Recent FOIA Requests – December 2012

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 December 2012. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Characterization Survey Report for the Maine Yankee Atomic Power Plant, Volumes 1-9, GTS Duratek, 1998 FOIA/PA-2013-0074
Report ending Sept 17, 1982 on named research report FOIA/PA-2013-0073
Device Registration - Krones USA IL-1266-D-101-G 5/21/07 Checkmat 700 Series FOIA/PA-2013-0072
All documents related to "common prioritization of rulemaking" recently referenced in SECY-12-0137 FOIA/PA-2013-0071
Documentation on radioactive isotopes at the former Treasure Island Naval Station, 1945 through 1992 FOIA/PA-2013-0070
Records on named individual FOIA/PA-2013-0069
Copies of named SECY documents FOIA/PA-2013-0068
Documents on Thorium processing plant in West Chicago and usage FOIA/PA-2013-0067
Records related to an inquiry by the Office of Investigation related to decommissioning funds of named corporation FOIA/PA-2013-0066
Copies of statistics regarding the Nation Source Tracking System FOIA/PA-2013-0065
List/database of all known lost, stolen or missing radioactive sources in USA from Jan 2002 through December 2012 FOIA/PA-2013-0064
Documentation on list of named facilities in New Jersey FOIA/PA-2013-0063
Copies of correspondence between the Nuclear Energy Institute or named group and NRC Commissioners Svinicki and Ostendorff between March 1 2011 to present FOIA/PA-2013-0062
Copies of email exchanges between NRC commissioner Kristine Svinicki related to filters on named units FOIA/PA-2013-0061
Copies of appointment calendars for NRC commissioners and former Chairman Jaczko from April 2010 to present FOIA/PA-2013-0060
All communications, documents, licenses, reports between NRC and Energy Laboratories, Inc aka Environmental Services of Wyoming, Inc located in Montana and Casper, 2007 to present FOIA/PA-2013-0059
Reports of Investigations and/or close out memo for mentioned investigations FOIA/PA-2013-0058
MLTS Database Active and Retired Facilities FOIA/PA-2013-0057
Memorandum dated 11/5/1984 from NRC/OGC to Commission regarding 1982 confirmatory order shutting down San Onofre Nuclear Generating Station Unit 1 for Seismic Retrofits FOIA/PA-2013-0056
Investigation Report regarding named individual FOIA/PA-2013-0055
Copy of Device Registrations for NRC Infrared Engineering, Inc and Oxford Instruments, Inc. FOIA/PA-2013-0054
Records regarding Steam Generator Replacement at San Onofre 9/26/12-12/06/12 FOIA/PA-2013-0053