Recent FOIA Requests – July 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 July 2012. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.
PDF copy of US NRC device registration NR-1180-D-101-E | FOIA/PA-2012-0290 |
Records regarding steam generator replacement at San Onofre from Nov. 1, 2001 – July 24, 2012 | FOIA/PA-2012-0289 |
Correspondence, violations, or complaints regarding properties owned or managed by specified companies | FOIA/PA-2012-0288 |
Copies of records related to NRC Special Inspection Team Report 05000455/2012008 | FOIA/PA-2012-0287 |
Environmental information for a site at 105 West Fourth Street in Cincinnati Ohio | FOIA/PA-2012-0286 |
Certificate of Compliance for the SH-F2 source holder manufactured by the Ohmart Corporation | FOIA/PA-2012-0285 |
Any and all documents related to OI-4-2011-017 | FOIA/PA-2012-0284 |
Secy-78-604, Advises Comm of completion of NRC/EPA Task Force Rept on Emergency Planning (NUREG-0396) & of upcoming briefing | FOIA/PA-2012-0283 |
All documentation regarding case file 4-2009-017 on named individual | FOIA/PA-2012-0282 |
Nuclear Automation radioactive material license | FOIA/PA-2012-0281 |
All documents including violations, inspections, contingency plans, testing/monitoring, spills, emergencies, concerning E.R. Squibb & Sons/Bristol-Myers Squibb 1969-1989 | FOIA/PA-2012-0280 |
Lester E. Cox Medical Center, all documents relating to the compliance with NRC | FOIA/PA-2012-0279 |
Page Last Reviewed/Updated Friday, July 27, 2012