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

Description FOIA/PA Number
Information pertaining to Kenneth A. Spencer in his capacity of "President", CEO, Owner/ Operator, GM etc and or his affiliated companies/entities regarding Southeast Kansas and Southwest Missouri FOIA/PA-2016-0067
Records which were requested under FOIA request 2014-0216 FOIA/PA-2016-0066
Records associated with OIG Allegation 12-07079, Concern that NRC is not Handling 2.206 Petition Properly FOIA/PA-2016-0065
Records associated with OIG Allegation 12-07094, NRC Misuse of FOIA Exemption Rules FOIA/PA-2016-0064
Records associated with OIG Allegation 11-06776, Proactive Initiative - Computer Misuse and Computer Forensic Support FOIA/PA-2016-0063
Report entitled "Evaluation of Missouri River Mainstem Dams and Potential Flood Hydrographs at Fort Calhoun and Cooper Nuclear Plants" FOIA/PA-2016-0062
"Letters, e-mails, meeting minutes, action item lists, and internal memoranda that suggest[ed] concerns" as stated on page 25 of the NRC attached 20 September 2013 findings Re: SUBJECT: SAN ONOFRE NUCLEAR GENERATING STATION - NRC CONFIRMATORY ACTION LETTER RESPONSE INSPECTION 0500036 /2012009 AND 05000362/201200 FOIA/PA-2016-0061
All NRC staff, Commission, and Office of the Advisory Committee on Reactor Safeguards (ACRS) records dated January 1, 2011 and later, regarding the Mixed Oxide Fuel Fabrication Facility FOIA/PA-2016-0060
Any material from the investigation into the plutonium dust explosion that occurred at the Unite Nuclear Corp. plant at Nuclear Lake near Pawling, New York, 1973 FOIA/PA-2016-0059
Letter from J. Taylor to regional administrators, Office of Nuclear Reactor Regulation (NRR) and Office of Nuclear Material Safety and Safeguards (NMSS) dated July 15, 1993 discussing "recommending third party assistance to licensees", and Staff Requirements Memoranda (SRM) dated July 14, 1993, discussing "Comsecy-93-034, recommending third party assistance to licensees FOIA/PA-2016-0058
Copy of FOIA log from end date of my last request to date FOIA/PA-2016-0057
NUREG-0800 FOIA/PA-2016-0056
NRC security order 7590-01, listing/index of all NRC security orders, and NRC press release # 02-025 FOIA/PA-2016-0055
All internal communication related to FOIA 2015-0237 and FOIA appeal 2015-0036A FOIA/PA-2016-0054
Report/publication called "Analytical Risk Management" by CIA offices of security and security services FOIA/PA-2016-0053
Copy of report/publication called " The National Strategy for the Physical Protection of Critical Infrastructure and Key Assets" by DHS FOIA/PA-2016-0052
Copy of ML090850014 FOIA/PA-2016-0051
NRC "No Fear Act" reports for 2012 & 2013 FOIA/PA-2016-0050
NRC HQ visitor log from January 1, 2015 through January 30, 2015 FOIA/PA-2016-0049
All internal communication related to FOIA request 2015-0223 & FOIA appeal 2015-0045A FOIA/PA-2016-0048
NEI 08-09 Publication Revision #6 FOIA/PA-2016-0047
Interim Compensatory Measures Order dated February 25, 2002 FOIA/PA-2016-0046
Copy of most current NRC Strategic Performance Goals FOIA/PA-2016-0045
NEI 96-07 FOIA/PA-2016-0044
SECY-04-191 FOIA/PA-2016-0043
Commission Memorandum and Order CLI 03-04, May 16, 2003 FOIA/PA-2016-0042
All response letters and released records in 2015-0283 FOIA/PA-2016-0041
Copy of initial request, all response letters and all released records in CON-2015-0001 FOIA/PA-2016-0040
Organizational Chart showing Joseph Birmingham (NRR/DRIP) and assigned job duties/position description FOIA/PA-2016-0039
Copy of initial FOIA request 2008-0244 FOIA/PA-2016-0038
Copies of all response letter to FOIA request 2009-0035, and all letters to NRC from requester related to FOIA FOIA/PA-2016-0037
All response letters and letters from requester to NRC in FOIA 2009-0071 FOIA/PA-2016-0036
All released records in FOIA Case 2009-0071 FOIA/PA-2016-0035
Copy of NRC ML073400603 FOIA/PA-2016-0034
All response letters and all released records in 2009-0066 FOIA/PA-2016-0033
Final/closing report in NRC case # 2-1999-042 FOIA/PA-2016-0032
Copies of initial FOIA requests of 2009-0186, 2009-0194, 2009-0010, 2009-0022, 2009-0026, 2009-0035, 2009-0059, 2009-0077, 2009-0073, 2009-0089, 2008-0275 FOIA/PA-2016-0031
All contracts, and Memorandum of Understanding (MOU) and Memorandum of Agreement (MOA) with U.S. Department of Energy, from January 1, 2010 to current FOIA/PA-2016-0030
Copy of OIG Reports: OIG-03-A-11, OIG-03-A-12, OIG-03-A-21 FOIA/PA-2016-0029
NUREG-0910 "NRC Comprehensive Records Disposition schedule" FOIA/PA-2016-0028
Report Numbers: OIG-03-A-01, OIG-03-A-02 FOIA/PA-2016-0027
Pages 1 through 100 of the EDO procedures Manual FOIA/PA-2016-0026
Copies of pages 1 through 100 of the NRC Inspection Manual FOIA/PA-2016-0025
Purpose of the distribution list 1MX and who's on the list FOIA/PA-2016-0024
Copies of all subpoenas served on NRC in 2014 & 2015 FOIA/PA-2016-0023
Most recent copy of NRC Field Policy Manual FOIA/PA-2016-0022
Copy of Standard Review Plan FOIA/PA-2016-0021
Any and all records, in any format, sent to or received from any of the listed Department of State employees, from January 21, 2009 to February 1, 2013 FOIA/PA-2016-0020
Access to and copies of all FOIA request letters and other communication related to the requests, and all responsive materials provided to requesters since July 1, 2013, related to Bechtel, and requests made by named individuals FOIA/PA-2016-0019
Access to and copies of the database(s) containing information on FOIA requests since July 1, 2013 FOIA/PA-2016-0018
Records for all building and facilities of boilers and asbestos abatement at the Jefferson proving ground in Madison, Indiana FOIA/PA-2016-0017
Medical examiner results on a random drug screening done between October 2014-June 2015 FOIA/PA-2016-0016
Any information and/or records pertaining to any Byproduct Materials License issued by the Atomic Energy Commission to the Carborundum Company, Niagara Falls, NY, in 1952 and/or later years FOIA/PA-2016-0015
FOIA logs for 2015, 2014, 2013 and 2012 FOIA/PA-2016-0014
Information on the facility with Material Licensing Tracking System license #34-18727-01 FOIA/PA-2016-0013
Access related to day-to-day operations at the Hanford site Nuclear Power Plant from the year 1954, including accident reports and anomalies within the main reactor FOIA/PA-2016-0012
Any communication between any NRC Resident Inspector or others from Region III offices and any Entergy representative, regarding named former employee at Palisades FOIA/PA-2016-0011
Copies of identified reports, as well as the underlying data and the measurement associated with the reports, pertaining to Oak Ridge National Laboratory FOIA/PA-2016-0010
Complete file for NRC Allegation #12-A-0035 FOIA/PA-2016-0009
Copy of Attachment 2 to Security Order EA-02-261, January 7, 2003 FOIA/PA-2016-0008
Hazard analyses and reviews of the natural gas pipelines near the Indian Point nuclear plant that are referenced in ML110890309, also sections from the current version of final safety analysis report dealing with external hazards FOIA/PA-2016-0007
Information for all cases, investigations and allegations initiated by the Office of the Inspector General in Fiscal Year 2015 FOIA/PA-2016-0006
Information for all cases, investigations and allegations initiated by the Office of the Inspector General in Fiscal Year 2014 FOIA/PA-2016-0005
Copy of correspondence from Congressman Todd Young (IN-9) or his staff and the response to the correspondence from January 2011 through present FOIA/PA-2016-0004
Data relating to Lifetime radiation exposure, by both length of employment and by calendar year FOIA/PA-2016-0003
Copies of records identified in the Material Licensing Tracking System (MLTS) database: Kraft Foods, Inc., Three Lakes Drive FF-246, Northfield, Il 60093 and MLTS License Number: 12-32496-01 FOIA/PA-2016-0002
Hazard analysis and staff reviews on Indian Point 3 FOIA/PA-2016-0001
All correspondences generated for RII-2012-A-0110 FOIA/PA-2015-0505
Copies on the Virgil C. Summer Nuclear Station, construction of Cooling Towers 2A, 2B, 3A and 3B for Units 2 and 3 FOIA/PA-2015-0504
All response letters and released records from FOIA request #2011-0236; also same search for years 2013, 2014 and 2015 FOIA/PA-2015-0503
Records showing why Form 787 was not sent with requesters final responses, June 2015-current FOIA/PA-2015-0502
All notices sent to Washington State Patrol, regarding Advance Notification of nuclear waste shipments, 2015 only FOIA/PA-2015-0501
All response letters to FOIA Case #s 2012-0334, 2009-0010, 2009-0011, and 2009-0012 FOIA/PA-2015-0500
Printout of list of SECY papers that are non-public, and reason why each is not posted FOIA/PA-2015-0499
All response letters and released records in FOIA case #2011-0356 FOIA/PA-2015-0498
Copies of all correspondence NRC has reviewed, via NRC Form 787, in 2015 FOIA/PA-2015-0497
Copies of all internal communication related to FOIA Request 2015-0181 and FOIA Appeal 2015-0024A FOIA/PA-2015-0496
Most current/newest evacuation plan on file for the Hanford Nuclear Site, in Washington State FOIA/PA-2015-0495
Any agreements, Memorandum of Agreement/Memorandum of Understanding, and contracts with City of Richland, Washington, related to Hanford Nuclear Site FOIA/PA-2015-0493
Any agreements, Memorandum of Understanding/Memorandum of Agreement and contracts with County of Benton, Washington State, related to Hanford Nuclear Site FOIA/PA-2015-0494
All released records in FOIA case #2011-0122 FOIA/PA-2015-0492
Copy of email to Shyrl Coker from Clay Stephens dated April 22, 2015 at 1:45 p.m. FOIA/PA-2015-0491
Copy of organizational chart and job description/position details of Shyrl Coker, Security Specialist FOIA/PA-2015-0490
Organizational charts, job duties/purpose of NRC staff, Dr. Patricia Holahan and Jefferson Clark FOIA/PA-2015-0489
List of documents that contain the data used to prepare the maps appearing at pages 2-2 and 2-7 of NRC's draft Supplemental Environmental Impact Statement (SEIS), (NUREG-2184) denominated Figures 2-1 and 2-3 FOIA/PA-2015-0488
Copies of reports, and related site reports covering classified programs in Calverton, Great River and NRC or Department of Energy's licenses to the New York State Department of Labor Division of Safety and Health, allowing them to decontaminate radioactive Department of Defense sites FOIA/PA-2015-0487
Sites in possession/use of radioactive materials regulated by NRC FOIA/PA-2015-0486
Specified records of the Virgil C. Summer Nuclear Station Units, 1, 2 and 3 near Jenkinsville , South Carolina as requested FOIA/PA-2015-0485
Appeal no records response to FOIA/PA-2015-0424 FOIA/PA-2016-0007A
Appeal no records response to FOIA/PA-2015-0425 FOIA/PA-2016-0006A
Appeal comments in response to FOIA/PA-2015-0416 FOIA/PA-2016-0005A
Appeal the no records response to FOIA/PA-2015-0404 FOIA/PA-2016-0004A
Appeal the denial of information in response to FOIA/PA 2014-0507 FOIA/PA-2016-0003A
Appeal the withholding of documents in response to FOIA/PA-2015-0443 FOIA/PA-2016-0002A
Appeal the withholding of information in response of FOIA/PA 2015-0345, under Exemption 6 FOIA/PA-2016-0001A
Appeal the denial of Information in response to FOIA/PA 2015-0427 FOIA/PA-2015-0073A
Appeal the no records response in FOIA/PA-2015-0418 FOIA/PA-2015-0072A
Appeal the organizational chart of former employee Lawrence Criscione, FOIA/PA-2015-0438 FOIA/PA-2015-0071A
Appeal the denial of the Office of the Inspector General's open case index, FOIA/PA-2015-0407 FOIA/PA-2015-0070A
Appeal the redactions made and withholding of information in response to FOIA/PA-2015-0415 FOIA/PA-2015-0069A
Appeal of FOIA redactions made to 2015-0440 FOIA/PA-2015-0068A

To top of page