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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

Characterization Survey Report for the Maine Yankee Atomic Power Plant, Volumes 1-9, GTS Duratek, 1998 FOIA/PA-2013-0074
Report ending Sept 17, 1982 on named research report FOIA/PA-2013-0073
Device Registration - Krones USA IL-1266-D-101-G 5/21/07 Checkmat 700 Series FOIA/PA-2013-0072
All documents related to "common prioritization of rulemaking" recently referenced in SECY-12-0137 FOIA/PA-2013-0071
Documentation on radioactive isotopes at the former Treasure Island Naval Station, 1945 through 1992 FOIA/PA-2013-0070
Records on named individual FOIA/PA-2013-0069
Copies of named SECY documents FOIA/PA-2013-0068
Documents on Thorium processing plant in West Chicago and usage FOIA/PA-2013-0067
Records related to an inquiry by the Office of Investigation related to decommissioning funds of named corporation FOIA/PA-2013-0066
Copies of statistics regarding the Nation Source Tracking System FOIA/PA-2013-0065
List/database of all known lost, stolen or missing radioactive sources in USA from Jan 2002 through December 2012 FOIA/PA-2013-0064
Documentation on list of named facilities in New Jersey FOIA/PA-2013-0063
Copies of correspondence between the Nuclear Energy Institute or named group and NRC Commissioners Svinicki and Ostendorff between March 1 2011 to present FOIA/PA-2013-0062
Copies of email exchanges between NRC commissioner Kristine Svinicki related to filters on named units FOIA/PA-2013-0061
Copies of appointment calendars for NRC commissioners and former Chairman Jaczko from April 2010 to present FOIA/PA-2013-0060
All communications, documents, licenses, reports between NRC and Energy Laboratories, Inc aka Environmental Services of Wyoming, Inc located in Montana and Casper, 2007 to present FOIA/PA-2013-0059
Reports of Investigations and/or close out memo for mentioned investigations FOIA/PA-2013-0058
MLTS Database Active and Retired Facilities FOIA/PA-2013-0057
Memorandum dated 11/5/1984 from NRC/OGC to Commission regarding 1982 confirmatory order shutting down San Onofre Nuclear Generating Station Unit 1 for Seismic Retrofits FOIA/PA-2013-0056
Investigation Report regarding named individual FOIA/PA-2013-0055
Copy of Device Registrations for NRC Infrared Engineering, Inc and Oxford Instruments, Inc. FOIA/PA-2013-0054
Records regarding Steam Generator Replacement at San Onofre 9/26/12-12/06/12 FOIA/PA-2013-0053

Page Last Reviewed/Updated Wednesday, March 10, 2021