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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 - April 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 April 2011. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Convention on Nuclear Safety’s Triennial meeting in Vienna, April 4-10, 2011, April 14-25, 2008, April 11-22, 2005, April 15-26, 2002, & April 12-23, 1999, summary documents, note, reports FOIA/PA-2011-0202
Companies or businesses that currently have radioactive material licenses/permits within Lancaster, Northumberland, Richmond & Westmoreland counties FOIA/PA-2011-0201
Specific information on named individual in Personnel Access Data System (PADS) September 1, 2007 through April 21, 2011 FOIA/PA-2011-0200
OIG Investigation #s C-07-057, C-07-024, all investigative reports January 1, 2010 through April 27, 2011 FOIA/PA-2011-0199
Allegation Report NRO-2010-A-0008 FOIA/PA-2011-0198
Radioactive materials stored/used within 20 miles of named locations FOIA/PA-2011-0197
Japan Nuclear Crisis – All communications between Chairman, Commission Staff, NRC Staff and members of Congress March 11, 2011–April 20, 2011 FOIA/PA-2011-0196
Japan Nuclear Crisis - All communications, document, and previous records between NRC, DOE, GE Energy, Hitachi-GE Nuclear Energy March 11, 2011-April 20, 2011 FOIA/PA-2011-0195
Byron Nuclear Station, investigation into leak in the service water system on October 19, 2007, full report FOIA/PA-2011-0194
Dean Heller, U.S. Representative, all records between him or his staff & NRC, 1-4-2006 to present FOIA/PA-2011-0193
Contracting officer information on specific invoices FOIA/PA-2011-0192
FOIA request responses related to Japan as listed on the public Web site FOIA/PA-2011-0191
Businesses/companies within 20 miles of Little Rock AFB with radioactive material licenses/permits within cities of Conway, Enola, Holland, Mayflower, Mount Vernon, etc. FOIA/PA-2011-0190
Fukushima Daiichi Nuclear Power Station, Japan, all communications between NRC & any U.S. Government entity, the Japanese government & Tokyo Electric Power, between the Commissioners, between the Commissioners & NRC staff, after March 10, 2011 FOIA/PA-2011-0189
1945-1970 Experimental releases of radiation, radioactive materials or other substances on civilian population in St. Louis MO. FOIA/PA-2011-0188
Inspections reports for Fukushima Dai-ichi, Fukushima Daini. Non-Public inspection reports for Diablo Canyon, Indian Point, San Onofre, and Clinton for past 5 years. Diablo Canyon and San Onofre records indicating their reactors designed to withstand a 9.0 earthquake and/or tsunami, and if so what size FOIA/PA-2011-0187
Listing of all general licenses FOIA/PA-2011-0186
Investigation report no. 09-023 FOIA/PA-2011-0185
Japan Nuclear Crisis - Any and all documents 3-11-11 thru 4-11-11 FOIA/PA-2011-0184
NEI-06-12 Revision 2 “B.5.b. Phases 2&3 submittal guideline, Revision 2, Project 689 FOIA/PA-2011-0183
Union Electric Company, specific letter from counsel to NRC & written communications between Union Electric, Ameren, & NRC re: named individuals duties at Callaway FOIA/PA-2011-0182
Indian Point Energy Center, Buchanan, NY, current entire emergency plan FOIA/PA-2011-0181
Contract DR-33-07-358 & all related task orders FOIA/PA-2011-0180
Confidential assessment document re: nuclear accidents at Fukushima, Japan, dated March 26, 2011, all documents FOIA/PA-2011-0179
Records re: WASH-1400 FOIA/PA-2011-0178
Voided FOIA/PA-2011-0177
Evaluation of the Effect of AP1000 Enhanced Shied Building Design on the Containment Response and Safety Analyses FOIA/PA-2011-0176
Allegation RIII-09-A-0094 & RIII-10-A-0055, all records FOIA/PA-2011-0175
Report, “Rationale for Development of Design Spectra for Diablo Canyon Reactor Facility,” dated 9-3-1976 FOIA/PA-2011-0174
Cost of health, dental & vision coverage for dependent children of named individual FOIA/PA-2011-0173
Oconee Nuclear Station, all documents showing when named individual began service FOIA/PA-2011-0172
MD 10.44 Relocation Bonus Program, Position Evaluation & Management Pay Administration, written service agreement completed by named individual, document 302 - 2.8 FOIA/PA-2011-0171
Allegation RIV-2005-A-0071, including all correspondence between named individual and NRC FOIA/PA-2011-0170
Information provided to requesters from News Media on all US Nuclear Reactors May 1, 2010 - April 4, 2011 FOIA/PA-2011-0169
Radioactive material stored/used within 20 miles of McConnell Air Force Base, Sedgwick Co., KS, companies with licenses/permits within the cities of Andale, Andover, Bentley, Benton, etc. Kansas FOIA/PA-2011-0168
Salem Nuclear Power Plant, Hope Creek Nuclear Power Plant, any & all records re: equipment located at the plants, 1960-1983 inclusive FOIA/PA-2011-0167
Fukushima nuclear power plants, all communications sent or received by anyone in the offices of the Chairman, Commissioners, OCA, OPA, ACRS since March 11, 2011 FOIA/PA-2011-0166
Fukushima Daiichi nuclear power plant, any & all documentation re: ongoing nuclear crisis in Japan including damage to reactors & spent fuel pools, etc. FOIA/PA-2011-0165
Dispersion of radionuclides from the Fukushima nuclear power plant since March 11, 2011, that may have reached any part of the U.S. FOIA/PA-2011-0164
Investigation report no. RIV-2010-A-0128 FOIA/PA-2011-0163
Fort St. Vrain, original Indemnity Agreement & all amendments.  Amended 4/21/1971 FOIA/PA-2011-0162
Yucca Mountain Storage Project 2008-4/1/11, all correspondence between Congress & NRC FOIA/PA-2011-0161
San Onofre Nuclear Generating Station, all records related to cost to the NRC & the Nuclear Plant or its parent company 2005-3/31/11 FOIA/PA-2011-0160
Institute of Nuclear Power Operations at San Onofre Nuclear Generating Station, all records 2005-3/31/11 FOIA/PA-2011-0159
Southern California Edison and San Onofre Nuclear Generating Station, all records related to Nuclear Oversight Board 2005-3/31/11 FOIA/PA-2011-0158
San Onofre Nuclear Generating Station, all records 2005-3/31/11 FOIA/PA-2011-0157
Low Level Radioactive Waste Manifest on named companies & individuals FOIA/PA-2011-0156

Page Last Reviewed/Updated Wednesday, March 10, 2021