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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

List of all entities in New Jersey licensed by the NRC to possess Tritium (H-3), including Curie limit of their licenses FOIA/PA-2013-0044
Copy of NRCHQ12C100001 and specifics FOIA/PA-2013-0043
Records related to NuScale Power FOIA/PA-2013-0042
Documents regarding 1600 Eight Mile Road, Ferndale, Michigan (formerly Ethyl Corporation Labs) FOIA/PA-2013-0041
Reports filed by Long Island Lighting Company for Shoreham Nuclear Power Plant FOIA/PA-2013-0040
Documentation and Correspondence on Maine Yankee Atomic Power Plant, ICS, DSAR, TLG Services and letter dated March 13, 2002 FOIA/PA-2013-0039
All documentation on Lincoln University, MO – original license, Amendments, Inspections, Enforcement Actions prior to 2011, docket 03010534 FOIA/PA-2013-0038
All documentation on named radioactive sealed source and device registry numbers between Jan 01, 2012 and present FOIA/PA-2013-0037
Copy of letter: Maine Yankee letter to USNRC, MN-02-002, January 16, 2002, transmitting special report from the Technical Issue Resolution Process, entitled "Transuranic and Other Hard to Detect Radionuclides in Maine Yankee Sample Media" FOIA/PA-2013-0036
Copy of letter: "Maine Yankee License Termination Plan" (MN-00-004), January 13, 2000 FOIA/PA-2013-0035
Every record classified as "Official Use Only" 2/1/12-4/30/12, including management directives and office procedures used to classify "Official Use Only" FOIA/PA-2013-0034
Information on investigation/allegation on named individual FOIA/PA-2013-0033
All documents relating to licensure and investigation/inspection file of 3 named facilities FOIA/PA-2013-0032
Copies of job descriptions and responsibilities for public information officers, public affairs specialists, communications specialists, social media specialists, and spokesmen and their performance evaluation during the past 3 years  FOIA/PA-2013-0031
All documentation regarding listed power plants in USA and abroad, from December 21, 2011 to present FOIA/PA-2013-0030
Draft Biological Opinion issued by National Marine Fisheries Service concerning impact of Indian Point on endangered Atlantic sturgeon in the Hudson River FOIA/PA-2013-0029

Page Last Reviewed/Updated Wednesday, March 10, 2021