Recent FOIA Requests – February 2013

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 February 2013. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

All documentation on the use of Decommissioning Trust Funds by named company regarding Pilgrim Nuclear PowerStation FOIA/PA-2013-0151
OIG investigation report regarding interview of former President Jimmy Carter FOIA/PA-2013-0150
OI Report 1-2011-0023 FOIA/PA-2013-0149
Security clearance levels on file at the NRC regarding named individual FOIA/PA-2013-0148
All records on named whistleblower cases filed against named corporation from Jan 1, 2001 to present FOIA/PA-2013-0147
Any correspondence to, from or on behalf of LT Governor Mead Treadwell between January 1, 1990 and February 08, 2013 FOIA/PA-2013-0146
Any correspondence to, from or on behalf of U.S. Senator Susan Collins between January 3, 1996 and February 08, 2013 FOIA/PA-2013-0145
Any correspondence to, from or on behalf of U.S. Congressman Mark Udall between 1996 and February 07, 2013 FOIA/PA-2013-0144
Any correspondence from or on behalf of U.S. Congressman Paul Broun between January 1, 2007 and February 07, 2013 FOIA/PA-2013-0143
Information on named Nuclear By-Products Materials licenses FOIA/PA-2013-0142
All documentation regarding RIV-2011-A-0091 Concern # 1, dated 11-16-11 FOIA/PA-2013-0141
Copy of the NRC/NTEU Agreement regarding the FY2011 & 2012 awards FOIA/PA-2013-0140
Information pertaining to reactor pressure vessels in mentioned plants FOIA/PA-2013-0139
Radiological surveying, monitoring or abatement on mentioned property FOIA/PA-2013-0138
List of contractors and their responses to NRC-DPC-Sources-Sought-2012 FOIA/PA-2013-0137
Location of Nuclear Power Plants, UK FOIA/PA-2013-0136
Consultation related to relicensing of the Pilgrim Nuclear Power Station in Plymouth, MA FOIA/PA-2013-0135
Copy of completed test for specified license, effective Date Feb. 7, 1978 FOIA/PA-2013-0134
Copy of memorandum dated July 19, 2010, ML101900305 FOIA/PA-2013-0133
List of the OIG investigations closed during calendar year 2012 FOIA/PA-2013-0132
Current database of the Material Licensing Tracking System (MLTS) sites in CSV/Excel format  FOIA/PA-2013-0131
ML111460063, Oconee Nuclear Site, Units 1, 2, and 3 FOIA/PA-2013-0130
Request for all written correspondence with listed agencies concerning ML113500495 FOIA/PA-2013-0129
ML091170104, Oconee Nuclear Station, Units 1, 2 and 3 FOIA/PA-2013-0128
Copies of September 18, 2012 email to the NRC Chairman and referenced documents FOIA/PA-2013-0127
ML103490330, ML111460063, ML100780084, ML101610083, ML101900305 regarding Oconee and Jocassee FOIA/PA-2013-0126
Excel file of the NRC Mailing list, excluding hospitals/medical FOIA/PA-2013-0125
Any correspondence from or on behalf of former Montana State Senator Corey Stapleton from 2000 to 2008 and correspondence regarding named securities  FOIA/PA-2013-0124
Background investigation regarding listed vacancy   FOIA/PA-2013-0123
Names and email addresses for listed NRC positions  FOIA/PA-2013-0122
Any correspondence from or on behalf of Governor Marion Michael “Mike” Rounds between January 3,1991 January 8, 2011 FOIA/PA-2013-0121
Any correspondence from or on behalf of U.S. Senator Mark Begich between 1988 and January 29, 2013 FOIA/PA-2013-0120
Any correspondence from or on behalf of U.S. Senator Al Franken between July 7, 2009 and January 29, 2013 FOIA/PA-2013-0119
Any correspondence from or on behalf of U.S. Senator Mark Udall between 1996 and January 2013 FOIA/PA-2013-0118
Report by named individual regarding July 2011 review on Fort Calhoun Station FOIA/PA-2013-0117
ML103490330 and ML111460063 , regarding Oconee Nuclear Site, Units 1, 2, and 3 FOIA/PA-2013-0116
Office of Investigation's inquiry into the decommissioning funds of named corporation FOIA/PA-2013-0115
Copy of the Mitsubishi Heavy Industries report regarding the San Onofre Nuclear Plant, drafted in 2012 FOIA/PA-2013-0114
ML101610083, Oconee Nuclear Station, Units 1, 2, and 3, - External Flood Commitments FOIA/PA-2013-0113
San Onofre Nuclear Generating Station Unit 2 & 3 Replacement Steam Generators Root Cause Analysis Report dated October 12, 2012 FOIA/PA-2013-0112
ML101730329 regarding Oconee, Units 1, 2 & 3 FOIA/PA-2013-0111
ML100780084, Generic Failure Rate Evaluation for Jocassee Dam Risk Analysis FOIA/PA-2013-0110
Copy of document ML110740482 FOIA/PA-2013-0109
Copy of document ML082250166 FOIA/PA-2013-0108
Copies of six referenced documents regarding Jocassee dam and Oconee nuclear station FOIA/PA-2013-0107
All correspondence authored by or addressed to named NRC staffer concerning Jocassee Dam and/or Oconee nuclear plant FOIA/PA-2013-0106
Final Investigative Report on allegations of work place retaliation on named individual FOIA/PA-2013-0105
All information regarding purchases listed FOIA/PA-2013-0104
Documents related to the handling and use of asbestos prior to 1975 FOIA/PA-2013-0103
All documentation on Aurora Project, Idaho, 2007 (referral from Homeland Security) FOIA/PA-2013-0102
Copy of contract NRC-DR-10-09-402 FOIA/PA-2013-0101
Statements by Region II examiners regarding named individual FOIA/PA-2013-0100
Specific reports concerning Vogtle Electric Generating Plant, Georgia and Region II on named individual FOIA/PA-2013-0099