Recent FOIA Requests – April 2014

This page presents a chronological listing of the subject and reference number of each Freedom of Information Act and Privacy Act (FOIA/PA) Request submitted to the U.S. Nuclear Regulatory Commission (NRC) during April 2014. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Description FOIA/PA Number
Any records that reflect the number of linear accelerators (LINACs) that are used to treat cancer in the U.S. FOIA/PA-2014-0231
Any and all documents affiliated with OIG Investigation FOIA/PA-2014-0230
Copy of any and all documents regarding named individual's father, from January 1, 1944 to January 6, 1981 FOIA/PA-2014-0229
Referral from DOE of record regarding Lovelace Respiratory Research Institute FOIA/PA-2014-0228
Discussions between IEMA, NRC and City of Joliet, and discussions concerning LLW generation at City of Joliet water plant sites FOIA/PA-2014-0227
Copy of written response from NRC to the Senate and House Committees and subcommittees on energy as listed for calendar years 2012 to present FOIA/PA-2014-0226
APPEAL:  Denial of Information (FOIA/PA-2014-0185/2014-0186) FOIA/PA-2014-0016A
APPEAL:  Fee Waiver Denial (FOIA/PA-2014-0203) FOIA/PA-2014-0015A
APPEAL:  Denial of Information (FOIA/PA-2014-0178) FOIA/PA-2014-0014A
Records pertaining to the Atomic Energy Commission (AEC) licensed material at Manzano Base, Sandia Base, Albuquerque Army Air Base, Kirtland Army Field, and/or Kirtland Air Force Base, NM, etc. FOIA/PA-2014-0225
Records pertaining to the Atomic Energy Commission (AEC) licensed material at Merced Army Flying School, Merced Army Air Field, Castle Field, Castle Air Force Base, CA, etc. FOIA/PA-2014-0224
Records pertaining to the Atomic Energy Commission (AEC) licensed material at Victorville Army Flying School, Victorville Army Air Field, Victorville Air Force Base and/or George Air Force Base, etc. FOIA/PA-2014-0223
Copies of documents and a briefing referenced in March 23, 2011 emails as listed FOIA/PA-2014-0222
APPEAL:  Adequacy of Search FOIA/PA-2014-0013A
Copy of the Material Licensing Tracking System database FOIA/PA-2014-0221
Sites in possession/use of radioactive materials FOIA/PA-2014-0220
Any and all records related to Uranium One, Inc.’s application, review and approval of purchase in July 2007, and proposed sale of controlling interest, as described FOIA/PA-2014-0219
Copies of all pictures, videos and written materials taken and obtained by NRC delegation during 2014 visit to Japan FOIA/PA-2014-0218
Copy of written response from NRC to the Senate and House Committees and subcommittees on energy as listed for calendar years 2012 to present FOIA/PA-2014-0217
All records associated with the February 19, 2014 Notice of Enforcement Discretion for PSEG Nuclear regarding Salem Unit 2 (ML14050A405) FOIA/PA-2014-0216
All records pertaining to OIG's investigations, 13-001 and 13-005 FOIA/PA-2014-0215
Copy of written response from NRC to the Senate and House Committees and subcommittees on energy as listed for calendar years 2012 to present FOIA/PA-2014-0214
All records and recordings of named individual's interview with OIG FOIA/PA-2014-0213
Copy of written response from NRC to the Senate and House Committees and subcommittees on energy as listed for calendar years 2012 to present FOIA/PA-2014-0212
Copies of all correspondence regarding individual's email account FOIA/PA-2014-0211
Copies of all NRC correspondence to and from Rep. Ed Markey and/or his office during calendar years 2013 and 2014 FOIA/PA-2014-0210
All correspondence between NRC and named individual since Nov. 2010 regarding seismic characteristics of Diablo Canyon nuclear power plant, and earthquake risk to reactors FOIA/PA-2014-0209
APPEAL:  Denial of Fee Waiver and Expedited Processing (FOIA/PA-2014-00208) FOIA/PA-2014-0012A
Release of Chapter 5 of the 2008 Updated Final Safety Analysis Report for the St. Lucie Unit 2 reactor FOIA/PA-2014-0208
Copies of listed ADAMS documents FOIA/PA-2014-0207
Copy of files relative to any complaints from named individual filed against Chicago Bridge Iron, Shaw Nuclear Services, Inc., or Shaw Constructors, Inc. to include NRC Allegation R1-2013-A-0129 FOIA/PA-2014-0206
Any correspondence on or on behalf of Mississippi State Senator Christopher B. McDaniel (2008-present) or as an individual FOIA/PA-2014-0205
Documentation on the original High Burn Up Fuel approvals and authorizations in reactors in specified plants FOIA/PA-2014-0204
Any and all records or communication pertaining to the cracking in the concrete shield building/secondary radiological containment structure at Davis-Besse atomic reactor in Oak harbor, OH, 01/27/12-present FOIA/PA-2014-0203
List of active/current Radioactive Material Licensee's in Nevada FOIA/PA-2014-0202
Records regarding Senior Executive Service rating, performance outcomes and compensation for performance years 2009-2013 FOIA/PA-2014-0201
Any and all 2013 referrals made regarding named individual and OIG Case #13-001 FOIA/PA-2014-0200
Copy of investigation report of named individual FOIA/PA-2014-0199
Reliability Summary Information and/or Raw Reliability Data for listed Entergy nuclear power stations for standby electric systems for 2005 to present FOIA/PA-2014-0198
Reliability Summary Information and/or Raw Reliability Data for foreign sources for standby electric systems for 2000 to present FOIA/PA-2014-0197
Copy of OI Report 1-2012-006 and all supporting documents FOIA/PA-2014-0196
All records pertaining to named individual contained in Privacy Act System of Records NRC-8 FOIA/PA-2014-0195
Release of COM-106 Revision 4 FOIA/PA-2014-0194

To top of page