The U.S. Nuclear Regulatory Commission is in the process of rescinding or revising guidance and policies posted on this webpage in accordance with Executive Order 14151 Ending Radical and Wasteful Government DEI Programs and Preferencing, and Executive Order 14168 Defending Women From Gender Ideology Extremism and Restoring Biological Truth to the Federal Government. In the interim, any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.

Recent FOIA Requests - December 2010

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 2010. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Allegation RIV-2010-A-0128, all documents sent by the licensee in response to NRC's request dated August 20, 2010, re: RIV-2010-A-0128 in electronic format FOIA/PA-2011-0054
All information related to & collected during recent investigation FOIA/PA-2011-0053
Calloway Plant shutdown, October 21, 2003, all correspondence FOIA/PA-2011-0052
Minority Serving Institutions Grant Program, Names of Proposals with Principal Investigators and affiliations which were awarded funding & those not awarded for FY10 FOIA/PA-2011-0051
Allegation RIV-2004-A-0127, all documents FOIA/PA-2011-0050
List of operator licenses (SOP and OP) active in the US by region FOIA/PA-2011-0049
All documents relating to [named Individuals] FOIA/PA-2011-0048
Former Chancellor of University of California, Berkeley, all records CON-2011-0004
NRC-DOE Memorandum of Understanding on Next Generation Nuclear Plants finalized between April 2006 & September 2008 CON-2011-0003
Material License Tracking System (MLTS), Active & Retired Facilities FOIA/PA-2011-0047
Senior Reactor Operators License, 1986-1992, for named individual, copy of docket FOIA/PA-2011-0046
Indian Point Unit 2 #21 main transformer, all documentation re: release or loss of dialectic fluid/oil that resulted in failure on November 7, 2010, including correspondence between NRC & Entergy & other federal/state agencies FOIA/PA-2011-0045
Effect of Local Heat Flux Spikes on DNB in Nonuniformly Heated Rod Bundles, 1975, WCAP-8202-A, non-proprietary version FOIA/PA-2011-0044
Entergy’s Apparent Cause Analysis procedure & Entergy’s Root Cause Analysis procedure in EN-LI-118 or 117 FOIA/PA-2011-0043
Emergency Management Plans for Point Beach, D.C. Cook, Enrico Fermi, Davis-Besse & Perry FOIA/PA-2011-0042
WCAP-8403-NP (1974) Power Distribution Control & Load Following Procedures, & WCAP-8498 (1975) Incore Power Distribution Determination in Westinghouse Pressurized Water Reactors & safety  evaluation, WCAP-8385 acceptance letter FOIA/PA-2011-0041
Chairman visit to South Korea, April 1992, specific document CON-2011-0002
Records of meetings, other oral or written communications between current NRC Chairman/Commissioners or their staffs & Senator James Inhofe, Senator Harry Reid, David Obey, Jerry Lewis, Energy & Water Development subcommittee, House Energy & Commerce Committee, et al, and/or their staff FOIA/PA-2011-0040
Indian Point 1 - all construction oversight reports, construction inspection reports, & construction oversight meeting reports concerning construction, quality control, quality assurance manuals, procedures, instructions, or other documents or communications re: quality of concrete used in construction FOIA/PA-2011-0039
Specific data for NRC employees, 2004-2009, including award amounts FOIA/PA-2011-0038
Inspector General records on named individual FOIA/PA-2011-0037

Page Last Reviewed/Updated Wednesday, March 10, 2021