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

Copies of any and all documents concerning the former AVCO Corporation facility at 1751 Sheridan Street, Richmond, IN FOIA/PA-2014-0075
Copy of IG investigative report, 13-046 FOIA/PA-2014-0074
Copies of listed SECY documents and Federal Register Notices FOIA/PA-2014-0073
Information of radioactive materials on listed property FOIA/PA-2014-0072
Any information or copies of files regarding environmental conditions on listed property FOIA/PA-2014-0071
Any information of files regarding MLTS - License No. 31-23833-01E on listed property FOIA/PA-2014-0070
OIG Report of Investigation, OIG-12-0161 FOIA/PA-2014-0069
All documents pertaining to the WikiLeaks website or organization from January 2006 to present FOIA/PA-2014-0068
Annual Performance Awards information for FY10-FY13 FOIA/PA-2014-0067
APPEAL: Denial of Information (FOIA/PA-2013-0277) FOIA/PA-2014-0005A
Any records of FOIA requests made to NRC requesting public information on James Lee Witt FOIA/PA-2014-0066
License Amendment request 11-05 from Diablo Canyon Units 1 and 2, all records FOIA/PA-2014-0065
Mailing list for Public Affairs Managers or Communication Directors at Nuclear Power Plants FOIA/PA-2014-0064
Insulation or Asbestos Abatement information related to the construction of Fitzpatrick and Nine Mile Pt. Units 1 and 2 FOIA/PA-2014-0063
OI Report of allegation of named individual FOIA/PA-2014-0062
Reports pertaining to Procedure Compliance Task Force at Millstone Point Station FOIA/PA-2014-0061
License Event Report describing the inoperability of the Millstone I feed water coolant injection system, and OI report concerning named individual FOIA/PA-2014-0060
Documents for meeting between Pacific Gas and Electric and listed NRC staff between January 1, 2012 and September 30, 2013 FOIA/PA-2014-0059
Entire investigation file(s) for allegations RIV-2012-A-0074 and OSHA Case No. 7-5880-12-070 FOIA/PA-2014-0058
Listed NUREG report FOIA/PA-2014-0057
IG reports related to allegations involving management misconduct in NSIR from FY 2012 through end of FY 2013 FOIA/PA-2014-0056
All documents related to OI-2-2013-016 FOIA/PA-2014-0055
Copy of draft request for additional information sent to Entergy on June 5, 2013 FOIA/PA-2014-0054
Copy of FOIA logs from first available date to present FOIA/PA-2014-0053
Copy of Yucca Mountain Safety Evaluation Report (SER) FOIA/PA-2014-0052
Information pertaining to vendor contracts FOIA/PA-2014-0051
Log of all FOIA requests made in fiscal year 2013 FOIA/PA-2014-0050
Copy of all responses to Congressional committees between January 1, 2008 and present FOIA/PA-2014-0049
All current interagency Memorandum of Understanding or Memorandum of Agreement between NRC and other agencies or departments FOIA/PA-2014-0048
Copy of position descriptions for all current appointment positions at NRC FOIA/PA-2014-0047
All records NRC had between March 11, 2011 and November 16, 2013 regarding damage to fuel rods in Fukushima Daichi Nuclear Power Plant and PowerPoint files with "NO" entered on "Stars" Tracking System FOIA/PA-2014-0046
Mailing list of nuclear utilities (foreign and domestic) FOIA/PA-2014-0045
Attendee list of the "Third Workshop on Vendor Oversight for New Reactor Construction," held June 28, 2012 FOIA/PA-2014-0044
Copies of all Event Notification Reports for Limerick Generating Station, Units 1 and 2, for specific years FOIA/PA-2014-0043
Any and all records concerning a referral to the Personnel Security Branch regarding named individual FOIA/PA-2014-0042
All agency records related to communications between NRC staff and the listed companies and individuals regarding uranium-concentrating process of ablation, after December 31, 2012 FOIA/PA-2014-0041
Copies of certain records relating to the Parks Shallow Disposal Area in Parks Township, PA FOIA/PA-2014-0040
Any documents related to investigation of named individual FOIA/PA-2014-0039
Specified Information on NRC's Branch Chiefs FOIA/PA-2014-0038
Copies of documentation supporting the listed Radioactive Sealed Source and Device Registry Numbers, and all pending or withdrawn submittals by International Isotopes, Inc. between 1/1/13 and present FOIA/PA-2014-0037
Copies of documentation supporting the listed Radioactive Sealed Source and Device Registry Numbers, and all pending or withdrawn submittals by QSA Global Inc. between 1/1/13 and present FOIA/PA-2014-0036
All records and/or files pertaining to the CT Phase II Decommissioning Plan, and associated work in executing plan at the Mallinckrodt Plant in St. Louis, MO FOIA/PA-2014-0035
APPEAL:  Denial of Information (FOIA/PA-2013-0192) FOIA/PA-2014-0004A
Copy of NRC Reactor Operator Licenses of named individual FOIA/PA-2014-0034
Copy of correspondence from U.S. Senator Mike Enzi and the response to correspondence FOIA/PA-2014-0033
All records in the transfer of nuclear and/or radioactive material for the use of nuclear medicine and science from 1947 to 1971 to the listed facilities FOIA/PA-2014-0032
Copy of correspondence from U.S. Congressman William Cassidy and the response from January 2009 to present FOIA/PA-2014-0031
Any correspondence to NRC from or on behalf of Gary Peters or his staff between January 1995 and present FOIA/PA-2014-0030
Documents related to NRC contract #NRCHQ13F330002 with the Corporate Executive Board FOIA/PA-2014-0029
Investigation (Case No. 4-2010-070/RIV-2010-A-0129) report and materials FOIA/PA-2014-0028
Emails regarding Generic Issues 204 and/or upstream dam failures between January 1, 2010 and September 14, 2012 FOIA/PA-2014-0027
NRC's Publications and listings FOIA/PA-2014-0026
Records regarding the administration of the NRC's FOIA/Privacy Information Branch and Customer Service Division FOIA/PA-2014-0025
APPEAL:  Adequacy of Search (FOIA/PA-2014-0016) FOIA/PA-2014-0003A