NRC/OCIO/CSD/FPIB
(NRC/OCIO/CSD/FPIB) | |
|---|---|
23 November 2015 - 31 March 2017 | |
| HQ Office | |
| HQ Division |
NRR
Division of Licensing Projects
Japan Lessons-Learned Division Division of Policy and Rulemaking
Division of Inspection and Regional Support
Division of Materials and License Renewal Division of Operating Reactor Licensing
No value Acquisition Management Division Division of Administrative Services Office of Nuclear Reactor Regulation
Division of Licensing Projects Japan Lessons-Learned Division No value Division of Policy and Rulemaking Division of Inspection and Regional Support Division of Materials and License Renewal Division of Operating Reactor Licensing Division of Regulatory Improvement Programs Division of Systems Safety and Analysis
No value Division of Construction Inspection and Operational Programs Office of Nuclear Material Safety and Safeguards
No value Division of Fuel Cycle Safety, Safeguards, and Environmental Review Division of Spent Fuel Management Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Regulatory Research
No value Division of Engineering Technology Office of Nuclear Security and Incident Response
No value Division of Security Operations
No value Governance & Enterprise Management Services Division
No value
No value
No value
No value
No value Office of the Chief Human Capital Officer
No value
No value
No value
No value
No value Office of Information Services
No value
No value
No value
Office of Public Affairs Region I Office of Public Affairs Region II The following 2 query conditions could not be considered due to this wiki's restrictions on query size or depth: <code> [[:Advisory Committee on the Medical Uses of Isotopes]] OR [[:Atomic Safety and Licensing Board Panel]] OR [[:Document Control Desk]] OR [[:Embark Venture Studio]] OR [[:NRC/ACRS]] OR [[:NRC/ASLBP]] OR [[:NRC/Chairman]] OR [[:NRC/EDO]] OR [[:NRC/FSME]] OR [[:NRC/IS]] OR [[:NRC/OCAA]] OR [[:NRC/OCFO]] OR [[:NRC/OCIO]] OR [[:NRC/OCM]] OR [[:NRC/OE]] OR [[:NRC/OEDO]] OR [[:NRC/OGC]] OR [[:NRC/OI]] OR [[:NRC/OIG]] OR [[:NRC/OIP]] , [[Division::+]]</code>. Office of Nuclear Reactor Regulation
Division of Licensing Projects Japan Lessons-Learned Division Division of Policy and Rulemaking Division of Inspection and Regional Support Division of Materials and License Renewal Division of Operating Reactor Licensing Division of Regulatory Improvement Programs Division of Systems Safety and Analysis Office of Nuclear Material Safety and Safeguards
Division of Fuel Cycle Safety, Safeguards, and Environmental Review Division of Spent Fuel Management Division of Decommissioning, Uranium Recovery and Waste Programs
Division of Construction Inspection and Operational Programs Office of Nuclear Security and Incident Response
Division of Security Operations Office of Nuclear Regulatory Research
Division of Engineering Technology
Acquisition Management Division Division of Administrative Services Office of the Chief Human Capital Officer
Office of Information Services
Office of Public Affairs Region I Office of Public Affairs Region II
Some use of "" in your query was not closed by a matching "". |
Region 1Division
Branch
Region 2Division
Branch
Region 3Division
Branch
Region 4Division
Branch
| |
| from | MONTHYEARML17094A2122017-03-310Issue date: 31 March 2017 Title: FOIA/PA-2016-0656 - Resp 1 - Final ML17089A4402017-03-270Issue date: 27 March 2017 Title: FOIA/PA-2017-0120 - Resp 1 - Final ML17067A2282017-03-070Issue date: 7 March 2017 Title: FOIA/PA-2017-0365 - Resp 1 - Final ML17034A2172017-02-010Issue date: 1 February 2017 Title: FOIA/PA-2017-0031 - Resp 2 - Final ML16349A2182016-12-090Issue date: 9 December 2016 Title: FOIA/PA-2016-0457 - Resp 3 - Interim ML16280A2872016-10-050Issue date: 5 October 2016 Title: FOIA/PA-2016-0775 - Resp 1 - Final ML16273A1282016-08-170Issue date: 17 August 2016 Title: (Redacted) FOIA/PA-2016-0451 - Resp 1 - Final ML16235A1662016-08-160Issue date: 16 August 2016 Title: FOIA/PA-2016-0532 - Resp 2 - Final, Agency Records Subject to the Request Are Enclosed and Are Already Available in Public ADAMS or on Microfiche in the NRC Public Document Room ML16235A1672016-08-160Issue date: 16 August 2016 Title: FOIA/PA-2016-0532 - Resp 2 - Final ML16215A1152016-07-290Issue date: 29 July 2016 Title: FOIA/PA-2016-0532 - Resp 1 - Interim ML16172A2692016-06-170Issue date: 17 June 2016 Title: FOIA/PA-2016-0148 - Resp 3 - Final ML16130A1072016-05-040Issue date: 4 May 2016 Title: FOIA/PA-2016-0455 - Resp 1 - Final ML16089A3502016-03-290Issue date: 29 March 2016 Title: FOIA/PA-2016-0417 - Records Pertaining to the Edwin I. Hatch Nuclear Plants Radiation Releases, as Specified ML16118A1582016-02-190Issue date: 19 February 2016 Title: FOIA/PA-2016-0071 - Resp 4 - Final ML16049A4592016-02-180Issue date: 18 February 2016 Title: FOIA/PA-2016-0261 - Resp 1 - Final ML16054A0062016-02-120Issue date: 12 February 2016 Title: FOIA/PA-2015-0294 - Resp 2 - Final ML16036A1222016-02-040Issue date: 4 February 2016 Title: FOIA/PA-2016-0206 - Resp 1 - Final ML16055A1852016-01-150Issue date: 15 January 2016 Title: FOIA/PA-2016-0071 - Resp 3 - Interim ML16047A2472016-01-130Issue date: 13 January 2016 Title: FOIA/PA-2016-0001 - Resp 1 - Final ML15338A1702015-12-030Issue date: 3 December 2015 Title: FOIA/PA-2016-0076 - Resp 1 - Final ML15328A3072015-11-230Issue date: 23 November 2015 Title: FOIA/PA-2016-0102 Official Records to Be Made Publicly Available in ADAMS 2017-03-07 |
| to | MONTHYEARML17115A2832017-04-140Issue date: 14 April 2017 Title: FOIA/PA-2017-0451, Request for Records on Spent Fuel Rod Assembly Levels at All Active and Decommissioned Nuclear Reactors in U.S ML17137A1402017-03-280Issue date: 28 March 2017 Title: FOIA/PA-2017-0169A, Appeal Outcome of the Requested Search Under FOIA/PA-2017-0336 ML17102B1692017-03-230Issue date: 23 March 2017 Title: FOIA/PA-2017-0426, Request for Document Under ML15133A417 ML17090A2342017-03-200Issue date: 20 March 2017 Title: FOIA/PA-2017-0418, Request for the 2013 Draft Version of NUREG-1824 ML17107A0912017-03-160Issue date: 16 March 2017 Title: FOIA/PA-2017-0413, Request for Copy of the Regional and Facility Grade Reports, Including Individual Scores Generated by the GFE Grading Contractor and Submitted to the NRC Regional Offices from September 2014 to the Present (March 2017) ML17095A1752017-03-140Issue date: 14 March 2017 Title: FOIA/PA-2017-0412, Requesting Documents of All Reports of Safety Violations at Nuclear Power Plants in United States from January 2015 to Present ML17081A4362017-03-080Issue date: 8 March 2017 Title: FOIA/PA-2017-0404, Request for a Listing of Locations of Uranium Recovery Facilities for the Entire United States (Historical and Current Sites) ML17090A1702017-03-030Issue date: 3 March 2017 Title: FOIA/PA-2017-0398, Request for Copy of Records of the Congressional Budget Justification for Fy 2018 ML17076A1782017-02-280Issue date: 28 February 2017 Title: FOIA/PA-2017-0415, Request for Disposition of Records from the NRC Foreign Intelligence Information Program, Which Was Terminated in 2003, and Its History And/Or Overview And/Or Description of NRC Foreign Intelligence Information Program ML17061A1372017-02-270Issue date: 27 February 2017 Title: FOIA/PA-2017-0367 - Request for Copy of NUREG/BR-0070, Guide to Types of NRC Formal Documents and Their Uses ML17067A2292017-02-240Issue date: 24 February 2017 Title: FOIA/PA-2017-0365 - Request for Records Responsive to the Turkey Point Nuclear Plant Heat Sink Performance Document Request, October 28, 2016 ML17089A4392017-01-260Issue date: 26 January 2017 Title: FOIA/PA-2017-0138A - Appeal Request for FOIA/PA-2017-0091 ML17060A6772017-01-060Issue date: 6 January 2017 Title: FOIA/PA-2017-0265, Requesting Personnel Files, Including Work Histories, for All NRC Employees or Contractors Who Have Conducted Official Inspections at Operating or Decommissioning Nuclear Power Plants in Illinois from 2000 to the Present ML16356A3902016-12-120Issue date: 12 December 2016 Title: FOIA/PA-2017-0196, Request Records of Any Communications with Diane Turco ML17089A4412016-11-050Issue date: 5 November 2016 Title: FOIA/PA-2017-0120, Request for the Original Design Calculations Used to Size the Canal That Were Stamped and Approved by a Registered Professional Engineer; and the Engineering and Design of the Turkey Point Cooling Reservoir, June, 1972 ML16356A3862016-10-200Issue date: 20 October 2016 Title: FOIA/PA-2017-0083, Requesting Full and Detailed Schedules for NRC Commissioners Ostendorff, Svinikci, Baran and Burns, from January 2015 to December 2015 ML16354A0212016-10-170Issue date: 17 October 2016 Title: FOIA/PA-2017-0068A, Appealing Denial of Requested Fee Waiver for FOIA Case 2017-0058 ML16340A0522016-10-140Issue date: 14 October 2016 Title: FOIA/PA-2017-0065 - Request for Six Categories of Documents Written by NRC on FOIA to Fukushima Disaster ML16287A5952016-10-050Issue date: 5 October 2016 Title: FOIA/PA-2017-0028, Requesting Documents Under FOIA/PA-2015-0099 ML16341C3692016-09-220Issue date: 22 September 2016 Title: FOIA/PA-2016-0775 - Copies of Any and All Site-Specific Spent Fuel Pool Accident Consequence Studies Involving the Spent Fuel Pools at Indian Point Nuclear Generating Units 1, 2, and And/Or 3 ML16260A3542016-09-160Issue date: 16 September 2016 Title: FOIA/PA-2016-0748 - Any Documents Regarding the Use or Disposal of Any Nuclear Material at the Former Site of the Army Base Camp Hero, or Its Later Name Montauk Air Force Station Between 1947 and 2002 ML16259A0082016-09-140Issue date: 14 September 2016 Title: FOIA/PA-2016-0732 - Memorandum from R.L. Baer (NRC) to V. Stello, Jr. (Nrc), Recommended Interim Revisions to Limiting Conditions for Operations (Lcos) for Emergency Core Cooling System (ECCS) Components, December 1, 1975 ML17094A2112016-08-080Issue date: 8 August 2016 Title: FOIA/PA-2016-0656, Request for Copies of Complete Documents Pertaining to Indian Point Nuclear Generating Units 2 and 3 ML16218A1972016-08-040Issue date: 4 August 2016 Title: FOIA/PA-2016-0649 - List of All NRC Licensees with Address, RSO Name and Telephone Number ML16215A0772016-08-010Issue date: 1 August 2016 Title: FOIA/PA-2016-0638 - Memo or Directive Establishing the NRCs Cyber Security Direcorate; the Charter for the Directorate and an Organization Chart for the Directorate ML16208A0102016-07-250Issue date: 25 July 2016 Title: FOIA/PA-2016-0623 - Design Control Measures Intake Cooling Water (Icw), Component Cooling Water (Ccw), the Cooling Canal System (CCS) Turkey Point Units 3 and 4; Allegation Report RII-2016-A-0014 ML16194A0052016-07-110Issue date: 11 July 2016 Title: FOIA/PA-2016-0582 - Any and All Building Records, Including Permits, Permit Applications, Job Cards and Contract Specifications Pertaining to Diablo Canyon Power Plant in San Luis Obispo County, CA, 1975-1995 ML16190A3052016-07-080Issue date: 8 July 2016 Title: FOIA/PA-2016-0577 - Summary of 841109 Meeting w/C-E Re Operability of Shutdown Cooling Sys Relief Valves of Sys 80 Design. Viewgraphs & Attendance List Encl ML16188A2122016-07-060Issue date: 6 July 2016 Title: FOIA/PA-2016-0572 - Any Freedom of Information Act Requests and the Responsive Materials Thereof Filed January 2011 to Present Regarding Senator Marco Rubio or the Staff or Representatives of Senator Marco Rubio ML16181A3072016-06-260Issue date: 26 June 2016 Title: FOIA/PA-2016-0551 - Copy of Records, Electronic or Otherwise, of the Federal Real Property Profile (Frpp) of Your Agency ML16179A1592016-06-260Issue date: 26 June 2016 Title: FOIA/PA-2016-0551 - Copy of Records, Electronic or Otherwise, of the Federal Real Property Profile (Frpp) of Your Agency ML16169A1262016-06-160Issue date: 16 June 2016 Title: FOIA/PA-2016-0533 -All Differing Professional Opinions (DPO) and non-concurrences Along with Directly Related Records Like DPO Panel Reports and Emails Originated by Employees within the Office of NSIR Between January 1, 2014 and May 31, 20 ML16162A0062016-06-090Issue date: 9 June 2016 Title: FOIA/PA-2016-0525 - List of All Agency Employees as of the Most Recent Date Available That Was Requested in FOIA/PA-2016-0439 ML16147A1432016-05-260Issue date: 26 May 2016 Title: FOIA/PA-2016-0479 - Copy of SECY-89-224 and Related Staff Requirements Memorandum ML16147A3202016-05-260Issue date: 26 May 2016 Title: FOIA/PA-2016-0480-r - Information About Individuals Grandmother, Alys B. Block (B. August 19, 1928- D. October 1995), a Secretary at the Atomic Energy Commission in Georgia from 1951-1953 ML16120A0082016-04-280Issue date: 28 April 2016 Title: FOIA/PA-2016-0453 - the Total Replacement of the Updated Final Safety Analysis Report for the Perry Nuclear Plant ML16117A1272016-04-250Issue date: 25 April 2016 Title: FOIA/PA-2016-0439 - List of All Agency Employees, as of the Most Recent Date Available, to Include as Much as Possible: Name, Agency, State, County, Station, Title, Plan/Grade, and Adjusted Base Salary ML16116A0042016-04-220Issue date: 22 April 2016 Title: FOIA/PA-2016-0438 - All Emails, Written Correspondence and Memos Between PG&E and NRC Concerning Relicensing of Diablo Canyon Power Plant, from Aug. 1, 2014, to Present ML16109A0052016-04-150Issue date: 15 April 2016 Title: FOIA/PA-2016-0433 - All Information Related to Any and All Valves Manufactured by Marotta Controls, Inc., Marotta Scientific Controls, Inc., Marotta Engineering, or Marotta Controls at the Pilgrim Nuclear Generating Station, Prior to 1/1/19 ML16109A0082016-04-150Issue date: 15 April 2016 Title: FOIA/PA-2016-0434 - All Information Related to Any and All Valves Manufactured by Marotta Controls, Inc., Marotta Scientific Controls, Inc., Marotta Engineering, Marotta Controls at Units 1 and 2 of the Calvert Cliffs Nuclear Power Plant, P ML16106A0272016-04-140Issue date: 14 April 2016 Title: FOIA/PA-2016-0432 - All Energy Commission Records Pertaining to Electro Metallurgical in Niagara Falls, Ny, Including Licensing Files, Contract Files, and Records Pertaining to Thorium, Columbium And/Or Nobium ML16104A0172016-04-120Issue date: 12 April 2016 Title: FOIA/PA-2016-0431 - Any Email Sent or Received by the General Counsel or the Solicitor on March 16, 2016, That Mentions or Refers to U.S. Supreme Court Nominee Merrick Garland ML16097A3772016-04-060Issue date: 6 April 2016 Title: FOIA/PA-2016-0421 - Copy of Florida Power & Light Letter L-2015-0211 Dated August 21, 2015, Referenced in NRC Licenses Amendment Dated March 31, 2016 (ML15344A346) ML16096A0392016-04-040Issue date: 4 April 2016 Title: FOIA/PA-2016-0420 - All Records Pertaining to Atomic Energy Commission (AEC) License SUB-469 Issued to Union Carbide in Niagara Falls, Ny And/Or Any Predecessor or Successor AEC Licenses ML16095A0232016-04-010Issue date: 1 April 2016 Title: FOIA/PA-2016-0418 - Bibliographic Listing of All Records Added to ADAMS Between 1/1/16 and 3/31/16 Inclusive That Are Not Publicly Available ML16088A0842016-03-270Issue date: 27 March 2016 Title: FOIA/PA-2016-0413 - All Records Related to an Organization Named Jamaat ul-Fuqra, from the Years 2000-2016 ML16083A0072016-03-220Issue date: 22 March 2016 Title: FOIA/PA-2016-0395 - Any Information Concerning Existing or Historical Conditions of Fairfax Medical Center, 10721 Main Street, Fairfax, VA 22030 ML16077A0522016-03-160Issue date: 16 March 2016 Title: FOIA/PA-2016-0381 - All Records Pertaining to Outages, Including the Particular Units That Were Taken Offline, Maintained, And/Or Overhauled During Outages for the Years 1960-1989 for Long Island Lighting Co. Sites: Shoreham Nuclear Power P ML16071A3662016-03-110Issue date: 11 March 2016 Title: FOIA/PA-2016-0355 - SECY-78-158, March 16, 1978, Operating Assumption Covering the Use of and Reliability Placed in Information from the Intelligence Community ML16074A0062016-03-110Issue date: 11 March 2016 Title: FOIA/PA-2016-0356-Copies of Videos Shown During Session TH-32,Improving Realism in Fire Probabilistic Risk Assessments, on 03/10/15, During the RIC, and All Videos of High Energy Arc Fault Testing Conducted Since January 1, 2013 ML16071A3652016-03-110Issue date: 11 March 2016 Title: FOIA/PA-2016-0354 - SECY-78-158, March 16, 1978, Operating Assumption Covering the Use of and Reliability Placed in Information from the Intelligence Community ML16071A3622016-03-110Issue date: 11 March 2016 Title: FOIA/PA-2016-0353 - NRC Mailing List ML16067A0062016-03-060Issue date: 6 March 2016 Title: FOIA/PA-2016-0347 - ML14049A282, ML14034A359, ML14034A364 and the Responses to NRC Bulletin 2012-01 Dated on or About October 24, 2012 from the Licensees for Farley Units 1 and 2, Hatch Units 1 and 2, and Vogtle Units 1 and 2 ML16060A0062016-02-270Issue date: 27 February 2016 Title: FOIA/PA-2016-0314 - Copy of the Administrative Case File, Including All Processing Notes, for FOIA/PA-2015-0187 ML16056A0932016-02-250Issue date: 25 February 2016 Title: FOIA/PA-2016-0310-r-Internal and External Communication, Response Letters, on FOIA/PA-2015-0375 ML16054A0022016-02-220Issue date: 22 February 2016 Title: FOIA/PA-2016-0309 - FOIA Logs Detailing All FOIA Requests Made Between January 1, 2014 and February 20, 2016 ML16040A0432016-02-080Issue date: 8 February 2016 Title: FOIA/PA-2016-0279 - Previously Issued Contract: NRC-HQ-12-T-07-0001 ML16034A3932016-02-030Issue date: 3 February 2016 Title: FOIA/PA-2016-0271 - Resp 1 - Final, NRC Report Operator Response Affected by Inadequate Procedures ML16034A0862016-01-140Issue date: 14 January 2016 Title: FOIA/PA-2016-0268 - Any Direct Correspondence Between Agency and U.S. Representative Ron Desantis, or Staff, Between January 2012 - Present ML16012A4112016-01-120Issue date: 12 January 2016 Title: FOIA/PA-2016-0206 - Resp 1 - Final, Comsecy 96-065, Strategic Assessment Direction Setting Issue: Fees (DSI-21) ML16004A1662016-01-020Issue date: 2 January 2016 Title: FOIA/PA-2016-0200 - Records for Wells Engineering, Inc. at 570 West 44th Avenue, Denver, Co; License Number 05-267957-01 and 01A ML15365A0202015-12-300Issue date: 30 December 2015 Title: FOIA/PA-2016-0176 - a Roster of Persons Holding Either an Active Operator License or an Active Senior Operating License (or Both) for the Columbia Generating Station Facility (Richland, Wa) at Any Time Between January 1, 2010 and December 3 ML15344A0252015-12-090Issue date: 9 December 2015 Title: FOIA/PA-2016-0135 - All Materials Transmitted Between Mr. Kenji Tateiwa and the NRC from March 1, 2011, to Date ML15335A3522015-12-010Issue date: 1 December 2015 Title: FOIA/PA-2016-0130 - NRC Region 4 Current Org Chart ML15331A0412015-11-180Issue date: 18 November 2015 Title: FOIA/PA-2016-0126 - Any and All Records of Communication Between NRC and John Kasich, 1983-present, and All FOIA Requests Filed Mentioning John Kasich ML15321A0202015-11-170Issue date: 17 November 2015 Title: FOIA/PA-2016-0101-r - Document of All Radioactive Waste Starting from Your First Record ML15317A0262015-11-120Issue date: 12 November 2015 Title: FOIA/PA-2016-0099 - License Numbers for Nuclear Technology; Nutech Technologies, Mlw Engineering Company; Nuclear Technologies Medical Systems, Inc. And/Or Nuclear Diagnostic Systems of New Haven, Inc ML15313A2372015-11-080Issue date: 8 November 2015 Title: FOIA/PA-2016-0094 - Copy of Documents Identified to NRCHQ11C330059: CGI Contract with All Modifications with Statement of Work/Performance Work Statement ML15313A2272015-11-080Issue date: 8 November 2015 Title: FOIA/PA-2016-0093 - Copy of Lockheed Martin Contract NRCHQ11C330060 with All Modifications and Relevant Statement of Work/Performance Work Statement ML15313A2422015-11-080Issue date: 8 November 2015 Title: FOIA/PA-2016-0095 - Copy of All Task Orders and All Modifications to Date with Applicable Statement of Work/Performance Work Statement Pertaining to NRC3311325 Orders DR3311325, Too1, Too2, Too3, Etc ML15313A2482015-11-060Issue date: 6 November 2015 Title: FOIA/PA-2016-0096 - Copies of All Event Notifications Prior to January 1, 1999 for All Us Nuclear Power Plants ML15309A0562015-11-040Issue date: 4 November 2015 Title: FOIA/PA-2016-0076 - Public Release of the Internal Report Cited on Page 3 of SECY-15-0129, Commission Involvement in Early Stages of Rulemaking ML15306A0202015-10-310Issue date: 31 October 2015 Title: FOIA/PA-2016-0071-r - All non-publicly Available Agency Records Generated Since September 18, 2012, Pertaining to Document Numbers 05000269, 05000270 or 05000287, and Containing the Word Jocassee IR 05000269/20002702015-10-310Issue date: 31 October 2015 Title: FOIA/PA-2016-0071-r - All non-publicly Available Agency Records Generated Since September 18, 2012, Pertaining to Document Numbers 05000269, 05000270 or 05000287, and Containing the Word Jocassee ML15306A0102015-10-160Issue date: 16 October 2015 Title: FOIA/PA-2016-0070 - Any Direct Correspondence Between NRC and U.S. Representative Joseph Heck or His Staff Between January 2011 and Present ML15154A5192015-06-010Issue date: 1 June 2015 Title: FOIA/PA-2015-0294 - Request Under the FOIA Seeks All NRC Records from Its Reviews and Assessments of These Three Licensees Seismic Reports ML15071A046, ML15078A243 and ML15076A073) 2017-04-14 |