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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 – August 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 August 2012. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Records regarding steam generator replacement at San Onofre from July 24, 2012- Aug 29. 2012 FOIA/PA-2012-0311
Investigative file including the report for Office Of Investigations (OI) case 1-2011-053 FOIA/PA-2012-0310
NRC’s Media Policies and supportive materials, employees’ complaints or suggestions, protocols FOIA/PA-2012-0309
All final documents related to OI 2-2011-042, including documents submitted by Shaw Nuclear Services FOIA/PA-2012-0308
Lifetime occupational radiation exposure data for 1977-2009 FOIA/PA-2012-0307
Communications between personnel of the DOE and Chairman Gregory B. Jaczko and Senator Harry Reid FOIA/PA-2012-0306
Records related to design, construction, licensing, etc. and records related to occurrence, investigation and/or remediation of any leaks, spills, contamination, etc. at Allied Chemical, Metropolis, IL through 1965 FOIA/PA-2012-0305
Copy of RO License / Docket number received while at Hope Creek Generating Station FOIA/PA-2012-0304
All communications between NRC and Representative W. Todd Akin, January 2001-August 9,2012 FOIA/PA-2012-0303
OIG report/investigation related to alleged Callaway subcriticallity event FOIA/PA-2012-0302
Manufacturers/suppliers certified under 10 CFR 50 Appendix B Quality Assurance Program FOIA/PA-2012-0301
All agency records after Dec 31, 2010 related to Draft Materials License Number SUA-1600 issued to Powertech (USA) Inc. for the Dewey-Burdock (South Dakota) Project) FOIA/PA-2012-0300
Correspondence to/from Wisconsin Rep. Paul Ryan or his staff from Jan 03, 1999 to present FOIA/PA-2012-0299
All correspondence between Annie Caputo and the NRC from January 1, 2011 through August 8,2012 FOIA/PA-2012-0298
Review of Conference Costs/Spreadsheets showing detailed spending, during the past 5 years as well as exceeding $100,000. Also, IG investigative reports and records signed by Chairman Darrell Issa. FOIA/PA-2012-0297
Information on Medical Technology Institute, Edison, NJ regarding Radioactive Materials (licensing and storage) FOIA/PA-2012-0296
Information on Awards and Bonuses awarded to employees from January 2006 to present, reason for award, amount and names FOIA/PA-2012-0295
Information on Jackpile Paguate Uranium Mine site and Bluewater Uranium Mill site, in New Mexico FOIA/PA-2012-0294
OIG case 11-20, all records FOIA/PA-2012-0293
Records on the Rocky Flats Environmental Technology Site near Boulder, CO FOIA/PA-2012-0292
Paperwork reviewed by RGNII, copy of form 398 and license package for named individual FOIA/PA-2012-0291

Page Last Reviewed/Updated Wednesday, March 10, 2021