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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

List of sites which possess or use Radioactive Materials and are subject to NRC licensing requirements for Harris County, TX FOIA/PA-2011-0077
ROP Budget History – Significant Events Impacting ROP Budgets FOIA/PA-2011-0076
Event # 46225 – Access to the investigation of the disappearance of two Pu-239 solid sources. FOIA/PA-2011-0075
NRC Mailing List - US only. FOIA/PA-2011-0074
2011 Maintenance Schedule for Nuclear Reactors. FOIA/PA-2011-0073
Written reports or emails provided to NRC by Horace McCormack, HGM Management and Technologies, Inc., re: meetings in 2010 with staff and managers of IRSD/OIS. FOIA/PA-2011-0072
Allegation NRR-2005-A-0015 All documents including correspondence between [Named Individual] and NRC. FOIA/PA-2011-0071
Furniture Cleaning, Carpet Cleaning, installation and Repairs Invoice for past two years FOIA/PA-2011-0070
Oyster Creek Fire Protection Exemption Requests dated March 3 & 4, 2009, all records FOIA/PA-2011-0069
Reactor Operator License, docket no. 55-70265, RO-70138 FOIA/PA-2011-0068
Terminal Court, 815 Terminal Road, Lansing, MI, all documents  concerning this property FOIA/PA-2011-0067
Indian Point Spill into Hudson River November 7, 2010 FOIA/PA-2011-0066
Inquiries, allegations, accusations, investigations, and grievances on named individual from April 2007 to date FOIA/PA-2011-0065
Senior Reactor Operator License issued in 2003 at Cooper Nuclear Station in Brownville, NE FOIA/PA-2011-0064
E.R. Squibb/Bristol Myers Squibb, all records including, licenses, applications, violations, and inspections FOIA/PA-2011-0063
Callaway Plant, October 21, 2003 inadvertent passive reactor shutdown, all documents produced by named NRC employee FOIA/PA-2011-0062
All records regarding Contract NRC-41-10-017 (Base Awarded Contract, Amendments, and Statement of Work) FOIA/PA-2011-0061
Records of any discussion on the Peoples Republic of China on possible U.S. - Chinese Defense Relations CON-2011-0005
SRO licenses by Region II; number of active SRO licenses issued to new applicants, & number of new applicants which previously held a license FOIA/PA-2011-0060
Nuclear Reactors that have had some sort of Release and Cleanup FOIA/PA-2011-0059
Reciprocity Approvals issues by NRC 1/1/10-12/31/10 FOIA/PA-2011-0058
RIV-2009-A-0107, all investigative materials for whistleblower complaint FOIA/PA-2011-0057
All material created during or supporting the granting of security clearance FOIA/PA-2011-0056
All records involving use of radioactive isotopes, pellets, implanted in patients at the Veterans Hospital in Wilkes-Barre PA and Lebanon to treat prostate cancer FOIA/PA-2011-0055

Page Last Reviewed/Updated Tuesday, March 9, 2021