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

Description FOIA/PA Number
Any and all documents associated with the "uncharacteristically large" reactor system coolant leak reported September 2, 2016 that resulted in a technical specification required shutdown at Wolf Creek (ML16293A581) FOIA/PA-2017-0110
Application data May 27, 2008 (ML081610729) with all appendices; Letter dated September 18, 2008 (ML082820164) FOIA/PA-2017-0109
Records of employment for named individual who worked for Burns and Roe at the Hanford II nuclear power plant from 1973 to 1976 FOIA/PA-2017-0108
Digital version of ML16294A505 FOIA/PA-2017-0107
Copy of all records and licensee response relating to RI-2016-A-0053 pertaining to Confirmatory Order EA-11-096 FOIA/PA-2017-0106
"List all publications, active or draft Regulatory Guides, Technical Reports, books, manuals, etc. available to the public, free, via postal mail; list all locations of radioactive leaks, other contamination, etc." FOIA/PA-2017-0105
Any and all documents relating to the meeting between NRC Commissioners and representatives of Entergy company, which took place at NRC headquarters on April 13, 2015 FOIA/PA-2017-0104
Any responsive records between January 1, 2010 - October 15, 2016 from the Office of Nuclear Regulatory Research related to the "National Council on Radiation Protection and Measurements" (AKA NCRP, AKA National Council on Radiation Protection FOIA/PA-2017-0103
All documents pertaining to the Office of the Inspector General's reports of claims by staff of harassment of staff by supervisors in the Office of Research, Office of New Reactors, Office of Nuclear Reactor Regulation, Office of the Chief Information Officer, and all four regional offices since 2010 FOIA/PA-2017-0102
Job duties/purpose and pay scale of NRC Intelligence Analyst staff FOIA/PA-2017-0101
Complete job description and organizational chart showing Senior Security Specialist assigned to NSIR, copy of full in-depth organizational chart of NSIR, and complete job description of Tim McCune FOIA/PA-2017-0100
SECY paper called Composite Adversary Force Options (2008 FOIA/PA-2017-0099
2007 Annual Threat Environment Review FOIA/PA-2017-0098
Past internal/external communication that NRC Region office covers Washington State and all other NRC offices that deal with law enforcement issues and intelligence, that relates to Media Island International, located in Olympia, WA FOIA/PA-2017-0097
Copy of FOIA Improvement Act of 2016 FOIA/PA-2017-0096
All maintained contacts of staff assigned to NYPD Intelligence Division FOIA/PA-2017-0095
Organizational chart, staff roster of NRC Region office that covers Washington State FOIA/PA-2017-0094
All current and past agreements, Memorandum of Agreement and Memorandum of Understanding with National Counterterrorism Center FOIA/PA-2017-0093
Past briefings/intelligence reports/publications to NRC from Office of Director of National Intelligence in 2016 FOIA/PA-2017-0092
All agreements/contracts/Memorandum of Understanding (MOU)/Memorandum of Agreement(MOA) with DEA, 2015-current FOIA/PA-2017-0091
Past communication to NRC from the Drug Enforcement Administration (DEA) requesting information on a medical radioactive related location, January 1, 2014-current FOIA/PA-2017-0090
Copy of all letters denying access to classified/restricted OIG reports that were sent to a person/entity that requested non releasable report FOIA/PA-2017-0089
Past incident reports, notices to NRC from facility, "Nuclear Reactors" that relate to suspicious activity of people taking photographs of parts of facility that were of sensitive nature, 2015-current FOIA/PA-2017-0088
Policy in place to deal with protesters at a NRC licensed facility or NRC building, and policy on someone taking photos of outside of NRC  facility or licensed facility FOIA/PA-2017-0087
Copies of all NRC draft prepared responses to FOIA lawsuits FOIA/PA-2017-0086
All email communication between the Office of the Chief Information Officer and email suffix @Atg.wa.gov, 2013-current FOIA/PA-2017-0085
Policy on radioactive shipment in the United States and the process of notification to the State government FOIA/PA-2017-0084
All full and detailed schedules for NRC Commissioners Ostendorff, Svinikci, Baran, and Burns, from January 1, 2015 to December 31, 2015 FOIA/PA-2017-0083
All documents that refers or relates to ML15342A112, ML16154A254, ML14225A871, October 9, 2015-date of this request FOIA/PA-2017-0082
All released records and internal/external communications related to CON-2012-0004 FOIA/PA-2017-0081
All comments sent to NRC and all internal/external communications related to PRM 71-13 FOIA/PA-2017-0080
Office response to Form 496A dated 4/3/2015 by the Office of Nuclear Security and Incident Response (NSIR) FOIA/PA-2017-0079
All notices to NRC related to internal/external communication, memos, all related to a truck in August 2006 that was stolen with radioactive source in Everett, Washington FOIA/PA-2017-0078
All communication between NRC and Office of the Governor of Washington State @ email suffix @gov.wa.gov, 2015-current FOIA/PA-2017-0077
All internal/external communication related to CON-2015-0005 Washington State Attorney General Office FOIA/PA-2017-0076
Past approvals of releasing of allegations information to an organization or person outside NRC, from 2012-December 31, 2013 FOIA/PA-2017-0075
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
Copies of ammunition purchases regardless of caliber and intended use, including all training defensive control purposes for fiscal year 2014-2015, and plans for 2015 through 2017

FOIA/PA-2017-0073

Root Cause Evaluation Report for CARD 15–22090 titled "Evaluate Reactor Scram From OPRM Upscale During Single Loop Operation" and Plant Process Computer System Post Trip Report; dated March 19, 2015 FOIA/PA-2017-0072
SECY-75-194A FOIA/PA-2017-0071
Prima Facie Information related to NRC Region II Allegation Report RII-2016-A-0014 FOIA/PA-2017-0070
All records not already publicly available for allegations RIV-2012-A-0106 and RIV-2013-A-0045 and for Office of Investigations case OI-4-2014-037 FOIA/PA-2017-0069
All documents related to the meeting between NRC Commissioners and Entergy company representatives, which took place on November 20th, 2014, at 2:30pm at the NRC FOIA/PA-2017-0068
Copies of all U.S. Nuclear Regulatory Commission records containing the term "HEXAPARTITE SAFEGUARDS," or the acronym "HSP," or both the terms "CENTRIFUGE" and "INTERNATIONAL SAFEGUARDS," or both the terms "ALMELO" and "SAFEGUARDS" within the timeframe of 01/01/1977 to 01/01/1985 FOIA/PA-2017-0067
E-mails, meeting notices, and personal notes associated with Solicitation of Interest Region IV/ORA/DRP – Senior Resident Inspector (PWR/TL), GG-14-Callway Resident office, and generated by Region IV staff associated with named individual, generated from September 26, 2016 until October 14, 2016 FOIA/PA-2017-0066
Specified documents written by NRC, on FOIA to Fukushima disaster, which had been drafted since January, 2013 to the date of this request FOIA/PA-2017-0065
All schedules for NRC Commissioners Ostendorff, Svinicki, Burns & Baran, from January 1, 2015 to December 31, 2015 FOIA/PA-2017-0064
Copies of all past press releases related to Nogales in 2013, 2014 and 2015 FOIA/PA-2017-0063
All internal/external communication related to FOIA 2012-0021 FOIA/PA-2017-0062
Same search format as FOIA Case 2016-0049, February 1, 2015 through March 1, 2015 FOIA/PA-2017-0061
Report called "2012 Hurricane Sandy incident response after action report," October 29-31, 2012 FOIA/PA-2017-0060
All internal/external communication related to FOIA 2016-0328 FOIA/PA-2017-0059
Same search as FOIA Case 2016-0328, for 2016 only FOIA/PA-2017-0058
All internal/external communication related to FOIA Case 2013-0006 FOIA/PA-2017-0057
Same search as FOIA Case 2016-0326, 2005 through December 31, 2009 FOIA/PA-2017-0056
All internal/external communication related to FOIA Case 2016-0326 FOIA/PA-2017-0055
Copy of appeal 2016-0104A, and all NRC response letters to appeal FOIA/PA-2017-0054
All Office of the Chief Information Officer (OCIO) items of interest OFIA/Appeals, July 1, 2015 through March 25, 2016 FOIA/PA-2017-0053
First 100 pages released in FOIA 2013-0064 FOIA/PA-2017-0052
All internal/external communication related to FOIA Case 2013-0064 FOIA/PA-2017-0051
Appendix D, records being withheld in there entirety; Appendix A, Records to be referred to other offices/agency/company; Appendix B, Records being withheld in part, in 2012-0204 FOIA/PA-2017-0050
First 100 pages released in FOIA 2011-0222 FOIA/PA-2017-0049
Same search as 2011-0222, but for Washington State only, 2015-current FOIA/PA-2017-0048
SECY 10-0005, SECY 10-0027, SECY 10-0063 FOIA/PA-2017-0047
First 100 pages available for release in FOIA Case 2016-0296 FOIA/PA-2017-0046
First 100 pages released in 2011-0254 FOIA/PA-2017-0045
NRC-HQ-12-C-04-0058 contract FOIA/PA-2017-0044
ML030420514, ML003686277 FOIA/PA-2017-0043
ML071520253, ML022630226 FOIA/PA-2017-0042
ML092880812 FOIA/PA-2017-0041
Shea, J. R. (Director, Office of International Programs, USNRC) Energy Research and Development Administration (ERDA) Unclassified Briefing on Reactor Plutonium and Nuclear Explosives, memorandum to Commissioners, 3 December 1976 FOIA/PA-2017-0040
Copy of SECY-79-344, May 19, 1979, Interim NRR Organization to Deal with Impacts of TMI-2 and Other NRR Priority Tasks FOIA/PA-2017-0039
Copy of the following report: SECY-79-263, Apr 16, 1979, Classified Paper FOIA/PA-2017-0038
Copy of the report: SECY-79-235, April 2, 1979, Possible Determination of an Extraordinary Nuclear Occurrence at Three Mile Island Unit 2 FOIA/PA-2017-0037
All U.S. Nuclear Regulatory Commission (NRC) Office of the Inspector General (OIG) hotline summaries of any origin type (email, phone, mail, fax, etc.) categorized as "Misuse of Information Technology Resources," closed from 9 October 2014 to 9 October 2016 FOIA/PA-2017-0036
All U.S. Nuclear Regulatory Commission (NRC) safety and security hotline summaries of any origin type (email, phone, mail, fax, etc.) filed from 9 October 2014 to 9 October 2016 FOIA/PA-2017-0035
Copies of 16 specified SECY Papers FOIA/PA-2017-0034
Copies of Regulatory Guides 5.69 & 5.81 FOIA/PA-2017-0033
Audiovisual records of the incident and cleanup or decontamination and removal of the nuclear debris related to the nuclear accident in Three Miles Island nuclear power plant, Harrisburg, 1979-1994 FOIA/PA-2017-0032
All records, including communications, related to the specified contention in the Environmental Protection Agency’s (“EPA”) draft permit for Pilgrim Nuclear Power Station FOIA/PA-2017-0031
PTN-BFJR-1 1-009, Revision 1, "Turkey Point Internal Flooding Analysis", January 29, 2014 FOIA/PA-2017-0030
The response (with any attachments) to the NRC memo, “Procedure Regarding Radioactive Waste in the West Lake Landfill,” (Richard E. Cunningham to Stuart A. Treby), January 29, 1988 (NRC Accession Number 9710070296) FOIA/PA-2017-0029
Copies of documents that have been FOIA'd last year, FOIA/PA-2015-0099 ("schedules for Commissioners Burns, Svinicki, Ostendorff & Baran, 2014-2015") FOIA/PA-2017-0028
First 100 pages of same search as 2011-0222 FOIA, but for Washington State only, for 2012-present FOIA/PA-2017-0027
Copies of all Office of General Counsel legal opinions related to named individual in the past 90 calendar days FOIA/PA-2017-0026
Past/current intelligence reports on Greenpeace, 2016 only FOIA/PA-2017-0025
ML1118905720, ML12291A792, ML12303A012, ML12304A028, ML12305A027, ML12311A142, ML12313A470, ML12320A532, ML12339A241, ML12339A324, ML12340A003, ML12355A045, ML12361A151, ML13081A105, ML13087A585, ML13093A389, ML13102A169, ML13123A421 FOIA/PA-2017-0024
Copies of the specified initial FOIA requests and appeals FOIA/PA-2017-0023
Same search as FOIA Case 2016-0377, but for Washington State, date range 2015-current date FOIA/PA-2017-0022
First 100 pages released in FOIA 2012-0021 FOIA/PA-2017-0021
Most recent ADAMS availability validation checker FOIA/PA-2017-0020
First 100 pages of NUREG/BR 0268 FOIA/PA-2017-0019
COMGBJ-11-0002; SECY 11-0093; SECY 12-0025 FOIA/PA-2017-0018
All internal/external communication related to FOIA Case 2016-0108A; copy of response to appeal FOIA/PA-2017-0017
First 100 pages of ML033650004 FOIA/PA-2017-0016
Information regarding the voluntary cleanup of the Washington Street Quarry located at 400 South Washington Street, Kokomo, IN 46902, in 1990 conducted by the Cabot Corporation FOIA/PA-2017-0015
All documents pertaining to Human Resources Management System (HRMS); Planned Accomplishment Reports for Division of Security Operations (DSO) and/or its predecessor organization, provided for every fiscal year since 2003 FOIA/PA-2017-0014
All records pertaining to named individual contained in NRC Privacy Act System of Records 37—Information Security Flies and Associated Records FOIA/PA-2017-0013
All records pertaining to named individual contained in NRC Privacy Act System of Records 33—Special Inquiry Records FOIA/PA-2017-0012
All records pertaining to named individual contained in NRC Privacy Act System of Records 28—Merit Selection Records FOIA/PA-2017-0011
All records pertaining to named individual contained in NRC Privacy Act System of Records 14—Employee Assistance Program Records FOIA/PA-2017-0010
All records pertaining to named individual contained in NRC Privacy Act System of Records 11—General Personnel Records (Official Personnel Folder and Related Records) FOIA/PA-2017-0009
All records pertaining to named individual contained in NRC Privacy Act System of Records 8—Employee Disciplinary Actions, Appeals, Grievances, and Complaints Records FOIA/PA-2017-0008
Records pertaining to named individual contained in NRC Privacy Act System of Records 6—Department of Labor (DOL) Discrimination Cases FOIA/PA-2017-0007
All records pertaining to named individual contained in NRC Privacy Act System of Records16—Facility Operator Licensees Records (10 CFR Part 55) FOIA/PA-2017-0006
ML16216A708, ML16204A001, ML16204A002, ML16236A230, ML16237A004, ML16237A005, ML16239A085 FOIA/PA-2017-0005
All records pertaining to named individual contained in NRC Privacy Act System of Records 39—Personnel Security Files and Associated Records FOIA/PA-2017-0004
Data details for Sites in possession/use of radioactive materials regulated by NRC FOIA/PA-2017-0003
ML16216A707, ML16216A713, ML16244A008, ML16236A018 FOIA/PA-2017-0002
Any and all documents that contain any form of contact between the firm Daryl Owen Associates and NRC staff and/or commissioners, as they pertain to the Spectra Energy (AKA Algonquin Gas Transmission) AIM Pipeline running through Indian Point Energy Center nuclear plant (Date Range for Record Search: From 01/01/2013 To 09/30/2016) FOIA/PA-2017-0001
Appeal the denial of information in response to FOIA/PA-2016-0655 FOIA/PA-2017-0056A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0019 FOIA/PA-2017-0055A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0016 FOIA/PA-2017-0054A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0024 FOIA/PA-2017-0053A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0023 FOIA/PA-2017-0052A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0025 FOIA/PA-2017-0051A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0020 FOIA/PA-2017-0050A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0026 FOIA/PA-2017-0049A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0017 FOIA/PA-2017-0048A
Appeal the denial of requested fee waiver, in response to FOIA/PA-2017-0022 FOIA/PA-2017-0047A
Appeal the denial of requested fee waiver in response to FOIA/PA-2017-0018 FOIA/PA-2017-0046A
Appeal the search performed of any contracts/MOA/MOU with Department of Defense 1033 Program; Records showing all items received/obtained through/from the Department of Defense 1033 program, in response to FOIA/PA-2016-0741 FOIA/PA-2017-0045A
Appeal the search performed of past briefing, past reports sent to/from NRC and CIA Security Director Mary Rose McCaffrey, in response to FOIA/PA-2016-0765 FOIA/PA-2017-0044A
Appeal of the denial of requested fee waiver, in response to FOIA/PA-2016-0758 FOIA/PA-2017-0043A
Appeal of the denial of requested fee waiver, in response to FOIA/PA-2016-0764 FOIA/PA-2017-0042A
Appeal of the denial of requested fee waiver, in response to FOIA/PA-2016-0765 FOIA/PA-2017-0041A
Appeal of the denial of requested fee waiver, in response to FOIA/PA-2016-0766 FOIA/PA-2017-0040A
Appeal of the denial of requested fee waiver, in response to FOIA/PA-2016-0767 FOIA/PA-2017-0039A
Appeal of the denial of requested fee waiver, in response to FOIA/PA-2016-0768 FOIA/PA-2017-0038A
Appeal the fee waiver denial in response to FOIA/PA-2016-0770 FOIA/PA-2017-0037A
Appeal the denial of requested fee waiver in response to FOIA/PA-2016-0772 FOIA/PA-2017-0036A
Appeal the search performed of copy of all lawsuits that have been served on NRC by National Whistleblower Center, in response to FOIA/PA-2016-0712 FOIA/PA-2017-0034A
Appeal the zero search results of the org chart, staff roster, purpose of, assigned budget and equipment listing of NRC - Counter assault team, in response to FOIA/PA-2016-0761 FOIA/PA-2017-0033A
Appeal the number of redactions made in response to FOIA/PA-2016-771 FOIA/PA-2017-0032A
Appeal the search performed of records showing if NRC has obtained and maintained HKD HK 416 rifles, in response to FOIA/PA-2016-0740 FOIA/PA-2017-0031A
Appeal the zero finds of all maintained contacts in/by NRC staff related to FBI - Critical Incident Response Group, in response to FOIA/PA-2016-0757 FOIA/PA-2017-0030A
Appeal the zero results of grants NRC has got from law enforcement agencies/depts./entities to buy/purchase firearms and ammo, in response to FOIA/PA-2016-0742 FOIA/PA-2017-0029A
Appeal the 0 findings of copies of all NRC staff maintained contacts of Department of Homeland Security - Interagency Threat Assessment and Coordination Group, in response to FOIA/PA-2016-0756 FOIA/PA-2017-0028A
Appeal the redactions made to the names on the released organization chart, in response to FOIA/PA-2016-0735 FOIA/PA-2017-0027A
Appeal the case being administratively closed and records not being provided in response to FOIA/PA-2016-0762 FOIA/PA-2017-0026A
Appeal the records search that was conducted of the newest NRC Information Digest related to terrorist threat, in response to FOIA/PA-2016-0763 FOIA/PA-2017-0025A
Appeal the lack of response to the 22 specified documents identified by their accession number, in FOIA/PA-2016-0664 FOIA/PA-2017-0024A
Appeal the search performed of copies of all appeal response letters saying to appellant, appeal denied as past 30 day appeal window to appeal a FOIA Case, in response to FOIA/PA-2016-0745 FOIA/PA-2017-0023A
Appeal the denial of the fee waiver, in response to FOIA/PA-2016-0743 FOIA/PA-2017-0022A
Appeal the denial of the fee waiver, in response to FOIA/PA-2016-0742 FOIA/PA-2017-0021A
Appeal the denial of the fee waiver, in response to FOIA/PA-2016-0741 FOIA/PA-2017-0020A
Appeal the denial of the fee waiver, in response to FOIA/PA-2016-0740 FOIA/PA-2017-0019A
Appeal the denial of the fee waiver, in response to FOIA/PA-2016-0739 FOIA/PA-2017-0018A
Appeal the denial of the fee waiver, in response to FOIA/PA-2016-0738 FOIA/PA-2017-0017A
Appeal the denial of the fee waiver, in response to FOIA/PA-2016-0737 FOIA/PA-2017-0016A
Appeal the denial of the fee waiver, in response to FOIA/PA-2016-0736 FOIA/PA-2017-0015A
Appeal the denial of the requested fee waiver, in response to FOIA/PA-2016-0735 FOIA/PA-2017-0014A
Appeal the denial of the requested fee waiver, in response to FOIA/PA-2016-0714 FOIA/PA-2017-0013A
Appeal the fee waiver denial in response to FOIA/PA-2016-0712 FOIA/PA-2017-0012A
Appeal the redactions made to the released records and the search performed of letter to named individual related to closing of the Office of the Inspector General (OIG) investigations 13-001 and 13-005, in response to FOIA/PA-2016-0706 FOIA/PA-2017-0011A
Appeal the redactions made to the released records and the search performed of all internal and external communication in FOIA cases and FOIA appeals:  2016-0506, 2016-0507, 2016-0113A and 2016-0116A, in response to FOIA/PA-2016-0680 FOIA/PA-2017-0010A
Appeal the lack of response to FOIA/PA-2016-0665 FOIA/PA-2017-0009A
Appeal the redactions made to the released records in FOIA/PA-2016-0503 FOIA/PA-2017-0008A
Appeal the search performed of 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, in response to FOIA/PA-2016-0676 FOIA/PA-2017-0007A
Appeal request being administratively closed, FOIA/PA-2016-0704 FOIA/PA-2017-0006A
Appeal request being administratively closed, FOIA/PA-2016-0684 FOIA/PA-2017-0005A
Appeal the number of redactions to the records in response to FOIA/PA-2016-0611 FOIA/PA-2017-0004A
Appeal the redactions made to the released records in FOIA/PA-2016-0699 FOIA/PA-2017-0003A
Appeal the zero finding related to the search of request that was requested to be forwarded to Department of Homeland Security for processing, FOIA/PA-2016-0713 FOIA/PA-2017-0002A
Appeal the search performed of the Policy on Civil Disobedience, and Using video surveillance equipment, FOIA/PA-2016-0709 FOIA/PA-2017-0001A

To top of page