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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 – February 2013

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 February 2013. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

All documentation on the use of Decommissioning Trust Funds by named company regarding Pilgrim Nuclear PowerStation FOIA/PA-2013-0151
OIG investigation report regarding interview of former President Jimmy Carter FOIA/PA-2013-0150
OI Report 1-2011-0023 FOIA/PA-2013-0149
Security clearance levels on file at the NRC regarding named individual FOIA/PA-2013-0148
All records on named whistleblower cases filed against named corporation from Jan 1, 2001 to present FOIA/PA-2013-0147
Any correspondence to, from or on behalf of LT Governor Mead Treadwell between January 1, 1990 and February 08, 2013 FOIA/PA-2013-0146
Any correspondence to, from or on behalf of U.S. Senator Susan Collins between January 3, 1996 and February 08, 2013 FOIA/PA-2013-0145
Any correspondence to, from or on behalf of U.S. Congressman Mark Udall between 1996 and February 07, 2013 FOIA/PA-2013-0144
Any correspondence from or on behalf of U.S. Congressman Paul Broun between January 1, 2007 and February 07, 2013 FOIA/PA-2013-0143
Information on named Nuclear By-Products Materials licenses FOIA/PA-2013-0142
All documentation regarding RIV-2011-A-0091 Concern # 1, dated 11-16-11 FOIA/PA-2013-0141
Copy of the NRC/NTEU Agreement regarding the FY2011 & 2012 awards FOIA/PA-2013-0140
Information pertaining to reactor pressure vessels in mentioned plants FOIA/PA-2013-0139
Radiological surveying, monitoring or abatement on mentioned property FOIA/PA-2013-0138
List of contractors and their responses to NRC-DPC-Sources-Sought-2012 FOIA/PA-2013-0137
Location of Nuclear Power Plants, UK FOIA/PA-2013-0136
Consultation related to relicensing of the Pilgrim Nuclear Power Station in Plymouth, MA FOIA/PA-2013-0135
Copy of completed test for specified license, effective Date Feb. 7, 1978 FOIA/PA-2013-0134
Copy of memorandum dated July 19, 2010, ML101900305 FOIA/PA-2013-0133
List of the OIG investigations closed during calendar year 2012 FOIA/PA-2013-0132
Current database of the Material Licensing Tracking System (MLTS) sites in CSV/Excel format  FOIA/PA-2013-0131
ML111460063, Oconee Nuclear Site, Units 1, 2, and 3 FOIA/PA-2013-0130
Request for all written correspondence with listed agencies concerning ML113500495 FOIA/PA-2013-0129
ML091170104, Oconee Nuclear Station, Units 1, 2 and 3 FOIA/PA-2013-0128
Copies of September 18, 2012 email to the NRC Chairman and referenced documents FOIA/PA-2013-0127
ML103490330, ML111460063, ML100780084, ML101610083, ML101900305 regarding Oconee and Jocassee FOIA/PA-2013-0126
Excel file of the NRC Mailing list, excluding hospitals/medical FOIA/PA-2013-0125
Any correspondence from or on behalf of former Montana State Senator Corey Stapleton from 2000 to 2008 and correspondence regarding named securities  FOIA/PA-2013-0124
Background investigation regarding listed vacancy   FOIA/PA-2013-0123
Names and email addresses for listed NRC positions  FOIA/PA-2013-0122
Any correspondence from or on behalf of Governor Marion Michael “Mike” Rounds between January 3,1991 January 8, 2011 FOIA/PA-2013-0121
Any correspondence from or on behalf of U.S. Senator Mark Begich between 1988 and January 29, 2013 FOIA/PA-2013-0120
Any correspondence from or on behalf of U.S. Senator Al Franken between July 7, 2009 and January 29, 2013 FOIA/PA-2013-0119
Any correspondence from or on behalf of U.S. Senator Mark Udall between 1996 and January 2013 FOIA/PA-2013-0118
Report by named individual regarding July 2011 review on Fort Calhoun Station FOIA/PA-2013-0117
ML103490330 and ML111460063 , regarding Oconee Nuclear Site, Units 1, 2, and 3 FOIA/PA-2013-0116
Office of Investigation's inquiry into the decommissioning funds of named corporation FOIA/PA-2013-0115
Copy of the Mitsubishi Heavy Industries report regarding the San Onofre Nuclear Plant, drafted in 2012 FOIA/PA-2013-0114
ML101610083, Oconee Nuclear Station, Units 1, 2, and 3, - External Flood Commitments FOIA/PA-2013-0113
San Onofre Nuclear Generating Station Unit 2 & 3 Replacement Steam Generators Root Cause Analysis Report dated October 12, 2012 FOIA/PA-2013-0112
ML101730329 regarding Oconee, Units 1, 2 & 3 FOIA/PA-2013-0111
ML100780084, Generic Failure Rate Evaluation for Jocassee Dam Risk Analysis FOIA/PA-2013-0110
Copy of document ML110740482 FOIA/PA-2013-0109
Copy of document ML082250166 FOIA/PA-2013-0108
Copies of six referenced documents regarding Jocassee dam and Oconee nuclear station FOIA/PA-2013-0107
All correspondence authored by or addressed to named NRC staffer concerning Jocassee Dam and/or Oconee nuclear plant FOIA/PA-2013-0106
Final Investigative Report on allegations of work place retaliation on named individual FOIA/PA-2013-0105
All information regarding purchases listed FOIA/PA-2013-0104
Documents related to the handling and use of asbestos prior to 1975 FOIA/PA-2013-0103
All documentation on Aurora Project, Idaho, 2007 (referral from Homeland Security) FOIA/PA-2013-0102
Copy of contract NRC-DR-10-09-402 FOIA/PA-2013-0101
Statements by Region II examiners regarding named individual FOIA/PA-2013-0100
Specific reports concerning Vogtle Electric Generating Plant, Georgia and Region II on named individual FOIA/PA-2013-0099

Page Last Reviewed/Updated Wednesday, March 10, 2021