Recent FOIA Requests – February 2018

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 2018. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Description FOIA/PA Number
Copy of the Agency Reform Plan submitted to the Office of Management and Budget ("OMB") in approximately September 2017 in accordance with OMB Memorandum M-17-22 ("Comprehensive Plan for Reforming the Federal Government and Reducing the Federal Civilian Workforce") NRC-2018-000413
Copy of documents concerning any investigations into the misuse of government property that have been carried out into staff or staff associated with the agency's secretary by the agency's Office of the Inspector General, since 2015 NRC-2018-000412
Copy of documents concerning the investigations into misconduct or violations of the code of conduct by agency staff or staff associated with the agency's secretary, carried out by the Office of the Inspector General since the beginning of 2016 NRC-2018-000411
Certain records relating to a February 15, 2018 letter from NRC Senior Allegation Coordinator to National Society of Professional Engineers, in reference to Concerns Regarding Westinghouse Electric Corporation and Virgil C. Summer Nuclear Generating Station Units 2 and 3 (Allegation
No. NRO-2017-A-0014) and its attachment: Statement of Concerns, Allegation No. NRO-2017-A-0014 (ADAMS Accession No. ML18047A025)
NRC-2018-000410
The organizational charts for the Chief Information Officer (CIO) of NRC, including the names and titles/departments of the people who report to the CIO; contact information on the people listed in the above organizational charts to include: Business Address, Direct Business Telephone Number, and Business Email Address NRC-2018-000409
Records including intelligence reports/notices and not limited to that pertaining to the malware "Black Energy," or "Havex;" past intelligence reports authored by NRC staff and/or other agencies related to Islamic State in Iraq and Syria (ISIS) or Islamic State of Iraq and the Levant (ISIL), January 1, 2016 through current NRC-2018-000408
"Current listing of all NRC classification guides in use, record showing next schedule review of the above guides; and training guides/publications for classifier training for an individual that is delegated classification authority" NRC-2018-000407
Purpose of NRC Facility Security Program and Special Access Program NRC-2018-000406
Past times that Information Services Branch (ISB), Division of Security Operations (DSO) and/or the Office of Nuclear Security and Incident Response (NSIR) has been sent notice that a person is challenging a classification decision; and past classification challenges, per DH 12.2 page 8 Section (H)(I) NRC-2018-000405
Organizational chart, job duties, cell number and pay scale of NRC staff as listed; OIG Report 13-A-21; Organizational chart, job duties/purpose of Central Top Secret Control Officer; Organizational chart, staff roster and purpose of NRC Security Infraction Program and Interagency Security Classification Appeals Panel (ISCAP); Employee manual for FOIA Officer position NRC-2018-000404
All emails sent to/from NRC employees in which the internet  domains  "trump.com," "trumporg.com," "PTT.gov," "DonaldTrump.com," or "donaldjtrump.com" are in email addresses in the to, from, cc, bcc, subject or body fields of the message, from June 3, 2016-December 5, 2016; all documents to/from or involving the trump organization or other trump-named entities, between January 1, 2010 and June 1, 2016; copies of documents in relation to the trump transition team as specified; materials relating to or discussing the electoral college members of the electoral college, or "faithless electors," as well as materials relating to the briefing request from electoral college members NRC-2018-000403
All internal/external communications of FOIA 2018-0055; internal/external mails related to 2017-0189A, 2017-0508, 2017-0192A, 2017-0458, 2017-0193A, 2017-0313; all internal/external communications related to FOIA CON-2017-0004; internal/external emails and processing notes/memos for 2018-00009A and 2018-00014; internal/external communication and processing notes of 2018-0006A, 2016-0738, 2018-0000005, 2017-0485; and internal emails, and processing notes in 2018-000044, 2018-000009, 2018-000053 and 2018-000024 NRC-2018-000402
NUREG-0350; and index of all NUREG Series draft reports for comment from Office of Administration, Printing and Mail Services Branch NRC-2018-000401
First 100 pages of COMS-00-0037-SY, dated 10/26/2000; COMSECY-04-0006; COMSECY-04-0034; and COMSECY-10-0006 and the associated Staff Requirements Memorandum (SRM) NRC-2018-000400
The 20 oldest pending FOIA requests being processed (initial requests only); all correspondences with the requester regarding the 10 oldest open/pending FOIA requests, processing notes contained in the case file for the above 10 oldest requests; FOIA log from end date of last log through current date; FOIA log showing individual's past five oldest request NRC-2018-000399
First 20 pages of ML17137A246, Congressional Budget Justification for FY 2018; List of all documents under ML17297B585; ML16015A020; ML14080A297; ML051220278; ML12272A645, ML12083A054,ML100210148, ML041900056, ML112010376, ML112010327, ML13268A282, ML112010707; First 100 pages of ML14029A124; and List showing all records and there ML ADAMS # in package ML16195A365 NRC-2018-000398
The Office of the Inspector General (OIG) Report from the OIG investigation of Diablo Canyon seismic issues, raised in Differing Professional Opinion DPO-2013-002 and letter to Senator Boxer (Jan 22, 2015) NRC-2018-000397
Copy of computer file(s) containing all publicly releasable fields of data within the Advisory Committee on Reactor Safeguards(ACRS) WebACTS database NRC-2018-000396
Copy of the definitive contract signed on or about June 15, 2017 with WEBWORLD TECHNOLOGIES INC. regarding Advisory Committee on Reactor Safeguards (ACRS) WebACTS database maintenance support (Procurement Award ID #NRCHQ7R16C0001) and any records reflecting the modification or amendment of said order NRC-2018-000395
"Copy of the primary briefing materials created by xxxx for purposes of the presidential transition process, specifically any presentations created for or delivered to members of the presidential transition team for the new administration during the Nov/Dec 2016 time frame;" list of briefing materials provide to the Commissioner of NRC in 2017; and list of all briefing materials provided to the FOIA officer in August 2016 NRC-2018-000394
SECY 17-0095; SECY 17-0100 and SECY 19-0099 NRC-2018-000392
Any purchases of Adobe products, 2010-current date range; Information Technology (IT) department inventory reports for IT equipment detailing computer hardware in possession of NRC or any similar records; and records, electronic or otherwise, of the most recent inventory of software licenses at your agency NRC-2018-000391
Records showing most recent inventory of firearms; current inventory of all ammunition stockpiles; all purchase orders for ammunition, including receipts 2010-current date; copies of all records/receipts for purchase of weapons gear, January 2010-current; and current inventory of all weapons gear maintained by NRC NRC-2018-000390
Forms 790, 705, 704, 703, 187, 126 and 124 NRC-2018-000389
First 100 pages released in FOIA 2017-0114 NRC-2018-000388
Copies of past initial FOIA requests that NRC has sent to Department of Energy (DOE) Office of Naval Reactors for processing NRC-2018-000387
How to file a FOIA request with Atomic Energy Commission NRC-2018-000386
A copy of any documents, memos, and/or lists that contain references to a Chinese hacker proxy tool named (Htran) NRC-2018-000385
Types and dates of all actions (from original posted date through award or cancellations) issued or managed by NRC contracting offices, during the period October 1, 2005 through January 31, 2016 NRC-2018-000384
NRC Sensitive Compartmented Information Facility (SCIF) Security Guide and Standard Operating Procedure (SOP) NRC-2018-000383
Past written justifications that a NRC office has determined that a NRC contractor requires classified or unclassified Naval Nuclear Propulsion Information NRC-2018-000382
Records showing past times that the Chairman or Deputy Executive Director for Reactor and Preparedness Programs (DEDR) waived refresher training per DH 12.2, page 6 Section (v) NRC-2018-000381
Copies of any and all emergency incident and disturbance reports that list "cyber" as an actual or suspected cause of incident, January 1, 2010-current date NRC-2018-000380
A security incident involving the loss or possible compromise of classified National Security Council Information (NSCI), computer security related or physical security related, January 1, 2010 through current date NRC-2018-000379
License, contract and any agreement between NRC and AINS, Inc. for FOIAXpress System NRC-2018-000378
Copy of the draft threat assessment and final threat assessment for Hanford Site NRC-2018-000377
"Histories of nuclear weapon accidents, 1950-1980.  The so called broken arrow events." NRC-2018-000376
Press releases dated: 11/21/2017, 11/16, 2017, 09/27/2017, 09/06/2017, 08/08/2017, 07/11/2017, 04/18/2017 and 05/11/2017 NRC-2018-000375
Published paper "Are You Prepared To Survive An FBI Raid At Your Facility?" NRC-2018-000374
A complete and unedited electronic copy of all video records provided to FOIA requesters from 01/01/2017 through current NRC-2018-000373
Letter to named individual from Commissioner dated October 30, 2017; letter to named individuals from Commissioner, dated November 2, 2017; letter to named individuals from Commissioner, dated October 25, 2017 NRC-2018-000372
Listing of all technical publications released January 1, 2010 through current date NRC-2018-000371
Information about the cost of enriched uranium per gram and the general enrichment level that is used in naval reactors NRC-2018-000370
Resignation letter of former NRC staff NRC-2018-000369
List of contractors/subcontractors managing all of NRC offices NRC-2018-000368
All whistleblower complaints submitted to NRC since 2013, including but not limited to the name of the whistleblower, status of investigation/claim, alleged violation, date submitted, date closed, and action taken NRC-2018-000367
Listing of "Special Government Employees" (SGE) employed by NRC from October 1, 2016 through current date NRC-2018-000366
Copy of records showing legal expenses charged to your agency by outside counsel and/or law firms in FY 2014, FY 2015, FY 2016 and FY 2017 NRC-2018-000365
Copy of the Defense Information Weapon Data Glossary & Thesaurus, WIT-900 ed. 30 NRC-2018-000364
Copies of all complaints submitted about your agency's cafeteria at Headquarters for the calendar years 2014, 2015, 2016 and 2017 NRC-2018-000363
All records of the Federal Real Property Profile (FRPP) for the NRC NRC-2018-000362
Documents prepared in connection with the 30th session of the Intergovernmental Panel on Climate Change (IPCC) which was held on April 21-23, 2009, in Antalya, Turkey NRC-2018-000361
Documents related to the NRC employee's ethic waivers in resolving financial conflicts of interest, January 1, 2016 to current date NRC-2018-000360
Past 12 month correspondence logs that records letters from members of Congress and the NRC NRC-2018-000359
Records related to the work of the Intergovernmental Panel on Climate Change (IPCC), between its creation by the United Nations Environmental Program in November 1988 and completion of the first assessment report in 1990 NRC-2018-000358
All correspondence to or from Nuclear Regulatory Chairman Kristine Svinicki between the dates of June 1, 2017 and the date of search, which mention the phrases "Nuclear Energy Institute"; or "NEI"; or are to or from an email address with the domain name "nei.org" NRC-2018-000357
Newest 100 pages of FOIA Log; copies of all records already released on Earth Liberation Front; and listing of past FOIA's of named individual NRC-2018-000356
A current list of all Nuclear Regulatory Commission employees (Employee full name, agency name and location, employee work email address, job title, and salary) NRC-2018-000355
Any documents related to citations issued and/or violations pertaining to nuclear medicine safety for Fitzsimons Army Hospital, 13001 E. 17th Place, Aurora, CO 80045 NRC-2018-000354
Any documents related to citations issued and/or violations pertaining to nuclear medicine safety for Moncrief Army Health Clinic, 4500 Stuart Street, Fort Jackson, SC 29207 NRC-2018-000353
All radiation measurements taken in Japan or within 300 nautical miles of the Fukushima Daiichi Nuclear Power Plant, during timeframe March 11, 2010 to March 11, 2012 NRC-2018-000352
"Title: (U) Proposal nuclear radiation effects on materials at cryogenic temperatures" NRC-2018-000351
List of all the purchase card holders within the NRC, including names, department, and email address NRC-2018-000350
Most recent/current NRC employee manual/handbook and/or orientation program NRC-2018-000349
All premium travel expenditures by your agency for FY 2016 NRC-2018-000348
List of offices requiring clearances of top secret and above NRC-2018-000347
List of public companies involved in classified work past 2010 through current NRC-2018-000346
Records pertaining to the deployment, activation, implementation, installation, initialization and/or development of any devises, equipment, communication systems, satellite systems, or support systems, use of existing equipment, newly developed or legacy systems for the purpose of tracking, surveilling, listening, targeting or harming any persons, 12/01/2013 through current date NRC-2018-000345
Any information on Soviet Scientists who went to North Korea after the fall of the Soviet Union, 1988-1996 date range NRC-2018-000344
"Information on how you would protect nuclear power plants from Electro-Magnetic Pulse (EMP) attack from hackers and other form of EMP attacks" NRC-2018-000343
Copy of all records in your agency possession related to an organization named "Jamaat al-Fugra," alternative spelling of "Jamaat al-Fugua," from 2000-current date NRC-2018-000342
Records including intelligence reports/notices pertaining to a series of computer attacks that are known by the name "Moonlight Maze" NRC-2018-000341
A copy of all written NRC declassification determinations that have been issued since 2015 to remove information from restricted dissemination Restricted Data (RD) or Formerly Restricted Data (FRD) under the Atomic Energy Act NRC-2018-000340
PRM 50-115; NRC-2017-0132 - Docketing and request for Comment Federal Register NRC-2018-000339
Copy of requests only for CON-2017-0002, CON-2017-0003, CON-2017-0004 and CON-2017-0005 NRC-2018-000338
Copy of the 2017 NRC Generic Fundamentals Examinations (GFE) that have not been published NRC-2018-000337
Any information on the license history, radioactive use type, quantities, where used, etc., on the following property at 1151 W. Elm Avenue, Monroe, MI 48162 (Monroe County): License number: 21-32092-01 First license date: 5/21/1998 License expiration date: 5/31/2008 License holder: IKO Monroe, Inc. Institution code: 32092 Last inspection date: 11/1/1998 NRC-2018-000336
Appeal the zero findings of the request search in response to NRC-2018-000032 NRC-2018-000335
Appeal the redacted parts that exemption 7(E) was used, in response to NRC-2018-000182 NRC-2018-000334
Appeal the search and redactions made in response to NRC-2018-000065 NRC-2018-000333
Records related to an application to NRC by Holtec International ("Holtec") for a license to build and operate a consolidated interim spent fuel storage facility in Southeast New Mexico NRC-2018-000331
Most recent records pertaining to any of the following types of unliquidated obligations:  Unpaid checks, unreconciled checks, unclaimed checks, undelivered checks, outstanding credit balances, and checks exempt from unclaimed property reporting NRC-2018-000329
A copy of results of individual's new hire Background Investigation completed by the Office of Personnel Management (OPM) NRC-2018-000328
Constructive denial of NRC-2016-000558 for lack of timely response NRC-2018-000327
Information found within the Web-Based Licensing (WBL) database for all records in Texas NRC-2018-000326
"Reactor Operator (RO) inspection report 70-903" NRC-2018-000325
The letter attachment pertaining to the NRC OIG Office of Audits peer review, report dated 9/17/2015 NRC-2018-000324
Any and all documents associated with AEC License No. STB-295, AEC License No. C-316, and AEC License No. 31-461-10 NRC-2018-000323
Newest 100 pages of FOIA log, and a FOIA log of all of named individual's past FOIA requests NRC-2018-000322
Copy of Senior Reactor Operator License NRC-2018-000321
Copy of Reactor Operator and Senior Reactor Operator licenses NRC-2018-000320
Any documents related to citations issued and/or violations pertaining to nuclear medicine safety for Radiology Regional Center, Fort Myers, Florida, for the years 1999 through 2001 NRC-2018-000319
Digital copies of the "Study of Reprisal and Chilling Effect for Raising Mission-Related Concerns and Differing Views at the NRC"; (ML17352A430), transmittal memo (ML1735A411) and all other documents in ADAMS package ML17352A434 NRC-2018-000318
Any documents related to citations issued and/or violations pertaining to nuclear medicine safety for Naples Diagnostic Imaging Center, Naples, Florida, for the years 1999 through 2015 NRC-2018-000317
Any documents related to citations issued and/or violations pertaining to nuclear medicine safety for Southwest Florida Regional Medical Center, Naples, Florida, for the years 1990 through 1995 NRC-2018-000316
Any documents related to citations issued and/or violations pertaining to nuclear medicine safety for Southwest Florida Regional Imaging Inc., Punta Gorda, Florida, for the years 1989 through 1992 NRC-2018-000315
Any documents related to citations issued and/or violations pertaining to nuclear medicine safety for Adventist Health System-Sunbelt Medical Center Hospital, Punta Gorda, Florida, for the years 1987 through 1990 NRC-2018-000314
Records of all communications to and from NRC between June 30, 2016 and today's date regarding the NRC's June 20, 2017 decision to relax the schedule requirements of Order EA-13-109 for the Oyster Creek Nuclear Generating Station; and all records of all communications to and from NRC between June 24, 2016 and today's date regarding the NRC's April 17, 2017 decision to relax the schedule requirements of Order EA-13-109 for the Pilgrim Nuclear Power Station NRC-2018-000313
Copy of Senior Reactor Operators License NRC-2018-000312

To top of page