Description |
FOIA/PA Number |
Security events since 1/1/2007 |
FOIA/PA-2017-0437 |
"Information on contamination, nuclear in New York, New Jersey, Pennsylvania, Texas, and Washington, and wherever the contamination is greatest in locations besides these" |
FOIA/PA-2017-0436 |
All additional records associated with allegations RII-2014-A-0103 and RII-2015-A-0079 |
FOIA/PA-2017-0435 |
Information regarding any testing that is being performed on named individual and residence |
FOIA/PA-2017-0434 |
Copies of the Office of the Inspector General's (OIG) report(s), generated between 2014 and 2017, related to allegations that the NRC did not enforce nuclear safety rules and/or requirements associated with seismic safety at Diablo Canyon; and report(s) related to allegations that the Diablo Canyon Differing Professional Opinion (DPO 2013-002) was prematurely released to the public, and that personnel retaliated against the author of Diablo Canyon DPO (DPO 2013-002) |
FOIA/PA-2017-0433 |
Records containing named individuals, Westinghouse Nuclear, TEPCO, Department of Energy, in relation to the Fukushima Meltdown and current fail-safe developments that's inspired after the March 2011 incident |
FOIA/PA-2017-0432 |
Most current available database of the Material Licensing Tracking System (MLTS) sites (active and retired) that contain or use radioactive materials and are subject to NRC licensing requirements for all regions |
FOIA/PA-2017-0431 |
All records regarding incidents, inventories, correspondence, abatement, release, handling, storage, materials handling, materials, air monitoring, waste disposal, etc. involving asbestos or asbestos-containing products or those suspected of being so from or at the Oconee Nuclear Station, Units 1,2,3, Seneca, SC (at any time) |
FOIA/PA-2017-0430 |
All ethics waivers and recusal agreements/records issued by NRC from January 1, 2017 to present; copies of waivers provided to head of the agency |
FOIA/PA-2017-0429 |
Any contacts with anyone expressing interest in developing a film related to the anti-nuclear movement from 1970s and 1980s, and the protests and concerts; any information on the abalone alliance, alliance for survival, musicians united for safe energy, and clamshell alliance groups; documents related to Diablo Canyon's development and controversies |
FOIA/PA-2017-0428 |
List of all NRC Licensees for portable gauges, fixed gauges and irradiators |
FOIA/PA-2017-0427 |
Copy of ML15133A417 |
FOIA/PA-2017-0426 |
Copy of the Office of Investigations (OI) Report No. 2-2015-0003 and NRC Inspection Report 70-3103/2015-404, and the identity of and all statements given by relevant witnesses as referred to by the NRC staff during the June 14, 2016 pre-decisional enforcement conference associated with IA-16-030 |
FOIA/PA-2017-0425 |
Copy of the Office of Investigations (OI) Report No. 2-2015-0003, and the identity of and all statements given by relevant witnesses as referred to by the NRC staff during the June 14, 2016 pre-decisional enforcement conference associated with IA-16-030 |
FOIA/PA-2017-0424 |
All correspondence between the NRC and the Government Accountability Office (GAO) since January 1, 2014 |
FOIA/PA-2017-0423 |
Documents reporting payment of compensation, award, and royalty to any company or individual including inventor Dr. Glenn T. Seaborg for U.S. Patent 3,156,523 claiming element 95, americium, for use in smoke detectors, for the time period August 23, 1964 thru November 10, 1981 |
FOIA/PA-2017-0422 |
Documents reporting payment of compensation, award, and royalty to any company or individual including inventor Dr. Glenn T. Seaborg for U.S. Patent 3,156,523 claiming element 95, americium, for the time period August 23, 1964 thru November 10, 1981 |
FOIA/PA-2017-0421 |
Documents reporting payment of royalties to the United States (U.S.) or any agency of the U.S. for use of americium, element 95, as claimed in U.S. Patent 3,156,523 to Glenn T. Seaborg and assigned to the U.S. as represented by the U.S. Atomic Energy Commission for use in smoke detectors, for the time period November 10, 1964 thru November 10, 1981 |
FOIA/PA-2017-0420 |
Documents reporting payment of royalties to the United States (U.S.) or any agency of the U.S. for use of americium, element 95, as claimed in U.S. Patent 3,156,523 to Glenn T. Seaborg and assigned to the U.S. as represented by the U.S. Atomic Energy Commission for the time period November 10, 1964 thru November 10, 1981 |
FOIA/PA-2017-0419 |
The 2013 version of NUREG 1824 |
FOIA/PA-2017-0418 |
Any and all information on the inspections started by named individual's claim to the NRC in March and June of 2015 |
FOIA/PA-2017-0417 |
Severity level assigned for Turkey Point Nuclear Reactor 3 & 4 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), in year 2014 |
FOIA/PA-2017-0416 |
Disposition of records from the NRC Foreign Intelligence Information Program, which was terminated in 2003, and its history and/or overview and/or description |
FOIA/PA-2017-0415 |
Any Freedom of Information Act requests filed and responsive documents sent regarding Senator Sherrod Brown or the staff or representatives of Senator Sherrod Brown, January 2016 to present |
FOIA/PA-2017-0414 |
Copy of the regional and facility grade reports for each Generic Fundamentals Exam (GFE) |
FOIA/PA-2017-0413 |
All reports of safety violations at nuclear power plants in the United States from January 1, 2015 through the latest available data |
FOIA/PA-2017-0412 |
A list of all current NRC-issued Radioactive Materials (RAM) licensees, all NRC-issued X-ray registrations, all NRC enforcement actions against RAM license holders from 2016 and 2017, and all NRC enforcement actions against x-ray registration holders from 2016 and 2017 |
FOIA/PA-2017-0411 |
A copy of all letter correspondence at the Nuclear Regulatory Commission to or from the Government Accountability Office (GAO) during calendar years 2015, 2016 and 2017 to date |
FOIA/PA-2017-0410 |
Copies of the 21 yellow announcements specified |
FOIA/PA-2017-0409 |
Records with the title, number, issuance date, and classification/sensitivity level of each audit, inspection, and evaluation report produced by the Nuclear Regulatory Commission Office of Inspector General (OIG) and *not* posted on the OIG's public-facing web page, calendar years 2012 through 2016 |
FOIA/PA-2017-0408 |
The full text of document YA-16-0134, titled "Senior Management Changes in the Office of Administration and the Office of Nuclear Material Safety and Safeguards" (ML16348A358) |
FOIA/PA-2017-0407 |
Digital copies of all records associated with closed allegation RIV-2013-A-0128 |
FOIA/PA-2017-0406 |
Copy of the NRC report #1168850 |
FOIA/PA-2017-0405 |
A listing of Locations of Uranium Recovery Facilities for the entire United States |
FOIA/PA-2017-0404 |
Copy of records of all "budget passbacks" received from OMB since January 1, 2017 |
FOIA/PA-2017-0403 |
Any documents related to use of radioactive sources or associated equipment, radiation compliance, or any other environmental records related to the property at 17 Eastern Road, Kearny, NJ, from 1917 to the present |
FOIA/PA-2017-0402 |
All administrative leave letters that NRC has sent/issued to current or former staff since 2015 to current date (FOIA/PA-2017-0254) |
FOIA/PA-2017-0401 |
Copy of the home page of the Defense Nuclear Facilities Safety Board (DNFSB) Intranet Site, and copy of each page connected to the Intranet home page by one click |
FOIA/PA-2017-0400 |
Any and all reports made concerning any miscalibration of any equipment and/or radiation overdoses at Mercy Hospital, Chub O'Reilly Cancer Center, and/or the Radiation/Physics department is Springfield, Missouri |
FOIA/PA-2017-0399 |
Copy of records of the Congressional Budget Justification for FY 2018 |
FOIA/PA-2017-0398 |
Copy of records of the Congressional Budget Justification for FY 2018 |
FOIA/PA-2017-0397 |
All contracts, Memorandum Of Understanding, Memorandum Of Agreement, & non-disclosure agreements between NRC and Government Accountability Project |
FOIA/PA-2017-0396 |
February 2008 SECY Paper related to Pacific Gas & Electric Company's (PG&E) Diablo Canyon ISFSI Docket 72-26-ISFSI |
FOIA/PA-2017-0395 |
U.S. Department of Energy (High Level Waste Repository) DOE's partially unopposed motion for protective order governing classified information (filed May 30, 2008) |
FOIA/PA-2017-0394 |
Motion to quash OI subpoena filed by Daryl Shapiro |
FOIA/PA-2017-0393 |
Record called "Status of emergency preparedness activities in the post 9/11 threat environment," dated Oct 2005 |
FOIA/PA-2017-0392 |
Request to transfer 25 Sig Sauer P226 handguns with AAILES conversion kits to NRC HQ in 2013 |
FOIA/PA-2017-0391 |
Master inventory of all NRC M4 Carbines; list of all NRC logistical trailers; and master inventory of all NRC owned Sig Sauer P226 Handguns |
FOIA/PA-2017-0390 |
Force on Force Exercise report, NRC 13.13 Vermont Yankee Nuclear Power Station |
FOIA/PA-2017-0389 |
Index of all NRC draft prepared responses to FOIA lawsuits, and copy of listing/index of NRC OGC Brief Bank |
FOIA/PA-2017-0388 |
Response from Luis Reyes to Dale Klien related to July 26, 2006 memo titled "Protection of personal privacy information" |
FOIA/PA-2017-0387 |
Copies of the 18 ADAMS Accession numbers specified |
FOIA/PA-2017-0386 |
All internal communication related to FOIA appeals 2017-0095A and 2017-0098A |
FOIA/PA-2017-0385 |
Pages 27 through 91 and pages 127 through 165 of NRC 2010 Performance and Accountability Report |
FOIA/PA-2017-0384 |
NRC Form 496 for FOIA 2015-0270 |
FOIA/PA-2017-0383 |
List of current Draft NRC reports/publications available |
FOIA/PA-2017-0382 |
Office of Investigations (OI) special agents names, badge numbers and cell assigned to each |
FOIA/PA-2017-0381 |
Motion to withdraw application of Yucca Mountain, Dept. of Energy filed March 2010 |
FOIA/PA-2017-0380 |
Non-Publicly available ML120060401, Report of all offices internally generated documents released to the public for period FY2012-Q1 (10/1/2011 - 12/31/2011) |
FOIA/PA-2017-0379 |
Name of Office of Investigations staff who participated in U.S. Department of Justice (DOJ) Anti-terrorism Advisory Council Meetings |
FOIA/PA-2017-0378 |
Affidavit dated May 16, 2011, executed by Mr R.F. Ziesing from Westinghouse Electric Company, to not disclose record DCP-NRC-003155 |
FOIA/PA-2017-0377 |
Pages 12 through 24 of ML13149A079 |
FOIA/PA-2017-0376 |
All internal/external communicate related to FOIA cases: 2017-0272, 2017-0281, 2016-0216, 2017-0273, 2016-0534, 2017-0284 |
FOIA/PA-2017-0375 |
Any law enforcement notices or bulletin sent to NRC related to topic of eco terrorist group planning or harming in any way a nuclear reactor, date range 2000 - December 31, 2011 |
FOIA/PA-2017-0374 |
First page of each and every classification guide produced by original classification authorities, all year available |
FOIA/PA-2017-0373 |
Yellow Announcements 99-0084: Discontinuance of Nuclear Documents System (NUDOCS), and 99-0109: Policy on Timing the Release of Documents to the Public... |
FOIA/PA-2017-0372 |
Digital copies of all records related to closed allegation, NRO-2016-A-0034, including Allegation Review Board records |
FOIA/PA-2017-0371 |
Copy of records, electronic or otherwise, of the Agency Security Classification Management Program Data SF-311 forms filled out by your agency, for the last three years |
FOIA/PA-2017-0370 |
Copy of the 18 listed NRC Yellow Announcements |
FOIA/PA-2017-0369 |
Copy of records, electronic or otherwise, of all documents, reports, etc. about UFOs that have been collected by your agency |
FOIA/PA-2017-0368 |
copy of NUREG/BR-0070, entitled Guide to Types of NRC Formal Documents and Their Uses |
FOIA/PA-2017-0367 |
Complete copy of background investigative file of named individual |
FOIA/PA-2017-0366 |
Records responsive to the Turkey Point Nuclear Plant Heat Sink Performance Document Request, October 28, 2016 |
FOIA/PA-2017-0365 |
Appeal the denial of information in response to FOIA/PA-2017-0199 |
FOIA/PA-2017-0144A |
Appeal the adequacy of search of the severity level assigned for Turkey Point Nuclear Reactor 3 & 4 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), in year 2014 (FOIA/PA-2017-0416) |
FOIA/PA-2017-0143A |
Appeal the denial of information in response to FOIA/PA-2017-0304 |
FOIA/PA-2017-0142A |
Appeal the adequacy of search of 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), in response to FOIA/PA-2017-0187 |
FOIA/PA-2017-0141A |
Appeal the lack of response to all Office of the Inspector General 's (OIG) records associated with the investigation of named individual (FOIA/PA-2017-0225) |
FOIA/PA-2017-0140A |
Appeal the zero findings of all communication between NRC and Office of the Governor of Washington State @ email suffix @gov.wa.gov, 2016 only, in response to FOIA/PA-2017-0176 |
FOIA/PA-2017-0139A |
Appeal the zero records found of all agreements/contracts/Memorandum of Understanding/Memorandum of Agreement with DEA, 2015-current, in response to FOIA/PA-2017-0091 |
FOIA/PA-2017-0138A |
Appeal the final response to FOIA/PA-2017-0365 |
FOIA/PA-2017-0137A |
Appeal the full denial to records in response to FOIA/PA-2017-0251 |
FOIA/PA-2017-0136A |
Appeal the locating of just one record in response to FOIA/PA-2017-0253 |
FOIA/PA-2017-0135A |
Appeal the zero findings of the organization chart, job duties/purpose, salary/pay scale and cell number assigned to William Wells and Daniel Esmond, in response to FOIA/PA-2017-0286 |
FOIA/PA-2017-0134A |
Appeal the redactions made in response to FOIA/PA-2017-0099 |
FOIA/PA-2017-0133A |
Appeal the redactions made to the released log in response to FOIA/PA-2017-0252 |
FOIA/PA-2017-0132A |
Appeal the large number of redactions made in response to FOIA/PA-2017-0288 |
FOIA/PA-2017-0131A |
Appeal the full denial of the requested new search of all records related to Earth Liberation Front, that was previously requested in 2015-0119 (FOIA/PA-2017-0283) |
FOIA/PA-2017-0130A |
Appeal the zero results of a copy of NRC Public Affairs statement in 2010, in response to a Seattle Times editorial, and copy of same editorial, in response to FOIA/PA-2017-0246 |
FOIA/PA-2017-0129A |
Appeal the zero findings of all administrative leave letters that NRC has sent/issued to current or former staff since 2015 to current date, in response to FOIA/PA-2017-0254 |
FOIA/PA-2017-0128A |
Appeal the search performed of all internal and external communication related to FOIA 2016-0138A, in response to FOIA/PA-2017-0126 |
FOIA/PA-2017-0127A |
Appeal the search performed for thermo-Lag follow up action plan (FOIA/PA-2017-0239) |
FOIA/PA-2017-0126A |
Appeal the zero findings of any law enforcement notices or bulletins sent to NRC related to top of ECO terrorist group planning on harming in any way a nuclear reactor, 2012-current date (FOIA-2017-0249) |
FOIA/PA-2017-0125A |