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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 - December 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 December 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
2021-000042 Jared R. Sullivan jr-sullivan.com Transcripts or notes the NRC Office of Enforcement or the Office of Investigation has in their possessions of named individual's interview to the TVA Office of General Counsel 12/02/2020
2021-000043 Jared R. Sullivan jr-sullivan.com Any and all transcripts of interviews with named TVA employee relating to Docket# IA-20-008, NRC Office of Investigations Report NO. 2-2019-015, or Report for Investigation No. 2–2018–033. NRC-2021-000021 12/02/2020
2021-000044 Jared R. Sullivan jr-sullivan.com Any and all transcripts of interviews with named TVA employee relating to Docket# IA-20-008, NRC Office of Investigations Report NO. 2-2019-015, or Report for Investigation No. 2–2018–033. NRC-2021-000021 12/02/2020
2021-000045 Michael Ravnitzky   A copy of the same records requested in NRC FOIA Case 2020-000289 12/03/2020
2021-000046 Michael Ravnitzky   A copy of the same records requested in NRC FOIA Case 2020-000267 12/03/2020
2021-000047 Michael Ravnitzky   A copy of the same records requested in NRC FOIA Case 2020-000276 12/03/2020
2021-000048 Michael Ravnitzky   A copy of the same records requested in NRC FOIA Case 2020-000209 12/03/2020
2021-000049     (Test Case for Developers) 12/03/2020
2021-000050 Jennifer Gadd Edwards Occidental Petroleum Corp. Documents between December 1, 2013 and January 31, 2015 relating to the Settlement Agreement or the settlement of the claims asserted in the Complaint-In-Intervention or the Adversary Proceeding; documents between December 1, 2013 and January 31, 2015 relating to the valuation of any claims or damages asserted in the Complaint-In-Intervention or the Adversary Proceeding; documents between December 1, 2013 and January 31, 2015 relating to expected and/or actual costs for cleanup of Covered Sites; documents between December 1, 2013 and January 31, 2015 relating to receipt, distribution, and/or expenditure of funds received by the Agency in connection with the Settlement Agreement; documents between December 1, 2013 and January 31, 2015 concerning Agency's valuation of a CERCLA multiplier for claims discharged in the Settlement Agreement; communications relating to the Settlement Agreement or the Adversary Proceeding exchanged between December 1, 2013 and January 31, 2015 between Agency and any of the named individuals; and any demand letters sent to Anadarko (including all Kerr-McGee entities included in the Anadarko definition provided herewith) in the time period from 2006 to present 12/04/2020
2021-000051 Alan F. McCreary West Virginia Department of Environmental Protection NRC, 1987. Environmental Assessment for Releasing the Property for Unrestricted Use, Docket No. 40-8820, Uranium Fuel Licensing Branch, Division of Fuel Cycle and Material Safety; and other documents pertaining to the Parkersburg Disposal Site/Former AMAX property located in Wood County, West Virginia 12/082020
2021-000052 Richard Rashke   A copy of the report of the death of Karen Silkwood; all files reports and memoranda dealing with Silkwood's employer, Kerr-McGee, and with missing plutonium from the Kerr-McGee Cimarron Plant in Crescent, Oklahoma 12/09/2020
2021-000053 Joshua Lee   All information related to NRC Investigation Report 4-2019-009 and IA-20-031 involving named individual 12/09/2020
2021-000054 Bruce Maloy Maloy Jenkins Parker All documents associated with NRC Office of Investigations Report No. 2-2016-042 12/10/2020
2021-000055 Kate Mishkin   Any and all notices of violation (including minor, non-cited, NOVs, civil penalties, orders, demands for information, orders) and other administrative actions issued to Southern California Edison for any and all activity at "San Onofre Nuclear Generating Station"; any and all responses to above violations, non-cited violations, and disciplinary action from Southern California Edison, including records of payments; all license information for each of the canisters being stored at San Onofre; and any and all allegations from onsite sources at SONGS 12/11/2020
2021-000056 Jennifer Gadd Edwards Occidental Petroleum Corp. Documents relating to the following: Environmental Settlement Agreement or the settlement of the claims asserted in the Bankruptcy Proceeding; the valuation of any claims or damages asserted in the Bankruptcy Proceeding; expected and/or actual costs for cleanup of Covered Sites; concerning Agency’s evaluation of the range of amounts Tronox should pay to discharge claims under the Environmental Settlement Agreement, including any analysis under any settlement guidelines Agency employs from time to time in similar cases; Communications relating to the Environmental Settlement Agreement or the Bankruptcy Proceeding exchanged between any Agency representative and Tronox, or among any of the named individuals, time period January 12, 2009 to November 30, 2011 12/11/2020
2021-000057 Michael Ravnitzky   A copy of the EXHIBITS at the Office of Inspector General associated with OIG Case No. 16-024 12/11/2020
2021-000058 Michael Ravnitzky   A copy of all emails, notes, memos, texts and letters that the person identified in the OIG report, 'Concerns Pertaining to Gas Transmission Lines at the Indian Point Nuclear Power Plant,' Case No. 16-024, as the Physical Scientist, received from anyone in the NRC related to his work analyzing the risk associated with the [AIM] pipeline 12/11/2020
2021-000059 Michael Ravnitzky   A copy of the final report, report of investigation, closing memo, referral memo, referral letter, or closing letter for each of the following NRC Office of Inspector General investigations: C-18-017, closed 01/30/2019; C-18-018, closed 01/30/2019; C-18-019, closed 09/12/2018; C-18-021, closed 12/10/2018; C-18-022, closed 09/21/2018; C-18-023, closed 06/17/2019 12/11/2020
2021-000060 Michael Ravnitzky   A copy of each email dated between June 1, 2019 and the present in the email account of NRC Physical Scientist Seshagiri 'Rao' Tammara - that contains the phrase "Indian Point" 12/11/2020
2021-000061 Michael Ravnitzky   A copy of the cover page and title page only for the NRC document: SECY-75-194A, Feb 19, 1976, Sandia Lab Study Report Regarding Reactor Sabotage Study 12/11/2020
2021-000062 Michael Ravnitzky   A copy of the revised (new in winter 2020) Privacy Act Assessment for the WEBACTS database of the Advisory Committee on Reactor Safety 12/11/2020
2021-000063 Michael Ravnitzky   A copy of each of the following SECY reports: SECY 78-068, dated Feb 1, 1978; SECY 78-073, dated Jan 31, 1978; SECY 78-075, dated Feb 3, 1978; SECY 78-076, dated Feb 3, 1978; SECY-78-080, dated Feb 3, 1978; SECY 78-085, dated Feb 10, 1978; SECY-78-087, dated Feb 10, 1978; SECY-78-088, dated Feb 9, 1978; SECY 78-089, dated Feb 10, 1978; SECY 78-095, dated Feb 14, 1978; SECY 78-097, dated Feb 14, 1978; SECY 78-097A, dated Sept 22, 1978 12/14/2020
2021-000064 John Greenewald, Jr.   All reports, memorandum, attachments, electronic or handwritten correspondence, etc. containing the following terms: Bigelow Aerospace, Bigelow Aerospace Advanced Space Studies, and BAASS 12/15/2020
2021-000065 Shane M. Smith Shane M. Smith Law Any and all investigations, inspections, complaints, witness statements, reports, photos, video, audio, or any information or public document in your possession regarding the named individual/incident that took place at St. Lucie Nuclear Power Plant on August 15, 2012 12/17/2020
2021-000066 Michael Ravnitzky   A copy or printout of the YouTube Creator's Page for the NRC, which shows nonpublic videos (videos categorized as Unlisted or Private) on the agency's YouTube account.  Specifically, I request a listing of videos on the agency YouTube channel, marked as UNLISTED or PRIVATE 12/21/2020
2021-000067     Deleted Casei 12/23/2020
2021-000068 Michael Ayele   Appeal the denial of records pertaining to named individual as described in response to NRC-2021-000031 12/28/2020
2021-000069 Michael Ravnitzky   A copy of the list of NRC Office of Inspector General investigations CLOSED during Calendar Year 2020 12/28/2020
2021-000070 Bill Streifer   All documents that refer to named individual at Hansford involving nuclear energy and/or nuclear weapons, and so-called "meteorological rockets" 12/28/2020
2021-000071 Nicole Bamber   All hazards, complaints and cleanups in Connecticut, with a narrow focus around South Windsor, CT (+ 20 mile radius), as described 12/28/2020
 

i 2021-000067 was erroneously entered as a FOIA request and was deleted from FOIAOnline.

Page Last Reviewed/Updated Wednesday, March 10, 2021