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any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.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 – July 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 July 2013. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Records related to job shadow program conducted by the Westinghouse Corp. involving visiting personnel from the People's Republic of China FOIA/PA-2013-0321
Any and all documents regarding OIG's investigation of named individual's alleged claim between February 1, 2013 and present FOIA/PA-2013-0320
Documents to the Bicameral Task Force on Climate Change in response to their February 25, 2013 letter FOIA/PA-2013-0319
All documents provided under earlier FOIA requests listed FOIA/PA-2013-0318
Documents of modifications to Columbia Generating Station's equipment and components FOIA/PA-2013-0317
Any correspondence to NRC from or on behalf of David “Dave” Camp between January 1, 1989 and present FOIA/PA-2013-0316
Request for FOIA/PA-2013-0106 documents FOIA/PA-2013-0315
Generic Fundamentals Examinations for Boiling Water Reactor, September 2012 through most recent post-able exams FOIA/PA-2013-0314
Any correspondence to NRC from or on behalf of Joni Ernst between 01/01/2005 and 07/15/2013 FOIA/PA-2013-0313
All documents pertaining to allegation RIV-2012-A-0074 FOIA/PA-2013-0312
APPEAL:  Lack of Response (FOIA/PA-2013-0264) FOIA/PA-2013-0023A
NRC records pertaining to complaints by name individual against Day & Zimmerman NPS, Inc., DZ Atlantic, and Dominion between November 1, 2010 and present FOIA/PA-2013-0311
All records pertaining to case #RI-2010-A-0102 FOIA/PA-2013-0310
AMENDED: Records related to meetings with Southern California Edison regarding the replacement steam generators at San Onofre Nuclear Generating Station from Nov. 8, 2012 to present FOIA/PA-2013-0309
Any and all records relating to permit applications and issuance, or correspondence relating to use of depleted uranium by the oil and gas industry FOIA/PA-2013-0308
Copy of letter from NRC to PSEG Nuclear, week of July 22, 2013, regarding termination of a former G4S security manager FOIA/PA-2013-0307
APPEAL:  Lack of Response (FOIA/PA-2013-0262) FOIA/PA-2013-0022A
APPEAL:  Denial of Information (FOIA/PA-2013-0261) FOIA/PA-2013-0021A
All information from 02/01/2011 to 07/25/13, regarding investigative interview involving Cooper Nuclear Station and named individual FOIA/PA-2013-0306
Records related to Seismic Walkdowns (CGS Docket No. 50-397) FOIA/PA-2013-0305
Records related to Order EA-12-049 FOIA/PA-2013-0304
Records related to Order EA-12-051 FOIA/PA-2013-0303
APPEAL:  Denial of Information (FOIA/PA-2013-0117) FOIA/PA-2013-0020A
Any correspondence to NRC from or on behalf of Randy Baumgardner from January 1, 2009 to July 15, 2013 FOIA/PA-2013-0302
Any correspondence to NRC from or on behalf of Owen Hill from January 1, 2003 to July 15, 2013 FOIA/PA-2013-0301
Civil and administrative violations of the Atomic Energy Act for which monetary penalty was assessed for calendar year 2012 FOIA/PA-2013-0300
All correspondence between the EPA and NRC from January 1, 2008 to present FOIA/PA-2013-0299
APPEAL: Denial of information and adequacy of search (FOIA/PA 2013-0088) FOIA/PA-2013-0019A
Current list of names, position titles, email and mailing addresses, and phone numbers of top level HR managers responsible for a wide range of HR functions/programs FOIA/PA-2013-0298
Any and all correspondences to the listed offices regarding named individual's performance between 10/01/12 to present FOIA/PA-2013-0297
Copies of the Category Rating Annual Reports filed by NRC with OPM/Congress over last 3 years FOIA/PA-2013-0296
Letters from Maine Yankee Atomic Power Company to NRC as listed, from August 28, 2002 to February 17, 2011 (ML022550037, ML042790408 and ML110601310) FOIA/PA-2013-0295
NRCHQ13P330033 (01/01/2013) and NRCHQ12P330177 (09/29/2012), between the NRC and Sybase, Inc. FOIA/PA-2013-0294
Annual Radioactive Effluent Release Reports for 1984 to 1998, and the entire Final Safety Analysis Report FOIA/PA-2013-0293
Correspondence from U.S. Senator Mark Pryor, and the response regarding legislation or regulations, recommendations for executive branch positions, or support or opposition to federal funding for programs, etc. FOIA/PA-2013-0292
All communications from February 1 to March 31, 2013 on First Draft of New Safety Standards for Nuclear Power Plants FOIA/PA-2013-0291
Most recent copy of the MLTS Database (active and retired facilities) FOIA/PA-2013-0290
All records relevant to contracts between NRC and The Performance Institute, Inc. between fiscal years 2000-2012 FOIA/PA-2013-0289
Any correspondence to NRC from or on behalf of Mark Jacobs between January 1, 1989 and June 27, 2013 FOIA/PA-2013-0288
Any and all documents related to testing performed to detect presence of radiologic and/or radioactive contamination for the years 1946 to present, for listed sites FOIA/PA-2013-0287
Operating License renewal of Columbia Generating Station and Energy Northwest's renewal of CGS National Pollutant Discharge Elimination System permit - Referred from NMFS FOIA/PA-2013-0286
USAEC report KDD-386 - Referral from CDC FOIA/PA-2013-0285
Records on named USAEC reports - Referral from CDC FOIA/PA-2013-0284
Any correspondences to NRC from or on behalf of James "Jim" Abeler from January 1, 1999 to present FOIA/PA-2013-0283
Direct correspondences between NRC and Terri Lynn Land between January 2000 to present FOIA/PA-2013-0282
Any and all licenses, inspection reports, and disciplinary actions from 2009-2013 for Clear Imaging, LLC, and Horizon Imaging, LLC FOIA/PA-2013-0281
Release of any and all records related to the incident of April 2, 2013, at Ameren Missouri Calloway Nuclear Power Plant, of named individual FOIA/PA-2013-0280
Public records request regarding Brunswick Nuclear Power Plant and named individual FOIA/PA-2013-0279

 

Page Last Reviewed/Updated Tuesday, March 9, 2021