Recent FOIA Requests - June 2011

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 June 2011. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Sun Desert Early Site Review Report submitted on April 16,1975, by Fugro Inc. to San Diego Gas & Electric (SDG&E) FOIA/PA-2011-0278
NRC analysis of John Ma’s “Dissenting View” on unsafe design of AP1000 Shield Building FOIA/PA-2011-0277
Nuclear Cardiology Systems, Inc., NC Systems, NCS or named individual, January 2, 2011 to present, all records including letters, reports, etc. FOIA/PA-2011-0276
NRC Management Directives internal Web site & 1 click down on all pages linked to that page FOIA/PA-2011-0275
FOIA staff guidelines, directions on responding to request for records on the subject of unidentified flying objects FOIA/PA-2011-0274
Fort Calhoun nuclear power plant, all records re: effects of the recent flooding of the Missouri River, June 2011 FOIA/PA-2011-0273
Indian Point Energy Center, emails & related documents between Entergy Nuclear Operations, Entergy Northeast, Entergy Indian Point Energy Center & current Senior Resident Inspectors & Resident Inspectors at the Indian Point Energy Center FOIA/PA-2011-0272
Names & contact information for all project managers, project officers, CORs & COTRs FOIA/PA-2011-0271
Death rates from cancers commonly caused by radiation, coal, and nuclear powers, all records FOIA/PA-2011-0270
Allegation RIV-2005-A-0124 all documents including correspondence between named individual and NRC FOIA/PA-2011-0269
Letter confirming NRC SRO Instructor Certification for Westinghouse four-loop SNUPPS Simulator in 1984 FOIA/PA-2011-0268
Chairman Jaczko and Charles A. Casto since 3-11-2011 re: Nuclear accident at Fukushima NPP in Japan, all documents; documents relevant to Chairman's 3-28-11 visit to Tokyo FOIA/PA-2011-0267
Transcript and audio file disposition given by [named individual] on September 9, 2009 FOIA/PA-2011-0266
SECY-09-0123, Material Characterization and Future Fuel Cycle Facility Security-Related Rulemaking FOIA/PA-2011-0265
Indian Point, any & all documentation concerning plans for handling a loss of cooling water accident FOIA/PA-2011-0264
Indian Point any and all documentation related to any and all exemptions ever granted. FOIA/PA-2011-0263
Indian Point past and present emergency plans, documentation concerning emergency drills & exercises, and how emergency programs/procedures consider and take into account NYC water supply. FOIA/PA-2011-0262
Algonquin natural gas pipeline located on site of Indian point nuclear power plant, ability to withstand natural disasters, all records FOIA/PA-2011-0261
Survey of Licenses for Torus Coating & Surveillance, May 19, 1988 FOIA/PA-2011-0260
Indian Point, all records concerning a basis for Entergy Nuclear Operations Inc.’s assertion that the plant is designed to withstand an earthquake great in size than the area has ever experienced FOIA/PA-2011-0259
Design basis of the Service Water System(s) at Indian Point, reports, correspondence, analyses, inspections, etc. FOIA/PA-2011-0258
Emergency diesel generators at Indian Point, location, design basis, location of fuel tanks & piping, reports, analyses, inspections, plans, etc. FOIA/PA-2011-0257
Design basis of any & all spent fuel pools & dry cask storage units at Indian Point, correspondence, analyses, inspections, etc. FOIA/PA-2011-0256
Fort Calhoun Nuclear Power Plant, any documents re: fires, May or June 2011, investigations, safety assessments; Cooper Nuclear Power Station, problems caused by flooding FOIA/PA-2011-0255
Vote by the Commission on whether to ask the Justice Department to intervene or take other action re: lawsuit by Entergy Corp. against the state of Vermont FOIA/PA-2011-0254
Allegation on named individual FOIA/PA-2011-0253
AP1000 Shield Building, John Ma’s unredacted version of “Dissenting View” FOIA/PA-2011-0252
DCP NRC 003155 proprietary enclosures, “Presentation Slides, AP1000 Shield Building Design: from 5-17-11 meeting” FOIA/PA-2011-0251
Material License Tracking System (MLTS), active & retired facilities FOIA/PA-2011-0250
OI allegation report RIV-2009-A-0012 FOIA/PA-2011-0249
OIG report on Chairman Jaczko & the proposed waste repository at Nevada’s Yucca Mountain FOIA/PA-2011-0248
Interagency agreement between Defense Contract Audit Agency for FY2011 (Referral from DCAA) CON-2011-0009
Civil & administrative violations of the Atomic Energy Act for which a monetary penalty was assessed for calendar year 2010 FOIA/PA-2011-0247
Indian Point 2 & 3, all exemptions, exceptions or relaxation of license regulations, systems & inspections, construction to present day FOIA/PA-2011-0246
Vendors, suppliers & service providers, amount spent in last fiscal year including company name, amount spent, phone number FOIA/PA-2011-0245
Touchstone Environmental Consultant, 33 Thompson Street, Winchester, MA 01890, license no. 20-20626-01 dated 9-16-83, all information FOIA/PA-2011-0244
Specific radioactive material license holders in Regions & Headquarters to include name of facility, address, Radiation Safety Officer & NRC program code FOIA/PA-2011-0243