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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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

Correspondence between Chris Christie, Office of NJ Governor, Office of US Attorney for NJ and NRC Chairman FOIA/PA-2013-0028
Documents regarding Duke Energy’s Oconee reactors and their vulnerability due to potential failure of the Jocassee dam FOIA/PA-2013-0027
Information about the following license numbers: 34-06686-07, 34-06686-09, 34-06686-08, 34-32034-01 FOIA/PA-2013-0026
Identity of the individual or entity that submitted FOIA/PA-2012-0308, which requested “All final documents related to OI 2-2011-042, including documents submitted by Shaw Nuclear Services FOIA/PA-2013-0025
NRC Office of Investigations (“OI”) Report 2-2011-042 concerning Shaw Nuclear Services; and all of the exhibits to NRC OI Report 2-2011-042 FOIA/PA-2013-0024
Finite element model from ML12222A073 Input files with the material properties used and an IGES file of the model geometry. FOIA/PA-2013-0023
All documentation regarding a complaint submitted to OIG by a named individual FOIA/PA-2013-0022
All material related to allegation RIV-2011-A-0029 except interview with alleger FOIA/PA-2013-0021
Electronic copy of a list of all NRC OIG investigative reports from January 1, 2011 through the present. FOIA/PA-2013-0020
Letter request (supplemental information) regarding Communication from Bechtel Corp to NRC on October 1, 1993 FOIA/PA-2013-0019
Documents regarding Palisades Nuclear Plant on May 18, 2011 water leakage incident, including Exemption 7 and Exemption 5 material FOIA/PA-2013-0018
Records regarding the performance of a named individual, June 1-October 18, 2012 FOIA/PA-2013-0017
"Communication Plan regarding failure of the Jocassee Dam, at Oconee”,  Accession Number ML082250166 FOIA/PA-2013-0016
Most recent copy of the MLTS database (active and retired facilities) FOIA/PA-2013-0015
Case No. 4-2010-070 Report of Investigation, Cooper Nuclear Station: Use of an unauthorized software package in a quality application. FOIA/PA-2013-0014
The September 18, 2012 email and letter from named individual to Chairman Macfarlane regarding the Lake Jocassee Dam and the threat to Oconee Nuclear Station. FOIA/PA-2013-0013
Attachment 2 to the "Communication Plan regarding failure of the Jocassee Dam, at Oconee Nuclear Station, Units 1, 2, and 3”,  Accession Number ML082250166 FOIA/PA-2013-0012
All documentation regarding listed power plants in USA and abroad, from December 21, 2011 to present FOIA/PA-2013-0011
James A. Fitzpatrick Nuclear Power Station- all communications between NRC/NRC OGC/ NRC OCM and NRC Region I, including Fukushima-Daichi FOIA/PA-2013-0010
Copies of 2011 premium class travel reports for NRC FOIA/PA-2013-0009
Letter from NRC staff, Lawrence Criscione to Chairman Alison Macfarlane regarding Nuclear plant vulnerabilities to flooding FOIA/PA-2013-0008
NRC buildings that have electricity meters that record interval data of kilowatt hours from 6/1/11-6/1/12 FOIA/PA-2013-0007
Foreign Nationals access to US Nuclear Power Plants within past 5 years FOIA/PA-2013-0006
Request for  copy of the bid tabulations for Bid # RFQ661564 FOIA/PA-2013-0005
Any records regarding violations, enforcement, inspection, compliance, civil penalties on St. Louis Formerly Utilized Sites Remedial Action Program (FUSRAP) in North St. Louis County and Westlake Landfill FOIA/PA-2013-0004
Documents relating to the movement/transportation or use of Encapsulated Strontium-90 from Nov 12, 2010–October 3, 2012 FOIA/PA-2013-0003
Allegation letter, investigation report, Allegation closure letter, action documentation letter of substantiated allegation on fuel facility Allegations Substantiated with Regulatory Response January 2008-August 2012 FOIA/PA-2013-0002
Grand Gulf Nuclear Station, all documents on inspections, status reports, enforcements, violations, etc…1970-2010 FOIA/PA-2013-0001

Page Last Reviewed/Updated Wednesday, March 10, 2021