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

Description FOIA/PA Number
Any and all documents, emails, notes, relating to the evaluation or rating and scoring of application packages for Vacancy Announcement OI-2016-004, Director, Office of Investigations FOIA/PA-2016-0410
Any records that shows position description for Region II Operations Regional Administrator from January 1, 2012 to March 23, 2016 FOIA/PA-2016-0409
Any records that shows the Equal Employment Opportunity (EEO) Complaint File and/or Case number regarding Region II from January 1, 2008 to March 6, 2016 FOIA/PA-2016-0408
Any records that shows the name, grade, title and specific dates of employees whom filled the Technical Advisor position in the Division of Resource and Administration from February 1, 2012 to March 23, 2016 FOIA/PA-2016-0407
Any records that shows the name, grade, title and specific dates of employees who Acted in the positions of Director in the Division of Resource and Administration from February 1, 2012 to March 23, 2016 FOIA/PA-2016-0406
Any records that shows the name, grade, title and specific dates of employees who Acted in the position of Deputy Director in the Division of Resource and Administration from February 1, 2012 to March 23, 2016 FOIA/PA-2016-0405
Any records that shows the name, grade, title and specific dates of employees who Acted in the position of Administrative Services Branch Chief in the Division of Resource and Administration and received temporary promotion from February 1, 2012 to March 23, 2016 FOIA/PA-2016-0404
Any records that shows the name, grade, title and specific dates of employees who Acted in the positions of Information Resources Branch Chief and Information Technology Branch Chief in the Division of Resource and Administration and received temporary promotion from February 1, 2012 to March 23, 2016 FOIA/PA-2016-0403
Any records that shows the name, grade, title and specific dates of employees who Acted in the position of Human Resource Branch Chief in the Division of Resource and Administration and received temporary promotion from February 1, 2012 to March 23, 2016 FOIA/PA-2016-0402
Any records that shows the name, grade, title and specific dates of employees who Acted in the position of Human Resource Branch Chief in the Division of Resource and Administration, February 1, 2012 to March 23, 2016 FOIA/PA-2016-0401
Any records that shows employees permitted to telework in Region 2 Division of Resource and Administration, January 1, 2013 to March 23, 2016 FOIA/PA-2016-0400
Any records that shows leave history for named individual, January 1, 2013 to March 23, 2016 FOIA/PA-2016-0399
Any records that show the title, grade, and series of position filled with lateral reassignments in Region 2 Division of Resource Management and Administration, January 1-2009 to March 2016 FOIA/PA-2016-0398
All studies reviewed by the Office of the Inspector General concerning the security at the Lake Jocassee Dam; all replies from the Office of the Inspector General to the Senate Committee on Homeland Security & Governmental Affairs concerning the 2012-Dec-18 from Senator Lieberman to Hubert Bell FOIA/PA-2016-0397
All releasable portions of the current database of the Material Licensing Tracking System (MLTS) sites (active and retired sites) FOIA/PA-2016-0396
Any information concerning existing or historical conditions of Fairfax Medical Center, 10721 Main Street, Fairfax, VA 22030 FOIA/PA-2016-0395
Any documentation on what materials are, or have been utilized or stored at CTI Inc., 4831 Old Seward Highway, 7(F), Parcel: 009-201-15-000, Anchorage, AK 99503, MLTS: 50-1902-01 & 50-21388-01 FOIA/PA-2016-0394
All documents meeting the listed descriptions, with respect to NUREG/CR-7209 ("A Compendium of Spent Fuel Transportation Package Response Analyses to Severe Fire Accident Scenarios") FOIA/PA-2016-0393
All records assembled for the response to FOIA 2015-0451 FOIA/PA-2016-0392
Region II Division of Resources and Administration (DRMA) employees who received a "Minimally Successful" rating on all elements of their FY 2015 performance rating at grade levels GG-15 and GG-14, and at and below grade level GG-13 FOIA/PA-2016-0391
Region II Division of Resources and Administration (DRMA) employees who received an overall "Minimally Successful" rating on all elements of their FY 2015 performance rating at grade levels GG-15 and GG-14, and at and below grade level GG-13 FOIA/PA-2016-0390
Identify the Region II Division of Resource Management and Administration Director in December 2009 FOIA/PA-2016-0389
Name of individual and/or organization where, when and why named individual was the target of an investigation as an employee of the NRC FOIA/PA-2016-0388
Records pertaining to titles and series of internal and external positions at the GG-13 and GG-14 level within NRC by Division, from January 2010 to March 2016, as specified FOIA/PA-2016-0387
Records pertaining to each Information Technology Specialists in Region II that were permitted to telework from January 2012 to March 2016, as specified FOIA/PA-2016-0386
Copy of letter that U.S. House Representative William Keating and the Massachusetts congressional delegation sent to NRC Commission Stephen Burns regarding the decommissioning of the Pilgrim nuclear plant FOIA/PA-2016-0385
Resolution of suggestion made to eliminate a notice in the Federal Register regarding the issuance of exceptions from rule used in connection with Vogtle Units 3 & 4 and Summer Units 2 & 3 licensing actions FOIA/PA-2016-0384
All documents reflecting communications about the Office of Investigations Report in OI Case No.3-2012-021, and all attachments from Mar. 10, 2015 – Feb. 22, 2016 FOIA/PA-2016-0383
Office of Investigations Report in OI Case No. 3-2012-021 and all attachments regarding the Palisades Nuclear Plant operated by Entergy Nuclear Operations Inc. FOIA/PA-2016-0382
All records pertaining to outages, including the particular units that were taken offline, maintained, and/or overhauled during outages for the years 1960-1989 for Long Island Lighting Co. Sites: Shoreham Nuclear Power Plant FOIA/PA-2016-0381
Staff Requirements Memoranda (SRM) in response to SECY-91-074 "Prototype for Advanced Reactor Designs" FOIA/PA-2016-0380
Copies of the 26 listed SECY papers FOIA/PA-2016-0379
The Statement of Considerations for the 10 CFR 50.9, Completeness and Accuracy of Information regulation adopted by the NRC on December 31, 1987. Materials provided by NRC for the notices of proposed rulemaking and final rule that appeared in the Federal Register on March 11, 1987 (52 FR 7432) and December 31, 1987 (52 FR 49372) FOIA/PA-2016-0378
List of any NRC finding that were determined between Jan. 1, 2013 - Dec. 31, 2015 to be violations at nuclear facilities in the state of Illinois FOIA/PA-2016-0377
All Memorandum of Agreement (MOA), Memorandum of Understanding (MOU) contracts and agreements between NRC and DHS FOIA/PA-2016-0376
All records released in FOIA 2015-0124 FOIA/PA-2016-0375
All internal and external communications related to FOIA 2015-0018A FOIA/PA-2016-0374
All response letters to FOIA appeal 2015-0017A FOIA/PA-2016-0373
Memorandum of Understanding (MOU) dated March 16, 1992 between EPA and NRC FOIA/PA-2016-0372
ML01320502 FOIA/PA-2016-0371
ML092510055 FOIA/PA-2016-0370
SECY-01-0071 and SECY-06-0212 FOIA/PA-2016-0369
Most current FOIA Annual Report to DOJ FOIA/PA-2016-0368
ML1012701439 FOIA/PA-2016-0367
ML1006440188 FOIA/PA-2016-0366
NRC oversight of the force-on-force program, and Contingency response force-on-force testing FOIA/PA-2016-0365
Organizational chart of "Behavioral Observation Program," staff roster, and report listing related to program FOIA/PA-2016-0364
SECY-02-0081 FOIA/PA-2016-0363
All released records in FOIA 2012-0255 FOIA/PA-2016-0362
All released records in FOIA 2012-0319 FOIA/PA-2016-0361
All released records in FOIA 2012-0248 FOIA/PA-2016-0360
All Office of the Inspector General's reports and documents regarding the 2014-2015 investigation of the MARTA contract account and Region II FOIA/PA-2016-0359
Any and all records relating to the Texas Instruments site located in North Attleboro, Massachusetts, 1960-1999 FOIA/PA-2016-0358
Copies of all NRC site specific initial License Operator Written Final Exams from Indian Point Energy center both Unit 2 & 3 from the 2010 to present FOIA/PA-2016-0357
Copies of all videos shown during session TH-32 - Improving Realism in Fire Probabilistic Risk Assessments on March 10, 2015, during the Regulatory Information Conference, and all other videos of high energy arc fault testing conducted since January 1, 2013 FOIA/PA-2016-0356
SECY-78-158, March 16, 1978, Operating Assumption Covering the Use of and Reliability Placed in Information from the Intelligence Community FOIA/PA-2016-0355
SECY-78-158, March 16, 1978, Operating Assumption Covering the Use of and Reliability Placed in Information from the Intelligence Community FOIA/PA-2016-0354
NRC Mailing List FOIA/PA-2016-0353
Requesting current information related to the NRC materials license for the use of I-131 at listed institutions FOIA/PA-2016-0352
Request list of all investigations and allegation on which the Cyber Crime Unit (CCU) assisted in conducting a portion of the investigation. FOIA/PA-2016-0351
Request a copy of Reg Guide 1.214 "Response Strategies for Potential Aircraft Threats(OUO-SRI)" FOIA/PA-2016-0350
Request a copy of documents regarding "cold fusion" or "LENR" or "low Energy Nuclear Reactions" FOIA/PA-2016-0349
Copy of Bill Borchardt's memo on an Open & Collaborative Work Environment entitled "It Takes a Team!" FOIA/PA-2016-0348
ML14049A282, ML14034A359, ML14034A364 and the responses to NRC Bulletin 2012-01 dated on or about October 24, 2012 from the licensees for Farley Units 1 and 2, Hatch Units 1 and 2, and Vogtle Units 1 and 2 FOIA/PA-2016-0347
A list of all invoices received and payments made under the NRC's Financial Accounting and Integrated Management Information System (FAMIS) relative to GSA contract GS35F5359H for order number NRC-HQ-10-14-T-0001 for Requisition/reference number OIS-14-0161, 09/05/2014 FOIA/PA-2016-0346
All information relating to two companies that previously conducted commercial work using radioactive materials regulated by NRC and/or its predecessors:  Nuclear Chemical Disposal Co., Long Island, NY and Long Island Nuclear Service Corp., Smithtown, NY FOIA/PA-2016-0345
Copy of all documents regarding or relating to an interview of named individual conducted by Region II Office of Investigations Field Office, in February 2016 FOIA/PA-2016-0344
Medical records and work history of deceased grandfather, John Cornelius Clausing, Jr., who worked at Hanford before 1975 FOIA/PA-2016-0343
Copy of the Web-Based Licensing (WBL) system database for all records in Texas FOIA/PA-2016-0342
FOIA request that mention "Trump" and responsive records provided for all FOIAs that mention "Trump", 06/01/2015 to 03/02/2016 FOIA/PA-2016-0341
Copy of each NRC response to Questions For the Record (QFR) between March 1, 2014 - December 31, 2015 FOIA/PA-2016-0340
Electronic Document Agency Tracking System (EDATS) quick search log of Congressional Correspondence and Executive Director or Operations Tracking System (ETS) log of Congressional Correspondence, during 2013, 2014 & 2015 FOIA/PA-2016-0339
First 100 pages of Draft NUREG-1633 FOIA/PA-2016-0338
All internal & external communication related to FOIA case 2016-0238 FOIA/PA-2016-0337
First 100 pages of ML061150609 FOIA/PA-2016-0336
All internal & external communication related to FOIA 2009-0100 & all released records FOIA/PA-2016-0335
All internal & external communication related to FOIA case 2014-0048 FOIA/PA-2016-0334
First 100 pages released in FOIA case 2011-0212 FOIA/PA-2016-0333
All response letters & internal & external related to FOIA 2012-0327 FOIA/PA-2016-0332
ML12027A026, ML083150618, ML060270189 FOIA/PA-2016-0331
All response letters & released records in FOIA case 2013-0006 FOIA/PA-2016-0330
All released records & response letters to FOIA case 2013-0064 FOIA/PA-2016-0329
Records showing all NRC staff sworn in as Special Deputy US Marshals 2010- present FOIA/PA-2016-0328
MD 11.7 & Memorandum of understanding dated Sept. 19, 1996 between NRC & Dept & Energy FOIA/PA-2016-0327
All notices of intent to initiate NRC classified work at Department of Energy National Laboratories date range 2010-present FOIA/PA-2016-0326
Copies of the following:  2011-0002A; 2011-0003A; 2011-0004A; 2011-0005A; 2011-0009A; CON-2011-0002; CON-2011-0003; CON-2011-0004; CON-2011-0005 FOIA/PA-2016-0325
All released records in FOIA case 2011-0003 FOIA/PA-2016-0324
Notice to NRC from the Office of Personnel Management (OPM) about hacking & possible breach of personal records in 2015 FOIA/PA-2016-0323
NUREG/BR-0188 FOIA/PA-2016-0322
Copies of the 15 oldest open or pending FOIA request being processed or held coordination with other agencies FOIA/PA-2016-0321
All records related to the West Lake Landfill in St Louis Missouri from NRC staff & all correspondence transmitted between the NRC and the U.S. Environmental Protection Agency (USEPA) between January 1st, 2012 - March 1st, 2016 FOIA/PA-2016-0320
ML8003030015 FOIA/PA-2016-0319
All internal/external communication of FOIA Case #2009-0153 FOIA/PA-2016-0318
ML7912180109 FOIA/PA-2016-0317
Copy of the NRC Reporter employee newsletters produced during calendar years 2013, 2014 and 2015 FOIA/PA-2016-0316
Sealed Source Device Registry for NR-645-S-102-S, Theragenics Corporation FOIA/PA-2016-0315
Copy of the administrative case file, including all processing notes, for FOIA/PA-2015-0187 FOIA/PA-2016-0314
ML15124A615 in its entirety, and a copy of the recently released report from the Office of the Inspector General regarding examiner conduct during a 2012 exam at Plant Vogtle in Waynesboro, GA FOIA/PA-2016-0303
Appeal that none of the org charts were located in response to FOIA/PA-2016-0298 FOIA/PA-2016-0087A
Appeal the large amount of redactions made in response to FOIA/PA-2016-0325 FOIA/PA-2016-0086A
Appeal the zero findings and full denial to the records requested in FOIA/PA-2016-0305 FOIA/PA-2016-0085A
Appeal redactions made to released records in response to FOIA/PA-2016-0321 FOIA/PA-2016-0084A
Appeal full denial of report in response to FOIA/PA-2016-0295 FOIA/PA-2016-0083A
Appeal the denial of both items requested in FOIA/PA-2016-0299 FOIA/PA-2016-0082A
Appeal the redactions made and search performed in response to FOIA/PA-2016-0255 FOIA/PA-2016-0081A
Appeal redactions made in response to FOIA/PA-2016-0105 FOIA/PA-2016-0080A
Appeal the search performed in response to FOIA/PA-2016-0302 FOIA/PA-2016-0079A
Appeal redactions to released record, and search performed in response to FOIA/PA-2016-0329 FOIA/PA-2016-0078A
Appeal denial of documents withheld in response to FOIA/PA-2016-0344 FOIA/PA-2016-0077A
Appeal redactions and search in response to FOIA 2016-0257 FOIA/PA-2016-0076A
Appeal withholding of drafts letters in response to FOIA 2016-0193 FOIA/PA-2016-0075A
Appeal of search performed and redactions in response to FOIA/PA 2016-0210 FOIA/PA-2016-0074A
Appeal the redactions made in response to FOIA/PA-2016-0253 FOIA/PA-2016-0073A
Appeal the lack of response to records contained in the NRC's Privacy Act System of Records NRC-23, FOIA/PA-2016-0137 FOIA/PA-2016-0072A
Appeal the denial of information in response to FOIA/PA-2016-0270 FOIA/PA-2016-0071A
Appeal the redactions made to the released records in FOIA/PA-2016-0164 FOIA/PA-2016-0070A
Appeal the search performed and redactions made to FOIA-2016-0158 FOIA/PA-2016-0069A

To top of page