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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

Nuclear Power Plants in South Carolina - All records relating to Safety Infractions and associated penalties from 1990 - 3/31/11 FOIA/PA-2011-0155
Indian Point - All Inspection Reports since 2000 FOIA/PA-2011-0154
Florida Power & Light (FPL) & Progress Energy's Nuclear Reactors in Florida environmental studies before their licenses were approved FOIA/PA-2011-0153
References mentioned on Page 6 of 12 of Sealed Source Device Registry for City Labs, Inc., 10/28/10 FOIA/PA-2011-0152
Radioactive materials license holders in RGN II FOIA/PA-2011-0151
OI Report 4-2009-017, Exhibit #'s 13, 02, 12, 04, 09,10, 11 FOIA/PA-2011-0150
Japan Earthquake - Any electronic messages sent/received for named individuals in NRR and RGN I 3/11/11-3/25/11 FOIA/PA-2011-0149
Japan Earthquake - Any email messages sent/received for named individuals 3/11/11-3/18/11.  Any email messages sent/received for named individuals 3/11/11-3/25/11.  Calendars of named individuals 3/11/11-3/23/11.  Any final correspondence documenting or authorizing exemptions to NRC Regulations at any Nuclear Facility FOIA/PA-2011-0148
Fukushima Daichi Nuclear Plant- Any and all documentation regarding the ongoing Nuclear Crisis in Japan, including damage to Reactors & Spent Fuel Pools, Release of Radiation, and the NRC recommendation to evacuate to 50 miles FOIA/PA-2011-0147
Allegation RII-2009-A-0002 & RII-2008-A-0153, All records FOIA/PA-2011-0146
Business with Radioactive Material Licenses/Permits in named locations FOIA/PA-2011-0145
Furniture Cleaning, Carpet Cleaning, installation and Repairs Invoice for past two years FOIA/PA-2011-0144
Medical sites using radioactive materials including positron-emitting isotopes, specific site categories FOIA/PA-2011-0143
50-mile evacuation recommendation, detailed list of assumptions used to determine this radius FOIA/PA-2011-0142
Email or electronic messages sent or received including attachments from 3-11-11 to 3-18-11 for named NRC staff FOIA/PA-2011-0141
Email or electronic messages sent or received including attachments from 3-11-11 to 3-18-11 for named NRC staff including OIP, RI, RII, RIII, RIV, NMSS, NRR, RES & NSIR FOIA/PA-2011-0140
Email or electronic messages sent or received including attachments from 3-11-11 to 3-18-11 for named NRC staff including the Chairman, Commissioners, OCA & OPA FOIA/PA-2011-0139
NRC personnel roster on or about March 23, 2011, specific data requested FOIA/PA-2011-0138
Exemptions to NRC regulations at any nuclear facility, any letters or memos documenting or authorizing FOIA/PA-2011-0137
Calendar/schedule for Chairman & Commissioners – Jaczko & Svinicki 1-10-10 to 3-23-11, Magwood & Ostendorff 4-1-10 to 3-23-11, & Apostolakis 4-23-10 to 3-23-11 FOIA/PA-2011-0136
Fukushima reactors in Japan, all records created since March 10, 2011 containing measurements of radiation released to air, soil & water, analysis of measurements FOIA/PA-2011-0135
Exemptions or amendment to exemptions issued to any commercial reactor or operator of a reactor pursuant to 10 CFR 50.12, copy of each exemption FOIA/PA-2011-0134
Contract NRC-33-01-182-002, all SF 294s & SF 295s FOIA/PA-2011-0133
Radiation exposure on named individual, Metropolis, IL, 1958-1961; plant’s chemical releases (Allied Chemical) FOIA/PA-2011-0132
Inquiry into testimony of EDO interview of CIA Director for Operations Carl Duckett, NRC offices of General Counsel & Inspector & Auditor, February 1978, Vol. III & related documents FOIA/PA-2011-0131
Senator Scott Brown, correspondence between him or his staff & NRC, 2-4-2010 to present FOIA/PA-2011-0130
Comanche Peak plant, latest evacuation plans FOIA/PA-2011-0129
Radiation-emissions data collected in Japan and provided to the U.S., March 1, 2011 to present FOIA/PA-2011-0128
Allegation RIII-09-A-0094 & RIII-10-A-0055, all records FOIA/PA-2011-0127
Nuclear Material Events Database (NMED), all years FOIA/PA-2011-0126
Vacancy Announcement Number RIII/DRP-2011-0004, hiring certificate FOIA/PA-2011-0125
Investigative report on work status on named individual FOIA/PA-2011-0124
Nuclear Material Events Database (NMED), releasable portion & record layout, code sheets, etc. FOIA/PA-2011-0123
Nuclear reactor site locations for the entire U.S. include specific data fields FOIA/PA-2011-0122
Documents created by NRC referencing "Vogtle" & "Japan" and "Summer" & "Japan" since March 11, 2011 FOIA/PA-2011-0121
Japan Earthquake 3/11/11 - All communications between NRC and Government Counterparts in Japan FOIA/PA-2011-0120
Japan Earthquake 3/11/11 - All internal communications in NRC pertaining to the Japanese incidents caused by the Earthquake and Tsunami FOIA/PA-2011-0119
Japan Earthquake 3/11/11 - All communications between the NRC and Department of Energy, GE Energy, and Hitachi-GE Nuclear Energy FOIA/PA-2011-0118
Companies or businesses that currently have radioactive material licenses/permits within Lancaster, Northumberland, Richmond & Westmoreland Counties, VA FOIA/PA-2011-0117
Material License Tracking System (MLTS), active & retired facilities FOIA/PA-2011-0116
Millstone nuclear power complex, all records including communications with Millstone owners over issues/concerns for past two years FOIA/PA-2011-0115
Radioactive materials license holders in Region III FOIA/PA-2011-0114
Supplemental Environmental Impact Statement (SEIS) for License Renewal of Salem/Hope Creek Nuclear Facilities FOIA/PA-2011-0113
Contract #DR3307358 FOIA/PA-2011-0112
1/6/11 Letter to Daryl Shapiro to NRC be made publically available, all correspondence between Ameren & NRC regarding named individual official NRC duties FOIA/PA-2011-0111
Mailing List for RIC 2011 FOIA/PA-2011-0110
Reactor Operator License for San Onofre Nuclear Generating Station, Units 2 & 3 for named individual in 1988 FOIA/PA-2011-0109
Sealed Source Device Registration for City Labs, Inc., issued on 10/28/10 FOIA/PA-2011-0108
Listing of all general licenses FOIA/PA-2011-0107
NRC’s FOIA Log 7/1/10-1/1/11 FOIA/PA-2011-0106
Named individual employee file FOIA/PA-2011-0105
Listing of all specific radioactive materials license holders in the jurisdiction of RGN III FOIA/PA-2011-0104
9-17-10 10 CFR 2.206 Request between Ameren Corporation and NRC FOIA/PA-2011-0103
Zoysia Farm Nurseries involvement with Atomic Energy Commission in 1950 FOIA/PA-2011-0102

Page Last Reviewed/Updated Tuesday, March 9, 2021