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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

OI report and transcript for OI-4-2011-059 FOIA/PA-2012-0238
Log of all FOIA requests submitted concerning named Senator and Governor FOIA/PA-2012-0237
Copies of letters between former NRC Chairman Klein, Chairman Jaczko and Gov. Daniels and McDonnell FOIA/PA-2012-0236
Fort Calhoun, all communications June 1, 2011 through May 18, 2012 relating to Flood Damage Impacts Identified underground systems, structures and components, and recovery plan FOIA/PA-2012-0235
Document marked LA-356 regarding Trinity Nuclear Test conducted in 1945 FOIA/PA-2012-0234
Correspondence from or on behalf of Senator George Allen and named entities FOIA/PA-2012-0233
All copies of Radioactive Waste Materials Spent Fuel/Underground Storage Tanks of Petroleum in mentioned area of Florida FOIA/PA-2012-0232
All drafts and revisions of Sandia letter report, Analysis of Emergency Spray Mitigation of Spent Fuel Pool Loss-of-Coolant Inventory Accidents FOIA/PA-2012-0231
Point Beach Nuclear Power Plant Unit 1 and 2, any and all documents pertaining to asbestos-containing equipment, machinery, products, and materials installed 1967-1974 FOIA/PA-2012-0230
Closing memo, final report, report of investigation for each closed investigation mentioned in June 24, 2011 letter to Senators Grassley and Coburn FOIA/PA-2012-0229
Closing memo, final report, report of investigation for each closed investigation mentioned in November 10, 2011 letter to Senators Grassley and Coburn FOIA/PA-2012-0228
Closing memo, final report, report of investigation for each closed investigation mentioned in January 11, 2011 letter to Senators Grassley and Coburn FOIA/PA-2012-0227
Closing memo, final report, report of investigation for each of the closed investigations mentioned in June 15, 2010 letter to Senator Grassley and Coburn FOIA/PA-2012-0226
Records related to named individual early grade promotion, position description review, and desk audit from 1/27/11 – 5/16/12 FOIA/PA-2012-0225
Copy of the CD and digital photos sent by the NRC team in Tokyo to the NRC Operations Center as referenced in ML12128A335 FOIA/PA-2012-0224
Any and all information radioactive materials, environmental inspections, audits, permits, plans, enforcement releases, investigations, clean-ups at WestClox, Peru IL FOIA/PA-2012-0223
Numerical changes in covered titles between the issuance of the JFS and the required 12 month OPM implementation accomplishment date, May 31, 2012 FOIA/PA-2012-0222
Any and all records on releases of Uranium UF-6-Fluoride at Metropolis, IL (Allied Chemical) 1959-1962 FOIA/PA-2012-0221
Correspondence with Southern California Edison regarding Steam Generator replacement at San Onofre 2003-2012 FOIA/PA-2012-0220
Fukushima Daiichi lesson plans, power point presentations, timelines, etc..for R104, R304, R504 training courses and for the 3hr training session conducted by TTC instructor for OIG week of 4/23/12 FOIA/PA-2012-0219
Copy of Predictions of Spent Fuel Heatup After a Complete loss of Spent Fuel Pool Coolant FOIA/PA-2012-0218
Correspondence logs pertaining to Senator Rob Portman and his staff 1/13/11-5/4/12 FOIA/PA-2012-0217
Correspondence logs pertaining to Indiana Gov. Mitch Daniels office from 1/10/05-5/4/12 and Virginia Gov. Bob McDonnell office from 1/16/10-5/4/12 FOIA/PA-2012-0216
Any and all documents pertaining to incidents/accidents at Fort Calhoun Power Reactor 8/9/73-5/2/12 FOIA/PA-2012-0215
Records pertaining to Constellation Energy Calvert Cliffs Nuclear Power Plant regarding issue and suspension of plant unescorted access, including medical related documents and pre-access investigation documents on named individual 5/2008-8/2011 FOIA/PA-2012-0214
Any and all information on cannabinoids, use of cannabinoids toward economic gain, and agency policy related to public inquiry FOIA/PA-2012-0213
Complete listing of all permit recipients, contractors, sub-contractors working for the construction and operation of Plant Vogtle Reactors III and IV FOIA/PA-2012-0212
Any and all documents pertaining to the list of fire protection non-compliances, the compensatory measures at San Onofre Nuclear Generating Station FOIA/PA-2012-0211
All documents that fall within listed document categories pertaining to Nuclear Fuel Services, Inc., Erwin, TN FOIA/PA-2012-0210
PT Night Sights Las Vegas, NV, radioactive Materials License, materials permitted on-site and dates license was active FOIA/PA-2012-0209

Page Last Reviewed/Updated Tuesday, March 9, 2021