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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 – March 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 March 2017. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

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

To top of page

Page Last Reviewed/Updated Tuesday, March 9, 2021