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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

Allegation RIV-2012-A-0035, all records FOIA/PA-2012-0278
Maps referenced in Los Alamos National Laboratory, Trinity by K.T. Bainbridge LA-6300-A, Special Distribution, May 1976 FOIA/PA-2012-0277
Honeywell Plant, Metropolis IL, all inspection reports/results/findings, May 10, 2012-July 3, 2012 FOIA/PA-2012-0276
The sale of named materials sold by AEC to Commercial Discount Corporation of Chicago; 1976 investigation by RGN 3 regarding West Lake Landfill FOIA/PA-2012-0275
OIG case regarding training of physicians to be qualified as authorized users on radiation safety officer issues, all documents FOIA/PA-2012-0274
Shallow Land Disposal Area, all documents identifying amount of material excavated from waste burial trenches 2011; type of material excavated; discovery of highly enriched uranium, plutonium FOIA/PA-2012-0273
Correspondence between NRC and Willard Mitt Romney and named entities, January 2005 - June 20, 2012 FOIA/PA-2012-0267
Halliburton Industrial Services, Inc former material license 35-00502-05 issued February 18, 1983 FOIA/PA-2012-0266
Any and all regarding Entergy Indian Point Lighting Investigation; Any and all pertaining to allegations made by named individuals FOIA/PA-2012-0265
Any and all related to named individual FOIA/PA-2012-0264
University of Missouri Research Reactor (MURR), all records relating to asbestos mitigation, asbestos abatements and asbestos testing 1970-1980 FOIA/PA-2012-0263
All records related to named individual, including radiation surveys, training records, and certifications FOIA/PA-2012-0262
All correspondence between Senator Robert Menendez and the NRC since January 1, 2007 FOIA/PA-2012-0261
All personal records acquired by NRC regarding a named individual FOIA/PA-2012-0260
All internal email correspondence possessed by named NRC employee concerning October 21, 2003 shutdown at Callaway Plant FOIA/PA-2012-0259
Leak in safety injection/refueling water tank at Palisades Nuclear Power Plant, April 23, 2012 - June 14, 2012 FOIA/PA-2012-0258
Letter from Elmo Collins to The Honorable Jeanette Mott Oxford, April 20, 2012 be made publically available FOIA/PA-2012-0257
Copy of personnel records, investigations or inquiries on named individual, 1980-2005 FOIA/PA-2012-0256
All form NRC-398's filed by or on behalf of named individual FOIA/PA-2012-0255
Update Operator Licensing Tracking System Active Operators Count: Region 4 FOIA/PA-2012-0254
Copy of study that formed basis of the confirmatory order mentioned in Federal Register citation 77 FR 5853, dated February 6, 2012 FOIA/PA-2012-0253
OI Investigation, enforcement action, allegation file regarding named individual FOIA/PA-2012-0252
Copy of memorandum from David Loveless to Elmo Collins, dated July 1, 2011 pertaining to evaluation of a backfit exception for Fort Calhoun Station. FOIA/PA-2012-0251
MLTS Database, active & retired FOIA/PA-2012-0250
Three Mile Island Accident, all reports, documents, license applications, clean-up plans, enforcement actions, complaints, etc… FOIA/PA-2012-0249
Investigation regarding an employee shadowing program in which foreign nationals were allowed unrestricted access to U.S. nuclear plants FOIA/PA-2012-0248
NRC files associated with allegations RIV-2008-A-0068, RIV-2008-A-0104, RIV-2008-A-0142 and RIV-2010-A-0114 FOIA/PA-2012-0247
Civil and administrative violations of the Atomic Energy Act for which monetary penalty was assessed for Calendar Year 2011 FOIA/PA-2012-0246
Lecture on the atomic bomb at UC San Francisco by Dr. Glenn Seaborg on Oct 18, 1946 FOIA/PA-2012-0245
Chairman Gregory Jaczko, out of town trips for fiscal year 2011 FOIA/PA-2012-0244
Records regarding a complaint filed by an individual FOIA/PA-2012-0243
Specified information for recent SRO exam at Vogtle FOIA/PA-2012-0242
List of NRC sponsored exercises held from 2000-2012 FOIA/PA-2012-0241
OI inquiry related to Exelon decommissioning funds FOIA/PA-2012-0240
NRC mailing list, excluding medical fields FOIA/PA-2012-0239

Page Last Reviewed/Updated Wednesday, March 10, 2021