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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 – October 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 October 2014. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Description FOIA/PA Number
Copy of report on Yucca Mountains as a safe nuclear waste repository, released October 16, 2014 (ML14288A121) FOIA/PA-2015-0039
Copy of documents relating to the investigation of Allegation No. NRO-2013-A-0033, Inspection Report No. 05200020/2013-203, and copy of transcript of named individual's interview on September 17, 2013 FOIA/PA-2015-0038
Any documents with said name created after March 1, 1976 FOIA/PA-2015-0037
Commission Directive, police, or written rule allowing staff to sign documents for other staff FOIA/PA-2015-0036
Copy of "Draft Guideline 5022, Cyber Security Programs for Nuclear Facilities (ML081540345) FOIA/PA-2015-0035
Copy of documents listed under accession numbers: ML13046A234, ML082910462, ML082960411 and ML092130009 FOIA/PA-2015-0034
Copy of a vendor contract #NRCHQ12C330033 FOIA/PA-2015-0033
Office of Investigation report, OI 2-2011-047, issued on June 4, 2011 FOIA/PA-2015-0032
Environmental Protection Agency's regulated facilities with radiation and radioactive materials FOIA/PA-2015-0031
Copy of Form SFLLL FOIA/PA-2015-0030
Copy of notes relating to a conversation between named individual and Jack McFadden on or about August 15, 2009 FOIA/PA-2015-0029
Database of facilities listed on the Material Licensing Tracking System that possess or use radioactive materials FOIA/PA-2015-0028
Any and all information regarding License No. 29-13848-01 and Notice of Violation, Docket #030-07026, pertaining to International Nutronics FOIA/PA-2015-0027
Information on property at 945 Edgewood Drive, Wood Dale, DuPage County, Illinois, pertaining to any releases or violations associated with on-site radio activity operations FOIA/PA-2015-0026
All emergency planning records received after October 1, 2004 from the licensee for the 50 listed nuclear plants FOIA/PA-2015-0025
List of correspondences between the Nuclear Regulatory Commission and members of Congress and their offices, from January 2007 to January 2014, as specified FOIA/PA-2015-0024
Copy of affidavit requesting withholding of information from Entergy's August 21, 2014 letter NL-14-106 FOIA/PA-2015-0023
Meeting agenda and minutes for the July 16, 2013 meeting to discuss the Jocassee/Oconee FOIA requests FOIA/PA-2015-0022
Meeting agenda and minutes for the June 25, 2013 meeting to discuss the Jocassee/Oconee FOIA requests FOIA/PA-2015-0021
Meeting agenda and minutes for the June 10, 2013 meeting to discuss the Jocassee/Oconee FOIA requests FOIA/PA-2015-0020
Any and all presentations sent by named individual to Laura Pearson pertaining to October 7 2014 public meeting, and all communication amongst NRC staff regarding presentation FOIA/PA-2015-0019
Any and all presentations sent by named individual to Laura Pearson pertaining to October 7 2014 public meeting, and all communication amongst NRC staff regarding presentation FOIA/PA-2015-0018
All closing reports of investigation and closing memorandums for the listed closed investigations FOIA/PA-2015-0017
All emails sent or received by named NRC individuals prior to and subsequent to June 10, 2013 FOIA/PA-2015-0016
All information pertaining to a nuclear explosion in San Antonio, Texas on November 13, 1963 FOIA/PA-2015-0015
Copies of documents pertaining to radiation exposure at Millstone Power Plant, during shutdown in 1995-1996 FOIA/PA-2015-0014
Request that the tsunami hazard study by Dr. Sewell be made publicly available FOIA/PA-2015-0013
All emergency planning records received after October 1, 2004 from the licensee for the Vermont Yankee nuclear plant FOIA/PA-2015-0012
All emergency planning records received after October 1, 2004 from the licensee for the Palisades nuclear plant FOIA/PA-2015-0011
Copies of documents generated from the Convention on Nuclear Safety (CNS) review meetings held on specified dates, as described FOIA/PA-2015-0010
All emergency planning records received after October 1, 2004 from the licensee for the Palo Verde nuclear plant FOIA/PA-2015-0009
All emergency planning records received after October 1, 2004 from the licensee for the Crystal River 3 nuclear plant FOIA/PA-2015-0008
The Charge Card Management Plans submitted to the Office of Management and Budget by January 31, 2014 FOIA/PA-2015-0007

To top of page

Page Last Reviewed/Updated Wednesday, March 10, 2021