Recent FOIA Requests - March 2022

This page presents a chronological listing of the subject and reference number of each Freedom of Information Act and Privacy Act (FOIA/PA) Request submitted to the U.S. Nuclear Regulatory Commission (NRC) during January 2022. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Tracking Number Requester's Name Requester's Organization Request Description Received Date
2022-000091 Barry Quigley   T. Tagami, "Interim Report on Safety Assessment and Facilities Establishment Project in Japan for Period Ending June 1965 (No. 1)," prepared for the National Reactor Testing Station, February 28, 1966  (unpublished work), referenced in NUREG-75/087 Standard Review Plan, Chapter 6.2.1, Containment Functional Design 02/28/2022
2022-000092 Dustin Slaughter   Any and all records pertaining to sightings of unidentified flying objects (UFOs), unidentified aerial phenomena (UAP), unidentified objects, and unidentified aircraft at or in the vicinity of the Hope Creek Generating Station and Salem Nuclear Power Plant. The time frame for this request includes all responsive or otherwise segregable materials from June 30, 1977 up to and including the date this request is officially processed. 03/01/2022
2022-000093 Jesse Robert   Any and all records related to named individual 03/02/2022
2022-000094 Jeffrey Alan Permut   Various records pertaining to the 50 items listed in regard to named individual, for time period January 1, 1988 until January 1, 2022 03/03/2022
2022-000095 Elijah T. Gaglio Aguirre & Severson, LLP Appeal the denial of information and adequacy of search of "all communications between any agent, employee, or officer of the NRC and any agent, employee, or officer of Southern California Edison regarding recommendations of FOIA Exemptions to assert regarding the following requests: NRC-2020-000163, NRC-2020-000194, NRC-2021-000235 and NRC-2022-000014", in response to NRC-2022-000038 03/04/2022
2022-000096 Elijah T. Gaglio Aguirre & Severson, LLP Appeal the denial of information and the adequacy of search for "All of Southern California Edison’s responses to the NRC’s “Request for Information” dated September 12, 2018", in response to NRC-2022-000039 03/04/2022
2022-000097 Robert Hammond   Records of the first 5 FOIA adverse determination letters (other than full grant) processed by your agency for fiscal years FY 2016, FY 2017, FY 2018, FY 2019, FY 2020, and FY 2021 (seven fiscal years, 35 records); and a copy of this FOIA Request, which is an Agency record subject to FOIA that exists and is in the Agency’s possession at the time of my FOIA request 03/04/2022
2022-000098 Cecilia Colliers Kane Colliers International Lease data on all office space that NRC leases directly from a private owner/building (i.e., those leases where NRC is located in a non-City/County/State-owned building). Please note that this excludes leases negotiated through the General Services Administration (GSA).  Please include the data fields as described. 03/08/2022
2022-000099 Shaun Williams   Records on individual's exposure for ionizing radiation, toxins, chemicals, EPA [Environmental Protection Agency] water contamination and pesticides from
June 9, 1978 to August 31, 1979 during military operations
03/09/2022
2022-000100 Dustin Slaughter   Appeal the adequacy of search of any and all records pertaining to sightings of Unidentified Flying Objects (UFOs) at or in the vicinity of the Three Mile Island Nuclear Generating Station, from September 2, 1974 to present (NRC-2022-000064) 03/11/2022
2022-000101 Dustin Slaughter   Appeal the adequacy of search of any and all records pertaining to sightings of Unidentified Flying Objects (UFOs), also known as Unidentified Aerial Phenomenon (UAP) at or in the vicinity of the Peach Bottom Atomic Power Station, from June 1, 1967 up to and including the date this request is officially processed, to include processing notes related to this request (NRC-2022-000065) 03/11/2022
2022-000102 Dustin Slaughter   Appeal the adequacy of search of Any and all records pertaining to sightings of Unidentified Flying Objects (UFOs), also known as Unidentified Aerial Phenomenon (UAP) at or in the vicinity of the Limerick Generating Station, from June 19, 1974 up to and including the date this request is officially processed (NRC-2022-000068) 03/11/2022
2022-000103 Dustin Slaughter   Appeal the adequacy of search of any and all records pertaining to sightings of Unidentified Flying Objects (UFOs) at or in the vicinity of the Susquehanna Steam Electric Station, from November 2, 1973 up to and including the date this request is officially processed (NRC-2022-000069) 03/11/2022
2022-000104 Rich Heidorn RTO Insider LLC A copy of the report of the NRC Office of Inspector General in investigation Case C13-055: Interference by NRC Officials Into an Investigation Conducted by the Office of Investigation (referenced under OIG Allegation #A13-07296), and copies of each exhibit associated with the investigation  03/11/2022
2022-000105 Dustin Slaughter   Any and all records pertaining to sightings of unidentified flying objects (UFOs), unidentified aerial phenomena (UAP), unidentified objects, and unidentified aircraft at or in the vicinity of the James A. Fitzpatrick Nuclear Power Plant, the R.E. Ginna Nuclear Power Plant, and Nine Mile Point Nuclear Station, all of which are located in New York, from April 12, 1965, up to and including the date this request is officially processed 03/14/2022
2022-000106 Dustin Slaughter   Any and all records pertaining to sightings of unidentified flying objects (UFOs), unidentified aerial phenomena (UAP), unidentified objects, and unidentified aircraft at or in the vicinity of the Millstone Nuclear Power Plant located in Waterford, Connecticut, from May 1, 1966, up to and including the date this request is officially processed 03/14/2022
2022-000107 Michael Ravnitzky   A copy of the report DNFSB-20-A-07, “Social Engineering Evaluation – DNFSB” that was prepared by MRE Technology Solutions, LLC, under a contract with the Office of the Inspector General 03/15/2022
2022-000108 Tom Henry The (Toledo) Blade A copy of the report, titled "Report of the NRC Office of Inspector General in Investigation Case C13-055: Interference by NRC Officials into an Investigation Conducted by the Office of Investigation, also referenced under OIG Allegation #A13-07296, and a copy of each exhibit associated with this investigation 03/16/2022
2022-000109 Stephen B. Comley We The People Case # 21-019, Concerns Over the Adequacy of the evacuation Plan for Seabrook Station 03/17/2022
2022-000110 Nina Beety   Records related to a breeder reactor planned and built by General Electric at Moss Landing, Monterey County, California, for Pacific Gas and Electric alone or in partnership with a federal agency or another company. The reactor went online approximately 1969 and operated until about 1973 or 1974. It was built at General Electric’s South San Jose Nuclear Power Division. 03/17/2022
2022-000111 Dustin Slaughter   Any and all records pertaining to sightings of unidentified flying objects (UFOs), unidentified aerial phenomena (UAP), unidentified objects, and unidentified aircraft, at or in the vicinity of every U.S. nuclear power plant, whether decommissioned; in partial operation; or in full operation (excluding facilities in Pennsylvania, New Jersey, New York, and Connecticut), from May 26, 1958, up to and including the date this request is officially processed 03/17/2022
2022-000112     i  
2022-000113 Michael Ravnitzky   A copy of the Title Page only for SECY-75-194A 03/24/2022
2022-000114 Ethan Polcyn   Information relating to the navigation systems used in the W87-1 warhead created at the Kansas City National Security Campus 03/28/2022
2022-000115 Dustin Slaughter   FOIA processing notes for the following cases: NRC-2022-000064, NRC-2022-000065, NRC-2022-000068 and NRC-2022-000069 03/29/2022

i Case number, NRC-2022-000112, was permanently deleted