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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 – November 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 November 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
2020-000027 Allison Long Fodera & Long, P.C. Any and all records of an accident that occurred at Jersey Shore University Medical Center, as described 10/28/2019
2020-000028 Paul Blanch   Appendix A and B referenced in Holtec's Certificate of Compliance Certificate Number 1040, dated September 8, 2015, Package Identification No. USA/72-1040 10/28/2019
2020-000029 Chloe S. Nagraj University of Virginia Any information related to Plum Island, New York. Specifically: cleanup or remediation efforts are of particular interest 10/29/2019
2020-000030 Lawrence Criscione   Incoming FOIA requests identified as NRC-2020-000006 and NRC-2019-000412 10/30/2019
2020-000031 Grant E. Schnell Holland & Knight Transcript of meetings or interviews with named individual in the Office of Investigations Case No. 2-2017-032 10/30/2019
2020-000032 Nancy Burton Connecticut Coalition Against Millstone Any and all records and communications of any nature whatsoever concerning the incident which occurred at the Millstone Nuclear Power Station, in Waterford, Connecticut, on December 5, 1980 10/31/2019
2020-000033 Lawrence Criscione   The acknowledgement letter and any/all responses to the FOIA appeal for FOIA 2013-0239 10/31/2019
2020-000034 Michael Ravnitzky   Copy of the following SECY papers: SECY-78-006A, SECY-78-0008, SECY-78-010, SECY-011C, SECY-78-013, SECY-78-013A, SECY-78-013B, SECY-78-015, SECY-78-020, SECY-78-020A, SECY-021A, SECY-78-034, SECY-78-035A, SECY-78-037, SECY-78-039A, SECY-78-050 11/04/2019
2020-000035 Todd R. Epps University of the Potomac In reference to "NRC At A Glance" (ML18226A117), how many of the 3,186 NRC employees are contractors? 11/05/2019
2020-000036 Dr. Christopher Guzman DHS FBI DOD CHAT ENTERPRISES PRODUCTION Any and all records pertaining to named individual, as specified 11/06/2019
2020-000037 Kevin Esperas   License verification of named individual 11/12/2019
2020-000038 Jarrod Sharp   Any and all email communications with named individuals of Rockville, Maryland 11/12/2019
2020-000039 Emma Best   A copy of the list or printout or database listing of Inspector General (IG) investigations closed/reports completed during calendar year 2014. If the list is organized by FY rather than calendar year, the FY 2014 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 2014 11/12/2019
2020-000040 Todd Mobley Applied Health Physics, LLC A copy of the NASA Goddard Space Flight Center, Radioactive Materials license for License No. 19-05748-03 wherein named individual was the Radiation Safety Officer 11/13/2019
2020-000041 Margaret Kotzalas   The Findings Memorandum mentioned in the October 20, 2018 email between named individuals, and all supporting documentation including any record of investigation and exhibits. Also, all emails between named individuals, Office of the Chief Human Capital Officer (OCHCO), and Office of the General Counsel (OGC) regarding this matter and the decision whether or not to take disciplinary action against named individual. 11/13/2019
2020-000042 Kevin Esperas   License verification of named individual 11/14/2019
2020-000043 Lauren McConnell   Any and all documents, communication and memos relating to named individual 11/14/2019
2020-000044 Dr. Quentin Jevar Crocheron   Appeal the agency’s initial response of a request that was not reasonably described (NRC-2019-000382) 11/15/2019
2020-000045 Christopher M. Lewis Democratic Congressional Campaign Committee Access to and copies of all logs of congressional correspondence to or from any officials at US Nuclear Regulatory Commission, and Rep. John Katko (R-NY) 11/19/2019
2020-000046 Parker Higgins FOIA The Dead Copy of all documents or Federal Bureau of Investigation (FBI) files pertaining to Harold R. Denton 11/19/2019
2020-000047 Stan Alcorn Center for Investigative Reporting All administrative subpoenas issued by the Nuclear Regulatory Commission Office of Inspector General from January 1, 2017, to the date at which this request is processed 11/19/2019
2020-000048 Parker Higgins FOIA The Dead Copy of all documents or Federal Bureau of Investigation (FBI) files pertaining to Harold R. Denton 11/19/2019
2020-000049 Darryl L. Glover Go Darryl Go All documents and records indexed to named individual 11/21/2019
2020-000050 Megan Roper   The employment, medical, and payroll records for named individual. This request includes any information related to named individual's job descriptions and any records or reports of visits to nuclear power plants. 11/22/2019
2020-000051 Megan Roper   Any and all information and documents related to the nine specified nuclear power stations, Atomics International Idaho National Engineering Laboratory – Idaho Falls, ID, and Atomics International Santa Susanna Field Laboratory – Ventura County, Santa Susanna CA 11/22/2019

 

Page Last Reviewed/Updated Tuesday, March 9, 2021