About DOE Button Organization Button News Button Contact Us Button
Search


Entire Site
MA only
Link: Energy Home Page
Science and Technology Button Energy Sources Button Energy Efficiency Button The Environment Button Prices and Trends Button National Security Button Safety and Health Button
Office of the Chief Information Officer

FOIA Frequently Requested Documents

This is an index of frequently requested documents provided by the Department of Energy Headquarters and Field Organizations.

Headquarters (HQ)

Modifications 001 thru 085 to DOE Contract #DEAC13-02GJ79491

DOE Contract #DEAC13-02GJ79491

Freedom of Information & Privacy Act Group - Enron Documents

Sylvania Corporation, Hicksville, NY and Bayside, NY

Additional Sylvania Corporation, Hicksville, NY and Bayside, NY documents

Office of Freedom of Information Act and Privacy Act

Review of the Decision to Permanentl
y Deactivate the Fast Flux Test Facility, July 27, 2001

Office of Procurement Operations

IMPAC Credit Card Holders Listing

Office of Civil Rights

Equal Employment Opportunity (EEO) Settlement Agreements

Legend of explanation of closures associated with each case. 1 page (9706100001)

Listing of cases through July 26, 1999. 62 pages (Information deleted under Exemption 6) (9706100001)

Listing of complaints settled by case number, date closed, back pay award, and corrective action. 11 pages (Information deleted under Exemption 6) (9706100001)

Settlement agreements from 1992 to 1999. 268 pages (Information deleted under Exemption 6) (9706100001)

1999 EEO Settlement Agreements

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated January 11, 1999. 5 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE Southwestern Power Administration, dated January 15, 1999. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Idaho Operations Office, dated February 18, 1999. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Albuquerque Operations Office, dated February 24, 1999. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated March 5, 1999. 6 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Savannah River Operations Office, dated April 13, 1999. 2 pages (9706100001

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated April 15, 1999. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Savannah River Operations Office, dated April 29, 1999. 2 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated June 18, 1999. 4 pages (9706100001)

1998 EEO Settlement Agreements

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated January 12, 1998. 2 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Albuquerque Operations Office, dated January12, 1998. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated January 26, 1998. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Savannah River Operations Office, dated March 16, 1998. 2 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Albuquerque Operations Office, dated March 27, 1998. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Albuquerque Operations Office, dated April 2, 1998. 11 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated April 7, 1998. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated August 13, 1998. 5 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Albuquerque Operations Office, dated August 27, 1998. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated September 25, 1998. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Ohio Field Office, dated November 10, 1998. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated December 15, 1998. 3 pages (9706100001)

1997 EEO Settlement Agreements

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated January 3, 1997. 2 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated January 16, 1997. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated January 25, 1997. 6 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE /Bonneville Power Administration, dated February 24, 1997. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Southeastern Power Administration, dated February 28, 1997. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated March 3, 1997. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated March 5, 1997. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated March 7, 1997. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated May 29, 1997. 4 pages (9706100001).

Settlement Agreement between complainant and the U.S. DOE/Yucca Mountain Site Characterization Office/Nevada Operations Office, dated June 11, 1997. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Western Area Power Administration, dated October 27, 1997. 9 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated December 4, 1997. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated December 18, 1997. 10 pages (9706100001)

1996 EEO Settlement Agreements

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated January 26, 1996. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated January 31, 1996. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Western Area Power Administration, dated February 29, 1996. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated May 1, 1996. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated June 12, 1996. 2 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated July 2, 1996. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville, dated July 2, 1996. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated July 3, 1996. 7 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Ohio Field Office, dated July 19, 1996. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Southwestern Power Administration, dated July 19, 1996. 6 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated July 31, 1996. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Office of Scientific and Technical Information, dated September 17, 1996. 1 page (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated November 27, 1996. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated December 9, 1996. 3 pages (9706100001)

1995 EEO Settlement Agreements

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated February 7, 1995. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Albuquerque Operations Office, dated March 30, 1995. 2 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated April 7, 1995. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated April 10, 1995. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated May 4, 1995. 3 pages (9706100001)

Settlement Agreement between the complainant and the U.S. DOE/Savannah River Operations Office, dated June 16, 1995. 2 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Nevada Operations Office, dated July 18, 1995. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Savannah River Operations Office, dated August 22, 1995. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Western Area Power Administration, dated September 6, 1995. 8 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated September 12, 1995. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Western Power Administration, dated September 18, 1995. 5 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Southwestern Power Administration, dated October 12, 1995. 7 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated October 23, 1995. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Oak Ridge Operations Office, dated October 26, 1995. 2 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated October 26, 1995. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Ohio Field Office, dated December 13, 1995. 2 pages (9706100001)

1994 EEO Settlement Agreements

Settlement Agreement between complainant and the U.S. DOE/Savannah River Operations Office, dated March 4, 1994. 1 page (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated March 21, 1994. 3 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Headquarters, dated October 20, 1994. 4 pages (9706100001)

Settlement Agreement between complainant and the U.S. DOE/Bonneville Power Administration, dated December 21, 1994. 3 pages (9706100001)

1993 EEO Settlement Agreements

Settlement Agreement between complainant and the U.S. DOE/Oak Ridge Operations Office, dated January 15, 1993. 3 pages (970610001)

Office of the Secretary

E-mail message to LeeAnn Inadomi, OSE, from Debra Gibson, HR-10, dated January 1, 1999. Subject: SES Bonuses. 2 pages (9905110005)

Secretary’s Decision Document entitled "1998 Senior Executive Service Bonus and Pay Adjustment Recommendations," dated December 23, 1998. 9 pages (9905110005)

Note to LeeAnn Inadomi from Claudia Cross, dated January 7, 1999. Subject: Amendment to the Secretary’s Decision Document, with attachment. 2 pages (9905110005)

Amendment to the Secretary’s Decision Document entitled "1998 Senior Executive Service Bonus and Pay Adjustment Recommendations," dated January 7, 1999. 1 page (9905110005)

Department of Energy 1997 Presidential Rank Award Finalist. 1 page (9905110005)

U.S. Department of Energy Presidential Rank Award Winners for 1997, 1998, and 1999.
1 page (9905110005)

ES Control Correspondence Ticket No. 1999-001535 with three enclosures. Subject: Letter (MA) to the Secretary for signature. 4 pages (9905110005)

Department of Energy Office of the Secretary Auto Pen Authorization, dated February 4, 1999. page (9905110005)

Letter to the Honorable Janice R. LaChance, Director, Office of Personnel Management, from Bill Richardson, The Secretary of Energy, dated February 4, 1999, with enclosure. 2 pages (9905110005)

U.S. Department of Energy 1999 Presidential Rank Award Nominations. (Information deleted under Exemption 6) (9905110005)

Bonneville Power Administration (BPA)

1996

Power Sales Contract between BPA and Glenbrook Nickel Company, No. 96MS-95110, dated March 13, 1996. 42 pages

Amendment to Power Sales Contract between BPA and Glenbrook Nickel Company, No. 96MS-95110, dated March 13, 1996. 4 pages

BPA IMPAC Credit Card Holders Listing, including addresses and telephone numbers, dated March 11, 1996. 1 page

BPA IMPAC Credit Card Holders Listing, including addresses and telephone numbers, dated April 17, 1996. 1 page

BPA IMPAC Credit Card Holders Listing, including addresses and telephone numbers, dated August 7, 1966. 1 page

Letter and diskette with BPA cardholders, including addresses and telephone numbers, dated December 18, 1996. 1 page

1997

1997 Staffing Chart, dated January 14, 1998. 182 pages

1997 Staffing Chart, dated August 17, 1998. 182 pages

FOIA Logs for 1994, 1995, 1996, and 1997 (FOIA switched to Fiscal Year/1998). 12 pages

1998

E-mail to Brett Wilcox, Northwest Aluminum, from Syd Berwager, BPA/PS-6, dated May 5, 1999. Subject: Cost-Based Indexed Rate. 3 pages (hard copy)

E-mail to Ray Bliven and Don Schoenbeck (affiliation unstated), from Byrne Lovell, BPA/KP-7, dated May 21, 1999. Subject: BPA’s Estimate of Cost of DSI Proposal.  4 pages (hard copy)

E-mail to Paul Murphy, Murphy & Buchal, from Syd Berwager, dated May 24, 1999. Subject: BPS/PS-6, Change in Meeting. 1 page (hard copy)

E-mail to Don Schoenbeck from Byrn Lovell, BPA/PS-6, dated May 25, 1999. Subject: BPA’s Estimate of Cost of DSI Proposal. 5 pages (hard copy)

E-mail to Pete Forsyth, Kaiser Aluminum, from Syd Berwager, BPA/PS-6, Electronic Version of Letter, dated June 22, 1999. 3 pages (hard copy)

Letter to Peter Forsyth, Kaiser Aluminum, from Mark Miller, BPA/PSB-6, dated June 24, 1999. 1 page

Letter to Joseph P. Hoerner, Kaiser Aluminum, from Mark Miller, BPA/PSB-5, dated June 15, 1999. 1 page redacted version.

Fax to Peter Forsyth, Kaiser Aluminum, from Mark Miller, BPA, dated June 16, 1999.  1 page

E-mail to Joe Hoerner from Mark Miller, BPA/PSB, dated June 14, 1999. Subject:  From Syd Berwager - Compromise Approach Description. 2 pages (hard copy)

1999

1997 BPA Staff Directory, dated January 13, 1999. 182 pages

1997 BPA Staff Directory, dated July 7, 1999. 182 pages

1997 Staff Directory, dated August 9, 1999. 182 pages

1997 Staff Directory, dated September 22, 1999. 182 pages

Chicago Operations Office (CH)

CH Staff Directory, dated March 2000. 2 pages

CH Government Purchase Card Cardholders, dated March 7, 2000. 3 pages

Cost Contract between DOE and Information Support Service, No. DE-AC02-96CH10619, dated February 1, 1996. 254 pages

Management and Operating Contract between DOE and the University of Chicago for the operation of Argonne National Laboratory, Modification No. M345 to W-31-109-ENG-38, dated September 30, 1999. 456 pages

Management and Operating Contract between DOE and Iowa State University for the operation of Ames Laboratory, Modification No. M300 to W-7405-ENG-82, dated December 17, 1999. 383 pages

EEO/Diversity Stand-Down/National Videotape, shown April 5, 2000. 117 minutes

Script of Dr. Robert L. San Martin, Manager, Chicago Operations Office, at Chicago Diversity Stand-down, dated April 5, 2000. 5 pages

Management and Operating Contract between DOE and the University of Chicago for the operation of Argonne National Laboratory, Modification No. M269 to W-31-109-ENG-38, dated May 24, 1995. 423 pages

CH IMPAC Credit Card Holders Listing

Contract No. DE-AC02-98CH10886 between DOE and Brookhaven Science Associates of Argonne National Laboratory.

Golden Field Office (GFO)

National Renewable Energy Laboratory Management and Operating Contract and Modifications.

Idaho Operations Office (ID)

ID IMPAC Credit Card Holders Listing

The following documents pertain to the July 28, 1998 CO-2 Accident at the Test Reactor Area, Idaho National Engineering and Environmental Laboratory:

The Consolidated Response to Type A Investigation of CO-2 Fatality at Test Reactor Area, Idaho National Engineering and Environmental Laboratory.

Report entitled "Fatality and Multiple Injuries Resulting from Release of Carbon Dioxide at Building 648, Test Reactor Area Idaho National Engineering and Environmental Laboratory, Type A Accident Investigation Board Report," dated July 28, 1998.

The following documents pertain to the January 3, 1961 Accident at the Stationary Low Power Reactor No. 1:

(SL-1).

Interim report entitled "SL-1 Reactor Accident on January 3, 1961," dated May 1961.
IDO – 193a – IDO – 19300b

Report entitled "The Nuclear Incident at the SL-1 Reactor No. 6 on January 3, 1961 at the National Reactor Testing Station," dated January 1962.
IDO – 19302

Report entitled "Meteorology Following the Nuclear Accident in Southeast Idaho," dated May 1962.
IDO – 19310

Final report entitled "SL-1 Recovery Operation," dated July 1962.
IDO – 19311a – IDO – 19311b

Report entitled "Additional Analysis of the SL-1 Excursion, Final Report of Progress July through October 1962," dated November 1962.
IDO – 19313

Oakland Operations Office (OAK)

Report entitled "Highly Enriched Uranium Working Group Report on Environmental, Safety and Health Vulnerabilities Associated with the Department's Storage of Highly Enriched Uranium, Volume I: Summary," dated December 1996. DOE/EH-0525
Y-12/SEB-0092

Briefing package entitled "Highly Enriched Uranium Working Group Report on Environmental, Safety and Health Vulnerabilities Associated with the Department's Storage of Highly Enriched Uranium," dated December 1996. DOE/EH-0525.
Y-12/SEB-0093

Report entitled "Spent Fuel Working Group Report on Inventory and Storage of the Department's Spent Nuclear Fuel and Other Reactor Irradiated Nuclear Materials and their Environmental, Safety and Health Vulnerabilities," Volume I, dated
November 1993.
Y-12/SEB-0094

Report entitled "Plutonium Working Group Report on Inventory and Storage of the Department's Spent Nuclear Fuel and Other Reactor Irradiated Nuclear Materials and their Environmental, Safety and Health Vulnerabilities, Volume I: Summary,"
dated November 1994.
Y-12/SEB-0095

Briefing package entitled "Plutonium Working Group Report on Inventory and Storage of the Department's Spent Nuclear Fuel and Other Reactor Irradiated Nuclear Materials and their Environmental, Safety and Health Vulnerabilities,"
dated November 1994.
Y-12/SEB-0096

Ohio Field Office (OH)

Award Fee Reports for 1990-1995, for EG&G Mound Applied Technologies, Inc., at the Mound Site, Miamisburg, OH, DOE Ohio Field Office. 55 pages

Award Fee Reports and Performance Evaluations for 1999 for Fluor Daniel Environmental Restoration Management Company at the Fernald Environmental Management Project, Fernald, OH, DOE Ohio Field Office. 70 pages

Award Fee Reports and Performance Evaluations for 1999 for Babcock & Wilcox of Ohio at the Mound Site, Miamisburg, OH, DOE Ohio Field Office. 60 pages

Link: The White House Link: USA.gov Link: E-gov Link: Information Quality (IQ) Link: Freedom of Information Act (FOIA)
U.S. Department of Energy | 1000 Independence Ave., SW | Washington, DC 20585
1-800-dial-DOE | f/202-586-4403