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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

Sun Desert Early Site Review Report submitted on April 16,1975, by Fugro Inc. to San Diego Gas & Electric (SDG&E) FOIA/PA-2011-0278
NRC analysis of John Ma’s “Dissenting View” on unsafe design of AP1000 Shield Building FOIA/PA-2011-0277
Nuclear Cardiology Systems, Inc., NC Systems, NCS or named individual, January 2, 2011 to present, all records including letters, reports, etc. FOIA/PA-2011-0276
NRC Management Directives internal Web site & 1 click down on all pages linked to that page FOIA/PA-2011-0275
FOIA staff guidelines, directions on responding to request for records on the subject of unidentified flying objects FOIA/PA-2011-0274
Fort Calhoun nuclear power plant, all records re: effects of the recent flooding of the Missouri River, June 2011 FOIA/PA-2011-0273
Indian Point Energy Center, emails & related documents between Entergy Nuclear Operations, Entergy Northeast, Entergy Indian Point Energy Center & current Senior Resident Inspectors & Resident Inspectors at the Indian Point Energy Center FOIA/PA-2011-0272
Names & contact information for all project managers, project officers, CORs & COTRs FOIA/PA-2011-0271
Death rates from cancers commonly caused by radiation, coal, and nuclear powers, all records FOIA/PA-2011-0270
Allegation RIV-2005-A-0124 all documents including correspondence between named individual and NRC FOIA/PA-2011-0269
Letter confirming NRC SRO Instructor Certification for Westinghouse four-loop SNUPPS Simulator in 1984 FOIA/PA-2011-0268
Chairman Jaczko and Charles A. Casto since 3-11-2011 re: Nuclear accident at Fukushima NPP in Japan, all documents; documents relevant to Chairman's 3-28-11 visit to Tokyo FOIA/PA-2011-0267
Transcript and audio file disposition given by [named individual] on September 9, 2009 FOIA/PA-2011-0266
SECY-09-0123, Material Characterization and Future Fuel Cycle Facility Security-Related Rulemaking FOIA/PA-2011-0265
Indian Point, any & all documentation concerning plans for handling a loss of cooling water accident FOIA/PA-2011-0264
Indian Point any and all documentation related to any and all exemptions ever granted. FOIA/PA-2011-0263
Indian Point past and present emergency plans, documentation concerning emergency drills & exercises, and how emergency programs/procedures consider and take into account NYC water supply. FOIA/PA-2011-0262
Algonquin natural gas pipeline located on site of Indian point nuclear power plant, ability to withstand natural disasters, all records FOIA/PA-2011-0261
Survey of Licenses for Torus Coating & Surveillance, May 19, 1988 FOIA/PA-2011-0260
Indian Point, all records concerning a basis for Entergy Nuclear Operations Inc.’s assertion that the plant is designed to withstand an earthquake great in size than the area has ever experienced FOIA/PA-2011-0259
Design basis of the Service Water System(s) at Indian Point, reports, correspondence, analyses, inspections, etc. FOIA/PA-2011-0258
Emergency diesel generators at Indian Point, location, design basis, location of fuel tanks & piping, reports, analyses, inspections, plans, etc. FOIA/PA-2011-0257
Design basis of any & all spent fuel pools & dry cask storage units at Indian Point, correspondence, analyses, inspections, etc. FOIA/PA-2011-0256
Fort Calhoun Nuclear Power Plant, any documents re: fires, May or June 2011, investigations, safety assessments; Cooper Nuclear Power Station, problems caused by flooding FOIA/PA-2011-0255
Vote by the Commission on whether to ask the Justice Department to intervene or take other action re: lawsuit by Entergy Corp. against the state of Vermont FOIA/PA-2011-0254
Allegation on named individual FOIA/PA-2011-0253
AP1000 Shield Building, John Ma’s unredacted version of “Dissenting View” FOIA/PA-2011-0252
DCP NRC 003155 proprietary enclosures, “Presentation Slides, AP1000 Shield Building Design: from 5-17-11 meeting” FOIA/PA-2011-0251
Material License Tracking System (MLTS), active & retired facilities FOIA/PA-2011-0250
OI allegation report RIV-2009-A-0012 FOIA/PA-2011-0249
OIG report on Chairman Jaczko & the proposed waste repository at Nevada’s Yucca Mountain FOIA/PA-2011-0248
Interagency agreement between Defense Contract Audit Agency for FY2011 (Referral from DCAA) CON-2011-0009
Civil & administrative violations of the Atomic Energy Act for which a monetary penalty was assessed for calendar year 2010 FOIA/PA-2011-0247
Indian Point 2 & 3, all exemptions, exceptions or relaxation of license regulations, systems & inspections, construction to present day FOIA/PA-2011-0246
Vendors, suppliers & service providers, amount spent in last fiscal year including company name, amount spent, phone number FOIA/PA-2011-0245
Touchstone Environmental Consultant, 33 Thompson Street, Winchester, MA 01890, license no. 20-20626-01 dated 9-16-83, all information FOIA/PA-2011-0244
Specific radioactive material license holders in Regions & Headquarters to include name of facility, address, Radiation Safety Officer & NRC program code FOIA/PA-2011-0243

Page Last Reviewed/Updated Wednesday, March 10, 2021