Recent FOIA Requests – February 2017

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 February 2017. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Description FOIA/PA Number
“Information on contamination, nuclear in New York, New Jersey, Pennsylvania, Texas, Washington and wherever the contamination is greatest in locates besides these,” in relation to FOIA-2017-0224” FOIA/PA-2017-0364
Copies of all records related to Allegation No. NRO-2016-A-0032 FOIA/PA-2017-0363
Copy of the Committee To Review Generic Requirements (CRGR) assessment referenced in a memo entitled "Summary of September 13, 2016, CRGR Public Meeting with Interested Stakeholders Regarding Backfitting and the Backfitting Process" (ML16258A299) FOIA/PA-2017-0362
US Atomic Energy Commission Certificate Disposition of Radioisotopes, date 10/31/1967, license: 35-11301-1 FOIA/PA-2017-0361
A complete copy of the NRC Office of the Inspector General Report of Investigation, Case No. CD 14-003 (February 9, 2015), Potential Ethics Violation by the Acting General Counsel, and all records related to this investigation FOIA/PA-2017-0360
Copy of the FOIA Requests and NRC response to the FOIA Requests for FOIA/PA-2017-0209, FOIA/PA-2017-0207 and FOIA/PA-2017-0198 FOIA/PA-2017-0359
Copies of all documents identified regarding Erico Products Inc. and the practice of cadwelding between 1963 and 1983 FOIA/PA-2017-0358
All records related to Event Notification 52383 dated November 21, 2016, from System One Solutions LLC FOIA/PA-2017-0357
Records for all allegations received by the NRC that mention a nuclear power plant in Illinois or any of its employees, property, or associated entities, January 1, 2000 to present FOIA/PA-2017-0356
Copy of denial letter of named individual FOIA/PA-2017-0355
Copy of the Office of Investigations (OI) Report No. 1-2015-024, and all supporting documents FOIA/PA-2017-0354
Copy of the Office of Investigations (OI) Report No. 1-2015-024, and all supporting documents FOIA/PA-2017-0353
Interview transcripts of named individuals for the NRC Inspector General's report on the Shallow Land Disposal Area in Pennsylvania FOIA/PA-2017-0352
Three reports: "Washington Department of Ecology, Olympia, Washington, 1987: analyses of risk aspects of a proposed radioactive waste repository at Hanford," "Risk Assessment Review For the Socioeconomic Impact Assessment of the Proposed High - Level Nuclear Waste Repository at Hanford Site, Washington," and "Impact Assessment, Inc. (1987, October 9).  Socioeconomic monitoring and mitigation plan for a high level nuclear waste repository at the Hanford Site, WA. Olympia: Washington Ecology Department" FOIA/PA-2017-0351
Regional operating plan for region covering Washington State FOIA/PA-2017-0350
Operational Guide for the NRC Computer Security Program FOIA/PA-2017-0349
Purpose of Information System Sensitivity Levels FOIA/PA-2017-0348
All internal communication related to FOIA appeals: 2017-0046A - 2017-0055A FOIA/PA-2017-0347
Record showing why NRC took down the reactor/plant status listing on NRC website in early 2000s off the public website FOIA/PA-2017-0346
Newest 30 pages of visitor log of NRC Warehouse, High Level Waste Management Office, NRC Technical Training Center FOIA/PA-2017-0345
Copies of records showing names and dates and reasons for all revoked security clearance, 2014-current FOIA/PA-2017-0344
Each day Outlook calendar for FOIA Officer, October 1, 2016 through December 1, 2016 FOIA/PA-2017-0343
List of all NRC current employees' first and last name, work mailing address, work email, hire date and position FOIA/PA-2017-0342
Records concerning all logs of correspondence that record letters between NRC and Congress, January 1, 2015-current FOIA/PA-2017-0341
NRC Information Notice 2005-33 FOIA/PA-2017-0340
Memo from Executive of Operations to NRC Chairman, August 22, 2006 FOIA/PA-2017-0339
NIST Special Publication 800-53 FOIA/PA-2017-0338
Records showing why Mr. David Lee ruled on a FOIA appeal that directly refers to a report he reviewed and approved, and also Mr. Hubert Bell (FOIA/PA2016-0253) FOIA/PA-2017-0337
Copies of all incidents involving a NRC use of force from January 1, 2010 through current, including use of force reporting forms, incident reports, incident narratives and staff witness statements FOIA/PA-2017-0336
ML080590124 FOIA/PA-2017-0335
All internal communication related to FOIAs 2017-0167, 2017-0138, Appeals 2017-0108A, 2017-0119A FOIA/PA-2017-0334
Index of the dates and reasons of removal of records from (ADAMS), resulting from a computer security incident FOIA/PA-2017-0333
SECY 01-0101 FOIA/PA-2017-0332
All press releases from date ranges: March 25-31, 2014, October 15-27, 2014, January 26-February 2, 2015, and Press release index 2016-current FOIA/PA-2017-0331
Newest OIG Fraud Bulletin Information Digest FOIA/PA-2017-0330
Regulatory issue 2002-12 FOIA/PA-2017-0329
Petition # 50-80 PRM; NRC Bulletin 2005-02, July 18, 2005; SECY Papers 05-114 and 05-0116 FOIA/PA-2017-0328
Memo from Annette Vietti Cook to R.W. Borchardt, , September 22, 2009, RE: Staff requirements - affirmation session 9:25AM FOIA/PA-2017-0327
All notices in 2016, sent to NRC Operations Center of discovery or loss of any shipment of special nuclear material (SNM), or spent nuclear fuel FOIA/PA-2017-0326
Master list of all secure and non-secure telephone numbers of NRC Operations Center FOIA/PA-2017-0325
Copy of Petition numbers: PRM 73-11, PRM 73-13 FOIA/PA-2017-0324
All agreements, MOU/MOA between NRC & Department of Energy Office of Legacy Management FOIA/PA-2017-0323
Job duties, org chart and cell number assigned to SUNSI/CUI program manager, Office of the Chief Information Officer, and IT/IM Policy Branch FOIA/PA-2017-0322
All NRC licenses issued to Department of Energy Office of Legacy Management FOIA/PA-2017-0321
Copies of 23 listed initial FOIAs FOIA/PA-2017-0320
Publication "The Guide To Personnel Recordkeeping," May 2005 FOIA/PA-2017-0319
All agreements, contracts, MOU/MOA between NRC and Defense Manpower Data Center FOIA/PA-2017-0318
All internal/external communication and letters to requester in Washington State Attorney General Office, CON-2012-0005 FOIA/PA-2017-0317
SECY Papers: Jan 2005, Public Citizens Request For Hearing; Jan 2005, Yucca Mountain Application; Jan 2005 Post 9/11 environment; April 2005, Agency wide emergency preparedness FOIA/PA-2017-0316
All response letters to requester and all internal communication, related to FOIA 2015-0218 FOIA/PA-2017-0315
Index of all chapters of U.S. Army Corps of Engineers, Protective Design Center (USACE-PDC), NRC TR 06-10.1 through 10.5 FOIA/PA-2017-0314
Contract between NRC and U.S. Army Corps of Engineers, Protective Design Center (USACE-PDC) related to weapons safety assessment FOIA/PA-2017-0313
NRC & Federal Bureau of Investigation (FBI) Memorandum of Understanding (MOU), May 29, 1991 FOIA/PA-2017-0312
HLW Communication Plan FOIA/PA-2017-0311
Past/current intelligence reports maintained by NRC or sent to NRC related to Greenpeace, 2009-December 31, 2015 FOIA/PA-2017-0310
Any documentation of radiation releases that required the activation of a contingency plan at the Humboldt Bay Nuclear Power Plant, and any documents related to radiation levels regarding Humboldt Bay Nuclear Power Plant Unit #3, during the years of 1963 to 1976 FOIA/PA-2017-0309
Copy of all emails from the domain EOP.gov to senior managers encompassed within the required agency system for retaining emails of senior officials, January 20, 2017 to current FOIA/PA-2017-0308
Most current database of the Web Based Licensing database FOIA/PA-2017-0307
Most recent copy of the Materials License Tracking System (MLTS) (active and retired facilities) FOIA/PA-2017-0306
Copy of all emails from the domain EOP.gov to senior managers encompassed within the required agency system for retaining emails of senior officials, January 20, 2017 to current FOIA/PA-2017-0305
OIG memorandum or letter that defines the scope of an open investigation involving overtime abuse within NSIR/DSO/SPEB, memorandum from NTEU to the Office of Nuclear Security and Incident Response (NSIR) management regarding concerns of named individual; and data on the recently graduated 2017 Senior Executive Service Candidate Development Program (SESCDP) Class FOIA/PA-2017-0304
All information referenced in the OMB directive known as Management Procedures Memorandum No. 2015-01, as it pertains to Nuclear Regulatory Commission, including but not limited to the resulting of the Final Real Property Efficiency Plan and the certification of the FRPP Data FOIA/PA-2017-0303
All records not already publicly available in ADAMs or on the NRC's public website related to Electric Power Research Institute (EPRI) Technical Report 3002005385, "Severe Nuclear Accident: Lessons Learned for Instrumentation, Control and Human Factors," dated December 2015, records about the NRC's review of this report and about the NRC's decisions and efforts to factor information from this report into the NRC's post-Fukushima efforts FOIA/PA-2017-0302
A printout or listing of spent fuel pool accident consequence(s) studies at the NRC, based on a best efforts search of your document database within a 2.5 hour search timeframe, for all years FOIA/PA-2017-0301
List and details for sites in possession/use of radioactive materials regulated by NRC FOIA/PA-2017-0300
EAD Metallurgical, Inc. letters referenced in the Registry of Radioactive Sealed Sources and Devices Safety Evaluation of Sealed Source Nos. NR-8100-S-801-S and NR-800-S-802-S FOIA/PA-2017-0299
Information about nuclear radiation releases, continuation at Hanford located in Washington State, and Oyster Creek, or "Salem" or "Indian Point," or any nuclear contamination anywhere in the country FOIA/PA-2017-0298
Copy of all letters denying access to classified/restricted Office of the Inspector General (OIG) reports that were sent to a person/entity that requested non releasable report, January 2015 to current FOIA/PA-2017-0297
Copy of the records released to Joshua Tallent, Office of the Attorney General of the State of NY, who requested "copies of any and all site-specific spent fuel pool accident consequence studies involving the spent fuel pools at Indian Point Nuclear Generating Units 1, 2 and/or 3 (FOIA/PA-2016-0775), and Mr. Tallent's request letter and any response letters FOIA/PA-2017-0296
Provide a copy of all NRC internal and external communication between January 19, 2017 and January 27, 2017 related to named individual and/or to named individual email address including discussion about the Joseph Callaway award FOIA/PA-2017-0295
Appeal that the final response does not include records responsive to the request, FOIA/PA-2017-0359 FOIA/PA-2017-0124A
Appeal the denial of information in response to FOIA/PA-2017-0105 FOIA/PA-2017-0123A
Appeal that the final response to FOIA/PA-2017-0190 was not responsive to the FOIA request FOIA/PA-2017-0122A
Appeal the denial of information in response to FOIA/PA-2017-0203 FOIA/PA-2017-0121A

To top of page