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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

Correspondence from the Office of Senator Kristen Gillibrand January 2010-Present FOIA/PA-2012-0028
Regarding complaints of intentional retaliation/discrimination by SARGENT & LUNDY AND ENERCON SERVICES, INC. by named individual FOIA/PA-2012-0027
GE-Hitachi Global Laser Enrichment's April 4, 2011 email to NMSS FOIA/PA-2012-0026
GE-Hitachi Global Laser Enrichment Letter MBS-11-003 dated February 3, 2011 FOIA/PA-2012-0025
Global Nuclear Fuels Americas (GNF-A) written supplemental memorandum provided to NRC on April 8, 2011 FOIA/PA-2012-0024
FOIA/PA-2005-0263 - Industrial Irradiator accident, MD 1981.  Actions taken by the NRC and any regulations that came from this incident FOIA/PA-2012-0023
Parks Township SLDA, clean-up, inventoried materials, personnel and their qualifying credentials, types of monitoring FOIA/PA-2012-0022
Naval Air Station Alameda January 1, 1960-December 31, 1964, names of nuclear weapons, serial numbers, weapons nomenclature, US AEC temporary custodial receipts AL-569 FOIA/PA-2012-0021
Groundwater Monitoring Plan at Vogtle Electric Generating Plant FOIA/PA-2012-0020
September 2006-September 2011 list of all NRC FOIA requests from the named organizations FOIA/PA-2012-0019
List of epoxy solid sealed sources of 57Co, 137Cs and 133Ba that have been reported as leaking sources FOIA/PA-2012-0018
List of Sealed sources licensed under 10 CFR 35.65 as epoxy solid sealed sources of 57Co, 137Cs, or 133Ba FOIA/PA-2012-0017
Nuclear Cardiology Systems, Inc., NC Systems, NCS, Charles Rose, all records from March 8, 2011-present FOIA/PA-2012-0016
FOIA/PA-2011-0300, copy of request letter FOIA/PA-2012-0015
FOIA templates used in response to FOIA Requests and Appeals, January 2001 through October 19, 2011 FOIA/PA-2012-0014
Radiation Exposure from 1973-2011 Union Carbide/Dow and Isometric/Steris on named individual FOIA/PA-2012-0013
Enforcement Action Notice issued to GE-Hitachi Global Laser Enrichment facility in Wilmington, NC, letter dated May 19, 2011 FOIA/PA-2012-0012
07-10-512, copy of winning proposal awarded to Digital Management, Inc. FOIA/PA-2012-0011
OI Investigation files, 4-2010-034, 4-2010-016, 4-2010-060, 4-2010-061 FOIA/PA-2012-0010
OI Report 98-2011, information between NRC and URS Corporation FOIA/PA-2012-0009
January 1993 - January 2011, any correspondence from or on behalf of Congressman Pete Hoekstra; January 2011 - Present, any correspondence from or on behalf of Congressman Pete Hoekstra as a private citizen FOIA/PA-2012-0008
Allegation RIV-2005-A-0148 all correspondence between NRC and named Individual FOIA/PA-2012-0007
License No: 06-19661-01MD - Date Issued, Expired, Enforcement Actions, Fines, Penalties, Permit issued for what type of operation FOIA/PA-2012-0006
List of all Power Reactors, Research & Test Reactors; List of all Radioactive Waste Production, Storage  & Disposal Facilities; List of all licensees who hold Radioactive Materials License; List of all sites regulated by the NRC in decommission FOIA/PA-2012-0005
Suspected Tritium Leak at Plant Hatch, documents created or received by NRC since September 27, 2011 FOIA/PA-2012-0004
Environmental sampling of Nolichucky River, Erwin, TN, Environmental Assessment, Environmental Impact Statement, and/or Finding of No Significant Impact related to Nuclear Fuel Service (NFS) located at 1205 Banner Hills Rd, Erwin, TN. FOIA/PA-2012-0003
Test results concerning radioactive materials at 1001 College St, Madison, IL (i.e. Cherokee Industries, Spectrulite Consortium, Consolidated Aluminum Co., Phelps Dodge Aluminum Corp, and/or Dow Chemical. FOIA/PA-2012-0002
Office of Investigations report of 3/17/11 (OI Case No. 4-2010-053) FOIA/PA-2012-0001

Page Last Reviewed/Updated Wednesday, March 10, 2021