ML20030A191

From kanterella
Jump to navigation Jump to search
NRC-2020-000130 - Resp 1 - Final
ML20030A191
Person / Time
Issue date: 01/29/2020
From: Stephanie Blaney
NRC/OCIO
To: Stallworthy E
- No Known Affiliation
References
FOIA, NRC-2020-000130
Download: ML20030A191 (38)


Text

NRC FORM 464 Part I U.S. NUCLEAR REGULATORY COMMISSION NRC RESPONSE NUMBER (06-2019)

RESPONSE TO FREEDOM OF 2020-000130 1 INFORMATION ACT (FOIA) REQUEST RESPONSE TYPE INTERIM FINAL REQUESTER: DATE:

Emma Stallworthy 01/29/2020 DESCRIPTION OF REQUESTED RECORDS:

A log of all FOIA requests received for the years 2012, 2013, and 2014 PART I. -- INFORMATION RELEASED The NRC has made some, or all, of the requested records publicly available through one or more of the following means: (1) https://

www.nrc.gov ; (2) public ADAMS, https://www.nrc.gov/reading-rm/adams.html; (3) microfiche available in the NRC Public Document Room; or FOIA Online, https://foiaonline.gov/foiaonline/action/public/home.

Agency records subject to the request are enclosed.

Records subject to the request that contain information originated by or of interest to another Federal agency have been referred to that agency (See Part I.D -- Comments) for a disclosure determination and direct response to you.

We are continuing to process your request.

See Part I.D -- Comments.

PART I.A -- FEES You will be billed by NRC for the amount indicated. Since the minimum fee threshold was not met, AMOUNT you will not be charged fees.

You will receive a refund for the amount indicated.

$0.00 Due to our delayed response, you will not be Fees waived. charged search and/or duplication fees that would otherwise be applicable to your request.

PART I.B -- INFORMATION NOT LOCATED OR WITHHELD FROM DISCLOSURE We did not locate any agency records responsive to your request. Note: Agencies may treat three discrete categories of law enforcement and national security records as not subject to the FOIA ("exclusions"). See 5 U.S.C. 552(c). This is a standard notification given to all requesters; it should not be taken to mean that any excluded records do, or do not, exist.

We have withheld certain information pursuant to the FOIA exemptions described, and for the reasons stated, in Part II.

Because this is an interim response to your request, you may not appeal at this time. We will notify you of your right to appeal any of the responses we have issued in response to your request when we issue our final determination.

You may appeal this final determination within 90 calendar days of the date of this response. If you submit an appeal by mail, address it to the FOIA Officer, at U.S. Nuclear Regulatory Commission, Mail Stop T-6 A60M, Washington, D.C. 20555-0001. You may submit an appeal by e-mail to FOIA.resource@nrc.gov. You may fax an appeal to (301) 415-5130. Please be sure to include on your submission that it is a FOIA Appeal. Only a pre-registered user may file an appeal through FOIA Online, https://

foiaonline.gov/foiaonline/action/public/home. A user who has not registered an account prior to filing the initial FOIA request may still submit their appeal by one of the above mentioned options.

PART I.C -- REFERENCES AND POINTS OF CONTACT You have the right to seek assistance from the NRC's FOIA Public Liaison by submitting your inquiry at https://www.nrc.gov/reading-rm/

foia/contact-foia.html, or by calling the FOIA Public Liaison at (301) 415-1276.

If we have denied your request, you have the right to seek dispute resolution services from the NRC's Public Liaison or the Office of Government Information Services (OGIS). To seek dispute resolution services from OGIS, you may e-mail OGIS at ogis@nara.gov, send a fax to (202) 741-5789, or send a letter to: Office of Government Information Services, National Archives and Records Administration, 8601 Adelphi Road, College Park, MD 20740-6001. For additional information about OGIS, please visit the OGIS website at https://www.archives.gov/ogis.

NRC FORM 464 Part I U.S. NUCLEAR REGULATORY COMMISSION NRC RESPONSE NUMBER (06-2019)

RESPONSE TO FREEDOM OF 2020-000130 1 INFORMATION ACT (FOIA) REQUEST RESPONSE TYPE INTERIM FINAL PART I.D -- COMMENTS Please note that, during the agency's transition to a new FOIA database, some of the "Dispositions Used" did not carry over, and are therefore omitted.

Signature - Freedom of Information Act Officer or Designee Stephanie A. Blaney Digitally signed by Stephanie A. Blaney Date: 2020.01.29 14:13:11 -05'00'

Tracking Number Legacy Tracking Number Requester Name Requester Organization Received Date Description Closed Date Dispositions Used NRC-2012-000104 FOIAPA-2012-00104 Debra Wiedenmann Ceradyne 01/03/2012 Use of Enriched Boric Acid within PWR primary coolant systems 03/08/2012 No Records NRC-2012-000105 FOIAPA-2012-00105 Mark Trump CCS-Inc. 01/04/2012 Requirements for vendors to supply the nuclear power sector 01/11/2012 No Records NRC-2012-000106 FOIAPA-2012-00106 Paul Koberstein Cascadia Times 01/04/2012 Potential flooding of nuclear plants following upstream dam failures 07/02/2012 Partial Grant/Partial Denial NRC-2012-000107 FOIAPA-2012-00107 Marcie Puentes Southern California Edison 01/05/2012 Investigation files and transcripts for OI-4-2010-050 09/25/2013 Records Not Reasonably Described Licenses within Puerto Rico St. Thomas and St. Croix with contact information NRC-2012-000108 FOIAPA-2012-00108 David Rhoe CRMI 01/05/2012 and expiration dates 02/14/2012 Fee-Related Reason Any and all information on uranium processing plant discovered by South Korean NRC-2012-000109 FOIAPA-2012-00109 Bill Streifer 01/09/2012 Army 02/15/2012 No Records Shutdown margin calculations and/or evaluations performed for the controlled NRC-2012-000110 FOIAPA-2012-00110 David Lochbaum Union of Concerned Scientists 01/09/2012 shutdown event on Oct. 21, 2003 at Callaway 05/10/2012 Partial Grant/Partial Denial Democratic Senatorial Correspondence with Congressman Jeff Flake Jan 2001-Present or as a private NRC-2012-000111 FOIAPA-2012-00111 Stephanie Nielsen Campaign Committee 01/09/2012 citizen prior to Jan. 2001 04/30/2012 Request Withdrawn NRC-2012-000112 FOIAPA-2012-00112 Herlen Bess Omni Elevator Co. Inc. 01/10/2012 Information regarding the current elevator inspection contract 01/17/2012 Full Grant All releasable investigatory files internal and external correspondence regulatory actions/reviews and enforcement documents related to Professional Service NRC-2012-000113 FOIAPA-2012-00113 Abraham Payton American Bridge 21st Century 01/12/2012 Industries Inc 1993 - 01/11/2012 10/19/2012 Partial Grant/Partial Denial Safra Center for Ethics All correspondence between NRC and named members of congress January 1, NRC-2012-000114 FOIAPA-2012-00114 Michael Blanding Harvard University 01/19/2012 2006 - December 31, 2011 09/17/2013 Records Not Reasonably Described Moyers Martin Santee & Imel NRC-2012-000115 FOIAPA-2012-00115 James Maupin LLP 01/19/2012 All records in case file for OI 1-2010-047 09/26/2012 Partial Grant/Partial Denial NRC-2012-000116 FOIAPA-2012-00116 William Dyer 01/20/2012 Allegation RI-2010-A-0048 02/09/2012 Records Not Reasonably Described Former NRC license Nos: 19-01398-32 SNM-11 SNM-53 SNM-1192 and STB-187 describe the locales and menus of storage and disposal of source materials NRC-2012-000117 FOIAPA-2012-00117 Amy Stattel Tetra Tech NUS Inc. 01/20/2012 governed under the license and any notice of violation dated 1957-1970 02/17/2012 Records Not Reasonably Described NRC-2012-000118 FOIAPA-2012-00118 Kate Connelly 01/20/2012 FOIA Logs 1/1/08-1/3/12 02/09/2012 Partial Grant/Partial Denial Correspondence regarding Region I request for technical assistance to evaluate C-10 Research & Education the consequences of alkali-silica reaction degradation at Seabrook NRC-2012-000119 FOIAPA-2012-00119 Debbie Grinnell Foundation 01/25/2012 (ML111610530) 06/04/2012 Partial Grant/Partial Denial Democratic Senatorial Log of all FOIA requests submitted concerning Senator Claire McCaskill of NRC-2012-000120 FOIAPA-2012-00120 Stephanie Nielsen Campaign Committee 01/26/2012 Missouri or Mr. Joseph Shepard of Missouri 1/1/07-1/25/12 02/09/2012 No Records Any and all records pertaining to the cracking in the concrete shield NRC-2012-000121 FOIAPA-2012-00121 Kevin Kamps Beyond Nuclear 01/27/2012 building/secondary radiological containment structure on October 11, 2011 08/28/2013 Records Not Reasonably Described Democratic Congressional Any and all logs of communication between members of congress and NRC NRC-2012-000122 FOIAPA-2012-00122 Ryan Jham Campaign Committee 01/27/2012 January 1, 2008-January 19, 2012 11/26/2012 Full Grant Amount of Funding spent by NRC to close out the licensing review of Yucca NRC-2012-000123 FOIAPA-2012-00123 Kenneth Fletcher Exchange Monitor Publications 01/27/2012 Mountain during FY11 03/01/2012 Full Grant NRC-2012-000124 FOIAPA-2012-00124 Kenneth Fletcher Exchange Monitor Publications 01/27/2012 Amount of Nuclear Waste Fund resources available to NRC on 9/30/11 02/10/2012 Full Grant Merritt Environmental NRC-2012-000125 FOIAPA-2012-00125 Charles Merritt Consulting Corp. 01/30/2012 All records pertaining to Cardiovascular Solutions Inc., Philadelphia, PA 02/27/2012 Records Not Reasonably Described Confidential Settlement Agreements between named individuals and Ameren Corporation. OI report4-2009-043F. Documents released under mentioned FOIA NRC-2012-000126 FOIAPA-2012-00126 Yanmei Xie Platts 01/30/2012 cases. Documents related to OI Cases and Allegations. 07/12/2013 Request Withdrawn Release of six mentioned documents in 5/20/09 letter from Duke Energy to NRC NRC-2012-000127 FOIAPA-2012-00127 Paul Koberstein Cascadia Times 01/30/2012 (ML091470265) 12/26/2012 Partial Grant/Partial Denial All correspondence between Duke Energy and NRC regarding Jocasse Dam NRC-2012-000128 FOIAPA-2012-00128 Paul Koberstein Cascadia Times 01/30/2012 8/15/08-1/27/12 01/27/2014 Full Grant Democratic Senatorial Any correspondence to NRC from/on behalf of US Representative Rick Berg NRC-2012-000129 FOIAPA-2012-00129 Anjan Mukherjee Campaign Committee 01/30/2012 (ND) January 1, 2011-January 30, 2012 02/01/2012 Request Withdrawn Any findings results or conclusions of NRC or DOL regarding named individual NRC-2012-000130 FOIAPA-2012-00130 Michael Robinson Sessions & Kimball LLP 01/31/2012 claims of retaliation by SCE including witness statements 03/06/2012 Full Denial Based on Exemptions Federation of American Status report on NRC activities to implement the Fundamental Classification NRC-2012-000131 FOIAPA-2012-00131 Steven Aftergood Scientists 01/31/2012 Guidance Review through December 31, 2011 02/06/2012 Full Grant NRC-2012-000132 FOIAPA-2012-00132 Rick Swatzell 01/31/2012 OPM security information for named individual referral from OPM 02/10/2012 Full Grant NRC Correspondence with Congressman Cornelius McGillicuddy IV from Jan.

Democratic Senatorial 2005 to the Present or as a former Florida State Representative (Jan. 2001-Oct.

NRC-2012-000133 FOIAPA-2012-00133 Mary Cox Campaign Committee 02/01/2012 2003) 02/22/2012 Fee-Related Reason All communications between NRC and Entergy Corporation regarding Vermont NRC-2012-000134 FOIAPA-2012-00134 Alan Panebaker VTDigger.org 02/02/2012 Yankee Nuclear Power Plant 12/1/11-1/30/12 09/25/2013 Records Not Reasonably Described NRC-2012-000135 FOIAPA-2012-00135 Gary Young 02/03/2012 Allegation submitted on named individual 02/28/2012 Records Not Reasonably Described NRC-2012-000136 FOIAPA-2012-00136 Brian Schwartz Klein Dub & Holleb Ltd. 02/06/2012 OI Report 2-2011-021 all records 08/24/2012 Partial Grant/Partial Denial NRC-2012-000137 FOIAPA-2012-00137 David Lochbaum Union of Concerned Scientists 02/07/2012 List of Non-Concurrence Forms (ML12030A165) 03/13/2012 Partial Grant/Partial Denial

NRC-2012-000138 FOIAPA-2012-00138 Delmo Ruthven 02/07/2012 Copy of SRO License for named individual 02/17/2012 Full Grant NRC-2012-000139 FOIAPA-2012-00139 Marcie Puentes Southern California Edison 02/08/2012 Investigation files OI-4-2011-004 & OI-4-2011-007 06/06/2012 Partial Grant/Partial Denial All records dealing with the transfer/storage of uranium/depleted uranium to or from Pompton Lakes Works (PLW); the assembly/storage of munitions shells or NRC-2012-000140 FOIAPA-2012-00140 Edward Meakem 02/09/2012 other uranium products at PLW 02/16/2012 No Records Nevada Nuclear Waste Task Full and complete collection of videotapes/DVDs containing interviews of the Partially Affirmed & Partially NRC-2012-000342 FOIAPA-2012-00002A Judy Treichel Force Inc. 02/13/2012 departing and other senior technical staff of the program office. 04/03/2012 Reversed/Remanded NRC-2012-000141 FOIAPA-2012-00141 Rod Cole A Plus Environmental Inc. 02/14/2012 License 21-32510-01 for Charles Artinian M.D. in Shepherd, MI 03/01/2012 Fee-Related Reason NRC-2012-000142 FOIAPA-2012-00142 Marjorie Aamodt 02/14/2012 Most recent effluent report of the Ginna plant 02/17/2012 Full Grant Environmental Resources All records relating to the August 2011 Goliath Grouper fish dying at the FPL-St.

NRC-2012-000143 FOIAPA-2012-00143 Charles Sisco Florida 02/15/2012 Lucie Nuclear Power Plant 02/28/2012 No Records Plant Hatch Condition Report 2010108722 and Allegation RII-2011-A-0006 all NRC-2012-000144 FOIAPA-2012-00144 Pete Wolfinger 02/16/2012 records 02/15/2013 Partial Grant/Partial Denial Langsam Stevens Silver & National Metals Inc. Whittaker Corp. Starmet Corp. or Textron at 2229 Main St.

NRC-2012-000145 FOIAPA-2012-00145 Thomas Storrer Hollaender LLP 02/16/2012 Concord MA all records since January 1 2009 03/05/2012 No Records Copy of MLTS database including active and retired sites containing radioactive NRC-2012-000146 FOIAPA-2012-00146 Jennifer Resnik GeoSearch 02/17/2012 materials and subjected to licensing requirements. 03/02/2012 Full Grant Any website developed procured maintained or used by the NRC to provide LABARRE LAW OFFICES information or services to members of the public complies with Section 508 of NRC-2012-000147 FOIAPA-2012-00147 Scott LaBarre P.C. 02/21/2012 the Rehabilitation Act 03/21/2012 Records Not Reasonably Described NRC-2012-000148 FOIAPA-2012-00148 David Krupnick 02/21/2012 Investigation of named individual 03/06/2012 Full Denial Based on Exemptions Safra Center for Ethics NRC-2012-000149 FOIAPA-2012-00149 Michael Blanding Harvard University 02/22/2012 Copy of Oct. 25, 2011 letter from Congressman Markey regarding Fukushima 03/14/2012 Full Grant Safra Center for Ethics Records provided in response to a Dec 15 2011 letter from Congressman Fred NRC-2012-000150 FOIAPA-2012-00150 Michael Blanding Harvard University 02/22/2012 Upton regarding Fukushima 05/07/2014 Partial Grant/Partial Denial Erwin Citizens Awareness Inspection Reports on Nuclear Fuel Services Inc. (NFS) 1957-1999 including all NRC-2012-000151 FOIAPA-2012-00151 Barbara O'Neal Network 02/23/2012 Docket numbers and licenses 04/02/2012 Full Grant NRC-2012-000152 FOIAPA-2012-00152 Susan Howell 02/23/2012 Records relating to an investigation at Columbia Generating Station 06/13/2012 Partial Grant/Partial Denial Former Sylvania Electric Products Inc. site at Cantiague Rock Rd. in Hicksville, NRC-2012-000153 FOIAPA-2012-00153 Tara Elfering Shook Hardy & Bacon 02/23/2012 NY 03/15/2012 Full Grant NRC-2012-000154 FOIAPA-2012-00154 Carissa Ries Banks Environmental Data 02/24/2012 Copy of MLTS for Harris County only 03/02/2012 Full Grant List of all investigations opened in FY 2010 and 2011 of potential misconduct by NRC-2012-000155 FOIAPA-2012-00155 Sean Reilly Federal Times 02/27/2012 NRC employees 12/04/2012 Partial Grant/Partial Denial List of all investigations opened in FY 2010 and 2011 of potential misconduct by NRC-2012-000156 FOIAPA-2012-00156 Sean Reilly Federal Times 02/27/2012 NRC Contractors 03/08/2012 No Records Any and all documents pertaining to an HR investigation conducted on named NRC-2012-000157 FOIAPA-2012-00157 Desmond Pridgen 02/28/2012 individual 05/08/2012 Partial Grant/Partial Denial NRC-2012-000158 FOIAPA-2012-00158 Karen Wren ATC Associates 02/28/2012 Records regarding Tri-State Medical Inc. in Southfield, MI 03/21/2012 No Records Methods and procedures used to notify employment applicants regarding the NRC-2012-000159 FOIAPA-2012-00159 Michael Rogers Georgetown University 02/28/2012 status of their applications 03/05/2012 No Records NRC-2012-000160 FOIAPA-2012-00160 Dina Cappiello The Associated Press 03/01/2012 SPEEDI radiation-projection data regarding Fukushima 01/03/2014 Partial Grant/Partial Denial NRC-2012-000343 FOIAPA-2012-00003A Gary Young 03/01/2012 Allegation submitted on named individual 03/06/2012 Legal Interpretations of 10 CFR 50.54 and 50.54(M) Relative to "Initial Statrup" NRC-2012-000161 FOIAPA-2012-00161 Paul Whaley University of Texas 03/02/2012 "Non-Power Reactors" or "Research and Test Reactors" since January 2010 03/29/2012 Full Grant Aggregate data on lifetime occupational ionizing radiation exposure for workers NRC-2012-000162 FOIAPA-2012-00162 Sammy Almashat Public Citizen 03/05/2012 at nuclear power plants 08/16/2012 Full Grant SGS US Testing Company Inc. NJ License # 29-02477-01 what operations were NRC-2012-000163 FOIAPA-2012-00163 Ryan Miller Dresdner Robin 03/06/2012 conducted materials stored and information regarding closure 04/20/2012 Full Grant Final reports and closing memos for closed OIG investigations on travel related NRC-2012-000164 FOIAPA-2012-00164 Michael Ravnitzky 03/07/2012 issues from Jan. 1, 2006 to Mar. 2, 2012 03/26/2012 Records Not Reasonably Described Democratic Senatorial Log of FOIA requests and correspondence from or on behalf of Senator Debbie NRC-2012-000165 FOIAPA-2012-00165 Stephanie Nielsen Campaign Committee 03/07/2012 Stabenow of MI since Jan 1, 2001 04/24/2012 Partial Grant/Partial Denial Democratic Senatorial Correspondence with former Sen. George LeMieux (Sep. 2009-Jan. 2011) or as NRC-2012-000166 FOIAPA-2012-00166 Erik Houser Campaign Committee 03/07/2012 former Chief of Staff to Gov. Crist (Jan. 2007-Jan. 2008) 03/21/2012 Fee-Related Reason Environmental Data NRC-2012-000167 FOIAPA-2012-00167 Connie Marini Resources Inc. 03/12/2012 MLTS Database active and retired facilities 03/23/2012 Full Grant NRC-2012-000168 FOIAPA-2012-00168 Adriana Morris Curtiss-Wright 03/13/2012 Requested records be made publically available 03/29/2012 Request Withdrawn Environmental Resources NRC-2012-000169 FOIAPA-2012-00169 Jenny Crock Management 03/14/2012 Solo Cup Company in Ada OK License termination and disposition record 03/20/2012 No Records Five worst case scenarios of Fukushima crisis as referenced on page 14 of NRC-2012-000170 FOIAPA-2012-00170 Takanori Eto Echo News 03/14/2012 ML12052A111 Referral from EPA 02/06/2014 Partial Grant/Partial Denial NRC-2012-000171 FOIAPA-2012-00171 Marcie Puentes Southern California Edison 03/15/2012 OI 4-2010-049 and OI 4-2011-017 Investigation records and transcripts 07/31/2012 Request Withdrawn Simulation documents date 3/11/11-4/30/11 by Shunsuke Kondo JAEC Chairman regarding possible sequences of the Fukushima crisis referral from NRC-2012-000172 FOIAPA-2012-00172 Takanori Eto Echo News 03/15/2012 State Dept. 05/13/2014 Partial Grant/Partial Denial NRC-2012-000173 FOIAPA-2012-00173 Erin McBride-Lovas Westinghouse 03/19/2012 NRC License No. XR081 Westinghouse Electric Company 03/29/2012 Full Grant

Zion Nuclear Power Station Units 1 & 2 membership interests management interest directorships incorporated in the limited liability company operating NRC-2012-000174 FOIAPA-2012-00174 Thomas Rielly Vista 360 03/20/2012 agreements 04/12/2012 Full Grant NRC Regulatory Guide 3.74 additional documents existing that provide a NRC-2012-000175 FOIAPA-2012-00175 Amy Roma Hogan Lovells 03/20/2012 regulatory justification for the implementation of Section C.5 03/29/2012 Request Withdrawn All documents relating to any inquiry by any entity into the Colorado Dept. of NRC-2012-000176 FOIAPA-2012-00176 Olivia Lucas Faegre Baker Daniels 03/20/2012 Health and Environment licensing of Pinon Ridge Mill from 1/1/07-3/19/12 07/11/2012 Partial Grant/Partial Denial NRC Part 170 and 171 Spent Fuel Storage/Reactor Decommissioning Fees NRC-2012-000177 FOIAPA-2012-00177 Adam Israel Balch & Bingham LLP 03/20/2012 Eight Categories of Records 09/12/2013 Full Grant NRC-2012-000178 FOIAPA-2012-00178 Erin McBride-Lovas Westinghouse 03/21/2012 NRC license XR081 Amendments 1, 2, & 3 03/29/2012 Full Grant NRC-2012-000179 FOIAPA-2012-00179 David Krupnick 03/22/2012 NRC-OIG Employee Survey including Employee Satisfaction with OI 03/29/2012 Full Grant Any and all documents regarding Nuclear Fuel Services Inc located in Erwin, TN, NRC-2012-000180 FOIAPA-2012-00180 Laura Neubauer McKenna Long & Aldridge 03/23/2012 licensing operation investigation environmental safety review 04/17/2012 Records Not Reasonably Described Records relating to March 16, 2011 ET Transcript regarding the Japan NRC-2012-000181 FOIAPA-2012-00181 Takanori Eto Echo News 03/26/2012 Fukushima Dai-ichi event on March 11, 2011 09/28/2012 Partial Grant/Partial Denial Average amount of radiation a person is exposed to an individual on a daily basis in areas where there are nuclear power plants including a copy of NRC privacy NRC-2012-000182 FOIAPA-2012-00182 Latoshia Anderson Johnston Community College 03/26/2012 act 03/29/2012 Full Grant NRC-2012-000183 FOIAPA-2012-00183 David Hughes 03/26/2012 Investigation report 1-2011-037 08/23/2013 Partial Grant/Partial Denial Composition of underground water transmission lines installed during NRC-2012-000184 FOIAPA-2012-00184 Matthew Morris Heyl Royster Voelker & Allen 03/27/2012 construction of the Grand Gulf Nuclear Power Station 04/19/2012 No Records NRC-2012-000185 FOIAPA-2012-00185 Marcie Puentes Southern California Edison 03/28/2012 OI Report OI-4-2011-024 09/28/2012 Partial Grant/Partial Denial NRC-2012-000186 FOIAPA-2012-00186 Michelle Gaylord Nuclear Plant Journal 03/28/2012 2012 RIC Mailing list 04/16/2012 Full Grant NRC-2012-000187 FOIAPA-2012-00187 Joe Carson 03/28/2012 ML113500495 released in its entirety 09/28/2012 Partial Grant/Partial Denial Correspondence with Southern California Edison regarding steam generator NRC-2012-000188 FOIAPA-2012-00188 Amita Sharma KPBS 03/29/2012 replacement at San Onofre Jan 2003-March 27, 2012 04/26/2012 Records Not Reasonably Described Response from OGC requested in NRC memo from M. Bailey to M. Young dated NRC-2012-000189 FOIAPA-2012-00189 Amy Roma Hogan Lovells 03/29/2012 9/20/10 regarding Regulatory Guide 3.74 04/06/2012 No Records The sequence of dose mapping and projections for Fukushima mentioned in NRC-2012-000190 FOIAPA-2012-00190 Takanori Eto Echo News 04/04/2012 March 16 2011 transcript 02/28/2014 Partial Grant/Partial Denial Sanford School of Policy Duke FOIA Logs for FY 2000-2004 2009-2010 and logs of fee waivers for FY 2000-NRC-2012-000191 FOIAPA-2012-00191 James Hamilton University 04/04/2012 2010 04/16/2012 Partial Grant/Partial Denial Appeal Denial of Fee Waiver Aggregate data on lifetime occupational ionizing NRC-2012-000341 FOIAPA-2012-00004A Sammy Almashat Public Citizen 04/04/2012 radiation exposure for workers at nuclear power plants 04/17/2012 All communication between NRC and Southern California Edison and between NRC and congress regarding Steam Generator issues at San Onofre, January NRC-2012-000192 FOIAPA-2012-00192 Abigail Sewell Los Angeles Times 04/09/2012 2012-April 8, 2012., 09/23/2013 Request Withdrawn San Onofre Nuclear Generating Station Units 2 and 3 Steam Generator Tubing inspection and test reports and records submitted by Southern California Edison NRC-2012-000193 FOIAPA-2012-00193 Michael Blood The Associated Press 04/10/2012 to NRC since January 31, 2012 08/27/2013 Request Withdrawn NRC-2012-000194 FOIAPA-2012-00194 In Jeong KEPCO-ENC 04/10/2012 Draft Regulatory Guide DG-5022 05/07/2012 Records Not Reasonably Described NRC-2012-000195 FOIAPA-2012-00195 Michael Ravnitzky 04/12/2012 OIG Management Deficiency Report produced 2002-2012 that are non-public 04/17/2012 Request Withdrawn Any and all documents since 1992 relating to Megarad Inc; Ioan G. Crihan P.E.;

Law Office of John J. Tormey License No. 31-30746-01; anything relating to termination of License No. 31-NRC-2012-000196 FOIAPA-2012-00196 John Tormey III Esq. 04/12/2012 30746-01 and/or Control No. 137644., 06/20/2012 Partial Grant/Partial Denial All records pertaining to RI-2010-A-0040 including OI transcripts interviews of NRC-2012-000197 FOIAPA-2012-00197 Mark McCarthy 04/13/2012 employees conducted by OI 04/30/2012 Request Withdrawn NRC-2012-000198 FOIAPA-2012-00198 Christopher Falcetti UNC Charlotte 04/13/2012 Updated Final Safety Analysis Report for NUHOMSA (ML072840178) 05/23/2012 Full Grant NRC-2012-000199 FOIAPA-2012-00199 Jay Harris Harris Reny Torzewski 04/16/2012 Incident at Davis Besse Records regarding a named individual 04/24/2012 No Records Any documents pertaining to Agency's convention spending January 2009-NRC-2012-000200 FOIAPA-2012-00200 Paige Dukeman Fox News Channel 04/17/2012 present 06/12/2012 Partial Grant/Partial Denial Any and all correspondence between NRC and Uranium Subcommittee of Virginia Coal & Energy Commission; Governor Bob McDonnell Office; and NRC-2012-000201 FOIAPA-2012-00201 Karen Maute 04/19/2012 Governor McDonnell's Uranium Working Group 05/03/2012 Full Grant Documents OIG generated/reviewed in investigation of allegation that a fabricator at Southern California Edison's San Onofre Plant was subject to NRC-2012-000202 FOIAPA-2012-00202 Elaine Hiruo Platts 04/20/2012 discrimination for raising safety concerns 06/28/2012 Partial Grant/Partial Denial NRC-2012-000203 FOIAPA-2012-00203 Shannon Landrum Lawhon & Associates Inc. 04/20/2012 Any records associated with MLTS status of Chemical Serv. Lab 04/25/2012 No Records Natural Resources Defense All records regarding San Onofre Nuclear Generating Station Units 2 and 3 NRC-2012-000204 FOIAPA-2012-00204 Geoffrey Fettus Council Inc. 04/23/2012 replacement wear leaks pressure test failures etc. 09/10/2013 Records Not Reasonably Described Any findings results conclusions of NRC/DOL regarding named individual claims of retaliation by Southern California Edison including any witness statements or NRC-2012-000205 FOIAPA-2012-00205 Michael Robinson Sessions & Kimball LLP 04/23/2012 doucments collected in investigation 02/14/2013 Partial Grant/Partial Denial NRC-2012-000208 FOIAPA-2012-00208 James Cromeenes 04/24/2012 Personnel record including FOIAs previously requested 04/26/2012 Full Grant Each bi-annual response to Senators Grassley and Coburn regarding their April NRC-2012-000206 FOIAPA-2012-00206 Michael Ravnitzky 04/25/2012 8, 2010 letter to the NRC OIG 05/04/2012 Full Grant

The assigned allegation tracking number for the allegation showing as open NRC-2012-000207 FOIAPA-2012-00207 Harry Knight 04/25/2012 Global Nuclear Fuels for 2009 in the statics publication 05/08/2012 Full Grant ENVIRON International PT Night Sights Las Vegas NV radioactive Materials License materials permitted NRC-2012-000209 FOIAPA-2012-00209 Melissa Henry-Luna Corporation 04/27/2012 on-site and dates license was active 05/24/2012 Full Grant All documents that fall within listed document categories pertaining to Nuclear NRC-2012-000210 FOIAPA-2012-00210 Laura Neubauer McKenna Long & Aldridge 04/30/2012 Fuel Services Inc., Erwin, TN 05/22/2012 Records Not Reasonably Described Any and all documents pertaining to the list of fire protection non-compliances NRC-2012-000211 FOIAPA-2012-00211 Randy Paige KCBS/KCAL TV 05/01/2012 the compensatory measures at San Onofre Nuclear Generating Station 06/07/2012 Partial Grant/Partial Denial Complete listing of all permit recipients contractors sub-contractors working for NRC-2012-000212 FOIAPA-2012-00212 Andrew Murdison Fulcher Hagler LLP 05/01/2012 the construction and operation of Plant Vogtle Reactors III and IV 05/10/2012 Full Grant Any and all information on cannabinoids use of cannabinoids toward economic NRC-2012-000213 FOIAPA-2012-00213 Christine Pasqueretta Purevolution 05/02/2012 gain and agency policy related to public inquiry 05/04/2012 No Records Records pertaining to Constellation Energy Calvert Cliffs Nuclear Power Plant regarding issue and suspension of plant unescorted access including medical related documents and pre-access investigation documents on named individual NRC-2012-000214 FOIAPA-2012-00214 Robert Griffith 05/03/2012 5/2008-8/2011 05/18/2012 Request Withdrawn Any and all documents pertaining to incidents/accidents at Fort Calhoun Power NRC-2012-000215 FOIAPA-2012-00215 Ryan Luby KETV-TV 05/03/2012 Reactor 8/9/73-5/2/12 07/11/2012 Full Grant Correspondence logs pertaining to Indiana Gov. Mitch Daniels office from NRC-2012-000216 FOIAPA-2012-00216 Jack Gillum Associated Press 05/04/2012 1/10/05-5/4/12 and Virginia Gov. Bob McDonnell office from 1/16/10-5/4/12 05/17/2012 Full Grant Correspondence logs pertaining to Senator Rob Portman and his staff 1/13/11-NRC-2012-000217 FOIAPA-2012-00217 Jack Gillum Associated Press 05/07/2012 5/4/12 10/18/2012 Partial Grant/Partial Denial Helmholtz-Zentrum Dresden- Copy of Predictions of Spent Fuel Heatup After a Complete loss of Spent Fuel NRC-2012-000218 FOIAPA-2012-00218 Isabell Edelhaeuser Rossendorf 05/07/2012 Pool Coolant 05/18/2012 Full Grant Fukushima Daiichi lesson plans power point presentations timelines etc..for R104 R304 R504 training courses and for the 3hr training session conducted by TTC NRC-2012-000219 FOIAPA-2012-00219 David Lochbaum Union of Concerned Scientists 05/07/2012 instructor for OIG week of 4/23/12 05/22/2012 Full Grant Correspondence with Southern California Edison regarding Steam Generator NRC-2012-000220 FOIAPA-2012-00220 Amita Sharma KPBS 05/08/2012 replacement at San Onofre 2003-2012 12/27/2013 Partial Grant/Partial Denial Any and all records on releases of Uranium UF-6-Fluoride at Metropolis IL (Allied NRC-2012-000221 FOIAPA-2012-00221 James Cromeenes 05/10/2012 Chemical) 1959-1962 06/15/2012 Records Not Reasonably Described Numerical changes in covered titles between the issuance of the JFS and the NRC-2012-000222 FOIAPA-2012-00222 Richard Warren 05/10/2012 required 12 month OPM implementation accomplishment date May 31, 2012 06/08/2012 Records Not Reasonably Described Any and all information radioactive materials environmental inspections audits permits plans enforcement releases investigations clean-ups at WestClox, Peru, NRC-2012-000223 FOIAPA-2012-00223 Russ Chadwick Mostardi Platt 05/11/2012 IL 05/16/2012 No Records Copy of the CD and digital photos sent by the NRC team in Tokyo to the NRC NRC-2012-000224 FOIAPA-2012-00224 David Lochbaum Union of Concerned Scientists 05/15/2012 Operations Center as referenced in ML12128A335 04/23/2013 Full Grant NRC-2012-000339 FOIAPA-2012-00005A Dallas Strimple Aamodt Law Firm 05/15/2012 Appeal Denial of Information Halliburton's Duncan Site in Stephens County, OK 07/12/2012 Records related to named individual early grade promotion position description NRC-2012-000225 FOIAPA-2012-00225 Linda Yee 05/16/2012 review and desk audit from 1/27/11 - 5/16/12 07/23/2012 Partial Grant/Partial Denial Closing memo, final report of investigation for each of the closed investigations NRC-2012-000226 FOIAPA-2012-00226 Michael Ravnitzky 05/17/2012 mentioned in June 15, 2010 letter to Senators Grassley and Coburn 07/06/2012 Partial Grant/Partial Denial Closing memo, final report report of investigation for each closed investigation NRC-2012-000227 FOIAPA-2012-00227 Michael Ravnitzky 05/17/2012 mentioned in January 11, 2011, letter to Senators Grassley and Coburn 07/06/2012 Partial Grant/Partial Denial Closing memo, final report report of investigation for each closed investigation NRC-2012-000228 FOIAPA-2012-00228 Michael Ravnitzky 05/17/2012 mentioned in November 10, 2011 letter to Senators Grassley and Coburn 08/11/2014 Partial Grant/Partial Denial Closing memo, final report report of investigation for each closed investigation NRC-2012-000229 FOIAPA-2012-00229 Michael Ravnitzky 05/17/2012 mentioned in June 24, 2011 letter to Senators Grassley and Coburn 07/11/2012 Partial Grant/Partial Denial Point Beach Nuclear Power Plant Unit 1 and 2 any and all documents pertaining to asbestos-containing equipment machinery products and materials installed NRC-2012-000230 FOIAPA-2012-00230 Samuel Elswick Morgan & Morgan PA 05/17/2012 1967-1974 06/12/2012 Full Grant Appeal Adequacy of Information Any Records associated with MLTS status of NRC-2012-000340 FOIAPA-2012-00006A Shannon Landrum Lawhon & Associates Inc. 05/17/2012 Chemical Serv Lab 06/25/2012 All drafts and revisions of Sandia letter report Analysis of Emergency Spray NRC-2012-000231 FOIAPA-2012-00231 David Lochbaum Union of Concerned Scientists 05/18/2012 Mitigation of Spent Fuel Pool Loss-of-Coolant Inventory Accidents 09/30/2013 Partial Grant/Partial Denial All copies of Radioactive Waste Materials Spent Fuel/underground storage tanks NRC-2012-000232 FOIAPA-2012-00232 Debra Wallace 05/18/2012 of petroleum in mentioned area of Florida 06/07/2012 Full Grant Democratic Senatorial NRC-2012-000233 FOIAPA-2012-00233 Stephanie Nielsen Campaign Committee 05/21/2012 Correspondence from or on behalf of Senator George Allen and named entities 08/29/2012 Request Withdrawn NRC-2012-000234 FOIAPA-2012-00234 Aaron Smischney 05/21/2012 Document marked LA-356 regarding Trinity Nuclear Test conducted in 1945 05/22/2012 Not an Agency Record Fort Calhoun all communications June 1, 2011 through May 18, 2012 relating to Flood Damage Impacts Identified underground systems structures and NRC-2012-000235 FOIAPA-2012-00235 Paul Gunter Beyond Nuclear 05/21/2012 components and recovery plan 10/04/2013 Partial Grant/Partial Denial Copies of letters between former NRC Chairman Klein Chairman Jaczko and NRC-2012-000236 FOIAPA-2012-00236 Jack Gillum Associated Press 05/22/2012 Gov. Daniels and McDonnell 11/26/2012 Full Grant

Log of all FOIA requests submitted concerning named Senator and Governor-NRC-2012-000237 FOIAPA-2012-00237 Nathaniel Gilman 05/23/2012 George Allen 05/24/2012 Full Grant NRC-2012-000238 FOIAPA-2012-00238 Marcie Puentes Southern California Edison 05/24/2012 OI report and transcript for OI-4-2011-059 11/09/2012 Partial Grant/Partial Denial NRC-2012-000239 FOIAPA-2012-00239 Michelle Gaylord Nuclear Plant Journal 05/24/2012 NRC mailing list excluding medical fields 06/12/2012 Full Grant NRC-2012-000240 FOIAPA-2012-00240 John Sullivan 05/25/2012 OI inquiry related to Exelon decommissioning funds 06/06/2012 Full Denial Based on Exemptions NRC-2012-000241 FOIAPA-2012-00241 William Arkin 05/29/2012 List of NRC sponsored exercises held from 2000-2012 07/23/2012 Full Grant NRC-2012-000242 FOIAPA-2012-00242 Charlissa Smith 05/29/2012 Specified information for recent SRO exam at Vogtle 08/16/2012 Partial Grant/Partial Denial NRC-2012-000243 FOIAPA-2012-00243 Julie Uebler Uebler Law LLC 05/31/2012 Records regarding a complaint filed by an individual - RI-2011-A-0029 09/27/2012 Partial Grant/Partial Denial NRC-2012-000244 FOIAPA-2012-00244 Katarzyna Klimasinska Bloomberg News 06/04/2012 Chairman Gregory Jaczko out of town trips for fiscal year 2011 01/04/2013 Partial Grant/Partial Denial Lecture on the atomic bomb at UC San Francisco by Dr. Glenn Seaborg on Oct NRC-2012-000245 FOIAPA-2012-00245 Bill Streifer 06/04/2012 18, 1946 06/04/2012 Not an Agency Record Civil and administrative violations of the Atomic Energy Act for which monetary NRC-2012-000246 FOIAPA-2012-00246 Zhenchao Liu MSCI 06/06/2012 penalty was assessed for Calendar Year 2011 08/07/2012 Full Grant Pinnacle West Capital Corp. NRC files associated with allegations RIV-2008-A-0068 RIV-2008-A-0104 RIV-NRC-2012-000247 FOIAPA-2012-00247 Michael Mason Law Dept. 06/07/2012 2008-A-0142 and RIV-2010-A-0114 by Paul Tacy regarding Palo Verde 09/12/2012 Partial Grant/Partial Denial Investigation regarding an employee shadowing program in which foreign NRC-2012-000248 FOIAPA-2012-00248 John Sullivan 06/07/2012 nationals were allowed unrestricted access to U.S. nuclear plants 07/30/2012 No Records Three Mile Island Accident-all reports, documents, license applications, clean-up NRC-2012-000249 FOIAPA-2012-00249 999326 Feldman 06/07/2012 plans, enforcement actions, complaints, etc. 06/20/2012 Full Grant Environmental Data NRC-2012-000250 FOIAPA-2012-00250 Connie Marini Resources Inc. 06/11/2012 MLTS Database active & retired 06/21/2012 Full Grant Copy of memorandum from David Loveless to Elmo Collins dated July 1, 2011 NRC-2012-000251 FOIAPA-2012-00251 Lynn Moorer Attorney at Law 06/11/2012 pertaining to evaluation of a backfit exception for Fort Calhoun Station 07/10/2012 Records Not Reasonably Described NRC-2012-000252 FOIAPA-2012-00252 Billie Garde Clifford & Garde 06/12/2012 OI Investigation enforcement action allegation file regarding named individual 11/01/2013 Partial Grant/Partial Denial Copy of study that formed basis of the confirmatory order mentioned in Federal NRC-2012-000253 FOIAPA-2012-00253 Donald Sapir Sapir & Frumkin LLP 06/13/2012 Register citation 77 FR 5853 dated February 6, 2012 07/25/2012 Records Not Reasonably Described NRC-2012-000254 FOIAPA-2012-00254 Lawrence Criscione 06/13/2012 Update Operator Licensing Tracking System Active Operators Count: Region 4 06/21/2012 Full Grant NRC-2012-000255 FOIAPA-2012-00255 Lawrence Criscione 06/13/2012 All form NRC-398's filed by or on behalf of named individual 06/27/2012 Full Denial Based on Exemptions Copy of personnel records investigations or inquiries on named individual 1980-NRC-2012-000256 FOIAPA-2012-00256 Gary Pirtle 06/14/2012 2005 07/20/2012 Partial Grant/Partial Denial Letter from Elmo Collins to The Honorable Jeanette Mott Oxford April 20, 2012 NRC-2012-000257 FOIAPA-2012-00257 Lawrence Criscione 06/14/2012 be made publically available 06/19/2012 Full Grant Leak in safety injection/refueling water tank at Palisades Nuclear Power Plant NRC-2012-000258 FOIAPA-2012-00258 Bette Pierman 06/14/2012 April 23, 2012 - June 14, 2012. 07/12/2012 Records Not Reasonably Described All internal email correspondence possessed by named NRC employee NRC-2012-000259 FOIAPA-2012-00259 Paul Blanch 06/15/2012 concerning October 21, 2003 shutdown at Callaway Plant 11/26/2012 Partial Grant/Partial Denial NRC-2012-000260 FOIAPA-2012-00260 Brain Gaylord 06/15/2012 All personal records acquired by NRC regarding a named individual 07/05/2012 Records Not Reasonably Described All correspondence between Senator Robert Menendez Office and the NRC NRC-2012-000261 FOIAPA-2012-00261 Robert Menendez United States Senate 06/18/2012 since January 1, 2007 09/27/2013 Records Not Reasonably Described All records related to named individual including radiation surveys training NRC-2012-000262 FOIAPA-2012-00262 Sandra Hardy McKenzie Hardy McKenzie Law 06/18/2012 records and certifications 07/12/2012 No Records Neilson & MacRitchie University of Missouri Research Reactor (MURR) all records relating to asbestos NRC-2012-000263 FOIAPA-2012-00263 Matthew Barravecchia Investigators 06/19/2012 mitigation asbestos abatements and asbestos testing 1970-1980 08/02/2012 Partial Grant/Partial Denial NRC-2012-000264 FOIAPA-2012-00264 Joy Spitnale-Chiarelott 06/19/2012 Any and all records related to named individual 07/06/2012 Records Not Reasonably Described Any and all documents regarding Entergy Indian Point Lighting Investigation; any NRC-2012-000265 FOIAPA-2012-00265 Jay Kosack 06/21/2012 and all documents pertaining to allegations made by named individuals 07/10/2012 Records Not Reasonably Described Pierce Couch Hendrickson Halliburton Industrial Services Inc former material license 35-00502-05 issued NRC-2012-000266 FOIAPA-2012-00266 Seth Coldiron Baysinger & Green LLP 06/21/2012 February 18, 1983 09/28/2012 Partial Grant/Partial Denial Correspondence between NRC and Willard Mitt Romney and named entities NRC-2012-000267 FOIAPA-2012-00267 Randy Herschaft Associated Press 06/21/2012 January 2005 - June 20, 2012 11/30/2012 Full Grant Copies of FOIA request and responses where Willard Mitt Romney and the NRC-2012-000268 FOIAPA-2012-00268 Randy Herschaft Associated Press 06/21/2012 named entities are the subject, January 1, 2005 - June 21, 2012 07/16/2012 Partial Grant/Partial Denial All documentation pertaining to OIG Investigation involving named individuals NRC-2012-000269 FOIAPA-2012-00269 Patricia Larimore Talisman International LLC 06/22/2012 during 2011-2012 08/08/2012 Partial Grant/Partial Denial Inter-con Security Systems all documents including records of illegal fraudulent NRC-2012-000270 FOIAPA-2012-00270 Ken Proulx 06/26/2012 action and violations of labor laws 1/1/1976-6/25/12 06/28/2012 No Records NRC-2012-000271 FOIAPA-2012-00271 Marc Hyman Distributed Solution Inc. 06/27/2012 Centeva LLC all documents supporting the award of the contract 08/10/2012 Partial Grant/Partial Denial All emails from NRC personnel for past 6 months; all memos, reports, and research documents for past year; list of companies/facilities under regulation including a list of who has not abided by NRC regulations; list of facilities NRC-2012-000272 FOIAPA-2012-00272 Maxwell Hall 06/28/2012 investigated 07/17/2012 Records Not Reasonably Described Shallow Land Disposal Area all documents identifying amount of material excavated from waste burial trenches 2011; type of material excavated; NRC-2012-000273 FOIAPA-2012-00273 Mary Ann Thomas Tribune-Review 06/29/2012 discovery of highly enriched uranium plutonium 07/02/2014 Full Grant

OIG case regarding training of physicians to be qualified as authorized users on NRC-2012-000274 FOIAPA-2012-00274 Charles Rose 06/29/2012 radiation safety officer issues all documents 02/27/2013 Partial Grant/Partial Denial Missouri Coalition for the The sale of named materials sold by AEC to Commercial Discount Corporation NRC-2012-000275 FOIAPA-2012-00275 Shane Chapman Environment 07/02/2012 of Chicago; 1976 investigation by RGN 3 regarding West Lake Landfill 07/19/2012 Full Grant Honeywell Plant Metropolis, IL, all inspection reports/results/findings, May 10, NRC-2012-000276 FOIAPA-2012-00276 Jason Hibbs WPSD TV (NBC) 07/03/2012 2012-July 3, 2012 07/12/2012 No Records Maps referenced in Los Alamos National Laboratory Trinity by K.T. Bainbridge NRC-2012-000277 FOIAPA-2012-00277 Stephen Dewhurst Northern Arizona University 07/05/2012 LA-6300-A Special Distribution May 1976 07/05/2012 Not an Agency Record NRC-2012-000278 FOIAPA-2012-00278 Perla Kuhn Edwards Wildman Palmer LLP 07/05/2012 Allegation RIV-2012-A-0035, all records 01/24/2013 Partial Grant/Partial Denial Turner Reid Duncan Loomer &

NRC-2012-000279 FOIAPA-2012-00279 Janet Rounce Patton P.C. 07/05/2012 Lester E. Cox Medical Center all documents relating to the compliance with NRC 08/24/2012 Fee-Related Reason All documents including violations inspections contingency plans Hinkhouse Williams Walsh testing/monitoring spills emergencies concerning E.R. Squibb & Sons/Bristol-NRC-2012-000280 FOIAPA-2012-00280 Stephanie Kelly LLP 07/06/2012 Myers Squibb 1969-1989 07/23/2012 Full Grant NRC-2012-000281 FOIAPA-2012-00281 Lyla Gray-Etherson Property Solutions Inc. 07/10/2012 Nuclear Automation radioactive material license 07/16/2012 No Records Aguirre Morris & Severson NRC-2012-000282 FOIAPA-2012-00282 Maria Severson LLP 07/13/2012 All documentation regarding case file 4-2009-017 on named individual 08/08/2012 Records Not Reasonably Described Secy-78-604 Advises Comm of completion of NRC/EPA Task Force Rept on NRC-2012-000283 FOIAPA-2012-00283 Edward Burns 07/13/2012 Emergency Planning (NUREG-0396) & of upcoming briefing 07/20/2012 Full Grant NRC-2012-000284 FOIAPA-2012-00284 Richard Giroux 07/17/2012 Any and all documents related to OI-4-2011-017 08/06/2012 Records Not Reasonably Described Certificate of Compliance for the SH-F2 source holder manufactured by the NRC-2012-000285 FOIAPA-2012-00285 Sandra Hardy McKenzie Hardy McKenzie Law 07/19/2012 Ohmart Corporation 08/06/2012 No Records Westech Environmental NRC-2012-000286 FOIAPA-2012-00286 Paul Chasco Solutions 07/20/2012 Environmental information for a site at 105 West Fourth Street in Cincinnati Ohio 07/30/2012 Request Withdrawn Copies of records related to NRC Special Inspection Team Report NRC-2012-000287 FOIAPA-2012-00287 Dreux Richard 07/20/2012 05000455/2012008 09/19/2012 Partial Grant/Partial Denial Democratic Senatorial Correspondence violations or complaints regarding properties owned or NRC-2012-000288 FOIAPA-2012-00288 Philip Munson Campagn Committee 07/25/2012 managed by specified companies 08/07/2012 No Records Records regarding steam generator replacement at San Onofre from Nov. 1, NRC-2012-000289 FOIAPA-2012-00289 Kendra Ulrich Friends of the Earth 07/25/2012 2001- July 24, 2012 08/15/2013 Records Not Reasonably Described International Radiation Safety NRC-2012-000290 FOIAPA-2012-00290 Sean Chapel Consulting Inc. 07/25/2012 PDF copy of US NRC device registration NR-1180-D-101-E 08/13/2012 Full Grant Appeal Denial Expedited Processing FOIA-2012-0273 re Shallow Land NRC-2012-000338 FOIAPA-2012-00007A Mary Thomas TribuneReview 07/25/2012 Dispposal Area 08/27/2012 Paperwork review by Region II, copy of form 398, and license package for NRC-2012-000291 FOIAPA-2012-00291 Charlissa Smith 07/30/2012 named individual 09/11/2012 Partial Grant/Partial Denial All Records Referred to Another NRC-2012-000292 FOIAPA-2012-00292 Douglas Feldman 07/31/2012 Records on the Rocky Flats Environmental Technology Site near Boulder CO 08/02/2012 Agency NRC-2012-000293 FOIAPA-2012-00293 Larry Brown 08/07/2012 OIG case 11-20 all records 09/11/2014 Partial Grant/Partial Denial Information on Jackpile Paguate Uranium Mine site and Bluewater Uranium Mill NRC-2012-000294 FOIAPA-2012-00294 Jennifer Randazzo History Associates Inc. 08/08/2012 site in New Mexico 10/23/2012 Partial Grant/Partial Denial Information on Awards and Bonuses awarded to employees from January 2006 NRC-2012-000295 FOIAPA-2012-00295 James Sprankle Fox News Channel 08/08/2012 to present reason for award amount and names 02/01/2013 Full Grant Information on Medical Technology Institute Edison NJ regarding Radioactive NRC-2012-000296 FOIAPA-2012-00296 Lyla Gray-Etherson Property Solutions Inc. 08/09/2012 Materials (licensing and storage) 08/16/2012 No Records Review of Conference Costs/Spreadsheets showing detailed spending during the past 5 years as well as exceeding $100000. Also IG investigative reports and NRC-2012-000297 FOIAPA-2012-00297 Mark Flatten Washington Examiner 08/09/2012 records signed by Chairman Darrell Issa. 09/25/2013 Records Not Reasonably Described All correspondence between Annie Caputo and the NRC from January 1, 2011 NRC-2012-000298 FOIAPA-2012-00298 Jason Cherkis Huffington Post 08/09/2012 through August 8, 2012 09/25/2013 Records Not Reasonably Described Correspondence to/from Wisconsin Rep. Paul Ryan or his staff from Jan 03, NRC-2012-000299 FOIAPA-2012-00299 Jack Gillum Associated Press 08/13/2012 1999 to present 11/08/2012 Records Not Reasonably Described All agency records after Dec 31, 2010 related to Draft Materials License Number SUA-1600 issued to Powertech (USA) Inc. for the Dewey-Burdock (South NRC-2012-000300 FOIAPA-2012-00300 James B. Woodward Powertech Exposed 08/13/2012 Dakota) Project) 08/27/2013 Request Withdrawn Manufacturers/suppliers certified under 10 CFR 50 Appendix B Quality NRC-2012-000301 FOIAPA-2012-00301 Juliann Poff CCS-INC. 08/14/2012 Assurance Program 08/22/2012 No Records NRC-2012-000302 FOIAPA-2012-00302 Paul Blanch 08/14/2012 OIG report/investigation related to alleged Callaway subcriticallity event 01/02/2013 Partial Grant/Partial Denial NRC-2012-000337 FOIAPA-2012-00008A Mark Flatten Washington Examiner 08/14/2012 Appeal Denial Expedited Processing FOIA-201-20297 Conference costs 09/05/2012 Democratic Senatorial All communications between NRC and Representative W. Todd Akin January NRC-2012-000303 FOIAPA-2012-00303 Philip Munson Campagn Committee 08/15/2012 2001-August 9, 2012 09/11/2012 Records Not Reasonably Described Copy of RO License / Docket number received while at Hope Creek Generating NRC-2012-000304 FOIAPA-2012-00304 Malo Berry WTSI Consulting 08/16/2012 Station 09/06/2012 Full Grant Americans for Limited Communications between personnel of the DOE and chairman Gregory B.

NRC-2012-000306 FOIAPA-2012-00306 Nathan Mehrens Government (ALG) 08/16/2012 Jaczko and Senator Harry Reid - Referral from DOE 10/02/2013 Records Not Reasonably Described

Records related to design construction licensing etc. and records related to occurrence investigation and/or remediation of any leaks spills contamination etc NRC-2012-000305 FOIAPA-2012-00305 Leo Chmielewski Polsinelli Shugart 08/17/2012 at Allied Chemical Metropolis IL through 1965 09/07/2012 Records Not Reasonably Described NRC-2012-000307 FOIAPA-2012-00307 Sammy Almashat Public Citizen 08/22/2012 Lifetime occupational radiation exposure data for 1977-2009 09/11/2012 Full Grant All final documents related to OI 2-2011-042 including documents submitted by NRC-2012-000308 FOIAPA-2012-00308 Courtney Abrams The Gillam Law Firm 08/23/2012 Shaw Nuclear Services 09/10/2012 Full Denial Based on Exemptions NRC's Media Policies and supportive materials, employees' complaints or NRC-2012-000309 FOIAPA-2012-00309 Paul Rogerson Union of Concerned Scientists 08/28/2012 suggestions, protocols (eg. anti-gag whistleblower) 10/17/2013 Records Not Reasonably Described Investigative file including the report for Office Of Investigations (OI) case 1-2011 053 (conducted by OI in NRC Region I). (This Investigation was initiated on Florida Power and Light August 17, 2011, close-out letter (RI-2011-A-0060) issued on June 26, 2012.

NRC-2012-000310 FOIAPA-2012-00310 James Petro Company 08/28/2012 Related to an allegation of discrimination that was not substantiated). 11/16/2012 Partial Grant/Partial Denial APPEAL denial EXPEDITED processing FOIA/PA-2012-0289 Records Harmon Curran Spielberg & regarding steam generator replacement at San Onofre from Nov. 1, 2001 -

NRC-2012-000335 FOIAPA-2012-00009A Diane Curran Eisenberg LLP 08/28/2012 present 09/20/2012 Inspection regarding steam generator replacement at San Onofre from July 24, NRC-2012-000311 FOIAPA-2012-00311 Kendra Ulrich Friends of the Earth 08/29/2012 2012- Aug 29, 2012 08/15/2013 Records Not Reasonably Described Special inspection regarding the leak at the Palisades Power Plant Covert NRC-2012-000312 FOIAPA-2012-00312 Lindsey Smith Michigan Radio 08/30/2012 Michigan 10/19/2012 Partial Grant/Partial Denial NRC-2012-000313 FOIAPA-2012-00313 Lawrence Criscione 08/31/2012 2009 email: Investigation of the October 21, 2003 incident at Callaway 12/03/2012 Partial Grant/Partial Denial NRC-2012-000314 FOIAPA-2012-00314 Lawrence Criscione 08/31/2012 2011-01-20 email: Letter to NRC Inspector General and attachments 09/21/2012 Full Grant NRC-2012-000315 FOIAPA-2012-00315 Lawrence Criscione 08/31/2012 Electronic copies of specified e-mails 10/09/2012 Partial Grant/Partial Denial APPEAL: Denied Fee Waiver: NRC's Media Policies and supportive materials, NRC-2012-000336 FOIAPA-2012-00010A Paul Rogerson Union of Concerned Scientists 08/31/2012 employees' complaints or suggestions, protocols 09/07/2012 Environmental Data NRC-2012-000316 FOIAPA-2012-00316 Connie Marini Resources Inc. 09/06/2012 Most recent copy of the MLTS Database (active and retired facilities) 09/14/2012 Full Grant Egan Fitzpatrick Malsch & All documents regarding to NUREG-2125 Spent Fuel Transportation Risk NRC-2012-000317 FOIAPA-2012-00317 Charles Fitzpatrick Lawrence PLLC 09/07/2012 Assessment Draft for comment 02/08/2013 Partial Grant/Partial Denial Information on Polymedco Inc Cortlandt Manor NY regarding licensing and NRC-2012-000318 FOIAPA-2012-00318 Lyla Gray-Etherson Property Solutions Inc. 09/07/2012 storage of radioactive materials 09/12/2012 No Records NRC-2012-000319 FOIAPA-2012-00319 Bryan Hochstein 09/10/2012 Copies of all email sent to time2hire@opm.gov 09/25/2012 Partial Grant/Partial Denial Information on companies holding radioactive material licenses/permits within NRC-2012-000320 FOIAPA-2012-00320 Robert Campbell Alliance Solutions Group Inc. 09/11/2012 Portsmouth and Norfolk, VA 10/04/2012 Records Not Reasonably Described E-mails regarding Generic Issue 204 or upstream dam failures from January 1, NRC-2012-000321 FOIAPA-2012-00321 Tom Zeller NYT NatGeo HuffPost 09/17/2012 2010-September 14, 2012 09/20/2013 Records Not Reasonably Described Generic Issue 204 or dam failures records regarding briefings non-concurrence NRC-2012-000322 FOIAPA-2012-00322 Tom Zeller NYT NatGeo HuffPost 09/17/2012 or DPOs 09/20/2013 Records Not Reasonably Described NRC-2012-000323 FOIAPA-2012-00323 Tom Zeller NYT NatGeo HuffPost 09/17/2012 Specified records from Duke Energy regarding Oconee flood issues 09/20/2013 Records Not Reasonably Described Records regarding site visits to Forsmark Ringhals Leibstadt Muhleberg and NRC-2012-000324 FOIAPA-2012-00324 David Lochbaum Union of Concerned Scientists 09/18/2012 Point Lepreau regarding filtered containment vents 10/23/2012 Partial Grant/Partial Denial Jocassee Dam records regarding Commissioner Meeting with FERC and NRC-2012-000325 FOIAPA-2012-00325 James Riccio Greenpeace 09/18/2012 Commission Correspondence with Duke Energy 06/03/2015 Partial Grant/Partial Denial Records from 1970 - present: Criminal referrals and Internal investigations of NRC-2012-000326 FOIAPA-2012-00326 David Pozen Columbia Law School 09/19/2012 leaks and administrative and civil actions against leakers 09/28/2012 No Records NRC-2012-000327 FOIAPA-2012-00327 Jeffrey Kriner Analytixx LLC 09/19/2012 Information on three non-public ADAMS documents 10/23/2012 Full Grant NRC-2012-000328 FOIAPA-2012-00328 Carmine Vasile 09/20/2012 Information on Radionuclides Rule Waivers 09/26/2012 No Records Flood protection measures at Oconee (2 documents: ML12206A325 and NRC-2012-000329 FOIAPA-2012-00329 David Lochbaum Union of Concerned Scientists 09/24/2012 ML12188A071) 02/05/2013 Full Grant Records regarding steam generator replacement at San Onofre from 8/29-NRC-2012-000330 FOIAPA-2012-00330 Kendra Ulrich Friends of the Earth 09/26/2012 9/25/12 08/15/2013 Records Not Reasonably Described All documents pertaining to all planned or proposed fourth generation nuclear NRC-2012-000331 FOIAPA-2012-00331 Ajai Raj New York City News Service 09/27/2012 power plants to be built in the USA 10/09/2012 Request Withdrawn NRC-2012-000332 FOIAPA-2012-00332 Alexandra Konspore First Carbon Solutions 09/28/2012 Copy of MLTS database list of specific fields and record layout 10/09/2012 Full Grant All documents regarding coordination between the NRC and Georgia Power or Southern Company to address drought conditions (including Plant Hatch and flow NRC-2012-000333 FOIAPA-2012-00333 Carmen Love Greenlaw 09/28/2012 support from the Central Hydro Group) 01/14/2013 Full Grant Bottom line study of Chernobyl melt-down in 1986 levels of radiation released NRC-2012-000334 FOIAPA-2012-00334 Kenneth Counce 09/28/2012 and conclusions on safety (2009 through 2012) 10/12/2012 Records Not Reasonably Described Grand Gulf Nuclear Station all documents on inspections status reports NRC-2013-000001 FOIAPA-2013-00001 Jennifer Kappus Tucker Ellis LLP 10/01/2012 enforcements violations etc., 1970-2010 11/27/2012 Full Grant Allegation letter investigation report Allegation closure letter action documentation letter of substantiated allegation on fuel facility Allegations NRC-2013-000002 FOIAPA-2013-00002 Harry Knight 10/02/2012 Substantiated with Regualtory Response January 2008-August 2012 10/23/2012 Partial Grant/Partial Denial Documents relating to the movement/transportation or use of "Encapsulated NRC-2013-000003 FOIAPA-2013-00003 Geoffrey Woods 10/03/2012 Strontium-90" from Nov 12, 2010 - October 3, 2012 02/27/2013 Partial Grant/Partial Denial

Any records regarding violations enforcement inspection compliance civil Napoli Bern Ripka Shkolnik penalties on St. Louis Formerly Utilized Sites Remedial Action Program NRC-2013-000004 FOIAPA-2013-00004 Bettina Hollis LLP 10/04/2012 (FUSRAP) in North St. Louis County and Westlake Landfill 12/04/2012 Full Grant Rubbermaid Commercial NRC-2013-000005 FOIAPA-2013-00005 Jessica Milam Products 10/05/2012 Request for copy of the bid tabulations for Bid # RFQ661564 10/15/2012 Full Grant NRC-2013-000006 FOIAPA-2013-00006 John Sullivan 10/09/2012 Foreign nationals access to US Nuclear Power Plants within past 5 years 11/30/2012 No Records NRC buildings that have electricity meters that record interval data of Kilowatt NRC-2013-000007 FOIAPA-2013-00007 Jim Armstrong AGILIS/ENERGY 10/09/2012 hours from 6/1/11-6/1/12 01/02/2013 Full Grant Letter from NRC staff Lawrence Criscione to Chairman Allison Macfarlane NRC-2013-000008 FOIAPA-2013-00008 David Lochbaum Union of Concerned Scientists 10/09/2012 regarding nuclear plant vulnerabilites to flooding 09/25/2013 Partial Grant/Partial Denial NRC-2013-000009 FOIAPA-2013-00009 Russ Ptacek WUSA-TV 10/09/2012 Copies of 2011 premium class travel reports for NRC 10/18/2012 Partial Grant/Partial Denial Alliance for a Green Economy James A. Fitzpatrick Nuclear Power Station- all communications between NRC-2013-000010 FOIAPA-2013-00010 Jessica Azulay (AGREE) 10/11/2012 NRC/NRC OGC/ NRC OCM and NRC Region I including Fukushima-Daichi 08/07/2013 Partial Grant/Partial Denial State of New York Office of All documentation regarding listed power plants in USA and abroad from NRC-2013-000011 FOIAPA-2013-00011 Teresa Manzi the Attorney General 10/15/2012 December 21, 2011 to present 11/01/2012 Request Withdrawn Attachment 2 to the NRC's September 9, 2008 "Communication Plan regarding failure of the Jocassee Dam at Oconee Nuclear Station Units 1 2 and 3".N RC NRC-2013-000012 FOIAPA-2013-00012 Tom Zeller NYT NatGeo HuffPost 10/15/2012 ADAMS Accession Number ML082250166.(4 pages) 11/09/2012 Partial Grant/Partial Denial The September 18, 2012 email and letter from named individual to Chairman Macfarlane regarding theLake Jocassee Dam and the threat to Oconee Nuclear NRC-2013-000013 FOIAPA-2013-00013 Tom Zeller NYT NatGeo HuffPost 10/15/2012 Station 09/20/2013 Records Not Reasonably Described Case No. 4-2010-070 Report of Investigation Cooper Nuclear Station: Use of an NRC-2013-000014 FOIAPA-2013-00014 Christopher D'Angelo Zachry Nuclear Engineering 10/16/2012 unauthorized software package in a quality application. 10/23/2012 Full Grant NRC-2013-000015 FOIAPA-2013-00015 Joseph Wendel InfoMap Technologies Inc. 10/17/2012 Most recent copy of the MLTS database (active and retired facilities) 11/15/2012 Full Grant "Communication Plan regarding failure of the Jocassee Dam at Oconee" NRC-2013-000016 FOIAPA-2013-00016 David Lochbaum Union of Concerned Scientists 10/17/2012 Accession Number ML082250166 11/20/2012 Partial Grant/Partial Denial Records regarding the performance of a named individual June 1-October 18, NRC-2013-000017 FOIAPA-2013-00017 Randy Erickson 10/17/2012 2012 12/05/2012 Full Denial Based on Exemptions Documents regarding Palisades Nuclear Plant on May 18, 2011 water leakage NRC-2013-000018 FOIAPA-2013-00018 Billie Garde Clifford & Garde LLP 10/18/2012 incident identifying Exemption 7 and Exemption 5 material 12/05/2012 Partial Grant/Partial Denial Letter request (supplemental information) regarding Communication from NRC-2013-000019 FOIAPA-2013-00019 Jenny Tsai AREVA NP Inc 10/18/2012 Bechtel Corp to NRC on October 1, 1993 11/16/2012 Full Grant Electronic copy of a list of all NRC OIG investigative reports from January 1, NRC-2013-000020 FOIAPA-2013-00020 Nick Schwellenbach Individual 10/22/2012 2011 through the present. 12/06/2012 Partial Grant/Partial Denial NRC-2013-000021 FOIAPA-2013-00021 David Misbeek Individual 10/22/2012 All material related to allegation RIV-2011-A-0029 except interview with alleger 11/07/2012 Fee-Related Reason NRC-2013-000022 FOIAPA-2013-00022 Elaine Kolb Individual 10/23/2012 All documentation regarding a complaint submitted to OIG by a named individual 11/20/2012 Fee-Related Reason Information about the following license numbers:34-06686-07 34-06686-09 34-NRC-2013-000023 FOIAPA-2013-00023 Stephen Marlette Westinghouse 10/23/2012 06686-08 34-32034-01 02/12/2013 Fee-Related Reason Pillsbury Winthrop Shaw NRC Office of Investigations (OI) Report 2-2011-042 concerning Shaw Nuclear NRC-2013-000024 FOIAPA-2013-00024 Timothy Walsh Pittman LLP 10/24/2012 Services; and all of the exhibits to NRC OI Report 2-2011-042 11/15/2012 Full Denial Based on Exemptions Identity of the individual or entity that submitted FOIA/PA-2012-0308 which Pillsbury Winthrop Shaw requested "All final documents related to OI 2-2011-042 including documents NRC-2013-000025 FOIAPA-2013-00025 Timothy Walsh Pittman LLP 10/24/2012 submitted by Shaw Nuclear Services" 11/07/2012 Partial Grant/Partial Denial Information about the following license numbers:34-06686-07 34-06686-09 34-NRC-2013-000026 FOIAPA-2013-00026 Krista Carter Burgess and Niple 10/24/2012 06686-08 34-32034-01 11/08/2012 Records Not Reasonably Described Documents regarding Duke Energy's Oconee reactors and their vulnerability due NRC-2013-000027 FOIAPA-2013-00027 James Riccio Greenpeace 10/24/2012 to potential failure of the Jocassee dam 01/04/2013 Partial Grant/Partial Denial Correspondence between Chris Christie Office of NJ Governor Office of US NRC-2013-000028 FOIAPA-2013-00028 Abraham Payton American Bridge 21st Century 10/25/2012 Attorney for NJ and NRC Chairman 11/08/2012 Full Grant Draft Biological Opinion issued by National Marine Fisheries Service concerning NRC-2013-000029 FOIAPA-2013-00029 Deborah Brancato Riverkeeper Inc. 11/02/2012 impact of Indian Point on endangered Atlantic sturgeon in the Hudson River 11/02/2012 Not an Agency Record State of New York Office of All documentation regarding listed power plants in USA and abroad from All Records Referred to Another NRC-2013-000030 FOIAPA-2013-00030 Teresa Manzi the Attorney General 11/06/2012 December 21, 2011 to present 09/11/2013 Agency Copies of job descriptions and responsibilities for public information officers, public affairs specialists, communications specialists, social media specialists, NRC-2013-000031 FOIAPA-2013-00031 Brad Heath USA Today 11/06/2012 and spokesmen, and their performance evluation during the past 3 years 11/30/2012 Partial Grant/Partial Denial Baker Sterchi Cowden & Rice All documents relating to licensure and investigation/inspection file of 3 named NRC-2013-000032 FOIAPA-2013-00032 Shandin Klobe L.L.C 11/08/2012 facilities 11/27/2012 No Records NRC-2013-000033 FOIAPA-2013-00033 Timothy Kolb 11/09/2012 Information on investigation/allegation on named individual 12/03/2012 Partial Grant/Partial Denial Every record classified as "Official Use Only" 2/1/12-4/30/12 including management directives and office procedures used to classify "Official Use NRC-2013-000034 FOIAPA-2013-00034 David Lochbaum Union of Concerned Scientists 11/13/2012 Only". 11/15/2012 Records Not Reasonably Described Advanced Technologies and NRC-2013-000035 FOIAPA-2013-00035 Georgann Hamilton Laboratories Intl. Inc 11/14/2012 Maine Yankee License Termination Plan" (MN-00-004) January 13, 2000 12/19/2012 Request Withdrawn

Maine Yankee letter to USNRC MN-02-002 January 16, 2002 transmitting Advanced Technologies and special report from the Technical Issue Resolution Process entitled "Transuranic NRC-2013-000036 FOIAPA-2013-00036 Georgann Hamilton Laboratories Intl. Inc 11/14/2012 and Other Hard to Detect Radionuclides in Maine Yankee Sample Media" 12/19/2012 Full Grant All documentation on named radioactive sealed source and device registry NRC-2013-000037 FOIAPA-2013-00037 Christine Pollard 11/14/2012 numbers between Jan. 01, 2012 and present 12/19/2012 Full Grant All documentation on Lincoln University MO - Original License Amendments, NRC-2013-000038 FOIAPA-2013-00038 Robert Clay Lincoln University 11/14/2012 Inspections, Enforcement Actions, prior to 2011 docket 03010534 11/20/2012 Request Withdrawn Fee waiver denial James A. Fitzpatrick Nuclear Power Station all Alliance for a Green Economy communications between NRC/NRC OGC/ NRC OCM and NRC Region I NRC-2013-000382 FOIAPA-2013-00001A Jessica Azulay (AGREE) 11/14/2012 including FukushimaDaichi 11/14/2012 Advanced Technologies and Documentation and Correspondence on Maine Yankee Atomic Power Plant ICS NRC-2013-000039 FOIAPA-2013-00039 Georgann Hamilton Laboratories Intl. Inc 11/15/2012 DSAR TLG Services and letter dated March 13, 2002 12/19/2012 Request Withdrawn Reports filed by Long Island Lighting Company for Shoreham Nuclear Power NRC-2013-000040 FOIAPA-2013-00040 Carmine Vasile 11/16/2012 Plant 11/29/2012 No Records Documents regarding 1600 Eight Mile Road Ferndale Michigan (formerly Ethyl NRC-2013-000041 FOIAPA-2013-00041 Robert Nowakowski RJN Environmental Inc. 11/21/2012 Corporation Labs) 12/20/2012 Full Grant NRC-2013-000042 FOIAPA-2013-00042 Gregory Rodriguez Individual 11/21/2012 Records related to NuScale Power 02/01/2013 Full Grant NRC-2013-000043 FOIAPA-2013-00043 Rose Santos FOIA Group Inc. 11/26/2012 Copy of NRCHQ12C100001 and specifics 02/26/2013 Partial Grant/Partial Denial Princeton University Plasma List of all entities in New Jersey licensed by the NRC to possess Tritium (H-3)

NRC-2013-000044 FOIAPA-2013-00044 Charles Gentile Physics Lab 11/27/2012 including Curie limit of their licenses 12/11/2012 Full Grant Communication related to the Aug. 12, 2012 shutdown of Millstone Power Station NRC-2013-000045 FOIAPA-2013-00045 Stephen Singer The Associated Press 11/29/2012 Waterford Conn. until its reopening Aug. 25, 2012 01/30/2013 Partial Grant/Partial Denial All communication between NRC and San Francisco Regional Office of the U.S.

NRC-2013-000046 FOIAPA-2013-00046 Sandra Shepherd Clifford & Garde 11/30/2012 DOL/OSHA regarding named OSHA investigator as of February 17, 2010 11/05/2013 Partial Grant/Partial Denial NRC-2013-000047 FOIAPA-2013-00047 Donald Vance 12/03/2012 Copies of reports: SECY-O-0153, SECY 10-0080, SECY-04-0129 02/12/2013 Fee-Related Reason Specific information on PG&E LESS Testing near Diablo Canyon Nuclear Power NRC-2013-000048 FOIAPA-2013-00048 Mandy Davis C.O.A.S.T. Alliance 12/04/2012 Plant and MND information 12/11/2012 No Records NRC-2013-000049 FOIAPA-2013-00049 Garry Harris 12/04/2012 Copies of inspection reports and certification regarding named individual 12/20/2012 Records Not Reasonably Described Documentation on Piedmont Newnan Hospital Georgia and incident concerning NRC-2013-000050 FOIAPA-2013-00050 Lloyd Bell Bell Law Firm 12/04/2012 named individual as of Jan 5, 2005 to present 12/21/2012 No Records Management Agreement between Maine Yankee Atomic Power Company and NRC-2013-000051 FOIAPA-2013-00051 Tracey Thompson Mercer Thompson LLC 12/05/2012 Entergy Nuclear of New Orleans February 1997 through September 1998 12/26/2012 Partial Grant/Partial Denial Copies of NSSDR registry information on three named facilities in Canada, NRC-2013-000052 FOIAPA-2013-00052 Andrew Leahy Seiler Instr & Mfg Co Inc 12/06/2012 Switzerland, and the United States 12/21/2012 Full Grant Records regarding Steam Generator Replacement at San Onofre 9/26/12-NRC-2013-000053 FOIAPA-2013-00053 Kendra Ulrich Friends of the Earth 12/06/2012 12/06/12 08/15/2013 Records Not Reasonably Described International Radiation Safety Copy of Device Registrations for NRC Infrared Engineering Inc and Oxford NRC-2013-000054 FOIAPA-2013-00054 Sean Chapel Consulting Inc. 12/07/2012 Instruments Inc. 02/04/2013 Partial Grant/Partial Denial NRC-2013-000055 FOIAPA-2013-00055 Elaine Kolb Individual 12/07/2012 Investigation Report regarding named individual 01/02/2013 Partial Grant/Partial Denial Memorandum dated 11/5/1984 from NRC/OGC to Commission regarding 1982 confirmatory order shutting down San Onofre Nuclear Generating Station Unit 1 NRC-2013-000056 FOIAPA-2013-00056 Kendra Ulrich Friends of the Earth 12/07/2012 for Seismic Retrofits 12/21/2012 Full Denial Based on Exemptions Environmental Data NRC-2013-000057 FOIAPA-2013-00057 Connie Marini Resources Inc. 12/10/2012 MLTS Database Active and Retired Facilities 12/26/2012 Full Grant NRC-2013-000058 FOIAPA-2013-00058 Nick Schwellenbach Individual 12/10/2012 Reports of Investigations and/or close out memo for mentioned investigations 09/12/2013 Partial Grant/Partial Denial All communications documents licenses reports between NRC and Energy Laboratories Inc aka Environmental Services of Wyoming Inc located in Montana NRC-2013-000059 FOIAPA-2013-00059 Rin Karns Beatty & Wozniak P.C. 12/11/2012 and Casper 2007 to present 12/12/2012 Request Withdrawn Copies of appointment calendars for NRC commissioners and former Chairman NRC-2013-000060 FOIAPA-2013-00060 Eric Lipton The New York Times 12/12/2012 Jaczko from April 2010 to present 09/27/2013 Records Not Reasonably Described Copies of email exchanges between NRC commissioner Kristine Svinicki related NRC-2013-000061 FOIAPA-2013-00061 Eric Lipton The New York Times 12/12/2012 to filters on named units 09/11/2013 Full Grant Copies of correspondence between the Nuclear Energy Institute or named group and NRC Commissioners Svinicki and Ostendorff between March 1, 2011 to NRC-2013-000062 FOIAPA-2013-00062 Eric Lipton The New York Times 12/12/2012 present 07/08/2014 Partial Grant/Partial Denial NRC-2013-000063 FOIAPA-2013-00063 G. William Delaney Sullivan and Graber 12/12/2012 Documentation on list of named facilities in New Jersey 02/11/2013 Records Not Reasonably Described List/database of all known lost stolen or missing radioactive sources in USA from NRC-2013-000064 FOIAPA-2013-00064 Thomas Sumner UCSC- University of California 12/12/2012 January 2002 through December 2012 12/27/2012 Partial Grant/Partial Denial NRC-2013-000065 FOIAPA-2013-00065 Thomas Sumner UCSC- University of California 12/12/2012 Copies of statistics regarding the Nation Source Tracking System 12/27/2012 Full Grant APPEAL: Appealing NRC's finding that no records could be located for FOIA/PA-NRC-2013-000381 FOIAPA-2013-00002A John Sullivan 12/14/2012 2013-0006 01/04/2013 Records related to an inquiry by the Office of Investigation related to NRC-2013-000066 FOIAPA-2013-00066 John Sullivan 12/18/2012 decommissioning funds of named corporation 12/31/2012 Full Denial Based on Exemptions NRC-2013-000067 FOIAPA-2013-00067 Bill Streifer 12/18/2012 Documents on Thorium processing plant in West Chicago and usage 12/18/2012 Not an Agency Record

NRC-2013-000068 FOIAPA-2013-00068 Michael Ravnitzky 12/18/2012 Copies of named SECY documents 01/16/2015 Partial Grant/Partial Denial NRC-2013-000069 FOIAPA-2013-00069 Daniel Mihill 12/18/2012 Records on named individual 02/05/2013 Full Grant Center for Investigative Documentation on radioactive isotopes at the former Treasure Island Naval NRC-2013-000070 FOIAPA-2013-00070 Matt Smith Reporting 12/21/2012 Station 1945 through 1992 01/11/2013 No Records All documents related to "common prioritization of rulemaking" recently NRC-2013-000071 FOIAPA-2013-00071 Ellen Gingsberg Nuclear Energy Institute 12/26/2012 referenced in SECY-12-0137. 12/15/2014 Full Grant International Radiation Safety Device Registration - Krones USA IL-1266-D-101-G 5/21/07 Checkmat 700 NRC-2013-000072 FOIAPA-2013-00072 Sean Chapel Consulting Inc. 12/26/2012 Series 01/28/2013 Full Grant NRC-2013-000073 FOIAPA-2013-00073 Robert Leyse 12/31/2012 Report ending September 17, 1982 on named research report 02/11/2013 Full Grant Characterization Survey Report for the Maine Yankee Atomic Power NRC-2013-000074 FOIAPA-2013-00074 Chuan Wu 01/02/2013 PlantVolumes 1-9 GTS Duratek 1998 01/10/2013 Full Grant NRC-2013-000075 FOIAPA-2013-00075 Zachary Larson VP Business Development 01/04/2013 Contact information for Competition Advocate 01/10/2013 Full Grant NRC-2013-000380 FOIAPA-2013-00003A Billie Garde Clifford & Garde LLP 01/04/2013 APPEAL: Appealing NRC's witholding of records for FOIA/PA-2013-0018 02/01/2013 NRC-2013-000076 FOIAPA-2013-00076 Brian Hollamon Nuclear Risk Specialists 01/07/2013 Information on described Material Licensees 01/29/2013 Full Grant NRC-2013-000077 FOIAPA-2013-00077 Robert Leyse 01/07/2013 May 26, 1981 Memorandum of Agreement between NSAC and NRC 01/14/2013 Request Withdrawn Karbal Cohen Economou Silk Documentation relating to the Orphan Mine Site Grand Canyon AZ from 1950 NRC-2013-000078 FOIAPA-2013-00078 Paul Saporito & Dunne 01/08/2013 through the present 01/15/2013 Full Grant Dow Jones/The Wall Street All documents requested by U.S. Rep. Ed Markey in his January 8, 2013 letter to NRC-2013-000079 FOIAPA-2013-00079 Ryan Tracy Journal 01/08/2013 U.S. Nuclear Regulatory Commission Chairman Allison Macfarlane 01/11/2013 Request Withdrawn NRC-2013-000080 FOIAPA-2013-00080 Duff Wilson Reuters 01/11/2013 Copy of referenced application regarding spent fuel storage 01/29/2013 Request Withdrawn Correspondence between Senator Scott Brown and Chairman/Commissioners NRC-2013-000081 FOIAPA-2013-00081 Abraham Payton American Bridge 21st Century 01/14/2013 from 2010 - present 09/27/2013 Records Not Reasonably Described NRC-2013-000082 FOIAPA-2013-00082 Frederic Boucher Cowen and Company LLC 01/14/2013 Copy of document ML12321A310 01/25/2013 Full Grant Documentation from May 2001 to present regarding Noranda Aluminum Corp. in NRC-2013-000083 FOIAPA-2013-00083 Daniel Gilligan 01/15/2013 various locations 01/23/2013 No Records Release records or Allied Chemical Corp. from 1959 - 1961 and records on NRC-2013-000084 FOIAPA-2013-00084 James Cromeenes 01/16/2013 named individual 01/24/2013 No Records Documentation on information of land contamination assessment regarding decontamination factor (DF) in relation to BWR Mark I and II containment venting NRC-2013-000085 FOIAPA-2013-00085 Kathey Scott Scientech Inc. 01/22/2013 system 04/15/2013 Partial Grant/Partial Denial NRC-2013-000086 FOIAPA-2013-00086 Stephanie Stomberg Cassiday Schade 01/22/2013 Any and all records for named individual and named plants during stated periods 02/27/2013 Records Not Reasonably Described NRC-2013-000087 FOIAPA-2013-00087 Michael Ravnitzky 01/22/2013 Copy of sequestration plan during the past three months 02/13/2013 Full Denial Based on Exemptions Documentation between Nuclear Regulatory Commission staff working on the Fukushima nuclear crisis in Japan and U.S. Naval Reactors staff specifically NRC-2013-000088 FOIAPA-2013-00088 Kyle Cleveland Temple University Japan 01/22/2013 named individuals from March 11, 2011 to April 30, 2011 06/18/2013 Partial Grant/Partial Denial NRC-2013-000089 FOIAPA-2013-00089 John Greenewald The Black Vault 01/22/2013 Copy of the FOIA case log for the calendar year 2012 02/26/2013 Partial Grant/Partial Denial Improper FOIA Request for Other NRC-2013-000090 FOIAPA-2013-00090 Randy Elwood CH2M WG Idaho LLC 01/22/2013 Copy of named proprietary technical memo 01/25/2013 Reasons NRC-2013-000091 FOIAPA-2013-00091 Michael Ravnitzky 01/22/2013 Policy on the administration and use of polygraph examinations by OIG 03/27/2013 Full Denial Based on Exemptions NRC-2013-000092 FOIAPA-2013-00092 Michael Bonheim Secure Mission Solutions 01/24/2013 Listing of all companies that have been issued a Service Provider License 02/26/2013 Full Grant Statistical information used to determine Radiological criteria for unrestricted use NRC-2013-000093 FOIAPA-2013-00093 Ken Colon Florida Coastal School of Law 01/24/2013 per 10 CFR 20.1402 02/15/2013 Full Grant NRC-2013-000094 FOIAPA-2013-00094 Glen Mills 01/24/2013 Allegation NRR-2005-A-0047 All documents between named individual and NRC 02/26/2013 Duplicate Request All Records Referred to Another NRC-2013-000095 FOIAPA-2013-00095 Howard Axelrod 01/24/2013 All documentation related to the"Troy incident" and "Simon Test" in 1953 02/01/2013 Agency NRC-2013-000096 FOIAPA-2013-00096 Frederic Boucher Cowen and Company LLC 01/29/2013 Enclosure related to record ML12321A310 02/14/2013 Partial Grant/Partial Denial NRC-2013-000097 FOIAPA-2013-00097 Carie Fox Individual 01/30/2013 Confidentiality provisions of the Administrative Dispute Resolution Act (ADRA) 03/20/2013 Fee-Related Reason NRC-2013-000098 FOIAPA-2013-00098 Lauren Price 01/31/2013 Information on named position announcement 03/07/2013 Partial Grant/Partial Denial Specific reports concerning Vogtle Electric Generating Plant, Georgia, and NRC-2013-000099 FOIAPA-2013-00099 Charlissa Smith 01/31/2013 Region II on named individual 03/15/2013 Partial Grant/Partial Denial NRC-2013-000100 FOIAPA-2013-00100 Charlissa Smith 01/31/2013 Statements by Region II examiners regarding named individual 03/12/2013 Partial Grant/Partial Denial Rudolph Office and Computer NRC-2013-000101 FOIAPA-2013-00101 Robin Henry Supply Inc. 01/31/2013 Copy of contract NRC-DR-10-09-402 03/05/2013 Partial Grant/Partial Denial All documentation on Aurora Project Idaho 2007 (referral from Homeland NRC-2013-000102 FOIAPA-2013-00102 Kim Zetter Wired 02/01/2013 Security) 02/27/2013 Partial Grant/Partial Denial Documents related to the handling and use of asbestos prior to 1975 in named NRC-2013-000103 FOIAPA-2013-00103 Jeffrey Schieber Sidley Austin LLP 02/01/2013 power plants 03/07/2013 No Records Buckingham Doolittle &

NRC-2013-000104 FOIAPA-2013-00104 Richard Fry Burroughs LLP 02/04/2013 All information regarding purchases listed 03/01/2013 Partial Grant/Partial Denial Final Investigative Report on allegations of work place retaliation on named NRC-2013-000105 FOIAPA-2013-00105 Ronald Shippee Individual 02/05/2013 individual 04/09/2013 Full Denial Based on Exemptions All correspondence authored by or addressed to named NRC staffer concerning NRC-2013-000106 FOIAPA-2013-00106 David Lochbaum Union of Concerned Scientists 02/06/2013 Jocassee Dam and/or Oconee nuclear plant 04/01/2013 Full Denial Based on Exemptions Copies of six referenced documents regarding Jocassee Dam and Oconee NRC-2013-000107 FOIAPA-2013-00107 Lawrence Criscione 02/06/2013 nuclear station 02/06/2013 Duplicate Request NRC-2013-000108 FOIAPA-2013-00108 Lawrence Criscione 02/06/2013 Copy of document ML082250166 02/07/2013 Duplicate Request

NRC-2013-000109 FOIAPA-2013-00109 Lawrence Criscione 02/07/2013 Copy of document ML110740482 02/12/2013 Duplicate Request NRC-2013-000110 FOIAPA-2013-00110 Paul Blanch 02/07/2013 ML100780084 Generic Failure Rate Evaluation for Jocassee Dam Risk Analysis 02/15/2013 Partial Grant/Partial Denial NRC-2013-000111 FOIAPA-2013-00111 Lawrence Criscione 02/07/2013 ML101730329 regarding Oconee Units 1, 2, & 3 02/13/2013 Partial Grant/Partial Denial San Onofre Nuclear Generating Station Unit 2 & 3 Replacement Steam NRC-2013-000112 FOIAPA-2013-00112 Abigail Sewell Los Angeles Times 02/08/2013 Generators Root Cause Analysis Report dated October 12, 2012 03/13/2013 Request Withdrawn ML101610083 Oconee Nuclear Station Units 1, 2, and 3 - External Flood NRC-2013-000113 FOIAPA-2013-00113 Joe Carson 02/08/2013 Commitments 02/27/2013 Partial Grant/Partial Denial Copy of the Mitsubishi Heavy Industries report regarding the San Onofre Nuclear NRC-2013-000114 FOIAPA-2013-00114 Rebecca Smith The Wall Street Journal 02/08/2013 Plant drafted in 2012 03/20/2013 Partial Grant/Partial Denial Office of Investigation's inquiry into the decommissioning funds of named NRC-2013-000115 FOIAPA-2013-00115 John Sullivan 02/11/2013 corporation 02/15/2013 Full Denial Based on Exemptions ML103490330 and ML111460063 regarding Oconee Nuclear Site Units 1, 2, NRC-2013-000116 FOIAPA-2013-00116 C.D. Stelzer FOCUS/Midwest 02/11/2013 and 3 04/11/2013 Full Grant NRC-2013-000117 FOIAPA-2013-00117 Wallace Taylor Sierra Club Iowa Chapter 02/11/2013 Report by named individual regarding July 2011 review on Fort Calhoun Station 04/16/2013 Partial Grant/Partial Denial Democratic Senatorial Any correspondence from or on behalf of U.S. Senator Mark Udall between 1996 NRC-2013-000118 FOIAPA-2013-00118 Rory Campbell Campaign Committee 02/12/2013 and January 2013 02/05/2014 Request Withdrawn Democratic Senatorial Any correspondence from or on behalf of U.S. Senator Al Franken between July NRC-2013-000119 FOIAPA-2013-00119 Rory Campbell Campaign Committee 02/12/2013 7, 2009 and January 29, 2013 02/05/2014 Request Withdrawn Democratic Senatorial Any correspondence from or on behalf of U.S. Senator Mark Begich between NRC-2013-000120 FOIAPA-2013-00120 Rory Campbell Campaign Committee 02/12/2013 1988 and January 29, 2013 10/02/2013 Request Withdrawn Democratic Senatorial Any correspondence from or on behalf of Governor Marion Michael "Mike" NRC-2013-000121 FOIAPA-2013-00121 Jamie Schell Campaign Committee 02/12/2013 Rounds between January 3, 1991 - January 8, 2011 08/16/2013 Full Grant NRC-2013-000122 FOIAPA-2013-00122 Karen Troutman Dewey Publications Inc. 02/12/2013 Names and email addresses for listed NRC positions 03/04/2013 Full Grant NRC-2013-000123 FOIAPA-2013-00123 Yvette Johnson 02/12/2013 Background investigation regarding listed vacancy 03/18/2013 Full Grant Democratic Senatorial Any correspondence from or on behalf of former Montana State Senator Corey NRC-2013-000124 FOIAPA-2013-00124 Jamie Schell Campaign Committee 02/13/2013 Stapleton from 2000 to 2008 and correspondence regarding named securities 03/20/2013 Fee-Related Reason NRC-2013-000125 FOIAPA-2013-00125 Michelle Gaylord Nuclear Plant Journal 02/13/2013 Excel file of the NRC Mailing list excluding hospitals/medical 02/28/2013 Full Grant ML103490330, ML111460063, ML100780084, ML101610083, ML101900305, NRC-2013-000126 FOIAPA-2013-00126 Lawrence Criscione 02/13/2013 regarding Oconee and Jocassee 04/11/2013 Partial Grant/Partial Denial Copies of September 18, 2012 email to the NRC Chairman and referenced NRC-2013-000127 FOIAPA-2013-00127 Lawrence Criscione 02/13/2013 documents 09/25/2013 Partial Grant/Partial Denial NRC-2013-000128 FOIAPA-2013-00128 Lawrence Criscione 02/13/2013 ML091170104 regading Oconee Nuclear Station 04/16/2013 Partial Grant/Partial Denial Request for all written correspondence with listed agencies concerning NRC-2013-000129 FOIAPA-2013-00129 Lawrence Criscione 02/13/2013 ML113500495 08/08/2013 Partial Grant/Partial Denial NRC-2013-000130 FOIAPA-2013-00130 Jeanette Mott Oxford 02/13/2013 ML111460063 Oconee Nuclear Site Units 1, 2, and 3 04/10/2013 Partial Grant/Partial Denial Current database of the Material Licensing Tracking System (MLTS) sites in NRC-2013-000131 FOIAPA-2013-00131 Jennifer Schock GeoSearch 02/13/2013 CSV/Excel format 03/01/2013 Full Grant NRC-2013-000134 FOIAPA-2013-00134 Roger Ryall 02/14/2013 Copy of completed test for specified license effective Date Feb. 7, 1978 03/07/2013 Records Not Reasonably Described NRC-2013-000132 FOIAPA-2013-00132 Michael Ravnitzky 02/15/2013 List of the OIG investigations closed during calendar year 2012 03/08/2013 Full Grant NRC-2013-000133 FOIAPA-2013-00133 Kay Drey 02/15/2013 ML101900305 02/20/2013 Partial Grant/Partial Denial Earthrise Law Center at Lewis Consultation related to relicensing of the Pilgrim Nuclear Power Station in NRC-2013-000135 FOIAPA-2013-00135 Kevin Cassidy Clark Law School 02/15/2013 Plymouth, MA 06/25/2013 Partial Grant/Partial Denial All Records Referred to Another NRC-2013-000136 FOIAPA-2013-00136 John White 02/15/2013 Location of Nuclear Power Plants UK 03/04/2013 Agency Information Internation NRC-2013-000137 FOIAPA-2013-00137 Alice Anderson Associates Inc. 02/19/2013 List of contractors and their responses to NRC-DPC-Sources-Sought-2012 01/09/2014 Partial Grant/Partial Denial NRC-2013-000138 FOIAPA-2013-00138 Andrew Ferenc 02/19/2013 Radiological surveying monitoring or abatement on mentioned property 03/20/2013 No Records NRC-2013-000139 FOIAPA-2013-00139 Paul Gunter Beyond Nuclear 02/19/2013 Information pertaining to reactor pressure vessels in mentioned plants 01/10/2014 Records Not Reasonably Described NRC-2013-000140 FOIAPA-2013-00140 Dale Yeilding 02/19/2013 Copy of the NRC/NTEU Agreement regarding the FY2011 & 2012 awards 05/01/2013 Full Grant NRC-2013-000141 FOIAPA-2013-00141 George Levy 02/19/2013 All documentation regarding RIV-2011-A-0091 Concern # 1 dated 11-16-11 08/06/2013 Partial Grant/Partial Denial NRC-2013-000142 FOIAPA-2013-00142 Daniel McKeel 02/20/2013 Information on named Nuclear By-Products Materials licenses 02/27/2013 Full Grant Democratic Senatorial Any correspondence from or on behalf of U.S. Congressman Paul Broun NRC-2013-000143 FOIAPA-2013-00143 Rory Campbell Campaign Committee 02/20/2013 between January 1, 2007 and February 07, 2013 04/02/2014 Request Withdrawn Democratic Senatorial Any correspondence to from or on behalf of U.S. Congressman Mark Udall NRC-2013-000144 FOIAPA-2013-00144 Rory Campbell Campaign Committee 02/20/2013 between 1996 and February 07, 2013 02/07/2014 Request Withdrawn Democratic Senatorial Any correspondence to from or on behalf of U.S. Senator Susan Collins between NRC-2013-000145 FOIAPA-2013-00145 Katie Drapcho Campaign Committee 02/20/2013 January 3, 1996 and February 08, 2013 03/11/2013 Request Withdrawn Democratic Senatorial Any correspondence to from or on behalf of LT Governor Mead Treadwell NRC-2013-000146 FOIAPA-2013-00146 Katie Drapcho Campaign Committee 02/20/2013 between January 1, 1990 and February 08, 2013 03/19/2013 Request Withdrawn All records on named whistleblower cases filed against named corporation from NRC-2013-000147 FOIAPA-2013-00147 Jacob Small The Spiggle Law Firm PLLC 02/21/2013 Jan. 1, 2001 to present 03/28/2013 Full Denial Based on Exemptions NRC-2013-000148 FOIAPA-2013-00148 Jason Judd 02/25/2013 Security clearance levels on file at the NRC regarding named individual 03/08/2013 No Records

Partially Affirmed & Partially NRC-2013-000363 FOIAPA-2013-00006A Lawrence Criscione 02/25/2013 APPEAL: Denial of information 01/14/2014 Reversed/Remanded NRC-2013-000366 FOIAPA-2013-00004A Lawrence Criscione 02/25/2013 APPEAL: Denial of information re FOIA-2013-0107 12/19/2013 Partially Affirmed & Partially NRC-2013-000377 FOIAPA-2013-00005A Lawrence Criscione 02/25/2013 APPEAL: Denial of information 04/18/2013 Reversed/Remanded NRC-2013-000378 FOIAPA-2013-00007A Lawrence Criscione 02/25/2013 APPEAL: Denial of information 04/05/2013 NRC-2013-000149 FOIAPA-2013-00149 Stephen Lavoie 02/26/2013 OI Report 1-2011-023 03/11/2013 Full Denial Based on Exemptions NRC-2013-000150 FOIAPA-2013-00150 Stephen Burns 02/27/2013 OIG investigation report regarding interview of former President Jimmy Carter 06/17/2013 Partial Grant/Partial Denial All documentation on the use of Decommissioning Trust Funds by named NRC-2013-000151 FOIAPA-2013-00151 Mary Lampert Pilgrim Watch 02/27/2013 company regarding Pilgrim Nuclear PowerStation 04/11/2013 Full Grant NRC-2013-000152 FOIAPA-2013-00152 Christine Fowler Dade Moeller & Associates 03/01/2013 List of all licensees holding a Radioactive Materials License in the U.S. 03/11/2013 Full Grant NRC-2013-000153 FOIAPA-2013-00153 Lawrence Criscione 03/04/2013 Copy of recording concerning OIG Investigation 2013-001 on 1/17/13 03/14/2013 Full Denial Based on Exemptions NRC-2013-000154 FOIAPA-2013-00154 Glen Mills 03/04/2013 Allegation NSIR-A-0010 All records 04/19/2013 Partial Grant/Partial Denial NRC-2013-000155 FOIAPA-2013-00155 Carissa Ries Banks Environmental Data 03/04/2013 MLTS Database information for Harris County and Fort Bend County, TX 03/27/2013 Full Grant NRC-2013-000156 FOIAPA-2013-00156 Rose Santos FOIA Group Inc. 03/04/2013 Records regarding contract NRC-DR3310324 07/26/2013 Full Grant Records regarding uranium mining and uranium enrichment facilities in NRC-2013-000157 FOIAPA-2013-00157 Gregory Bulfaro 03/04/2013 Sellersville PA from early 1900 - through present 03/20/2013 Fee-Related Reason FBI Investigation regarding the Numec-Apollo matter referenced in a June 13, NRC-2013-000158 FOIAPA-2013-00158 Roger Mattson 03/04/2013 1978 memorandum 03/28/2013 Request Withdrawn E-mails between SCE and NRC regarding San Onofre from January 1, 2012 to NRC-2013-000159 FOIAPA-2013-00159 Amita Sharma KPBS 03/04/2013 Present 07/09/2014 Request Withdrawn Democratic Senatorial Any correspondence to from or on behalf of U.S. Senator Tom Udall between NRC-2013-000160 FOIAPA-2013-00160 Rory Campbell Campaign Committee 03/05/2013 1990 and February 25, 2013 05/21/2013 Fee-Related Reason Presentation by Director Waste Management and Environmental Protection titled NRC-2013-000161 FOIAPA-2013-00161 Matt Pacenza HEAL Utah 03/05/2013 "Update on NRC Low-Level Waste Regulatory Initiatives" 03/13/2013 Full Grant NRC-2013-000162 FOIAPA-2013-00162 Lawrence Criscione 03/05/2013 Any Partial and/or Final Responses to FOIA/PA 2012-0327 05/08/2013 Full Grant Incoming FOIA/PA requests for FOIA/PA 2012-0321, FOIA/PA 2012-0322, NRC-2013-000163 FOIAPA-2013-00163 Lawrence Criscione 03/05/2013 FOIA/PA 2012-0323, FOIA/PA 2012-0325, and FOIA/PA 2012-0327 05/08/2013 Full Grant NRC-2013-000164 FOIAPA-2013-00164 Lawrence Criscione 03/05/2013 Any Partial and/or Final Responses to FOIA/PA 2012-0321 10/31/2013 Full Grant NRC-2013-000165 FOIAPA-2013-00165 Lawrence Criscione 03/05/2013 Any Partial and/or Final Responses to FOIA/PA 2012-0322 10/31/2013 Full Grant NRC-2013-000166 FOIAPA-2013-00166 Lawrence Criscione 03/05/2013 Any Partial and/or Final Responses to FOIA/PA 2012-0323 03/13/2013 Full Grant NRC-2013-000167 FOIAPA-2013-00167 Lawrence Criscione 03/05/2013 Any Partial and/or Final Responses to FOIA/PA 2012-0325 03/21/2013 Full Grant Documents related to two facilitated focus group meetings conducted by NRC's NRC-2013-000168 FOIAPA-2013-00168 Paul Koberstein Cascadia Times 03/05/2013 Division of License Renewal (DLR) 03/20/2013 Full Grant NRC's 1982 report titled "Radiological Survey of the West Lake Landfill" NRC-2013-000169 FOIAPA-2013-00169 Steven Hsieh Representative of News Media 03/07/2013 complete analysis of radioactive materials 03/26/2013 Full Grant Decommissioned Reactors letters to NRC requesting withdrawal from the NRC-2013-000170 FOIAPA-2013-00170 Eugina Visor Marsh USA Inc. 03/07/2013 Secondary Financial Protection Program 03/26/2013 Request Withdrawn All records from 09/19/67-present related to the investigation and remediation of contamination of the former nurclear research and production facilities of NRC-2013-000171 FOIAPA-2013-00171 Robert Andersen Clark Hill PLC 03/08/2013 Sylvania Electric Products 03/14/2013 Full Grant Democratic Senatorial Any correspondence on or on behalf of Gabriel E. Gomez in connection with NRC-2013-000172 FOIAPA-2013-00172 Jamie Schell Campaign Committee 03/08/2013 named companies 03/18/2013 No Records Democratic Senatorial Request for a log of correspondence to, from, or on behalf of U.S. Senator NRC-2013-000173 FOIAPA-2013-00173 Katie Drapcho Campaign Committee 03/08/2013 Susan Collins between January 3, 1996 and February 8, 2013 01/15/2014 Records Not Reasonably Described All records regarding nuclear power plant output design consequences of severe accidents and communications between NRC and the Japanese Nuclear NRC-2013-000174 FOIAPA-2013-00174 Takanori Eto Echo News 03/11/2013 Regulatory Agency 08/06/2014 No Records Environmental Data NRC-2013-000175 FOIAPA-2013-00175 Connie Marini Resources Inc. 03/12/2013 Most recent copy of the MLTS Database (active and retired facilities) 03/15/2013 Full Grant All correspondences to and from commissioners from November 1, 2012 to February 13, 2013 about Southern Co's plan to build and operate nuclear NRC-2013-000176 FOIAPA-2013-00176 Sam Knight 03/12/2013 reactors at Vogtle near Waynesboro GA 08/21/2014 Partial Grant/Partial Denial Any information about missing/stolen government owned items or property within NRC-2013-000177 FOIAPA-2013-00177 Chris Cantergiani Scripps Howard News Service 03/13/2013 NRC from 2007 through 2012. 07/10/2013 Full Grant Democratic Senatorial Any correspondence to from or on behalf of Representative Joseph E. Bradley NRC-2013-000178 FOIAPA-2013-00178 Katie Drapcho Campaign Committee 03/13/2013 between January 2003 and present 04/12/2013 Request Withdrawn Democratic Senatorial Any correspondence to from or on behalf of Representative John E. Sununu NRC-2013-000179 FOIAPA-2013-00179 Katie Drapcho Campaign Committee 03/13/2013 between January 1997 and present 04/12/2013 Request Withdrawn Democratic Senatorial Any correspondence to from or on behalf of U.S. Senator John Cornyn between NRC-2013-000180 FOIAPA-2013-00180 Rory Campbell Campaign Committee 03/13/2013 1985 and February 23, 2013 04/05/2013 Request Withdrawn Any documentation related to verification of employment and employment history NRC-2013-000181 FOIAPA-2013-00181 Dexter Allison 03/13/2013 on named individual 04/01/2013 No Records Democratic Senatorial Any correspondence to from or on behalf of Representative Frank C. Guinta NRC-2013-000182 FOIAPA-2013-00182 Katie Drapcho Campaign Committee 03/13/2013 between December 2000 to January 2013 04/19/2013 Request Withdrawn Copy of completed test for named license and docket number effective Date NRC-2013-000183 FOIAPA-2013-00183 Roger Ryall 03/14/2013 Feb. 7, 1978 05/15/2013 Full Grant

Buyer information for any buyers contracting officers or credit card holders that NRC-2013-000184 FOIAPA-2013-00184 Kacee Jackson The 360 Company 03/15/2013 has made purchases within NRC within last year 04/11/2013 Fee-Related Reason Portable nuclear guage licensee list of RSO officers, company name, and NRC-2013-000185 FOIAPA-2013-00185 Christopher Koenig 03/15/2013 addresses for license code 03121 for 2013 04/17/2013 Full Grant NRC-2013-000186 FOIAPA-2013-00186 Jay Gupta 03/15/2013 Requested information pertaining to ML043480337 04/05/2013 Partial Grant/Partial Denial NRC-2013-000379 FOIAPA-2013-00008A Lawrence Criscione 03/18/2013 Appeal: Denial of information 04/02/2013 Democratic Senatorial Any correspondence on or on behalf of Daniel B. Winslow as a private citizen or NRC-2013-000187 FOIAPA-2013-00187 Jamie Schell Campaign Committee 03/19/2013 a representative of listed organizations from 1995 to present 05/10/2013 No Records Democratic Senatorial Any correspondence on or on behalf of Michael J. Sullivan as a private citizen or NRC-2013-000188 FOIAPA-2013-00188 Jamie Schell Campaign Committee 03/19/2013 a representative of listed organizations from 1991 to 2009 07/11/2013 Full Grant Information about Fukushima's Radionuclide Emissions Inventory from 03/11/13 NRC-2013-000189 FOIAPA-2013-00189 Mary Hamer 03/19/2013 to 2013 06/26/2013 Request Withdrawn Transitions Commute Financial reporting and documentation on Mass Transit Benefit program and NRC-2013-000190 FOIAPA-2013-00190 Tabitha Jackson Solutions LLC 03/19/2013 contact information for the current Transportation Coordinators 04/03/2013 Full Grant NRC-2013-000191 FOIAPA-2013-00191 Daniel McKeel 03/20/2013 Information on AEC licenses as specified 03/27/2013 No Records Copies of reports memos and letter of closed OIG investigations from 01/11/12 NRC-2013-000192 FOIAPA-2013-00192 Michael Ravnitzky 03/20/2013 to 10/31/12 11/07/2013 Partial Grant/Partial Denial NRC-2013-000193 FOIAPA-2013-00193 Nate Carpenter 03/20/2013 Logs and usage of nuclear objects 03/21/2013 Records Not Reasonably Described Democratic Senatorial Any correspondence on or on behalf of U.S. Representative Thomas B.Cotton as NRC-2013-000194 FOIAPA-2013-00194 Vriti Jain Campaign Committee 03/20/2013 of January 1, 2003 to present FOIA/PA-2013-0194 05/07/2013 Fee-Related Reason Copy of Individual Exam Reports of personnel that requested waivers in Region NRC-2013-000195 FOIAPA-2013-00195 Charlissa Smith 03/21/2013 II and were denied from Jan. 2005 to May 2012. 04/24/2013 Partial Grant/Partial Denial All correspondences between Representative Michele Bachmann and the NRC-2013-000196 FOIAPA-2013-00196 Abraham Payton American Bridge 21st Century 03/21/2013 Chairman from Jan. 3, 2007 to present 04/16/2013 Fee-Related Reason NRC-2013-000197 FOIAPA-2013-00197 Michelle Gaylord Nuclear Plant Journal 03/21/2013 RIC Mailing List 04/08/2013 Full Grant All records to/from NRC staff Commission and the ACRS regarding 2009 Safety NRC-2013-000198 FOIAPA-2013-00198 David Lochbaum Union of Concerned Scientists 03/22/2013 Culture and Climate Survey 08/29/2014 Partial Grant/Partial Denial Pompton Lakes Community All records involving uranium and/or depleted uranium and other radioactive NRC-2013-000199 FOIAPA-2013-00199 Karen Dean Advisory Group 03/25/2013 materials used at the Dupont Pompton Lakes Work Site 08/07/2013 Fee-Related Reason NRC-2013-000200 FOIAPA-2013-00200 Scott MacFarlane Cox Media Group 03/25/2013 All documents from the listed OIG cases 11/05/2013 Partial Grant/Partial Denial NRC-2013-000201 FOIAPA-2013-00201 Brett Di Resta 03/25/2013 Any correspondence between Congressman Ed Markey his staff and NRC 04/10/2013 Request Withdrawn NRC-2013-000202 FOIAPA-2013-00202 Jim McElhatton The Federal Times 03/26/2013 Copies of all closed memos/final reports for listed OIG investigations 11/07/2013 Partial Grant/Partial Denial NRC-2013-000203 FOIAPA-2013-00203 William Blair Florida Power & Light 03/28/2013 All documents related to OI-2-2012-023 04/25/2014 Partial Grant/Partial Denial NRC-2013-000204 FOIAPA-2013-00204 Roger Mattson 03/28/2013 Copy of Commission calendars from June 1978 through December 1981 09/15/2014 Full Grant Missouri Coalition for the NRC-2013-000205 FOIAPA-2013-00205 Edward Smith Environment 03/29/2013 Copy of Ameren Missouri's Overall Integrated Plan 04/10/2013 Full Grant Partially Affirmed & Partially NRC-2013-000364 FOIAPA-2013-00009A Lawrence Criscione 03/29/2013 APPEAL: AMENDED Denial of Information (FOIA/PA-2013-0126) 01/06/2014 Reversed/Remanded Partially Affirmed & Partially NRC-2013-000365 FOIAPA-2013-00011A Lawrence Criscione 03/29/2013 APPEAL: AMENDED Lack of Response (FOIA/PA-2013-0128) 01/06/2014 Reversed/Remanded NRC-2013-000368 FOIAPA-2013-00010A Lawrence Criscione 03/29/2013 APPEAL: Lack of Response (FOIA/PA-2013-0127) 09/27/2013 Copy of all communication emails between named individuals June 1-December NRC-2013-000206 FOIAPA-2013-00206 Charlissa Smith 04/03/2013 31, 2012 04/10/2013 Full Grant All documents between Southern California Edison and NRC related to replacement steam generators at San Onfore Nuclear Generating Station from NRC-2013-000207 FOIAPA-2013-00207 Richard Ayres Ayres Law Group 04/04/2013 Nov. 8 2012-present 04/11/2013 Request Withdrawn Partially Affirmed & Partially NRC-2013-000376 FOIAPA-2013-00012A Lauren Price 04/04/2013 APPEAL: Denial of Records (FOIA/PA-2013-0098) 05/22/2013 Reversed/Remanded Complete report of investigation of Region II not properly investigating hostile NRC-2013-000208 FOIAPA-2013-00208 Sharon Simmons Southern Co./Plant E.I. Hatch 04/08/2013 work environment at Plant E.I. Hatch in Baxley GA involving named individual 05/02/2013 Partial Grant/Partial Denial All interagency agreements and documents by and between the Defense Contract Audit Agency (DCAA) and other Government regarding services by NRC-2013-000209 FOIAPA-2013-00209 Rich Wilkinson Watkins Meegan LLC 04/10/2013 DCAA on a reimbursable basis for FY 2010-2013 05/06/2013 Partial Grant/Partial Denial All files of Anaconda Copper Mining Company Weed Heights NV - Ecological NRC-2013-000210 FOIAPA-2013-00210 Jennifer Randazzo History Associates Inc. 04/10/2013 Risk Assessment of Yerington Mine Site 1980 Dr. Tom Olsen 04/18/2013 No Records Any documentation on what materials are or have been utilized or stored at said NRC-2013-000211 FOIAPA-2013-00211 Lyla Gray-Etherson Property Solutions Inc. 04/10/2013 property. 06/04/2013 No Records All documents between Southern California Edison and NRC related to replacement steam generators at San Onfore Nuclear Generating Station from NRC-2013-000212 FOIAPA-2013-00212 Kendra Ulrich Friends of the Earth 04/12/2013 Nov. 8 2012 to present 07/29/2013 Request Withdrawn NRC-2013-000213 FOIAPA-2013-00213 Lawrence Criscione 04/12/2013 Request that NRC make the said 69 documents publicly available in ADAMS 05/07/2014 Partial Grant/Partial Denial Any legislative proposals to Congress detailing specific initiatives to enhance California Western School of Waste safety and security of NRC-licensed activities by amending the Atomic NRC-2013-000214 FOIAPA-2013-00214 Abdulrheem Alomri Law 04/16/2013 Energy Act 04/19/2013 Request Withdrawn NRC-2013-000215 FOIAPA-2013-00215 Michael Ravnitzky 04/18/2013 Impact of the Sequestration on the NRC Office of Inspector General 09/18/2013 Partial Grant/Partial Denial

Copy of full OI report concerning investigation into the allegation of an inattentive NRC-2013-000216 FOIAPA-2013-00216 Michael Ravnitzky 04/22/2013 shift supervisor at Entergy's Pilgrim Nuclear Power Plant in 2004/2005 05/05/2014 Partial Grant/Partial Denial Any final NRC OIG investigatory reports regarding alleged misconduct in NRC's NRC-2013-000217 FOIAPA-2013-00217 Sean Croston 04/22/2013 Office of the General Counsel between 2009-2012 09/12/2013 Partial Grant/Partial Denial Copy of written response or letter from NRC to a Congressional Committee in NRC-2013-000218 FOIAPA-2013-00218 Michael Ravnitzky 04/22/2013 2012 and 2013 04/15/2014 Request Withdrawn Copy of original operation license for Unit 1 and Unit 2 for Catawba Nuclear NRC-2013-000219 FOIAPA-2013-00219 Timothy Cuoco Broadcast Journalism 04/22/2013 Station 04/25/2013 Full Grant NRC-2013-000220 FOIAPA-2013-00220 Joni Johnson 04/22/2013 Specific details associated with OI Case No 2-2012-027 01/06/2014 Partial Grant/Partial Denial All documents related to the complaint against named company made by named NRC-2013-000221 FOIAPA-2013-00221 William Blair Florida Power & Light 04/23/2013 individual between January 2009 and December 2011 07/10/2013 Records Not Reasonably Described All documents related to all allegations and complaints made by named individua NRC-2013-000222 FOIAPA-2013-00222 William Blair Florida Power & Light 04/23/2013 on all dates except for complaints made against named company 07/10/2013 Records Not Reasonably Described All FOIA requests and correspondence from January 1, 2009 to present NRC-2013-000223 FOIAPA-2013-00223 Erica Ramsey Shook Hardy & Bacon LLP 04/24/2013 regarding named entities 06/10/2013 Partial Grant/Partial Denial Democratic Senatorial Any correspondence to from or on behalf of U.S. House of Representatives Phil NRC-2013-000224 FOIAPA-2013-00224 Lindsey Miller Campaign Committee 04/24/2013 Gingrey between 1993 to 1997 and 1999 to present 05/06/2013 Request Withdrawn Democratic Senatorial Any correspondence to from or on behalf of U.S. House of Representative Jack NRC-2013-000225 FOIAPA-2013-00225 Lindsey Miller Campaign Committee 04/24/2013 Kingston between 1985 to present 05/06/2013 Request Withdrawn NRC-2013-000226 FOIAPA-2013-00226 Alexandra Konspore First Carbon Solutions 04/25/2013 A listing of sites kept in the Material Licensing Tracking Systems database 06/19/2013 Partial Grant/Partial Denial Meyerkord and NRC-2013-000227 FOIAPA-2013-00227 Geoffrey Meyerkord Meyerkord/Attorney 04/25/2013 Any reports of injury incident on named individual along with work packet for job 08/06/2013 Request Withdrawn Public records request regarding Brunswick Nuclear Power Plant and named NRC-2013-000228 FOIAPA-2013-00228 William Wright Shipman & Wright L.L.P. 04/25/2013 individual 06/14/2013 Records Not Reasonably Described NRC-2013-000371 FOIAPA-2013-00013A Lawrence Criscione 04/25/2013 APPEAL: Lack of Response (FOIA/PA-2013-0129) 08/20/2013 NRC-2013-000229 FOIAPA-2013-00229 Hayley Lippman Colucci & Gallaher P.C. 04/26/2013 Complete copy of file associated with the Arkansas Nuclear One Plant accident 07/31/2013 Request Withdrawn Copies of OIG records that indicate the sum of monies paid to CIGIE for annual NRC-2013-000230 FOIAPA-2013-00230 Michael Ravnitzky 04/29/2013 dues/assessments for each of the last five years 11/05/2013 Partial Grant/Partial Denial All documents for Allegation NRR-2006-A-0009 including all correspondence NRC-2013-000231 FOIAPA-2013-00231 Glen Mills 04/29/2013 between named individual and NRC 10/07/2013 Partial Grant/Partial Denial NRC-2013-000232 FOIAPA-2013-00232 Paul Koberstein Cascadia Times 04/29/2013 All materials associated with GI-193 including scientific reports and video tapes 08/21/2013 Partial Grant/Partial Denial Names, salaries, and titles, of NRC employees responsible for inspection of San NRC-2013-000233 FOIAPA-2013-00233 Mitch Blacher ABC 10 News 05/01/2013 Onofre Nuclear Generating Station 07/12/2013 Full Grant University of California NRC-2013-000234 FOIAPA-2013-00234 Brian Qiu Berkeley 05/01/2013 Full public comments on the 10 listed rules from HUD 06/07/2013 Fee-Related Reason Licences and radioactive use storage and maximum activity authorized for each item within 20 mile radius of New Mexico Counties listed for County Emergency NRC-2013-000235 FOIAPA-2013-00235 Robert Campbell Alliance Solutions Group Inc. 05/01/2013 Response Plan 06/12/2013 Partial Grant/Partial Denial NRC-2013-000236 FOIAPA-2013-00236 Michael Ravnitzky 05/03/2013 Records concerning named individual referred by another agency 06/27/2013 Partial Grant/Partial Denial NRC-2013-000237 FOIAPA-2013-00237 Matthew Nadler MuckRock News 05/03/2013 OIG Report of Security Guard at Pilgrim Nuclear Power Station in Plymouth, MA 08/22/2013 No Records Response to concerns of news articles regarding NRC and Uranium Subcommittee of Virginia Coal & Energy Commission; Governor Bob McDonnell NRC-2013-000238 FOIAPA-2013-00238 Karen Maute 05/06/2013 Office; and Governor McDonnell's Uranium Working Group 07/31/2013 Full Grant Public Employees for Information regarding the risk of inundation from dam failure to operating NRC-2013-000239 FOIAPA-2013-00239 Kathryn Douglass Environmental Responsibility 05/07/2013 commercial nuclear reactors 09/12/2013 Partial Grant/Partial Denial Harmon Curran Spielberg &

NRC-2013-000240 FOIAPA-2013-00240 Diane Curran Eisenberg LLP 05/08/2013 All records relating to spent fuel pool according to listed criteria 06/11/2014 Partial Grant/Partial Denial NRC-2013-000241 FOIAPA-2013-00241 Ray Henry The Associated Press 05/13/2013 Any documents associated with named allegations 05/29/2013 Full Denial Based on Exemptions NRC-2013-000242 FOIAPA-2013-00242 David Borunda 05/13/2013 Records for all companies allowed to use iodine 131 in Moorpark, CA 07/12/2013 No Records NRC-2013-000243 FOIAPA-2013-00243 Peter DeSimone 05/13/2013 All files documents and other materials indexed on named individual 05/31/2013 Records Not Reasonably Described Copy of all allegations enforcement actions and investigations regarding the NRC-2013-000244 FOIAPA-2013-00244 Krista Konsen Tucker Ellis LLP 05/14/2013 Grand Gulf Nuclear Station in Port Gibson MS from 1976-1980 and 1985-1987 06/14/2013 Records Not Reasonably Described All correspondence between NRC and Tennessee Valley Authority (TVA)

NRC-2013-000245 FOIAPA-2013-00245 Enoch Liang Lee Tran & Liang 05/14/2013 regarding NRC Allegation Response RII-2012-A-0183 11/18/2013 Full Grant Any correspondence to from or on behalf of North Carolina State Representative Democratic Senatorial Thomas "Thom" Tillis prior to January 1, 2007 and from January 1, 2007 to NRC-2013-000246 FOIAPA-2013-00246 Rory Campbell Campaign Committee 05/16/2013 March 8, 2013 07/10/2013 No Records Elevator simulator outlines and elevator notes for initial license exam operating NRC-2013-000247 FOIAPA-2013-00247 David Long Ameren 05/20/2013 test taken on March 18-22 2013 at Callaway Plant involving named individual 08/06/2013 Request Withdrawn Copy of prime contract the RFP any subcontracts issued to C.J. Coakley & Co.

or other entity and their RFP for the NRC building at 11601 Landsdown St., North NRC-2013-000248 FOIAPA-2013-00248 Clifford Scharman Kahn & Scharman LLC 05/21/2013 Bethseda, MD 05/24/2013 No Records

Oconee Flood Hazard Reevaluation Report submitted to NRC on March 12, NRC-2013-000249 FOIAPA-2013-00249 James Riccio Greenpeace 05/21/2013 2013 08/23/2013 Partial Grant/Partial Denial NRC-2013-000374 FOIAPA-2013-00014A Christopher Koenig 05/21/2013 APPEAL: Adequacy of Search (FOIA/PA-2013-0185) 07/24/2013 All records related to classification of inspection findings in Special Inspection Team and Augmented Inspection Team reports between 01/01/2012 and NRC-2013-000250 FOIAPA-2013-00250 David Lochbaum Union of Concerned Scientists 05/23/2013 12/31/2012. 09/27/2013 Partial Grant/Partial Denial NRC-2013-000251 FOIAPA-2013-00251 Kirk Brown 05/24/2013 Organizational chart for Chief Information Officer of NRC 06/04/2013 Full Grant NRC-2013-000369 FOIAPA-2013-00015A David Lochbaum Union of Concerned Scientists 05/28/2013 APPEAL: Lack of Response (FOIA/PA-2013-0008) 09/27/2013 NRC-2013-000361 FOIAPA-2013-00016A Lawrence Criscione 05/29/2013 APPEAL: Lack of Response (FOIA/PA-2013-0213) 05/08/2014 NRC-2013-000252 FOIAPA-2013-00252 Jennifer Russell Pepsi Beverages Company 05/31/2013 Copy of last registration for general license registration number GL-704857-15 06/07/2013 Full Grant NRC-2013-000253 FOIAPA-2013-00253 Thomas King 05/31/2013 Records of naemd OI investigations 07/10/2013 Records Not Reasonably Described All DOJ and White House memos addressing the referral of agency documents NRC-2013-000254 FOIAPA-2013-00254 Allan Blutstein Cause of Action 06/05/2013 to the White House in response to any document requests 06/05/2013 Not an Agency Record Direct correspondence between NRC and Michael McFadden (Jan. 2006-Democratic Senatorial present) Lazard Middle Market LLC (Jan. 2007-present) and Goldsmith Agio NRC-2013-000255 FOIAPA-2013-00255 Lindsey Miller Campaign Committee 06/05/2013 Helms (Jan. 2006-Jan. 2008) 07/10/2013 Records Not Reasonably Described NRC-2013-000256 FOIAPA-2013-00256 Lindsay Brayton George Washington University 06/10/2013 Historical records of the performance measures for NRC programs 06/14/2013 Full Grant Environmental Data NRC-2013-000257 FOIAPA-2013-00257 Connie Marini Resources Inc. 06/10/2013 MLTS database of active and retired facilities 06/21/2013 Partial Grant/Partial Denial NRC-2013-000258 FOIAPA-2013-00258 Brenda Trevillion 06/11/2013 Copy of OIG Investigation 12-077 closing memo 07/11/2013 Partial Grant/Partial Denial All emails from named individuals to anyone at NRC from April 1, 2011 to NRC-2013-000259 FOIAPA-2013-00259 Charlissa Smith 06/12/2013 December 30, 2013 07/31/2013 Partial Grant/Partial Denial Copy of enclosures from ML100250867 containing grading results of facility NRC-2013-000260 FOIAPA-2013-00260 Charlissa Smith 06/12/2013 employees that took test and their individual answer sheet 07/10/2013 Partial Grant/Partial Denial NRC-2013-000261 FOIAPA-2013-00261 Lawrence Criscione 06/12/2013 Request for copy of Second Quarter Operating Plan FY-2013 06/27/2013 Full Denial Based on Exemptions All documentation on named FOIA/PA cases in reference to Second Quarter NRC-2013-000262 FOIAPA-2013-00262 Lawrence Criscione 06/12/2013 Operating Plan FY-2013 04/13/2015 Partial Grant/Partial Denial Letters from Main Yankee Atomic Power Company to NRC as listed from August 28 2002 to February 17 2011 (ML022550037, ML042790408, and NRC-2013-000263 FOIAPA-2013-00263 Adriana Morris Curtiss-Wright 06/14/2013 ML110601310) 06/20/2013 Request Withdrawn NRC-2013-000264 FOIAPA-2013-00264 Lawrence Criscione 06/17/2013 Documents concerning ML13084A022 as listed 08/07/2013 Partial Grant/Partial Denial Information concerning ESA Section 7 consultation related to relicensing of the Northwest Environmental Columbia Generating Station Nuclear Power Plant in Benton County, NRC-2013-000265 FOIAPA-2013-00265 Jeff Speir Defense Center 06/18/2013 Washington, and reporting required under existing operating license 08/15/2013 Partial Grant/Partial Denial NRC-2013-000266 FOIAPA-2013-00266 Shahzaman Jaghoory 06/18/2013 Results of security background investigation of listed individual 10/09/2013 Partial Grant/Partial Denial Any records of potential environmental concerns at Cytogen Corporation and NRC-2013-000267 FOIAPA-2013-00267 Lyla Gray-Etherson Property Solutions Inc. 06/19/2013 Laureate Biopharmaceutical 07/10/2013 Fee-Related Reason All documents to NRC by NextEra Energy Point Beach of an incident involving alleged unlocking of security gun and ammunition safe in early 2011 at Point NRC-2013-000268 FOIAPA-2013-00268 Billie Garde Clifford & Garde 06/20/2013 Beach Nuclear Plant 09/11/2013 Partial Grant/Partial Denial Supplemental report on underground conditions at El Jarro point provided by NRC-2013-000269 FOIAPA-2013-00269 Tom Boardman 06/24/2013 Pacific Gas & Electric Co. 06/27/2013 No Records NRC-2013-000375 FOIAPA-2013-00017A Stephen Burns 06/24/2013 Appeal: Denial of Information (FOIA/PA-2013-0150) 07/02/2013 NRC-2013-000270 FOIAPA-2013-00270 Scott MacFarlane Cox Media Group 06/25/2013 Copies of all documents released in listed FOIA requests 07/09/2013 Partial Grant/Partial Denial Safety evaluation report regarding DC Cook Unit 1 Exemption to certain NRC-2013-000271 FOIAPA-2013-00271 Kathey Scott Scientech Inc. 06/25/2013 scheduler requirements of 10CFR 50 dated 12/23/83 (ML021020051) 07/11/2013 No Records NRC-2013-000272 FOIAPA-2013-00272 David Lochbaum Union of Concerned Scientists 06/27/2013 ML032890125 dated 10/02/2003 from the Maine Yankee licensee to NRC 07/16/2013 Full Grant Any documents concerning the NRC's investigation of the 73 day power outage NRC-2013-000273 FOIAPA-2013-00273 Amy Tillery Horn Aylward & Bandy LLC 06/28/2013 at the Wolf Creek Generating Station beginning on or about Jan. 13, 2012 08/29/2013 Partial Grant/Partial Denial Democratic Senatorial Any correspondence to NRC from or on behalf of Matthew Whitaker from NRC-2013-000274 FOIAPA-2013-00274 Katie Drapcho Campaign Committee 06/28/2013 January 2004 to June 2013 07/30/2013 No Records Democratic Senatorial Any correspondence to NRC from or on behalf of David Young from January NRC-2013-000275 FOIAPA-2013-00275 Katie Drapcho Campaign Committee 06/28/2013 1994 to May 2013 07/30/2013 No Records All documents pertaining to vacancy announcments OIS/IRSD/2013-0004 and NRC-2013-000276 FOIAPA-2013-00276 Meronica Stoney 06/28/2013 OIS/IRSD/2012-0005 07/24/2013 Fee-Related Reason NRC-2013-000277 FOIAPA-2013-00277 Royce Beacom 07/01/2013 Requesting Investigation Case File #12063 04/01/2014 Partial Grant/Partial Denial NRC document titled "Core Melt Consequences for Floating Nuclear Plant" (NRC NRC-2013-000278 FOIAPA-2013-00278 Robert Petroski TerraPower LLC 07/03/2013 accession number 7811200270) 07/29/2013 No Records Public records request regarding Brunswick Nuclear Power Plant and named NRC-2013-000279 FOIAPA-2013-00279 William Wright Shipman & Wright L.L.P. 07/03/2013 individual 08/15/2013 Request Withdrawn Release of any and all records related to the incident of April 2, 2013 at Ameren NRC-2013-000280 FOIAPA-2013-00280 Brian Klar Klar Izsak & Stenger L.L.C. 07/05/2013 Missouri Calloway Nuclear Power Plant of named individual 08/06/2014 Partial Grant/Partial Denial

Any and all licenses inspection reports and disciplinary actions from 2009-2013 NRC-2013-000281 FOIAPA-2013-00281 Shaun Milaszewski State Farm Insurance 07/05/2013 for Clear Imaging LLC and Horizon Imaging LLC 07/16/2013 No Records Democratic Senatorial Direct correspondences between NRC and Terri Lynn Land between January NRC-2013-000282 FOIAPA-2013-00282 Lindsey Miller Campaign Committee 07/05/2013 2000 to present 07/19/2013 Request Withdrawn Democratic Senatorial Any correspondences to NRC from or on behalf of James "Jim" Abeler from NRC-2013-000283 FOIAPA-2013-00283 Lindsey Miller Campaign Committee 07/05/2013 January 1, 1999 to present 08/01/2013 Fee-Related Reason NRC-2013-000284 FOIAPA-2013-00284 Amanda Khubayi NECSA 07/05/2013 Records on named USAEC reports - Referral from CDC 07/26/2013 Records Not Reasonably Described NRC-2013-000285 FOIAPA-2013-00285 Lindiwe Lekgoathi NECSA 07/05/2013 USAEC report KDD-386 - Referral from CDC 07/12/2013 No Records Operating License renewal of Columbia Generating Station and Energy Northwest Environmental Northwest's renewal of CGS National Pollutant Discharge Elimination System NRC-2013-000286 FOIAPA-2013-00286 Marla Nelson Defense Center 07/08/2013 permit - Referred from NMFS 08/06/2013 Partial Grant/Partial Denial Any and all documents related to testing performed to detect presence of Simmons Browder Gianaris radiologic and/or radioactive contamination for the years 1946 to present for NRC-2013-000287 FOIAPA-2013-00287 Mandi Dodd Angelides & Barnerd LLC 07/08/2013 listed sites 07/23/2013 Request Withdrawn Public Employees for NRC-2013-000362 FOIAPA-2013-00018A Kathryn Douglass Environmental Responsibility 07/08/2013 Appeal: Denial of Information (FOIA/PA-2013-0239) 02/12/2014 Democratic Senatorial Any correspondence to NRC from or on behalf of Mark Jacobs between January NRC-2013-000288 FOIAPA-2013-00288 Katie Drapcho Campaign Committee 07/10/2013 1, 1989 and June 27, 2013 08/13/2013 No Records ORIGINAL request: All Records between the NRC and the Performance Institute Democratic Congressional between 2000 and 2012AMENDED/Narrowed request: Records of purchasing NRC-2013-000289 FOIAPA-2013-00289 Nandi Robinson Campaign Committee 07/10/2013 orders between the NRC and the Performance Institute between 2000 and 2007 08/07/2013 No Records Environmental Data NRC-2013-000290 FOIAPA-2013-00290 Connie Marini Resources Inc. 07/10/2013 Most recent copy of the MLTS Database (active and retired facilities) 07/29/2013 Partial Grant/Partial Denial All communications from February 1, to March 31, 2013 on First Draft of New NRC-2013-000291 FOIAPA-2013-00291 Takanori Eto Echo News 07/15/2013 Safety Standards for Nuclear Power Plants 08/05/2013 Duplicate Request Correspondence from U.S. Senatory Mark Pryor and the response regarding legislation or regulations recommendations for executive branch positions or NRC-2013-000292 FOIAPA-2013-00292 Thomas Jones 339 Group LLC 07/17/2013 support or opposition to federal funding for programs etc. 09/10/2013 No Records Annual Radioactive Effluent Release Reports for 1984 to 1998 and the entire NRC-2013-000293 FOIAPA-2013-00293 Paul Koberstein Cascadia Times 07/18/2013 Final Safety Analysis Report 08/16/2013 Full Grant CDS Information Technology NRCHQ13P330033 (01/01/2013) and NRCHQ12P330177 (09/29/2012) between NRC-2013-000294 FOIAPA-2013-00294 Paul Laurence LLC 07/18/2013 the NRC and Sybase Inc. 08/06/2013 Full Grant Letters from Maine Yankee Atomic Power Company to NRC as listed from August 28 2002 to February 17 2011 (ML022550037, ML042790408, and NRC-2013-000295 FOIAPA-2013-00295 Adriana Morris Curtiss-Wright 07/19/2013 ML110601310) 07/26/2013 Request Withdrawn National Treasury Employees Copies of the Category Rating Annual Reports filed by NRC with OPM/Congress NRC-2013-000296 FOIAPA-2013-00296 Brandon Baseman Union 07/19/2013 over last 3 years 08/20/2013 No Records Any and all correspondences to the listed offices regarding named individual's NRC-2013-000297 FOIAPA-2013-00297 Rhonda Hopkins 07/22/2013 performance between 10/01/12 to present 08/26/2013 Request Withdrawn Current list of names, position, titles, email and mailing addresses, and phone numbers, of top level HR managers responsible for a wide range of HR NRC-2013-000298 FOIAPA-2013-00298 Karen Divina 07/22/2013 functions/programs 08/06/2013 Full Grant NRC-2013-000367 FOIAPA-2013-00019A Kyle Cleveland Temple University Japan 07/22/2013 APPEAL: Denial of information and adequacy of search (FOIA/PA-2013-0088) 10/01/2013 NRC-2013-000299 FOIAPA-2013-00299 Jason Cherkis Huffington Post 07/23/2013 All correspondence between the EPA and NRC from January 1, 2008 to present 09/23/2013 Full Grant Civil and administrative violations of the Atomic Energy Act for which monetary NRC-2013-000300 FOIAPA-2013-00300 Alan Sotelo MSCI ESG Research 07/23/2013 penalty was assessed for calendar year 2012 09/30/2013 Full Grant Democratic Senatorial Any correspondence to NRC from or on behalf of Owen Hill from January 1, NRC-2013-000301 FOIAPA-2013-00301 Rory Campbell Campaign Committee 07/24/2013 2003 to July 15, 2013 12/03/2013 No Records Democratic Senatorial Any correspondence to NRC from or on behalf of Randy Baumgardner from NRC-2013-000302 FOIAPA-2013-00302 Rory Campbell Campaign Committee 07/24/2013 January 1, 2009 to July 15, 2013 09/10/2013 No Records NRC-2013-000373 FOIAPA-2013-00020A Wallace Taylor Sierra Club Iowa Chapter 07/24/2013 APPEAL: Denial of Information (FOIA/PA-2013-0117) 08/15/2013 NRC-2013-000303 FOIAPA-2013-00303 Paul Koberstein Cascadia Times 07/25/2013 Records related to Order EA-12-051 12/04/2013 Full Grant NRC-2013-000304 FOIAPA-2013-00304 Paul Koberstein Cascadia Times 07/25/2013 Records related to Order EA-12-049 09/20/2013 Full Denial Based on Exemptions NRC-2013-000305 FOIAPA-2013-00305 Paul Koberstein Cascadia Times 07/25/2013 Records related to Seismic Walkdowns (CGS Docket No. 50-397) 07/30/2013 Full Grant All information from 02/01/2011 to 07/25/13 regarding investigative interview NRC-2013-000306 FOIAPA-2013-00306 Kevin Gardner 07/26/2013 involving Cooper Nuclear Station and named individual 05/02/2014 Partial Grant/Partial Denial NRC-2013-000360 FOIAPA-2013-00022A Lawrence Criscione 07/26/2013 APPEAL: Lack of Response (FOIA/PA-2013-0262) 05/06/2015 NRC-2013-000370 FOIAPA-2013-00021A Lawrence Criscione 07/26/2013 APPEAL: Denial of Information (FOIA/PA-2013-0261) 08/23/2013 Copy of letter from NRC to PSEG Nuclear week of July 22, 2013 regarding NRC-2013-000307 FOIAPA-2013-00307 Jane Wang SEIU Local 32BJ 07/29/2013 termination of a former G4S security manager 08/15/2013 Request Withdrawn Any and all records relating to permit applications and issuance or NRC-2013-000308 FOIAPA-2013-00308 William Huston 07/29/2013 correspondence relating to use of depleted uranium by the oil and gas industry 08/13/2013 No Records AMENDED: Records related to meetings with Southern California Edison regarding the replacement steam generators at San Onfore Nuclear Generating NRC-2013-000309 FOIAPA-2013-00309 Kendra Ulrich Friends of the Earth 07/29/2013 Station from Nov. 8, 2012 to present 09/24/2013 Records Not Reasonably Described

NRC-2013-000310 FOIAPA-2013-00310 Stephen Lavoie 07/30/2013 All records pertaining to case #RI-2010-A-0102 08/29/2013 Full Denial Based on Exemptions NRC records pertaining to complaints by name individual against Day &

Zimmerman NPS Inc. DZ Atlantic and Dominion between November 1, 2010 and NRC-2013-000311 FOIAPA-2013-00311 Kevin Murphy Littler Mendelson PC 07/30/2013 present 11/07/2013 Partial Grant/Partial Denial NRC-2013-000372 FOIAPA-2013-00023A Lawrence Criscione 07/31/2013 APPEAL: Denial of Information (FOIA/PA-2013-0264) 08/20/2013 NRC-2013-000312 FOIAPA-2013-00312 Julie Zibulsky Katz Marshall & Banks LLP 08/01/2013 All documents pertaining to allegation RIV-2012-A-0074 08/20/2013 Full Denial Based on Exemptions Democratic Senatorial Any correspondence to NRC from or on behalf of Joni Ernst between 01/01/2005 NRC-2013-000313 FOIAPA-2013-00313 Katie Drapcho Campaign Committee 08/01/2013 and 07/15/2013 09/18/2013 No Records Generic Fundamentals Examinations for Boiling Water Reactor September 2012-NRC-2013-000314 FOIAPA-2013-00314 Ron Wheeler 08/01/2013 most recent postable exams 08/07/2013 Full Grant NRC-2013-000315 FOIAPA-2013-00315 Colleen Payne 08/01/2013 Request for FOIA/PA-2013-0106 documents 08/05/2013 Full Denial Based on Exemptions Democratic Senatorial Any correspondence to NRC from or on behalf of David "Dave" Camp between NRC-2013-000316 FOIAPA-2013-00316 Cameron Sullivan Campaign Committee 08/02/2013 January 1, 1989 and present 08/27/2013 Request Withdrawn Documents of modifications to Columbia Generating Station's equipment and NRC-2013-000317 FOIAPA-2013-00317 Paul Koberstein Cascadia Times 08/02/2013 components 08/30/2013 Full Grant NRC-2013-000318 FOIAPA-2013-00318 Joe Carson 08/05/2013 All documents provided under earlier FOIA requests listed 11/13/2013 Partial Grant/Partial Denial Documents to the Bicameral Task Force on Climate Change in response to their NRC-2013-000319 FOIAPA-2013-00319 Michael Ravnitzky 08/08/2013 February 25, 2013 letter 08/09/2013 Full Grant Any and all documents regarding OIG's investigation of named individual's NRC-2013-000320 FOIAPA-2013-00320 LaRay Benton 08/08/2013 alleged claim between February 1, 2013 and present 08/23/2013 Full Denial Based on Exemptions Records related to job shadow program conducted by the Westinghouse Corp.

NRC-2013-000321 FOIAPA-2013-00321 John Sullivan 08/08/2013 and involving visiting personnel from the People's Republic of China 11/05/2013 No Records Copies of permits inspections and violations of listed properties for potential NRC-2013-000322 FOIAPA-2013-00322 Lyla Gray-Etherson Property Solutions Inc. 08/09/2013 environmental concerns 08/15/2013 No Records NRC-2013-000323 FOIAPA-2013-00323 Kevin Murphy Littler Mendelson PC 08/09/2013 Records pertaining to complaint made by named individual 08/15/2013 Records Not Reasonably Described All documents from January 1, 2013 to August 1, 2013 which includes words NRC-2013-000324 FOIAPA-2013-00324 Takanori Eto Echo News 08/12/2013 'Toshiba' and '4s' in text 08/30/2013 Full Grant NRC-2013-000325 FOIAPA-2013-00325 David Lochbaum Union of Concerned Scientists 08/16/2013 OIG Case No. 11-64 documents 08/20/2013 Request Withdrawn Any and all records of NRC's 2010 safety evaluation from January 1, 2010 to NRC-2013-000326 FOIAPA-2013-00326 Justin McCarthy Judicial Watch 08/19/2013 present to listed entities 11/20/2013 Request Withdrawn Documents relating to cyberattacks/penetration attempts on IT and infrastructure NRC-2013-000327 FOIAPA-2013-00327 Michael Tomaso CNBC News 08/23/2013 servers etc. on all nuclear operating reactors in the U.S. for FY 2012 to present 09/03/2013 No Records Any correspondence between NRC and Congressman Mark Schauer and his NRC-2013-000328 FOIAPA-2013-00328 Daniel Gilligan 08/23/2013 staff 09/20/2013 Fee-Related Reason Democratic Senatorial All correspondence requested by or provided to Steve Daines and listed NRC-2013-000329 FOIAPA-2013-00329 Jamie Schell Campaign Committee 08/23/2013 organizations 09/27/2013 Full Grant NRC-2013-000330 FOIAPA-2013-00330 Elizabeth Davis Capital Reporting Company 08/26/2013 Copy of awarded bid and the winning price for RFP-NRC-ASB-12-024 09/04/2013 Full Grant IG report of the investigation of NRC staff actions related to the Southern NRC-2013-000331 FOIAPA-2013-00331 Thomas Gurdziel 08/26/2013 California Edison San Onofre replacement steam generator problems 09/03/2013 Full Denial Based on Exemptions All records related to NRC's Seabrook Alkali-Silica Reaction Issue Technical C-10 Research & Education Team condition investigation of concrete degradation at the Seabrook nuclear NRC-2013-000332 FOIAPA-2013-00332 Sandra Gavutis Foundation Inc. 08/27/2013 power plant since July 9, 2012 07/14/2014 Partial Grant/Partial Denial Award documentations to and email communications between named NRC staff NRC-2013-000333 FOIAPA-2013-00333 Charlissa Smith 08/27/2013 for specific time periods 09/26/2014 Partial Grant/Partial Denial Democratic Senatorial Any correspondence to NRC from or on behalf of Julianne Ortman from January NRC-2013-000334 FOIAPA-2013-00334 Lindsey Miller Campaign Committee 08/27/2013 1, 2000 to present 09/26/2013 No Records Copy of recent Federal Service Impasse Panel assigned Mediator-Arbitrator decision regarding dispute between agency and Union associated with mid-term NRC-2013-000335 FOIAPA-2013-00335 Dale Yeilding 08/28/2013 collective bargaining negotiations 08/30/2013 No Records All accident and investigative reports related to the reactor vessel being NRC-2013-000336 FOIAPA-2013-00336 John Upton Grist.org 08/29/2013 delivered to the Vogtle Electric Generating Plant in January 2013 10/18/2013 No Records Copy of the Long-Term Surveillance Plan fee information and current surety NRC-2013-000337 FOIAPA-2013-00337 Sandra Moulton Moulton Environmental 09/03/2013 and/or financial assurance information for the Split Rock site Wyoming 09/25/2013 Full Grant NRC-2013-000338 FOIAPA-2013-00338 Peter Lango EdConsult Group 09/03/2013 Purchase Order #NRCDR4310914 09/10/2013 Partial Grant/Partial Denial Copy of correspondences from and response to Mitch McConnell pertaining to legislation or regulations recommendations for executive branch positions or NRC-2013-000339 FOIAPA-2013-00339 Thomas Jones 339 Group LLC 09/03/2013 support/opposition to federal funding 10/30/2013 Full Grant Copy of geological Section 2.5 of the Louisiana Water and Light Company's Environmental Impact Statement/Environmental Report for their Waterford NRC-2013-000340 FOIAPA-2013-00340 Paul Heinrich Louisiana Geological Survey 09/05/2013 Steam Electric Station 10/17/2013 No Records Democratic Senatorial Any correspondence to NRC from or on behalf of James (Jim) M. Rubens and NRC-2013-000341 FOIAPA-2013-00341 Jamie Schell Campaign Committee 09/06/2013 listed entities from May 1983 to present 09/26/2013 Request Withdrawn Democratic Senatorial Any correspondence to NRC from or on behalf of Daniel S. Sullivan from May NRC-2013-000342 FOIAPA-2013-00342 Rory Campbell Campaign Committee 09/09/2013 2006 to present 09/25/2013 Records Not Reasonably Described NRC-2013-000343 FOIAPA-2013-00343 Julian Tarver 09/09/2013 FOIA Resource Guide/Handbook 09/30/2013 Full Grant

Environmental Data NRC-2013-000344 FOIAPA-2013-00344 Connie Marini Resources Inc. 09/10/2013 Most recent copy of the MLTS Database (active and retired facilities) 11/14/2013 Partial Grant/Partial Denial NRC-2013-000345 FOIAPA-2013-00345 Wallace Taylor Sierra Club Iowa Chapter 09/11/2013 Specific documents regarding the Fort Calhoun Station 11/20/2013 Fee-Related Reason NRC-2013-000346 FOIAPA-2013-00346 Patricia Larimore Talisman International LLC 09/13/2013 Copy of 52 selected AEC Manual Chapters and General Manager's Bulletins 10/07/2013 Request Withdrawn Any and all communications to/from Commissioner Magwood IV and 1)Marvin Fertel Nuclear Energy Institute (NEI) or other NEI officials/staff and 2) any communications referencing or relating to meetings with licensees not at NRC NRC-2013-000347 FOIAPA-2013-00347 Kevin Kamps Beyond Nuclear 09/16/2013 facility 07/29/2014 No Records Any and all records or communications pertaining to the cracking in the concrete shield building/secondary radiological containment structure at Davis-Besse NRC-2013-000348 FOIAPA-2013-00348 Kevin Kamps Beyond Nuclear 09/16/2013 atomic reactor in Oak Harbor OH 01/27/12-present 10/23/2013 Records Not Reasonably Described All communications to/from Commissioner Magwood IV, his staff, NRC's FOIA office, and NRC in general, concerning whether to respond, how to respond, and NRC-2013-000349 FOIAPA-2013-00349 Kevin Kamps Beyond Nuclear 09/16/2013 in what way to respond, to FOIA-2013-0074, 12/3/2011-09/14/13 09/30/2013 Full Grant All documentation on Carolina Power & Light Company Progress Energy or Duke NRC-2013-000350 FOIAPA-2013-00350 Glenn Ohanesian Ohanesian & Ohanesian 09/18/2013 Energy involving named individuals from 1996 to present 09/18/2013 Request Withdrawn Copies of all documents of correspondence with Japanese goverment officials regarding groundwater and radioactive contaminants at the Fukushima Dai-Ichi NRC-2013-000351 FOIAPA-2013-00351 Iain Wilson Bloomberg News 09/19/2013 nuclear power plant 08/20/2014 Full Grant All documents which evidence invoices or billings by NRC to Detroit Edison or any of its subsidiaries from 01/01/2007 to 09/30/2008 for service regarding the NRC-2013-000352 FOIAPA-2013-00352 Kevin Kamps Beyond Nuclear 09/19/2013 Fermi 3 COLA 10/17/2013 Full Grant Copies of any correspondence between NRC and Congressman Mark Shauer or NRC-2013-000353 FOIAPA-2013-00353 Daniel Gilligan 09/20/2013 his staff 06/09/2014 No Records Copy of seven revisions that preceded ML13080A041 ES 303-1 draft of final NRC-2013-000354 FOIAPA-2013-00354 Charlissa Smith 09/23/2013 document 09/27/2013 No Records Electronic copy of communications to Congress and reports on the impact of Center for Effective sequestration in FY13 and anticipated impacts in FY14 and/or other deeper NRC-2013-000355 FOIAPA-2013-00355 Jessica Schieder Government 09/24/2013 potential cuts 10/30/2013 Fee-Related Reason NRC-2013-000356 FOIAPA-2013-00356 Laura Hurley 09/24/2013 Copy of IG investigative report 13-046 09/30/2013 Full Denial Based on Exemptions Any communication sent by OIG employee in 2012 or 2013 regarding complaint NRC-2013-000357 FOIAPA-2013-00357 Darlene Franks 09/25/2013 that was submitted to the NRC 10/17/2013 Records Not Reasonably Described NRC-2013-000358 FOIAPA-2013-00358 Bob Cusack The Hill 09/26/2013 FOIA Log 1/1/13-9/25/13 11/05/2013 Partial Grant/Partial Denial List of NRC regulated radioactive material sites changes from July 5-September NRC-2013-000359 FOIAPA-2013-00359 Alexandra Konspore Envirosite Corporation 09/27/2013 26, 2013 10/04/2013 Full Grant Copies of all licenses and license renewals issued between January 1, 2000 and present to Quantum Technical Services and any person or entity that conducts NRC-2014-000001 FOIAPA-2014-00001 Amy Donohue-Babiak Johnson Matthey Inc. 10/02/2013 tracer studies in refineries 11/06/2013 Fee-Related Reason NRC-2014-000002 FOIAPA-2014-00002 Patrick Pless 10/02/2013 Copy of report of interview of named individual Case #2-2012-018 10/30/2013 Full Denial Based on Exemptions Tallahassee Area Community Any and all records regarding ablation or impact ablation and communications NRC-2014-000003 FOIAPA-2014-00003 Catherine Meyrick Inc. 10/04/2013 with listed companies since January 1, 2011 to present 10/18/2013 Fee-Related Reason Access to information regarding the Global Laser Enrichment's (GLE) activities in NRC-2014-000004 FOIAPA-2014-00004 Darin Milmeister Extract Capital 10/04/2013 Paducah, KY and Wilmington, NC 11/07/2013 Records Not Reasonably Described All records pertaining to the use of lethal force on American citizens during the NRC-2014-000005 FOIAPA-2014-00005 Jack Gillum Associated Press 10/08/2013 last five years 11/26/2013 Partial Grant/Partial Denial NRC-2014-000544 FOIAPA-2014-00001A Wallace Taylor Sierra Club Iowa Chapter 10/08/2013 APPEAL: Denial of fee waiver (FOIA/PA-2013-0345) 11/15/2013 Copy of The Neutron Pile as a Tool in Quantitative Analysis; The Gallium and NRC-2014-000006 FOIAPA-2014-00006 John Greenewald The Black Vault 10/09/2013 Palladium Contents of Iron Meteorites 10/30/2013 Full Grant Harmon Curran Spielberg &

NRC-2014-000526 FOIAPA-2014-00002A Diane Curran Eisenberg LLP 10/09/2013 Appeal: Lack of Response (FOIA/PA-2013-0240) 06/17/2014 Wilson Elser Moskowitz Any and all reports of NRC investigation of radioactive remediation work at the NRC-2014-000007 FOIAPA-2014-00007 Daniel MacWilliams Edelman & Dicker LLP 10/18/2013 Hunters Point Shipyard between 01/01/2011 and 12/31/2012 11/20/2013 Fee-Related Reason NRC-2014-000008 FOIAPA-2014-00008 Michael Ravnitzky 10/18/2013 Copy of NRC Performance Budget for fiscal years 2000, 2001, 2002, and 2003 11/05/2013 Full Grant Copy of all documents requested by U.S. Rep. Ed Markey in his January 8, 2013 NRC-2014-000009 FOIAPA-2014-00009 Michael Ravnitzky 10/18/2013 letter to NRC 04/09/2014 No Records Dominion Due Diligence Group Any and all records regarding American Radium Industries at 43 West 16th NRC-2014-000010 FOIAPA-2014-00010 John Exley (D3G) 10/18/2013 Street New York, NY 10011 10/24/2013 No Records Any and all documents regarding allegations in response to R1-2013-A-0018 and R1-2013-A-0019 and any/all findings served on Entergy re: Fatigue Rule NRC-2014-000011 FOIAPA-2014-00011 Jay Kosack 10/18/2013 Violations in 2012-2013 12/20/2013 Fee-Related Reason Tallahassee Area Community Any and all records regarding ablation or impact ablation and communications of NRC-2014-000012 FOIAPA-2014-00012 Catherine Meyrick Inc. 10/18/2013 such with listed companies since January 1, 2011 to present 11/21/2013 Fee-Related Reason All correspondence and other related data concerning radiation at the University NRC-2014-000013 FOIAPA-2014-00013 T.J. Thomson Columbia Missourian 10/18/2013 of Missouri-Columbia's Pickard Hall 01/24/2014 Partial Grant/Partial Denial Allegation RIV-2006-A-0104 and all correspondence between named individual NRC-2014-000014 FOIAPA-2014-00014 Glen Mills 10/21/2013 and NRC 01/28/2014 Partial Grant/Partial Denial NRC-2014-000015 FOIAPA-2014-00015 Stephanie Griffin City Of Albuquerque 10/22/2013 Any and all records and information regarding named individual 11/07/2013 Not an Agency Record

Investigation report and any and all materials and information from investigation Main Line Engineering (MLEA of named company, 2009 or 2010; and identity of person who initiated NRC-2014-000016 FOIAPA-2014-00016 Theodore DelGaizo Inc.) 10/23/2013 investigation 10/29/2013 No Records Copy of transcript of interview of named individual by NRC on September 17, NRC-2014-000017 FOIAPA-2014-00017 Shih-Ping Kao 10/23/2013 2013 11/18/2013 Full Denial Based on Exemptions Copy of SRO license of named individual issued for San Onofre Nuclear NRC-2014-000018 FOIAPA-2014-00018 Matthew Thurburn 10/25/2013 Generating Station 12/03/2013 Full Grant Copy of Individual Exam Reports as described as well as a copy of all SRO and NRC-2014-000019 FOIAPA-2014-00019 Charlissa Smith 10/25/2013 RO administrative reviews and NRC's response to the corresponding reviews 11/22/2013 Fee-Related Reason Basic layout map of the former Shoreham Nuclear Power Plant in New York prior NRC-2014-000020 FOIAPA-2014-00020 Raymond Yu Barry Mctiernan & Moore 10/28/2013 to decommissioning 11/27/2013 Full Grant Copies of applications and licenses of individuals who work with radioactive medical devices in the Dept. of Radiation Oncology at Stoney Brook Hospital, NRC-2014-000021 FOIAPA-2014-00021 Michael Bast Silverstein & Bast 10/28/2013 NY, 2007-2009 11/14/2013 No Records Democratic Senatorial Any correspondence to NRC from or on behalf of Christopher "Chris" Dahlberg NRC-2014-000022 FOIAPA-2014-00022 Lindsey Miller Campaign Committee 10/30/2013 1998 to present 12/03/2013 Records Not Reasonably Described Information regarding operating license and security plan for Indiana Michigan Power Company for each generating unit at the Donald C. Cook Nuclear Power NRC-2014-000023 FOIAPA-2014-00023 Geoffrey Fields Dickinson Wright PLLC 10/30/2013 Plant in Michigan 03/06/2014 Request Withdrawn All documents pertaining to NRC's investigation of the failure of the temporary hoisting assembly that occurred on March 31, 2013 at the Arkansas Nuclear One NRC-2014-000024 FOIAPA-2014-00024 Thomas Segars Ellis & Winters 10/30/2013 in Russellville AK 08/07/2014 Partial Grant/Partial Denial Records regarding the administration of the NRC's FOIA/Privacy Information NRC-2014-000025 FOIAPA-2014-00025 Julian Tarver 11/01/2013 Branch and Customer Service Division 01/31/2014 Full Grant NRC-2014-000026 FOIAPA-2014-00026 Julian Tarver 11/01/2013 Publications and listings of the NRC 11/21/2013 Partial Grant/Partial Denial Main Line Engineering (MLEA NRC-2014-000545 FOIAPA-2014-00003A Theodore DelGaizo Inc.) 11/01/2013 Appeal: Adequacy of Search (FOIA/PA-2014-0016) 11/13/2013 Emails regarding Generic Issues 204 and/or upstream dam failures between NRC-2014-000027 FOIAPA-2014-00027 Tom Zeller NYT NatGeo HuffPost 11/04/2013 January 1, 2010 and September 14, 2012 04/20/2015 Partial Grant/Partial Denial Main Line Engineering (MLEA NRC-2014-000028 FOIAPA-2014-00028 Theodore DelGaizo Inc.) 11/05/2013 Investigation (Case No. 4-2010-070/RIV-2010-A-0129) report and materials 08/13/2014 Partial Grant/Partial Denial Documents related to NRC contract #NRCHQ13F330002 with the Corporate NRC-2014-000029 FOIAPA-2014-00029 Michael Wholey Gartner 11/06/2013 Executive Board 11/15/2013 Full Grant Democratic Senatorial Any correspondence to NRC from or on behalf of Gary Peters or his staff NRC-2014-000030 FOIAPA-2014-00030 Cameron Sullivan Campaign Committee 11/06/2013 between January 1995 and present 12/17/2013 Records Not Reasonably Described Copy of correspondence from U.S. Congressman William Cassidy and the NRC-2014-000031 FOIAPA-2014-00031 Thomas Jones 339 Group LLC 11/08/2013 response from January 2009 to present 06/18/2014 No Records All records in the transfer of nuclear and/or radioactive material for the use of NRC-2014-000032 FOIAPA-2014-00032 James Flynn 11/12/2013 nuclear medicine and science from 1947 to 1971 to the listed facilities 12/02/2013 No Records A copy of correspondence from U.S. Congressman Mike Enzi and the response NRC-2014-000033 FOIAPA-2014-00033 Thomas Jones 339 Group LLC 11/12/2013 to correspondence 01/09/2014 Request Withdrawn NRC-2014-000034 FOIAPA-2014-00034 Thomas Stanley 11/12/2013 Copy of NRC Reactor Operator Licenses of named individual 11/14/2013 No Records All records and/or files pertaining to the CT Phase II Decommissioning Plan and NRC-2014-000035 FOIAPA-2014-00035 Timothy Powell Bowditch & Dewey 11/12/2013 associated work in executing plan at the Mallinckrodt Plant in St. Louis, MO 12/04/2013 Request Withdrawn Partially Affirmed & Partially NRC-2014-000543 FOIAPA-2014-00004A Michael Ravnitzky 11/12/2013 APPEAL: Denial of Information (FOIA/PA-2013-0192) 12/18/2013 Reversed/Remanded Copies of documentation supporting the listed Radioactive Sealed Source and Device Registry Numbers and all pending or withdrawn submittals by QSA NRC-2014-000036 FOIAPA-2014-00036 Christine Pollard 11/13/2013 Global Inc. between 1/1/13 and present 11/21/2013 No Records Copies of documentation supporting the listed Radioactive Sealed Source and Device Registry Numbers and all pending or withdrawn submittals by NRC-2014-000037 FOIAPA-2014-00037 Christine Pollard 11/13/2013 International Isotopes Inc. between 1/1/13 and present 04/10/2014 Partial Grant/Partial Denial NRC-2014-000038 FOIAPA-2014-00038 Constance Andrews 11/14/2013 Specified Information on NRC's Branch Chiefs 12/11/2013 Partial Grant/Partial Denial NRC-2014-000039 FOIAPA-2014-00039 Matthew Wolf Matthew S. Wolf Esquire LLC 11/14/2013 Any documents related to investigation of named individual 02/18/2014 Request Withdrawn Copies of certain records relating to the Parks Shallow Disposal Area in Parks NRC-2014-000040 FOIAPA-2014-00040 Jeremy Peterson Arnold & Porter LLP 11/14/2013 Township PA 07/02/2014 Full Grant All agency records related to communications between NRC staff and the listed companies and individuals regarding uranium-concentrating process of ablation NRC-2014-000041 FOIAPA-2014-00041 James B. Woodward Powertech Exposed 11/15/2013 after December 31, 2012 11/26/2013 Full Grant Any and all records concerning a referral to the Personnel Security Branch NRC-2014-000042 FOIAPA-2014-00042 Nicola Sanchez 11/15/2013 regarding named individual 06/06/2014 Partial Grant/Partial Denial Copies of all Event Notification Reports for Limerick Generating Station Units 1 NRC-2014-000043 FOIAPA-2014-00043 Andrew Perrong 11/18/2013 and 2 for specific years 03/11/2014 No Records Attendee list of the "Third Workshop on Vendor Oversight for New Reactor NRC-2014-000044 FOIAPA-2014-00044 Michelle Gaylord Nuclear Plant Journal 11/18/2013 Construction" held June 28, 2012 12/06/2013 Partial Grant/Partial Denial NRC-2014-000045 FOIAPA-2014-00045 Michelle Gaylord Nuclear Plant Journal 11/18/2013 Mailing list of nuclear utilities (foreign and domestic) 11/26/2013 Full Grant

All records NRC had between March 11, 2011 and November 16, 2013 regarding damage to fuel rods in Fukushima Daichi Nuclear Power Plant and NRC-2014-000046 FOIAPA-2014-00046 Takanori Eto Echo News 11/18/2013 PowerPoint files with "NO" was entered on "Stars" Tracking System 12/06/2013 Full Grant NRC-2014-000047 FOIAPA-2014-00047 Michael Morisy MuckRock News 11/19/2013 Copy of position descriptions for all current appointment positions at NRC 11/22/2013 No Records All current interagency Memorandum of Understanding or Memorandum of NRC-2014-000048 FOIAPA-2014-00048 Jason Smathers MuckRock News 11/19/2013 Agreement between NRC and other agencies or departments 01/28/2014 No Records Copy of all responses to Congressional committees between January 1, 2008 NRC-2014-000049 FOIAPA-2014-00049 Michael Morisy MuckRock News 11/19/2013 and present 12/23/2013 Request Withdrawn NRC-2014-000050 FOIAPA-2014-00050 Jason Smathers MuckRock News 11/19/2013 Log of all FOIA requests made in fiscal year 2013 01/23/2014 Partial Grant/Partial Denial Solution Technology Systems NRC-2014-000051 FOIAPA-2014-00051 Steve Lyman Inc. 11/19/2013 Information pertaining to vendor contracts 12/19/2013 Partial Grant/Partial Denial NRC-2014-000052 FOIAPA-2014-00052 Justin McCarthy Judicial Watch 11/20/2013 Copy of Yucca Mountain Safety Evaluation Report (SER) 01/27/2014 Partial Grant/Partial Denial University of Maryland -

NRC-2014-000053 FOIAPA-2014-00053 Alberto Rossi College Park 11/21/2013 Copy of FOIA logs from first available date to present 01/23/2014 Partial Grant/Partial Denial NRC-2014-000054 FOIAPA-2014-00054 David Lochbaum Union of Concerned Scientists 11/22/2013 Copy of draft request for additional information sent to Entergy on June 5, 2013 01/17/2014 Full Denial Based on Exemptions Improper FOIA Request for Other NRC-2014-000055 FOIAPA-2014-00055 Benjamin Neiman 11/22/2013 All documents related to OI-2-2013-016 12/11/2013 Reasons IG reports related to allegations involving management misconduct in NSIR from NRC-2014-000056 FOIAPA-2014-00056 Sara Mroz 11/22/2013 FY 2012 through end of FY 2013 12/04/2013 Full Denial Based on Exemptions NRC-2014-000057 FOIAPA-2014-00057 Jungpyo Kong Doosan Heavey Industry 11/22/2013 Listed NUREG report 12/18/2013 Full Grant Moyers Martin Santee & Imel Entire investigation file(s) for allegations RIV-2012-A-0074 and OSHA Case No.

NRC-2014-000058 FOIAPA-2014-00058 James Maupin LLP 11/22/2013 7-5880-12-070 12/13/2013 Full Denial Based on Exemptions Documents for meeting between Pacific Gas and Electric and listed NRC staff NRC-2014-000059 FOIAPA-2014-00059 David Lochbaum Union of Concerned Scientists 11/22/2013 between January 1, 2012 and September 30, 2013 12/11/2014 Partial Grant/Partial Denial License Event Report describing the inoperability of the Millstone I feed water NRC-2014-000060 FOIAPA-2014-00060 Eliot Abolafia 11/22/2013 coolant injection system and OI report concerning named individual 12/18/2013 Request Withdrawn Reports pertaining to Procedure Compliance Task Force at Millstone Point NRC-2014-000061 FOIAPA-2014-00061 Eliot Abolafia 11/22/2013 Station 12/18/2013 Request Withdrawn NRC-2014-000062 FOIAPA-2014-00062 Paul Blanch 11/22/2013 OI Report of allegation of named individual 07/31/2014 Partial Grant/Partial Denial Insulation or Asbestos Abatement information related to the construction of NRC-2014-000063 FOIAPA-2014-00063 Jason Hodrinsky The Lanier Law Firm 11/22/2013 Fitzpatrick and Nine Mile Pt. Units 1 and 2 12/13/2013 No Records Mailing list for Public Affairs Managers or Communication Directors at Nuclear NRC-2014-000064 FOIAPA-2014-00064 Michelle Gaylord Nuclear Plant Journal 11/22/2013 Power Plants 11/26/2013 No Records NRC-2014-000065 FOIAPA-2014-00065 David Lochbaum Union of Concerned Scientists 11/22/2013 License Amendment request 11-05 from Diablo Canyon Units 1 and 2 all records 07/29/2014 Partial Grant/Partial Denial Any records of FOIA requests made to NRC requesting public information on NRC-2014-000066 FOIAPA-2014-00066 Nathan Green 11/25/2013 James Lee Witt 12/04/2013 No Records NRC-2014-000542 FOIAPA-2014-00005A Royce Beacom 11/26/2013 APPEAL: Denial of Information (FOIA/PA-2013-0277) 12/19/2013 National Treasury Employees NRC-2014-000067 FOIAPA-2014-00067 Brandon Baseman Union 11/29/2013 Annual performance awards information for FY10-FY13 05/02/2014 Partial Grant/Partial Denial All documents pertaining to the WikiLeaks website or organization from January NRC-2014-000068 FOIAPA-2014-00068 Alexa O'Brien 11/29/2013 2006 to present 04/23/2014 Partial Grant/Partial Denial NRC-2014-000069 FOIAPA-2014-00069 Sean Croston 12/02/2013 OIG Report of Investigation OIG-12-0161 01/24/2014 Partial Grant/Partial Denial Langan Engineering and Any information of files regarding MLTS - License No. 31-23833-01E on listed NRC-2014-000070 FOIAPA-2014-00070 Nicole Rochna Environmental Services 12/03/2013 property 12/30/2013 Fee-Related Reason Langan Engineering and Any information or copies of files regarding environmental conditions on listed NRC-2014-000071 FOIAPA-2014-00071 Nicole Rochna Environmental Services 12/03/2013 property 12/04/2013 Duplicate Request Partner Engineering and NRC-2014-000072 FOIAPA-2014-00072 Erika Yeager Science Inc. 12/03/2013 Information of radioactive materials on listed property 12/04/2013 Records Not Reasonably Described NRC-2014-000073 FOIAPA-2014-00073 Donald Vieth 12/04/2013 Copies of listed SECY documents and Federal Register Notices 05/08/2014 Full Grant NRC-2014-000074 FOIAPA-2014-00074 Laura Hurley 12/04/2013 Copy of IG investigative report 13-046 12/05/2013 Full Denial Based on Exemptions Copes of any and all documents concerning the former AVCO Corporation NRC-2014-000075 FOIAPA-2014-00075 Garrett Harris Gallagher & Associates P.C. 12/05/2013 facility at 1751 Sheridan Street Richmond, IN 12/13/2013 Full Grant NRC-2014-000076 FOIAPA-2014-00076 Michael Ravnitzky 12/05/2013 Copy of IG documents done for a different agency since January 1, 2005 08/11/2014 Partial Grant/Partial Denial All documents responsive to FOIA/PA-2013-0288 and copies of all FOIA NRC-2014-000077 FOIAPA-2014-00077 Abraham Payton American Bridge 21st Century 12/05/2013 requests from May 1, 2013 to present that includes the listed search terms 01/02/2014 Full Grant Alliance for a Green Economy Copy of draft request for additional information and all related documents sent to NRC-2014-000078 FOIAPA-2014-00078 Jessica Azulay (AGREE) 12/06/2013 Entergy; and any 2012 or 2013 investigation or query into Entergy's finances 02/26/2014 Records Not Reasonably Described Robin Hood International All replies and releases under FOIA to Leadership Directories Inc. and all senior NRC-2014-000079 FOIAPA-2014-00079 Paul Risenhoover Human Rights Legal Defens 12/06/2013 executive service officials names and addresses 01/17/2014 Full Grant Any communications between FSME staff and any representative of Mineral Ablation or emails related to the process of ablation from August 13, 2013 to NRC-2014-000080 FOIAPA-2014-00080 James B. Woodward Powertech Exposed 12/06/2013 November 19, 2013 02/18/2014 Partial Grant/Partial Denial Environmental Data NRC-2014-000081 FOIAPA-2014-00081 Connie Marini Resources Inc. 12/09/2013 Most recent copy of the MLTS Database (active and retired facilities) 01/23/2014 Partial Grant/Partial Denial

Any and all records related to SES Bonus Awards and guidelines related to appraisals of SES Executive Performance Plans and Executive Resource Board NRC-2014-000082 FOIAPA-2014-00082 Cheryl McCrary 12/11/2013 bonus awards determinations during past five years 02/04/2014 Request Withdrawn NRC-2014-000083 FOIAPA-2014-00083 Bridgette Crowell CWT SatoTravel 12/12/2013 Copy of task order NRC-HQ-13-T-09-001 and all modifications 01/15/2014 Full Grant Listed documents pertaining to the Final Status Survey on License No. 37-00401-NRC-2014-000084 FOIAPA-2014-00084 Paul Marshall Ecology Services Inc. 12/12/2013 03 for Janssen Biomedical 01/06/2014 Records Not Reasonably Described Alliance for a Green Economy Partially Affirmed & Partially NRC-2014-000540 FOIAPA-2014-00006A Jessica Azulay (AGREE) 12/13/2013 Appeal: Denial of Fee Waiver (FOIA/PA-2014-0078) 02/03/2014 Reversed/Remanded Any information on named individual regarding listed letters and actions involving NRC-2014-000085 FOIAPA-2014-00085 Troy Pruett 12/16/2013 decisions about position, as stated 01/09/2014 Request Withdrawn PowerPoint files pertaining to the construction options designs and cost of system to contain groundwater and radioactive contaminants at the Fukushima NRC-2014-000086 FOIAPA-2014-00086 Takanori Eto Echo News 12/16/2013 Da-ichi nuclear power plants since March 11, 2011 to present 08/20/2014 Full Grant Records of multiple license numbers and amendments for research and development operations at the former nuclear facilities at Martin State Airport, NRC-2014-000087 FOIAPA-2014-00087 Amy McGivney Tetra Tech Inc. 12/17/2013 Baltimore County, MD 03/26/2014 Full Grant NRC-2014-000088 FOIAPA-2014-00088 James Lieberman 12/18/2013 Copy of OI report 1-2012-003 12/30/2013 Full Denial Based on Exemptions NRC-2014-000089 FOIAPA-2014-00089 Nathan Green 12/18/2013 Any documents on or on behalf of James Lee Witt 08/08/2014 Full Grant NRC-2014-000090 FOIAPA-2014-00090 Michael Ravnitzky 12/20/2013 Copy of the Premium Class Travel report for FY2010, FY2011, and FY2012 12/20/2013 Request Withdrawn Reports required by the Federal Travel Regulation submitted to GSA regarding NRC-2014-000091 FOIAPA-2014-00091 Shane Allen NBCUniversal 12/20/2013 use of other than coach-class transportation from 2010 thru 2013 01/06/2014 Request Withdrawn All documents concerning Premium Class Travel for federal employees between NRC-2014-000092 FOIAPA-2014-00092 Scott Higham Washington Post 12/20/2013 2009 and the present 01/03/2014 Request Withdrawn NRC-2014-000093 FOIAPA-2014-00093 Jace Larson KUSA-TV 12/23/2013 Reports of Premium Class Travel generated by the GSA for the past three years 01/06/2014 Request Withdrawn NRC-2014-000539 FOIAPA-2014-00007A Travis Stills Energy & Conservation Law 12/23/2013 APPEAL: Denial of Fee Waiver (FOIA/PA-2014-0012) 02/12/2014 All records pertaining to redactions made to Generic Issue-204 from July 19, NRC-2014-000094 FOIAPA-2014-00094 Paul Gunter Beyond Nuclear 12/24/2013 2010 through March 31, 2012 06/05/2014 Partial Grant/Partial Denial NRC-2014-000095 FOIAPA-2014-00095 Susan Shapiro Attorneys At Law 12/26/2013 Any and all documents regarding high burn up fuel in reactors at specified plants 03/24/2014 Records Not Reasonably Described Copy of NRC's list of outstanding and stale dated checks six months or older and NRC-2014-000096 FOIAPA-2014-00096 Jeffrey London Parr Recovery Inc. 12/26/2013 $1000.00 and greater for all available years 01/15/2014 No Records Status of installation of level monitoring instrumentation on spent fuel level for all NRC-2014-000097 FOIAPA-2014-00097 Lawrence King 12/26/2013 operating plants 01/03/2014 No Records NRC-2014-000098 FOIAPA-2014-00098 Michael Ravnitzky 12/26/2013 Copy of OIG Investigative Report 11-05 02/25/2014 Partial Grant/Partial Denial NRC-2014-000099 FOIAPA-2014-00099 Robert Leyse 12/26/2013 Draft report on the Biennial ACRS Review of the NRC Safety Research Program 12/27/2013 Request Withdrawn NRC-2014-000100 FOIAPA-2014-00100 George Levy 12/27/2013 All documentation related to Allegation RIV-2013-A-0059 09/26/2014 Full Grant NRC-2014-000101 FOIAPA-2014-00101 Michael Morisy MuckRock News 12/27/2013 Copy of OIG Investigative Report 11-05 02/25/2014 Partial Grant/Partial Denial All emails and records regarding named individual from listed staff from NRC-2014-000102 FOIAPA-2014-00102 Donald Saah 12/30/2013 September 1, 2009 to present 01/23/2014 Records Not Reasonably Described All Records Referred to Another NRC-2014-000103 FOIAPA-2014-00103 Michael Ravnitzky 12/30/2013 Listing of the WASH-series of reports 12/30/2013 Agency NRC-2014-000104 FOIAPA-2014-00104 Lawrence Criscione 12/31/2013 All documents released under FOIA/PA-2012-0126 01/02/2014 Full Grant Listing of any new licenses since October 7, 2013 in the Material Licensing NRC-2014-000105 FOIAPA-2014-00105 Alexandra Konspore Envirosite Corporation 12/31/2013 Tracking Systems dataset 03/20/2014 Partial Grant/Partial Denial Documentation pertaining to tests performed by NRC for purpose of monitoring NRC-2014-000106 FOIAPA-2014-00106 Harold Turner 01/03/2014 radiation spread in the U.S. from the Fukushima Japan nuclear accident 03/21/2014 Records Not Reasonably Described NRC-2014-000541 FOIAPA-2014-00008A Laura Hurley 01/03/2014 Appeal: Denial of Information (FOIA/PA-2014-0074) 01/15/2014 Document titled "To Files Comments on Residues and by-product" (November 29, 1945); and any documents from the late 70's relating to the Rapid Family NRC-2014-000107 FOIAPA-2014-00107 Charles Terwilliger 01/06/2014 Bowling Center and Dunn Tire on Niagara Falls Blvd. and 95th St. 01/10/2014 No Records Copy of any video recording of the open house and public meeting regarding NRC-2014-000108 FOIAPA-2014-00108 Bruce Skud No More Fukushimas 01/07/2014 Seabrook Station (Docket No. 50-443) 03/19/2014 Full Grant Citations penalties and sanctions handed down by NRC to nuclear power plant NRC-2014-000109 FOIAPA-2014-00109 Lynn Walsh Scripps National Digital Desk 01/07/2014 facilities from January 1, 2008 -present day 01/27/2014 Full Grant Any and all reports of leaks, monitor reports, inspections, repairs, and technical NRC-2014-000110 FOIAPA-2014-00110 Lynn Walsh Scripps National Digital Desk 01/07/2014 evaluations, at listed plants from January 1, 2008 to present day 01/27/2014 Full Grant Copy of any emails in the Inspector General's FOIA office that contains listed NRC-2014-000111 FOIAPA-2014-00111 Michael Ravnitzky 01/08/2014 search name from January 1, 2009 to present 02/11/2014 Partial Grant/Partial Denial Copy of any emails in the FOIA office that contains the listed search name from NRC-2014-000112 FOIAPA-2014-00112 Michael Ravnitzky 01/08/2014 January 1, 2009 to present 05/06/2014 Full Grant Current database of the Material Licensing Tracking System (MLTS) sites (active NRC-2014-000113 FOIAPA-2014-00113 Jennifer Schock GeoSearch 01/10/2014 and retired sites) 04/14/2014 Partial Grant/Partial Denial

Amended / narrowed scope of request: Exhibits 23, 24, 28, 29, and 30, and copies of the travel vouchers within these exhibits.Previously: Exhibits accompanying Case No. 11-01, the Misuse of NRC Citibank Travel Credit Card NRC-2014-000114 FOIAPA-2014-00114 Jacqueline Fell Cox Media 01/15/2014 and change of station fraud by an NRO employee 03/07/2014 Partial Grant/Partial Denial Any documents concerning Advaco/Sanyo/Textron facility located at 1751 NRC-2014-000115 FOIAPA-2014-00115 Emalee Doyle Roux Associates Inc. 01/15/2014 Sheridan Street Richmond, IN 02/11/2014 Full Grant All documents concerning Premium Class Travel for federal employees between NRC-2014-000116 FOIAPA-2014-00116 Scott Higham Washington Post 01/16/2014 2009 and the present 02/10/2014 Partial Grant/Partial Denial Reports required by the Federal Travel Regulation submitted to GSA regarding NRC-2014-000117 FOIAPA-2014-00117 Shane Allen NBCUniversal 01/16/2014 use of other than coach-class transportation from 2010-2013 01/23/2014 Partial Grant/Partial Denial Any information regarding any nuclear waste accidents in a 150 mile radius of NRC-2014-000118 FOIAPA-2014-00118 Mike Brannon 01/16/2014 San Antonio, TX, during the period 1944-2014 02/18/2014 Records Not Reasonably Described Copy of any emails in the FOIA office that contains the listed search name NRC-2014-000119 FOIAPA-2014-00119 Jason Smathers 01/22/2014 January 20, 2009 to present 01/29/2014 Full Grant Copy of fiscal year 2009-2013 Premium Travel Reports created by NRC for NRC-2014-000120 FOIAPA-2014-00120 Jason Smathers MuckRock News 01/22/2014 submission to GSA 02/10/2014 Partial Grant/Partial Denial NRC-2014-000121 FOIAPA-2014-00121 Danielle Bonett CB&I 01/22/2014 All documents related to investigation No. 2-21013-028 07/10/2014 Partial Grant/Partial Denial NRC-2014-000122 FOIAPA-2014-00122 Anna Jones Morgan Lewis & Bockius LLP 01/22/2014 Copy of OI Report No. 1-2012-006 and all supporting documents 03/06/2014 Records Not Reasonably Described Robin Hood International All correspondences and records between NRC and leadership directories NRC-2014-000123 FOIAPA-2014-00123 Paul Risenhoover Human Rights Legal Defens 01/22/2014 entities as listed 03/05/2014 Full Grant NRC-2014-000124 FOIAPA-2014-00124 Mark Greenblatt Scripps Howard News Service 01/22/2014 Copy of all Premium Travel Reports to GSA for years 2009-2013 02/10/2014 Partial Grant/Partial Denial NRC-2014-000125 FOIAPA-2014-00125 Melissa Yeager 41 Action News 01/22/2014 Copy of all Premium Travel Reports to GSA for fiscal years 2011-2013 02/10/2014 Partial Grant/Partial Denial Copy of all Premium Travel Reports to GSA for FY2011-FY2013 and all senior NRC-2014-000126 FOIAPA-2014-00126 Julie Putnam NBCUniversal 01/22/2014 federal traveler reports 02/10/2014 Partial Grant/Partial Denial NRC-2014-000127 FOIAPA-2014-00127 Michal Conger Washington Examiner 01/23/2014 2012 and 2013 Premium Travel Reports 02/10/2014 Partial Grant/Partial Denial Copy of "Fort Calhoun Corrective Action Program Root Couse Analysis Report Organization Ineffectiveness at Fort Calhoun Station Condition Report: 2012-NRC-2014-000128 FOIAPA-2014-00128 Jeff Lux 01/27/2014 03986" 06/05/2014 Partial Grant/Partial Denial NRC-2014-000129 FOIAPA-2014-00129 Stephen Fisher sf(x) Engineering Inc. 01/28/2014 Copy of In-Plant Reliability Data for listed Entergy nuclear power stations 03/11/2014 Records Not Reasonably Described NRC-2014-000130 FOIAPA-2014-00130 Takanori Eto Echo News 01/31/2014 Documents pertaining to the NRC's website shutdown 03/20/2014 No Records NRC-2014-000131 FOIAPA-2014-00131 Laura Hurley 01/31/2014 Copy of IG investigative report 13-406 and the final agency action 03/20/2014 Partial Grant/Partial Denial Any documents created by Office of Inspector General between 1/1/1999 and NRC-2014-000132 FOIAPA-2014-00132 Amanda Neely Gibson Dunn & Crutcher LLP 02/03/2014 12/31/2005 regarding listed contract numbers 09/25/2014 Partial Grant/Partial Denial Copies of all documents relating to the "Armed Terrorist Immobilization (ATI)

NRC-2014-000133 FOIAPA-2014-00133 Hans Bottesch 02/03/2014 System" 04/23/2014 No Records Release of DPO-2013-002 "Differing Professional Opinion - Diablo Canyon NRC-2014-000134 FOIAPA-2014-00134 Michael Peck 02/04/2014 Seismic Issues" July 18, 2013 03/13/2014 Full Denial Based on Exemptions Ogletree Deakins Nash Smoak Copy of files relative to any complaints from named individual filed against Shaw NRC-2014-000135 FOIAPA-2014-00135 H. Bernard Tisdale & Stewart P.C. 02/05/2014 Nuclear Services Inc. or Shaw Constructors Inc. 02/24/2014 Records Not Reasonably Described All documents for allegation NRR-2006-A-0017 including all correspondence NRC-2014-000136 FOIAPA-2014-00136 Glen Mills 02/06/2014 between named individual and NRC 04/01/2014 Partial Grant/Partial Denial NRC-2014-000137 FOIAPA-2014-00137 James Lieberman 02/06/2014 Copy of OI Report 1-2012-003 09/11/2014 Partial Grant/Partial Denial Copy of all the revisions to OI's Investigative Procedures Manual since August NRC-2014-000138 FOIAPA-2014-00138 Matthew Whitaker Westlaw Court Express 02/06/2014 1999 06/27/2014 Partial Grant/Partial Denial NRC-2014-000139 FOIAPA-2014-00139 Michael Ravnitzky 02/07/2014 Copy of Premium Travel Reports for FY2009-FY2013 02/10/2014 Partial Grant/Partial Denial Premium Travel Reports and any and all supporting documentation from 2009-NRC-2014-000140 FOIAPA-2014-00140 Michael Sallah The Washington Post 02/07/2014 2013 02/10/2014 Partial Grant/Partial Denial Democratic Senatorial Any correspondence from or on behalf of Colorado State Representative Amy NRC-2014-000141 FOIAPA-2014-00141 Rory Campbell Campaign Committee 02/07/2014 Stephens between January 1, 2006 and January 15, 2014 03/11/2014 Records Not Reasonably Described Democratic Senatorial Any FOIA requests regarding U.S. Senator or Governor Mark Warner on or after NRC-2014-000142 FOIAPA-2014-00142 Katie Drapcho Campaign Committee 02/10/2014 January 1, 2013 02/25/2014 No Records Democratic Senatorial Any Correspondence from or on behalf of Edward Gillespie between 01/01/1985 NRC-2014-000143 FOIAPA-2014-00143 Katie Drapcho Campaign Committee 02/10/2014 and 01/15/2014 06/18/2014 No Records NRC-2014-000144 FOIAPA-2014-00144 John Moeller 02/10/2014 Copy of all Annual Performance Reports 02/10/2014 Full Grant Pillsbury Winthrop Shaw NRC-2014-000145 FOIAPA-2014-00145 Maria Webb Pittman LLP 02/12/2014 Copy of request FOIA/PA-2014-0095 02/18/2014 Full Grant Any and all records related to Annual Performance Summary ratings, SES Award recommendations, and amounts and Performance Review Board rankings for NRC-2014-000146 FOIAPA-2014-00146 Cheryl McCrary 02/14/2014 2009-2013, for NRC SES Office Directors for listed offices 04/09/2014 Request Withdrawn Any and all records regarding SES bonuses awarded between years 2009-2013 NRC-2014-000147 FOIAPA-2014-00147 Cheryl McCrary 02/14/2014 for NRC SES office Directors of listed offices 05/07/2014 Partial Grant/Partial Denial All emails dated October 7, 2013 through December 3, 2013 sent to and by the NRC-2014-000148 FOIAPA-2014-00148 David Lochbaum Union of Concerned Scientists 02/14/2014 listed NRC staffers regarding specified topics 08/13/2014 Partial Grant/Partial Denial NRC-2014-000149 FOIAPA-2014-00149 Michael Moberg Briggs and Morgan P.A. 02/18/2014 Any and all records related to OI Report No. 3-2013-001 07/17/2014 Partial Grant/Partial Denial

All communications between NRC and listed entities regarding mining activities NRC-2014-000150 FOIAPA-2014-00150 Jana Mathieu 02/18/2014 and Agreement Status in Michigan from January 2000 to present 02/24/2014 No Records Democratic Senatorial Any correspondence from or on behalf of Scott P. Brown and listed entities from NRC-2014-000152 FOIAPA-2014-00152 Jamie Schell Campaign Committee 02/21/2014 February 1, 2011 to present 03/19/2014 Records Not Reasonably Described NRC-2014-000153 FOIAPA-2014-00153 John Greenewald The Black Vault 02/24/2014 Copy of FOIA case log for 2013 02/24/2014 Partial Grant/Partial Denial All emails sent from TEPCO's (ex) board member to NRC from March 11, 2011 NRC-2014-000154 FOIAPA-2014-00154 Takanori Eto Echo News 02/24/2014 to present 05/06/2014 No Records NRC-2014-000538 FOIAPA-2014-00009A Michael Ravnitzky 02/25/2014 Appeal: Denial of Information (FOIA/PA-2014-0111) 03/12/2014 NRC-2014-000155 FOIAPA-2014-00155 Vanette Travick 02/26/2014 Any and all information on any type investigation on named individual 04/18/2014 Partial Grant/Partial Denial NRC-2014-000156 FOIAPA-2014-00156 Samina Shaikh 02/26/2014 OIG report of allegation on named individual 03/22/2014 Full Denial Based on Exemptions NRC-2014-000157 FOIAPA-2014-00157 Russ Ptacek WUSA-TV 02/26/2014 Copy of report on Premium Travel for 2010, 2011, and 2012 02/27/2014 Full Grant Copy Premium Travel Report for years 2011-2013 submitted by federal NRC-2014-000158 FOIAPA-2014-00158 Lorrie Taylor WJW-TV 02/26/2014 employees working in federal offices in Ohio 02/27/2014 Full Grant Copy of all travel policies used between FY09 and present which controlled the NRC-2014-000159 FOIAPA-2014-00159 Jason Smathers MuckRock News 02/26/2014 use of premium travel 03/05/2014 Full Grant NRC-2014-000160 FOIAPA-2014-00160 Richard Thompson RGF Consulting Corporation 02/27/2014 NRC Contract NRC-10-10-373 03/24/2014 Records Not Reasonably Described Copy of all emails attached files phone conversations and direct conversations logs between NRC staff and persons listed since March 11, 2011 to February NRC-2014-000161 FOIAPA-2014-00161 Takanori Eto Echo News 02/27/2014 27, 2014 07/11/2014 No Records NRC-2014-000162 FOIAPA-2014-00162 Stephen Lavoie 02/28/2014 All records related to report regarding named individual at Millstone Station 07/30/2014 Partial Grant/Partial Denial All correspondences between NRC and the 13 listed Congressmen Governor NRC-2014-000163 FOIAPA-2014-00163 Ryan Luther 02/28/2014 and Senator for dated provided 05/30/2014 Full Grant Printout identifying the 10 oldest still-classified or restricted documents in the NRC-2014-000164 FOIAPA-2014-00164 Michael Ravnitzky 03/04/2014 NRC central documents management database 04/28/2014 Full Grant All information related to named individual in the NRC privacy act system of NRC-2014-000165 FOIAPA-2014-00165 Dale Yeilding 03/04/2014 records 06/02/2014 Full Grant Copy of the Material Licensing Tracking System Database for Harris County and NRC-2014-000166 FOIAPA-2014-00166 Carissa Ries Banks Environmental Data 03/05/2014 Fort Bend County Texas only 04/08/2014 Partial Grant/Partial Denial Copy of NRR office instruction COM-106 Revision 4 "Control of Task Interface NRC-2014-000167 FOIAPA-2014-00167 Tara Noble Certrec Corporation 03/05/2014 Agreement" approved January 3, 2014 03/25/2014 Full Grant NRC-2014-000168 FOIAPA-2014-00168 Jason Smathers MuckRock News 03/07/2014 Copy of ADAMS training manual 04/25/2014 Full Denial Based on Exemptions NRC-2014-000169 FOIAPA-2014-00169 Martha Solt 03/10/2014 Any position descriptions for a specified position at the GS-15 level or equivalent 03/28/2014 No Records NRC-2014-000170 FOIAPA-2014-00170 Lawrence Criscione 03/10/2014 Memorandum regarding Callaway Independent Lessons-Learned Assessment 07/16/2014 Partial Grant/Partial Denial Environmental Data NRC-2014-000171 FOIAPA-2014-00171 Connie Marini Resources Inc. 03/10/2014 Most recent copy of the MLTS Database (active and retired facilities) 04/21/2014 Partial Grant/Partial Denial Access to and copies of all correspondence and records related to the named whistleblowers and other fired whistleblowers and safety issues regarding named NRC-2014-000172 FOIAPA-2014-00172 Gregory Mantell Cox Media Group 03/10/2014 company 03/27/2014 No Records Data relating to lifetime radiation exposure in nuclear power plant workers for all NRC-2014-000173 FOIAPA-2014-00173 Sammy Almashat Public Citizen 03/11/2014 years since 2009 05/07/2014 Full Grant NRC-2014-000535 FOIAPA-2014-00010A Michael Ravnitzky 03/11/2014 APPEAL: Denial of Information (FOIA/PA-2014-0098) 04/22/2014 Any and all records pertaining to the application to CFIUS by Energy Metals Government Accountability Corporation and Uranium One Inc. and information regarding CFIUS case #10-NRC-2014-000174 FOIAPA-2014-00174 Stuart Christmas Institute 03/12/2014 40 as listed 08/06/2014 Full Grant International Radiation Safety Copy of Metrolight's current US NRC exempt device registration no. NR-1119-D-NRC-2014-000175 FOIAPA-2014-00175 Sean Chapel Consulting Inc. 03/13/2014 101-E 03/21/2014 Full Grant NRC-2014-000176 FOIAPA-2014-00176 Joe Carson 03/13/2014 Copy of digital recording of named individual's interrogation 04/10/2014 Records Not Reasonably Described All documents regarding the Palisades Nuclear Plant operated by Energy NRC-2014-000177 FOIAPA-2014-00177 Billie Garde Clifford & Garde LLP 03/14/2014 Nuclear Operations Inc. as described 04/10/2014 Records Not Reasonably Described Specific details associated with OI case No. 2-2013-025 and allegation No. 2-NRC-2014-000178 FOIAPA-2014-00178 Joni Johnson 03/14/2014 2012-A-0160 03/26/2014 Full Denial Based on Exemptions All communications between named individuals and NRC containing the word NRC-2014-000179 FOIAPA-2014-00179 Takanori Eto Echo News 03/18/2014 "Fukushima" and access logs to FOIAs related to Japan's emergency 08/06/2014 Partial Grant/Partial Denial NRC-2014-000180 FOIAPA-2014-00180 Constance Andrews 03/18/2014 Copy of all position descriptions for specified positions in Region I II III and IV 06/27/2014 Full Grant Citizen's Action for a Safe NRC-2014-000181 FOIAPA-2014-00181 Patricia Ameno Environment 03/18/2014 Named individual's testimony conducted by OIG 04/04/2014 Records Not Reasonably Described NRC-2014-000182 FOIAPA-2014-00182 Billie Garde Clifford & Garde 03/18/2014 Named individual's testimony conducted by OIG 03/20/2014 Request Withdrawn NRC-2014-000183 FOIAPA-2014-00183 Thimas Haley 03/19/2014 Named individual's OIG transcript 04/04/2014 Records Not Reasonably Described NRC-2014-000151 FOIAPA-2014-00151 Marvin Wilson 03/20/2014 Copies of background investigative reports on named individual 03/21/2014 Records Not Reasonably Described Any and all documents related to named individual's claim and OIG NRC-2014-000184 FOIAPA-2014-00184 Eric Mueller Jackson Lewis P.C. 03/20/2014 investigations 06/03/2014 Full Grant Copies of all interview transcripts and final investigation report for OIG Case 13-NRC-2014-000185 FOIAPA-2014-00185 Lawrence Criscione 03/20/2014 005 05/02/2014 Partial Grant/Partial Denial

Copies of all interview transcripts and final investigation report for OIG Case 13-NRC-2014-000186 FOIAPA-2014-00186 Lawrence Criscione 03/20/2014 001 05/01/2014 Partial Grant/Partial Denial NRC-2014-000537 FOIAPA-2014-00011A Sammy Almashat Public Citizen 03/20/2014 APPEAL: Denial of Fee Waiver (FOIA/PA-2014-0173) 03/27/2014 Copy of report of radiologic evaluation of properties at the Naval Medical Center NRC-2014-000187 FOIAPA-2014-00187 Michael Einhorn Edgcomb Law Group LLP 03/21/2014 Oakland CA submitted to NRC around November 12, 1996 04/01/2014 No Records Copies of all interview transcripts and final investigation report for OIG Case 11-NRC-2014-000188 FOIAPA-2014-00188 Lawrence Criscione 03/24/2014 031 05/01/2014 Partial Grant/Partial Denial Copy of the catalogues of technical training courses provided by the NRC NRC-2014-000189 FOIAPA-2014-00189 Michael Ravnitzky 03/24/2014 Technical Training Center in Chattanooga, TN 04/07/2014 Full Grant All information regarding the tritium leak at Nine Mile Point reactor in Pulaski, NY NRC-2014-000190 FOIAPA-2014-00190 Jim Anderson 03/24/2014 in 2012 04/16/2014 Records Not Reasonably Described All records pertaining to NRC's desicion to recall inspection report dated April 28, 2006, and replace with cleaned report, and NRC decision to put original report NRC-2014-000191 FOIAPA-2014-00191 David Lochbaum Union of Concerned Scientists 03/25/2014 back in Adams unredacted 04/23/2014 Partial Grant/Partial Denial Withheld documents pertaining to ML14008A124 and copies of name cards of NRC-2014-000192 FOIAPA-2014-00192 Takanori Eto Echo News 03/25/2014 named individual received in Japan during specified timeframe 04/01/2014 Full Denial Based on Exemptions All lists of IG investigations during or after 2012 pertaining to listed subject NRC-2014-000193 FOIAPA-2014-00193 Richard Perkins 03/27/2014 matters 05/06/2014 Partial Grant/Partial Denial Release of document entitled: COM-106 Revision 4 "Control of Task Interface NRC-2014-000194 FOIAPA-2014-00194 Cheryl Hopkins Scientech 03/27/2014 Agreements" 04/01/2014 Request Withdrawn All records pertaining to named individual contained in Privacy Act System of NRC-2014-000195 FOIAPA-2014-00195 Lawrence Criscione 03/28/2014 Records NRC-8 08/13/2014 Full Grant NRC-2014-000196 FOIAPA-2014-00196 Anna Jones Morgan Lewis & Bockius LLP 03/28/2014 Copy of OI Report 1-2012-006 and all supporting documents 09/22/2014 Full Denial Based on Exemptions Reliability Summary Information and/or Raw Reliability Data for foreign sources NRC-2014-000197 FOIAPA-2014-00197 Stephen Fisher sf(x) Engineering Inc. 03/31/2014 for standby electric systems for 2000 to present 05/05/2014 Full Grant Reliability Summary Information and/or Raw Reliability Data for listed Entergy NRC-2014-000198 FOIAPA-2014-00198 Stephen Fisher sf(x) Engineering Inc. 03/31/2014 nuclear power stations for standby electric systems for 2005 to present 04/28/2014 Request Withdrawn NRC-2014-000199 FOIAPA-2014-00199 Vinod Arora 04/02/2014 Copy of investigation report of named individual 04/16/2014 Full Denial Based on Exemptions Any and all 2013 referrals made regarding named individual and OIG Case #13-NRC-2014-000200 FOIAPA-2014-00200 Lawrence Criscione 04/04/2014 001 04/18/2014 Partial Grant/Partial Denial Records regarding Senior Executive Service rating performance outcomes and NRC-2014-000201 FOIAPA-2014-00201 Cheryl McCrary 04/07/2014 compensation for performance years 2009-2013 04/09/2014 Request Withdrawn NRC-2014-000202 FOIAPA-2014-00202 Jessica August InstroTek Inc. 04/08/2014 List of active/current radioactive material licensee's in Nevada 04/17/2014 Full Grant Any and all records or communication pertaining to the cracking in the concrete shield building/secondary radiological containment structure at Davis-Besse NRC-2014-000203 FOIAPA-2014-00203 Kevin Kamps Beyond Nuclear 04/08/2014 atomic reactor in Oak harbor, OH, 01/27/12-present 06/05/2014 Records Not Reasonably Described Documentation on the original High Burn Up Fuel approvals and authorizations in NRC-2014-000204 FOIAPA-2014-00204 Susan Shapiro Attorneys At Law 04/09/2014 reactors in specified plants 05/27/2015 Full Grant Democratic Senatorial Any correspondence on or on behalf of Mississippi State Senator Christopher B.

NRC-2014-000205 FOIAPA-2014-00205 Vriti Jain Campaign Committee 04/09/2014 McDaniel (2008-present) or as an individual 05/07/2014 Fee-Related Reason Copy of files relative to any complaints from named individual filed against Ogletree Deakins Nash Smoak Chicago Bridge Iron Shaw Nuclear Services Inc. or Shaw Constructors Inc. to NRC-2014-000206 FOIAPA-2014-00206 H. Bernard Tisdale & Stewart P.C. 04/09/2014 include NRC Allegation R1-2013-A-0129 04/23/2014 Records Not Reasonably Described NRC-2014-000207 FOIAPA-2014-00207 Donald Vieth 04/09/2014 Copies of listed ADAMS documents 07/07/2014 No Records Harmon Curran Spielberg & Release of Chapter 5 of the 2008 Updated Final Safety Analysis Report for the NRC-2014-000208 FOIAPA-2014-00208 Diane Curran Eisenberg LLP 04/10/2014 St. Lucie Unit 2 reactor 04/17/2014 Full Grant All correspondence between NRC and Dr. Douglas H. Hamilton since Nov. 2010, Harmon Curran Spielberg & including letters by Dr. Hamilton in late 2010 regarding seismic characteristics of NRC-2014-000209 FOIAPA-2014-00209 Diane Curran Eisenberg LLP 04/11/2014 Diablo Canyon NPP 08/13/2014 Full Denial Based on Exemptions Copies of all NRC correspondence to and from Rep. Ed Markey and/or his office NRC-2014-000210 FOIAPA-2014-00210 Jim McElhatton Washington Times 04/14/2014 during calendar years 2013 and 2014 09/26/2014 Request Withdrawn NRC-2014-000211 FOIAPA-2014-00211 Lawrence Criscione 04/14/2014 Copies of all correspondence regarding individual's email account 04/16/2014 Partial Grant/Partial Denial Copy of written response from NRC to the Senate and House Committees and NRC-2014-000212 FOIAPA-2014-00212 Michael Ravnitzky 04/14/2014 subcommittees on energy as listed for calendar years 2012 to present 04/22/2014 Request Withdrawn NRC-2014-000213 FOIAPA-2014-00213 Richard Perkins 04/15/2014 All records and recordings of named individual's interview with OIG 08/14/2014 Full Grant Copy of written response from NRC to the Senate and House Committees and NRC-2014-000214 FOIAPA-2014-00214 Kristi Swartz EnergyWire 04/15/2014 subcommittees on energy as listed for calendar years 2012 to present 08/19/2014 Request Withdrawn Harmon Curran Spielberg & APPEAL: Denial of Fee Waiver and Expedited Processing (FOIA/PA-2014-NRC-2014-000536 FOIAPA-2014-00012A Diane Curran Eisenberg LLP 04/15/2014 00208) 04/17/2014 NRC-2014-000215 FOIAPA-2014-00215 David Lochbaum Union of Concerned Scientists 04/16/2014 All records pertaining to OIG's investigations13-001 and 13-005 05/05/2014 Records Not Reasonably Described All records associated with the February 19, 2014 Notice of Enforcement NRC-2014-000216 FOIAPA-2014-00216 David Lochbaum Union of Concerned Scientists 04/16/2014 Discretion for PSEG Nuclear regarding Salem Unit 2 (ML14050A405) 08/15/2014 Partial Grant/Partial Denial Copy of written response from NRC to the Senate and House Committees and NRC-2014-000217 FOIAPA-2014-00217 Jared Anderson Breaking Energy 04/16/2014 subcommittees on energy as listed for calendar years 2012 to present 02/04/2015 Partial Grant/Partial Denial Copies of all pictures, videos, and written materials, taken and obtained by NRC NRC-2014-000218 FOIAPA-2014-00218 David Lochbaum Union of Concerned Scientists 04/16/2014 delegation during 2014 visit to Japan 04/23/2014 Request Withdrawn

Any and all records related to Uranium One Inc.'s application review and Government Accountability approval of purchase in July 2007, and proposed sale of controlling interest, as NRC-2014-000219 FOIAPA-2014-00219 Stuart Christmas Institute 04/16/2014 described 08/06/2014 Full Grant NRC-2014-000220 FOIAPA-2014-00220 Lauren Prion EnvirOsite Corporation 04/18/2014 Sites in possession/use of radioactive materials 05/21/2014 Records Not Reasonably Described NRC-2014-000221 FOIAPA-2014-00221 Marlon Amaya Environmental Record Search 04/21/2014 Copy of the Material Licensing Tracking System database 04/25/2014 Partial Grant/Partial Denial NRC-2014-000534 FOIAPA-2014-00013A Michael Ravnitzky 04/22/2014 APPEAL: Adequacy of Search (FOIA/PA-2014-0009) 04/25/2014 Copies of documents and a briefing referenced in March 23, 2011 emails as NRC-2014-000222 FOIAPA-2014-00222 Colin Rigley New Times 04/23/2014 listed 07/09/2014 Full Grant Records pertaining to the Atomic Energy Commission (AEC) licensed material at Victorville Army Flying School Victorville Army Air Field Victorville Air Force Base NRC-2014-000223 FOIAPA-2014-00223 Frank Vera 04/24/2014 and/or George Air Force Base etc. 06/19/2014 Full Grant Records pertaining to the Atomic Energy Commission (AEC) licensed material at Merced Army Flying School, Merced Army Air Field Castle, Field Castle Air NRC-2014-000224 FOIAPA-2014-00224 Frank Vera 04/24/2014 Force Base, CA, etc. 05/16/2014 No Records Records pertaining to the Atomic Energy Commission (AEC) licensed material at Manzano Base, Sandia Base, Albuqueque Army Air Base, Kirtland Army Field NRC-2014-000225 FOIAPA-2014-00225 Frank Vera 04/24/2014 and/or Kirtland Air Force Base, NM, etc. 07/16/2014 Full Grant Copy of written response from NRC to the Senate and House Committees and NRC-2014-000226 FOIAPA-2014-00226 David Shaffer Star Tribune 04/25/2014 subcommittees on energy as listed for calendar years 2012 to present 04/30/2014 Request Withdrawn NRC-2014-000533 FOIAPA-2014-00014A Billie Garde Clifford & Garde 04/25/2014 APPEAL: Denial of Information (FOIA/PA-2014-0178) 05/19/2014 Discussions between IEMA NRC and City of Joliet and discussions concerning NRC-2014-000227 FOIAPA-2014-00227 Christy Ford 04/29/2014 LLW generation at City of Joliet water plant sites 05/01/2014 No Records NRC-2014-000228 FOIAPA-2014-00228 Michael Ravnitzky 04/29/2014 Referral from DOE of record regarding Lovelace Respiratory Research Institute 05/07/2014 Full Grant NRC-2014-000529 FOIAPA-2014-00015A Terry Lodge Beyond Nuclear 04/29/2014 APPEAL: Fee Waiver Denial (FOIA/PA-2014-0203) 06/04/2014 Copy of any and all documents regarding named individual's father from January NRC-2014-000229 FOIAPA-2014-00229 Carol Tomson 05/01/2014 1, 1944 to January 6, 1981 05/09/2014 No Records NRC-2014-000230 FOIAPA-2014-00230 Mark Supple 05/01/2014 Any and all documents affiliated with OIG investigation 09/26/2014 Request Withdrawn Any records that reflect the number of linear accelerators (LINACs) that are used NRC-2014-000231 FOIAPA-2014-00231 Vijay Kumar ISI Group 05/01/2014 to treat cancer in the U.S. 05/02/2014 No Records NRC-2014-000532 FOIAPA-2014-00016A Lawrence Criscione 05/01/2014 Appeal: Denial of Information (FOIA/PA-2014-0185/2014-0186) 05/20/2014 Carnow Conibear & Assoc. Any information regarding incidents related to radioactive substances at Electro-NRC-2014-000232 FOIAPA-2014-00232 Joseph Harrington Ltd. 05/02/2014 Appliance Company, Inc. 05/07/2014 No Records Copy of page 2 of the closing memo dated August 15, 2012 of OIG Case No. 11-NRC-2014-000233 FOIAPA-2014-00233 Michael Ravnitzky 05/02/2014 31 05/08/2014 Partial Grant/Partial Denial Records regarding high pressure washer at Babcock Wilcox Conversion NRC-2014-000234 FOIAPA-2014-00234 Ricky Ladd 05/02/2014 Services in Paducah, KY, November 2011 to May 2012 05/29/2014 No Records NRC-2014-000235 FOIAPA-2014-00235 Lawrence Criscione 05/05/2014 Documents concering ML13084A022 as listed 06/05/2014 Partial Grant/Partial Denial NRC-2014-000236 FOIAPA-2014-00236 Lawrence Criscione 05/06/2014 Exhibit 3 of OIG Case 13-001 06/02/2014 Full Grant NRC-2014-000237 FOIAPA-2014-00237 Lawrence Criscione 05/06/2014 Exhibit 5 of OIG Case 13-001 06/27/2014 Partial Grant/Partial Denial NRC-2014-000238 FOIAPA-2014-00238 Lawrence Criscione 05/06/2014 Exhibit 6 of OIG Case 13-001 06/02/2014 Partial Grant/Partial Denial NRC-2014-000239 FOIAPA-2014-00239 Lawrence Criscione 05/06/2014 Exhibit 7 of OIG Case 13-001 06/02/2014 Partial Grant/Partial Denial NRC-2014-000240 FOIAPA-2014-00240 Lawrence Criscione 05/06/2014 Exhibit 8 of OIG Case 13-001 06/04/2014 Partial Grant/Partial Denial NRC-2014-000241 FOIAPA-2014-00241 Lawrence Criscione 05/06/2014 Exhibit 9 of OIG Case 13-001 06/04/2014 Partial Grant/Partial Denial NRC-2014-000531 FOIAPA-2014-00017A Lawrence Criscione 05/06/2014 Appeal: Adequacy of Search (FOIA/PA-2014-0200) 05/23/2014 NRC-2014-000243 FOIAPA-2014-00243 Bill Streifer 05/07/2014 Copy of SAM Report A-94 05/09/2014 Request Withdrawn Copy of the winning grant application for most recent award cycle of listed grant NRC-2014-000244 FOIAPA-2014-00244 Antoinette Pierson eCivis Inc. 05/07/2014 program 05/09/2014 No Records NRC-2014-000524 FOIAPA-2014-00018A David Lochbaum Union of Concerned Scientists 05/07/2014 Appeal: Denial of Information (FOIA/PA-2014-0191) 07/11/2014 NRC-2014-000242 FOIAPA-2014-00242 Donn Meindertsma Conner & Winters LLP 05/09/2014 Documents in connection with OI Case No. 3-2012-011 12/18/2014 Partial Grant/Partial Denial NRC-2014-000245 FOIAPA-2014-00245 Jacob Adelman Bloomberg News 05/09/2014 All records mentioning and/or pertaining to named individuals 07/22/2014 Partial Grant/Partial Denial NRC-2014-000246 FOIAPA-2014-00246 Lawrence Criscione 05/09/2014 Copy of intake form for OIG Case 11-031 06/11/2014 Partial Grant/Partial Denial NRC-2014-000247 FOIAPA-2014-00247 Lawrence Criscione 05/09/2014 Copy of intake form for OIG Case 13-001 07/07/2014 Partial Grant/Partial Denial NRC-2014-000248 FOIAPA-2014-00248 John Hopkins Law Office of John Hopkins 05/12/2014 Access of OIG report OIG Case No.13-029 05/16/2014 Full Denial Based on Exemptions Comprehensive list of names and addresses of all locations with an active NRC NRC-2014-000249 FOIAPA-2014-00249 Ryan Satchwill Cardinal Health 05/12/2014 license for medical use 06/02/2014 Fee-Related Reason Harmon Curran Spielberg &

NRC-2014-000519 FOIAPA-2014-00019A Diane Curran Eisenberg LLP 05/13/2014 Appeal: Denial of Fee Waiver (FOIA/PA-2014-0209) 07/23/2014 Rules pertaining to human performance or fatigue at command-center type work NRC-2014-000250 FOIAPA-2014-00250 John Romero 05/14/2014 environments 06/02/2014 Full Grant Copies of any and all records relative to the Neutron Products Inc. site from NRC-2014-000251 FOIAPA-2014-00251 Pamela Marks Beveridge & Diamond PC 05/14/2014 October 2008 to present 07/10/2014 Partial Grant/Partial Denial NRC-2014-000527 FOIAPA-2014-00021A Lawrence Criscione 05/14/2014 APPEAL: Denial of Information (FOIA/PA-2014-0186) 06/09/2014 NRC-2014-000530 FOIAPA-2014-00020A Lawrence Criscione 05/14/2014 Appeal: Denial of Information (FOIA/PA-2014-0200) 05/28/2014

Scope narrowed per telephone call 6/3/14:The scope of this request has been narrowed as such: "Any and all communications with an Expert in Material Degradation regarding the review of any documents in connection with the concrete degradation at Seabrook. This should include all documents relied upon by the expert in conducting their review regardless of their source." Please provide the OIS FOIA/PA Specialist the responsive records within 10 business days of this email. PREVIOUS: All records related to NRC's Seabrook Alkali-Silica Reaction Issue Technical Team condition investigation of concrete C-10 Research & Education degradation at the Seabrook nuclear power plant and OI Reports August 2013 to NRC-2014-000252 FOIAPA-2014-00252 Sandra Gavutis Foundation Inc. 05/15/2014 present 07/31/2014 Partial Grant/Partial Denial NRC-2014-000253 FOIAPA-2014-00253 Lawrence Criscione 05/16/2014 Any and all 2012 referrals regarding OIG Case #13-001 06/04/2014 No Records NRC-2014-000254 FOIAPA-2014-00254 Paul Blanch 05/16/2014 Copies of doucments pertaining to Case 12-010 and Case 12-080 07/24/2014 Partial Grant/Partial Denial Partially Affirmed & Partially NRC-2014-000528 FOIAPA-2014-00022A Lawrence Criscione 05/16/2014 APPEAL: Denial of Information (FOIA/PA-2014-0188) 06/09/2014 Reversed/Remanded NRC-2014-000255 FOIAPA-2014-00255 Richard Perkins 05/21/2014 Requesting records associated with listed OIG cases and allegations 07/10/2014 Partial Grant/Partial Denial Documents pertaining to ML13221A172, ML111360432, ML111330689, and all final communication plans on concrete degradation at Seabrook Crystal River 3 NRC-2014-000256 FOIAPA-2014-00256 David Lochbaum Union of Concerned Scientists 05/21/2014 and Davis-Besse 08/22/2014 Partial Grant/Partial Denial NRC-2014-000257 FOIAPA-2014-00257 Angela Tieperman Morgan Lewis & Bockius LLP 05/22/2014 All records pertaining to NRC Allegations RII-2013-A-0020 and RII-2013-A-0121 06/12/2014 Request Withdrawn Copy of the more than 400 page document showing 90% of workers in NRC-2014-000258 FOIAPA-2014-00258 Takanori Eto Echo News 05/23/2014 Fukushima Daiichi ran away after accident 06/02/2014 No Records Contact information of businesses that are either licensed process users or NRC-2014-000259 FOIAPA-2014-00259 Geoffrey Woods EuroWorld Trading Ltd 05/23/2014 manufacturers/distributors of Strontium 90, January 2012 to present 06/18/2014 Full Grant Preliminary ratings and preliminary rankings for SES A B and C Group NRC NRC-2014-000260 FOIAPA-2014-00260 Cheryl McCrary 05/27/2014 executives for performance years 2009-2013 07/30/2014 Full Grant Any report advisory or technical analysis of the event outlined in Information NRC-2014-000261 FOIAPA-2014-00261 Brian Martin 05/27/2014 Notice No. 83-83 that took place at listed sites on specified date 07/01/2014 Full Grant Any and all correspondence between NRC and the Department of Justice since NRC-2014-000262 FOIAPA-2014-00262 David Lochbaum Union of Concerned Scientists 05/27/2014 01/01/2012 concerning OIG cases 07/22/2014 Partial Grant/Partial Denial Complete files of Case No. 1-2012-019 (RI-2011-A-0113) and Case No. 1-2012-NRC-2014-000263 FOIAPA-2014-00263 Melissa Diaz Gordon & Rees LLP 05/28/2014 037 (RI-2012-A-0022) 06/12/2014 Records Not Reasonably Described Number of billable inspection hours incurred by NRC plant inspectors at nuclear NRC-2014-000264 FOIAPA-2014-00264 Ben Fifield 05/28/2014 power facilities from 1994 to present 06/19/2014 Full Grant NRC-2014-000265 FOIAPA-2014-00265 Michael Ravnitzky 05/29/2014 List of investigations closed during calendar year 2013 06/27/2014 Partial Grant/Partial Denial Name of Radiation Safety Officer on record prior to June 13, 2008 NRC-2014-000266 FOIAPA-2014-00266 Sheryl Garling 05/29/2014 (ML081690354) 06/02/2014 No Records Electronic copy of document(s) provided to President Obama or Designees pertaining to the division of duties of U.S. governmental entities and their NRC-2014-000267 FOIAPA-2014-00267 Charles Driggers 06/02/2014 commission(s) and advisory bodies 06/13/2014 No Records Documents concerning plants in the U.S. that used/uses catalytic exchange to NRC-2014-000268 FOIAPA-2014-00268 Bill Streifer 06/02/2014 produce deuterium and/or tritium 07/09/2014 Full Grant NRC-2014-000269 FOIAPA-2014-00269 Lawrence Criscione 06/03/2014 Enclosures 1 and 2 mentioned in Exhibit 3 of OIG Case 13-001 07/15/2014 Partial Grant/Partial Denial Entire transcript of individual's October 7, 2013 interview regarding the Parks Township, Pennsylvania, Shallow Land Disposal Facility, and U.S. Senator Bob NRC-2014-000270 FOIAPA-2014-00270 Patricia Ameno 06/03/2014 Casey's request for an investigation 07/29/2014 Partial Grant/Partial Denial Copy of correspondence from U.S. Congressman Bruce Braley and the NRC-2014-000271 FOIAPA-2014-00271 Thomas Jones 339 Group LLC 06/04/2014 response to correspondence from January 2007 through present 07/28/2014 Full Grant Copy of correspondence from U.S. Congressman Travis Childers and the NRC-2014-000272 FOIAPA-2014-00272 Thomas Jones 339 Group LLC 06/04/2014 response to correspondence from May 2008 through January 2011 07/28/2014 No Records NRC-2014-000273 FOIAPA-2014-00273 Maxwell Galka 06/05/2014 Electronic copy of the Nuclear Material Events Database 06/26/2014 Full Grant Environmental Data Most recent copy of the Materials Licensing Tracking System Database (active NRC-2014-000274 FOIAPA-2014-00274 Connie Marini Resources Inc. 06/05/2014 and retired) 07/08/2014 Partial Grant/Partial Denial Full dossier of safety and security incidents at the Indian Point nuclear power NRC-2014-000275 FOIAPA-2014-00275 Thomas Prudden 06/09/2014 plant, Northern Westchester, NY 06/16/2014 Request Withdrawn Request for all cases investigations and allegations information initiated by OIG NRC-2014-000276 FOIAPA-2014-00276 Lawrence Criscione 06/09/2014 in fiscal year 2010 as specified 07/09/2014 Partial Grant/Partial Denial Request for all cases investigations and allegations information initiated by OIG NRC-2014-000277 FOIAPA-2014-00277 Lawrence Criscione 06/09/2014 in fiscal year 2011 as specified 07/09/2014 Partial Grant/Partial Denial Request for all cases investigations and allegations information initiated by OIG NRC-2014-000278 FOIAPA-2014-00278 Lawrence Criscione 06/09/2014 in fiscal year 2012 as specified 07/09/2014 Partial Grant/Partial Denial Request for all cases investigations and allegations information initiated by OIG NRC-2014-000279 FOIAPA-2014-00279 Lawrence Criscione 06/09/2014 in fiscal year 2013 as specified 07/09/2014 Partial Grant/Partial Denial All IOEB Clearinghouse Screening Summary emails between October 1, 2012 NRC-2014-000280 FOIAPA-2014-00280 David Lochbaum Union of Concerned Scientists 06/09/2014 and December 31, 2012 inclusive 06/19/2014 Full Grant Copies of all questions and answers regarding Questions for the Record NRC-2014-000281 FOIAPA-2014-00281 Tomas Navia The Hill 06/10/2014 produced between January 1, 2014 and present 07/01/2014 Records Not Reasonably Described NRC-2014-000282 FOIAPA-2014-00282 John Evans Storsoft Technology Corp 06/10/2014 Request access to and copies of Contract Number NRC-HQ-12-P-29-0243 07/09/2014 Full Grant

NRC-2014-000283 FOIAPA-2014-00283 James Riccio Greenpeace 06/10/2014 All documents associated with the listed OIG allegations and cases 12/11/2014 Partial Grant/Partial Denial International Radiation Safety Copy of MB Microtech's application for their distribution license No. 31-23712-NRC-2014-000284 FOIAPA-2014-00284 Sean Chapel Consulting Inc. 06/12/2014 01E dated February 21, 2003 07/28/2014 Partial Grant/Partial Denial NRC-2014-000285 FOIAPA-2014-00285 Julian Tarver 06/12/2014 Copies of the listed initial FOIA requests 06/27/2014 Full Grant NRC-2014-000286 FOIAPA-2014-00286 Julian Tarver 06/12/2014 Copy of FOIA logs for 2011 2013 and 2014 06/27/2014 Partial Grant/Partial Denial NRC-2014-000287 FOIAPA-2014-00287 Lauren Prion EnvirOsite Corporation 06/12/2014 Sites in possession/use of radioactive materials regulated by NRC 07/03/2014 Partial Grant/Partial Denial NUREG/CR-6667 "Standard Review Plan for Safeguards Contingency Response NRC-2014-000288 FOIAPA-2014-00288 Alan Yelvington Red Cross 06/12/2014 PLans for Category I Fuel Facilities" (ML003718179) 07/29/2014 Partial Grant/Partial Denial Any and all records that relate to any and all investigations by OI matters concerning Entergy's Waterford Steam Electric Station Unit 3, on or after NRC-2014-000289 FOIAPA-2014-00289 George Fagan Leake & Andersson LLP 06/13/2014 January 1, 2012 07/17/2014 Records Not Reasonably Described All internal memoranda research reports and operation plans related to the NRC-2014-000290 FOIAPA-2014-00290 Derek Mead MuckRock News 06/13/2014 Atomic Energy Commission's Operation Plowshare research program 06/25/2014 No Records Copy of all contracts performance reviews and related documents pertaining to Education Action Group work conducted by Synergy Enterprises Inc. or its subcontractors, from January NRC-2014-000291 FOIAPA-2014-00291 Victor Skinner Foundation 06/13/2014 1, 2003 to present 08/06/2014 Partial Grant/Partial Denial NRC-2014-000292 FOIAPA-2014-00292 William Blair Florida Power & Light 06/13/2014 OI interview transcript of named individual allegation #II-2012-A-0008 07/01/2014 Records Not Reasonably Described NRC-2014-000293 FOIAPA-2014-00293 Michelle Gaylord Nuclear Plant Journal 06/13/2014 Attendee list of the Regulatory Information Conference (RIC) 2014 06/30/2014 Full Grant NRC-2014-000294 FOIAPA-2014-00294 Michelle Gaylord Nuclear Plant Journal 06/13/2014 Mailing list of "Nuclear Regulatory Chiefs" worldwide 07/01/2014 No Records NRC-2014-000295 FOIAPA-2014-00295 Michelle Gaylord Nuclear Plant Journal 06/13/2014 NRC mailing list 06/27/2014 Full Grant NRC-2014-000525 FOIAPA-2014-00023A John Hopkins Law Office of John Hopkins 06/16/2014 APPEAL: Denial of Information (FOIA/PA-2014-0248) 07/11/2014 O'Connell Tivin Miller and Copy of the 21 listed items regarding the Nine Mile Point Nuclear Generating NRC-2014-000296 FOIAPA-2014-00296 Edward Dolan Burns L.L.C. 06/17/2014 Station Units 1 and 2 in Scriba NY from January 1, 1968 to January 1, 1988 07/28/2014 No Records Copy of the winning grant application from a city or county for the most recent NRC-2014-000297 FOIAPA-2014-00297 Antoinette Pierson eCivis Inc. 06/19/2014 award cycle of Faculty Development Grants 06/19/2014 No Records NRC-2014-000298 FOIAPA-2014-00298 Roya Noory 06/20/2014 All OIG and OCHCO records related to named individual 06/25/2014 Request Withdrawn Any and all records to from among and/or between NRC and named entities regarding March 31, 2013 investigation of fatality incident at Entergy's Arkansas NRC-2014-000299 FOIAPA-2014-00299 Tim Boe Rose Law Firm 06/20/2014 Nuclear One facility 08/08/2014 Records Not Reasonably Described NRC-2014-000300 FOIAPA-2014-00300 Michael Ravnitzky 06/23/2014 Copy of NRC Style Manual 06/30/2014 Full Grant All OCHCO reports pertaining to named individuals and the three most recent NRC-2014-000301 FOIAPA-2014-00301 Roya Noory 06/23/2014 OIG investigation reports, as stated 06/25/2014 Request Withdrawn All emails between July 1, 2012 and September 1, 2013 between named NRC-2014-000302 FOIAPA-2014-00302 David Lochbaum Union of Concerned Scientists 06/24/2014 individuals for which listed text item appears 09/11/2014 Partial Grant/Partial Denial All completed NRC Form 183 documents dated between July 1, 2011 and NRC-2014-000303 FOIAPA-2014-00303 David Lochbaum Union of Concerned Scientists 06/24/2014 September 1, 2013 08/20/2014 Partial Grant/Partial Denial Partially Affirmed & Partially NRC-2014-000509 FOIAPA-2014-00024A Brian Klar Klar Izsak & Stenger L.L.C. 06/24/2014 APPEAL: Denial of Information (FOIA/PA-2013-0280) 10/23/2014 Reversed/Remanded NRC-2014-000517 FOIAPA-2014-00025A Lawrence Criscione 06/24/2014 APPEAL: Lack of Response (FOIA/PA-2014-0247) 08/19/2014 NRC-2014-000521 FOIAPA-2014-00026A Lawrence Criscione 06/24/2014 APPEAL: Denial of Information (FOIA/PA-2014-0246) 07/22/2014 All emails between Jan. 1, 2010 and Sept. 14, 2012 concerning Generic Issue NRC-2014-000304 FOIAPA-2014-00304 David Lochbaum Union of Concerned Scientists 06/25/2014 204 and/or dam failures sent by or to named individual, as described 04/22/2015 Full Grant All records of communication between NRC and Ameren Corporation regarding NRC-2014-000305 FOIAPA-2014-00305 David Lochbaum Union of Concerned Scientists 06/25/2014 named individual 07/28/2014 No Records The statement of work and the winning proposal of contract no: NRC-DR-33 NRC-2014-000306 FOIAPA-2014-00306 Pascale Hapi Soft-Con Enterprises Inc. 06/26/2014 323, as described 08/14/2014 Partial Grant/Partial Denial The statement of work and the winning proposal of contract no: NRC-DR-33 NRC-2014-000307 FOIAPA-2014-00307 Pascale Hapi Soft-Con Enterprises Inc. 06/26/2014 324, as described 08/14/2014 Partial Grant/Partial Denial Copy of each response to a Question for the Record (QFR) provided to NRC-2014-000308 FOIAPA-2014-00308 Michael Ravnitzky 06/27/2014 Congress by NRC since January 1, 2009 12/17/2014 Full Grant Civil and administrative violations of the Atomic Energy Act for which a monetary NRC-2014-000309 FOIAPA-2014-00309 Mary Aclao MSCI 06/30/2014 penalty was assessed for calendar year 2013, as specified 08/11/2014 Full Grant NRC-2014-000310 FOIAPA-2014-00310 Charles Driggers 06/30/2014 NRC transition briefing materials 07/09/2014 No Records NRC-2014-000522 FOIAPA-2014-00027A Lawrence Criscione 06/30/2014 APPEAL: Denial of Information (FOIA/PA-2014-0247) 07/22/2014 NRC-2014-000311 FOIAPA-2014-00311 Henry Udoye 07/01/2014 USA Federal Publications from when NRC started to present or to date 07/01/2014 Full Grant Partially Affirmed & Partially NRC-2014-000520 FOIAPA-2014-00028A Lawrence Criscione 07/03/2014 Appeal: Release decisions regarding 2014-0240 07/23/2014 Reversed/Remanded NRC-2014-000312 FOIAPA-2014-00312 Michael Hardaway 07/07/2014 All correspondences generated for all listed RII allegation reports 07/24/2014 Records Not Reasonably Described NRC-2014-000313 FOIAPA-2014-00313 Michael Ravnitzky 07/07/2014 The NRC Rulemaking: Web Assistance for Rulemaking Staff 07/15/2014 Full Grant All records of allegations and/or case opened by OIG in response to January 20 NRC-2014-000314 FOIAPA-2014-00314 Lawrence Criscione 07/07/2014 2011 regarding a Shutdown Margin Calculation at Callaway Plant 09/23/2014 Partial Grant/Partial Denial The three previous operational reactor safeguards exam reports for the USS San NRC-2014-000315 FOIAPA-2014-00315 Johanna Somers 07/08/2014 Juan 07/09/2014 Not an Agency Record Government Executive Media Copy of listed documents for OIG investigation C 10 018 NRC Network NRC-2014-000316 FOIAPA-2014-00316 Aliya Sternstein Group 07/08/2014 Intrusions Project 07/30/2014 Partial Grant/Partial Denial

All documents related to the Stator Exchange Project at Arkansas Nuclear One NRC-2014-000317 FOIAPA-2014-00317 Elizabeth Fletcher Munson Rowlett Moore Boone 07/09/2014 which resulted in an accident on March 31, 2013 09/11/2014 Partial Grant/Partial Denial Any premium travel annual report for any fiscal years transmitted to OMB and NRC-2014-000318 FOIAPA-2014-00318 Mark Greenblatt Scripps Howard News Service 07/10/2014 first class reports from 2009 to most recent 07/15/2014 Full Grant Institute for Research: Middle Documents pertaining to June 21, 2012 meeting in the Eisenhower Executive NRC-2014-000319 FOIAPA-2014-00319 Grant Smith Eastern Policy 07/10/2014 Office Building about Parks Township, PA, nuclear waste dump 07/11/2014 Request Withdrawn Draft response to Missouri State Representative Jeanette Oxford from Chairman NRC-2014-000320 FOIAPA-2014-00320 David Lochbaum Union of Concerned Scientists 07/10/2014 MacFarlane and related documents to that letter 09/08/2014 Partial Grant/Partial Denial NRC-2014-000321 FOIAPA-2014-00321 Lawrence Criscione 07/11/2014 Records associated with OIG case 12-080, as specified 07/23/2014 Full Denial Based on Exemptions NRC-2014-000322 FOIAPA-2014-00322 Lawrence Criscione 07/11/2014 Records associated with OIG Allegation 12-07080, as specified 07/24/2014 Full Denial Based on Exemptions NRC-2014-000323 FOIAPA-2014-00323 Lawrence Criscione 07/11/2014 Records associated with OIG Allegation 12-07095, as specified 07/29/2014 Partial Grant/Partial Denial NRC-2014-000324 FOIAPA-2014-00324 Lawrence Criscione 07/11/2014 Records associated with OIG Allegation 11-06735, as specified 07/24/2014 No Records NRC-2014-000325 FOIAPA-2014-00325 Lawrence Criscione 07/14/2014 Records associated with OIG Allegation #11-0672, as specified 07/29/2014 No Records NRC-2014-000326 FOIAPA-2014-00326 Lawrence Criscione 07/14/2014 Records associated with OIG Allegation #12-07014, as specified 07/29/2014 Partial Grant/Partial Denial All records pertaining to named individual contained in NRC's Privacy Act NRC-2014-000327 FOIAPA-2014-00327 Lawrence Criscione 07/14/2014 System of Records NRC-18 10/21/2014 Partial Grant/Partial Denial Law Office of Joane M.

NRC-2014-000328 FOIAPA-2014-00328 Joane Olawale Olawale LLC 07/14/2014 Complete OI case file of the OSHA investigator of referenced case 09/22/2014 Full Denial Based on Exemptions NRC-2014-000523 FOIAPA-2014-00029A Lawrence Criscione 07/14/2014 APPEAL: Lack of Response (FOIA/PA-2014-0170) 07/18/2014 NRC-2014-000329 FOIAPA-2014-00329 Michael Ravnitzky 07/15/2014 Documents associated with the listed OIG closed investigations, as specified 09/15/2014 Partial Grant/Partial Denial NRC-2014-000330 FOIAPA-2014-00330 Lawrence Criscione 07/15/2014 Records associated with OIG case #A13-07231, as specified 08/06/2014 Partial Grant/Partial Denial NRC-2014-000331 FOIAPA-2014-00331 Lawrence Criscione 07/15/2014 Records associated w/NRC-OIG Allegation Case #A13-07296 07/23/2014 Full Denial Based on Exemptions NRC-2014-000332 FOIAPA-2014-00332 Lawrence Criscione 07/15/2014 Records associated with OIG Allegation Case #13-07105 07/23/2014 Full Denial Based on Exemptions All emails in the possession of Joseph McMillan that were sent or received on NRC-2014-000334 FOIAPA-2014-00334 Lawrence Criscione 07/15/2014 Sept. 18, 19, or 20, 2012 08/08/2014 Partial Grant/Partial Denial All emails in the possession of Chairman Macfarlane that were sent or received NRC-2014-000335 FOIAPA-2014-00335 Lawrence Criscione 07/15/2014 on Sept. 18, 19, or 20, 2012 10/24/2014 Full Grant NRC-2014-000336 FOIAPA-2014-00336 Lawrence Criscione 07/15/2014 Records associated with OIG Allegation #A13-07209 07/24/2014 Full Denial Based on Exemptions NRC-2014-000337 FOIAPA-2014-00337 Lawrence Criscione 07/15/2014 Records associated with OIG Allegation #A14-07312 08/08/2014 Partial Grant/Partial Denial NRC-2014-000338 FOIAPA-2014-00338 Lawrence Criscione 07/15/2014 Records associated with OIG Allegation #A13-07267 07/23/2014 Full Denial Based on Exemptions NRC-2014-000516 FOIAPA-2014-00030A Lawrence Criscione 07/15/2014 APPEAL: Denial of Information (FOIA/PA-2014-0247) 08/20/2014 All emails in the possession of Daniel Cardenas sent or received on September NRC-2014-000333 FOIAPA-2014-00333 Lawrence Criscione 07/16/2014 18, 19, or 20, 2012 07/24/2014 No Records Results of an investigation on the completeness and accuracy of information regarding steam generator degradation at the San Onofre Nuclear Generating NRC-2014-000339 FOIAPA-2014-00339 Morgan Lee U-T San Diego 07/16/2014 Station 09/02/2014 Partial Grant/Partial Denial NRC-2014-000340 FOIAPA-2014-00340 Michael Ravnitzky 07/17/2014 Request for listed documents pertaining to Rulemaking 07/28/2014 Request Withdrawn NRC-2014-000341 FOIAPA-2014-00341 Lawrence Criscione 07/17/2014 Request records associated with OIG Allegation #A13-07258 and Case #13-045 08/18/2014 Partial Grant/Partial Denial NRC-2014-000342 FOIAPA-2014-00342 Kenneth Meiners 07/17/2014 Records associated with the explosion at Medina Base on November 13, 1963 07/30/2014 Request Withdrawn Documents related to construction of the Oyster Creek Nuclear Power Plant up NRC-2014-000343 FOIAPA-2014-00343 Esq. Gainsford Morgan & Morgan PA 07/17/2014 until 1980 07/28/2014 No Records NRC-2014-000344 FOIAPA-2014-00344 Lawrence Criscione 07/18/2014 Records associated with OIG Case #A10-06606 08/06/2014 Partial Grant/Partial Denial NRC-2014-000345 FOIAPA-2014-00345 Lawrence Criscione 07/18/2014 Records associated with OIG Case #A11-06710 08/06/2014 Partial Grant/Partial Denial NRC-2014-000346 FOIAPA-2014-00346 Lawrence Criscione 07/18/2014 Records associated with OIG Case #A11-06811 08/06/2014 Partial Grant/Partial Denial NRC-2014-000347 FOIAPA-2014-00347 Lawrence Criscione 07/18/2014 Records associated with OIG Case #A11-06828 08/08/2014 Full Grant All correspondence by or addressed to NRC staffer concerning the Jocassee NRC-2014-000348 FOIAPA-2014-00348 David Lochbaum Union of Concerned Scientists 07/18/2014 Dam and/or the flooding hazard at the Oconee nuclear power plant 05/01/2015 Partial Grant/Partial Denial Copies of information regarding cleanup and shutdown of the nuclear waste NRC-2014-000349 FOIAPA-2014-00349 Mary Ann Thomas Tribune-Review 07/18/2014 dump known as the Shallow Land Disposal Area (SLDA) in Parks Township, PA 08/21/2014 Full Grant NRC-2014-000350 FOIAPA-2014-00350 Lawrence Criscione 07/21/2014 Records associated wtih OIG Case #A13-07295 09/02/2014 Partial Grant/Partial Denial NRC-2014-000351 FOIAPA-2014-00351 Lawrence Criscione 07/21/2014 Records associated wtih OIG Case #A13-07251 08/06/2014 Partial Grant/Partial Denial NRC-2014-000352 FOIAPA-2014-00352 Lawrence Criscione 07/21/2014 Records associated with OIG Case #A12-06876 12/01/2014 No Records NRC-2014-000353 FOIAPA-2014-00353 Lawrence Criscione 07/21/2014 Records associated with OIG Case #A13-07114 09/30/2014 Full Grant All emails in the possession of Susan Vrahoretis sent or received on September NRC-2014-000354 FOIAPA-2014-00354 Lawrence Criscione 07/21/2014 18, 19, or 20, 2012 10/24/2014 Full Grant All emails in the possession of Marian Zobler that were sent or received on NRC-2014-000355 FOIAPA-2014-00355 Lawrence Criscione 07/21/2014 September 18, 19, or 20, 2012 08/01/2014 No Records All records concerning named individual and/or radiation exposure at the Joseph NRC-2014-000356 FOIAPA-2014-00356 Jr. Belt Belt Law Firm P.C. 07/29/2014 M. Farley Nuclear Power Plant in Ashford AL 09/12/2014 No Records NRC-2014-000357 FOIAPA-2014-00357 Lauren Prion EnvirOsite Corporation 07/29/2014 Sites in possession/use of radioactive materials 08/18/2014 Records Not Reasonably Described Request copies of pictures video and written materials from the NRC trip to NRC-2014-000358 FOIAPA-2014-00358 David Lochbaum Union of Concerned Scientists 07/29/2014 Japan 12/17/2014 Full Grant NRC-2014-000359 FOIAPA-2014-00359 David Pardo MSPB Watch 07/29/2014 No Fear Act Annual Reports to Congress 2003 to present 08/06/2014 Full Grant Babcock & Wilcox Conversion NRC-2014-000360 FOIAPA-2014-00360 Michael Stanley Services LLC 07/29/2014 Release of Security Incident Report No.14-007 dated 3/2/2014 08/06/2014 No Records

All documents defining de minimis quantity of liquid or solid 11e.(2) byproduct NRC-2014-000361 FOIAPA-2014-00361 Amy Thurlkill Lyntek Inc. 07/30/2014 materials 09/22/2014 Full Grant Any and all records pertaining to OIG's investigation #13-017 of named individual NRC-2014-000362 FOIAPA-2014-00362 LaRay Benton 07/30/2014 between February 1, 2013 to present 09/09/2014 Partial Grant/Partial Denial Copy of contract or interagency agreement that NRC secured regarding the One NRC-2014-000363 FOIAPA-2014-00363 Donna Deedy 07/30/2014 Million Radiation Worker and Atomic Veteran Study 08/13/2014 Full Grant Copes of investigation files OI report and all other materials related to 1-2013-NRC-2014-000364 FOIAPA-2014-00364 Jonathan Kozak Jackson Lewis P.C. 07/30/2014 006 11/28/2014 Partial Grant/Partial Denial NRC-2014-000365 FOIAPA-2014-00365 Takanori Eto Echo News 07/30/2014 All communications between NRC and listed Japan government's liaison officers 09/30/2014 Full Grant MLive Media NRC-2014-000366 FOIAPA-2014-00366 Yvonne Zipp Group/Kalamazoo Gazette 07/30/2014 Copy of OI Report No. 3-2013-018 09/02/2014 Partial Grant/Partial Denial Communications from any employee of EnergySolutions to any NRC NRC-2014-000367 FOIAPA-2014-00367 Matt Pacenza HEAL Utah 08/01/2014 Comissioner relative to ongoing Part 61 rulemaking 12/11/2014 Partial Grant/Partial Denial NRC-2014-000368 FOIAPA-2014-00368 Julian Tarver 08/01/2014 List of contractors and their responses to NRC-DPS-Sources-Sought-2012 08/06/2014 Full Grant NRC-2014-000369 FOIAPA-2014-00369 Julian Tarver 08/01/2014 Copy of initial FOIA requests as listed 08/13/2014 Partial Grant/Partial Denial NRC-2014-000370 FOIAPA-2014-00370 Julian Tarver 08/01/2014 Copy of initial FOIA request #2013-0189 and all responses and released records 08/07/2014 Full Grant Partially Affirmed & Partially NRC-2014-000518 FOIAPA-2014-00031A Julian Tarver 08/01/2014 Appeal: Denial of Information ( FOIA/PA-2014-0286) 08/15/2014 Reversed/Remanded NRC-2014-000371 FOIAPA-2014-00371 Patricia Malone 08/04/2014 Any and all available government files on named individual 08/19/2014 Records Not Reasonably Described Harmon Curran Spielberg &

NRC-2014-000372 FOIAPA-2014-00372 Diane Curran Eisenberg LLP 08/05/2014 Listed non-publicly available documents to be released 09/26/2014 Partial Grant/Partial Denial Any and all documents to from and/or produced by the NRC pertaining to the merit selection of listed vacancy announcements applied for by named individual NRC-2014-000373 FOIAPA-2014-00373 LaRay Benton 08/06/2014 between June 1, 2010 to present 08/29/2014 Records Not Reasonably Described All investigation records pertaining to NRC allegation no. RII-11-A-0083 and case NRC-2014-000374 FOIAPA-2014-00374 Renee Fell Major Law 08/07/2014 no. 3-2012-011 12/18/2014 Partial Grant/Partial Denial NRC-2014-000375 FOIAPA-2014-00375 Patrick Horan 08/08/2014 Access to and copies of information pertaining to the 1986 Chernobyl disaster 08/13/2014 Full Grant Access to and copies of information pertaining to the 1979 Three Mile Island NRC-2014-000376 FOIAPA-2014-00376 Patrick Horan 08/08/2014 incident in Dauphin County, PA 08/13/2014 Full Grant List of credit card/purchase card holders contracting officers and specialists NRC-2014-000377 FOIAPA-2014-00377 Rachael Hamilton Premier Suppliers 08/11/2014 programs and program managers and OSDBU and SBS persons 08/29/2014 Records Not Reasonably Described NRC-2014-000378 FOIAPA-2014-00378 Simone Aponte KTVU/Channel 2 08/11/2014 Copy of released documents pertaining to FOIA-2014-0134 08/12/2014 No Records NRC-2014-000515 FOIAPA-2014-00032A Richard Perkins 08/11/2014 Appeal: Denial of Information (FOIA/PA-2014-0213) 08/27/2014 Copy of purchase orders from procurement forecasts FPDS DC data NRC-2014-000379 FOIAPA-2014-00379 Rachael Hamilton Premier Suppliers 08/12/2014 spreadsheets and specific grant proposals as specified 08/22/2014 Records Not Reasonably Described NRC-2014-000380 FOIAPA-2014-00380 Mark Hicks 08/12/2014 Copy of report and all supporting documents contained in OI Case #2-2013-023 09/02/2014 Partial Grant/Partial Denial NRC-2014-000381 FOIAPA-2014-00381 Angel Rains Energy Northwest 08/13/2014 Copy of the most current version of OI's Investigative Procedures Manual 08/19/2014 Partial Grant/Partial Denial NRC-2014-000382 FOIAPA-2014-00382 Brian Pearson IHC Financial Group Inc. 08/13/2014 Request for information of all current employees 09/16/2014 Partial Grant/Partial Denial Document titled "2013 SES Appraisal Review" and SES ranking and rating by NRC-2014-000383 FOIAPA-2014-00383 Cheryl McCrary 08/14/2014 race and gender for performance years 2010-2013 08/25/2014 Partial Grant/Partial Denial Entire investigative file from an incident that occurred on April 2, 2013 at the NRC-2014-000384 FOIAPA-2014-00384 John McLeod Brown & James PC 08/14/2014 Callaway County, Missouri, Nuclear Power Plant 08/19/2014 No Records NRC-2014-000514 FOIAPA-2014-00033A Matt Pacenza HEAL Utah 08/14/2014 APPEAL: Denial of Fee Waiver (FOIA/PA-2014-0367) 09/09/2014 Copy of every document pertaining to named individual's complaint against NRC-2014-000385 FOIAPA-2014-00385 Lauren Cafferty McGuireWoods LLP 08/15/2014 Bozeman Deaconness Hospital or any other hospital 09/30/2014 Full Denial Based on Exemptions NRC-2014-000386 FOIAPA-2014-00386 Lawrence Criscione 08/15/2014 Copy of transcription of named individual OIG interview 09/15/2014 Partial Grant/Partial Denial NRC-2014-000387 FOIAPA-2014-00387 Michael Ravnitzky 08/18/2014 Copy of most recent NRC communications plan 09/29/2014 Full Grant Environment & Energy Copy of and access to an OIG report chronicling cyber instrusions into NRC's NRC-2014-000388 FOIAPA-2014-00388 Blake Sobczak Publishing LLC 08/19/2014 networks 08/28/2014 Partial Grant/Partial Denial Any and all 2014 testimonies from named individuals taken by OIG concerning NRC-2014-000389 FOIAPA-2014-00389 Chennise Staley MotleyRice LLC 08/19/2014 amounts of radionuclides 12/19/2014 Partial Grant/Partial Denial NRC-2014-000390 FOIAPA-2014-00390 Bill Streifer 08/19/2014 Summary of all contracts involving the lease or sale of listed patents 09/03/2014 No Records Copy of OIG's full report and all supporting documentation on an investigation NRC-2014-000391 FOIAPA-2014-00391 Jim Finkle Reuters News 08/20/2014 into cyber intrusions and suspected cyber intrusions at NRC from 2010 to 2013 08/28/2014 Partial Grant/Partial Denial NRC-2014-000512 FOIAPA-2014-00034A Simone Aponte KTVU/Channel 2 08/20/2014 Appeal: Denial of Information ( FOIA/PA-2014-0378) 09/19/2014 All correspondences between the Chairman the Commissioners the Director of NRC-2014-000392 FOIAPA-2014-00392 Abraham Payton American Bridge 21st Century 08/21/2014 Congressional Affairs and the listed public officials for the time period specified 04/23/2015 Full Grant All documents related to William D. Magwood's ethic waivers in resolving NRC-2014-000393 FOIAPA-2014-00393 Hannah Northey E&E News 08/21/2014 financial conflicts of interest from April 1, 2010 to present 08/29/2014 No Records NRC-2014-000511 FOIAPA-2014-00035A Richard Perkins 08/21/2014 Appeal: Denial of Information (FOIA/PA-2014-0213) 09/23/2014 All audio recordings made during named individual's interview with the Office of NRC-2014-000394 FOIAPA-2014-00394 Richard Perkins 08/25/2014 the Inspector General 11/06/2014 Partial Grant/Partial Denial

All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000395 FOIAPA-2014-00395 David Lochbaum Union of Concerned Scientists 08/26/2014 the 17 specified plants listed for Region I 09/04/2014 Records Not Reasonably Described All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000396 FOIAPA-2014-00396 David Lochbaum Union of Concerned Scientists 08/26/2014 the 17 specified plants listed for Region II 09/04/2014 Records Not Reasonably Described All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000397 FOIAPA-2014-00397 David Lochbaum Union of Concerned Scientists 08/26/2014 the 15 specified plants listed for Region III 09/04/2014 Records Not Reasonably Described All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000398 FOIAPA-2014-00398 David Lochbaum Union of Concerned Scientists 08/26/2014 the 13 specified plants listed for Region IV 09/04/2014 Records Not Reasonably Described All correspondence between NRC and named individual since Nov. 2010 Harmon Curran Spielberg & regarding seismic characteristics of Diablo Canyon nuclear power plant and NRC-2014-000399 FOIAPA-2014-00399 Diane Curran Eisenberg LLP 08/27/2014 earthquake risk to reactors 01/29/2015 Partial Grant/Partial Denial All records in possession of named individual dealing with Rocky Flats NRC-2014-000400 FOIAPA-2014-00400 Matthew Wald The New York Times 08/27/2014 cementation or plutonium stabilization issues 09/17/2014 Full Grant All emergency planning records received after October 1, 2004 from the licensee NRC-2014-000401 FOIAPA-2014-00401 David Lochbaum Union of Concerned Scientists 08/28/2014 for the Maine Yankee nuclear plant 10/14/2014 Partial Grant/Partial Denial Any and all records obtained and/or reviewed during named individual's NRC-2014-000402 FOIAPA-2014-00402 Jose Reyes 08/28/2014 reinvestigation of security clearance 10/08/2014 Partial Grant/Partial Denial All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000403 FOIAPA-2014-00403 David Lochbaum Union of Concerned Scientists 08/29/2014 the Salem nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000404 FOIAPA-2014-00404 David Lochbaum Union of Concerned Scientists 08/29/2014 the Peach Bottom nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000405 FOIAPA-2014-00405 David Lochbaum Union of Concerned Scientists 08/29/2014 the Nine Mile Point nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000406 FOIAPA-2014-00406 David Lochbaum Union of Concerned Scientists 08/29/2014 the Millstone nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000407 FOIAPA-2014-00407 David Lochbaum Union of Concerned Scientists 08/29/2014 the Limerick nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000408 FOIAPA-2014-00408 David Lochbaum Union of Concerned Scientists 08/29/2014 the Indian Point nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000409 FOIAPA-2014-00409 David Lochbaum Union of Concerned Scientists 08/29/2014 the Calvert Cliffs nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000410 FOIAPA-2014-00410 David Lochbaum Union of Concerned Scientists 08/29/2014 the Vermont Yankee nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000411 FOIAPA-2014-00411 David Lochbaum Union of Concerned Scientists 08/29/2014 the Three Mile Island nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000412 FOIAPA-2014-00412 David Lochbaum Union of Concerned Scientists 08/29/2014 the Seabrook nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000413 FOIAPA-2014-00413 David Lochbaum Union of Concerned Scientists 08/29/2014 the Ginna nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000414 FOIAPA-2014-00414 David Lochbaum Union of Concerned Scientists 08/29/2014 the Pilgrim nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000415 FOIAPA-2014-00415 David Lochbaum Union of Concerned Scientists 08/29/2014 the Oyster Creek nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000416 FOIAPA-2014-00416 David Lochbaum Union of Concerned Scientists 08/29/2014 the James A. FitzPatrick nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000417 FOIAPA-2014-00417 David Lochbaum Union of Concerned Scientists 08/29/2014 the Hope Creek nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000418 FOIAPA-2014-00418 David Lochbaum Union of Concerned Scientists 08/29/2014 the Beaver Valley nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000419 FOIAPA-2014-00419 David Lochbaum Union of Concerned Scientists 08/29/2014 the Susquehanna nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000420 FOIAPA-2014-00420 David Lochbaum Union of Concerned Scientists 08/29/2014 the Turkey Point nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000421 FOIAPA-2014-00421 David Lochbaum Union of Concerned Scientists 08/29/2014 the Surry nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000422 FOIAPA-2014-00422 David Lochbaum Union of Concerned Scientists 08/29/2014 the St. Lucie nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000423 FOIAPA-2014-00423 David Lochbaum Union of Concerned Scientists 08/29/2014 the Sequoyah nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000424 FOIAPA-2014-00424 David Lochbaum Union of Concerned Scientists 08/29/2014 the Oconee nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000425 FOIAPA-2014-00425 David Lochbaum Union of Concerned Scientists 08/29/2014 the North Anna nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000426 FOIAPA-2014-00426 David Lochbaum Union of Concerned Scientists 08/29/2014 the McGuire nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000427 FOIAPA-2014-00427 David Lochbaum Union of Concerned Scientists 08/29/2014 the Farley nuclear plant 10/07/2014 Full Grant

All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000428 FOIAPA-2014-00428 David Lochbaum Union of Concerned Scientists 08/29/2014 the Hatch nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000429 FOIAPA-2014-00429 David Lochbaum Union of Concerned Scientists 08/29/2014 the Catawba nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000430 FOIAPA-2014-00430 David Lochbaum Union of Concerned Scientists 08/29/2014 the Watts Bar nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000431 FOIAPA-2014-00431 David Lochbaum Union of Concerned Scientists 08/29/2014 the Virgil C. Summer nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000432 FOIAPA-2014-00432 David Lochbaum Union of Concerned Scientists 08/29/2014 the Shearon Harris nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000433 FOIAPA-2014-00433 David Lochbaum Union of Concerned Scientists 08/29/2014 the H.B. Robinson nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000434 FOIAPA-2014-00434 David Lochbaum Union of Concerned Scientists 08/29/2014 the Brunswick nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000435 FOIAPA-2014-00435 David Lochbaum Union of Concerned Scientists 08/29/2014 the Browns Ferry nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000436 FOIAPA-2014-00436 David Lochbaum Union of Concerned Scientists 08/29/2014 the Alvin W. Vogtle plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000437 FOIAPA-2014-00437 David Lochbaum Union of Concerned Scientists 08/29/2014 the Quad Cities nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000438 FOIAPA-2014-00438 David Lochbaum Union of Concerned Scientists 08/29/2014 the Prairie Island nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000439 FOIAPA-2014-00439 David Lochbaum Union of Concerned Scientists 08/29/2014 the Point Beach nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000440 FOIAPA-2014-00440 David Lochbaum Union of Concerned Scientists 08/29/2014 the LaSalle nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000441 FOIAPA-2014-00441 David Lochbaum Union of Concerned Scientists 08/29/2014 the Dresden nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000442 FOIAPA-2014-00442 David Lochbaum Union of Concerned Scientists 08/29/2014 the Donald C. Cook nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000443 FOIAPA-2014-00443 David Lochbaum Union of Concerned Scientists 08/29/2014 the Perry nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000444 FOIAPA-2014-00444 David Lochbaum Union of Concerned Scientists 08/29/2014 the Palisades nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000445 FOIAPA-2014-00445 David Lochbaum Union of Concerned Scientists 08/29/2014 the Monticello nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000446 FOIAPA-2014-00446 David Lochbaum Union of Concerned Scientists 08/29/2014 the Fermi nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000447 FOIAPA-2014-00447 David Lochbaum Union of Concerned Scientists 08/29/2014 the Duane Arnold nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000448 FOIAPA-2014-00448 David Lochbaum Union of Concerned Scientists 08/29/2014 the Davis-Besse nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000449 FOIAPA-2014-00449 David Lochbaum Union of Concerned Scientists 08/29/2014 the Clinton nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000450 FOIAPA-2014-00450 David Lochbaum Union of Concerned Scientists 08/29/2014 the Byron nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000451 FOIAPA-2014-00451 David Lochbaum Union of Concerned Scientists 08/29/2014 the Braidwood nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000452 FOIAPA-2014-00452 David Lochbaum Union of Concerned Scientists 08/29/2014 the South Texas Project nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000453 FOIAPA-2014-00453 David Lochbaum Union of Concerned Scientists 08/29/2014 the Palo Verde nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000454 FOIAPA-2014-00454 David Lochbaum Union of Concerned Scientists 08/29/2014 the Diablo Canyon nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000455 FOIAPA-2014-00455 David Lochbaum Union of Concerned Scientists 08/29/2014 the Comanche Peak nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000456 FOIAPA-2014-00456 David Lochbaum Union of Concerned Scientists 08/29/2014 the Wolf Creek nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000457 FOIAPA-2014-00457 David Lochbaum Union of Concerned Scientists 08/29/2014 the Waterford nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000458 FOIAPA-2014-00458 David Lochbaum Union of Concerned Scientists 08/29/2014 the River Bend nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000459 FOIAPA-2014-00459 David Lochbaum Union of Concerned Scientists 08/29/2014 the Grand Gulf nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000460 FOIAPA-2014-00460 David Lochbaum Union of Concerned Scientists 08/29/2014 the Fort Calhoun nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000461 FOIAPA-2014-00461 David Lochbaum Union of Concerned Scientists 08/29/2014 the Cooper nuclear plant 10/07/2014 Full Grant

All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000462 FOIAPA-2014-00462 David Lochbaum Union of Concerned Scientists 08/29/2014 the Columbia Generating Station 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000463 FOIAPA-2014-00463 David Lochbaum Union of Concerned Scientists 08/29/2014 the Callaway nuclear plant 10/07/2014 Full Grant All fire protection records received after October 1, 2004 from the licensee for NRC-2014-000464 FOIAPA-2014-00464 David Lochbaum Union of Concerned Scientists 08/29/2014 the Arkansas Nuclear One plant 10/07/2014 Full Grant NRC-2014-000465 FOIAPA-2014-00465 Milton Dank 08/29/2014 Atomic Energy Commission hearing that granted named individual's clearance 09/09/2014 Request Withdrawn NRC-2014-000513 FOIAPA-2014-00036A Michael Hardaway 08/29/2014 Appeal: Denial of Information (FOIA/PA-2014-0312) 09/15/2014 All emergency planning records received after October ,1 2004 by licensee for NRC-2014-000466 FOIAPA-2014-00466 David Lochbaum Union of Concerned Scientists 09/02/2014 the San Onofre nuclear plant 05/20/2015 Partial Grant/Partial Denial NRC-2014-000510 FOIAPA-2014-00037A Kenneth Meiners 09/03/2014 Appeal: Denial of Information (FOIA/PA-2014-0342) 10/02/2014 Copy of "A Preliminary Numerical Study of the Hazard from Local Landslide Diablo Canyon Independent Tsunami Scenarios at the Diablo Canyon Site in Central California Summary NRC-2014-000467 FOIAPA-2014-00467 Robert Budnitz Safety Committee 09/04/2014 Report (Draft)" 11/10/2014 Full Grant Environmental Risk NRC-2014-000468 FOIAPA-2014-00468 Shermin Haider Information Service Ltd. 09/08/2014 Copy of Material Licensing Tracking System (MLTS) list 10/07/2014 Partial Grant/Partial Denial Environmental Data Most recent copy of the Material Licensing Tracking System Database (active NRC-2014-000469 FOIAPA-2014-00469 Connie Marini Resources Inc. 09/08/2014 and retired facilities) 10/07/2014 Partial Grant/Partial Denial Environment & Energy Access to and complete copies of the 12 listed reports from the Office of the NRC-2014-000470 FOIAPA-2014-00470 Blake Sobczak Publishing LLC 09/09/2014 Inspector General closed during calendar year 2013 10/21/2014 Partial Grant/Partial Denial NRC-2014-000471 FOIAPA-2014-00471 Steven Bullock AREVA Inc. 09/09/2014 Office of Investigations Report No. 2-2013-040 10/02/2014 Full Denial Based on Exemptions All emergency planning records received after October 1, 2004 by licensee for NRC-2014-000472 FOIAPA-2014-00472 David Lochbaum Union of Concerned Scientists 09/09/2014 the Vogtle nuclear plant 10/27/2014 Full Grant NRC-2014-000473 FOIAPA-2014-00473 Billie Garde Clifford & Garde LLP 09/09/2014 Office of Investigations investigation Case No. 2-2012-031 11/04/2014 Partial Grant/Partial Denial Copyh of Regulatory Guid (RG) 1.214 entitled "Response Strategies for Potential NRC-2014-000474 FOIAPA-2014-00474 Paul Lee Candu Energy Inc. 09/10/2014 Aircraft Threats" 09/22/2014 Request Withdrawn Law Office of Jacqueline L. Copies of all remediation plans radiology surveys test results and inspections NRC-2014-000475 FOIAPA-2014-00475 Martin Sullivan Allen 09/10/2014 reports pertaining to the Attleboro facility between 1981 and 1997 12/30/2014 Full Grant NRC-2014-000476 FOIAPA-2014-00476 Julian Tarver 09/10/2014 Copy of initial FOIA request #2011-0033 and all released records 09/11/2014 Full Grant Records of all nuclear reactors (active and non-active) in Washington State 2000 NRC-2014-000477 FOIAPA-2014-00477 Julian Tarver 09/10/2014 current 09/16/2014 Full Grant NRC-2014-000478 FOIAPA-2014-00478 Julian Tarver 09/10/2014 All requests for qualifications and proposals that relate to firearms 2013-current 09/16/2014 Full Grant NRC-2014-000479 FOIAPA-2014-00479 Julian Tarver 09/10/2014 Index of all press/media releases 2005-current 09/23/2014 Full Grant All emergency planning records received after October 1, 2004 from licensee for NRC-2014-000480 FOIAPA-2014-00480 David Lochbaum Union of Concerned Scientists 09/10/2014 the Quad Cities nuclear plant 11/04/2014 Full Grant NRC-2014-000481 FOIAPA-2014-00481 Stanley Chambliss 09/11/2014 Copy of Senior Reactor Operator License 09/15/2014 No Records Sheppard Mullin Richter & All documents related to the Office of Investigations Case Number OI-4-2012-NRC-2014-000482 FOIAPA-2014-00482 Shanna Pearce Hampton LLP 09/12/2014 038 09/19/2014 Partial Grant/Partial Denial NRC-2014-000483 FOIAPA-2014-00483 Samuel Hoskins Trileaf 09/15/2014 Documents pertaining to license number 24-32392-01 10/03/2014 Fee-Related Reason Access to and copies of email correspondences between the Nuclear Regulatory Commission and Pacific Gas and Electric sent and received between July 1, NRC-2014-000484 FOIAPA-2014-00484 Colin Rigley New Times 09/15/2014 2014 and September 12, 2014 11/03/2014 Full Grant FOIA/PA-2014-0485 - clarified and narrowed scope 9/17/14: Copies of the investigation files and all other materials related to or associated with the Office of Investigation case number OI 2-2012-031Documents submitted initially to the NRC by Duke do NOT need to be provided (please refer to attached email)

From: paul.zaffuts@zaffutsgroup.com [1]

Sent: Wednesday September 17 2014 10:35 AM To: Chidichimo Gabriele

Subject:

Re: FOIA/PA-2014-00485 Acknowledgment Letter with Attachments Importance: High Gabriele, In response to your request I am clarifying two items on the FOIA request I submitted on September 15 2014. First, the NRC OI investigation of interest is as noted in the subject line: 2-2012-031. I inadvertently referenced a different (and incorrect) investigation number in the body of the letter. Second, to better assist you in identifying documents that should not be provided which were submitted initially to the NRC by Duke those documents most likely were submitted by the Duke legal department under cover letters signed by Lara Nichols Esq. who is an attorney in the Duke legal department. Thank you and please don't hesitate to contact me if there are any NRC-2014-000485 FOIAPA-2014-00485 Paul Zaffuts The Zaffuts Group 09/15/2014 additional questions or information you need clarified. Paul J. Zaffuts 11/04/2014 Partial Grant/Partial Denial Prairie Island Generating Plant in the Security - Regulatory Effectiveness Review NRC-2014-000486 FOIAPA-2014-00486 Pamela Johnson NSPM Xcel Energy 09/16/2014 dated 1986 09/19/2014 Request Withdrawn All emergency planning records received after October 1, 2004 from licensee for NRC-2014-000487 FOIAPA-2014-00487 David Lochbaum Union of Concerned Scientists 09/17/2014 the Point Beach nuclear plant 11/13/2014 Full Grant

Communications with the Pacific Gas & Electric (PG&E) regarding the release of the Final Decision on Dr. Michael Peck's Dissenting Professional Opinion and NRC-2014-000488 FOIAPA-2014-00488 Damon Moglen Friends of the Earth 09/18/2014 PG&E's Diablo Canyon Seismic Safety Report, September 10, 2014 08/06/2015 Partial Grant/Partial Denial NRC-2014-000489 FOIAPA-2014-00489 Michelle Joy 09/19/2014 Copy of Senior Reactor Operator License for named individual 10/14/2014 Records Not Reasonably Described All records pertaining to named individual contained in the Nuclear Regulatory NRC-2014-000490 FOIAPA-2014-00490 Lawrence Criscione 09/19/2014 Commission's (NRC) Privacy Act System of Records NRC-23 10/22/2014 Full Grant Copies of any Inspector General reports related to allegations involving NRC-2014-000491 FOIAPA-2014-00491 Sara Mroz 09/22/2014 management misconduct in NSIR from fiscal years 2012 through 2014 10/09/2014 Partial Grant/Partial Denial All emergency planning records received after October 1, 2004 from licensee for NRC-2014-000492 FOIAPA-2014-00492 David Lochbaum Union of Concerned Scientists 09/22/2014 the Kewanee Nuclear Power Plant 04/30/2015 Full Grant Records of events outlined in Information Notice Number 83-83 {i} that took NRC-2014-000493 FOIAPA-2014-00493 Brian Martin 09/23/2014 place at Sequoyah 1 on May 31, 1979, and Grand Gulf on July 25, 1983 09/30/2014 No Records Copy of the Office of the Inspector General concluding document concerning NRC-2014-000494 FOIAPA-2014-00494 Jason Leopold VICE News 09/23/2014 investigations closed in years 2013 and 2014, misconduct actual or alleged. 12/23/2014 Partial Grant/Partial Denial NRC-2014-000495 FOIAPA-2014-00495 Nora Kaitfors Jackson Lewis P.C. 09/23/2014 Copy of allegation file #RIII-13-A-0027 for named individual 09/30/2014 Full Denial Based on Exemptions Copy of documents regarding the use of heavy water in heavy water/uranium NRC-2014-000496 FOIAPA-2014-00496 Bill Streifer 09/23/2014 reactors 09/30/2014 No Records All emergency planning records received after October 1, 2004 from licensee for NRC-2014-000497 FOIAPA-2014-00497 David Lochbaum Union of Concerned Scientists 09/23/2014 the Brunswick nuclear plant 11/18/2014 Full Grant Any OIG Allegations or Cases regarding March 26, 2011 confidential assessment prepared by the NRC mentioned in the April 5, 2011 NYT article by NRC-2014-000498 FOIAPA-2014-00498 Lawrence Criscione 09/24/2014 Glanz and Broad 11/14/2014 Full Grant All records (investigation summaries interview transcripts memorandum to file) since October 1, 2009 pertaining to investigations by the Office of the Inspector NRC-2014-000499 FOIAPA-2014-00499 David Lochbaum Union of Concerned Scientists 09/24/2014 General that resulted in the removal of an NRC employee's security clearance. 11/03/2014 Request Withdrawn All emergency planning records after October 1, 2009 by the NRC from the licensee for the Indian Point Nuclear Power Plant docket # 50-247 and 50-286, NRC-2014-000500 FOIAPA-2014-00500 David Lochbaum Union of Concerned Scientists 09/24/2014 except for records already publicly available in ADAMS. 12/08/2014 Partial Grant/Partial Denial Provide information for NRC Project Management Methodology (PMM) and Solution Technology Systems Supporting Toos Contract awarded to Advanced Technology Systems Inc.

NRC-2014-000501 FOIAPA-2014-00501 Steve Lyman Inc. 09/25/2014 around February 2010 11/14/2014 Partial Grant/Partial Denial Requesting documents for exposure to radiation while stationed at Aberdeen NRC-2014-000502 FOIAPA-2014-00502 Eugene Shaw 09/26/2014 Proving Grounds at (Spesutie Island) MD, May 1, 1950 - August 1, 1950 09/30/2014 No Records Copy of Generic Environmental Impact Statement that allows Nuclear Power NRC-2014-000503 FOIAPA-2014-00503 Charles Slade 09/29/2014 Plants to store Nuclear waste above ground indefinitely 10/02/2014 Full Grant NRC-2014-000504 FOIAPA-2014-00504 David Lochbaum Union of Concerned Scientists 09/29/2014 A copy of all versions of NRC Form 188 since September 1, 2001 10/03/2014 Full Grant Information pertaining to Differing Professional Views and/or Differing Professional Opinions regarding the Hardened Containment Vent Systems for NRC-2014-000505 FOIAPA-2014-00505 Paul Gunter Beyond Nuclear 09/30/2014 U.S. General Electric Mark I and Mark II boiling water reactors 10/17/2014 No Records Complete copy of all current contracts that the U.S. Nuclear Regulatory Commission has for services with listed entities related to Award NRC-2014-000506 FOIAPA-2014-00506 Brian Cummings LexisNexis 09/30/2014 NRCHQ13T180008 11/19/2014 Partial Grant/Partial Denial NRC-2014-000507 FOIAPA-2014-00507 Michael Hardaway 09/30/2014 All correspondences generated for all listed RII allegation reports 09/30/2015 Partial Grant/Partial Denial Copy of any and all records related to the Millstone Power Station inspection NRC-2014-000508 FOIAPA-2014-00508 Stephen Singer The Associated Press 09/30/2014 report released August 28 02/19/2015 Partial Grant/Partial Denial Listing of all cases investigations and allegations initiated by the Office of the NRC-2015-000001 FOIAPA-2015-00001 Lawrence Criscione 10/01/2014 Inspector General in Fiscal Year 2014 as specified 10/29/2014 Partial Grant/Partial Denial Any and all of the Office of the Inspector General's records highlighted in NRC-2015-000002 FOIAPA-2015-00002 Mark Supple 10/01/2014 NUREG-1415 Vol 9 No. 2 10/30/2014 Partial Grant/Partial Denial All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000003 FOIAPA-2015-00003 David Lochbaum Union of Concerned Scientists 10/02/2014 for the Prairie Island nuclear plant 11/18/2014 Full Grant All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000004 FOIAPA-2015-00004 David Lochbaum Union of Concerned Scientists 10/02/2014 for the Edwin I. Hatch nuclear plant 11/18/2014 Full Grant All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000005 FOIAPA-2015-00005 David Lochbaum Union of Concerned Scientists 10/02/2014 for the Beaver Valley nuclear plant 06/10/2015 Full Grant All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000006 FOIAPA-2015-00006 David Lochbaum Union of Concerned Scientists 10/02/2014 for the Brunswick nuclear plant 11/19/2014 Full Grant Project On Government The Charge Card Management Plans submitted to the Office of Management NRC-2015-000007 FOIAPA-2015-00007 Scott Amey Oversight 10/03/2014 and Budget by January 31, 2014 10/28/2014 Full Denial Based on Exemptions All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000008 FOIAPA-2015-00008 David Lochbaum Union of Concerned Scientists 10/03/2014 for the Crystal River 3 nuclear plant 06/09/2015 Full Grant All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000009 FOIAPA-2015-00009 David Lochbaum Union of Concerned Scientists 10/03/2014 for the Palo Verde nuclear plant 10/24/2014 Full Grant

Copies of doucments generated from the Convention on Nuclear Safety (CNS)

NRC-2015-000010 FOIAPA-2015-00010 Jonathan Tirone Bloomberg News 10/06/2014 review meetings held on specified dates as described 11/19/2014 Partial Grant/Partial Denial All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000011 FOIAPA-2015-00011 David Lochbaum Union of Concerned Scientists 10/06/2014 for the Palisades nuclear plant 10/24/2014 Full Grant All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000012 FOIAPA-2015-00012 David Lochbaum Union of Concerned Scientists 10/06/2014 for the Vermone Yankee nuclear plant 11/24/2014 Full Grant NRC-2015-000013 FOIAPA-2015-00013 Debbie Arnold Board of Supervisors 10/06/2014 Request that the tsunami hazard study by Dr. Sewell be made publicly available 10/20/2014 Request Withdrawn Copies of documents pertaining to radiation exposure of named individual at NRC-2015-000014 FOIAPA-2015-00014 Rebecca Edgecomb 10/06/2014 Millstone Power Plant during shutdown in 1995-1996 10/22/2014 Records Not Reasonably Described All information pertaining to a nuclear explosion in San Antonio Texas on NRC-2015-000015 FOIAPA-2015-00015 Kenneth Meiners 10/06/2014 November 13, 1963 10/09/2014 No Records AMENDED 10/20/14: May I please amend my FOIA request to only include the emails only related to Ferrante? I request a copy of these documents electronically and avoid any duplication fees.ORIGINAL REQUEST:All emails sent or received by named NRC individuals prior to and subsequent to June 10, NRC-2015-000016 FOIAPA-2015-00016 Paul Blanch 10/09/2014 2013 01/08/2015 Partial Grant/Partial Denial All closing reports of investigation and closing memorandums for the listed NRC-2015-000017 FOIAPA-2015-00017 Hannah Northey E&E News 10/09/2014 closed investigations 10/21/2014 Partial Grant/Partial Denial Any and all presentations sent by named individual to Laura Pearson pertaining to October 7, 2014 public meeting and all communication amongst NRC staff NRC-2015-000018 FOIAPA-2015-00018 James Riccio Greenpeace 10/09/2014 regarding presentation 04/13/2015 Partial Grant/Partial Denial Any and all presentations sent by named individual to Laura Pearson pertaining to October 7, 2014 public meeting and all communication amongst NRC staff NRC-2015-000019 FOIAPA-2015-00019 Paul Gunter Beyond Nuclear 10/10/2014 regarding presentation 04/13/2015 Partial Grant/Partial Denial Meeting agenda and minutes for the June 10 2013, meeting to discuss the NRC-2015-000020 FOIAPA-2015-00020 Lawrence Criscione 10/14/2014 Jocassee/Oconee FOIA requests 12/30/2014 Partial Grant/Partial Denial Meeting agenda and minutes for the June 25, 2013 meeting to discuss the NRC-2015-000021 FOIAPA-2015-00021 Lawrence Criscione 10/14/2014 Jocassee/Oconee FOIA requests 12/30/2014 Partial Grant/Partial Denial Meeting agenda and minutes for the July 16, 2013 meeting to discuss the NRC-2015-000022 FOIAPA-2015-00022 Lawrence Criscione 10/14/2014 Jocassee/Oconee FOIA requests 01/08/2015 Partial Grant/Partial Denial Copy of affidavit requesting withholding of information from Entergy's August 21, NRC-2015-000023 FOIAPA-2015-00023 Paul Blanch 10/14/2014 2014 letter NL-14-106 10/14/2014 No Records List of correspondences between the Nuclear Regulatory Commission and members of Congress and their offices from January 2007 to January 2014 as NRC-2015-000024 FOIAPA-2015-00024 Kenneth Lowande 10/14/2014 specified 12/11/2014 Full Grant All emergency planning records received after October 1, 2004 from the licensee NRC-2015-000025 FOIAPA-2015-00025 David Lochbaum Union of Concerned Scientists 10/20/2014 for the 50 listed nuclear plants 05/11/2015 Partial Grant/Partial Denial Information on property at 945 Edgewood Drive Wood Dale DuPage County Illinois pertaining to any releases or violations associated with on-site radio NRC-2015-000026 FOIAPA-2015-00026 Gina Cramer AEI Consultants 10/21/2014 activity operations 10/24/2014 No Records Any and all information regarding License No. 29-13848-01 and Notice of NRC-2015-000027 FOIAPA-2015-00027 Shelly Piazza Praxair Inc. 10/22/2014 Violation Docket #030-07026 pertaining to International Nutronics 11/04/2014 Request Withdrawn Database of facilities listed on the Material Licensing Tracking System that NRC-2015-000028 FOIAPA-2015-00028 Christian Ampuero Environmental Record Search 10/23/2014 possess or use radioactive materials 12/02/2014 Partial Grant/Partial Denial Copy of notes relating to a conversation between named individual and Jack NRC-2015-000029 FOIAPA-2015-00029 James Bobreski 10/24/2014 McFadden on or about August 15, 2009 12/15/2014 Partial Grant/Partial Denial NRC-2015-000030 FOIAPA-2015-00030 Haley Ozdarski 10/27/2014 Copy of Form SFLLL 10/27/2014 Not an Agency Record Environmental Protection Agency's regulated facilities with radiation and NRC-2015-000031 FOIAPA-2015-00031 Lauren Prion EnvirOsite Corporation 10/27/2014 radioactive materials 10/30/2014 No Records NRC-2015-000032 FOIAPA-2015-00032 Michael Kowalewski Chicago Bridge & Iron 10/27/2014 Office of Investigation report OI 2-2011-047 issued on June 4, 2011 12/01/2014 Partial Grant/Partial Denial NRC-2015-000033 FOIAPA-2015-00033 Denean Williams 10/28/2014 Copy of a vendor contract #NRCHQ12C330033 11/18/2014 Full Grant Copy of documents listed under accession numbers: ML13046A234, NRC-2015-000034 FOIAPA-2015-00034 Julian Tarver 10/28/2014 ML082910462, ML082960411, and ML092130009 10/29/2014 Full Grant Copy of "Draft Guideline 5022 Cyber Security Programs for Nuclear Facilities NRC-2015-000035 FOIAPA-2015-00035 Julian Tarver 10/28/2014 (ML081540345) 12/10/2014 Full Denial Based on Exemptions Commission Directive police or written rule allowing staff to sign documents for NRC-2015-000036 FOIAPA-2015-00036 Julian Tarver 10/28/2014 other staff 10/29/2014 Full Grant NRC-2015-000037 FOIAPA-2015-00037 Gerald Gray Siegel & Yee 10/28/2014 Any documents with said name created after March 1, 1976 11/06/2014 Request Withdrawn Copy of documents relating to the investigation of Allegation No. NRO-2013-A-0033 Inspection Report No. 05200020/2013-203 and copy of transcript of named NRC-2015-000038 FOIAPA-2015-00038 Shih-Ping Kao 10/28/2014 individual's interview on September 17, 2013 03/11/2015 Partial Grant/Partial Denial Copy of report on Yucca Mountains as a safe nuclear waste repository released NRC-2015-000039 FOIAPA-2015-00039 Charles Slade 10/30/2014 October 16, 2014 (ML14288A121) 10/30/2014 Full Grant Environmental Risk Copy of full and complete Material licensing Tracking System list and any NRC-2015-000040 FOIAPA-2015-00040 Shermin Haider Information Service Ltd. 11/03/2014 information pertaining to the Cleveland Clinic Foundation 11/20/2014 Partial Grant/Partial Denial Records associated with the Office of the Inspector General's Case #OIG NRC-2015-000041 FOIAPA-2015-00041 Lawrence Criscione 11/03/2014 Allegation 14-07479 12/22/2014 Partial Grant/Partial Denial

Records associated with the Office of the Inspector General's Case #OIG NRC-2015-000042 FOIAPA-2015-00042 Lawrence Criscione 11/03/2014 Allegation 14-07387 11/24/2014 Partial Grant/Partial Denial Requesting two non-publicly available documents to be released: ML110740482, NRC-2015-000043 FOIAPA-2015-00043 Lawrence Criscione 11/03/2014 ML112430114 11/10/2014 Duplicate Request Requesting ML13084A022 to be public and any Email correspondence between NRC-2015-000044 FOIAPA-2015-00044 Lawrence Criscione 11/03/2014 Office of Nuclear Reactor Regulation (NRR) and named individual regarding ML 11/05/2014 Duplicate Request Harmon Curran Spielberg & Partially Affirmed & Partially NRC-2015-000578 FOIAPA-2015-00001A Diane Curran Eisenberg LLP 11/03/2014 Appeal: Lack of Response (FOIA/PA-2014-0372) 12/01/2014 Reversed/Remanded NRC-2015-000045 FOIAPA-2015-00045 John Greenewald The Black Vault 11/04/2014 Copy of "Outer Space Propulsion by Nuclear Energy" February 6 1958 11/13/2014 Full Grant Any information explaining the purpose of the Nuclear Regulatory Commission NRC-2015-000046 FOIAPA-2015-00046 Nicholas Rivers 11/04/2014 and its mission 11/06/2014 Full Grant Copy of "A 14 07-442 Waste of Taxpayer Money Due to Overtime Pay Issues for NRC Headquarters Operations Officers Disposition 5/23/2014 Disposition-NRC-2015-000047 FOIAPA-2015-00047 Stephen Sandin 11/05/2014 Closed Administratively" 12/02/2014 Partial Grant/Partial Denial Copies of information regarding any nuclear waste accidents in a 150 mile radius NRC-2015-000048 FOIAPA-2015-00048 Jonah McKeown 11/06/2014 of Fulton Missouri during 1944-2014 11/17/2014 Fee-Related Reason NRC-2015-000049 FOIAPA-2015-00049 Paul Zaffuts The Zaffuts Group 11/07/2014 Records related to the Office of Investigation file #OI 1-2013-025 as stated 04/09/2015 Partial Grant/Partial Denial Copies of listed documents referred to in the Federal Registry Notice Vol. 79 No.

NRC-2015-000050 FOIAPA-2015-00050 Susan Shapiro Attorneys At Law 11/10/2014 143 12/16/2014 Full Grant Copy of report that culminated from the Office of the Inspector General's case NRC-2015-000051 FOIAPA-2015-00051 John Hopkins Law Office of John Hopkins 11/10/2014 number 13-029 11/10/2014 Full Denial Based on Exemptions NRC-2015-000052 FOIAPA-2015-00052 Julian Tarver 11/12/2014 Copies of the listed past FOIA requests 11/18/2014 Partial Grant/Partial Denial NRC-2015-000053 FOIAPA-2015-00053 Julian Tarver 11/12/2014 Copy of publication "How To Respond To An Initial FOIA Request" 11/18/2014 Full Grant Copies of Form #496 "Report of Staff Resources For Processing FOIA Request" NRC-2015-000054 FOIAPA-2015-00054 Julian Tarver 11/12/2014 for all of named individual's FOIA requests prior to October 31, 2014 12/01/2014 No Records Copies of Management Directive 12.1 and the Office of Enforcement and Office NRC-2015-000055 FOIAPA-2015-00055 Julian Tarver 11/12/2014 of Investigation's org chart staff roster and telephone directory 12/11/2014 Partial Grant/Partial Denial NRC-2015-000056 FOIAPA-2015-00056 Julian Tarver 11/12/2014 Current Firearm Inventory and assignments 12/09/2014 Full Denial Based on Exemptions NRC-2015-000057 FOIAPA-2015-00057 Julian Tarver 11/12/2014 FOIA logs for 2014 only 11/14/2014 Partial Grant/Partial Denial Any and all documents related to the Office of Inspector General's (OIG) 2013 NRC-2015-000058 FOIAPA-2015-00058 Eric Mueller Jackson Lewis P.C. 11/18/2014 investigation regarding named individual's complaint 11/24/2014 Full Denial Based on Exemptions Annual Report of exports Nuclear Reactors Components at 8499 Darrow Rd NRC-2015-000059 FOIAPA-2015-00059 Chad Morrison GE Oil & Gas 11/18/2014 Twinsburg OH years 2000-12 as follows 02/04/2015 Full Grant Florida Power & Light Copy of un-redacted transcript of named individual's interview related to Office of NRC-2015-000060 FOIAPA-2015-00060 David Austin Company 11/18/2014 Investigation's Case #2-2012-023 12/17/2014 Partial Grant/Partial Denial Copy of electronic computer files containing the Nuclear Materials Events NRC-2015-000061 FOIAPA-2015-00061 Steve Reilly USA Today 11/20/2014 Database (NMED) for all years to date 01/09/2015 Full Grant Copy of the hazard analysis discuss on pages 14-16 of Indidan Point Nuclear Generating Plant and NRC's Integrated Inspection Report dated November 7, NRC-2015-000062 FOIAPA-2015-00062 Paul Blanch 11/20/2014 2014 12/23/2014 Partial Grant/Partial Denial Copy of the winning grant application from a city or county for the most recent NRC-2015-000063 FOIAPA-2015-00063 Jeffrey Allen eCivis Inc. 11/20/2014 award cycle of Trade School and Community College Scholarship Grant 12/01/2014 Partial Grant/Partial Denial Records pertaining to nuclear testing performed in the Strategic Defense NRC-2015-000064 FOIAPA-2015-00064 Patrick Horan 11/21/2014 Initiative involving nuclear ballistic missiles in space 12/01/2014 No Records Listing of licensees in Puerto Rico that generate radwaste or are licensed to use NRC-2015-000065 FOIAPA-2015-00065 Bob Pastor Ecology Services Inc. 11/24/2014 long-lived isotopes 11/25/2014 No Records Copy of correspondence from United State Senator Ted Cruz or his staff and the NRC-2015-000066 FOIAPA-2015-00066 Thomas Jones 339 Group LLC 11/24/2014 response to correspondence from January 2013 through present 11/26/2014 No Records NRC-2015-000577 FOIAPA-2015-00002A Lawrence Criscione 11/24/2014 Appeal: Denial of Information (FOIA/PA20140044) 12/23/2014 NRC-2015-000067 FOIAPA-2015-00067 Steven Bullock AREVA Inc. 11/26/2014 Copy of the Office of Investigations Report No. 2-2013-040 02/06/2015 Partial Grant/Partial Denial Seismic sections of Diablo Canyon Power Plant Units 1 & 2 Final Safety Analysis NRC-2015-000068 FOIAPA-2015-00068 Damon Moglen Friends of the Earth 12/01/2014 Report Update Revisions 20 & 21 02/19/2015 Full Grant All records relating to Diablo Canyon Power Plants Units 1 & 2 Final Safety NRC-2015-000069 FOIAPA-2015-00069 Damon Moglen Friends of the Earth 12/01/2014 Analysis Report Update Revision 21 01/29/2015 Full Grant Pacific Gas & Electric Supplemental Analysis reviewed by Differing Professional NRC-2015-000070 FOIAPA-2015-00070 Damon Moglen Friends of the Earth 12/01/2014 Opinion Ad Hoc Panel on March 5, 2014 12/12/2014 Request Withdrawn 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, NRC-2015-000071 FOIAPA-2015-00071 Damon Moglen Friends of the Earth 12/01/2014 July 18, 2018 to September 22, 2014 06/25/2015 Partial Grant/Partial Denial NRC-2015-000072 FOIAPA-2015-00072 Michael Bianchi 12/01/2014 Copy of Reactor Operator License 12/02/2014 Request Withdrawn NRC-2015-000073 FOIAPA-2015-00073 David Lochbaum Union of Concerned Scientists 12/02/2014 Enclosures to SECY-14-0088 dated August 20, 2014 04/27/2015 Partial Grant/Partial Denial Flood study done by the US Army Corps of Engineer concerning flooding along NRC-2015-000074 FOIAPA-2015-00074 David Lochbaum Union of Concerned Scientists 12/03/2014 the Missouri River 01/30/2015 Full Denial Based on Exemptions Project On Government NRC-2015-000573 FOIAPA-2015-00003A Scott Amey Oversight 12/03/2014 Appeal: Denial of Information (FOIA/PA-2015-0007) 01/15/2015 NRC-2015-000075 FOIAPA-2015-00075 Wee Loh ABS Consulting Inc. 12/04/2014 Copy of Regulatory Guide 5.76 01/13/2015 Request Withdrawn

Requesting Hazard Analysis (ML14253A340, ML14245A111) Blast Analysis (ML14329A189) and Pipeline Analysis (ML14307B748) for Indian Point Energy NRC-2015-000076 FOIAPA-2015-00076 Susan Van Dolsen 12/04/2014 Center 04/09/2015 Partial Grant/Partial Denial Copies of publicly available documents ML09008019,1 ML073480158, NRC-2015-000077 FOIAPA-2015-00077 Julian Tarver 12/05/2014 ML082340897, and blank NRC Form 754 12/09/2014 Full Grant Organization chart that shows named NRC staff and job duties and description NRC-2015-000078 FOIAPA-2015-00078 Julian Tarver 12/05/2014 of same 12/10/2014 Partial Grant/Partial Denial Copies of publicly available documents ML082560848, ML110480470, and NRC-2015-000079 FOIAPA-2015-00079 Julian Tarver 12/05/2014 ML113610556 12/09/2014 Full Grant Copy of report AD B184287 entitled "Outer Space Propulsion by Nuclear Energy" NRC-2015-000080 FOIAPA-2015-00080 Michael Ravnitzky 12/05/2014 February 6, 1958 12/05/2014 Full Grant Environmental Data Most recent copy of the Materials Licensing Tracking System (active and retired NRC-2015-000081 FOIAPA-2015-00081 Connie Marini Resources Inc. 12/05/2014 facilities) 12/29/2014 Partial Grant/Partial Denial Updated Final Safety Analysis Report since October 1, 2001 for all nuclear powe NRC-2015-000082 FOIAPA-2015-00082 David Lochbaum Union of Concerned Scientists 12/05/2014 plants 01/07/2015 Records Not Reasonably Described All notices of violation penalties orders and confirmatory action letters issued to licensees of nuclear power reactors and all docketed responses from licensees, NRC-2015-000083 FOIAPA-2015-00083 David Lochbaum Union of Concerned Scientists 12/05/2014 October 1, 2001 to September 30, 2014 12/24/2014 Full Grant NRC-2015-000569 FOIAPA-2015-00004A Julian Tarver 12/05/2014 Appeal: Denial of Information (FOIA/PA-2015-0057) 01/28/2015 NRC-2015-000576 FOIAPA-2015-00005A Julian Tarver 12/05/2014 Appeal: Denial of Information (FOIA/PA-2015-0052) 01/02/2015 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 NRC-2015-000084 FOIAPA-2015-00084 David Lochbaum Union of Concerned Scientists 12/09/2014 Ginna, as specified 12/12/2014 Full Grant Copy of Senior Reactor Operator License Certification letter and letter of license NRC-2015-000085 FOIAPA-2015-00085 Joseph Lindeman 12/09/2014 termination due to San Onofre Nuclear Generating Station closure 12/19/2014 Full Grant All records pertaining to Stich Radiation Center at the New York-Presbyterian NRC-2015-000086 FOIAPA-2015-00086 Vincent Novak 12/11/2014 Hospital/Weill Cornell Medical Center from January 1, 2013 and March 31, 2014 01/13/2015 No Records NRC-2015-000574 FOIAPA-2015-00006A John Hopkins Law Office of John Hopkins 12/15/2014 Appeal: Denial of Information (FOIA/PA20150051) 01/07/2015 Thermal Hydraulic Phenomena Subcommittee transcripts and agenda August 19 2014 and Reliability and Probabilistic Risk Assessment transcripts and agenda NRC-2015-000087 FOIAPA-2015-00087 Michael Keegan Don't Waste Michigan 12/16/2014 September 15, 2014 01/16/2015 Full Grant Briefing package for July 27, 2014 drop-in visit by Ameren company NRC-2015-000088 FOIAPA-2015-00088 David Lochbaum Union of Concerned Scientists 12/16/2014 representative (ML14155A140) 01/28/2015 Partial Grant/Partial Denial Livingston Adler Pulda Copy of report and any investigatory documents issued in case number R1-2012-NRC-2015-000089 FOIAPA-2015-00089 Henry Murray Meiklejohn & Kelly PC 12/16/2014 A-0007 04/27/2015 Full Denial Based on Exemptions Nuclear Information & Copy of memo "Concerns about the Appearance of Obstruction of Justice NRC-2015-000090 FOIAPA-2015-00090 Timothy Judson Resource Service 12/16/2014 (ML14325A850)" November 21, 2014 02/10/2015 Full Denial Based on Exemptions All emails and attached files since 2012 to present which contains the word NRC-2015-000091 FOIAPA-2015-00091 Takanori Eto Echo News 12/16/2014 Sendai 12/19/2014 Records Not Reasonably Described NRC-2015-000575 FOIAPA-2015-00007A Damon Moglen Friends of the Earth 12/17/2014 Appeal: Denial of Information (FOIA/PA-2014-0488) 01/07/2015 NRC-2015-000092 FOIAPA-2015-00092 Paul Zaffuts The Zaffuts Group 12/22/2014 Copy of the most recent version of NRC's Allegation Manual 01/21/2015 Request Withdrawn NRC-2015-000566 FOIAPA-2015-00010A Julian Tarver 12/23/2014 Appeal: Denial of Information (FOIA/PA-2015-0054) 02/18/2015 NRC-2015-000570 FOIAPA-2015-00008A Julian Tarver 12/23/2014 Appeal: Adequacy of Search (FOIA/PA-2015-0077) 01/28/2015 NRC-2015-000571 FOIAPA-2015-00009A Julian Tarver 12/23/2014 Appeal: Denial of Information (FOIA/PA-2015-0078) 01/28/2015 NRC-2015-000572 FOIAPA-2015-00011A Julian Tarver 12/23/2014 Appeal: Denial of Information (FOIA/PA-2015-0056) 01/28/2015 Access to and copies of reports concerning Three Mile Island Generating Station NRC-2015-000093 FOIAPA-2015-00093 Eric Wise Press and Journal 12/29/2014 Dauphin County Pennsylvania 2004 to present 03/11/2015 Partial Grant/Partial Denial NRC-2015-000094 FOIAPA-2015-00094 Anthony Walls 12/29/2014 All investigation forms to include SF86 and Suitability Letter for named individual 01/30/2015 Full Grant Copy of the most recent investigation report concerning cyber-attacks on NRC-2015-000095 FOIAPA-2015-00095 Nicholas Rivers 12/30/2014 Nuclear Power Plants 02/12/2015 Records Not Reasonably Described List of the Office of the Inspector General's investigations closed during the NRC-2015-000096 FOIAPA-2015-00096 Michael Ravnitzky 12/31/2014 calendar yar 2014 as specified 01/13/2015 Full Grant