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

NRC document titled "Core Melt Consequences for Floating Nuclear Plant" (NRC accession number 7811200270) FOIA/PA-2013-0278
Requesting Investigation Case File #12063 FOIA/PA-2013-0277
All documents pertaining to vacancy announcements OIS/IRSD/2013-0004 and OIS/IRSD/2012-0005 FOIA/PA-2013-0276
Any correspondence to NRC from or on behalf of David Young from January 1994 to May 2013 FOIA/PA-2013-0275
Any correspondence to NRC from or on behalf of Matthew Whitaker from January 2004 to June 2013 FOIA/PA-2013-0274
Any documents concerning the NRC's investigation of the 73 day power outage at the Wolf Creek Generating Station, beginning on or about January 13, 2012 FOIA/PA-2013-0273
ML032890125 dated 10/02/2003 from the Maine Yankee licensee to NRC FOIA/PA-2013-0272
Safety evaluation report regarding DC Cook Unit 1 Exemption to certain scheduler requirements of 10CFR 50, dated 12/23/83 (ML021020051) FOIA/PA-2013-0271
Copies of all documents released in listed FOIA requests FOIA/PA-2013-0270
Supplemental report on underground conditions at El Jarro point, provided by Pacific, Gas & Electric Co. FOIA/PA-2013-0269
All documents to NRC by NextEra Energy Point Beach of an incident involving alleged unlocking of security gun and ammunition safe, in early 2011 at Point Beach Nuclear Plant FOIA/PA-2013-0268
Any records of potential environmental concerns at Cytogen Corporation and Laureate Biopharmaceutical FOIA/PA-2013-0267
Results of security background investigation of listed individual FOIA/PA-2013-0266
Information concerning ESA Section 7 consultation related to relicensing of the Columbia Generating Station Nuclear Power Plant in Benton County, Washington, and reporting required under existing operating license FOIA/PA-2013-0265
Documents concerning ML13084A022 as listed FOIA/PA-2013-0264
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-2013-0263
All documentation on named FOIA/PA cases in reference to Second Quarter Operating Plan FY-2013 FOIA/PA-2013-0262
Request for copy of Second Quarter Operating Plan FY-2013 FOIA/PA-2013-0261
Copy of enclosures from ML100250867 containing grading results of facility employees that took test and their individual answer sheet FOIA/PA-2013-0260
All emails from named individuals to anyone at NRC from April 1, 2011 to December 30, 2013 FOIA/PA-2013-0259
Copy of OIG Investigation 12-077 closing memo FOIA/PA-2013-0258
MLTS Database of active and retired facilities FOIA/PA-2013-0257
Historical records of the performance measures for NRC programs FOIA/PA-2013-0256
Direct correspondence between NRC and Michael McFadden (Jan. 2006-present), Lazard Middle Market LLC (Jan. 2007-present), and Goldsmith Agio Helms (Jan. 2006-Jan. 2008) FOIA/PA-2013-0255
All DOJ and White House memos addressing the referral of agency documents to the White House in response to any document requests FOIA/PA-2013-0254
Records of named OI investigations FOIA/PA-2013-0253
Copy of last registration for general license registration number GL-704857-15 FOIA/PA-2013-0252