16 09/26/16 No
Appeal the denial of fee waiver for educational use for SRM M100112, SRM on SECY 12-0011, SECY 12-0011, SECY 12-0047, SECY 12-0054, SECY 12-0057, M120403, in response to FOIA/PA-2016-0631 2016-0143A 08/18/16 09/09/16 No
Appeal the denial of fee waiver in response to FOIA/PA-2016-0671 2016-0146A 08/26/16 08/29/16 No
Appeal the denial of fee waiver to FOIA/PA-2016-0056 2016-0031A 11/19/15 12/01/15 No
Appeal the denial of information in response to FOIA/PA-2016-0270 2016-0071A 03/03/16 04/07/16 No
Appeal the denial of information of the copy of the Office of Investigations Report No. 2-2015-003 and activities pursuant to IA-16-030, in response to FOIA/PA-2016-0555 2016-0132A 08/04/16 08/25/16 No
Appeal the denial of Information on FOIA/PA 2015-0427 2015-0073A 09/30/15 10/29/15 No
Appeal the denial of information response to FOIA/PA 2014-0507. 2016-0003A 10/26/15 11/10/15 No
Appeal the denial of information under Exemption 7(A), in response to FOIA/PA-2016-0175 2016-0047A 01/27/16 02/26/16 No
Appeal the denial of records and the search performed in response to FOIA/PA-2016-0362 2016-0099A 04/19/16 04/19/16 No
Appeal the denial of releasing requested cell numbers in response to FOIA/PA-2016-0485 2016-0114A 07/14/16 07/19/16 No
Appeal the denial of requested fee waiver in response to FOIA/PA-2016-0588 2016-0165A 09/16/16 09/19/16 No
Appeal the denial of requested fee waiver in response to FOIA/PA-2016-0673 2016-0162A 09/16/16 09/19/16 No
Appeal the denial of requested fee waiver in response to FOIA/PA-2016-0674 2016-0161A 09/16/16 09/16/16 No
Appeal the denial of requested fee waiver in response to FOIA/PA-2016-0676 2016-0159A 09/16/16 09/16/16 No
Appeal the denial of requested fee waiver in response to FOIA/PA-2016-0677 2016-0158A 09/16/16 09/19/16 No
Appeal the denial of requested fee waiver in response to FOIA/PA-2016-0680 2016-0157A 09/16/16 09/29/16 Yes
Appeal the denial of requested fee waiver in response to FOIA/PA-2016-0683 2016-0156A 09/16/16 09/26/16 No
Appeal the denial of some of the requested records in FOIA/PA-2015-0500 2016-0016A 11/06/15 11/16/15 No
Appeal the denial of the Office of the Inspector General's open case index, FOIA/PA-2015-0407 2015-0070A 09/30/15 10/01/15 No
Appeal the denial of the requested fee waiver in FOIA/PA-2016-0089 2016-0033A 01/04/16 01/07/16 No
Appeal the denial to and search for copy of email from named individual to another named individual, April 14, 2015, 11:31AM, "2015-0022A", in response to FOIA/PA-2016-0614 2016-0151A 08/30/16 09/09/16 Yes
Appeal the denial under FOIA exemption b6, in reference to FOIA/PA-2016-0628 2016-0148A 08/30/16 09/06/16 No
Appeal the fact that NRC did not refer request to NSA for processing, FOIA-2016-0087 2016-0045A 01/19/16 01/19/16 No
Appeal the fact that request was not referred to the Department of Defense for processing, 2016-0092 2016-0039A 01/14/16 01/14/16 No
Appeal the fee waiver denial to FOIA/PA-2015-0503 2016-0018A 11/06/15 11/16/15 No
Appeal the finds of 0 in response to 2016-0083 2016-0034A 01/14/16 01/14/16 No
Appeal the full denial & request not forwarded to GSA, in response to FOIA/PA-2016-0221 2016-0053A 02/11/16 02/12/16 No
Appeal the full denial and search performed of all internal and external communication related to CON-2011-0003, in response to FOIA/PA-2016-0506 2016-0113A 07/14/16 07/19/06 Yes
Appeal the full denial of a copy of the Office of the Inspector General's (OIG) report, OIG-OI-A-16, in response to FOIA/PA-2016-0519 2016-0123A 07/14/16 07/29/16 No
Appeal the full denial of org chart, job duties and cell phone number assigned to named individual, in response to FOIA/PA-2016-0547 2016-0133A 08/18/16 09/06/16 No
Appeal the full denial of records in response to 2016-0117 2016-0041A 01/14/16 01/14/16 No
Appeal the full denial of requested records to FOIA/PA-2016-0040 2016-0028A 11/19/15 12/01/15 No
Appeal the interim and final responses and the redactions made in reference to FOIA/PA-2015-0474 2016-0019A 11/19/15 12/21/15 No
Appeal the lack of response to records contained in the NRC's Privacy Act System of Records NRC-23, FOIA/PA-2016-0137 2016-0072A 03/08/16 03/08/16 No
Appeal the large amount of records that are being withheld in response to FOIA/PA-2015-0498 2016-0015A 11/06/15 11/06/15 No
Appeal the large amount of redactions made in response to FOIA/PA-2016-0325 2016-0086A 03/25/16 03/31/16 No
Appeal the large amount of redactions made to the released communications in FOIA/PA-2016-0190 2016-0067A 02/19/16 02/26/16 No
Appeal the missing organizational chart of former employee Lawrence Criscione, FOIA/PA-2015-0438 2015-0071A 09/30/15 10/01/15 No
Appeal the no records response in FOIA/PA-2015-0418 2015-0072A 09/30/15 10/01/15 No
Appeal the no records response to FOIA/PA-2015-0404 2016-0004A 10/27/15 10/27/15 No
Appeal the no records response to FOIA/PA-2016-0143 2016-0048A 01/28/16 02/12/16 No
Appeal the no records response to FOIA/PA-2016-0162 2016-0049A 01/28/16 02/08/16 No
Appeal the redactions and search performed for all internal and external communications related to FOIA Case 2012-0021, in response to FOIA/PA-2016-0616 2016-0140A 08/18/16 08/30/16 No
Appeal the redactions and search performed of the copies of past approvals of releasing records of allegations information to an organization or person outside NRC, from 2014 through current, in response to FOIA/PA-2016-0518 2016-0126A 07/22/16 09/23/16 Yes
Appeal the redactions and the search performed of the most recent report of Annual assessment of applying agency's criteria of designating records public or Non public, in response to FOIA/PA-2016-0517 2016-0131A 07/26/16 08/09/16 No
Appeal the redactions made and search performed in response to FOIA/PA-2016-0258 2016-0093A 04/08/16 04/08/16 No
Appeal the redactions made and the exemptions used in response to FOIA/PA-2015-0491 2016-0011A 11/06/15 12/01/15 No
Appeal the redactions made and withholding of information in response to FOIA/PA-2015-0415 2016-0069A 09/30/15 11/04/15 No
Appeal the redactions made in response to FOIA/PA-2016-0038 2016-0027A 11/19/15 12/01/15 No
Appeal the redactions made in response to FOIA/PA-2016-0253 2016-0073A 03/09/16 03/22/16 No
Appeal the redactions made to all internal and external communication related to FOIA 2016-67A, 2016-190, 2016-59A, 2016-179, 2016-70A, 2016-164, in response to FOIA/PA-2016-0487 2016-0136A 08/18/16 09/09/16 No
Appeal the redactions made to copies of the 33 listed initial FOIA Requests, in response to FOIA/PA-2016-0571 2016-0135A 08/18/16 09/09/16 No
Appeal the redactions made to FOIA/PA-2016-0057 2016-0032A 11/19/15 12/07/15 No
Appeal the redactions made to released records in response to FOIA/PA-2016-0259 2016-0092A 04/08/16 04/08/16 No
Appeal the redactions made to released records, in response to FOIA/PA-2016-0164 2016-0070A 03/01/16 03/23/16 No
Appeal the redactions made to the "First 100 pages of ADAMS Desk Reference Guide", in response to FOIA/PA-2016-0303 2016-0098A 04/19/16 04/21/16 No
Appeal the redactions made to the released FOIA log, in response to FOIA/PA-2016-0705 2016-0175A 09/22/16 09/29/16 Yes
Appeal the redactions made to the released records in FOIA/PA-2016-0141 2016-0051A 01/28/16 02/03/16 No
Appeal the redactions made to the released records in response to 2016-0023 2016-0040A 01/14/16 01/14/16 No
Appeal the redactions made to the released records in response to 2016-0085 2016-0038A 01/14/16 01/14/16 No
Appeal the redactions made to the released records in response to FOIA/PA-2016-0294 2016-0100A 04/19/16 05/06/16 No
Appeal the redactions made to the released records, in response to FOIA/PA-2016-0179 2016-0059A 02/11/16 02/22/16 No
Appeal the redactions made within the released documents in FOIA/PA-2016-0109A 2016-0147A 08/29/16 09/20/16 No
Appeal the redactions, the denial of cell phone number, in response to FOIA/PA-2016-0504 2016-0124A 07/14/16 07/20/16 No
Appeal the refusal to provide the video clips that were shown during a session at the NRC's Regulatory Information Conference in March 2011, in response to FOIA/PA-2016-0356 2016-0104A 04/25/16 05/27/16 No
Appeal the search and full denial of the copy of Contract #GS-00F-0001N, in response to FOIA/PA-2016-0626 2016-0139A 08/18/16 08/25/16 No
Appeal the search and redactions made to released records in response to 2016-0123 2016-0035A 01/14/16 01/14/16 No
Appeal the search and redactions made to the released record in response to FOIA/PA-2016-0499 2016-0120A 07/14/16 08/29/16 No
Appeal the search of organizational chart of "Behavioral Observation Program," staff roster, and report listing related to program, in response to FOIA/PA-2016-0364 2016-0095A 04/19/16 04/21/16 No
Appeal the search performed and redactions applied to all MOA, MOU contracts and agreements between NRC and Department of Homeland Security (DHS), in response to FOIA/PA-2016-0376 2016-0105A 04/26/16 05/18/16 No
Appeal the search performed and redactions to all internal communicaton related to FOIA Case 2014-0133, in response to FOIA/PA-2016-0178 2016-0061A 02/11/16 02/11/16 No
Appeal the search performed and the no records response to FOIA/PA-2015-0501 2016-0012A 11/06/15 11/19/15 No
Appeal the search performed and the redactions made to the notices from FOIA section to office of Public Affairs, about new media FOIA request, date range 2015 through current, in response to FOIA/PA-2016-0512 2016-0127A 07/22/16 08/01/16 No
Appeal the search performed for "All notices of intent to initiate NRC classified work at Department of Energy National Laboratories date range 2010-present", in response to FOIA/PA-2016-0326 2016-0102A 04/19/16 05/04/16 No
Appeal the search performed for a letter from Representative Ed Markey, on handling of lawsuit in the Ninth Circuit Court of Appeal involving radioactive patients; copy of lawsuit, in response to FOIA/PA-2016-0615 2016-0145A 08/25/16 09/01/16 No
Appeal the search performed for all NRC maintained contacts of members of Department of Homeland Security - U.S. Computer Emergency Readiness Team (US-CERT), in response to FOIA/PA-2016-0632 2016-0149A 08/30/16 09/01/16 No
Appeal the search performed for all released records in FOIA Case 2012-0021, in response to FOIA/PA-2016-0617 2016-0141A 08/18/16 09/09/16 No
Appeal the search performed for copies of all settlement agreements related to FOIA law suits, or relate to FOIA claims, in response to FOIA/PA-2016-0569 2016-0134A 08/18/16 08/25/16 No
Appeal the search performed for copies of communication referenced in an email dated June 15, 2015, 11:32 A.M., with the Washington State Department of Corrections about named individual, between named NRC staff, in response to FOIA/PA-2016-0619 2016-0137A 08/18/16 09/01/16 No
Appeal the search performed for press release dated 6/13/2014 related to Nogales Sabatage, in response to FOIA/PA-2016-0613 2016-0142A 08/18/16 08/25/16 Yes
Appeal the search performed for the listing of all staff from Information and Records Services Division that attended a working group meeting at the Controlled Unclassified Information Office (CUIO) at the NARA on April 10, 2012; in response to FOIA/PA-2016-0634 2016-0150A 08/30/16 09/06/16 No
Appeal the search performed in FOIA/PA-2015-0489 2016-0020A 11/19/15 12/07/15 No
Appeal the search performed in providing "Notice to NRC from OPM about hacking & possible breach of personal records in 2015", in response to FOIA/PA-2016-0323 2016-0097A 04/19/16 04/26/16 No
Appeal the search performed in response to FOIA/PA-2016-0220 2016-0094A 04/08/16 04/08/16 No
Appeal the search performed in response to FOIA/PA-2016-0238 2016-0090A 04/08/16 05/06/16 No
Appeal the search performed in response to FOIA/PA-2016-0240 2016-0089A 04/08/16 04/08/16 No
Appeal the search performed in response to FOIA/PA-2016-0260 2016-0091A 04/08/16 04/08/16 No
Appeal the search performed in response to FOIA/PA-2016-0302 2016-0079A 03/21/16 03/24/16 No
Appeal the search performed in response to FOIA-2016-0048 2016-0043A 01/19/16 01/19/16 No
Appeal the search performed of "Same Subject Search of FOIA 2011-0225 but for 2011 through current", in response to FOIA/PA-2016-0544 2016-0125A 07/22/16 08/08/16 No
Appeal the search performed of all internal and external communication related to CON-2011-0004, in response to FOIA/PA-2016-0507 2016-0116A 07/14/16 07/19/06 Yes
Appeal the search performed of all internal and external communications related to CON-2011-0005, in response to FOIA/PA-2016-0541 2016-0128A 07/22/16 08/08/16 No
Appeal the search performed of not providing org chart and staff roster or purpose of committee in response to FOIA/PA-2016-0523 2016-0115A 07/14/16 07/29/16 No
Appeal the search performed of the past consults with U.S. Department of Justice (USDOJ) about the release of Office of Investigation (OI) reports per page 8, Section (0310) of Directive 3.4, in response to FOIA/PA-2016-0514 2016-0130A 07/26/16 08/26/16 Yes
Appeal the search performed of the purpose, organizational chart of NRC Classified Document locator pilot program, in response to FOIA/PA-2016-0502 2016-0129A 07/26/16 08/02/16 No
Appeal the search performed on NRC Personally Identifiable Information breach notification policy (ML072140170), in response to FOIA/PA-2016-0516 2016-0122A 07/14/16 08/15/16 Yes
Appeal the search performed on the Personally Identifiable Information Project purpose, staff roster and org chart, in response to FOIA/PA-2016-0515 2016-0117A 07/14/16 07/22/16 No
Appeal the search time and the denial of fee waiver, in response to FOIA/PA-2016-0675 2016-0174A 09/22/16 09/22/16 No
Appeal the withholding of documents in response to FOIA/PA-2015-0443 2016-0002A 10/23/15 12/15/15 No
Appeal the withholding of information in response of FOIA/PA 2015-0345, under Exemption 6 2016-0001A 10/19/15 10/20/15 Yes
Appeal the zero finding & not referring request to the agency that has records, in response to FOIA/PA-2016-0243 2016-0056A 02/11/16 02/11/16 No
Appeal the zero finding & that it was not referred to NIST for processing, in response to FOIA/PA-2016-0231 2016-0055A 02/11/16 02/11/16 No
Appeal the zero finding and not referring to agency that has the records, in response to FOIA/PA-2016-0234 2016-0057A 02/11/16 02/11/16 No
Appeal the zero finding, in response to FOIA/PA-2016-0194 2016-0058A 02/11/16 02/22/16 No
Appeal the zero findings and full denial to the records requested in FOIA/PA-2016-0305 2016-0085A 03/25/16 04/11/16 No
Appeal the zero findings of copies of past requests that the FOIA program be audited in 2016, from staff, non-staff that were sent to the Office of the Inspector General (OIG) requesting FOIA audit, FOIA/PA-2016-0592 2016-0144A 08/25/16 09/06/16 No
Appeal the zero results finding in response to FOIA/PA-2016-0375 2016-0101A 04/19/16 04/19/16 No
Appeal withholding of drafts letters in response to FOIA 2016-0193 2016-0075A 03/15/16 04/04/16 No
Applications, including attachments and evaluations,  to the NRC by Secured Transportation Services or any other entity for approval of routes to ship spent nuclear fuel between the listed sites 2016-0100 11/16/15 12/15/15 Yes
Bibliographic listing of all records added to ADAMS between 1/1/16 and 3/31/16 inclusive that are not publicly available 2016-0418 04/04/16 06/16/16 Yes
Case number 2-2015-031 2016-0599 07/18/16 07/25/16 No
Cell phone number assigned to FOIA Officer, Roger Andoh 2016-0106 11/19/15 11/20/15 No
Cell phone number assigned to Joseph McMillan 2016-0172 12/21/15 12/21/15 No
Cell phone numbers of Daryl Johnson and Laura Pearson, and job duties of Laura Pearson, Nancy Hane, Lena Boyd, Jessica Johnson, Matthew Whorral 2016-0485 06/02/16 06/21/16 No
Certified copies of any and all documents related to X-10 Graphite reactor at the Oak Ridge National Laboratory in Tennessee, Sodium Reactor Experiment at Santa Susana Field Laboratory, Organic Moderated Reactor Experiment at Idaho Falls, Idaho (now known as The Idaho National Laboratory), and Organic Moderated Reactor Experiment at Piqua, Ohio.  Also, any and all attendance records, sign-in sheets, or visitor logs indicating that Thomas J. Carter, Jr. was on any of the sites 2016-0204 01/07/16 01/13/16 Yes
Collective bargaining agreement between NRC and National Treasury Employees Union 2016-0122 11/19/15 11/25/15 No
COM-GBJ-11-0002 2016-0542 06/23/16 06/27/16 No
Commission Memorandum and Order CLI 03-04, May 16, 2003 2016-0042 10/27/15 10/28/15 Yes
Complete copy of all file documentation related to Medical Waste Incinerator Operations at Botsford General Hospital or Botsford Hospital, 28050 Grand River avenue, Farmington Hills, Michigan 48336, from 1965 to 1995 2016-0549 06/27/16 07/06/16 Yes
Complete list of sites that are part of Material Licensing Tracking System (MLTS) that is maintained by NRC 2016-0651 08/05/16 08/31/16 No
COMSECY 96-065, Strategic Assessment Direction Setting Issue:  Fees (DSI-21) 2016-0206 01/12/16 02/04/16 Yes
Conclusion of the Office of the Inspector General's (OIG) investigation pertaining to ongoing computer abuse during duty hours by named individual 2016-0173 12/23/15 12/23/15 No
Contract issued to Towers Watson, for the Office of the Inspector General's (OIG) Report/Investigation, #OIG-13-A-15 2016-0633 07/26/16 08/02/16 No
Contract NRC-HQ-12-C-10-0049 2016-0543 06/23/16 07/15/16 No
Copies of all (7) day letters sent out by the Office of the Inspector General, in the past 60 calendar days 2016-0107 11/19/15 11/24/15 Yes
Copies of all appeal response letters saying to appellant, appeal denied as past 30 day appeal window to appeal a FOIA Case 2016-0745 09/16/16 09/20/16 No
Copies of all documents related to OSRAM's E-Distribution License No. 20-30024-02E 2016-0605 07/21/16 08/02/16 No
Copies of all documents to present date in response to the electronic correspondence dated December 18, 2013, from named individual to Mr. Cale Young 2016-0414 03/28/16 04/07/16 No
Copies of all Event Notifications prior to January 1, 1999 for all US Nuclear Power Plants 2016-0096 11/09/15 12/01/15 Yes
Copies of all internal communication related to FOIA Request 2015-0181 and FOIA Appeal 2015-0024A 2015-0496 09/30/15 10/02/15 Yes
Copies of all NRC site specific initial License Operator Written Final Exams from Indian Point Energy center both Unit 2 & 3 from the 2010 to present 2016-0357 03/14/16 03/28/16 No
Copies of all NRC staff maintained contacts of Department of Homeland Security - Interagency Threat Assessment and Coordination Group 2016-0756 09/22/16 09/28/16 Yes
Copies of all Office of General Counsel legal opinions related to named individual 2016-0708 08/30/16 09/08/16 No
Copies of all past settlement agreements and non-disclosure agreements NRC has entered into related to money/funds payout and/or past legal lawsuits, 2015-current 2016-0675 08/25/16 09/01/16 No
Copies of all past subpoenas served on agency, 2005 through December 31, 2009 2016-0674 08/25/16 09/27/16 No
Copies of all past subpoenas served on NRC in 2015 only, as of this date 2016-0108 11/19/15 11/27/15 Yes
Copies of All Registries on the Sealed Source & Device Registry (SSDR) for the list companies 2016-0249 01/27/16 02/17/16 Yes
Copies of all response letter to FOIA request 2009-0035, and all letters to NRC from requester related to FOIA 2016-0037 10/27/15 10/28/15 No
Copies of all settlement agreements related to FOIA law suits, or relate to FOIA claims 2016-0569 07/06/16 07/19/16 No
Copies of all subpoenas served on NRC in 2014 & 2015 2016-0023 10/27/15 12/01/15 Yes
Copies of all videos shown during session TH-32 - Improving Realism in Fire Probabilistic Risk Assessments on March 10, 2015, during the Regulatory Information Conference, and all other videos of high energy arc fault testing conducted since January 1, 2013 2016-0356 03/14/16 04/19/16 Yes
Copies of any and all correspondence regarding Dr. Shirley Ann Jackson's appointment to the Board of Directors of FedEx Corporation in 1999 2016-0602 07/19/16 08/04/16 No
Copies of any and all documents related to the Florida Power & Light company - Turkey Point Nuclear Plant - Cooling Canal System (CCS) which shows the mathematical calculations for the CCS to dissipate heat energy discharged from TPN sufficiently enough that the intake cooling water temperature was 100 degrees F or less, and 104 degrees F or less 2016-0718 09/05/16 09/13/16 No
Copies of any and all documents related to the Florida Power & Light company - Turkey Point Nuclear Plant - Cooling Canal System (CCS) which shows the mathematical calculations for the CCS to dissipate heat energy discharged from TPN sufficiently enough that the intake cooling water temperature was 100 degrees F or less, and 104 degrees F or less 2016-0729 09/13/16 09/27/16 No
Copies of any and all records, communications and/or policies as described in 21 listed items regarding NRC's Region II 2016-0424 04/07/16 07/05/16 No
Copies of any and all versions of the Office of Inspection and Enforcement Investigation Report 50-247/80-19, dated on or about November 28, 1980; Management Meeting Report 50-247/80-19A, dated on or about December 4, 1980; Video and/or audio recording of April 23, 2015 Advisory Committee on Reactor Safety Meeting regarding Indian Point License Renewal; research into materials reliability and aging degradation issues; and Information relating to the upcoming July 30, 2015 NRC Meeting with Industry on Divider Plate and Tube-to-Tubesheet Weld issues 2015-0413 07/23/15 03/04/16 Yes
Copies of any inspection documents, penalty assessments or documents regarding complaints against the Turkey Point facility located in Homestead, Florida., April 2015-2016 2016-0423 04/07/16 05/25/16 No
Copies of any reports involving Rockefeller University or Rockefeller University Medical Center, located in New York City, and any correspondence to or from same 2016-0250 01/27/16 02/03/16 No
Copies of available records pertaining an investigation by NRC Office of the Inspector General (OIG) into an allegation concerning Commissioner William Ostendorff and an investigation of the Palisades nuclear plant being conducted by the NRC Office of Investigations 2016-0650 08/05/16 08/31/16 No
Copies of available records pertaining an investigation by NRC Office of the Inspector General (OIG) into an allegation concerning Commissioner William Ostendorff and an investigation of the Palisades nuclear plant being conducted by the NRC Office of Investigations 2016-0578 07/11/16 09/11/16 No
Copies of communication referenced in an email dated June 15, 2015, 11:32 A.M., with the Washington State Department of Corrections about named individual, between named NRC staff 2016-0619 07/22/16 07/26/16 No
Copies of initial FOIA requests of 2009-0186, 2009-0194, 2009-0010, 2009-0022, 2009-0026, 2009-0035, 2009-0059, 2009-0077, 2009-0073, 2009-0089, 2008-0275 2016-0031 10/27/15 10/28/15 No
Copies of pages 1 through 100 of the NRC Inspection Manual 2016-0025 10/27/15 10/29/15 Yes
Copies of past approvals of releasing records of allegations information to an organization or person outside NRC, from 2014 through current 2016-0518 06/09/16 06/29/16 Yes
Copies of past requests that the FOIA program be audited in 2016, from staff, non-staff that were sent to the Office of the Inspector General (OIG) requesting FOIA audit 2016-0592 07/14/16 08/03/16 No
Copies of public records that signify the NRC has reviewed, analyzed, or considered the public comments concerning the Vermont Yankee Post Shutdown Decommissioning Activities Report submitted on the government Regulations website listed under Docket: NRC-2015-0004 2016-0776 09/26/16 09/28/16 No
Copies of records identified in the MLTS database: Kraft Foods, Inc., Three Lakes Drive FF-246, Northfield, Il 60093 and MLTS License Number: 12-32496-01 2016-0002 10/01/15 10/14/15 Yes
Copies of records relating to Johnson Matthey, Inc., d/b/a Tracerco ("Tracerco"), from January 1, 2011 to the present 2016-0576 07/11/16 08/02/16 No
Copies of reports, and related site reports covering classified programs in Calverton, Great River and NRC or DOE licenses to the NYSDOL Division of Safety and Health allowing them to decontaminate radioactive DOD sites discussed in section 3.3 2015-0487 09/28/15 10/01/15 Yes
Copies of specified documents associated with NRC Office of Investigations case number 2-2015-003 2016-0666 08/23/16 09/27/16 No
Copies of specified initial FOIA requests 2016-0771 09/22/16 09/28/16 No
Copies of the 15 oldest open or pending FOIA request being processed or held coordination with other agencies 2016-0321 03/03/16 03/04/16 No
Copies of the 20 listed initial FOIA requests 2016-0123 11/19/15 11/23/15 Yes
Copies of the 33 listed initial FOIA Requests 2016-0571 07/06/16 07/12/16 No
Copies of the documents produces in response to FOIA/PA-2016-0526 and FOIA/PA-2016-0576 2016-0635 07/28/16 08/01/16 Yes
Copies of the following:2011-0002A; 2011-0003A; 2011-0004A; 2011-0005A; 2011-0009A; CON-2011-0002; CON-2011-0003; CON-2011-0004; CON-2011-0005 2016-0325 03/03/16 03/09/16 Yes
Copies of the title Page, table of contents and the executive summary of the seven listed Office of the Inspector General's reports  2016-0477 05/23/16 06/17/16 No
Copies on the VC Summer Nuclear Station, construction of Cooling Towers 2A, 2B, 3A and 3B for Units 2 and 3 2015-0504 09/30/15 12/30/15 Yes
Copy of a winning grant application that was received between 2013 and 2015 for the Faculty Development Grants 2015-0483 09/23/15 11/04/15 Yes
Copy of all communication related to the Indian Point Allegation RI-2015-A-0074 2016-0205 01/11/16 03/17/16 No
Copy of all complaints submitted about your agency's cafeteria (at Headquarters), for calendar years 2014 and 2015 2016-0550 06/27/16 07/15/16 No
Copy of all documents regarding or relating to an interview of named individual conducted by Region II Office of Investigations Field Office, in February 2016 2016-0344 03/04/16 03/11/16 No
Copy of all information for NRC Case #2-2015-039 2016-0128 11/27/15 12/01/15 Yes
Copy of all lawsuits that have been served on NRC by National Whistleblower Center 2016-0712 08/30/16 09/23/16 Yes
Copy of all materials that refer to closing of investigation into expenditure of NRC grant funds by Southern Polytechnic State University 2016-0175 12/30/15 01/14/16 No
Copy of all of your agency's SF-326 forms, filed since 2010 through date of processing this request 2016-0552 06/28/16 07/22/16 Yes
Copy of all task orders and all modifications to date with applicable Statement of Work/Performance Work Statement pertaining to NRC3311325 Orders DR3311325, Too1, Too2, Too3, etc 2016-0095 11/09/15 12/08/15 Yes
Copy of any and all communications and documentations between January 1, 2011 and February 29, 2012, regarding U.S. nuclear cooperation or trade with Taiwan CON-2016-0009 03/24/16 04/12/16 No
Copy of any information the FBI has regarding Karen Gay Silkwood 2016-0069 10/30/15 11/23/15 Yes
Copy of Attachment 2 to Security Order EA-02-261, January 7, 2003 2016-0008 10/07/15 10/15/15 Yes
Copy of Bill Borchardt's memo on an Open & Collaborative Work Environment entitled "It Takes a Team!" 2016-0348 03/08/16 03/29/16 No
Copy of closing memo of the investigation of the NRC of complaints by named individual regarding Southern Polytechnic State University's (SPSU) expenditures of NRC grant funds 2016-0556 07/01/16 07/26/16 No
Copy of communication between the NRC and the Federal Energy Regulatory Commission(FERC) regarding response to Question from Counncilwoman Amy Rosmarin asked during meeting on December 7th, 2015 2016-0270 02/03/16 02/29/16 Yes
Copy of complaint of other initiating documents re: Consumers Power Company (Midland Plant, Units 1 and 2) reported in 6 NRC 892 2016-0495 06/07/16 06/16/16 Yes
Copy of Contract #GS-00F-0001N 2016-0626 07/26/16 08/01/16 No
Copy of contract and winning proposal identified to NRC3311325 2015-0459 08/31/15 10/07/15 Yes
Copy of contract NRC3311325, "Information Technology Infrastructure Support Services (ITISS)," and all of the Mods under this contract 2015-0464 09/02/15 11/04/15 Yes
Copy of correspondence from Congressman Michael McCaul (TX-10) or his staff and the response to the correspondence from January 2005 through present; copy of all correspondence from the Republican/Majority staff of the House Committee on Homeland Security since January 1, 2013 or from Congressman Michael McCaul in his role as Chairman of the House Committee on Homeland Security 2016-0662 08/16/16 09/02/16 No
Copy of correspondence from Congressman Todd Young (IN-9) or his staff and the response to the correspondence from January 2011 through present 2016-0004 10/05/15 10/28/15 Yes
Copy of documents identified to NRCHQ11C330059: CGI contract with all modifications with Statement of Work/Performance Work Statement 2016-0094 11/09/15 12/04/15 Yes
Copy of each NRC Office of the Inspector General's investigation report or audit report performed regarding the Defense Nuclear Facilities Safety Board (DNSFB) that has been provided to the Board, both published and unpublished documents, and copy of each letter or piece of correspondence sent to the DNFSB from the NRC OIG January 1, 2015 and the present 2016-0720 09/08/16 09/22/16 No
Copy of each NRC response to Questions For the Record (QFR) between March 1st 2014 - December 31st, 2015 2016-0340 03/03/16 04/14/16 Yes
Copy of email from named individual to another named individual, April 14, 2015, 11:31AM, "2015-0022A" 2016-0614 07/22/16 08/04/16 Yes
Copy of email to Shyrl Coker from Clay Stephens (claystephens@onemillrun.com) dated April 22, 2015 at 1:45p.m. 2015-0491 09/30/15 10/08/15 No
Copy of files relative to any complaints from named individual filed against Chicago Bridge & Iron (CB&I, Inc.), to include NRC Allegation RII-2014-A-0006 2015-0448 08/18/15 10/06/15 No
Copy of final OIG report and all preliminary versions or revisions, all interview transcripts, and interview notes or information documentation related to the investigation of the NRC examiners' conduct as it pertained to named individual's 2012 license examination at the Vogtle Nuclear Power plant 2016-0660 08/15/16 08/17/16 No
Copy of Florida Power & Light letter L-2015-0211 dated August 21, 2015, referenced in NRC licenses amendment dated March 31, 2016 (ML15344A346) 2016-0421 04/06/16 04/12/16 Yes
Copy of FOIA log from end date of my last request to date 2016-0057 10/27/15 10/30/15 Yes
Copy of Generic Fundamentals Examinations Results from September 2014 to the present June 2016 examination for all sites/regions 2016-0528 06/15/16 06/22/16 Yes
Copy of initial FOIA request 2008-0244 2016-0038 10/27/15 10/28/15 No
Copy of initial request, all response letters and all released records in CON-2015-0001 2016-0040 10/27/15 10/28/15 No
Copy of lawsuit served on NRC by Safe Energy Coalition of Michigan in 1988 2016-0197 01/04/16 01/21/16 No
Copy of letter that U.S. House Representative William Keating and the Massachusetts congressional delegation sent to NRC Commission Stephen Burns regarding the decommissioning of the Pilgrim nuclear plant 2016-0385 03/18/16 03/21/16 No
Copy of listing/printout/database of high level nuclear waste storage locations, and low level nuclear waste storage locations 2016-0263 02/01/16 02/08/16 Yes
Copy of Lockheed Martin contract NRCHQ11C330060 with all Modifications and relevant Statement of Work/Performance Work Statement 2016-0093 11/09/15 02/02/16 Yes
Copy of materials provided in response to FOIA/PA-2016-0535 2016-0636 07/28/16 08/05/16 No
Copy of meeting strategy, who attended meeting, and records showing titles of names/case action #s, court in which was filed, that was mentioned in email to Todd Massee from Margo Stevens June 1, 2015 at 2:42pm, re: FOIA 2015-0270, and full un-redacted copy of email 2016-0676 08/25/16 08/31/16 No
Copy of ML072950282 2016-0091 11/06/15 11/10/15 Yes
Copy of ML080140038 2016-0661 08/15/16 09/07/16 Yes
Copy of ML090850014 2016-0051 10/27/15 10/29/15 Yes
Copy of ML15273A287 or to have it publicly released in ADAMS 2016-0102 11/18/15 11/23/15 Yes
Copy of named individual's personnel security file maintained by Department of Energy security office CON-2016-0005 12/22/15 01/07/16 No
Copy of named individual's personnel security file maintained by Department of Energy's security office 2015-0482 09/22/15 10/08/15 No
Copy of named individual's Reactor Operators License issued by the NRC in 1990; Licence Number 30788 2016-0494 06/03/16 06/06/16 No
Copy of NRC ML073400603 2016-0034 10/27/15 10/28/15 Yes
Copy of NRC Radioactive Materials License No. SMB-129 (J.T. Baker Chemical Company, 222 Red School Lane, Phillipsburg, NJ 08865) and all documents associated 2016-0657 08/09/16 09/02/16 No
Copy of Office of Investigation Report OI-4-2014-037 the report of investigation including any attachments or exhibits 2016-0497 06/07/16 07/25/16 No
Copy of OI Report 4-2014-009, NRC Security Inspection Report 05000397/2015407 2016-0749 09/19/16 09/19/16 No
Copy of OIG Report 05-46, dated 1/22/2008 2016-0237 01/19/16 01/19/16 No
Copy of OIG Reports: OIG-03-A-11, OIG-03-A-12, OIG-03-A-21 2016-0029 10/27/15 11/06/15 No
Copy of organizational chart and job description/position details of Shyrl Coker, Security Specialist 2015-0489 09/30/15 10/26/15 Yes
Copy of organizational chart and job description/position details of Shyrl Coker, Security Specialist 2015-0490 09/30/15 10/26/15 Yes
Copy of paycheck stubs for name individual for the time period September 2014 through September 2015 2015-0471 09/15/15 10/01/15 No
Copy of records pertaining to the motor vehicle incident that occurred on April 2, 2015, involving Eco-Energy Transportation, LLC, et al., Rowan County 2016-0554 06/30/16 07/07/16 No
Copy of records, electronic or otherwise, of the Federal Real Property Profile (FRPP) of your agency 2016-0551 06/27/16 07/12/16 Yes
Copy of report 14 027, "Concerns Pertaining to NRC OI Investigation Involving Pressurizer Safety Valve Leak at Port Lucie Nuclear Power Plant" 2016-0415 03/28/16 04/14/16 No
Copy of report/publication called " The National Strategy for the Physical Protection of Critical Infrastructure and Key Assets" by DHS 2016-0052 10/27/15 10/27/15 Yes
Copy of Standard Review Plan 2016-0021 10/27/15 10/28/15 Yes
Copy of the administrative case file, including all processing notes, for FOIA/PA-2015-0187 2016-0314 02/29/16 03/10/16 Yes
Copy of the conclusory document for each Inspector General investigation or inspection addressing computer usage by employees that was closed during calendar years 2014, 2015 and 2016 2016-0465 05/09/16 05/25/16 No
Copy of the list of Authorized Users for 10 CFR 35.300 license for "the Radiation Medicine Center of Totowa, New Jersey 2016-0068 10/30/15 11/27/15 Yes
Copy of the listed records from the bibliography of MOX records provided in response to FOIA/PA-2016-0060 2016-0154 12/18/15 07/20/16 Yes
Copy of the most current list of Contract Specialists and Credit Card holders from NRC 2016-0658 08/10/16 08/31/16 No
Copy of the NRC Reporter employee newsletters produced during calendar years 2013, 2014 and 2015 2016-0316 03/01/16 04/19/16 Yes
Copy of the NRC's independent calculation referenced in ML15287A257, regarding the review of Entergy's 50.59 site hazards analysis 2016-0104 11/19/15 11/19/15 Yes
Copy of the Office of Investigations (OI) Report No. 1-2015-015, with all supporting documentation 2016-0452 04/28/16 07/29/16 No
Copy of the peer review mentioned in Chris Miller's response dated November 6, 2015, regarding Quality Assurance requirements/procedures for conducting safety related calculations 2016-0098 11/10/15 12/01/15 Yes
Copy of the purchase card holders list and emails 2016-0285 02/17/16 03/28/16 Yes
Copy of the Web-Based Licensing (WBL) system database for all records in Texas 2016-0342 03/04/16 03/30/16 No
Corrective Action Report (CAR-12-028) described in NRC Inspection Report 99901030/2013-201 2016-0149 12/11/15 12/17/15 Yes
Correspondence for the disposition of the allegation relating to named individual, NRC Office of the Inspector General's (OIG) Allegation number 16-07792 2016-0648 08/05/16 08/16/16 No
Court complaint served on NRC by Oystershell Alliance in 1985 2016-0196 01/04/16 01/21/16 No
Court complaint that Massachusetts public interest research group filed in federal court in 1987 2016-0198 01/04/16 01/04/16 No
Data relating to Lifetime radiation exposure, by both length of employment and by calendar year 2016-0003 10/01/15 01/12/16 Yes
Database developed by the NRC on Environmental Qualification (EQ) 2016-0609 07/21/16 07/29/16 No
Department of Justice vulnerability assessment of federal facilities 2016-0077 11/06/15 11/06/15 Yes
Design control measures Intake Cooling Water (ICW), Component Cooling Water (CCW), the Cooling Canal System (CCS) Turkey Point Units 3 and 4; Allegation Report RII-2016-A-0014 2016-0623 07/26/16 09/15/16 Yes
Detailed and specific index describing the material withheld from documents, per U.S. District Court of Columbia, Case 13-1248 (JDB) settlement; ML13106A168; ML13099A247; ML13039A084 2016-0714 08/30/16 09/02/16 No
Director of Central Intelligence Directive 6/9 "Physical Security Standards for Sensitive Compartmented Information Facilities", November 18, 2002 2016-0078 11/06/15 11/06/15 Yes
Division of Contracts and Property Management (DCPM) Instruction 02-01 issued March 4, 2002 2016-0218 01/14/16 01/15/16 No
Document of all radioactive waste starting from your first record 2016-0101 11/17/15 12/04/15 Yes
Document titled "Summary of Uranium Production by District, Locality, and Property, dated July 1, 1967," referenced in the DOE Report titled "Defense-Related Uranium Mines Location and Status Topic Report," dated August 2014 2016-0608 07/21/16 08/02/16 No
Documents and communications related to Michael ("Mike") McCarrick of the James A. FitzPatrick Nuclear Power Plant, or in connection with any investigations related to USA v. McCarrick, 5:11-CR-)376 2016-0072 11/02/15 01/29/16 No
Documents of international protocols and international military protocols pertaining to NRC nuclear facility investigations 2016-0275 02/08/16 03/11/16 Yes
DOE proposal to provide NRC a mock adversary force, per page 1 of OIG Report 05-015 2016-0546 06/23/16 07/12/16 Yes
Electronic Copy of the radioactive, Material Licensing Tracking System site Confluence Life Sciences, INC. 4320 Forest Park Ave, St Louis, MO 63108 License Number 24-32829-01 2016-0073 11/02/15 11/17/15 No
Electronic Document Agency Tracking System EDATS quick search log of Congressional Correspondence during 2013,2014 & 2015, and Executive Director or Operations Tracking System ETS log of Congressional Correspondence during 2013, 2014 & 2015 2016-0339 03/03/16 03/17/16 No
Email from Todd Masse to Margo Stevens on April 14, 2015 @ 2:24PM, and all attachments to the email  2016-0484 06/02/16 06/02/16 No
Email sent from Matthew Whorral on January 23, 2015 at 2:40PM, regarding 2015-00119, email from Margo Stevens to Roger Andoh dated November 20, 2015 at 12:24PM (FOIA 2016-00028A) 2016-0486 06/02/16 06/02/16 No
Emails referrerd from United States Department of State CON-2016-0004 12/03/15 12/17/15 No
Emails to/from Margo Stevens on April 2, 2015 that relates to FOIA 2015-0022A, NRC form 496A for 2015-0022A signed by FOIA Coordinator with the office response filled out 2016-0491 06/02/16 06/02/16 No
Evaluation of NRC's efforts to protect sensitive information, September 2006 2016-0699 08/30/16 09/08/16 No
Exhibits 35-39, of the report of investigation for OI Case 4-2007-049 2016-0429 04/11/16 04/12/16 No
Facility with MLTS license #34-18727-01 2016-0013 10/13/15 10/16/15 Yes
Final/closing report in NRC case # 2-1999-042 2016-0032 10/27/15 12/28/15 No
First 100 pages of "OGC operating manual, policy and procedures" 2016-0164 12/21/15 02/03/16 No
First 100 pages of ADAMS Desk Reference Guide 2016-0303 02/19/16 03/25/16 No
First 100 pages of Collective Bargaining Agreement between NRC National Treasury Employees Union 2016-0773 09/22/16 09/27/16 No
First 100 pages of Draft NUREG-1633 2016-0338 03/03/16 03/04/16 Yes
First 100 pages of ITL 82-355-F-1 2016-0188 01/04/16 02/09/16 Yes
First 100 pages of ITL report 84-10-5 2016-0189 01/04/16 02/09/16 Yes
First 100 pages of ML011590431 2016-0697 08/30/16 08/31/16 No
First 100 pages of ML061150609 2016-0336 03/03/16 03/03/16 No
First 100 pages of ML091070088 2016-0755 09/22/16 09/30/16 No
First 100 pages of MUREG 1614 Vol. 6 2016-0219 01/14/16 01/15/16 No
First 100 pages of NUREG-0386 2016-0591 07/14/16 07/15/16 No
First 100 pages of NUREG-0654 2016-0701 08/30/16 09/02/16 No
First 100 pages of NUREG-0800 2016-0156 12/21/15 12/22/15 Yes
First 100 pages of released records in FOIA Case 2014-0281 2016-0184 01/04/16 01/05/16 No
First 100 pages of the released records in FOIA Case 2011-0236 2016-0187 01/04/16 01/04/16 Yes
First 100 pages released in FOIA case 2011-0212 2016-0333 03/03/16 03/09/16 No
First page of each and every Classification Guide produced by the Original Classification Authorities (OCAs) on behalf of the Secretary of Homeland Security within the Department per Executive Order 13526- Original Classification Authority, for all years available 2016-0216 01/14/16 02/17/16 No
FOIA log from end date of last log issued, through current date 2016-0705 08/30/16 09/02/16 Yes
FOIA logs detailing all FOIA requests made between January 1, 2014 and February 20, 2016 2016-0309 02/23/16 02/29/16 Yes
FOIA logs for 2015, 2014, 2013 and 2012 2016-0014 10/19/15 10/28/15 Yes
FOIA request that mention "Trump" and responsive records provided for all FOIAs that mention "Trump", 06/01/2015 to 03/02/2016 2016-0341 03/03/16 03/07/16 No
Following identified reports as well as the underlying data and the measurement associated with Oak Ridge National Laboratory, 1977 Radiological Survey of property, 1979 Utilized MED/AEC Sites, 1985 Mobile Gamma Screening, 1986 Radiation measurement and Radiological Survey of the Perimeter. 2016-0010 10/08/15 10/28/15 Yes
Following Initial FOIA case requests:  2014-0497, 2014-0358, 2014-500, 2015-0012, 2015-0006, 2015-0082, 2015-0025, 2015-0161, 2015-0171, 2015-0198, 2015-224, 2015-343, 2015-405, 2015-424, 215-425, 2015-426 2016-0259 01/28/16 02/02/16 No
Form 591 Part 1 & 3 for calendar years 2007-2015 of license 53-277731-01, Docket 030-36017 2016-0252 01/27/16 03/15/16 Yes
Full documentation of whatever written information was compiled by NRC, as well as any copies of any notes taken during the investigation" arising from the NRC's apparent review of your termination as a security officer at Vogtle Units 3 and 4 by U.S. Security 2016-0097 11/10/15 11/17/15 No
Generic Letter 92-09 2016-0690 08/30/16 08/31/16 No
Grants NRC has got from law enforcement agencies/depts./entities to buy/purchase firearms and ammo 2016-0742 09/16/16 09/30/16 Yes
Groupwise training manual 2016-0220 01/14/16 01/20/16 Yes
Handouts, slides and DVDs for Seminars #63, #65, #66, #68, #71, #74, #76, #85, #86, #87, #89, #94, #96, #97, #99, #100, #108, and #112 from the listing included in the response to FOIA/PA-2014-0348 (ML1528A601) 2015-0308 06/04/15 01/13/16 Yes
Hazard analyses and reviews of the natural gas pipelines near the Indian Point nuclear plant that are referenced in ML110890309, also sections from the current version of final safety analysis report dealing with external hazards 2016-0007 10/05/15 11/17/15 Yes
Hazard analysis and staff reviews on Indian Point 3 2016-0001 10/01/15 01/13/16 Yes
HQ press releases: 12-043, 12-041; ML013200502 2016-0590 07/14/16 07/19/16 No
Identify the Region II Division of Resource Management and Administration Director in December 2009 2016-0389 03/21/16 04/01/16 No
In reference to ML16222A380, all records in the NRC's possession that (a) are drafts of this final package, (b) are NRC's contributions to the final package, (c) are emails, memos, and telephone call summaries of Electric Power Research Institute's (EPRI) comments on NRC's contributions towards the final package, and (d) are travel records dated January 1, 2014, and after for NRC staffer Gabe Taylor's travel to meetings with EPRI on fire probabilistic risk assessments (PRA) 2016-0659 08/12/16 08/17/16 No
Index of all NRC Cyber Security Orders and Cyber Security Order EA-02-026 2016-0232 01/19/16 01/22/16 No
Index of all NRC inspection procedures, and inspection procedure 71707 2016-0119 11/19/15 11/20/15 Yes
Index of all past/current (Generic Letters), showing title of, date 2016-0707 08/30/16 09/01/16 No
Index of all press releases, 2015-current date 2016-0744 09/16/16 09/19/16 No
Index of all SECY papers that are non-publicly available from 2010-current 2016-0140 12/10/15 05/17/16 Yes
Information about individual's grandmother, Alys B. Block Lieberman (b. August 19, 1928- d. October 1995), a secretary at the Atomic Energy Commission in Georgia from 1951-1953 2016-0480 05/26/16 05/31/16 Yes
Information and history about any money given to the Corporation for Public Broadcasting and/or any public radio station, in any form, as part of an effort to promote work, support public radio or for any other purpose, 2010 through 2016 2016-0426 04/11/16 05/10/16 Yes
Information Assessment Team Advisory, dated October 16, 2001 2016-0611 07/22/16 08/31/16 No
Information for all cases, investigations and allegations initiated by the Office of the Inspector General in Fiscal Year 2014 2016-0005 10/05/15 10/28/15 No
Information for all cases, investigations and allegations initiated by the Office of the Inspector General in Fiscal Year 2015 2016-0006 10/05/15 10/28/15 No
Information Notice 2011-02 2016-0170 12/21/15 12/21/15 No
Information pertaining to Kenneth A. Spencer in his capacity of "President", CEO, Owner/ Operator, GM etc and or his affiliated companies/entities regarding Southeast Kansas and Southwest Missouri.  2016-0067 10/29/15 02/29/16 Yes
Information regarding concerns submitted by employees or contractors of the Palo Verde Nuclear Generating Station (PVNGS) and/or Arizona Public Service Company (APS) to the NRC between 2002 and the present regarding discrimination, harassment, intimidation, and similar such acts and omissions on the part of the respondent employers 2016-0535 06/20/16 07/22/16 No
Information regarding individuals who hold a Reactor Operator or Senior Reactor Operator license 2016-0287 02/18/16 03/11/16 No
Information regarding the investigation of the concerns submitted by named individual to the NRC versus Palo Verde Nuclear Generating Station and/or Arizona Public Service Company, Investigations Report #4-2013-003 and/or NSIR-2012-A-0004 2016-0476 05/23/16 08/12/16 No
Information regarding the proposal, specifically plans for the storage facilities or surveys of the Palmyra Atoll, and any individuals involved in that planning process 2016-0307 02/22/16 02/25/16 No
Information related to Contract Number GS23FL0135L-IND12PD0147, Awarded to CliftonLarsonAllen for financial audit services 2016-0538 06/21/16 07/01/16 No
Initial FOIA requests only for 2011-0254, 2011-0255, 2011-0225, 2011-0169, 2014-0133, 2012-0021, 2011-0305, 2012-0085, 2014-0006, 2014-0005, 2014-0258, 2014-0164, 2014-0052, 2011-0105, 2011-0015, 2009-0290, 2011-0274 2016-0139 12/10/15 12/11/15 Yes
Inspection records of the San Onofre Nuclear Power Plant in San Diego County, CA 2016-0264 02/01/16 02/17/16 Yes
Interim Compensatory Measures Order dated February 25, 2002 2016-0046 10/27/15 10/29/15 Yes
Internal and external communication, response letters, on FOIA/PA-2015-0375 2016-0310 02/25/16 02/25/16 Yes
Investigations Report #4-2006-0037 2016-0105 11/19/15 02/17/16 No
Job duties, purpose and organizational chart for Krista Ziebell and Daryle Johnson 2016-0298 02/19/16 03/09/16 No
Job duties/description and org chart for Stacey Munroe 2016-0177 01/04/16 01/13/16 No
Job duties/purpose of Rachel Boyer, Correspondence Analyst 2016-0168 12/21/15 02/02/16 No
Known depleted uranium findings in the Udari Desert, Kuwait between 2008 and 2009 2016-0600 07/18/16 08/10/16 No
Last two annual reports submitted to Congress of data mining activity 2016-0598 07/18/16 08/12/16 Yes
Lawsuit that "Nuclear Information Resource Service" filed in federal court, 1989/1990 2016-0109 11/19/15 12/01/15 Yes
Letter dated Feb 4, 2015 from OIG to Catherine Haney 2016-0141 12/10/15 12/15/15 No
Letter from J. Taylor to regional administrators, NRR and NMSS dated July 15, 1993 discussing "recommending third party assistance to licensees", SRM dated July 14, 1993, discussing "Comsecy-93-034, recommending third party assistance to licensees 2016-0058 10/27/15 12/07/15 Yes
Letter from Representative Ed Markey, on handling of lawsuit in the Ninth Circuit Court of Appeal involving radioactive patients; copy of lawsuit 2016-0615 07/22/16 08/02/16 No
Letter to Michael Binder, President, CNSC, Canada, response to letter concerning the MOU for exchange of classified information between NRC and CNSCC 2016-0568 07/06/16 07/22/16 No
Letter to named individual related to closing of OIG investigations 13-001 and 13-005 2016-0706 08/30/16 09/16/16 No
Letters, e-mails, meeting minutes, action item lists, and ntemal memorarrda that suggest[ed] concerns as stated on page 25 of the NRC attached 20 Se tember 2013 findings Re: SUBJECT: SAN ONOFRE NUCLEAR GENERATING STATION - NRC CONFIRMATORY ACTION LETTER RESPONSE INSPECTION 0500036 /2012009 AND 05000362/201200 2016-0061 10/28/15 12/03/15 Yes
License numbers for Nuclear Technology; Nutech Technologies, MLW Engineering Company; Nuclear Technologies Medical Systems, Inc. and/or Nuclear Diagnostic Systems of New Haven, Inc 2016-0099 11/13/15 11/30/15 Yes
List of "all agency employees, as of the most recent date available, to include as much as possible: Name, Agency, State, County, Station, Title, Plan/Grade, and Adjusted Base Salary" 2016-0439 04/26/16 05/19/16 Yes
List of all agency employees as of the most recent date available that was requested in FOIA/PA-2016-0439 2016-0525 06/10/16 06/10/16 Yes
List of all current portable gauge, XRF and industrial radiography licensees, U.S. NRC Materials License number, mailing address, name of License RSO, email address and phone number (if available) 2016-0559 07/01/16 07/27/16 No
List of all NRC Licensees with address, RSO name and Telephone number 2016-0649 08/05/16    
List of any NRC finding that were determined between Jan. 1, 2013 - Dec. 31, 2015 to be violations at nuclear facilities in the state of Illinois  2016-0377 03/17/16 04/26/16 No
List of documents that contain the data used to prepare the maps appearing at pages 2-2 and 2-7 of NRC's draft Supplemental Environmental Impact Statement (SEIS), (NUREG-2184) denominated Figures 2-1 and 2-3 2015-0488 09/29/15 10/30/15 Yes
List of licensees who are licensed by the NRC to possess Cf-252 2016-0639 08/02/16 09/13/16 No
List of specified records pertaining to Indian Point, and any and all International Commission on Radiological Protection (ICRP), National Commission on Radiological Protection (NCRP) that the NRC has relied on in licensing, rulemaking or enforcement for the past 10 years 2016-0148 12/11/15 06/17/16 Yes
Listed emails from/to Margo Stevens pertaining to 2015-022A 2016-0490 06/02/16 06/02/16 No
Listed records in regards to radiation contamination and exposure as a result of the storage, handling, and movement of radioactive waste by Cotter Corporation, Contemporary Metals Corporation, Continental Mining and Milling, and Commercial Discount Corporation in and around St. Louis, Missouri 2016-0492 06/02/16 07/13/16 Yes
Listing of all lawsuits served on NRC related to Privacy Act 2016-0513 06/09/16 06/14/16 No
Listing of all staff from Information and Records Services Division that attended a working group meeting at the Controlled Unclassified Information Office (CUIO) at the NARA on April 10, 2012; copies of all NRC contacts, showing name, title, email and phone number of NARA-(CUIO) 2016-0634 07/26/16 08/08/16 No
Listing of Non Public SECY papers for December 11, 2015 through current, January 1, 2005 through December 31, 2009 2016-0505 06/09/16 08/05/16 Yes
Listing/Index of all closed investigations referred to the Department of Justice (DOJ), showing case number, type of case and date case closed and opened 2016-0625 07/26/16 08/03/16 No
Manual or other guiding documentation/protocols for processing Freedom of Information Requests; all guides to agency Freedom of Information Act request regulations; and all guidelines and regulations regarding the submission and processing of appeals 2016-0469 05/16/16 05/16/16 Yes
MD 11.7 & Memorandum of understanding dated Sept. 19, 1996 between NRC & Dept & Energy 2016-0327 03/03/16 03/18/16 No
MD 3.4 and Policy and Directive related to SUNSI Review 2016-0304 02/19/16 02/23/16 No
MD 8.8 Management of Allegations 2016-0239 01/19/16 01/19/16 Yes
MD 9.7 2016-0165 12/21/15 12/23/15 Yes
Medical examiner results on a random drug screening done between October 2014-June 2015 2016-0016 10/20/15 10/26/15 No
Medical records and work history of deceased grandfather, John Cornelius Clausing, Jr., who worked at Hanford before 1975 2016-0343 03/04/16 03/11/16 No
Memo from Charles Mullins to Gabriele Chidichimo dated December 29, 2015, FOIA 2016-0164 2016-0678 08/25/16 08/29/16 Yes
Memo or directive establishing the NRC's Cyber Security Direcorate; the charter for the directorate and an organization chart for the directorate 2016-0638 08/02/16 08/17/16 Yes
Memorandum dated December 10, 2012 to Commissioner William C. Ostendorff from Hubert T. Bell; Notice of Case Closing (OIG Case No. 12-62); Memorandum dated July 2, 2014 to Commissioner William C. Ostendorff from Hubert T. Bell; Notice of Case Closing (OIG Case No. 13-37) 2016-0459 05/04/16 05/09/16 No
Memorandum from Hugh Thompson on "Instructions for developing briefing materials", 6/9/1997, and Implementation of the Seven-Year relocation policy for resident inspectors, Memorandum from Hugh Thompson to all regional administration, 9/21/1998 2016-0118 11/19/15 12/18/15 Yes
Memorandum from R.L. Baer (NRC) to V. Stello, Jr. (NRC), Recommended Interim Revisions to Limiting Conditions for Operations (LCOs) for Emergency Core Cooling System (ECCS) Components, December 1, 1975 2016-0732 09/15/16 09/22/16 Yes
Memorandum of Agreement between NRC and Institute of Nuclear Power Operations, dated November 27, 1996 2016-0120 11/19/15 12/22/15 No
Memorandum Reports and Audits of NRC's Continuity of Operations Plan, May 2008 2016-0704 08/30/16 09/12/16 No
Minutes of the NSC Deputies Committee CON-2016-0003 11/25/15 12/14/15 No
ML003725832 2016-0562 07/06/16 07/08/16 Yes
ML003762439 2016-0561 07/06/16 07/08/16 Yes
ML003778686 2016-0692 08/30/16 08/31/16 No
ML010180135 2016-0693 08/30/16 08/31/16 No
ML010520300 2016-0694 08/30/16 08/31/16 No
ML011590487 2016-0696 08/30/16 08/31/16 No
ML01320502 2016-0371 03/15/16 03/15/16 Yes
ML030420514, ML033650004, ML003686277 2016-0441 04/26/16 04/29/16 No
ML061150609 2016-0254 01/28/16 01/28/16 Yes
ML062910527 2016-0691 08/30/16 08/31/16 No
ML070400008 2016-0695 08/30/16 08/31/16 No
ML073370675 2016-0115 11/19/15 11/20/15 Yes
ML080350368 2016-0687 08/30/16 08/31/16 No
ML082250166 and ML100780084 2016-0428 04/11/16 04/25/16 Yes
ML083150618, ML12027A026 2016-0448 04/26/16 04/27/16 Yes
ML092510055 2016-0370 03/15/16 03/17/16 No
ML1006440188 2016-0366 03/15/16 03/15/16 No
ML101180345 2016-0688 08/30/16 08/31/16 No
ML101180345, Security Review Procedure for Security Plan Changes, Office of Nuclear Security and Incident Response (NSIR) Office Instruction LIC-800. Revision 2, June 2011 2016-0460 05/06/16 05/23/16 Yes
ML1012701439 2016-0367 03/15/16 03/15/16 No
ML102230141 2016-0564 07/06/16 07/07/16 No
ML102560389 2016-0300 02/19/16 02/19/16 Yes
ML110480651 2016-0301 02/19/16 02/19/16 No
ML110740482 and ML112430114 2016-0427 04/11/16 05/09/16 Yes
ML111460416 2016-0563 07/06/16 07/07/16 No
ML111460426 2016-0545 06/23/16 07/12/16 Yes
ML1118905720 2016-0171 12/21/15 12/21/15 Yes
ML113610556, ML12124A377, ML113130015 2016-0147 12/10/15 12/11/15 No
ML12027A026, ML083150618, ML060270189 2016-0331 03/03/16 03/04/16 No
ML12101A135 2016-0746 09/16/16 09/19/16 No
ML12188A071 2016-0182 01/04/16 01/04/16 Yes
ML12206A325 2016-0181 01/04/16 01/04/16 No
ML14049A282, ML14034A359, ML14034A364 and the responses to NRC Bulletin 2012-01 dated on or about October 24, 2012 from the licensees for Farley Units 1 and 2, Hatch Units 1 and 2, and Vogtle Units 1 and 2 2016-0347 03/07/16 03/15/16 Yes
ML14058A187 and ML14163A084 2016-0288 02/19/16 02/19/16 Yes
ML14118A131 2016-0293 02/19/16 02/26/16 No
ML14128A192 2016-0294 02/19/16 03/21/16 No
ML14128A200 2016-0292 02/19/16 04/01/16 No
ML14282A021 and ML14297A489 2016-0717 09/02/16 09/13/16 No
ML14325A850 2016-0201 01/05/16 01/05/16 Yes
ML15113B323 and ML031070459 2016-0565 07/06/16 07/12/16 Yes
ML15124A615 in its entirety, and a copy of the recently released report from the Office of the Inspector General regarding examiner conduct during a 2012 exam at Plant Vogtle in Waynesboro, GA 2016-0313 02/29/16 04/01/16 No
ML16027A069 2016-0284 02/12/16 03/15/16 Yes
ML16111B172 2016-0734 09/16/16 09/19/16 No
ML7912180109 2016-0317 03/01/16 03/02/16 No
ML8003030015 2016-0319 03/01/16 03/01/16 No
ML993080231 2016-0489 06/02/16 06/09/16 Yes
ML993410118 2016-0488 06/02/16 06/09/16 Yes
Most current FOIA Annual Report to DOJ 2016-0368 03/15/16 03/15/16 No
Most current listing of individuals receiving advance notification of nuclear waste shipments 2016-0163 12/21/15 12/30/15 No
Most current OIG FY Annual Plan 2016-0509 06/09/16 06/10/16 Yes
Most current/newest evacuation plan on file for the Hanford Nuclear Site, in Washington State 2015-0495 09/30/15 10/06/15 Yes
Most recent copy of NRC Field Policy Manual 2016-0022 10/27/15 10/29/15 Yes
Most recent copy of the Material Licensing Tracking System (MLTS) Database (active and retired facilities) 2016-0133 12/07/15 12/18/15 No
Most recent copy of the Materials License Tracking System (MLTS) Database (active and retired facilities) 2016-0654 08/08/16 08/30/16 No
Most recent copy of the Materials Licensing Tracking System (MLTS) Database (active and retired facilities) 2016-0276 02/08/16 03/07/16 No
Most recent investigation, including standard forms on named individual CON-2016-0012 05/03/16 05/03/16 No
Most recent records pertaining to any of the following types of unliquidated obligations: unpaid, unreconciled, unclaimed and undelivered checks, outstanding credit balances, and checks exempt from unclaimed property reporting 2016-0637 08/01/16 09/07/16 Yes
Most recent report of Annual assessment of applying agency's criteria of designating records public or non public 2016-0517 06/09/16 07/05/16 No
Most recent, complete and full Material Licensing Tracking System (MLTS) list containing sites which possess or use radioactive materials and are subject to NRC licensing requirements 2016-0536 06/20/16 07/15/16 No
Most recent, complete and full, Material Licensing Tracking System (MLTS) list 2016-0103 11/18/15 12/11/15 No
MOU between NRC and DOJ dated December 14, 1988 2016-0567 07/06/16 08/24/16 Yes
MOU dated March 16, 1992 between EPA and NRC 2016-0372 03/15/16 03/17/16 No
Name and title of Washington Department of Health staff who is to be sent notice of and when a radioactive shipment is done in Washington State 2016-0681 08/25/16 08/26/16 Yes
Name of individual and/or organization where, when and why named individual was the target of an investigation as an employee of the NRC 2016-0388 03/21/16 04/05/16 No
Name of, organizational chart, cell number assigned, job duties, and payscale of NRC Classified Information Advisory Officer 2016-0713 08/30/16 09/15/16 No
Named individual's Reactor Operator (RO) and Senior Reactor Operator (SRO) Nuclear License Exams from August, 1981, LaSalle County Nuclear Station 2016-0595 07/15/16 07/25/16 No
Names and titles of the court filings spoke of in letter to me dated May 12, 2015, from Roger Andoh, FOIA case #2015-0270, second paragraph 2016-0684 08/25/16 09/09/16 No
NEI 04-04 Rev 1 2016-0233 01/19/16 01/19/16 Yes
NEI 08-09 Publication Revision #6 2016-0047 10/27/15 10/29/15 Yes
NEI 96-07 2016-0044 10/27/15 10/29/15 Yes
NEI 98-03 Revision 1, first 100 pages 2016-0159 12/21/15 12/22/15 No
Newest 10 weekly information reports that the FOIA section has prepared for OIS & OEDO offices 2016-0511 06/09/16 06/09/16 Yes
Newest NRC Information Digest related to terrorist threat 2016-0763 09/22/16 09/28/16 No
NIST SP 800-88 2016-0234 01/19/16 01/19/16 Yes
NIST SP800-82 and NIST SP 800-53 2016-0231 01/19/16 01/19/16 Yes
Non-Concurrence form for FOIA 2015-0251, and form 496 for same 2016-0125 11/19/15 11/27/15 No
Notice to NRC from OPM about hacking & possible breach of personal records in 2015 2016-0323 03/03/16 03/24/16 Yes
Notices from FOIA section to office of Public Affairs, about new media FOIA request, date range 2015 through current 2016-0512 06/09/16 06/29/16 No
Nov 15, 2012 Memorandum from Kristy Remsburg to Linda Kilgore on subject of FOIA 2013-0008, including appendix A 2016-0501 06/09/16 06/10/16 No
NRC "No Fear Act" reports for 2012 & 2013 2016-0050 10/27/15 10/28/15 Yes
NRC Contract # JCN W4116 2016-0446 04/26/16 06/09/16 Yes
NRC Court filed response to FOIA Case 1:13-CV-00942-RMC that was filed in U.S. District Court 2016-0186 01/04/16 01/04/16 No
NRC HQ visitor log from January 1, 2015 through January 30, 2015 2016-0049 10/27/15 11/05/15 Yes
NRC Mailing List 2016-0353 03/11/16 03/21/16 Yes
NRC Office of Investigations Report in OI Case No. 3-2012-021 and all attachments regarding the Palisades Nuclear Plant operated by Entergy Nuclear Operations Inc 2016-0382 03/17/16 04/25/16 No
NRC oversight of the force-on-force program, and" Contingency response force-on-force testing 2016-0365 03/15/16 04/13/16 Yes
NRC Personally Identifiable Information breach notification policy (ML072140170) 2016-0516 06/09/16 06/10/16 Yes
NRC Radioactive Material Licensee List of all Portable and Fixed Nuclear Density Gauge Licensee's across the U.S.  2016-0478 05/25/16 07/26/16 No
NRC Region 4 current Org Chart 2016-0130 12/01/15 12/03/15 Yes
NRC report "Operator Response Affected by Inadequate Procedures 2016-0271 02/03/16 02/11/16 Yes
NRC's facility by facility and state by state inventory of nuclear reactor spent fuel storage in pools, and in dry casks 2016-0262 02/01/16 02/08/16 Yes
NRC's Staff Handling Of The Jocassee Dam and Oconee Nuclear Stations (OIG Case No. 13-005) December 24, 2013, to be placed in ADAMS 2016-0312 02/26/16 03/01/16 No
Nuclear waste policy act of 1982 2016-0146 12/10/15 12/11/15 No
NUREG 1650 revision 3 2016-0244 01/19/16 01/20/16 No
NUREG/BR-0188 2016-0322 03/03/16 03/08/16 No
NUREG/CR-6847, "Cyber Security Self-Assessment Method for U.S. Nuclear Power Plants,"" October 2004 2016-0450 04/26/16 04/27/16 No
NUREG-0800 2016-0056 10/27/15 10/28/15 No
NUREG-0910 "NRC Comprehensive Records Disposition schedule" 2016-0028 10/27/15 10/28/15 No
NUREG-1800 2016-0245 01/19/16 01/20/16 Yes
NUREG-1801 2016-0246 01/19/16 01/20/16 Yes
Office of Investigation (OI) Report 1-2012-008 2015-0484 09/23/15 10/23/15 No
Office of investigations Report NO. 2-2014-013, concerning allegation of discrimination by Chicago Bridge & Iron against  a former electrical project engineer, and all supporting documentation 2016-0153 12/16/15 02/22/16 No
Office of the Executive Director of Operations Procedure 0220, Coordination with the Institute of Nuclear Power Operations (INPO) 2016-0278 02/09/16 03/09/16 Yes
OIG 13-A-15 report 2016-0500 06/09/16 06/13/16 No
OIG Audit 08-A-10 2016-0295 02/19/16 03/07/16 No
OIG Report #08-A-08, date 3/26/2008, and #08-A-07, date 3/18/2008 2016-0236 01/19/16 01/27/16 No
OIG report (OIG-05-A14) 2016-0520 06/09/16 06/09/16 No
OIG reports: OIG-10-A-19, OIG-10-A-16 2016-0521 06/09/16 06/09/16 No
OIG-03-A-13 report 2016-0145 12/10/15 12/22/15 No
Org chart and roster of NRC's Advanced reactor technical advisory group 2016-0116 11/19/15 12/11/15 Yes
Org Chart Job Duties and Cell Phone Number Assigned to named person 2016-0547 06/23/16 07/22/16 No
Org chart of NRC Groundwater Task Force, records showing all people on task force, and any report it has come out with regarding its duties 2016-0241 01/19/16 01/21/16 No
Org chart showing Darren Ash as of this date at new job position, Copy of OIG/98-A-16 report, and NRC form 665 2016-0224 01/14/16 01/14/16 No
Org chart, job duties and cell number assigned to the Inspector General, Deputy Inspector General, Assistant Inspector General for Investigations, Senior Assistant for investigative operations 2016-0628 07/26/16 08/03/16 No
Org chart, staff roster and purpose of NRC Cyber Security Incident Response Team 2016-0229 01/19/16 02/10/16 No
Org Chart, staff roster and purpose of NRC Security Education/Awareness Program 2016-0195 01/04/16 01/08/16 Yes
Org chart, staff roster and purpose of Security Operations Center (SOC), Office of Information Services - System engineering and Security Operations Branch, and Badging Office; and SRM M110527 2016-0629 07/26/16 08/12/16 No
Org chart, staff roster, purpose of, assigned budget and equipment listing of NRC - Counter assault team 2016-0761 09/22/16 09/27/16 Yes
Organizational chart of "Behavioral Observation Program," staff roster, and report listing related to program 2016-0364 03/15/16 03/24/16 Yes
Organizational Chart showing Joseph Birmingham (NRR/DRIP) and assigned job duties/position description 2016-0039 10/27/15 10/28/15 Yes
Organizational chart, job duties and purpose of Todd Masse, and cell phone number assigned to Melissa Ralph 2016-0299 02/19/16 03/03/16 No
Organizational chart, job duties, cell number assigned to named NRC staff 2016-0612 07/22/16 08/26/16 No
Original database used to generate the Total Effective Dose Equivalent (TEDE) at different dose ranges, Table 4.4 of "NRC NUREG-0713 Occupational Radiation Exposure at Commercial Nuclear Power Reactors and Other Facilities, for years between 2003 and 2012 2016-0247 01/20/16 02/25/16 No
Pages 1 through 100 of ML13149A079 2016-0117 11/19/15 12/01/15 No
Pages 1 through 100 of NUREG-0910, NRC Comprehensive records Disposition Schedule 2016-0113 11/19/15 11/20/15 Yes
Pages 1 through 100 of NURGEG 1412 2016-0114 11/19/15 11/20/15 No
Pages 1 through 100 of the EDO procedures Manual 2016-0026 10/27/15 10/29/15 No
Pages 101 through 200 of NRC Inspection Manual 2016-0199 01/04/16 01/04/16 No
Pages 1-100 of NRC Standard Review Plan, NUREG-800 2016-0112 11/19/15 11/20/15 Yes
Pages of the NRC Records Retention Schedule that show the number of years that subpoenas, civil lawsuits on NRC, and civil lawsuits filed by NRC are retained for 2016-0682 08/25/16 09/01/16 No
Past consults with USDOJ about the release of Office of Investigation (OI) reports per page 8, Section (0310) of Directive 3.4 2016-0514 06/09/16 07/06/16 Yes
Past/current intelligence reports on Greenpeace 2016-0711 08/30/16 09/13/16 No
Personnel file of former NRC's Office of the Inspector General's employee, including initial application, evaluation(s), including complaint filed by the employee and any subsequent investigation or findings made by the agency related to said complaints, including witness statements, interviews and affidavits 2016-0719 09/08/16 09/26/16 No
Physical and technical security standard no 705-1 for sensitive compartmentalized information facilities. 2016-0088 11/06/15 11/06/15 Yes
Please provide me all records in the investigation files for the following OIG allegations and cases:  A14 07438, A14 07448, A14 07453, C14 027 2016-0136 12/09/15 12/15/15 No
Please provide the 2011, 2012, 2013, and 2015 Annual Environmental Reports submitted by Salem, including the Salem's summary of the endangered species it impinged for that particular year 2016-0261 01/28/16 02/18/16 Yes
Please send us a copy of the original license application and all supporting correspondence for US NRC radioactive materials license no. 42-35061-01 2016-0603 07/19/16 08/31/16 No
Policy on Civil Disobedience, and Using video surveillance equipment 2016-0709 08/30/16 09/08/16 No
Potential Domestic terrorist threat to licensees NID-01-11 2015-0477 09/17/15 10/15/15 Yes
Press release dated 6/13/2014 related to Nogales Sabatage 2016-0613 07/22/16 07/26/16 Yes
Previously issued contract:  NRC-HQ-12-C-07-0127 2016-0280 02/09/16 02/26/16 No
Previously issued contract:  NRC-HQ-12-T-07-0001 2016-0279 02/09/16 02/24/16 Yes
Printout of list of SECY papers that are non-public, and reason why each is not posted 2015-0499 09/30/15 10/28/15 No
PRM-73-16 Submitted by Ellen Ginsberg 2016-0223 01/14/16 01/19/16 Yes
Provide ML091590581, ML091070088 and ML091530403. 2016-0090 11/06/15 11/06/15 Yes
Public release of the "internal report" cited on page 3 of SECY-15-0129, Commission Involvement in Early Stages of Rulemaking 2016-0076 11/05/15 12/03/15 Yes
Publication "Guidance for determining the public availability of NRC Documents" 2016-0524 06/09/16 06/24/16 No
Publication and report index/listing of Office of the General Counsel 2016-0698 08/30/16 09/02/16 Yes
Publication listing/index of NRC Security Education/Awareness Program 2016-0194 01/04/16 01/11/16 Yes
Purpose of the distribution list 1MX and who's on the list 2016-0024 10/27/15 11/13/15 Yes
Purpose of, org chart, staff/member listing, report/publication index of National Materials Program Steering Committee 2016-0523 06/09/16 06/24/16 No
Purpose of, staff roster of, org chart of Personally Identifiable Information Project 2016-0515 06/09/16 06/13/16 No
Purpose, org chart of NRC Classified Document locator pilot program 2016-0502 06/09/16 07/06/16 No
Purpose, org chart, and staff roster of NRC Cyber Security Assessment Team 2016-0230 01/19/16 02/05/16 No
RDT F3-2T 2016-0583 07/13/16 07/19/16 No
Record of all safety, environmental and security investigations, fines and other actions taken by the NRC against the Surry Nuclear Power Plant in Virginia, operated by the Virginia Electric and Power Company (VEPCO), January 1, 1970 through December 31, 1989 2016-0580 07/11/16 08/12/16 Yes
Recording of name individual's May 19, 2016 interview with Sara Kirkwood, Gary Holahan and Theresa Clark 2016-0482 06/01/16 07/12/16 No
Records associated with OIG Allegation 11-06776, Proactive Initiative - Computer Misuse and Computer Forensic Support 2016-0063 10/29/15 11/05/15 No
Records associated with OIG Allegation 12-07079, Concern that NRC is not Handling 2.206 Petition Properly 2016-0065 10/29/15 11/04/15 No
Records associated with OIG Allegation 12-07094, NRC Misuse of FOIA Exemption Rules 2016-0064 10/29/15 11/04/15 No
Records for all building and facilities of boilers and asbestos abatement at the Jefferson proving ground in Madison, IN. 2016-0017 10/23/15 10/29/15 Yes
Records for Wells Engineering, Inc. at 570 West 44th Avenue, Denver, CO; license number 05-267957-01 and 01A 2016-0200 01/04/16 01/12/16 Yes
Records from Materials License 20-15285-03E and SSDR NR-0668-D-101-E 2016-0266 02/01/16 03/04/16 Yes
Records maintained about named individual under the Privacy Act 2016-0531 06/17/16 07/06/16 No
Records maintained about named individual under the Privacy Act System of Records: NRC-3, NRC-10, NRC-19, NRC-23, NRC-25, NRC-27, NRC-37, NRC-39 and NRC-40 2016-0593 07/14/16 07/27/16 No
Records of denial of access to commercial nuclear power facilities sanctions, if any records of security clearance 2016-0283 02/11/16 02/19/16 Yes
Records of when named individual had a nuclear Pacemaker from 1975 to 2002 2016-0152 12/15/15 02/12/16 No
Records pertaining to Commission William Ostendorf's appointment calendar, including records of drop-in meetings, for the period December 1, 2011 to December 1, 2012 2016-0575 07/08/16 07/12/16 Yes
Records pertaining to each Information Technology Specialists in Region II that were permitted to telework from January 2012 to March 2016, as specified 2016-0386 03/18/16 04/01/16 No
Records pertaining to Florida Power and Light; Turkey Point Nuclear Plant Cooling Canal System Sediment Removal Project; and Waterfront Property Services LLC, d/b/a/ Gator Dredging, et al., as specified 2016-0225 01/15/16 02/17/16 No
Records pertaining to the Edwin I. Hatch Nuclear Plant's radiation releases, as specified 2016-0417 03/29/16 04/20/16 Yes
Records pertaining to titles and series of internal and external positions at the GG-13 and GG-14 level within NRC by Division, from January 2010 to March 2016, as specified 2016-0387 03/18/16 04/15/16 No
Records reflecting communications between The Office of White House Counsel and the U.S. Department of State  (DOS) Office of Information Programs and Services, and The White House Counsel and the DOS Office of the Legal Adviser, concerning the Office of White House Counsel's review of agency records, 1/1/12 to present CON-2016-0010 03/29/16 04/05/16 No
Records reflecting communications between The Office of White House Counsel and the U.S. Department of State  (DOS) Office of Information Programs and Services, and The White House Counsel and the DOS Office of the Legal Adviser, concerning the Office of White House Counsel's review of agency records, 1/1/12 to present CON-2016-0011 04/26/16 04/29/16 No
Records related to Fukushima Nuclear Accident and the aftermath of the accident. Con 2016-0002 10/09/15 11/10/15 No
Records showing all NRC staff sworn in as Special Deputy US Marshals. See 2015-0118 but the sort of records seeking are forms filled out, assignments, polices, agreements, 2010- present 2016-0328 03/03/16 03/15/16 No
Records showing if NRC has obtained and maintained HKD HK 416 rifles 2016-0740 09/16/16 09/27/16 No
Records showing why Form 787 was not sent with requesters final responses, June 2015-current 2015-0502 09/30/15 10/01/15 Yes
Records which were requested under FOIA request 2014-0216 2016-0066 10/29/15 10/29/15 Yes
Region II Division of Resources and Administration (DRMA) employees who received a "Minimally Successful" rating on all elements of their FY 2015 performance rating at grade levels GG-15 and GG-14, and at and below grade level GG-13 2016-0391 03/21/16 04/19/16 No
Region II Division of Resources and Administration (DRMA) employees who received an overall "Minimally Successful" rating on all elements of their FY 2015 performance rating at grade levels GG-15 and GG-14, and at and below grade level GG-13 2016-0390 03/21/16 04/19/16 No
Regulator Issue Summary 2001-24 (NRC Mail) 2016-0702 08/30/16 08/31/16 No
Regulators that used the wrong information, in relation to the NRC's ruling on Wednesday, May 4, 2016, that regulators used the wrong data in an earlier analysis of the economic impact of a possible accident at the Indian Point nuclear power plant 2016-0463 05/09/16 05/25/16 No
Relinquished license information on named individual 2016-0540 06/21/16 07/12/16 Yes
Report entitled "Evaluation of Missouri River Mainstem Dams and Potential Flood Hydrographs at Fort Calhoun and Cooper Nuclear Plants" 2016-0062 10/29/15 10/29/15 Yes
Report ITL 82-355-F-1 and ITL 84-10-5. 2016-0089 11/06/15 11/16/15 Yes
Report Numbers: OIG-03-A-01, OIG-03-A-02 2016-0027 10/27/15 11/05/15 No
Report/publication called "Analytical Risk Management" by CIA offices of security and security services 2016-0053 10/27/15 10/27/15 Yes
Reports of Part 110 violations, investigations and/or enforcement during the period 2006 through 2016 inclusive 2016-0640 08/03/16 08/26/16 Yes
Request a copy of documents regarding "cold fusion" or "LENR" or "low Energy Nuclear Reactions" 2016-0349 03/09/16 03/21/16 Yes
Request a copy of Reg Guide 1.214 "Response Strategies for Potential Aircraft Threats(OUO-SRI)" 2016-0350 03/09/16 03/30/16 No
Request access to/copies of the total number of mail cover requested by outside law enforcement agencies from 2001 through 2012, and information on the Mail Isolation Control and Tracking program CON-2016-0013 06/17/16 06/28/16 No
Request copy of ML092320205 2016-0208 01/14/16 01/15/16 No
Request document "Fracture Prevention of Containment Pressure Boundary," TMI item III.D.1.1 on primary coolant outside containment & use of methylcellulose bags in ice baskets 2016-0311 02/25/16 03/01/16 Yes
Request list of all investigations and allegation on which the Cyber Crime Unit (CCU) assisted in conducting a portion of the investigation. 2016-0351 03/10/16 04/14/16 No
Requesting all records regarding any accidents at Peach Bottom Power Plant, located at 1848 Lay Rd., Delta PA 17314 2016-0436 04/21/16 05/10/16 No
Requesting current information related to the NRC materials license for the use of I-131 at listed institutions 2016-0352 03/10/16 04/08/16 Yes
Resolution of suggestion made to eliminate a notice in the Federal Register regarding the issuance of exceptions from rule used in connection with Vogtle Units 3 & 4 and Summer Units 2 & 3 licensing actions 2016-0384 03/17/16 04/20/16 No
Response to complaint, court filed response to civil action 09 CW 10594 U.S District court 2016-0086 11/06/15 11/17/15 Yes
Results of the Office of Investigation's (OI) investigation documented in OI Report No. 2-2015-005, dated November 18, 2015 2016-0277 02/09/16 05/26/16 No
Review record titled Implementation Plan for the Development and Licensing of Standardized Transportation, Aging, and Disposal Canisters and the Feasibility of Direct Disposal of Dual Purpose Canisters CON-2016-0008 02/29/16 03/09/16 No
Revision 4 of NEI-08-01 2016-0243 01/19/16 01/19/16 Yes
RIS 2002-15 2016-0169 12/21/15 12/23/15 Yes
Root Cause Analysis (RCA) CR 16-00853 "Reluctance to Generate Condition Report" from Virgil C. Summer Nuclear Station 2016-0594 07/15/16 07/27/16 No
Same search as 2011-0222 FOIA, but for Washington State only, for 2012-present 2016-0618 07/22/16 08/31/16 No
Same search as 2011-0222 FOIA, but for Washington State only, for 2012-present 2016-0618 07/22/16 08/31/16 No
Same search as FOIA Case 2016-0160 for date range 2000-Decembe 31, 2009 2016-0297 02/19/16 03/17/16 No
Same search as FOIA request from Ian Holt, March 6, 2015, but for Washington State 2016-0296 02/19/16 03/02/16 No
Same search format as 2012-0334. 2016-0084 11/06/15 11/10/15 Yes
Same search format as 2015-0179 but for Washington State not Texas 2016-0215 01/14/16 02/03/16 Yes
Same search format as FOIA 2011-0356 but the current date other then the out dated (2011) year records. 2016-0085 11/06/15 11/10/15 Yes
Same search format as FOIA 2016-0049, but date range 2/1/2015 through 3/1/2015 2016-0235 01/19/16 02/01/16 Yes
Same Subject Search of FOIA 2011-0225 but for 2011 through current 2016-0544 06/23/16 06/28/16 No
Sealed Source Device Registry for NR-645-S-102-S, Theragenics Corporation 2016-0315 03/01/16 03/08/16 No
SECY 09-0174,  10-0042, 10-0117, 09-0018, 10-0100, 10-0034 2016-0242 01/19/16 01/20/16 Yes
SECY 12-0061, 12-0056, 12-0055, 12-0062 2016-0508 06/09/16 06/09/16 No
SECY 95-300 2016-0449 04/26/16 04/27/16 Yes
SECY 98-152, "Summary of Issues and Recommended Improvements to the Resident Inspector Program, dated June 29, 1998 2016-0110 11/19/15 11/20/15 No
SECY-01-0071 and SECY-06-0212 2016-0369 03/15/16 03/15/16 No
SECY-02-0081 2016-0363 03/15/16 03/15/16 No
SECY-04-191 2016-0043 10/27/15 10/28/15 Yes
SECY-78-158, March 16, 1978, Operating Assumption Covering the Use of and Reliability Placed in Information from the Intelligence Community 2016-0354 03/11/16 05/06/16 Yes
SECY-78-158, March 16, 1978, Operating Assumption Covering the Use of and Reliability Placed in Information from the Intelligence Community 2016-0355 03/11/16 05/06/16 Yes
SECY-83-047, Development of Principal Design Criteria for CRBRP (Feb. 1, 2983) ADAMS ACC #8302090514 (microform 66612:307-360) 2016-0265 02/01/16 03/22/16 Yes
Senior Operators License of named individual 2016-0586 07/14/16 07/22/16 No
Sentinel Working Group, The Green Bandit, Illinois State of Affairs, Lost Treasures of Ilinois, and The Letter "A" of the Army of Illinois and it's Foundry 2016-0308 02/22/16 02/22/16 No
Sites in possession/use of radioactive materials regulated by NRC 2015-0486 09/25/15 10/20/15 Yes
Sites in possession/use of radioactive materials regulated by NRC 2016-0174 12/28/15 02/05/16 No
Sites in possession/use of radioactive materials regulated by NRC 2016-0470 05/16/16 07/05/16 No
Special requirements of National Industrial Security Program Manual Chapter 9. 2016-0092 11/06/15 11/10/15 Yes
SRM in response to SECY-91-074 "Prototype for Advanced Reactor Designs" 2016-0380 03/17/16 03/30/16 No
SRM M070531, and any report released or related to SRM M070531 2016-0630 07/26/16 07/27/16 No
SRM M100112, SRM on SECY 12-0011, SECY 12-0011, SECY 12-0047, SECY 12-0054, SECY 12-0057, M120403 2016-0631 07/26/16 07/27/16 No
Staff requirements Memoranda (SRM) M070531 dated June 14, 2007; SECY 00-0049 dated February 24, 2000; Staff Requirements Memoranda dated March 28, 2000 related to SECY 00-0049 2016-0700 08/30/16 09/01/16 No
Staff requirements Memorandum SECY 98-152, dated 8/21/1998 2016-0111 11/19/15 11/20/15 No
Standard criteria for safeguarding communication security material NACSI 4005. 2016-0087 11/06/15 11/06/15 Yes
Summary index of all settlements, court complaints (whether resolved or unresolved) and pending litigations with NRC, 2005-current 2016-0683 08/25/16 08/31/16 No
Summary index of all settlements, court complaints (whether resolved or unresolved) and pending litigations with NRC, 2005-current 2016-0683 08/25/16 08/31/16 No
Summary of 841109 meeting w/C-E re operability of shutdown cooling sys relief valves of Sys 80 design. Viewgraphs & attendance list encl. 2016-0577 07/11/16 08/01/16 Yes
Template No. RES-006 2016-0167 12/21/15 12/28/15 No
The "total replacement" of the Updated Final Safety Analysis Report for the Perry nuclear plant 2016-0453 04/28/16 05/24/16 Yes
The following initial FOIA Requests:  2012-216, 2012-217, 2012-219, 2012-227, 2012-229, 2012-239, 2012-237, 2012-245, 2012-248, 2012-255, 2012-319, 2012-327, 2013-6, 2013-64 2016-0257 01/28/16 02/05/16 No
The most current database of the Material Licensing Tracking System (MLTS) sites  2016-0272 02/04/16 02/25/16 No
The names and position titles of all the report's senders and intermediaries, and all persons who reviewed and approved the report pertaining to the Inspector General's report of February 20, 2013, which conveys the results and conclusions of an investigation of an alleged violation of the anti-nepotism provisions of 5 USC § 2302, Prohibited personnel practices 2016-0454 04/29/16 04/29/16 No
The November 2010 Issue Brief, and the November 2011 article and February 2013 paper written by Lawrence Criscione, on the October 21, 2003 Callaway Plant shutdown  2016-0203 01/06/16 01/27/16 Yes
The Office of Inspector General and Office of Small Business and Civil Rights documents pertaining to the 2012 Vogtle Nuclear Plant initial license examination of named individual 2016-0475 05/23/16 06/08/16 No
The periodic (monthly or quarterly or annual) summary invoice pages or periodic summary bill pages from any wireless carrier(s) providing voice and data service to your governmental entitiy, January 1, 2014 to present 2016-0440 04/26/16 06/01/16 Yes
The report of results and conclusions, written by Tim Pikas, in 2013, pertaining to the complaint filed with the Office of the Inspector General, alleging violation of anti-nepotism provisions of 5 USC § 2302, Prohibited personnel practices 2016-0253 01/27/16 02/19/16 No
The Statement of Considerations for the 10 CFR 50.9, Completeness and Accuracy of Information regulation adopted by the NRC on December 31, 1987. Materials provided by NRC for the notices of proposed rulemaking and final rule that appeared in the Federal Register on March 11, 1987 (52 FR 7432) and December 31, 1987 (52 FR 49372) 2016-0378 03/17/16 03/17/16 Yes
The transcript of any January 15, 2013 interviews conducted under the Office of the Inspector General's (OIG) Case 13-001/13-005 2016-0647 08/04/06 08/30/16 No
Transcript of the May 19th, 2016 interview named individual had with Sara Kirkwood, Gary Holahan and Teresa Clark 2016-0587 07/14/16 08/12/16 No
Turkey Point Nuclear Plant Corrective Action Program (CAP) Action Request (AR) 192493-06 2016-0281 02/09/16 02/18/16 No
Virgil C. Summer Units 2 & 3 AP1000 written license exam administered May 22, 2015 2016-0286 02/17/16 03/04/16 No

Page Last Reviewed/Updated Tuesday, March 09, 2021