The U.S. Nuclear Regulatory Commission is in the process of rescinding or revising guidance and policies posted on this webpage in accordance with Executive Order 14151 Ending Radical and Wasteful Government DEI Programs and Preferencing, and Executive Order 14168 Defending Women From Gender Ideology Extremism and Restoring Biological Truth to the Federal Government. In the interim, any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.

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

Description FOIA/PA Number
Copy of each email sent on November 8-11, 2016, to or from the listed employees of NRC, which contains the words "Trump," "Clinton," and listed obscene words FOIA/PA-2017-0294
Records of all emails sent to and from the NRC Office of Public Affairs containing the term "who.eop.gov" from January 20 to 27, 2017 FOIA/PA-2017-0293
All records relating to Exelon's appeals dated December 8, 2015 (ML15342A112) and June 22, 2016 (ML16154A254) of the NRC staff's backfit order of October 9, 2015 (ML14225A871) that was directed to the Braidwood Station, Units 1 and 2 FOIA/PA-2017-0292
SECY 78-158, March 16, 1978, Intelligence Community FOIA/PA-2017-0291
All internal/external communications related to the following FOIA cases:  2016-0216, 2016-0354, 2016-0355, 2016-0534, 2016-0527, 2015-0387 FOIA/PA-2017-0290
Copies of the 20 oldest open or pending FOIA requests being processed or held in coordination with other agencies FOIA/PA-2017-0289
Copy of the 16 listed FOIA requests FOIA/PA-2017-0288
Pages 135 through 210 of NRC/National Treasury Employees Union (NTEU) Collective Bargaining Agreement FOIA/PA-2017-0287
Organization chart, job duties/purpose, salary/pay scale and cell number assigned to William Wells and Daniel Esmond FOIA/PA-2017-0286
Newest version of USNRC HQ news media contact list FOIA/PA-2017-0285
Organization chart showing current position of Roger Andoh FOIA/PA-2017-0284
All records related to Earth Liberation Front FOIA/PA-2017-0283
Email from Margo Stevens to Lena Boyd, April 2, 2015, 1:46 p.m. FOIA/PA-2017-0282
Email from Margo Stevens to Roger Andoh, April 14, 2015, 1:27 p.m. FOIA/PA-2017-0281
SECY paper, April 2005, on subject of U.S. French-German-British agreement FOIA/PA-2017-0280
List of all closed OIG investigations, 2000 through December 31, 2007 FOIA/PA-2017-0279
Office of the Inspector General (OIG) Reports: 08-A-19, 08-A-10, 08-A-06, 10-A-21 FOIA/PA-2017-0278
Printout of NRC's facility by facility and state by state inventory of nuclear reactor spent fuel storage in pools and in dry casks FOIA/PA-2017-0277
Copy in printed form all listings/database of high level nuclear waste storage locations, and low level nuclear waste storage locations FOIA/PA-2017-0276
All letters to NRC from NRC and requester in FOIA Case 2016-0527, and all released records FOIA/PA-2017-0275
NRC Reporter employee newsletters produced during calendar year 2016 FOIA/PA-2017-0274
All response letters to requester in FOIA 2016-0534, and all released records FOIA/PA-2017-0273
All response letters to requester in FOIA 2016-0216, and all released records FOIA/PA-2017-0272
Digital/electronic copy of the NRC Allegations Manual FOIA/PA-2017-0271
ML102150178 FOIA/PA-2017-0270
All records associated with Creusot Forge's falsification of records relating to components installed in or manufactured for nuclear reactor plants, all records associated with FOIA/PA-2017-0208, and all revisions of the requested records FOIA/PA-2017-0269
The Diablo Canyon Communication Plan, and all records related to the creation and management of plan FOIA/PA-2017-0268
Copy of the Web-Based licensing (WBL) system database for all records in Texas FOIA/PA-2017-0267
List of OIG investigations closed during calendar years 2015 and 2016 FOIA/PA-2017-0266
Personnel files, including work histories, for all NRC employees or contractors who have conducted official inspections at operating or decommissioned nuclear power plants in Illinois from 2000 to present FOIA/PA-2017-0265
Records for any allegations, investigations, and resulting conclusions that reference the Zion Nuclear Power Station in Zion, January 1973 to present FOIA/PA-2017-0264
Memo from Chairman Jaczko to EDO, directing the staff not to issue the first volume of the Yucca Mountain Safety Evaluation Report (SER) FOIA/PA-2017-0263
October 7, 2008 motion filed by Aiken County in Docket No. 63-001 HLW FOIA/PA-2017-0262
Organization chart, pay scale, job duties and cell number for M. Carpenter and M. Masnik, both OGC staff FOIA/PA-2017-0261
Same search as FOIA 2014-0164, for current date FOIA/PA-2017-0260
Contract awarded to a contractor to develop a Yucca Mountain Licensing Review Project Plan and copy of final plan FOIA/PA-2017-0259
First 100 pages released in FOIA 2011-0326 FOIA/PA-2017-0258
Organization chart, purpose, staff roster, and publication/report index/listing of Center For Nuclear Waste Regulatory Analysis FOIA/PA-2017-0257
Copy of most current Agencywide Communications Plan; org chart, showing current Director of Communications; org chart, purpose, and staff list of NRC chartered High Level Waste (HLW) Information Support Program executive steering committee FOIA/PA-2017-0256
Initial investigation report of OIG case numbers and final investigation report of C 14-001, C 13-053, C 15-006 and C 15-007 FOIA/PA-2017-0255
All administrative leave letters that NRC has sent/issued to current or former staff since 2015 to current date FOIA/PA-2017-0254
All notices of intent to sue letters sent to NRC from 2015 to current date FOIA/PA-2017-0253
FOIA log from end date of last log issued through current FOIA/PA-2017-0252
Current firearm inventory and who assigned to at NRC FOIA/PA-2017-0251
All known contacts maintained by NRC staff of Nuclear Advocacy Network FOIA/PA-2017-0250
Any law enforcement notices or bulletins sent to NRC related to top of ECO terrorism group planning on harming in any way a nuclear reactor, 2012-current date FOIA/PA-2017-0249
Copy of notice PNO-111-05-011; Copy of notice to NRC from Indiana Department of Transportation, related to missing gauge mentioned in above notice FOIA/PA-2017-0248
Past NRC contracts issued related to obtaining firearms, 2012-current date FOIA/PA-2017-0247
Copy of NRC Public Affairs statement in 2010, in response to a Seattle Times editorial, and copy of same editorial FOIA/PA-2017-0246
Office letter #807; Index of all office letters FOIA/PA-2017-0245
Same subject search as FOIA 2013-0177 for date range 2013-current date FOIA/PA-2017-0244
Copy of FOIA appeals and all response letters to 2016-0001A and 2014-0034A FOIA/PA-2017-0243
SECY 12-0025 FOIA/PA-2017-0242
Legislative proposal for the second session of the 110th Congress (dated 2008) FOIA/PA-2017-0241
NUREG-0728; Report to Congress - NRC incident response plan FOIA/PA-2017-0240
Thermo-Lag follow up action plan FOIA/PA-2017-0239
Organization chart, purpose, staff roster of Rule Making, Directive and Editing Branch of the Office of Administration (OA) FOIA/PA-2017-0238
ML0717601090 FOIA/PA-2017-0237
SECY 11-0093 FOIA/PA-2017-0236
List of all record sets released in FOIA Case 2011-0254, showing ADAMS number and page count for each record FOIA/PA-2017-0235
2011 Annual Threat Review FOIA/PA-2017-0234
OIG report of security guard at Pilgrim power station in Plymouth, MA FOIA/PA-2017-0233
Every record classified as "Official Use Only," 2/1/2016 through 3/1/2016 FOIA/PA-2017-0232
OIG 01-A-14, OIG 01-A-13 FOIA/PA-2017-0231
Inspection procedure numbers 30703, 35745, 35747, 37804, 41502 FOIA/PA-2017-0230
Same search as FOIA 2016-0023 for January 1, 2010 through December 31, 2013 FOIA/PA-2017-0229
TD-314/010275-15 CIA, February 5, 2015 FOIA/PA-2017-0228
List of the U.S. Nuclear Reactors affected by the defective French Parts supplied by Le Creusot; copy of the FOIA request submitted by Beyond Nuclear for the same FOIA/PA-2017-0227
Updated list of any and all outstanding/stale-dated checks, fiscal years 2015 and 2016 FOIA/PA-2017-0226
All Office of the Inspector General (OIG) records associated with the investigation of named individual FOIA/PA-2017-0225
Summary of the extent of the leaks, tritium, and all other materials at Salem, Oyster Creek and Indian Point, and the relative danger to the public FOIA/PA-2017-0224
Copies of NRC telework policy's, telework requests of named individual, documents of downgrade from GG-14 to GG-13 of named individual, documents of Solicitation of Interest SOI.R3-15-025 and Vacancy Announcement R-III/DNMS-2016-0001, named individual's on-the-job performance, documents files or alleged against named individual, and policies that the Commission provides to managers for use when evaluating the qualifications of individuals for a position FOIA/PA-2017-0223
Names, titles, work email and mailing address for persons in the listed NRC positions FOIA/PA-2017-0222
All records pertaining to the United Nuclear facility at Pawling, NY between 1959 and 1979 FOIA/PA-2017-0221
NRC Allegations Manual FOIA/PA-2017-0220
A copy of the listing or printout of Yellow Announcements (all years) (from the internal NRC web site) FOIA/PA-2017-0219
Copy of the home page for the OEDO Procedures and Guidance Web Site FOIA/PA-2017-0218
Copy of the current Listing or Printout of the Office of the Executive Director for Operations (OEDO) procedures and notices (all years) FOIA/PA-2017-0217
FOIA Case Log for calendar 2016 FOIA/PA-2017-0216
Any closing documents for the Office of the Inspector General Case C-14-014, "Harassment by Commissioner's Chief of Staff," the case file and all associated records within the case file FOIA/PA-2017-0215
Appeal the denial of OI Report and attachments regarding OI Case No. 3-2012-021, including all documents reflecting communications about the case (FOIA/PA-2016-0481) FOIA/PA-2017-0120A
Appeal the closing of request for publication and report index/listing of Intelligence Liaison and Threat Assessment Branch (FOIA/PA-2017-0138) FOIA/PA-2017-0119A
Appeal the denial of not finding I Sight Partners Threat Analysis Report Intel-1146763, June 30, 2014 (FOIA/PA-2017-0149) FOIA/PA-2017-0118A
Appeal the closing of request for copies of all NRC draft prepared responses to FOIA lawsuits (FOIA/PA-2017-0086) FOIA/PA-2017-0117A
Appeal the closing of request for 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) FOIA/PA-2017-0116A
Appeal the denial of policy on use of escorts for classified shipments (FOIA/PA-2017-0132) FOIA/PA-2017-0115A
Appeal the zero outcome of organizational chart, job duties/purpose, pay scale of Hahn, Sr. Intelligence Analyst 3225 (FOIA/PA-2017-0134) FOIA/PA-2017-0114A
Appeal the search performed of all Memoranda of Understanding/Memorandum of Agreement contracts and agreements between NRC and Office of the Director of National Intelligence (ODNI) (FOIA/PA-2017-0136) FOIA/PA-2017-0113A
Appeal the search performed of the list of past internal investigations related to allegation of employee and disclose of classified records/information (FOIA/PA-2017-0141) FOIA/PA-2017-0112A
Appeal the search performed of IIR 6 412 0230 DIA, Feb. 13, 2015 (FOIA/PA-2017-0144) FOIA/PA-2017-0111A
Appeal the full denial of copies of all past settlement agreements and non-disclosure agreements that NRC has entered into with related to money/funds payout and/or past legal/lawsuits (2016 only) (FOIA/PA-2017-0162) FOIA/PA-2017-0110A
Appeal the search performed for current contracts for File Transfer Protocol services (FOIA/PA-2017-0179) FOIA/PA-2017-0109A
Appeal the administrative closing of request on basis that letter was never received requesting clarification (FOIA/PA-2017-0167) FOIA/PA-2017-0108A
Appeal the zero outcome of requested search for Past 30 days 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 (FOIA/PA-2017-0177) FOIA/PA-2017-0107A
Appeal the full denial of ADAMS number assigned to and page count of each weapons safety assessment, Volumes 1, 2, 3, 4 and 5, and template instructions (FOIA/PA-2017-0139) FOIA/PA-2017-0106A
Appeal the denial of 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 Entergy employees after the March 2013 Stator Drop (FOIA/PA-2017-0184) FOIA/PA-2017-0105A

To top of page

Page Last Reviewed/Updated Wednesday, March 10, 2021