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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 2019

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 2019. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Description FOIA/PA Number
A list of active & inactive facilities that possess or use radioactive materials, that are listed in the Material Licensing Tracking system database 2019-000179
Named individual's travel records from 2014 until now 2019-000178
All documents in the NRC's possession related to a June 1971 compliance inspection by the United States Atomic Energy Commission which may have resulted in a Notice of Violation and a request for remedial action to be taken to remediate thorium-bearing slag that was discovered at the Molycorp, Inc. site in Washington, Pennsylvania 2019-000177
Most recent listing of companies that have been issued an NRC license and are included in the MLTS Database (active and retired licenses), for the entire United States 2019-000176
A list of decommissioning nuclear facilities for the entire United States 2019-000175
A list of sites that store radioactive material subject to the NRC licensing requirements, for the entire United States 2019-000174
Radiation exposure records for named individual during his employment at Duke Energy Company from 1973 to 2002 2019-000173
A listing of Nuclear Test Sites and their locations for the entire United States 2019-000172
Named individual's Pressurized Water Reactor (PWR) Generic Fundamentals (GFES) Examination results, completed March 9, 2016 2019-000171
Radiation exposure records for named individual during his employment at Duke Energy Company from 1973 to 2002 2019-000170
Available records pertaining to the 164 vicinity properties where contaminated soils and/or building materials from the Canonsburg, PA, Former Vitro Rare Metals Plant disposal site were used as fill and/or for construction projects 2019-000169
A copy of the following policies/documents which are not available through the ADAMS website: Communications Plans – ML090210721, Weekly Information Report – ML061720521, Semiannual Report to Congress – ML12202B190, Notes to Commissioners Assistants – ML062300196, NRC Daily Notes and One-Week Look Ahead – ML102930506, Communication Policy for Emergent Law Enforcement... – SECY-16-0079, Task Force Charters – ML061880227, Guidance for Identifying, Evaluating, and Implementing a Center of Expertise – ML16105A178 2019-000168
Copy of the Congressional Correspondence LOG for the NRC (possibly this is located in the STARS system), for the time period 2015 to present 2019-000167
Copy of each NRC Inspector General (IG) investigation report performed regarding the Defense Nuclear Facilities Safety Board (DNFSB) since January 1, 2015, and a copy of any related correspondence sent to the DNFSB from the NRC Office of the Inspector General (OIG) 2019-000166
All documents relating to Final Rule 10 C.F.R. 63 and its preparation or promulgation generated or received by NRC or any NRC consultant or contractor, including all interactions or exchanges with the Environmental Protection Agency (EPA) or the Department of Energy (DOE) or any consultants or contractors of either of those agencies, from January 1, 2005 through March 13, 2009 2019-000165
C.E. Carpenter (USNRC) to E.J. Sullivan (USNRC), meeting summary for November 5 and 6, 1997, meetings with Boiling Water Reactors Vessel and Internals Project Technical Chairs, regarding BWRVIP-07 Safety Evaluation Report and to discuss issues related to BWR Licensee Vessel Surveillance Programs, relative to monitoring radiation embrittlement at BWR facilities, December 9, 1997 (Accession Number: 9712160051) 2019-000164
Information regarding the listing on the Material Licensing Tracking System, known as:  Mehdi Mahmoodzadegan, MD., License #21-20228-01, 17800 East Eight Mile Road, Harper Woods, MI 2019-000163
Specific details of false allegations that were submitted against named individual to the NRC website hotline in August 2017 2019-000162
All reports, investigations, and information regarding an anonymous concern about an NRC safety cleared nuclear engineer, expressed on the NRC Office of the Inspector General's website on 08/21/2017 2019-000161
Updated electronic list and details for sites in possession/use of radioactive materials regulated by NRC 2019-000160
Copies of all records, documents, and electronic data relating to named individual 2019-000159
Copies of all records, documents and/or specification, and electronic data relating to use of asbestos insulation at the following facilities:  Zion Nuclear Power Plant in Zion, IL, Braidwood Generating Station in Braceville, IL, and Dresden Power Plant in Morris, IL; and list of approved contractors for the time period of 1965-1985 for the above mentioned facilities 2019-000158
Copies of all records, documents, and electronic data relating to asbestos abatement records for the time period of 1965-1985 for the following facilities, Zion Nuclear Power Plant in Zion, IL, Braidwood Generating Station in Braceville, IL, and Dresden Power Plant in Morris, IL 2019-000157

To top of page

Page Last Reviewed/Updated Tuesday, March 9, 2021