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

Description FOIA/PA Number
Copy of the National Institute of Standards and Technology's full response to the March 16, 2016 inquiry letter from the House Committee on Oversight and Government Reform ("the Committee") requesting information regarding incidents involving radioactive materials FOIA/PA-2017-0214
NRC Investigation Report 1-2015-029 FOIA/PA-2017-0213
List of all closed investigations by the Office of the Inspector General, during the calendar year 2016 FOIA/PA-2017-0212
Copy of site visit done in June 2016 with Edward Harvey FOIA/PA-2017-0211
All awards made under RFQ No. NRC-HQ-10-16-Q-0005 FOIA/PA-2017-0210
A copy or printout of the list of the Office of the Inspector General’s (OIG) investigations closed during calendar year 2015 and calendar year 2016 FOIA/PA-2017-0209
Documents and communications regarding U.S. reactors impacted and/or potentially impacted by defective parts and falsified quality assurance and quality control documentation from the Creusot Forge FOIA/PA-2017-0208
Recipients of Licensee event reports and/or NRC inspection reports FOIA/PA-2017-0207
Any and all records regarding Erico Products Inc. and the practice of cadwelding between 1963 and 1983 FOIA/PA-2017-0206
Power Resources, Inc. response to the August 30, 2016 Confirmatory Action Letter sent to Mr. Brent Berg, President, Cameco Resources, Power Resources Inc., by Kriss M. Kennedy (ML16238A359), and any reply to, or review of, the Cameco Response to the NRC August 30, 3016, Order FOIA/PA-2017-0205
Short summary only of all nuclear radioactive materials, waste, and radioactive leaks in the United States FOIA/PA-2017-0204
Concerns Regarding NRC Management Oversight Pertaining to Potential Inspection Findings, in relation to Allegation Report RII-2016-A-0014 FOIA/PA-2017-0203
FOIA case logs and appeal logs for calendar years 2014, 2015 and 2016 FOIA/PA-2017-0202
Records related to the Naval Surface Warfare Center Carderock, West Bethesda, MD facility (1939-present), specifically, the listed files FOIA/PA-2017-0201
Detailed information about nuclear radiation released, leaks, contamination at "Hanford" Reservation, Washington State, past, present, about "Oyster Creek", any nuclear contamination in Ocean County, NJ, Pantex, TX, and high level nuclear materials in Colorado, and Hanford, wherever uranium or plutonium is stored, leaking FOIA/PA-2017-0200
Complete Office of Investigations (OI) files regarding the investigation of Allegation Report RII-2014-A-0103 and RII-2015-A-0079; and any and all documents provided by NRC to Tennessee Valley Authority (TVA) regarding the two OI investigations FOIA/PA-2017-0199
Listed allegation-related FOIA Requests; ALLEGATION REPORT RII-2016-A-0014 FOIA/PA-2017-0198
All settlement agreements endorsed or adjudicated by the NRC and/or the United States Department of Labor for the past 25 years from Millstone Nuclear Power Station, Dominion Nuclear Connecticut, and Dominion Resources FOIA/PA-2017-0197
Any email communications with named individual and anybody whose email addresses are: tturco@comcast.net, dagnew@capedownwinders.org; jazarovitz@comcast.net; and anybody whose email address ends in: @capedownwinders.org FOIA/PA-2017-0196
Any and all agency records related to a site visit to and/or inspection of 145 Cherry Street, Waterbury, Connecticut on or about November 7-8, 2016 FOIA/PA-2017-0195
Most recent records pertaining to unpaid checks, unreconciled checks unclaimed checks, undelivered checks, outstanding credit balances and checks exempt from unclaimed property reporting FOIA/PA-2017-0194
Records of amount of and type of radioactive waste that was stored/used on site at Allied Automotive Technical Ctr., 900 W. Maple Road, Troy, MI 48083 (License Number: 21-01931-06), and if there were any violations while the license was active between 1984 and 1989 FOIA/PA-2017-0193
Copy of the license (number 21-01931-06) and a record of termination of that license, if available, for Allied Automotive Technical Ctr., at 900 W. Maple Road, Troy, MI 48083 FOIA/PA-2017-0192
Copy of each email sent on November 8-11, 2016, to or from any employee of NRC, which contains any of the following words: "Trump," "Clinton," or listed obscene words FOIA/PA-2017-0191
Region II Enforcement and Investigations action assigning severity level for purposes of determining the potential radiological or other hazards associated with continued operation, for Action for Technical Specification (TS) 3.7.4, Ultimate Heat Sink (UHS) Notice of Enforcement Discretion (NOED), and 0-ONOP-.011.1 (Intake Canal Low Level or High Temperature) entered 22 times prior to the event FOIA/PA-2017-0190
Copy of the NRC’s Materials License Database FOIA/PA-2017-0189
Records relating to potential proposed rulemaking re third party arbitrators regarding denial of access and fitness for duty decisions and SECY-15-1049 FOIA/PA-2017-0188
All of the background material related to Cooper Nuclear Station NRC Integrated Inspection Report 05000298/2016003  dated November 10, 2016 page 29 details regarding Calculation NEDC 16-003 review and the NRC's staff independent Finite Element Analysis (FEA) FOIA/PA-2017-0187
Copy of named individual’s 2016 appraisal, and all records used to develop 2016  appraisal FOIA/PA-2017-0186
Copy of all records and licensee response relating to RI-2016-A-0053 pertaining to Confirmatory Order EA-11-096 FOIA/PA-2017-0185
Any records related to communications received in 2011, 2012 and 2013 regarding risk assessments and their performance with reference to the Unit 1 Refueling Outage IR24; copies of statements provided by named Entergy employees after the March 2013 Stator Drop FOIA/PA-2017-0184
Appeal, as request was for all internal/external communication related to FOIA Case 2013-0064, not released records (FOIA/PA-2017-0051) FOIA/PA-2017-0104A
Appeal the zero finding of same search as FOIA Case 2016-0326, 2005 through December 31, 2009, FOIA/PA-2017-0056 FOIA/PA-2017-0103A
Appeal the search performed of all communication between Regional office that covers Washington State and related NRC offices and email suffix @wsdot.wa.gov, 2016-current, FOIA/PA-2017-0074 FOIA/PA-2017-0102A
Appeal the search performed of all email communication between the Office of the Chief Information Officer and email suffix @Atg.wa.gov, 2013-current, FOIA/PA-2017-0085 FOIA/PA-2017-0101A
Appeal the search performed of past/current intelligence reports on Greenpeace, 2016 only, FOIA/PA-2017-0025 FOIA/PA-2017-0100A
Appeal the administrative closing of FOIA/PA-2016-0762 FOIA/PA-2017-0099A
Appeal the zero findings of past report, investigations, notices, that NRC has received or sent to FAA regarding low flying aircraft and drones at licensed NRC facilities and/or a NRC facility, 2014-current date, FOIA/PA-2016-0743 FOIA/PA-2017-0098A
Appeal the zero findings of past communication with FBI Counterterrorism Division - Communications Exploitation Section, FOIA/PA-2016-0758 FOIA/PA-2017-0097A
Appeal the search performed of past briefing, past reports sent to/from NRC and CIA Security Director Mary Rose McCaffrey, FOIA/PA-2016-0765 FOIA/PA-2017-0096A
Appeal the search performed of all notices from/to Washington State Department of Transportation and NRC, related to radioactive shipment in 2014-current, FOIA/PA-2016-0766 FOIA/PA-2017-0095A
Appeal the search performed of all internal/external communication related to specified FOIA Cases and Appeals, FOIA/PA-2016-0772 FOIA/PA-2017-0094A
Appeal the search performed and redactions applied to the released records, FOIA/PA-2017-0017 FOIA/PA-2017-0093A
Appeal the zero findings of the most recent ADAMS availability validation checker, FOIA/PA-2017-0020 FOIA/PA-2017-0092A
Appeal the zero findings of copies of all Office of General Counsel legal opinions related to named individual in the past 90 calendar days, FOIA/PA-2017-0026 FOIA/PA-2017-0091A
Appeal the zero findings of the first 100 pages released in FOIA 2011-0222 FOIA/PA-2017-0090A
Appeal the 0 findings of the first 100 pages released in FOIA 2013-0064, FOIA/PA-2017-0052 FOIA/PA-2017-0089A

To top of page