NRC/OIS/CSD/FPIB
(NRC/OIS/CSD/FPIB) | |
|---|---|
29 August 2013 - 27 January 2015 | |
| HQ Office | |
| HQ Division |
NRR
Division of Licensing Projects
Japan Lessons-Learned Division Division of Policy and Rulemaking
Division of Inspection and Regional Support
Division of Materials and License Renewal Division of Operating Reactor Licensing
No value Acquisition Management Division Division of Administrative Services Office of Nuclear Reactor Regulation
Division of Licensing Projects Japan Lessons-Learned Division No value Division of Policy and Rulemaking Division of Inspection and Regional Support Division of Materials and License Renewal Division of Operating Reactor Licensing Division of Regulatory Improvement Programs Division of Systems Safety and Analysis
No value Division of Construction Inspection and Operational Programs Office of Nuclear Material Safety and Safeguards
No value Division of Fuel Cycle Safety, Safeguards, and Environmental Review Division of Spent Fuel Management Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Regulatory Research
No value Division of Engineering Technology Office of Nuclear Security and Incident Response
No value Division of Security Operations
No value Governance & Enterprise Management Services Division
No value
No value
No value
No value
No value Office of the Chief Human Capital Officer
No value
No value
No value
No value
No value Office of Information Services
No value
No value
No value
Office of Public Affairs Region I Office of Public Affairs Region II The following 2 query conditions could not be considered due to this wiki's restrictions on query size or depth: <code> [[:Advisory Committee on the Medical Uses of Isotopes]] OR [[:Atomic Safety and Licensing Board Panel]] OR [[:Document Control Desk]] OR [[:Embark Venture Studio]] OR [[:NRC/ACRS]] OR [[:NRC/ASLBP]] OR [[:NRC/Chairman]] OR [[:NRC/EDO]] OR [[:NRC/FSME]] OR [[:NRC/IS]] OR [[:NRC/OCAA]] OR [[:NRC/OCFO]] OR [[:NRC/OCIO]] OR [[:NRC/OCM]] OR [[:NRC/OE]] OR [[:NRC/OEDO]] OR [[:NRC/OGC]] OR [[:NRC/OI]] OR [[:NRC/OIG]] OR [[:NRC/OIP]] , [[Division::+]]</code>. Office of Nuclear Reactor Regulation
Division of Licensing Projects Japan Lessons-Learned Division Division of Policy and Rulemaking Division of Inspection and Regional Support Division of Materials and License Renewal Division of Operating Reactor Licensing Division of Regulatory Improvement Programs Division of Systems Safety and Analysis Office of Nuclear Material Safety and Safeguards
Division of Fuel Cycle Safety, Safeguards, and Environmental Review Division of Spent Fuel Management Division of Decommissioning, Uranium Recovery and Waste Programs
Division of Construction Inspection and Operational Programs Office of Nuclear Security and Incident Response
Division of Security Operations Office of Nuclear Regulatory Research
Division of Engineering Technology
Acquisition Management Division Division of Administrative Services Office of the Chief Human Capital Officer
Office of Information Services
Office of Public Affairs Region I Office of Public Affairs Region II
Some use of "" in your query was not closed by a matching "". |
Region 1Division
Branch
Region 2Division
Branch
Region 3Division
Branch
Region 4Division
Branch
| |
| from | MONTHYEARML15033A2782015-01-270Issue date: 27 January 2015 Title: FOIA/PA-2014-0488 - Resp 3 - Partial. Group E - Records Already Publicly Available ML15023A1702015-01-210Issue date: 21 January 2015 Title: FOIA/PA-2015-0109 - Resp 1 - Final. Group a - Records Already Publicly Available ML14358A3182014-12-220Issue date: 22 December 2014 Title: FOIA/PA-2014-0508 - Resp 1 - Partial. Group a (Records Being Released in Their Entirety) ML14351A1672014-12-150Issue date: 15 December 2014 Title: FOIA/PA-2013-0071 - Resp 2 - Final ML14351A1652014-12-150Issue date: 15 December 2014 Title: FOIA/PA-2013-0071 - Resp 2 - Final. Group C - Records Already Publicly Available ML14224A3222014-08-110Issue date: 11 August 2014 Title: LTR-14-0390-1/OIS-2014-0154-NRC Public Meeting on the FOIA Concerns/Document Classification - Request to Be Point of Contact for Scheduling Meeting- Csd Email Response ML13246A3282013-08-300Issue date: 30 August 2013 Title: FOIA/PA-2013-0317 - Resp 1 - Final ML13246A3612013-08-290Issue date: 29 August 2013 Title: FOIA/PA-2013-0273 - Resp 1 - Final 2015-01-27 |
| to | MONTHYEARML15303A1232015-10-300Issue date: 30 October 2015 Title: FOIA/PA-2016-0068 - Copy of the List of Authorized Users for 10 CFR 35.300 License for the Radiation Medicine Center of Totowa, New Jersey ML15302A0142015-10-280Issue date: 28 October 2015 Title: FOIA/PA-2016-0062-r -Report Entitled Evaluation of Missouri River Mainstem Dams and Potential Flood Hydrographs at Fort Calhoun and Cooper Nuclear Plants ML15300A4672015-10-270Issue date: 27 October 2015 Title: FOIA/PA-2016-0060 - All NRC Staff, Commission, and ACRS Records Dated January 1, 2011 and Later, Regarding the Mixed Oxide Fuel Fabrication Facility ML15300A3502015-10-270Issue date: 27 October 2015 Title: FOIA/PA-2016-0059 - Any Material from the Investigation Into the Plutonium Dust Explosion That Occurred at the United Nuclear Corp. Plant at Nuclear Lake Near Pawling, New York, 1973 ML15292A0062015-10-190Issue date: 19 October 2015 Title: FOIA/PA-2016-0014 - FOIA Request Logs for 2015, 2014, 2013, and 2012 ML15278A1252015-10-050Issue date: 5 October 2015 Title: Foia/Pa 2016-0007-r Hazard Analyses and Reviews of the Natural Gas Pipelines Near the Indian Point Nuclear Plant That Are Referenced in ML110890309, Also Sections from the Current Version of Final Safety Analysis Report Dealing with Externa ML15278A0102015-10-030Issue date: 3 October 2015 Title: FOIA/PA-2016-0004 - Copy of Correspondence from Congressman Todd Young (IN-9) or His Staff and the Response to the Correspondence from January 2011 Through Present ML15271A0272015-09-250Issue date: 25 September 2015 Title: FOIA/PA-2015-0486 Sites in Possession/Use of Radioactive Materials Regulated by NRC ML15266A2362015-09-230Issue date: 23 September 2015 Title: FOIA/PA-2015-0483 - Copy of a Winning Grant Application That Was Received Between 2013 and 2015 for the Faculty Development Grants ML15260A0142015-09-170Issue date: 17 September 2015 Title: FOIA/PA-2015-0472 - Any and All Emails Received by the Secretary of NRC from Any Elected Member of Congress and Chief of Staff of Any Congressional Office, from June 1, 2015 to August 31, 2015 ML15254A2362015-09-090Issue date: 9 September 2015 Title: FOIA/PA-2015-0467-r - Any Source Licenses or Radiation Machine Registration Records Associated with the Company, Hilliburton, in the State of Montana ML15245A0632015-09-010Issue date: 1 September 2015 Title: FOIA/PA-2015-0464 - Copy of Contract NRC3311325, Information Technology Infrastructure Support Services (Itiss), and All of the Mods Under This Contract ML15243A0222015-08-300Issue date: 30 August 2015 Title: FOIA/PA-2015-0462 - Copy of ML15236A207 ML15243A0162015-08-280Issue date: 28 August 2015 Title: FOIA/PA-2015-0459 - Copy of Contract and Winning Proposal Identified to NRC3311325 ML15238B4442015-08-260Issue date: 26 August 2015 Title: FOIA/PA-2015-0454 - All Files Pertaining to Adco Services/Adcom Express, 17650 Duvan Drive, Tinley Park, Cook County, Illinois ML15238B4812015-08-250Issue date: 25 August 2015 Title: FOIA/PA-2015-0455 - August 26, 1957 Correspondence from C.C. Carroll of United States Radium Corporation to the Atomic Energy Commission (Aec), Referenced in ML033160177, January 8, 1960 Correspondence to AEC from C.C. Carroll, Referenced I ML15237A1302015-08-240Issue date: 24 August 2015 Title: FOIA/PA-2015-0453 - Decommissioning of Radioactive Storage Facility at Former Dodge Steel Facility, 6501 State Road, Philadelphia, PA ML15233A3602015-08-210Issue date: 21 August 2015 Title: FOIA/PA-2015-0450-r - Copies of the Hazard Analysis Previous Staff Reviews ML15225A0702015-08-120Issue date: 12 August 2015 Title: FOIA/PA-2015-0445 - the April 10, 2105, White Paper with Additional Information Related to the Modeling of the plant-referenced Simulator Provided to the NRC as Described on Page 25 of ML15188A532 ML15202A3282015-07-200Issue date: 20 July 2015 Title: FOIA/PA-2015-0401 Request for NRC TIA-2014-05 ML15198A0952015-07-170Issue date: 17 July 2015 Title: FOIA/PA-2015-0393 - ML14231B281, ML14231B282, ML14231B293, ML14231B295, ML14231B300, ML14231B302, ML14231B303, ML14259A593 ML15211A0972015-07-170Issue date: 17 July 2015 Title: FOIA/PA-2015-0425 - Any Report to the NRC That a Ufo Was Over a NRC Licensed Facility-Date Range 2010-Current ML15198A0962015-07-090Issue date: 9 July 2015 Title: FOIA/PA-2015-0394 - a Copy of Every Document Related to All Closed Investigations Involving Bozeman Deaconess Health Services from 2005 Through the Present ML15167A4572015-06-160Issue date: 16 June 2015 Title: FOIA/PA-2015-0344 - All Correspondence Associated with Inspection Reports, Training, Certification and Human Resource Records on Name Individual from 1980 to Present ML15181A4002015-06-100Issue date: 10 June 2015 Title: FOIA/PA-2015-0332 - Nuclear Regulatory Commission Provide Us with Any and All Documents Associate with the Indian Point Special Inspection That Was Initiated Due to the Transformer Fire on May 9, 2015 ML15153A0952015-06-020Issue date: 2 June 2015 Title: FOIA/Pa-2015-0295 - All Records Concerned About the Possibility of Hydrogen Explosion of Radioactive Contaminated Water Tanks in Fukushima ML15140A3352015-05-190Issue date: 19 May 2015 Title: FOIA/PA-2015-0275 - San Onofre Nuclear Generating Station Unit 2 and 3 Safety and Fire Hazard Documents Identified to Enclosure 2 to ML13182A288 ML15138A0792015-05-150Issue date: 15 May 2015 Title: FOIA/PA-2015-0033A-r - Appeal: Denial of Information Requested Under FOIA/PA-2015-0272 ML15161A0052015-05-120Issue date: 12 May 2015 Title: Operator Licensing Examination Data ML15112B1852015-04-220Issue date: 22 April 2015 Title: FOIA/PA-2015-0231 - Copy of Logs Documenting Who Has Visited Hq from January 1, 2015 Through March 31, 2015 ML15107A0992015-04-160Issue date: 16 April 2015 Title: FOIA/PA-2015-0227 Copy of Regulatory Guide 5.77 ML15105A3132015-04-150Issue date: 15 April 2015 Title: FOIA/PA-2015-0226 the Resumes or Equivalent Forms for Commission Employees Hired Since Jan 1,2010 for Positions That Required Law Degree and Whose Duties Include Investigation or Prosecuting Agency Enforcement Actions ML15112B1912015-04-100Issue date: 10 April 2015 Title: FOIA/PA-2015-0233 - Copies Presentation Titled Occupy Protesters in Wisconsin Bulletins and Movements ML15093A3722015-04-030Issue date: 3 April 2015 Title: FOIA/PA-2015-0213 - All Communications and Documents Pertaining to Revisions to the Nuclear Energy Institutes Personnel Access Requirements for Nuclear Power Plants ML15092A1652015-03-310Issue date: 31 March 2015 Title: FOIA/PA-2015-0204 - the Updated Final Safety Analysis Report (UFSAR) Sections 2.2.1 and 2.2.3 for the Limerack Generation Station (Docket Nos. 50-352 and 50-353) ML15092A1712015-03-310Issue date: 31 March 2015 Title: FOIA/PA-2015-0205 - Any and All Documents Relating to Chicago Bridge & Iron Nuclear 10 CFR Part 21.21 Report Regarding Deviation of Coatings for Pipe Support for AP1000 Nuclear Projects ML15091A4082015-03-310Issue date: 31 March 2015 Title: FOIA/PA-2015-0208-List of All Current Exempt Distribution Liscenses ML15086A5382015-03-270Issue date: 27 March 2015 Title: FOIA/PA-2015-0201 - All Document and Communications Related to Sensitive Information Control, ML15054A444 and ML15054A450 ML15082A3182015-03-200Issue date: 20 March 2015 Title: FOIA/PA-2015-0197 - Copies of All Correspondence to or from Us Senator Ron Johnson or His Staff, 1979-Present as Specified ML15082A0802015-03-200Issue date: 20 March 2015 Title: FOIA/PA-2015-0194 - Any Direct Correspondence with U.S. Senator Roy Blunt or His Staff, January 2011-Present ML15079A1272015-03-190Issue date: 19 March 2015 Title: FOIA/PA-2015-0193 Any and All Records of Communication of James Richard Rick from 1972 to Present as Specified ML15079A1132015-03-190Issue date: 19 March 2015 Title: FOIA/PA-2015-0191 - Any and All Records of Communication of Rafael Edward from 1995 to Present as Specified ML15077A3802015-03-180Issue date: 18 March 2015 Title: FOIA/PA-2015-0188 San Onofre Nuclear Generating Station Unit 2 and 3 Safety and Fire Hazard Documents Identified to Enclosure 2 to ML13182A288 ML15072A0032015-03-120Issue date: 12 March 2015 Title: FOIA/PA-2015-0186 - a List of the Enclosed Sealed Source Device Registration Certificates ML15069A0202015-03-090Issue date: 9 March 2015 Title: FOIA/PA-2015-0177 - a List of the Enclosed Sealed Source Device Registration Certificates ML15068A1062015-03-060Issue date: 6 March 2015 Title: FOIA/PA-2015-0172 - Any and All Communication Regarding Piyush Bobby Jindal, or His Offices, 1996 to Present as Specified ML15055A4402015-02-230Issue date: 23 February 2015 Title: FOIA/PA-2015-0160-r - Documentation Regarding Mission-Important Databases Still Relying on Legacy Programming Language and a Time Line for Transition to Systems Utilizing More Modern Language ML15054A0412015-02-210Issue date: 21 February 2015 Title: FOIA/PA-2015-0158-r - Information on Harold R. Dentons Visit to the Nuclear Power Plant Site, Jaragua, Cuba, October 1988 ML15051A4432015-02-200Issue date: 20 February 2015 Title: FOIA/PA-2015-0156-r-Technical Assistance, TIA 97-008,review and Conclusion That Browns Ferry Nuclear Meets General Design Criteria, GDC-17, Requirements ML15051A2892015-02-200Issue date: 20 February 2015 Title: FOIA/PA-2015-0155 - Contracts and Agreements Pertaining to the Plant Vogtle Project, Units 3 and 4 ML15050A3612015-02-190Issue date: 19 February 2015 Title: FOIA/PA-2015-0153 Contract Awarded to Concur as a Result of Solicitation Number NRC-CFO-14-0070 ML15061A4462015-02-130Issue date: 13 February 2015 Title: FOIA/PA-2015-0167 - Any and All Records of Communications of John Kasich from 1983 to Present as Specified ML15041A5772015-02-100Issue date: 10 February 2015 Title: FOIA/PA-2015-0144 - Copy of Records on File for Seg Engineers and Consultants, License Number 13-26178-01 ML15040A0682015-02-050Issue date: 5 February 2015 Title: FOIA/PA-2015-0141 - All Publicly Available Materials and Press Releases Concerning the Proposed Action, Subsequent Regulatory Action, or Communications Taken Regarding Chicago Bridge & Iron or the Shaw Group; and Materials Concerning Vogtle ML15036A0052015-02-040Issue date: 4 February 2015 Title: FOIA/PA-2015-0137 - Copy of All Task Order, and Modifications, with Concur Technologies, Inc. Master Contract Number GS-33F-Y0026, August 1, 2014 to Present ML15023A1032015-01-230Issue date: 23 January 2015 Title: FOIA/PA-2015-0120 - Access to Document Entitled Recommends Commission Agree with Nuclear Regulatory Commission Approval of Licensee Position to Establish Centralized Backup Emergency Operations Facility, November 23, 1983 ML15002A2762015-01-020Issue date: 2 January 2015 Title: FOIA/PA-2015-0101 - List of Special Government Employees (Sges) from January 1, 2014 to January 1, 2015 ML15002A2712015-01-020Issue date: 2 January 2015 Title: FOIA/PA-2015-0099 - All Records of Schedules for Commissioners Burns, Svinicki, Ostendorff and Baran from January 1, 2014 to January 1, 2015 ML15002A2752015-01-020Issue date: 2 January 2015 Title: FOIA/PA-2015-0100 - FOIA Request Logs from January 1, 2014 to January 1, 2015 ML15002A2772015-01-020Issue date: 2 January 2015 Title: FOIA/PA-2015-0102 - Logs Documenting Who Visited the Nuclear Regulatory Commissions Headquarters from January 1, 2014 to January 1, 2015 ML15002A2782015-01-020Issue date: 2 January 2015 Title: FOIA/PA-2015-0103 - Records of All Responses to Questions for the Record Provided to Congress from January 1, 2014 to January 1, 2015 ML14363A0412014-12-260Issue date: 26 December 2014 Title: FOIA/PA-2015-0093 - Access to and Copies of Reports Concerning the Security of Three Mile Island Generating Station, Dauphin County, Pennsylvania, 2004 to Present ML14356A0472014-12-210Issue date: 21 December 2014 Title: FOIA/PA-2015-0092 - Copy of Most Recent Version of NRCs Allegation Manual ML14343A8482014-12-090Issue date: 9 December 2014 Title: FOIA/PA-2015-0084-r - Listing of Records in ADAMS, Not Publicly Available, with Documents Between January 1, 2011 and December 31, 2012, for Farley Unit 1, Duane Arnold and Ginna, as Specified ML14338A1752014-12-040Issue date: 4 December 2014 Title: FOIA/PA-2015-0076-r - Requesting Hazard Analysis (ML14253A340, ML14245A111), Blast Analysis (ML14329A189), and Pipeline Analysis (ML14307B748) for Indian Point Energy Center ML14338A1672014-12-030Issue date: 3 December 2014 Title: FOIA/PA-2015-0075 - Copy of Regulatory Guide 5.76 ML14336A0612014-12-010Issue date: 1 December 2014 Title: FOIA/PA-2015-0072 - Copy of Reactor Operator License ML14335A1772014-11-280Issue date: 28 November 2014 Title: FOIA/PA-2015-0071 - All Records Related to the Dissenting Professional Opinion Submitted by Named Individual on July 18, 2013, Regarding the Diablo Nuclear Power Plant, Units 1 & 2, July 18, 2018 to September 22, 2014 ML14329A0082014-11-240Issue date: 24 November 2014 Title: FOIA/PA-2015-0066 - Copy of Correspondence from United States Senator Ted Cruz or His Staff, and the Response to Correspondence, from January 2013 Through Present ML14324A8072014-11-200Issue date: 20 November 2014 Title: FOIA/PA-2015-0063 - Copy of the Winning Grant Application from a City or County for the Most Recent Award Cycle of Trade School and Community College Scholarship Grants ML14324A7892014-11-190Issue date: 19 November 2014 Title: FOIA/PA-2015-0062-r - Copy of the Hazard Analysis Discussed on Pages 14-16 of Indian Point Nuclear Generating Plant and NRCs Integrated Inspection Report, Dated November 7, 2014 ML14307A1162014-10-310Issue date: 31 October 2014 Title: FOIA/PA-2015-0001A - Appeal: Adequacy of Search (FOIA/PA-2014-0372) ML14267A4612014-09-240Issue date: 24 September 2014 Title: FOIA/PA-2014-0500 - All Emergency Planning Records After October 1, 2004, by the NRC from the Licensee for the Indian Point Nuclear Power Plant, Docket 50-247 and 50-286, Except for Records Already Publicly Available in ADAMS ML14266A4772014-09-230Issue date: 23 September 2014 Title: FOIA/PA-2014-0497-r - All Emergency Planning Records Received After October 1, 2004 from the Licensee for the Brunswick Nuclear Plant ML14273A5022014-09-220Issue date: 22 September 2014 Title: FOIA/PA-2014-0508 - Copy of Any and All Records Related to the Millstone Power Station Inspection Report Released August 28 ML14265A3782014-09-210Issue date: 21 September 2014 Title: FOIA/PA-2014-0493 - Records of Events Outlined in Information Notice Number 83-83 (I) That Took Place at Sequoyah 1 on May 31, 1979 and Grand Gulf on July 25, 1983 ML14279A1472014-09-190Issue date: 19 September 2014 Title: FOIA/PA-2015-0013 - Request That the Tsunami Hazard Study by Dr. Sewell Be Made Publicly Available ML14265A3732014-09-180Issue date: 18 September 2014 Title: Foia/Pa - 2014-0492 - All Emergency Planning Records Received After October 1, 2004 from Licensee for the Kewanee Nuclear Power. Plant ML14260A4482014-09-170Issue date: 17 September 2014 Title: Foia/Pa - 2014-0487 - All Emergency Planning Records Received After October 1, 2004 from Licensee for the Point Beach Nuclear Plant ML14260A3912014-09-160Issue date: 16 September 2014 Title: FOIA/PA-2014-0486 - Prairie Island Generating Island - in the Security - Regulatory Effectives Review Dated 1986 ML15020A3332014-09-150Issue date: 15 September 2014 Title: FOIA/PA-2015-0115 - Documents on the Decommissioning of Spesutie Island, MD in 2007, Clearing of Any Radioactive Matter at the R-14 Range ML14258A1752014-09-120Issue date: 12 September 2014 Title: FOIA/PA-2014-0484 - Access to and Copies of Email Correspondences Between the Nuclear Regulatory Commission and Pacific Gas and Electric, Sent and Received Between July 1, 2014 and September 12, 2014 ML14253A3782014-09-100Issue date: 10 September 2014 Title: FOIA/PA-2014-0480-r - All Emergency Planning Records Received After October 1, 2004 from Licensee for the Quad Cities Nuclear Plant ML14252A2452014-09-090Issue date: 9 September 2014 Title: FOIA/PA-2014-0472-r - All Emergency Planning Records Received After October 1, 2004 by Licensee for the Vogtle Nuclear Plant ML14253A4082014-09-090Issue date: 9 September 2014 Title: FOIA/PA-2014-0474 - Copy of Regulatory Guide (RG) 1.214 Entitled Response Strategies for Potential Aircraft Threats ML14251A2422014-09-080Issue date: 8 September 2014 Title: FOIA/PA-2014-0468 - Copy of Full Material Licensing Tracking System (Mlts) List ML14247A1522014-09-040Issue date: 4 September 2014 Title: FOIA/PA-2014-0467-r - Copy of a Preliminary Numerical Study of the Hazard from Local Landslide Tsunami Scenarios at the Diablo Canyon Site in Central California, Summary Report (Draft) ML14253A4222014-09-030Issue date: 3 September 2014 Title: FOIA/PA-2014-0475 - Copies of All Remediation Plans, Radiology Surveys, Test Results, and Inspection Reports Pertaining to the Attleboro Facility, Between 1981 and 1997 ML14240A4492014-08-280Issue date: 28 August 2014 Title: FOIA/PA-2014-0401-r - All Emergency Planning Records Received After October 1, 2004 from the Licensee for the Maine Yankee Nuclear Plant ML14239A6082014-08-270Issue date: 27 August 2014 Title: FOIA/PA-2014-0400 - All Records in Possession of Named Individual Dealing with Rocky Flats Cementation or Plutonium Stabilization Issues ML14266A0782014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0464-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Arkansas Nuclear One Plant ML14266A0742014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0463-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Callaway Nuclear Plant CY-04-019, FOIA/PA-2014-0462-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Columbia Generating Station2014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0462-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Columbia Generating Station ML14266A0622014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0461-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Cooper Nuclear Plant ML14266A0612014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0460-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Fort Calhoun Nuclear Plant ML14266A0572014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0458-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the River Bend Nuclear Plant ML14266A0562014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0457-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Waterford Nuclear Plant ML14266A0552014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0456-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Wolf Creek Nuclear Plant ML14266A0502014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0454-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Diablo Canyon Nuclear Plant ML14266A0422014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0453-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Palo Verde Nuclear Plant ML14265A4002014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0450-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Byron Nuclear Plant ML14265A3982014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0449-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Clinton Nuclear Plant ML14265A3322014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0448-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Davis-Besse Nuclear Plant ML14265A3232014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0447-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Duane Arnold Nuclear Plant ML14265A3092014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0446-r - All Fire Protection Received After October 1, 2004 from the Licensee for the Fermi Nuclear Plant ML14265A2632014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0445-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Monticello Nuclear Plant ML14265A2612014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0443-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Perry Nuclear Plant ML14265A2422014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0442-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Donald C. Cook Nuclear Plant ML14265A2312014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0441-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Dresden Nuclear Plant ML14265A2042014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0439-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Point Beach Nuclear Plant ML14265A1942014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0438-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Prairie Island Nuclear Plant ML14265A1842014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0437-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Quad Cities Nuclear Plant ML14265A1092014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0436-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Alvin W. Vogtle Plant ML14265A0992014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0435-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Browns Ferry Nuclear Plant ML14265A0932014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0434-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Brunswick Nuclear Plant ML14265A0872014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0433-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the H.B. Robinson Nuclear Plant ML14265A0342014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0432-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Shearon Harris Nuclear Plant ML14262A4042014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0430-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Watts Bar Nuclear Plant ML14262A3992014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0429-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Catawba Nuclear Plant ML14262A3832014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0427-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Farley Nuclear Plant ML14262A1642014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0425-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the North Anna Nuclear Plant ML14262A1142014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0424-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Oconee Nuclear Plant ML14262A0162014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0423-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Sequoyah Nuclear Plant ML14262A0102014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0421-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Surry Nuclear Plant ML14262A0072014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0420-r - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Turkey Point Nuclear Plant ML14261A3302014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0419 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Susquehanna Nuclear Plant ML14261A3072014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0417 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Hope Creek Nuclear Plant ML14261A3012014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0416 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the James A. Fitzpatrick Nuclear Plant ML14261A2902014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0415 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Oyster Creek Nuclear Plant ML14261A2792014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0413 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Ginna Nuclear Plant ML14261A2752014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0412 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Seabrook Nuclear Plant ML14261A2662014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0411 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Three Mile Island Nuclear Plant ML14261A2612014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0410 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Vermont Yankee Nuclear Plant ML14261A2582014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0409 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Calvert Cliffs Nuclear Plant ML14261A1802014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0408 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Indian Point Nuclear Plant ML14261A1692014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0407 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Limerick Nuclear Plant ML14261A1462014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0405 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Nine Mile Point Nuclear Plant ML14261A1312014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0404 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Peach Bottom Nuclear Plant ML14261A1142014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0403 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Salem Nuclear Plant ML14261A1622014-08-250Issue date: 25 August 2014 Title: FOIA/PA-2014-0406 - All Fire Protection Records Received After October 1, 2004 from the Licensee for the Millstone Nuclear Plant ML14224A3912014-08-120Issue date: 12 August 2014 Title: FOIA/PA-2014-0379 - Copy of Purchase Orders from Procurement Forecasts, Fpds, DC Data Spreadsheets, and Specific Grant Proposals, as Specified ML14224A0252014-08-080Issue date: 8 August 2014 Title: FOIA/PA-2014-0377 - List of Credit Card/Purchase Card Holders, Contracting Officers and Specialists, Programs and Program Managers, and Osdbu and Sbs Persons ML14226A0142014-07-250Issue date: 25 July 2014 Title: FOIA/PA-2014-0382 - Request for Information of All Current Employees ML14210A4072014-07-220Issue date: 22 July 2014 Title: FOIA/PA-2014-0359 - No Fear Act Annual Reports to Congress, 2003 to Present ML14210A0022014-07-180Issue date: 18 July 2014 Title: FOIA/PA-2014-0348-r - All Correspondence by or Addressed to NRC Staffer Concerning the Jocassee Dam And/Or the Flooding Hazard at the Oconee Nuclear Power Plant ML14190B0332014-07-080Issue date: 8 July 2014 Title: FOIA/PA-2014-0317 - All Documents Related to the Stator Exchange Project at Arkansas Nuclear One, Which Resulted in an Accident on March 31, 2013 ML14189A3742014-07-080Issue date: 8 July 2014 Title: FOIA/PA-2014-0315 - the Three Previous Operational Reactor Safeguards Exam Reports for the Uss San Juan ML14171A1962014-06-180Issue date: 18 June 2014 Title: FOIA/PA-2014-0299 - Any and All Records to, from, Among And/Or Between NRC and Named Entities Regarding March 31, 2013 Investigation of Fatality Incident at Entergys Arkansas Nuclear One Facility ML14168A5002014-06-170Issue date: 17 June 2014 Title: FOIA/PA-2014-0296-r - Copy of the 21 Listed Items Regarding the Nine Mile Point Nuclear Generating Station, Units 1 and 2, in Scriba, Ny, from January 1, 1968 to January 1, 1988 ML14167A0412014-06-130Issue date: 13 June 2014 Title: FOIA/PA-2014-0294 - Mailing List of Nuclear Regulatory Chiefs Worldwide ML14167A0402014-06-130Issue date: 13 June 2014 Title: FOIA/PA-2014-0293 - Attendee List of the Regulatory Information Conference (RIC) 2014 ML14164A3792014-06-120Issue date: 12 June 2014 Title: FOIA/PA-2014-0290 - Request Internal Memorandum, Research Reports, and Operation Plans Related to Atomic Energy Commissions Operation Plowshare Research Program ML14161A6362014-06-100Issue date: 10 June 2014 Title: FOIA/PA-2014-0282 - Request Access to and Copies of Contract Number NRC-HQ-12-P-29-0243 ML14164A4572014-06-100Issue date: 10 June 2014 Title: FOIA/PA-2014-0291 - Copy of All Contracts, Performance Reviews and Related Documents Pertaining to Work Conducted by Synergy Enterprises Inc., or Its Subcontractors, from January 1, 2003 to Present ML14156A1082014-06-040Issue date: 4 June 2014 Title: FOIA/PA-2014-0272 - Copy of Correspondence from U.S. Congressman Travis Childers and the Response to Correspondence from May 2008 Through January 2011 ML14156A1032014-06-040Issue date: 4 June 2014 Title: FOIA/PA-2014-0271 - Copy of Correspondence from U.S. Congressman Bruce Braley and the Response to Correspondence from January 2007 Through Present ML14147A2022014-05-260Issue date: 26 May 2014 Title: FOIA/PA-2014-0261-r - Any Report, Advisory, or Technical Analysis of the Event Outlined in Information Notice No. 83-83 That Took Place at Listed Sites on Specified Date ML14141A3962014-05-210Issue date: 21 May 2014 Title: FOIA/PA-2014-0256-r - Documents Pertaining to ML13221A172, ML111360432, ML111330689, and All Final Communication Plans on Concrete Degradation at Seabrook, Crystal River 3, and Davis-Besse ML14132A2452014-05-120Issue date: 12 May 2014 Title: FOIA/PA-2014-0249 - Comprehensive List of Names and Addresses of All Locations with an Active NRC License for Medical Use ML14129A3322014-05-090Issue date: 9 May 2014 Title: FOIA/PA-2014-0245 - All Records Mentioning And/Or Pertaining to Named Individuals ML14107A0252014-04-160Issue date: 16 April 2014 Title: FOIA/PA-2014-0216-r - All Records Associated with the February 19, 2014 Notice of Enforcement Discretion for PSEG Nuclear Regarding Salem Unit 2 (ML140505A405) ML14104A0832014-04-120Issue date: 12 April 2014 Title: FOIA/PA-2014-0210 - Copies of All NRC Correspondence to and from Rep. Ed Markey And/Or His Office During Calendar Years 2013 and 2014 ML14100A1002014-04-090Issue date: 9 April 2014 Title: FOIA/PA-2014-0208 - Release of Chapter 5 of the 2008 Updated Final Safety Analysis Report for the St. Lucie Unit 2 Reactor ML14098A0412014-04-070Issue date: 7 April 2014 Title: FOIA/PA-2014-0202 - List of Active/Current Radioactive Material Licensees in Nevada ML14092A2092014-03-200Issue date: 20 March 2014 Title: FOIA/PA-2014-0199 - Copy of Investigation Report of Named Individual ML14072A0922014-03-120Issue date: 12 March 2014 Title: FOIA/PA-2014-0175 - Copy of Metrolights Current Us NRC Exempt Device Registration No. NR-1119-D-101-E ML14069A0352014-03-100Issue date: 10 March 2014 Title: FOIA/PA-2014-0170-r - Memorandum Regarding Callaway Independent Lessons-Learned Assessment ML14091A1122014-03-070Issue date: 7 March 2014 Title: FOIA/PA-2014-0197 - Reliability Summary Information And/Or Raw Reliability Data for Foreign Sources for Standby Electric Systems for 2000 to Present ML14063A0732014-03-010Issue date: 1 March 2014 Title: FOIA/PA-2014-0164 - Printout Identifying the 10 Oldest Still-Classified or Restricted Documents in the NRC Central Documents Management Database ML14041A0092014-01-160Issue date: 16 January 2014 Title: FOIA/PA-2014-0142 - Any FOIA Requests Regarding U.S. Senator or Governor Mark Warner, on or After January 1, 2013 ML14038A3632014-01-150Issue date: 15 January 2014 Title: FOIA/PA-2014-0141 - Any Correspondence from or on Behalf of Colorado State Representative Amy Stephens Between January 1, 2006 and January 15, 2014 ML14339A6682013-01-230Issue date: 23 January 2013 Title: 4 to Emergency Plan for San Onofre Nuclear Generating Station ML13246A3272012-04-100Issue date: 10 April 2012 Title: Energy Northwest Documents Regarding an Engineering Change and 10 C.F.R. 50.59 Evaluation ML14339A6672004-10-220Issue date: 22 October 2004 Title: Emergency Plan for San Onofre Nuclear Generating Station 2015-09-09 |