The U.S. Nuclear Regulatory Commission is in the process of rescinding or revising guidance and policies posted on this webpage in accordance with Executive Order 14151 Ending Radical and Wasteful Government DEI Programs and Preferencing, and Executive Order 14168 Defending Women From Gender Ideology Extremism and Restoring Biological Truth to the Federal Government. In the interim, any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.

Recent FOIA Requests – January 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 January 2014. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Description FOIA/PA Number
Copy of In-Plant Reliability Data for listed Entergy Nuclear Power Stations FOIA/PA-2014-0129
Copy of "Fort Calhoun Corrective Action Program Root Cause Analysis Report, Organization Ineffectiveness at Fort Calhoun Station, Condition Report: 2012-03986" FOIA/PA-2014-0128
2012 and 2013 Premium Travel Reports FOIA/PA-2014-0127
Copy of all Premium Travel Reports to GSA for FY2011–FY2013 and all senior federal traveler reports FOIA/PA-2014-0126
Copy of all Premium Travel Reports to GSA for fiscal years 2011-2013 FOIA/PA-2014-0125
Copy of all Premium Travel Reports to GSA for years 2009-2013 FOIA/PA-2014-0124
All correspondences and records between NRC and leadership directories entities as listed FOIA/PA-2014-0123
Copy of OI Report No. 1-2012-006, and all supporting documents FOIA/PA-2014-0122
All documents related to investigation No. 2–2013–028 FOIA/PA-2014-0121
Copy of fiscal year 2009-2013 Premium Travel Reports created by NRC for submission to GSA FOIA/PA-2014-0120
Copy of any emails in NRC's FOIA office that contain the listed search name, January 20, 2009 to present FOIA/PA-2014-0119
Any information regarding any nuclear waste accidents in a 150 mile radius of San Antonio, TX, during the period 1944-2014 FOIA/PA-2014-0118
Reports required by the Federal Travel Regulation submitted to GSA regarding use of other than coach-class transportation from 2010-2013 FOIA/PA-2014-0117
All documents concerning Premium Class Travel for federal employees between 2009 and the present FOIA/PA-2014-0116
Any documents concerning Advaco/Sanyo/Textron facility located at 1751 Sheridan Street, Richmond, IN FOIA/PA-2014-0115
Exhibits accompanying Case No. 11-01, the Misuse of NRC Citibank Travel Credit Card and change of station fraud by an NRO employee FOIA/PA-2014-0114
Current database of the Material Licensing Tracking System (MLTS) sites (active and retired sites) FOIA/PA-2014-0113
Copy of any emails in the FOIA office that contains the listed search name, from January 1, 2009 to present FOIA/PA-2014-0112
Copy of any emails in the Inspector General's FOIA office that contains listed search name, from January 1, 2009 to present FOIA/PA-2014-0111
Any and all reports of leaks, monitor reports, inspections, repairs and technical evaluations at listed plants from January 1, 2008 to present day FOIA/PA-2014-0110
Citations, penalties and sanctions handed down by NRC to nuclear power plant facilities from January 1, 2008 – present day FOIA/PA-2014-0109
Copy of any video recording of the open house and public meeting regarding Seabrook Station (Docket No. 50-443) FOIA/PA-2014-0108
Document titled "To Files, Comments on Residues and by-product (November 29, 1945); and any documents from the late 70's relating to the Rapid Family Bowling Center and Dunn Tire on Niagara Falls Blvd. and 95th St. FOIA/PA-2014-0107
Documentation pertaining to tests performed by NRC for purpose of monitoring radiation spread in the U.S. from the Fukushima, Japan nuclear accident FOIA/PA-2014-0106
Appeal: Denial of Information (FOIA/PA-2014-0074) FOIA/PA-2014-0008A

To top of page

Page Last Reviewed/Updated Tuesday, March 9, 2021