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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 – June 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 June 2019. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Tracking Number Requester's Name Requester's Organization Request Description Received Date
2019-000312 Rachel Williams Democratic Senatorial Campaign Any and all correspondence between Senator Steven Daines and/or the Office of Senator Steven Daines and the NRC from January 3, 2015 through May 17, 2019 06/03/2019
2019-000313 Geoffrey Dyck Democratic Senatorial Campaign Any and all correspondence between Senator Martha McSally and/or the Office of Senator Martha McSally and the NRC from January 3, 2019 through May 17, 2019 06/03/2019
2019-000314 Michael Martin Democratic Senatorial Campaign Any and all correspondence between Senator Cory Gardner and/or the Office of Senator Cory Gardner and the NRC from January 3, 2015 through May 17, 2019 06/03/2019
2019-000315 Michael Martin Democratic Senatorial Campaign Any and all correspondence between Senator John Cornyn and/or the office of Senator John Cornyn and the NRC from December 2, 2002 through May 17, 2019 06/03/2019
2019-000316 Xan Mandell Democratic Senatorial Campaign Any correspondence between Senator Joni Ernst and/or the Office of Senator Joni Ernst and the NRC from January 3, 2015 through May 9, 2019 06/03/2019
2019-000317 Edwin Lyman Union of Concerned Scientists All communications between the NRC and its nuclear power reactor licensees related to the use of commercial software for security systems analysis, including but not limited to the AVERT suite of codes developed by ARES Security Corporation, 2015-the present 06/04/2019
2019-000318 Christina Garrett CODA Consulting Group Records regarding Atomic Energy of Canada Ltd. license, and inspections, and any equipment decommissioning files, if any (a former tenant at 2630 Greenleaf Avenue, Elk Grove Village, IL 60007; license number 12-18482-01, April 1979 to August 1991) 06/04/2019
2019-000319 Michael Aguirre Aguirre & Severson LLP Any and all documents related to safety review of the first four canisters downloaded with SHIMs at the nuclear waste site located in San Onofre, as well as any documents related to the conclusion(s) reached in this investigation 06/03/2019
2019-000320 Lauren Mendoza Darger Errante Yavitz & Blau LLP Any and all records relating to the abatement, presence, application, installation, complaints and/or claims, and identifying the sellers, manufacturers, or suppliers, of any asbestos-containing materials and/or carcinogens in facilities and/or in conjunction with equipment located at Shoreham Nuclear Power Plant, Lilco Road, Shoreham, NY, from 1975-1980 06/05/2019
2019-000321 Lewis Miltenberger Sinars Slowikowski Tomaska Any records regarding named individual as described 06/06/2019
2019-000322 Emma Best   Copies of records mentioning or describing audits, reviews, investigations or reports regarding the agency's cyber security, including audits or investigations regarding the state of the agency's cyber security regarding potential attacks as well as audits and investigations conducted in the wake of a suspected or actual cyber attack, hacking incident or breach. Please include materials generated between 1 January 1996 and 30 June 2016 06/07/2019
2019-000323 Matthew Rumick   List of radioactive material licensees in the State of Michigan and norther Indiana 06/07/2019
2019-000324 Lewis Miltenberger Sinars Slowikowski Tomaska Any contracts that South Texas had Ebasco in 1990-1992 06/07/2019
2019-000325 Jason A. Leasure Vital & Vital LC Copies of all federal statutes, rules, regulations, guidelines, and the like that relate to the control of radiation in OH, specifically including, but not limited to, the Portsmouth Gaseous Diffusion Plant in Piketon, OH;  records that relate in any way to the nuclear reservation or site(s) located in Pike County, OH, also commonly known as the Portsmouth Gasseous Diffusion Plant; and all records relating to the recent and sudden closure of Zahn's Corner Middle School 06/11/2019
2019-000326 Catherine Napolitano Pugh Accardo Law Firm The Type B Regulatory Application for the QSA Global Model 360 (Certificate No. USA/9371/B(U)96 06/11/2019
2019-000327 William G. Miossi Winston & Strawn LLP The full, un-redacted Office of Investigations Report No. 2-2017-004, including all supporting evidence identified at pages 25-26 of same report, including the complete transcripts of testimonial evidence; and any other evidence relied upon by OI in issued the Apparent Violation dated May 15, 2019 that was not referenced or identified in Report No. 2-2017-004 06/11/2019
2019-000328 Billie Pirner Garde Clifford & Garde, LLP All documents relating to Tennessee Valley Authority's (TVA) "integrated action plan" (Plan) to change the structure of its Employee Concerns Program, which is claims t have discussed "in detail" with the NRC; and all documents reflecting or regarding any discussion between NRC and TVA regarding the Plan and/or changes to TVA's Employee Concerns Program, including the displacement of all ECP professionals 06/11/2019
2019-000329 Peter Spaulding   For the site issued terminated license number 29-03686-02 (Industrial Reactor Laboratories, Inc., Plainsboro, NJ), I seek the following from the period June 12, 2014 to June 12, 2019: 1. Copies of all correspondence (regardless of format) between any employee or representative of the NRC and any outside person or entity. This includes correspondence initiated either by the NRC or the outside party. 2. Copies of all internal NRC correspondence (regardless of format) between employees or representatives of the NRC 06/12/2019
2019-000330 Emma Best   A copy of the list or printout or database listing of Inspector General investigations closed/reports completed during calendar year 2017 06/12/2019
2019-000331 Corinna A. Ferrini The Law Firm of John P. Mahoney, Esq. Records specified in the 23 listed items in relation to a Notice of Proposed Removal of named individual 06/12/2019
2019-000333 Russ Kick   FOIA request log covering 2017, which includes a field showing the subject of each request and a field for the final disposition 06/13/2019
2019-000334 Emma Best   A copy of the list or printout or database listing of Inspector General investigations closed/reports completed during calendar year 2018. If the list is organized by FY rather than calendar year, the FY 2018 list is sufficient for this request. If no central list or database exists, then I request copies of the cover sheet or first page of each IG report completed during calendar year 2018. 0613/2019
2019-000335 John A. McClellan   Data on NRC direct leased properties excluding leases negotiated through the General Services Administration (GSA), as specified 06/13/2019
2019-000336 Samantha L. Sederquest Envirosite Corporation Updated electronic list and details for sites in possession/use of radioactive materials regulated by NRC 06/13/2019
2019-000337 James C. Skroupa   Security Clearance Records, Security Clearance Programs, Government Programs, Records pertaining to named individual, Facility Clearance Records, SSBI, Suitability and Investigation Records including Facility Contractor Clearances 06/14/2019
2019-000338 Jason A. Leasure Vital & Vital LC Copies of all test results for all tests which were performed within the last three years at or near Zahn's Corner Middle School, located in Piketon, OH 06/17/2019
2019-000340 Daniel Van Schooten Project on Government Oversight Copy of the "400+ concerns gathered from interviews and program documents" which formed the basis for the recommendations found in the Final Report of the Differing Views Program Improvement Project (ML19133A284, page 16) 06/19/2019
2019-000341 Jane G. Penny Penny Legal, LLC Transcript of named individual’s March 29, 2018 interview with the Office of Investigations (62 pages), for Case No. 2-2017-032 06/19/2019
2019-000342 Emma Best   A copy of the list or printout or database listing of Inspector General investigations closed/reports completed during calendar year 2016 06/19/2019
2019-000343 Michael J. Aguirre Aguirre & Severson LLP All records of communications between the representative(s) of SCE and representative(s) of NRC who were a part of the “initial call” where SCE informally reported the August 3rd incident to the NRC 06/20/2019
2019-000344 Anthony Corino PSEG Services Corporation Any and all final NRC case-related investigation documents related to Case No. 1-2018-008 06/20/2019
2019-000345 Steven J. Rando Law Office of Steven J. Rando, L.L.C Any and all documents regarding the presence of Radium-226 and other radioactive materials in the subsurface soil located at or near Lowerline, Coolidge and Edinburg Streets in New Orleans, LA, and related documents as described 06/20/2019
2019-000346 Michael J. Aguirre Aguirre & Severson LLP All records of communication between NRC Region IV Administrator, Scott Morris, or NRC Region IV Deputy Director, Linda Howell, and any of the following individuals: (1) Margo Stevens, (2) Tina Ennis, (3) Stephanie Blaney, (4) Ruthanne Murray or (5) other FOIA officers/employees, regarding the FOIA requests I have made to the NRC 06/21/2019

To top of page

Page Last Reviewed/Updated Wednesday, March 10, 2021