Recent FOIA Requests – August 2016

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 August 2016. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Description FOIA/PA Number
Names and titles of the court filings spoke of in letter to me dated May 12, 2015, from Roger Andoh, FOIA case #2015-0270, second paragraph FOIA/PA-2016-0684
"Summary index of all settlements, court complaints (whether resolved or unresolved) and pending litigations with NRC, 2005-current" FOIA/PA-2016-0683
"Pages of the NRC Records Retention Schedule that show the number of years that subpoenas, civil lawsuits on NRC, and civil lawsuits filed by NRC are retained for" FOIA/PA-2016-0682
"Name and title of Washington Department of Health staff who is to be sent notice of and when a radioactive shipment is done in Washington State" FOIA/PA-2016-0681
"All internal and external communication in FOIA cases and FOIA appeals:  2016-0506, 2016-0507, 2016-0113A and 2016-0116A" FOIA/PA-2016-0680
"All internal/external communication related to FOIA case 2016-0504 and FOIA appeal 2016-0124A" FOIA/PA-2016-0679
"Memo from Charles Mullins to Gabriele Chidichimo dated December 29, 2015, FOIA 2016-0164" FOIA/PA-2016-0678
"Email from Marvin Itzkowitz to Charles Mullins dated Jan. 11, 2016, 7:25am, re: FOIA 2016-0164" FOIA/PA-2016-0677
Copy of meeting strategy, who attended meeting, and records showing titles of names/case action #s, court in which was filed, that was mentioned in email to Todd Massee from Margo Stevens June 1, 2015 at 2:42pm, re: FOIA 2015-0270, and full un-redacted copy of email FOIA/PA-2016-0676
"Copies of all past settlement agreements and non-disclosure agreements NRC has entered into related to money/funds payout and/or past legal lawsuits, 2015-current" FOIA/PA-2016-0675
"Copies of all past subpoenas served on agency, 2005 through December 31, 2009" FOIA/PA-2016-0674
"All letters to Department of Corrections, Washington State, and all letter to NRC from above" FOIA/PA-2016-0673
"All communications with Washington State Department of Health and email suffix @DOH.WA.GOV, and the NRC Regional office that covers Washington State, 2015-current date" FOIA/PA-2016-0672
All responsive records related to the Office of General Counsel (OGC) investigation and research into potential legal action to require the firmer licensee, Cotter Corp., to take remedial action or remove radioactive materials from the West Lake Landfill between 1980 and 1995 FOIA/PA-2016-0671
All responsive records related to William T. Crow of the NRC and the West Lake Landfill, Latty Avenue Site, St. Louis Airport Storage Site (SLAPS), or Mallinckrodt Downtown Site between 1970 and 1995 FOIA/PA-2016-0670
All responsive records related to Dr. Germain LaRoche of the NRC and the West Lake Landfill, Latty Avenue Site, St. Louis Airport Storage Site (SLAPS), or Mallinckrodt Downtown Site between 1970 and 1995 FOIA/PA-2016-0669
Access to and copies of a paper presented to the NRC by Marth Dibblee, Oregon Health Division's Radiation Control Section, re: Precision Castparts dumping radioactive material, 1989 FOIA/PA-2016-0668
All responsive records related to Dr. Edward Shum of the NRC and the West Lake Landfill, Latty Avenue Site, St. Louis Airport Storage Site (SLAPS), or Mallinckrodt Downtown Site between 1970 and 1995 FOIA/PA-2016-0667
Copies of specified documents associated with NRC Office of Investigations case number 2-2015-003 FOIA/PA-2016-0666
ML16200A049, ML16201A086, ML16201A093, ML16201A095, ML16201A100, ML16202A536, ML16202A537, ML16202A538, ML16204A001, ML16204A002, ML16216A702, ML16216A703, ML16216A704, ML16216A705, ML16216A706, ML16216A707, ML16216A708, ML16216A709, ML16216A710, ML16216A711, ML16216A712, and ML16216A713 FOIA/PA-2016-0665
ML16200A049, ML16201A086, ML16201A093, ML16201A095, ML16201A100, ML16202A536, ML16202A537, ML16202A538, ML16204A001, ML16204A002, ML16216A702, ML16216A703, ML16216A704, ML16216A705, ML16216A706, ML16216A707, ML16216A708, ML16216A709, ML16216A710, ML16216A711, ML16216A712, and ML16216A713 FOIA/PA-2016-0664
List of active NRC license holders; License Type "Industrial Radiography Temporary Job Sites", Program Code 03320 FOIA/PA-2016-0663
Copy of correspondence from Congressman Michael McCaul (TX–10) or his staff and the response to the correspondence from January 2005 through present; copy of all correspondence from the Republican/Majority staff of the House Committee on Homeland Security since January 1, 2013 or from Congressman Michael McCaul in his role as Chairman of the House Committee on Homeland Security FOIA/PA-2016-0662
"Copy of ML080140038" FOIA/PA-2016-0661
Copy of final Office of the Inspector General's (OIG) report and all preliminary versions or revisions, all interview transcripts, and interview notes or information documentation related to the investigation of the NRC examiners' conduct as it pertained to named individual's 2012 license examination at the Vogtle Nuclear Power plant FOIA/PA-2016-0660
All records in the NRC's possession that are drafts, NRC's contributions, and emails, memos and telephone call summaries of Electric Power Research Institute's (EPRI) comments on NRC's contributions towards the final package related to ML16222A380; and travel records dated January 1, 2014 and after for NRC staffer Gabe Taylor's travel to meetings with EPRI on fire probabilistic risk assessments (PRA) FOIA/PA-2016-0659
Copy of the most current list of Contract Specialists and Credit Card holders from NRC FOIA/PA-2016-0658
Copy of NRC Radioactive Materials License No. SMB-129 (J.T. Baker Chemical Company, 222 Red School Lane, Phillipsburg, NJ 08865) and all documents associated FOIA/PA-2016-0657
Copies of the listed complete documents pertaining to Indian Point Nuclear Generating Units 2 and 3 FOIA/PA-2016-0656
"Copy of Entergy's gas line analysis and related communication between the NRC and Entergy about this analysis for the buried pipes located on the Indian Point property" FOIA/PA-2016-0655
"Most recent copy of the Materials License Tracking System (MLTS) Database (active and retired facilities)" FOIA/PA-2016-0654
"Access to and copies of any and all electronic correspondence regarding the appointment of Dr. Dale E. Klein to the Boards of Directors of Pinnacle West Capital Corp and Southern Company" FOIA/PA-2016-0653
"All completed copies of the U.S. Office of Government Ethics (OGE) Form 202: Notice of Conflict of Interest Referral that have been turned in to the OGE since January 1, 2015" FOIA/PA-2016-0652
"Complete list of sites that are part of Material Licensing Tracking System (MLTS) that is maintained by NRC" FOIA/PA-2016-0651
"Copies of available records pertaining an investigation by NRC Office of the Inspector General (OIG) into an allegation concerning Commissioner William Ostendorff and an investigation of the Palisades nuclear plant being conducted by the NRC Office of Investigations" FOIA/PA-2016-0650
"List of all NRC Licensees with address, RSO name and Telephone number" FOIA/PA-2016-0649
Correspondence for the disposition of the allegation relating to named individual, NRC Office of the Inspector General's (OIG) Allegation number 16-07792 FOIA/PA-2016-0648
The transcript of any January 15, 2013 interviews conducted under the Office of the Inspector General's (OIG) Case 13-001/13-005 FOIA/PA-2016-0647
"Any record(s) that shows leave history for named NRC staff members from January 1, 2013 to April 16, 2016" FOIA/PA-2016-0646
"Any record(s) for 2015 performance appraisal for named NRC Region II staff members" FOIA/PA-2016-0645
"Any record(s) that shows the date and agency from which named individual transferred as a federal government employee from NRC in 2015" FOIA/PA-2016-0644
"Any record(s) that identifies persons and/or positions whom received an overall minimally successful 2015 performance appraisal in NRC Region II; any record(s) for 2015 performance appraisals for NRC Region II, DRMA/IRB employees" FOIA/PA-2016-0643
"Any record(s) that shows history for named NRC staff members from January 1, 2013 to March 23, 2016 when on temporary assignment and/or absent from the NRC Region II office for any purpose" FOIA/PA-2016-0642
"Any record(s) that shows leave history for named individual from  January 1, 2013 to March 23, 2016" FOIA/PA-2016-0641
"Reports of Part 110 violations, investigations and/or enforcement during the period 2006 through 2016 inclusive" FOIA/PA-2016-0640
List of licensees who are licensed by the NRC to possess Cf-252 FOIA/PA-2016-0639
Memo or directive establishing the NRC's Cyber Security Direcorate; the charter for the directorate and an organization chart for the directorate FOIA/PA-2016-0638
Most recent records pertaining to any of the following types of unliquidated obligations: unpaid, unreconciled, unclaimed and undelivered checks, outstanding credit balances, and checks exempt from unclaimed property reporting FOIA/PA-2016-0637
Appeal the denial of fee waiver in response to FOIA/PA-2016-0671 FOIA/PA-2016-0146A
Appeal the search performed for a letter from Representative Ed Markey, on handling of lawsuit in the Ninth Circuit Court of Appeal involving radioactive patients, and copy of lawsuit, in response to FOIA/PA-2016-0615 FOIA/PA-2016-0145A
Appeal the zero findings of copies of past requests that the FOIA program be audited in 2016, from staff, non-staff that were sent to the Office of the Inspector General (OIG) requesting FOIA audit, in response to FOIA/PA-2016-0592 FOIA/PA-2016-0144A
Appeal the denial of fee waiver for educational use for SRM M100112, SRM on SECY 12-0011, SECY 12-0011, SECY 12-0047, SECY 12-0054, SECY 12-0057, M120403, in response to FOIA/PA-2016-0631 FOIA/PA-2016-0143A
Appeal the search performed for press release dated 6/13/2014 related to Nogales Sabotage, in response to FOIA/PA-2016-0613 FOIA/PA-2016-0142A
Appeal the search performed for all released records in FOIA Case 2012-0021, in response to FOIA/PA-2016-0617 FOIA/PA-2016-0141A
Appeal the redactions and search performed for all internal and external communications related to FOIA Case 2012-0021, in response to FOIA/PA-2016-0616 FOIA/PA-2016-0140A
Appeal the search and full denial of the copy of Contract #GS-00F-0001N, in response to FOIA/PA-2016-0626 FOIA/PA-2016-0139A
Appeal the 0 search findings of Department of Energy's (DOE) proposal to provide NRC a mock adversary force, per page 1 of OIG Report 05-015, in response to FOIA/PA-2016-0546 FOIA/PA-2016-0138A
Appeal the search performed for copies of communication referenced in an email dated June 15, 2015, 11:32 A.M., with the Washington State Department of Corrections about named individual, between named NRC staff, in response to FOIA/PA-2016-0619 FOIA/PA-2016-0137A
Appeal the redactions made to all internal and external communication related to FOIA 2016-67A, 2016-190, 2016-59A, 2016-179, 2016-70A, 2016-164, in response to FOIA/PA-2016-0487 FOIA/PA-2016-0136A
Appeal the redactions made to copies of the 33 listed initial FOIA Requests, in response to FOIA/PA-2016-0571 FOIA/PA-2016-0135A
Appeal the search performed for copies of all settlement agreements related to FOIA law suits, or relate to FOIA claims, in response to FOIA/PA-2016-0569 FOIA/PA-2016-0134A
Appeal the full denial of org chart, job duties and cell phone number assigned to named individual, in response to FOIA/PA-2016-0547 FOIA/PA-2016-0133A
Appeal the denial of information of the copy of the Office of Investigations Report No. 2-2015-003 and activities pursuant to IA-16-030, in response to FOIA/PA-2016-0555 FOIA/PA-2016-0132A

To top of page