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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 2012

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 2012. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Personnel record including FOIAs previously requested FOIA/PA-2012-0208
The assigned allegation tracking number for the allegation showing as open, Global Nuclear Fuels for 2009, in the statics publication FOIA/PA-2012-0207
Each bi-annual response to Senators Grassley and Coburn regarding their April 8, 2010 letter to the NRC OIG FOIA/PA-2012-0206
Any findings, results, conclusions of NRC/DOL regarding named individual claims of retaliation by Southern California Edison including any witness statements or documents collected in investigation FOIA/PA-2012-0205
All records regarding San Onofre Nuclear Generating Station Units 2 and 3 replacement wear, leaks, pressure test failures, etc. FOIA/PA-2012-0204
Any records associated with MLTS status of Chemical Serv. Lab FOIA/PA-2012-0203
Documents OIG generated/reviewed in investigation of allegation that a fabricator at Southern California Edison’s San Onofre Plant was subject to discrimination for raising safety concerns FOIA/PA-2012-0202
Any and all correspondence between NRC and Uranium Subcommittee of Virginia Coal & Energy Commission; Governor Bob McDonnell Office; and Governor McDonnell's Uranium Working Group FOIA/PA-2012-0201
Any documents pertaining to Agency’s convention spending January 2009-present FOIA/PA-2012-0200
Incident at Davis Besse, records regarding a named individual FOIA/PA-2012-0199
Updated Final Safety Analysis Report for NUHOMSA (ML072840178) FOIA/PA-2012-0198
All records pertaining to RI-2010-A-0040, including OI transcripts, interviews of employees conducted by OI FOIA/PA-2012-0197
Any and all documents since 1992 relating to Megarad Inc; Ioan G. Crihan, P.E.; License No. 31-30746-01; anything relating to termination of License No. 31-30746-01 and/or Control No. 137644 FOIA/PA-2012-0196
OIG Management Deficiency Report produced 2002-2012 that are non-public FOIA/PA-2012-0195
Draft Regulatory Guide DG-5022 FOIA/PA-2012-0194
San Onofre Nuclear Generating Station Units 2 and 3, Steam Generator Tubing inspection and test reports and records submitted by Southern California Edison to NRC since January 31, 2012 FOIA/PA-2012-0193
All communication between NRC and Southern California Edison and between NRC and congress regarding Steam Generator issues at San Onofre from January 2012-April 8, 2012 FOIA/PA-2012-0192
FOIA Logs for FY 2000-2004, 2009-2010 and logs of fee waivers for FY 2000-2010 FOIA/PA-2012-0191
The sequence of dose mapping and projections for Fukushima mentioned in March 16, 2011 transcript FOIA/PA-2012-0190
Response from OGC requested in NRC memo from M. Bailey to M. Young, dated 9/20/10, regarding Regulatory Guide 3.74 FOIA/PA-2012-0189
Correspondence with Southern California Edison regarding steam generator replacement at San Onofre, 2003-March 27, 2012 FOIA/PA-2012-0188

Page Last Reviewed/Updated Tuesday, March 9, 2021