Recent FOIA Requests – July 2013

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 July 2013. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Records related to job shadow program conducted by the Westinghouse Corp. involving visiting personnel from the People's Republic of China FOIA/PA-2013-0321
Any and all documents regarding OIG's investigation of named individual's alleged claim between February 1, 2013 and present FOIA/PA-2013-0320
Documents to the Bicameral Task Force on Climate Change in response to their February 25, 2013 letter FOIA/PA-2013-0319
All documents provided under earlier FOIA requests listed FOIA/PA-2013-0318
Documents of modifications to Columbia Generating Station's equipment and components FOIA/PA-2013-0317
Any correspondence to NRC from or on behalf of David “Dave” Camp between January 1, 1989 and present FOIA/PA-2013-0316
Request for FOIA/PA-2013-0106 documents FOIA/PA-2013-0315
Generic Fundamentals Examinations for Boiling Water Reactor, September 2012 through most recent post-able exams FOIA/PA-2013-0314
Any correspondence to NRC from or on behalf of Joni Ernst between 01/01/2005 and 07/15/2013 FOIA/PA-2013-0313
All documents pertaining to allegation RIV-2012-A-0074 FOIA/PA-2013-0312
APPEAL:  Lack of Response (FOIA/PA-2013-0264) FOIA/PA-2013-0023A
NRC records pertaining to complaints by name individual against Day & Zimmerman NPS, Inc., DZ Atlantic, and Dominion between November 1, 2010 and present FOIA/PA-2013-0311
All records pertaining to case #RI-2010-A-0102 FOIA/PA-2013-0310
AMENDED: Records related to meetings with Southern California Edison regarding the replacement steam generators at San Onofre Nuclear Generating Station from Nov. 8, 2012 to present FOIA/PA-2013-0309
Any and all records relating to permit applications and issuance, or correspondence relating to use of depleted uranium by the oil and gas industry FOIA/PA-2013-0308
Copy of letter from NRC to PSEG Nuclear, week of July 22, 2013, regarding termination of a former G4S security manager FOIA/PA-2013-0307
APPEAL:  Lack of Response (FOIA/PA-2013-0262) FOIA/PA-2013-0022A
APPEAL:  Denial of Information (FOIA/PA-2013-0261) FOIA/PA-2013-0021A
All information from 02/01/2011 to 07/25/13, regarding investigative interview involving Cooper Nuclear Station and named individual FOIA/PA-2013-0306
Records related to Seismic Walkdowns (CGS Docket No. 50-397) FOIA/PA-2013-0305
Records related to Order EA-12-049 FOIA/PA-2013-0304
Records related to Order EA-12-051 FOIA/PA-2013-0303
APPEAL:  Denial of Information (FOIA/PA-2013-0117) FOIA/PA-2013-0020A
Any correspondence to NRC from or on behalf of Randy Baumgardner from January 1, 2009 to July 15, 2013 FOIA/PA-2013-0302
Any correspondence to NRC from or on behalf of Owen Hill from January 1, 2003 to July 15, 2013 FOIA/PA-2013-0301
Civil and administrative violations of the Atomic Energy Act for which monetary penalty was assessed for calendar year 2012 FOIA/PA-2013-0300
All correspondence between the EPA and NRC from January 1, 2008 to present FOIA/PA-2013-0299
APPEAL: Denial of information and adequacy of search (FOIA/PA 2013-0088) FOIA/PA-2013-0019A
Current list of names, position titles, email and mailing addresses, and phone numbers of top level HR managers responsible for a wide range of HR functions/programs FOIA/PA-2013-0298
Any and all correspondences to the listed offices regarding named individual's performance between 10/01/12 to present FOIA/PA-2013-0297
Copies of the Category Rating Annual Reports filed by NRC with OPM/Congress over last 3 years FOIA/PA-2013-0296
Letters from Maine Yankee Atomic Power Company to NRC as listed, from August 28, 2002 to February 17, 2011 (ML022550037, ML042790408 and ML110601310) FOIA/PA-2013-0295
NRCHQ13P330033 (01/01/2013) and NRCHQ12P330177 (09/29/2012), between the NRC and Sybase, Inc. FOIA/PA-2013-0294
Annual Radioactive Effluent Release Reports for 1984 to 1998, and the entire Final Safety Analysis Report FOIA/PA-2013-0293
Correspondence from U.S. Senator Mark Pryor, and the response regarding legislation or regulations, recommendations for executive branch positions, or support or opposition to federal funding for programs, etc. FOIA/PA-2013-0292
All communications from February 1 to March 31, 2013 on First Draft of New Safety Standards for Nuclear Power Plants FOIA/PA-2013-0291
Most recent copy of the MLTS Database (active and retired facilities) FOIA/PA-2013-0290
All records relevant to contracts between NRC and The Performance Institute, Inc. between fiscal years 2000-2012 FOIA/PA-2013-0289
Any correspondence to NRC from or on behalf of Mark Jacobs between January 1, 1989 and June 27, 2013 FOIA/PA-2013-0288
Any and all documents related to testing performed to detect presence of radiologic and/or radioactive contamination for the years 1946 to present, for listed sites FOIA/PA-2013-0287
Operating License renewal of Columbia Generating Station and Energy Northwest's renewal of CGS National Pollutant Discharge Elimination System permit - Referred from NMFS FOIA/PA-2013-0286
USAEC report KDD-386 - Referral from CDC FOIA/PA-2013-0285
Records on named USAEC reports - Referral from CDC FOIA/PA-2013-0284
Any correspondences to NRC from or on behalf of James "Jim" Abeler from January 1, 1999 to present FOIA/PA-2013-0283
Direct correspondences between NRC and Terri Lynn Land between January 2000 to present FOIA/PA-2013-0282
Any and all licenses, inspection reports, and disciplinary actions from 2009-2013 for Clear Imaging, LLC, and Horizon Imaging, LLC FOIA/PA-2013-0281
Release of any and all records related to the incident of April 2, 2013, at Ameren Missouri Calloway Nuclear Power Plant, of named individual FOIA/PA-2013-0280
Public records request regarding Brunswick Nuclear Power Plant and named individual FOIA/PA-2013-0279