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

Correspondence from the Office of Senator Kristen Gillibrand January 2010-Present FOIA/PA-2012-0028
Regarding complaints of intentional retaliation/discrimination by SARGENT & LUNDY AND ENERCON SERVICES, INC. by named individual FOIA/PA-2012-0027
GE-Hitachi Global Laser Enrichment's April 4, 2011 email to NMSS FOIA/PA-2012-0026
GE-Hitachi Global Laser Enrichment Letter MBS-11-003 dated February 3, 2011 FOIA/PA-2012-0025
Global Nuclear Fuels Americas (GNF-A) written supplemental memorandum provided to NRC on April 8, 2011 FOIA/PA-2012-0024
FOIA/PA-2005-0263 - Industrial Irradiator accident, MD 1981.  Actions taken by the NRC and any regulations that came from this incident FOIA/PA-2012-0023
Parks Township SLDA, clean-up, inventoried materials, personnel and their qualifying credentials, types of monitoring FOIA/PA-2012-0022
Naval Air Station Alameda January 1, 1960-December 31, 1964, names of nuclear weapons, serial numbers, weapons nomenclature, US AEC temporary custodial receipts AL-569 FOIA/PA-2012-0021
Groundwater Monitoring Plan at Vogtle Electric Generating Plant FOIA/PA-2012-0020
September 2006-September 2011 list of all NRC FOIA requests from the named organizations FOIA/PA-2012-0019
List of epoxy solid sealed sources of 57Co, 137Cs and 133Ba that have been reported as leaking sources FOIA/PA-2012-0018
List of Sealed sources licensed under 10 CFR 35.65 as epoxy solid sealed sources of 57Co, 137Cs, or 133Ba FOIA/PA-2012-0017
Nuclear Cardiology Systems, Inc., NC Systems, NCS, Charles Rose, all records from March 8, 2011-present FOIA/PA-2012-0016
FOIA/PA-2011-0300, copy of request letter FOIA/PA-2012-0015
FOIA templates used in response to FOIA Requests and Appeals, January 2001 through October 19, 2011 FOIA/PA-2012-0014
Radiation Exposure from 1973-2011 Union Carbide/Dow and Isometric/Steris on named individual FOIA/PA-2012-0013
Enforcement Action Notice issued to GE-Hitachi Global Laser Enrichment facility in Wilmington, NC, letter dated May 19, 2011 FOIA/PA-2012-0012
07-10-512, copy of winning proposal awarded to Digital Management, Inc. FOIA/PA-2012-0011
OI Investigation files, 4-2010-034, 4-2010-016, 4-2010-060, 4-2010-061 FOIA/PA-2012-0010
OI Report 98-2011, information between NRC and URS Corporation FOIA/PA-2012-0009
January 1993 - January 2011, any correspondence from or on behalf of Congressman Pete Hoekstra; January 2011 - Present, any correspondence from or on behalf of Congressman Pete Hoekstra as a private citizen FOIA/PA-2012-0008
Allegation RIV-2005-A-0148 all correspondence between NRC and named Individual FOIA/PA-2012-0007
License No: 06-19661-01MD - Date Issued, Expired, Enforcement Actions, Fines, Penalties, Permit issued for what type of operation FOIA/PA-2012-0006
List of all Power Reactors, Research & Test Reactors; List of all Radioactive Waste Production, Storage  & Disposal Facilities; List of all licensees who hold Radioactive Materials License; List of all sites regulated by the NRC in decommission FOIA/PA-2012-0005
Suspected Tritium Leak at Plant Hatch, documents created or received by NRC since September 27, 2011 FOIA/PA-2012-0004
Environmental sampling of Nolichucky River, Erwin, TN, Environmental Assessment, Environmental Impact Statement, and/or Finding of No Significant Impact related to Nuclear Fuel Service (NFS) located at 1205 Banner Hills Rd, Erwin, TN. FOIA/PA-2012-0003
Test results concerning radioactive materials at 1001 College St, Madison, IL (i.e. Cherokee Industries, Spectrulite Consortium, Consolidated Aluminum Co., Phelps Dodge Aluminum Corp, and/or Dow Chemical. FOIA/PA-2012-0002
Office of Investigations report of 3/17/11 (OI Case No. 4-2010-053) FOIA/PA-2012-0001