United States Nuclear Regulatory Commission - Protecting People and the Environment

Recent FOIA Requests - September 2011

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 September 2011. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

Task Interface Agreement (TIA) regarding the concrete degradation discovered at Seabrook (ML111610530) FOIA/PA-2011-0366
Oxford Hospital at 623 Unruh Ave in Philadelphia, PA, License # 37-16724-0, Equipment, Materials and Violations FOIA/PA-2011-0365
General or Specific License Devices reported lost or stolen and estimate of the number of devices currently in use FOIA/PA-2011-0364
Videotaped interviews of departing and/or other Senior technical staff members as referred to in Catherine Haney memorandum dated 02-04-2011 FOIA/PA-2011-0363
Contractual documents between NRC & DOE, DOE Labs for providing technical support re: AP-1000, US-APWR, ABWR, EPR and/or ESBWR, 1-1-2007 to present; Korean APR-1400, 1-1-09 to present FOIA/PA-2011-0362
NRC Response to the Fundamental Classification Guidance Review FOIA/PA-2011-0361
Chairman Jaczko’s complete response to a July 8, 2011 letter from Reps. Fred Upton and John Shimkus FOIA/PA-2011-0360
Dominion Resources proposed North Anna 3 reactor, seismic review including staff & Commissioner emails FOIA/PA-2011-0359
Dominion Resources North Anna Unit 1 & 2 nuclear reactors, seismic analyses used in the original licensing FOIA/PA-2011-0358
Dominion Resources North Anna reactors, all NRC analyses including staff & Commissioner emails following August 23, 2011, earthquake FOIA/PA-2011-0357
Media lists of foreign and domestic media and press contacts maintained by NRC FOIA/PA-2011-0356
NRC correspondence with Congresswoman Shelley Berkley from Jan 1, 1999 to present FOIA/PA-2011-0355
Web site known as Government Attic FOIA/PA-2011-0354
Use of Gothic Computer Code, NRC memo from J. Hannon to J. Grobe dated 5/23/97 (AIT-97-005) FOIA/PA-2011-0353
Material License Tracking System (MLTS) active & retired facilities FOIA/PA-2011-0352
OIG Case 08-36, Region II’s Handling of Fitness for Duty Allegation & 08-42, NRC’s Process for Reviewing Security Related Information FOIA/PA-2011-0351
Fansteel Metals Division (V/R Wesson Division)/Johnson Fireproof Door Co/Knaus Motors, 415 Skokie Highway, Lake Bluff FOIA/PA-2011-0350
Investigation at James A. Fitzpatrick Nuclear Power Plant FOIA/PA-2011-0349
Commission votes regarding termination of Yucca Mountain repository, affirmed on September 9, 2011 (CLI-11-07) FOIA/PA-2011-0348
Contractors engaged in projects at NRC offices in MD, DC or VA FOIA/PA-2011-0347
Safety culture at Vogtle from May 2010 through April 2011 FOIA/PA-2011-0346
OI Investigative Reports between July 2008 & Sep 13, 2011 regarding allegations at Humboldt Bay Power Plant FOIA/PA-2011-0345
NRC Tribal Protocol Manual FOIA/PA-2011-0344
Companies or businesses that currently have radioactive material licenses/permits within specified counties in Michigan FOIA/PA-2011-0343
Envirocare’s alleged improper waste disposal at facilities between June 2000 & June 2001 investigation FOIA/PA-2011-0342
Organization charts for the CIO FOIA/PA-2011-0341
Ohio State Treasurer Josh Mandel, all correspondence between NRC & his office FOIA/PA-2011-0340
Ft. Calhoun & Cooper Nuclear Station, communications that deal with any potential threat caused by Missouri River flooding between 5/1/11 & 8/15/11 FOIA/PA-2011-0339
NRC correspondence with Texas Gov. Rick Perry or the Texas Office of the Governor FOIA/PA-2011-0338
Office of Investigations report of 3/17/11 (OI Case No. 4-2010-053) FOIA/PA-2011-0337
Radioactive material licenses, all licensees FOIA/PA-2011-0336
Radiological lab record (Referral by Dept. of Health & Human Services) CON-2011-0013
Page Last Reviewed/Updated Thursday, March 29, 2012