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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 – April 2020

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 April 2020. 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
2020-000205 Raymond Soh Asanji World Bank Group USA Request for digital document copy of Form I - 90 03/30/2020
2020-000206 Michael Ravnitzky   A copy of the NRC Declassification Guide (the NRC Declassification Guide approved by Interagency Security Classification Appeals Panel (ISCAP), dated September 2018) 03/31/2020
2020-000207 Joyce Merilos   Copies of all records containing the following information: The Nuclear Regulatory Commission analysis and recommendations as a result of the analysis regarding the incident that occurred at Three Mile Island on March 28, 1979 04/01/2020
2020-000208 Bernard M. Bordenick   The organizational chart for the Office of the General Counsel which lists the names of each incumbent within each subdivision of each Associate or Assistant General Counsel 04/02/2020
2020-000209 Marc Cecotti   Any document including but not limited to reports, memorandum, attachments, electronic or handwritten correspondence containing the following terms: Bigelow Aerospace, Bigelow Aerospace Advanced Space Studies, or BAASS, from January 2008 till December 2011 04/06/2020
2020-000210 Kym Hunter Southern Environmental Law Center All record in the possession of the Council on Environmental Quality ("CEQ") that in any way relate to CEQ's proposed rulemaking to update CEQ's implementing regulations for the procedural provisions of the National Environmental Policy Act ("NEPA"), including but not limited to all records that in any way relate to CEQ's Advance Notice of Proposed Rulemaking ("ANPRM") titled "Update to the Regulations for Implementing the Procedural Provisions of the National Environmental Policy Act," published in the Federal Register on June 20, 2018. 83 Fed. Reg. 28591 04/09/2020
2020-000211 Nancy Burton CT Coalition Against Millstone All applications to the NRC by the owners and operators of the Millstone nuclear power station seeking exemptions to 10 CFR 26.205(d)(1)-(d)(7) as submitted since on or after March 28, 2020 concerning the COVID-19 pandemic and the NRC response to each requested exemption 04/10/2020
2020-000212 Connie Marini Environmental Data Resources The 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 04/13/2020
2020-000213 Michael Ayele Association For The Advancement of Civil Liberties Seeks answers to questions regarding named NRC personnel 04/13/2020
2020-000214 Margaret Kotzalas   Documents, notes, and email between January 1, 2019 and December 31, 2019 related to the OCHCO investigation and disciplinary action against named individual, as described 04/13/2020
2020-000215 Paul Blanch   Copy of or reference to all communication between the USNRC and Sandia National Labs related to gas transmission lines for the time period from February 15, 2020, through April 15, 2020 04/16/2020
2020-000216 Mark Walker The New York Times All email correspondence (including email messages, complete email chains, email attachments, calendar invitations, and calendar invitation attachments) from Jan. 1, 2020, through the date of the search for responsive records, for Chairman Kristine L. Svinicki, Commissioner Jeff Baran, Commissioner Annie Caputo, Commissioner David A. Wright containing any one of the 29 key words provided 04/17/2020
2020-000217 Drew Navikas Pillsbury Winthrop Shaw Pittman LLP OI Report No. 2-2016-042 (including exhibits, appendices, or any other documents attached to report); all interview transcripts collected or generated by the NRC (including those generated by the TVA Office of the Inspector General and by the United States Attorney for the Eastern District of Tennessee and/or the Department of Justice); and all interview transcripts and other documents quoted, referenced, or relied upon by the apparent violations and factual summaries in EA-19-092 04/22/2020
2020-000218 Drew Navikas Pillsbury Winthrop Shaw Pittman LLP OI Report No. 2-2016-042 (including exhibits, appendices, or any other documents attached to report); all interview transcripts collected or generated by the NRC (including those generated by the TVA Office of the Inspector General and by the United States Attorney for the Eastern District of Tennessee and/or the Department of Justice); and all interview transcripts and other documents quoted, referenced, or relied upon by the apparent violations and factual summaries in IA-20-019 04/22/2020
2020-000219 Drew Navikas Pillsbury Winthrop Shaw Pittman LLP OI Report No. 2-2016-042 (including exhibits, appendices, or any other documents attached to report); all interview transcripts collected or generated by the NRC (including those generated by the TVA Office of the Inspector General and by the United States Attorney for the Eastern District of Tennessee and/or the Department of Justice); and all interview transcripts and other documents quoted, referenced, or relied upon by the apparent violations and factual summaries in IA-20-020 04/22/2020
2020-000220 Paul Blanch   Copy of the team's risk assessment discussed in ML20100F635

04/27/2020

2020-000221 Paul Gunter Beyond Nuclear Records pertaining to Enrico Fermi Unit 2, as specified 04/27/2020
2020-000222 Robert Kurtz   Document containing written responses provided on December 14, 2015, referenced in the Office of Investigations Report No. 2-2016-042 04/27/2020
2020-000223 Daniel A. Safriet, III   The preliminary checks and reviews of named individual’s clearance 04/28/2020
2020-000224 Lawrence Criscione   Copy of memorandum, “Delinquent/Cancelled US Bank Travel Charge Card Account”, dated April 30, 2020 05/01/2020

To top of page

Page Last Reviewed/Updated Wednesday, March 10, 2021