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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 2015

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 2015. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Description FOIA/PA Number
Copies of all internal communication in relation to FOIA/PA-2015-0005A FOIA/PA-2015-0131
Copy of blank form 183, and the Nuclear Regulatory Commission's Style Manual FOIA/PA-2015-0130
Copy of the 18 listed initial Freedom of Information Act requests FOIA/PA-2015-0129
Copy of initial request and released records of FOIA/PA-2014-0294 and FOIA/PA-2014-0295 FOIA/PA-2015-0128
Copy of forms 700, 702, 136, and SF312 FOIA/PA-2015-0127
Sites in possession or use of radioactive materials FOIA/PA-2015-0126
Make publicly available the 33 listed SECY papers from the mid-1970 FOIA/PA-2015-0125
Copy of all Memorandum of Understandings signed bilaterally between the governments of the United States and India during President Obama's January 2015 visit to India FOIA/PA-2015-0124
All Freedom of Information Act requests received between April 1, 2014 and April 7, 2014 FOIA/PA-2015-0123
Information pertaining to the Minority Serving Institutions Program grant proposal, NRC-HQ-7P-14-FOA-0001 FOIA/PA-2015-0122
Documents pertaining to the amount of depleted uranium within the United States, as specified FOIA/PA-2015-0121
Access to document entitled "Recommends Commission agree with Nuclear Regulatory Commission approval of licensee position to establish centralized backup emergency operations facility, November 23, 1983 FOIA/PA-2015-0120
All records related to Earth Liberation Front (ELF) FOIA/PA-2015-0119
Names of any and all Nuclear Regulatory Commission’s staff that were sworn in as Special Deputy United States Marshals FOIA/PA-2015-0118
Organizational charts of the Nuclear Regulatory Commission’s Facility Security and Occupant Emergency programs, and there purpose FOIA/PA-2015-0117
Memorandum of Understanding dated April 2, 1996, agreement with the Department of Energy about Mutual Security Services FOIA/PA-2015-0116
Documents on the decommissioning of Spesutie Island, MD in 2007, clearing of any radioactive matter at the R-14 range FOIA/PA-2015-0115
Exhibits to the Office of Investigation Case Number 4-2012-038, dated May 16, 2014 FOIA/PA-2015-0114
Appeal:  Denial of Information (FOIA/PA-2015-0055) FOIA/PA-2015-0014A
Appeal:  Denial of Information (FOIA/PA-2015-0035) FOIA/PA-2015-0013A
Appeal:  Denial of Information (FOIA/PA-2015-0062) FOIA/PA-2015-0012A
A list of the enclosed sealed source device registration certificates FOIA/PA-2015-0113
All records related to drones (including unmanned aerial vehicles) on or about January 1, 2012 FOIA/PA-2015-0112
Copy of all written communication between New York assembly woman Nina Lowey and the Nuclear Regulatory Commission subsequent to September 1, 2014 FOIA/PA-2015-0111
Copies of allegation or investigation reports for all allegations at St. Lucie and Turkey Point from January 2009 to December 2014 FOIA/PA-2015-0110
Copies of ML103060402 and ML103550211 FOIA/PA-2015-0109
Biannual reports submitted between January 1, 2012 to present, to Senators Grassley and Coburn regarding their request to the Office of the Inspector General of summary of non-public management advisories and closed investigations FOIA/PA-2015-0108
All records pertaining to contracts and payments between NRC and Advanced Systems Technology and Management, Inc. FOIA/PA-2015-0107
Any and all documents related to the Office of the Inspector General's 2013 investigation regarding named individual FOIA/PA-2015-0106
All records pertaining to Office of Investigations Case #1-2014-012 FOIA/PA-2015-0105
Rulemaking Activity Plan for 2013 and 2014 FOIA/PA-2015-0104
Records of all responses to Questions for the Record provided to Congress from January 1, 2014 to January 1, 2015 FOIA/PA-2015-0103
Logs documenting who visited the Nuclear Regulatory Commission's headquarters from January 1, 2014 to January 1, 2015 FOIA/PA-2015-0102
List of Special Government Employees (SGEs) from January 1, 2014 to January 1, 2015 FOIA/PA-2015-0101
FOIA request logs from January 1, 2014 to January 1, 2015 FOIA/PA-2015-0100
All records of schedules for Commissioners Burns, Svinicki, Ostendorff and Baran from January 1, 2014 to January 1, 2015 FOIA/PA-2015-0099
All documents related to the agency's employee's ethics waivers in resolving financial conflicts of interest from January 1, 2014 to January 1, 2015 FOIA/PA-2015-0098
All logs of correspondence that record letters from members of Congress to the Nuclear Regulatory Commission from January 1, 2014 to January 1, 2015 FOIA/PA-2015-0097
List of the Office of the Inspector General's investigations closed during the calendar year 2014, as specified FOIA/PA-2015-0096
Copy of the most recent investigation report concerning cyber-attacks on Nuclear Power Plants FOIA/PA-2015-0095
All investigation forms to include SF86 and Suitability Letter for named individual FOIA/PA-2015-0094
Access to and copies of reports concerning Three Mile Island Generating Station, Dauphin County, Pennsylvania, 2004 to present FOIA/PA-2015-0093

To top of page

Page Last Reviewed/Updated Wednesday, March 10, 2021