Recent FOIA Requests – May 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 May 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
2019-000286 Liam Knox   Copy of all emails and other communications with employees or representatives of (including lawyers for) the following private nuclear utility companies:  Consolidated Edison Company of New York, GPU Nuclear (New Jersey), Genoa FuelTech (Wisconsin), Florida Power and Light, Indiana-Michigan Power (American Electric Power) (Michigan), Xcel Energy (Minnesota)(formerly known as Northern States Power Company), Southern California Edison Company, Southern Nuclear Operating Company  (Alabama) 04/29/2019
2019-000287 Shadi Ghrayeb   Appeal the denial of fee waiver in response to NRC-2019-000267 04/29/2019
2019-000288 Sarah Akerson Public Watchdog Copies of any and all financial audits performed on the San Onofre Nuclear Generating Station (SONGS) Decommissioning Trust Fund (DTF). This DTF includes two separate DTFs, a Qualified Trust Fund and a Non-Qualified Trust fund, both of which include decommissioning funds for SONGS and for the Palo Verde Nuclear Generating Station (PVNGS) and which are held at The Bank of New York Mellon. I would like copies of financial audits going back to the inception of both DTFs. 05/01/2019
2019-000289 Daniel Van Schooten Project On Government Oversight A copy of the December 2018 formal Differing Views Program Assessment.  The Office of Enforcement and/or the Differing Professional Opinion (DPO) Program Manager are likely to have a copy of this record 05/03/2019
2019-000290 Geoffrey Howard Simpson   All U.S. Equal Employment Opportunity Commission (EEOC) Program Status Reports for the US Nuclear Regulatory Commission (EEOC Form 715-01 or similar) for 2003 to present 05/03/2019
2019-000291 Matthew Arno Foxfire Scientific, Inc. Appeal the decisions made regarding the withholding of certain information, in response to NRC-2019-000187 05/07/2019
2019-000292 Joseph Murphy NBC News The most current document retention schedule 05/10/2019
2019-000293 Erik E. Crown   Information on the uranium contracts with Mosaic llc in Florida (13830 Circa Crossing Drive Lithia, FL 33547) from their phosphate mines; specifically, where their uranium is sent or sold, or which agencies work with them to regulate their uranium they extract 05/13/2019
2019-000294 Samuel Miranda   Please provide copies of all e-mail correspondence between named individuals that took place from September 1, 2018 through April 30, 2019 05/14/2019
2019-000295 Dan Humphreys Democratic Senatorial Campaign Committee Any direct correspondence between your agency and U.S. Senator Thomas "Thom" Tillis or the staff of U.S. Senator Thomas "Thom" Tillis between January 2015-present; and any direct correspondence between your agency and North Carolina Representative Thomas "Thom" Tillis or the staff of North Carolina Representative Thomas "Thom" Tillis between May 2013 to December 2014 05/17/2019
2019-000296 James Johnson Attorney at Law 1) TVA’s Access Authorization Program as mandated by NRC in 10 C.F.R. § 73.56(a); (2) In particular, the Access Authorization Program “Review Procedures” mandated by NRC in 10 C.F. R. §73.56(l) for those who have been denied an Unescorted Access Authorization (UAA) or who have had their UAA withdrawn or revoked; (3) “All information (in the possession of NRC) pertaining to a denial or unfavorable termination of the named individual’s unescorted access or unescorted access authorization”; (4) All audits and corrective actions of TVA’s Access Authorization Program as mandated by NRC at 10 C.F.R. § 73.56(n) from January 1, 2012 to the present; (5) All communications with TVA by NRC and all reports by TVA to NRC  by email, mail, or any by other medium reflecting whether the audits required by 10 C.F.R. §73.56(n) were conducted from January 1, 2012 to the present; (6) The documents listed in the attached report of NRC Staff Recommendation under the headings “Associated Files” and “Related Alerts"; (7) All agendas or meeting summaries identifying persons making statements or providing  testimony and or submitting statements or testimony to NRC in the Rulemaking process identified in the attached report of Staff Recommendation; and 9) All Condition Reports (CR), other reports, and communications by TVA or by TVA contractor Day & Zimmerman (D&Z) or employees or agents of TVA or D&Z, regarding incidents or actions, or failure to acts, or safety concerns, including corrective actions taken, relating to the Cycle 14 Tritium harvest at TVA’s Watts Bar nuclear power plant, and all NRC communications back to TVA or D&Z on the same. The pertinent period of the Cycle 14 Tritium harvest is May 1, 2017 through August 31, 2017 05/17/2019
2019-000297 Joseph Boyd The Office of the Federal Public Defender, EDVA Access to and a copy of named individual’s complete employment record while working for the United States Nuclear Regulatory Commission 05/20/2019
2019-000298 Robert K. Campbell Alliance Solutions Group, Inc. Information on the companies or businesses that currently have radioactive material licenses/permits within Lincoln County Oregon 05/22/2019
2019-000299 Michael Best MuckRock Appealing the decision to close the request after requiring a “still interested response, in response to NRC-2016-000468 05/22/2019
2019-000300 Melissa Malstrom Hanson Bridgett LLP A copy of request, NRC-2019-000238, and all responsive documents provided 05/22/2019
2019-000301 Michael J. Aguirre Aguirre & Severson LLP All records and communications related to the Nuclear Regulatory Commission’s (NRC) determination to allow Southern California Edison to resume fuel loading at the San Onofre Nuclear Generating Station 05/23/2019
2019-000302 James Joosten   A copy of the tritium import, export, possession and exemption licenses for the named individuals and entities, if they ever existed.  Please indicate the license number, any amendments and period of validity for each license.  For Hess Fine Arts, Ball Watch USA and Duber Time, please also provide their 2019 and 2018 import, export and radioactive source transfer records, along with any correspondence with these particular licensees and any notes or records of onsite inspections with these licensees 05/23/2019
2019-000303 Kevin Horan Sinars Rollins Any and all documents pertaining to the construction, maintenance, and any work performed at the Quad Cities Nuclear Generating Station (a/k/a Commonwealth Edison in Cordova, IL a/k/a "Cordova") from the initial construction/commissioning of the plant through 1984, which reference the following terms: "Brand Insulation" ; "Brand Insulations"; "Gus K. Newberg"; "United Engineers"; "United Engineering"; "Raytheon"; "Blaha"; "Menz,"  and include any documents relating to safety inspection, compliance with EPA, OSHA and/or other state or federal regulation(s) enforcement at the site.  05/28/2019
2019-000304 Michael Aguirre Aguirre & Severson LLP Any records or communications related to the documents the NRC has referred to Southern California Edison (SCE) as a result of FOIA requests related to the safety violations occurring at San Onofre nuclear waste site in San Diego, CA 05/29/2019
2019-000305 Jarrett E. Mathis   All records indexed to a specified individual.  Include in the search terms [a shortened version of the individual's name and the individual's email address], as well as the following terms or names: "RFID" "Fordham Law" "V2K" "gang stalking" "mind control" "MK Ultra" "Higher mind" "Synthetic Telepathy" and "China." "Cause stalking" "whistleblower" "research partnership" "Citigroup" "CitiMortgage" "Carver" "Hudson Street" "Jersey City" "radio frequency" "RFID" "Michael Jackson" "500 Black Men" ""NYPD" "79th" "Robert Kennedy" "JFK" "Caroline Kennedy" "Kerry Kennedy" "Hillary Clinton" "Mariah Carey" "Cardi B" "JLO" "Monroe Street" "520 Mad" and "534 Monroe." 05/30/2019
2019-000306 Katie Elizardi Entergy Services, LLC Documents pertaining to the NRC's Office of Investigations Case No. 4-2017-025, specifically, I request the final Report of Investigation and the associated interview transcripts in that case 05/30/2019
2019-000307 Heather Stone Alliance Environmental Group/F.W.Webb Any records available for the property located at 34 Lamar Street in West Babylon NY 11704; specifically, records indicating what type of nuclear material was stored at the property, additionally, any environmental issues, violations/complaints associated with properly 05/31/2019
2019-000308 Jarrett E. Mathis   Appealing the Commission's finding that the "Records [Were] Not Reasonably Described. My basic request was for all documents and records indexed to my name "Jarrett Eugene Mathis." I included a lot of search terms, but basically just wanted a search of any documents associated with my name. Not sure how I could describe the request in a more clear or concise manner 05/31/2019
2019-000309 Michael Aguirre Aguirre & Severson LLP All videos and recordings related to the August 3, 2018, misalignment incident that occurred at the nuclear waste site at San Onofre 05/31/2019
2019-000310 Michael Aguirre Aguirre & Severson LLP The unredacted version of the provided document which is in the possession of the NRC, and was previously released pursuant to FOIA Request NRC-2019-000034 05/31/2019
2019-000311 Michael Aguirre Aguirre & Severson LLP All of the records requested by the Nuclear Regulatory Commission (NRC) to support the September 2018 Special Inspection at SONGS, as referenced in the provided document 05/31/2019

To top of page