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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

All communications between NRC and Entergy Corporation regarding Vermont Yankee Nuclear Power Plant, 12/1/11-1/30/12 FOIA/PA-2012-0134
NRC Correspondence with Congressman Cornelius McGillicuddy IV  from Jan. 2005 to the Present, or as a former Florida State Representative (Jan. 2001-Oct. 2003) FOIA/PA-2012-0133
OPM security information for named individual, referral from OPM FOIA/PA-2012-0132
Status report on NRC activities to implement the Fundamental Classification Guidance Review through Dec. 31, 2011 FOIA/PA-2012-0131
Any findings, results, or conclusions of NRC or DOL regarding named individual claims of retaliation by SCE, including witness statements. FOIA/PA-2012-0130
Any correspondence to NRC from/on behalf of US Representative Rick Berg (ND) January 1, 2011-January 30, 2012 FOIA/PA-2012-0129
All correspondence between Duke Energy and NRC regarding Jocasse Dam 8/15/08-1/27/12. FOIA/PA-2012-0128
Release of six mentioned documents in 5/20/09 letter from Duke Energy to NRC (ML091470265). FOIA/PA-2012-0127
Confidential Settlement Agreements between named individuals and Ameren Corporation. OI report4-2009-043F. Documents released under mentioned FOIA cases. Documents related to OI Cases and Allegations. FOIA/PA-2012-0126
All records pertaining to Cardiovascular Solutions Inc., Philadelphia PA. FOIA/PA-2012-0125
Amount of Nuclear Waste Fund resources available to NRC on 9/30/11. FOIA/PA-2012-0124
Amount of Funding spent by NRC to close out the licensing review of Yucca Mountain during FY11. FOIA/PA-2012-0123
Any and all logs of communication between members of congress and NRC, January 1, 2008-January 19, 2012. FOIA/PA-2012-0122
Any and all records pertaining to the cracking in the concrete shield building/secondary radiological containment structure on October 11, 2011. FOIA/PA-2012-0121
Log of all FOIA requests submitted concerning Sen. Claire McCaskill or Missouri or Mr. Joseph Shepard of Missouri, 1/1/07-1/25/12 FOIA/PA-2012-0120
Correspondence regarding Region I request for technical assistance to evaluate the consequences of alkali-silica reaction degradation at Seabrook (ML111610530) FOIA/PA-2012-0119
FOIA Logs 1/1/08-1/3/12 FOIA/PA-2012-0118
Former NRC license Nos: 19-01398-32, SNM-11, SNM-53, SNM-1192 and STB-187, describe the locales and menus of storage and disposal of source materials governed under the license and any notice of violation dated 1957-1970 FOIA/PA-2012-0117
Allegation RI-2010-A-0048 FOIA/PA-2012-0116
All records in case file for OI 1-2010-047 FOIA/PA-2012-0115
All correspondence between the NRC and named members of congress, January 1, 2006 - December 31, 2011 FOIA/PA-2012-0114
All releasable investigatory files, internal and external correspondence, regulatory actions/reviews, and enforcement documents related to Professional Service Industries, Inc 1993 – 1/11/2012 FOIA/PA-2012-0113
Information regarding the current elevator inspection contract FOIA/PA-2012-0112
Correspondence with Congressman Jeff Flake, Jan 2001-Present, or as a private citizen prior to Jan. 2001 FOIA/PA-2012-0111
Shutdown margin calculations and/or evaluations performed for the controlled shutdown event on Oct. 21, 2003 at Callaway FOIA/PA-2012-0110
Any and all information on uranium processing plant discovered by South Korean Army FOIA/PA-2012-0109
Licenses within Puerto Rico, St. Thomas and St. Croix with contact information and expiration dates FOIA/PA-2012-0108
Investigation files and transcripts for OI-4-2010-050 FOIA/PA-2012-0107
Potential flooding of nuclear plants following upstream dam failures FOIA/PA-2012-0106
Requirements for vendors to supply the nuclear power sector FOIA/PA-2012-0105
All records referencing Enriched Boric Acid or "EBA" FOIA/PA-2012-0104
Closeout letter to licensee regarding case 4-2009-046 in response to RIV-2009-A-0066 FOIA/PA-2012-0103
Aggregate data on lifetime occupational ionizing radiation exposure for workers at the power plants that were sent to the NRC before 1994 FOIA/PA-2012-0102
All records pertaining to the 1994 decision to no longer require termination reports, and 2007 remove power plant operators requirement to obtain lifetime ionizing radiation exposure history FOIA/PA-2012-0101
Investigation files and transcripts for OI-4-2010-045 and OI-4-2010-046 FOIA/PA-2012-0100
All NRC complaints filed against NRC Chairman Gregory Jaczko since he took office, May 2009-December 29, 2011 FOIA/PA-2012-0099

Page Last Reviewed/Updated Tuesday, March 9, 2021