Register of the Victor Gilinsky papers

Finding aid prepared by Rebecca J. Mead
Hoover Institution Library and Archives
© 1998
434 Galvez Mall
Stanford University
Stanford, CA 94305-6003
hoover-library-archives@stanford.edu


Title: Victor Gilinsky papers
Date (inclusive): 1943-1984
Collection Number: 82091
Contributing Institution: Hoover Institution Library and Archives
Language of Material: English
Physical Description: 633 manuscript boxes, 1 oversize box, 3 envelopes, 12 slides (265.7 Linear Feet)
Abstract: Reports, memoranda, transcripts of hearings and telephone conversations, correspondence, and printed matter, relating to nuclear power plants, mainly in the United States, including issues of domestic and international licensing, fuel cycle and waste management, emergency planning, safety problems, and the Three Mile Island nuclear accident.
Creator: Gilinsky, Victor

Access

The collection is open for research; materials must be requested in advance via our reservation system. If there are audiovisual or digital media material in the collection, they must be reformatted before providing access.

Use

For copyright status, please contact the Hoover Institution Library & Archives

Acquisition Information

Acquired by the Hoover Institution Library & Archives in 1982.

Preferred Citation

[Identification of item], Victor Gilinsky Papers, [Box no., Folder no. or title], Hoover Institution Library & Archives.

Biographical Note

1934, May 28 Born, Warsaw, Poland
1961-1971 Physicist, Rand Corporation, Santa Monica, California
1971-1973 Assistant Director, Policy and Program Review, Atomic Energy Commission (AEC)
1973-1975 Head, Department of Physical Science, Rand Corporation, Santa Monica, California
1975-1984 Member, United States Nuclear Regulatory Commission (NRC)

Scope and Content

This collection covers the period of Dr. Victor Gilinsky's service on the United States Nuclear Regulatory Commission (NRC) from 1975 to 1984. The Energy Reorganization Act of 1974 abolished the Atomic Energy Commission (AEC), assigning its licensing and regulatory functions to the NRC; the promotional aspects were transferred to the Energy Research and Development Agency (ERDA). In 1977 the Department of Energy (DOE) was established to co-ordinate federal energy research and development programs. Dr. Gilinsky was appointed to the NRC by President Gerald Ford in 1975, and reappointed by President Jimmy Carter in 1979.
Dr. Gilinsky's special areas of interest included the conflict between nuclear non-proliferation goals and the role of the United States as a major nuclear provider. He often stressed that licensing delays resulted as much from the lack of design standardization and variable levels of utility management expertise as from regulatory caution or deliberate obstructionism. Dr. Gilinsky's tenure was controversial at times because he expressed dissenting opinions in the public media and to Congressional oversight committees. Within this collection, these opinions are found both in the SPEECHES AND WRITINGS FILE, and in other series under relevant subject headings.
Areas of concentration of materials include the 1979 accident at Three Mile Island (154 boxes), the Diablo Canyon power plant (48 boxes), fuel cycle and waste management issues (35 boxes), and the materials generated by the NRC Office of the Secretary (SECY Papers), described below (107 boxes).
In some cases, brief notations indicate major issues, but the absence of such notation does not indicate lack of significance. The notes are not comprehensive. Moreover, materials relating to a given issue may be found in more than one location. For example, generic safety issues are defined as industry-wide problems inherent in nuclear plant design or operation (rather than deficiencies of individual manufacturers or managing utilities), and are organized in the NUCLEAR SAFETY AND RESEARCH series. However, generic problems manifest themselves in real incidents at individual reactor sites, so additional information may be found in the REACTOR SITES series.
The types of material in this collection remain fairly constant from series to series: primarily memoranda, reports, press releases, administrative law documents, speech and hearing transcripts and letters, with some printed articles, clippings and other miscellany. These materials have been organized to provide both subject access and insight into the functioning of the NRC. Thus, most of the series are organized first by subject, then chronologically, approximating the manner in which they were originally filed. In some cases, however, materials which were assembled for a specific purpose, such as research material, are left together, regardless of chronology.

Subjects and Indexing Terms

Nuclear energy
Nuclear energy -- United States
U.S. Nuclear Regulatory Commission
Three Mile Island Nuclear Power Plant (Pa.)

 

SPEECHES AND WRITINGS 1967-1984

Scope and Contents note

Drafts and printed copies of speeches and writings by Victor Gilinsky relating to a wide range of subjects. Arranged chronologically.
box 1, folder 1

General. Miscellaneous speech materials 1975 May-1979 June

box 1, folder 2

The Japanese Civilian Nuclear Program, (with Paul Langer) Includes related materials 1967 Aug.

box 1, folder 3

The Possibility of Uranium Enrichment in Japan, 1969 June

box 1, folder 4

"A Missing Element in U.S. Antiproliferation Policy," (with W. Hoehn) 1970 June

box 1, folder 5

Remarks, State/NRC Power Plant Siting Conference 1975 April 7

box 1, folder 6

"Safeguarding Nuclear Materials," Testimony, House Committee on Interior and Insular Affairs, Subcommittee on Energy and the Environment (Morris Udall, Chairman; hereafter referred to as the Udall Committee) 1975 May 2.

box 1, folder 7

"Perspectives on Nuclear Regulation," 1975 June 4

box 1, folder 8

"NRC Safeguards and Related Issues," 1975 June 18

box 1, folder 9

"Nuclear Export Licensing and Related Issues," Testimony, Udall Committee 1975 July 22.

box 1, folder 10

"The Commission's Security Agency Study," 1975 Sept. 8

box 1, folder 11

Remarks, Western Interstate Nuclear Board Meeting 1975 Sept. 29

box 1, folder 12

Remarks, Agreement States Meeting 1975 Oct. 7

box 1, folder 13

"The NRC and U.S. Nuclear Exports," 1975 Oct. 29

box 1, folder 14

"U.S. Nuclear Exports and the Common Defense and Security," 1975 Nov. 15

box 1, folder 15

"Plutonium: Deciding What to Do With It," 1975 Dec. 12

box 1, folder 16

Testimony, Senate Committee on Government Operations, Subcommittee on Energy, Nuclear Proliferation and Government Processes (John Glenn, Chairman until 1981, followed by Charles Percy and Thad Cochran; hereafter referred to as the Glenn/Percy Committee), Relates to exports 1976 Jan. 29.

box 1, folder 17

"Nuclear Safety Policies: Present Practices," 1976 March

box 1, folder 18

"Nuclear Export Safeguards," 1976 March 9

box 1, folder 19

"Safeguarding the Fuel Cycle," 1976 April 12

box 1, folder 20

"Effective International Safeguards," Testimony, House Committee on International Relations, Subcommittee on International Security and Scientific Affairs (Clement Zablocki, Chairman; hereafter referred to as the Zablocki Committee) 1976 June 7.

box 1, folder 21

Decision, relating to ASCO II (Spain) reactor export 1976 June 21

box 1, folder 22

Remarks, Joint Committee on Atomic Energy (JCAE) 1976 June 22

box 1, folder 23

Memorandum and order, relating to Tarapur (India) export 1976 July 1

box 1, folder 24

"Nuclear Reactor Safety and Federal Regulation," Includes related materials 1976 Oct. 7.

box 2, folder 1

"Plutonium, Proliferation and Policy," 1976 Nov. 1 and Nov. 10 (speech) and 1977 Feb. (article in Technology Review)

box 2, folder 2

Remarks, Panel on the Spread of Nuclear Weapons, Woodrow Wilson International Center for Scholars 1976 Dec. 9

box 2, folder 3

Testimony, California Energy Resources Conservation and Development Commission 1977 Jan. 31

box 2, folder 4

"A U.S. View of Nuclear Energy at the Crossroads," 1977 March 9

box 2, folder 5

Memorandum and order, relating to Tarapur (India) export 1977 June 28

box 2, folder 6

"Toward a Stricter International Discipline over the Uses of Nuclear Energy," 1977 July 25

box 2, folder 7

"Nuclear Safety and Independent Regulation," 1977 Aug.

box 2, folder 8

Testimony, Senate Committee on Energy and Natural Resources, Subcommittee on Energy Research and Development (Frank Church, Chairman until 1981, followed by Pete V. Domenici; hereafter referred to as the Church/Domenici Committee), Relates to S. 897 1977 Sept. 14.

box 2, folder 9

"Anti-Proliferation: Rewriting the Rules," 1977 Sept. 26. Editorial sent to the Los Angeles Times

box 2, folder 10

"Nuclear Energy and Nuclear Proliferation," 1977 Nov. 3

box 2, folder 11

"Some Thoughts on Nuclear Power Plant Standardization," 1977 Nov. 17

box 2, folder 12

"The NRC's Valid Role in Nuclear Exports," Washington Post 1978 Jan. 26

box 2, folder 13

Testimony, Senate Committee on Environment and Public Works, Subcommittee on Nuclear Regulation (Gary Hart, Chairman until 1981, followed by Alan K. Simpson; hereafter referred to as the Hart/Simpson Committee), Relates to nuclear waste material 1978 March 22.

box 2, folder 14

Testimony, Glenn/Percy Committee, Relates to terrorism 1978 March 23.

box 2, folder 15

"NRC Regulation of the Uranium Milling Industry: Problems and Prospects," 1978 May 2

box 2, folder 16

Testimony, Hart/Simpson Committee, Relates to nuclear waste material 1978 June 14.

box 2, folder 17

Testimony, House Committee on Interstate and Foreign Commerce, Subcommittee on Energy and Power (John Dingell, Chairman; hereafter referred to as the Dingell Committee). NOTE: This committee was apparently reorganized as the House Committee on Energy and Commerce, John Dingell, Chairman, Subcommittee on Energy Conservation and Power (Richard L. Ottinger, Chairman until 1984, followed by Edward J. Markey; hereafter referred to as the Ottinger/Markey Committee), 1978 July 20. Relates to licensing reform ca. 1980-1981

box 2, folder 18

Testimony, Glenn/Percy Committee, Relates to nuclear waste 1978 July 26.

box 2, folder 19

"Taking Charge of Reactor Licensing," 1978 Sept. 11

box 2, folder 20-22

"Plutonium, Proliferation and the Price of Money," 1978 Sept. 27 (speech), printed in Foreign Affairs Winter, 1978-1979

box 3, folder 1

Testimony, House Committee on Foreign Affairs, Subcommittee on International Economic Policy and Trade (Jonathan B. Bingham, Chairman until 1982, followed by Don Bonker; hereafter referred to as the Bingham/Bonker Committee), Relates to exports 1978 Oct. 3.

box 3, folder 2

"Activating the Nuclear Regulatory Commission," 1979 Jan. 16

box 3, folder 3

Testimony, Udall Committee, Relates to the shutdown of five plants for seismic re-evaluation 1979 March 19.

box 3, folder 4

Speech to Chinese nuclear delegation 1979 March 27

box 3, folder 5

"How Much Safety? At What Price?" 1979 May 30

box 3, folder 6

Testimony, Committee on Environment and Public Works, Gilinsky renomination hearings 1979 June 14.

box 3, folder 7

Testimony, Udall Committee, Relates to the Agreement States program 1979 July 19.

box 3, folder 8

"Nuclear Energy and Three Mile Island," 1979 Sept. 19

box 3, folder 9

"Some Thoughts on the Prospects for Nuclear Power: Electrical Demand and Nuclear Safety," 1979 Oct. 18

box 3, folder 10

"The Effect of Three Mile Island on America's Nuclear Policy," 1979 Oct. 22

box 3, folder 11

"Nuclear Reactor Regulation After Three Mile Island: What is Happening and What does it Mean?" 1979 Nov. 15

box 3, folder 12

"'Delay', Public Participation and Public Confidence," 1979 Nov. 30

box 3, folder 13

"The Impact of Three Mile Island," Bulletin of the Atomic Scientist 1980 Jan.

box 3, folder 14

"U.S.-Indian Nuclear Relations," Includes related materials 1980 Feb. 5.

box 3, folder 15

"Three Mile Island Plus One," Includes related materials 1980 March 25.

box 3, folder 16

"One-Man Rule Over Nuclear Safety," Washington Post, Includes related materials 1980 April 7.

box 3, folder 17-18

Testimony, Glenn/Percy Committee, Relates to NRC reorganization plans 1980 April 18.

box 3, folder 19

Testimony, House Committee on Government Operations, Subcommittee on Energy and Natural Resources (Anthony Toby Moffett, Chairman until 1982, followed by Mike Synar; hereafter referred to as the Moffett Committee), Relates to NRC reorganization plans 1980 May 6.

box 3, folder 20

"Nuclear Energy: Electricity, Safety, and Indian Point," 1980 May 15

box 3, folder 21

Statement, Virginia Bar Association Annual Convention, Includes related materials 1980 June 20.

box 4, folder 1

"Nuclear Energy: Electricity and Safety," 1980 Sept. 23

box 4, folder 2

"Nuclear Reactors and Nuclear Bombs," 1980 Nov. 17

box 4, folder 3-4

"Hydrogen Control and Reactor Containments," Includes related materials 1981 March 13.

box 4, folder 5

"Nuclear Power: Safety and Self-Interest," Includes related materials 1981 April 9.

box 4, folder 6

Letter to the editor, Philadelphia Inquirer 1981 May 12

box 4, folder 7

"The New Policy for Nuclear Power," 1981 Oct. 27

box 4, folder 8

"Nuclear Regulation: Who Needs It?" 1981 Nov. 5

box 4, folder 9

Testimony, Senate Committee on Foreign Affairs, Relates to International Atomic Energy Agency (IAEA) safeguards 1981 Dec. 2.

box 4, folder 10

Statement, Symposium on Nuclear Proliferation 1981 Dec. 11

box 4, folder 11

"Keeping More Countries from Getting Nuclear Weapons," 1982 Jan. 19

box 4, folder 12

Statement, Bankers Trust Company Meeting 1982 Jan. 21

box 4, folder 13

"Future of Nuclear Power," 1982 Feb. 10

box 4, folder 14

"Full Ahead for Nuclear Power?" Technology Review 1982 Feb.-March

box 4, folder 15

"Can We Safeguard the Nuclear Fuel Cycle?" 1982 April 12

box 4, folder 16

"Nuclear Issues and Trends," 1982 April 23

box 4, folder 17

"Streamlining Nuclear Regulation?" 1982 May 24

box 4, folder 18

"Issues Before the NRC," 1982 May 27

box 4, folder 19

"Nuclear Power and Nuclear Proliferation," 1982 July 13

box 4, folder 20

"The Administration's Risky Plutonium Policy," Wall Street Journal 1982 July 15

box 4, folder 21

"Nuclear Power Safety--Lessons from U.S. Experience," 1982 July 31

box 4, folder 22

"More Nuclear Weapon States?" 1982 Sept. 25

box 4, folder 23

Testimony, Ottinger/Markey Committee, Relates to Indian Point nuclear power station 1982 Oct. 1.

box 4, folder 24

"What Are We Going to Do with Spent Fuel?" Includes related materials 1982 Oct. 13.

box 4, folder 25

"More Nuclear Weapon States?" 1982 Oct. 28

box 4, folder 26

"U.S.-Indian Relations," 1982 Nov. 23

box 4, folder 27

Interview, British Granada Television 1982 Dec. 15

box 4, folder 28

"Nuclear Energy: Issues and Trends," 1982 Dec. 10

box 4, folder 29

"More Nuclear Weapons States?" Modification of 1982 Oct. 28 speech 1983 Jan. 14.

box 4, folder 30

"Nuclear Safety: Dealing with Conflicts of Interest," 1983 Jan. 27

box 4, folder 31

"Thoughts on Forty Years of Researching and Developing the Application of Nuclear Energy," 1983 Feb. 1

box 5, folder 1

"Nuclear Trouble Spots and What to Do About Them," 1983 Feb. 3

box 5, folder 2

"The First Step in Solving the Nuclear Waste Problem: Providing Adequate Spent Fuel Storage," 1983 Feb. 28

box 5, folder 3

Review of M. Kaku and J. Trainer, Nuclear Power: Both Sides; The Best Arguments For and Against the Most Controversial Technology, in Bulletin of the Atomic Scientists 1983 May

box 5, folder 4

Testimony, Hart/Simpson Committee, Relates to licensing reform 1983 May 25.

box 5, folder 5

"Nuclear Energy: Issues and Trends," 1983 June 8

box 5, folder 6

Testimony, Udall Committee, Relates to licensing reform 1983 June 9.

box 5, folder 7

"Memorandum for the Parties in the Three Mile Island Unit I Proceeding," 1983 June 22

box 5, folder 8

"Why Keep Helping India Make the Bomb?" Wall Street Journal, Includes related materials 1983 July 5.

box 5, folder 9

Letter to the Editor, Wall Street Journal 1983 Aug. 18

box 5, folder 10

Testimony, Ottinger/Markey Committee, Relates to licensing reform 1983 Sept. 23.

box 5, folder 11

"Facing the Realities of a Fragmented Nuclear Power Industry," Includes related materials 1983 Oct. 12.

box 5, folder 12

Testimony, Bingham/Bonker Committee, Relates to the Nuclear Non-proliferation Treaty 1983 Oct. 26.

box 5, folder 13

Speech, Bingham Conference, Columbia University 1983 Oct. 31

box 5, folder 14

"Restraining the Spread of Nuclear Weapons: A Walk on the Supply Side," 1983 Dec. 1

box 5, folder 15

Testimony, Senate, hearings held by Senator Arlen Specter, Relates to the re-start of TMI Unit 1 1983 Dec. 16.

box 5, folder 16

Testimony, Udall Committee, Relates to Diablo Canyon 1984 Jan. 24.

box 5, folder 17

Testimony, Udall Committee, Relates to the NRC budget 1984 Feb. 9.

box 5, folder 18

"Learning a Living," Relates to operator training 1984 Feb. 9.

box 5, folder 19

Testimony, Hart/Simpson Committee, Relates to the NRC budget and licensing reform 1984 Feb. 23.

box 5, folder 20

"Restraining the Spread of Nuclear Weapons--What Next?" 1984 March 1 and April 5

box 5, folder 21

"Nuclear Waste: A New Approach," 1984 March 12

box 5, folder 22

Testimony, Senate Committee on Appropriations, Subcommittee on Energy and Water Development (Mark Hatfield, Chairman; hereafter referred to as the Hatfield Committee), Relates to the NRC budget 1984 March 21.

box 5, folder 23

Testimony, House Committee on Appropriation, Subcommittee on Energy and Water Development (Thomas Bevill, Chairman; hereafter referred to as the Bevill Committee), Relates to the NRC budget 1984 March 22.

box 5, folder 24

"Additional Separate View of Commissioner Gilinsky on Reinstatement of Low-Power Operating License at Diablo Canyon," 1984 April 13

box 5, folder 25

"U.S. Nuclear Power--Larger Operating Companies a Condition for Success," 1984 May 14

box 5, folder 26

Testimony, Udall Committee, Relates to the Shoreham nuclear power plant 1984 May 17.

box 5, folder 27

"Reactor Safety--Need More Emphasis on Operation," 1984 June 6

box 5, folder 28

"Too Many Nuclear Utilities," Wall Street Journal 1984 June 18

box 5, folder 29

Testimony, Ottinger/Markey Committee, General comments relating to the NRC 1984 June 21.

 

PERSONAL NUCLEAR REGULATORY COMMISSION OFFICE FILES 1974-1984

Scope and Contents note

Predominantly correspondence and miscellaneous administrative material. Arranged by form. It should be noted that the correspondence in this series includes many of the same correspondents in both the alphabetical and chronological sections
 

General

 

Appointment books

box 6, folder 1-5

(?)-1981 1975

box 7, folder 1-3

1982-1984

box 7, folder 4-10

Calendars 1978-1984

box 7, folder 11

Clippings relating to Dr. Gilinsky's tenure on the NRC 1984 March-July

box 8, folder 1-7

Trip files. Miscellaneous material 1977 Oct.-1984 Feb.

 

Correspondence. Alphabetical

box 8, folder 8

Agnew, Harold 1981-1983

box 8, folder 9

Babbitt, Bruce, Correspondence and statements 1983.

box 8, folder 10

Bevill, Thomas (Rep.), Letter 1980.

box 8, folder 11

Bingham, Jonathan (Rep.), Letter 1980.

box 8, folder 12

Boggs, Lindy (Rep.), Letter 1979.

box 8, folder 13

Clark, Wilson, (Gov. Edmund Brown's office), Letter and speech transcript 1979.

box 8, folder 14

Cochran, Thomas (National Resources Defense Council) 1978

box 8, folder 15

Cohen, Karl, Speech transcript and letter 1978.

box 8, folder 16

Corey, Gordon, (Commonwealth Edison), Correspondence, speech transcripts, report 1978-1981.

box 8, folder 17

Cronkite, Walter, Letter 1980.

box 8, folder 18

Cubie, James, Letter 1981.

box 9, folder 1

Dalton, John M., Letters, memoranda, charts, press release 1979.

box 9, folder 2

Duchene, Francois, Letter 1979.

box 9, folder 3

Edwards, James E., Letter and clipping 1981.

box 9, folder 4

Findley, Paul (Rep.), Letter 1980.

box 9, folder 5

Gillberg, Bjorn O., Letters, report and miscellany 1977-1978.

box 9, folder 6

Gillette, Robert ( Los Angeles Times), Letters and articles 1977.

box 9, folder 7

Glenn, John (Senator), Letter 1980.

box 9, folder 8

Hart, Gary (Senator), Letters 1977-1980.

box 9, folder 9

Imai, Ryukichi, Correspondence 1975.

box 9, folder 10-12

Jenkins, Brian (Rand Corp.), Letter and reports relating to terrorism 1975-1983.

box 9, folder 13

Kestin, Joseph, Letters 1982-1984.

box 9, folder 14

Kolkowicz, Roman, Includes mimeographed report relating to nuclear proliferation 1975-1979.

box 9, folder 15

Lanouette, William, Letters and articles 1983.

box 9, folder 16

Leon, Masha, Letters and articles 1979.

box 9, folder 17

Levine, Meldon E., Letter 1979.

box 9, folder 18

Levine, Robert, Letter and report on Three Mile Island (TMI) 1979.

box 9, folder 19

Lujan, Manuel, Jr. (Rep.), Letter 1979.

box 9, folder 20

Marshall, Walter, Letter 1979.

box 9, folder 21

Mathias, Charles McC., Jr. (Senator), Letters 1980-1981.

box 9, folder 22

McKitterick, Nathaniel M., Letter 1979.

box 9, folder 23

Miller, C.O., Letter and reports 1979.

box 9, folder 24

Morgan, Robert (Rep.), Relates to the Perkins plant in North Carolina 1978.

box 10, folder 1

Neal, Stephen (Rep.), Correspondence 1979.

box 10, folder 2

Pickering, Thomas, Letter and report 1979-1981.

box 10, folder 3

Rand Corporation 1975-1982

box 10, folder 4-6

Rickover, Hyman G., Includes testimony transcripts, memoranda, and miscellany 1979-1983.

box 10, folder 7

Rhodes, Joseph, Jr., Correspondence 1980.

box 10, folder 8

Roisman, Anthony (NRDC), Letters and report 1976-1979.

box 10, folder 9

Rowen, Henry S., Letters and report 1980-1981.

box 10, folder 10

Schleede, Glenn (OMB), Includes statements by President Ford 1977-1983.

box 10, folder 11

Shaker, Mohamed, Letter and articles 1979.

box 10, folder 12

Simon, Paul (Rep.), Letters 1980-1982.

box 10, folder 13

Simpson, Alan K. (Senator), Letter 1980.

box 10, folder 14

Smith, Gerard, Letters 1977-1979.

box 10, folder 15-17

Sokolski, Henry, Letters and reports relating to non-proliferation issues 1980-1983.

box 10, folder 18

Spector, Leonard S., Speech transcript and article with cover letter 1979.

box 11, folder 1

Starr, Chauncey, Letter and speech transcripts relating to the Civex fuel reprocessing process 1978-1979.

box 11, folder 2

Swidler, Joseph, Letter, memorandum and speech transcript 1977-1981.

box 11, folder 3-6

Taylor, Vince, Letters and reports relating to the fuel cycle 1976-1979.

box 11, folder 7

Tsongas, Paul (Senator), Letters and memoranda 1979.

box 11, folder 8

Tyrrell, R. Emmett, Jr., Correspondence 1981.

box 11, folder 9-10

Udall, Morris K. (Rep.), Letters, speech transcripts and notes 1976-1983.

box 11, folder 11

Wade, Nicholas, Letter 1983.

box 11, folder 12

Weiher, Rodney, Memorandum and reports with cover letter 1976-1978.

box 11, folder 13-14

Willrich, Mason, Includes reports and statements 1975-1983.

 

Correspondence. Chronological, NOTE: includes correspondence with many of the individuals listed above 1974 Dec.-1984 June.

box 12, folder 1-5

General. Miscellaneous 1974-1984

box 12, folder 6-9

1975 Jan.-Oct.

box 13, folder 1-9

1975 Nov.-1976 Dec.

box 14, folder 1-10

1977 Jan.-Dec.

box 15, folder 1-9

1978 Jan.-Dec.

box 16, folder 1-10

1979 Jan.-Oct.

box 17, folder 1-6

1979 Nov.-1980 April

box 18, folder 1-6

1980 April-Sept.

box 19, folder 1-8

1980 Oct.-1981 May

box 20, folder 1-7

1981 June-Dec.

box 21, folder 1-9

1982 Jan.-Nov.

box 22, folder 1-7

1982 Dec.-1983 June

box 23, folder 1-6

1983 July-Dec.

box 24, folder 1-6

1984 Jan.-June

 

GENERAL NUCLEAR REGULATORY COMMISSION OFFICE FILES 1972-1984

Scope and Contents note

Memoranda, reports, hearing transcripts, letters and miscellany relating to internal administrative functions, budgets and pending issues. Arranged by form. The material generated by the NRC Office of the Secretary, consisting of reports, memoranda and other material related to NRC deliberations, has been organized according to the numerical order originally established. Material in other series often contains references to relevant documents in the SECY Papers.
 

General

 

Administrative functions

box 25, folder 1

Atomic Energy Commission material 1972

box 25, folder 2

Energy Reorganization Act of Relates to the establishment of the NRC 1974.

 

Organizational structure 1974-1984

 

Commissioners

box 25, folder 3

General, Relates to the role of the Commissioners in agency proceedings and adjudications, procedural matters, the power of the Chairman, and other miscellaneous subjects 1977 July-1984 April.

box 25, folder 4

Anders, William A. Memorandum 1975

box 25, folder 5

Asselstine, James K. Speech transcripts and memoranda 1982-1984

box 25, folder 6

Bradford, Peter A. Correspondence and speech transcripts 1977-1983

box 25, folder 7

Hendrie, Joseph M. Clipping, speech transcripts and a letter 1977-1980

box 25, folder 8

Kennedy, Richard T. Letters, speeches, report, memoranda 1977-1981

 

Palladino, Nunzio J.

box 25, folder 9

General. Press release and memoranda 1981-1983

box 25, folder 10-11

Speech transcripts 1981-1983

box 25, folder 12

Roberts, Thomas M. Memoranda, speeches, curriculum vitae 1981-1982

box 25, folder 13

Rowden, Marcus A. Speech transcript and memoranda 1977-1979

 

Staff

box 25, folder 14

General, Relates to the staff role in agency proceedings, and communications between the Commission and the staff. Also includes a memorandum relating to a proposed visit by Dr. Gilinsky to the Region I office. 1981 Feb.-1984 May.

box 26, folder 1-4

Senior Executive Service program. Includes a report by D.A.M.A.N.S. and Assoc. entitled, "Final Report: Audit of Supergrade Positions at the U.S. Nuclear Regulatory Commission," and an inquiry from Rep. Markey as to procedures used to determine bonuses and awards 1977 Dec.-1984 Jan.

 

Reorganization Plan. Response to recommendations of the President's Commission on Three Mile Island (Kemeny Commission)

 

General

box 26, folder 5-7

Includes a memorandum for Rep. Udall, 1979 Dec. 20 1979 Nov.-Dec.

box 27, folder 1-7

Hearings, 1980 April 17-18 1980 Jan.-April.

box 28, folder 1-7

Hearings, April 29 and May 6 1980 April-July.

box 29, folder 1-6

NRC report on implications of Reorganization Plan, 1980 July-Aug. 1980 July-1981 June.

box 29, folder 7-8

Exports 1980 Jan.-1982 Jan.

box 30, folder 1-4

Regionalization 1982 Sept.-1984 March

 

Fiscal functions

box 30, folder 5

General, Relates to a telephone system contract and a financial management information system (IFMIS). 1981-1983.

 

Budgets. NOTE: Many of the budget hearings also cover a variety of other issues, such as quality assurance, licensing, Three Mile Island, etc.

box 30, folder 6-7

FY 1976. Amendment to strengthen the role of the Chairman 1975 March-Aug.

box 30, folder 8-9

FY 1980. Supplemental budget request, Bevill Committee hearing, Feb. 13. Notebook and transcript 1980 Feb.

 

FY 1981

box 31, folder 1-2

Dingell Committee hearing. Transcripts 1980 Feb. 22

box 31, folder 3

Bevill Committee hearing. Transcript 1980 Feb. 26.

box 31, folder 4

Bevill Committee hearing. Transcript 1980 Feb. 27.

box 31, folder 5

Hart/Simpson Committee hearing. Transcript 1980 Feb. 28.

 

Udall Committee hearing, March 7 1980 Feb.-March.

box 31, folder 7-9

Notebook

box 32, folder 1

Transcript

box 31, folder 6

Udal Committee hearing

box 32, folder 2

Hart/Simpson Committee hearing. Transcript 1980 March 24.

box 32, folder 3

Bevill Committee hearing. Transcript 1980 April 17.

box 32, folder 4-5

Supplemental budget request 1981 April 27-June 4.

 

FY 1982

 

Bevill Committee hearing 1981 Feb. 19.

box 32, folder 6-7

Bevill Committee hearing

box 32, folder 8

General 1980 Dec.-1981 March

box 32, folder 8

Transcript

 

Udall Committee hearing 1981 Feb. 24.

box 33, folder 1-3

General 1981 Jan.-March

box 33, folder 4

Transcript

 

Hart/Simpson Committee hearing 1981 Feb. 26.

box 33, folder 5

General Feb. 26-March 12

box 33, folder 6-7

Follow-up questions, Drafts and final copies April 9.

box 34, folder 1

Transcript

box 34, folder 2-4

Hatfield Committee hearings, March 16-April 24 1981 March-April.

 

Ottinger/Markey Committee hearing 1981 March 30.

box 34, folder 5

General March-April

box 34, folder 6

Follow-up questions March 30

box 34, folder 7

Transcript

 

Bevill Committee hearing 1981 April 2.

box 35, folder 1

General March 31-April 8

box 35, folder 2-4

Follow-up questions

box 35, folder 5

Transcript

box 35, folder 6

Ottinger/Markey Committee, Broyhill amendments to authorization bill 1981 May 12-18.

 

FY 1983

 

General

box 35, folder 7-9

1981 Dec.-1982 April

box 36, folder 1-2

1982 June-1983 Feb.

 

Senate Committee on Environment and Public Works 1982 Feb. 22.

box 36, folder 3-5

General Feb. 1-March 24

box 36, folder 6

Follow-up questions March 24-29

box 36, folder 7

Transcript

box 36, folder 8

Udall Committee hearing, Jan. 28-March 4 1982 March 2.

 

Ottinger/Markey Committee hearing 1982 March 3.

box 37, folder 1

General Feb. 9-March 26

box 37, folder 2-7

Follow-up questions, Includes extensive appendices Feb. 25-March 22.

box 38, folder 1

Transcript

 

Bevill Committee hearing 1982 March 22.

box 38, folder 2

General Jan. 6-March 26

box 38, folder 3

Follow-up questions, ca. March 26

box 38, folder 4

Hatfield Committee hearing, March 24-April 16 1982 March 24.

 

FY 1984-1985

 

General

box 38, folder 5-8

1982 April-July

box 39, folder 1-6

1982 July-1983 June

 

Udall hearing 1983 Feb. 22.

 

General

box 39, folder 7

1983 Jan.-Feb.

box 40, folder 1-2

1983 Feb.-March

box 40, folder 3-4

Follow-up questions

box 40, folder 5

Transcript

 

Hart/Simpson hearing 1983 March 10.

box 40, folder 6-7

General Jan.-April

box 41, folder 1-2

Follow-up questions

box 41, folder 3

Transcript

 

Bevill hearing 1983 March 17.

box 41, folder 4

General 1982 Dec.-1983 March

box 41, folder 5-7

Follow-up questions

box 41, folder 8

Transcript

 

Ottinger/Markey hearing 1983 March 22.

box 42, folder 1

General Feb.-March

box 42, folder 2-5

Follow-up questions

box 42, folder 6-7

Hatfield Committee hearing, April-May 1983 April 13.

box 42, folder 8

Ottinger/Markey Committee hearing 1983 June 8.

 

FY 1985

 

Udall Committee hearing 1984 Feb. 9.

box 43, folder 1-3

General Jan.-March

box 43, folder 4

Transcript

 

Hart/Simpson Committee hearing 1984 Feb. 23.

box 43, folder 5

General Feb.-May

box 43, folder 6-7

Follow-up questions

box 44, folder 1

Follow-up questions (contd.)

box 44, folder 2

Transcript

box 44, folder 3-4

Hatfield Committee hearing, March-April 1984 March 21.

 

Bevill Committee hearing 1984 March 22.

box 44, folder 5

General 1983 Dec.-1984 March

box 44, folder 6-7

Follow-up questions

box 45, folder 1-2

Follow-up questions (contd.)

box 45, folder 3

Transcript

 

FY 1985-1986

box 45, folder 4-8

1983 June-Aug.

box 46, folder 1-4

1983 Sept.-1984 Jan.

box 46, folder 5

FY 1986-1987, 1984 March

 

Informational functions

box 46, folder 6-8

General. Press releases 1975-1978

box 47, folder 1

Data processing 1982-1983

 

Document control

box 47, folder 2-6

General. TERA Advanced Services Corp. contract for document control system 1980 June-1982 Oct.

 

Classification

box 47, folder 7

General. Classification review reports, and reports of unaccounted for documents 1976 June-1980 Feb.

 

Guidelines. Relates to implementation of Executive Orders 11652 and 12065

box 47, folder 8-9

1975 April-1978 June

box 48, folder 1-2

1978 July-1983 March

 

Freedom of Information Act/Sunshine Act

box 48, folder 3

General. FOIA request 1977 Nov.

box 48, folder 4-5

Common Cause litigation 1981 Aug.-1982 Oct.

 

Legal functions

 

General

box 48, folder 6

General, Study Group on Organization of Legal Services 1982 Dec.-1983 May.

box 48, folder 7

Administrative Law Judges 1981 March-1983 Dec.

 

Office of the General Counsel

box 49, folder 1-7

1979 Oct.-1983 Jan.

 

Policy functions. Policy, Planning and Program Guidance (PPPG)

 

General

box 50, folder 1-9

1980 Dec.-1982 Nov.

box 51, folder 1-4

1982 Dec.-1984 Jan.

 

Reports

box 51, folder 5

1982 Year End Program Review 1982 Oct.-1983 Jan.

box 51, folder 6

1983 Mid-Year Program Review 1983 April

 

Notes, Daily Staff

box 51, folder 7-8

1983 June-July

box 52, folder 1-3

1983 Aug.-Dec.

 

Reports

 

General

box 52, folder 4

Office of Nuclear Regulatory Research (NRR), "Inquiry into Misconduct and Mismanagement in the Office of Nuclear Regulatory Research" 1978 Nov.

box 52, folder 5

Office of Policy Evalution (OPE) and Office of the General Counsel (OGC), "Review of Delegation of Authority within NRC" 1979 Sept.-Oct.

box 52, folder 6

Office of Inspector and Auditor (OIA), 1980 Annual Report 1981 March.

box 52, folder 7

"Summary Information Report." Includes organizational chart 1981 May.

box 52, folder 8

"NRC as an Executive Agency" 1983 July.

 

General Accounting Office (GAO). Reports relating to the operation of the NRC as well as general issues of government administration

box 52, folder 9-10

1976 Jan.-March

box 53, folder 1-9

1976 May-1978 Sept.

box 54, folder 1-8

Includes "The NRC: More Agressive Leadership Needed," 1980 Jan. 1978 Oct.-1980 July.

box 55, folder 1-5

1980 Jan.-1981 Jan.

box 56, folder 1-8

Includes "Improvements Needed in the NRC's Office of Inspector and Auditor," 1981 July 1981 Feb.-1982 March.

box 57, folder 1-7

1982 April-1983 April

box 58, folder 1-4

1983 May-1984 April

 

Secretary, Office of the (SECY Papers). Reports, memoranda, voting records and other miscellaneous administrative material, NOTE: These materials cover the full range of topics included in this collection, but are organized here according to their administrative provenance. There are gaps in all the numbering sequences. 1980-1983.

 

1980

 

General

box 58, folder 5-10

SECY 7 80-1 to 80-17

box 59, folder 1-16

SECY 80-178 to 80-207

box 60, folder 1-18

SECY 80-208 to 80-230

box 61, folder 1-19

SECY 80-232 to 80-256

box 62, folder 1-14

SECY 80-257 to 80-281

box 63, folder 1-11

SECY 80-283 to 80-299

box 64, folder 1-10

SECY 80-301 to 80-324

box 65, folder 1-10

SECY 80-325 to 80-345

box 66, folder 1-11

SECY 80-346 to 80-367

box 67, folder 1-9

SECY 80-368 to SECY 80-373

box 68, folder 1-10

SECY 80-374 to SECY 80-391

box 69, folder 1-9

SECY 80-392 to SECY 80-421

box 70, folder 1-9

SECY 80-422 to SECY 80-440

box 71, folder 1-10

SECY 80-441 to SECY 80-464

box 72, folder 1-10

SECY 80-465 to SECY 80-485

box 73, folder 1-8

SECY 80-486 to SECY 80-505

box 74, folder 1-10

SECY 80-506 to SECY 80-527

box 75, folder 1-9

SECY 80-528 to SECY 80-550

box 76, folder 1-4

SECY 80-551 to SECY 80-555

 

Commission review of Atomic Licensing Appeal Board (ALAB) decisions (SECY-A)

box 76, folder 5-9

SECY A-80-1 to SECY A-80-7

box 77, folder 1-9

SECY A-80-8 to SECY A-80-23

box 78, folder 1-9

SECY A-80-23 (contd.) to SECY A-80-40

box 79, folder 1-9

SECY A-80-41 to SECY A-80-50

box 80, folder 1-11

SECY A-80-51 to SECY A-80-71

box 81, folder 1-10

SECY A-80-72 to SECY A-80-98

box 82, folder 1-11

SECY A-80-99 to SECY A-80-123

box 83, folder 1-10

SECY A-80-124 to SECY A-80-150

box 84, folder 1-12

SECY A-80-151 to SECY A-80-183

box 85, folder 1-4

SECY A-80-184 to SECY A-80-204

 

1981

box 85, folder 5-9

SECY 81-1 to SECY 81-13

box 86, folder 1-9

SECY 81-14 to SECY 81-40

box 87, folder 1-8

SECY 81-42 to SECY 81-55

box 88, folder 1-10

SECY 81-56 to SECY 81-86

box 89, folder 1-9

SECY 81-87 to SECY 81-114

box 90, folder 1-9

SECY 81-116 to SECY 81-153

box 91, folder 1-9

SECY 81-154 to SECY 81-187

box 92, folder 1-9

SECY 81-188 TO SECY 81-219

box 93, folder 1-9

SECY 81-220 to SECY 81-241

box 94, folder 1-10

SECY 81-242 to SECY 81-284

box 95, folder 1-8

SECY 81-286 to SECY 81-297

box 96, folder 1-8

SECY 81-298 to SECY 81-319

box 97, folder 1-8

SECY 81-320 to SECY 81-359

box 98, folder 1-10

SECY 81-360 to SECY 81-382

box 99, folder 1-9

SECY 81-383 to SECY 81-408

box 100, folder 1-8

SECY 81-409 to SECY 81-427

box 101, folder 1-10

SECY 81-428 to SECY 81-451

box 102, folder 1-9

SECY 81-452 to SECY 81-484

box 103, folder 1-9

SECY 81-485 to SECY 81-521

box 104, folder 1-10

SECY 81-522 to SECY 81-557

box 105, folder 1-10

SECY 81-558 to SECY 81-594

box 106, folder 1-11

SECY 81-596 to SECY 81-603

box 107, folder 1-10

SECY 81-604 to SECY 81-627

box 108, folder 1-10

SECY 81-628 to SECY 81-664

box 109, folder 1-10

SECY 81-665 to SECY 81-699

box 110, folder 1-11

SECY 81-700 to SECY 81-708

 

1982

 

SECY 82-2 to SECY 82-8

box 111, folder 1-11

SECY 82-8 (contd.) to SECY 82-26

box 112, folder 1-10

SECY 82-27 to SECY 82-54

box 113, folder 1-9

SECY 82-55 to SECY 82-76

box 114, folder 1-9

SECY 82-77 to SECY 82-103

box 115, folder 1-9

SECY 82-104 to SECY 82-127

box 116, folder 1-9

SECY 82-128 to SECY 82-149

box 117, folder 1-9

SECY 82-150 to SECY 82-168

box 118, folder 1-9

SECY 82-169 to SECY 82-196

box 119, folder 1-9

SECY 82-197 to SECY 82-204

box 120, folder 1-9

SECY 82-205 to SECY 82-228

box 121, folder 1-9

SECY 82-229 to SECY 82-258

box 122, folder 1-9

SECY 82-259 to SECY 82-288

box 123, folder 1-9

SECY 82-289 to SECY 82-305

box 124, folder 1-10

SECY 82-306 to SECY 82-333

box 125, folder 1-10

SECY 82-334 to SECY 82-364

box 126, folder 1-11

SECY 82-365 to SECY 82-388

box 127, folder 1-10

SECY 82-389 to SECY 82-416

box 128, folder 1-9

SECY 82-417 to SECY 82-444

box 129, folder 1-6

SECY 82-445 to SECY 82-455

box 130, folder 1-8

SECY 82-456 to SECY 82-465

box 131, folder 1-9

SECY 82-466 to SECY 82-496

box 132, folder 1-9

SECY 82-497 to SECY 82-504

 

1983

 

SECY 83-1 to SECY 83-16

box 133, folder 1-7

SECY 83-16 (contd.) to SECY 83-30

box 134, folder 1-8

SECY 83-31 to SECY 83-46

box 135, folder 1-8

SECY 83-47 to SECY 83-59

box 136, folder 1-7

SECY 83-59 (contd.) to SECY 83-62

box 137, folder 1-8

SECY 83-62 (contd.) to SECY 83-74

box 138, folder 1-9

SECY 83-75 to SECY 83-97

box 139, folder 1-9

SECY 83-98 to SECY 83-118

box 140, folder 1-10

SECY 83-119 to SECY 83-142

box 141, folder 1-8

SECY 83-143 to SECY 83-163

box 142, folder 1-9

SECY 83-164 to SECY 83-176

box 143, folder 1-11

SECY 83-177 to SECY 83-197

box 144, folder 1-10

SECY 83-198 to SECY 83-218

box 145, folder 1-9

SECY 83-219 to SECY 83-231

box 146, folder 1-7

SECY 83-232 to SECY 83-241

box 147, folder 1-8

SECY 83-242 to SECY 83-256

box 148, folder 1-9

SECY 83-257 to SECY 83-278

box 149, folder 1-6

SECY 83-279 to SECY 83-288

box 150, folder 1-8

SECY 83-290 to SECY 83-306

box 151, folder 1-8

SECY 83-307 to SECY 83-327

box 152, folder 1-8

SECY 83-328 to SECY 83-352

box 153, folder 1-8

SECY 83-353 to SECY 83-369

box 154, folder 1-8

SECY 83-370 to SECY 83-397

box 155, folder 1-9

SECY 83-399 to SECY 83-418

box 156, folder 1-8

SECY 83-419 to SECY 83-441

box 157, folder 1-10

SECY 83-442 to SECY 83-465

box 158, folder 1-9

SECY 83-466 to SECY 83-484

box 159, folder 1-9

SECY 83-485 to SECY 83-504

box 160, folder 1-11

SECY 83-504 (contd.) to SECY 83-525

 

DOMESTIC NUCLEAR REACTOR LICENSING AND REGULATION 1971-1984

Scope and Contents note

Memoranda, reports, letters, clippings, printed articles, hearing transcripts, speech transcripts and miscellany relating to the licensing of nuclear reactors in the United States. A large amount of this material relates to controversies over delays and legislative attempts to reform the licensing process. Arranged by subject, and thereunder by date.
 

General. Memoranda, letter, conference materials ("Environmental Licensing and Regulatory Requirements Affecting the Electric Utility Industry," sponsored by the Edison Electric Institute/Envirosphere Company), reports, speech transcript 1978 Sept. 10-13,

box 161, folder 1-6

1971-1978

box 162, folder 1

1979-1982

box 162, folder 2

Atomic Safety and Licensing Board (ASLB) and Atomic Licensing Appeal Board (ALAB). Memoranda 1979-1982

box 162, folder 3-7

Intervenor funding. Reports, memoranda, printed articles, bills, notes, letters 1975 July-1981 Aug.

box 163, folder 1-3

Licensing status. Reports, memoranda and charts relating to specific licensing actions 1977-1984

 

Regulatory reform. NOTE: For about 18 months after the TMI accident, licensing approvals were suspended while the NRC conducted internal reviews of licensing procedures (in accordance with the TMI Action Plan). Materials related to these internal reviews are included in the following "General" category. By early concern over the resultant licensing delays led to criticism and external pressure culminating in renewed legislative attempts to reform the regulatory process. Material related to these attempts has been organized under "Legislation", although some of it also relates to policy discussions continuing within the NRC. 1981,

 

General

 

General. Post-TMI licensing policy

 

Licensing Policy Statement

box 163, folder 4-6

General. Attachment to an unidentified document which summarized the major policy issues relating to expediting the licensing process

box 164, folder 1-8

1979 May-1980 Dec.

 

Pending construction permit/manufacturing licenses (CP/ML). Primarily policy issues relating to updated requirements for pending permits

box 165, folder 1-8

1980 Oct.-1981 Sept.

box 166, folder 1-2

1981 Oct.-1982 Jan.

box 166, folder 3-8

1973 Dec.-1978 May

box 167, folder 1-9

Includes a letter with attachments from Chairman Hendrie to Congressman Bevill, March 12 1979 Jan.-1981 March.

box 168, folder 1-8

Udall hearing, April 9 1981 March-May.

box 169, folder 1

1981 May

 

1981 June

box 169, folder 2

General

box 169, folder 3-5

Moffett Committee hearing June 18

box 169, folder 6-8

Comments solicited by the NRC in response to a proposed rule to change the hearing process, 1981 July; and a memorandum from Chairman Palladino proposing the establishment of a task force to study regulatory reform, Sept. 21 1981 July-Dec.

box 170, folder 1-2

1982 Jan.-Sept.

box 170, folder 3

1984 March-June

 

Legislation

 

General

box 170, folder 4

Limited Work Authorizations (LWA) 1976 May-1977 Aug.

box 170, folder 5

States' Participation 1977 May-1978 July

box 170, folder 6-7

1974 Sept.-1976 Oct.

 

"Nuclear Regulatory Reform Act of 1977" (later known as "Nuclear Siting and Licensing Act of 1977") 1977.

box 170, folder 8

Includes Udall hearing material, June 13, and comments from interested parties April-July.

 

August-September

box 171, folder 1-6

General. First Administration draft, ; second Administration draft, Aug. 19 Aug. 6

box 171, folder 7-8

Comments from interested parties

box 172, folder 1

Comments (contd.)

 

September-October

box 172, folder 2-6

General. First NRC draft, ; second NRC draft, Sept. 14; third NRC draft, Sept. 26 Sept. 6

box 172, folder 7-8

Comments from interested parties

box 172, folder 9

October

box 173, folder 1-4

October. Third Administration draft, ; DOE draft, Oct. 14 (includes comments); NRC draft, Oct. 26 Oct. 6

box 173, folder 5-6

November. DOE drafts Nov. 2 and Nov. 14

box 173, folder 7

December. DOE draft Dec. 1

 

"Nuclear Siting and Licensing Act of 1978" 1978.

box 173, folder 8

January. DOE draft Jan. 4

 

February

box 173, folder 9

General

box 174, folder 1-3

Hearings, Dingell Committee Feb. 7-8

box 174, folder 4-8

March. Primarily an NRC report entitled "Improving Regulatory Effectiveness in Federal/State Licensing Actions," with extensive appendices consisting of comments from states

box 174, folder 9

April. Meeting transcript April 3

 

May

box 175, folder 1-2

General

 

Hearings

box 175, folder 3

Hart/Simpson Committee hearing May 18,

box 175, folder 4-5

Udall Committee hearing May 22 and 24-25,

 

June

box 175, folder 6

General

 

Hearings

box 175, folder 7

June 6

box 176, folder 1-2

Udall Committee hearings (contd.) June 12, 20,

box 176, folder 3

Hart/Simpson Committee hearing June 28,

 

July

box 176, folder 4

General

 

Hearings

box 176, folder 5-6

Hart/Simpson Committee hearings July 12-13,

box 176, folder 7-9

Dingell Committee hearings July 18-19,

box 177, folder 1-3

Dingell Committee hearing July 20,

box 177, folder 4-7

August-December

 

1979

box 178, folder 1-4

Includes NRC reports on issues which arose from 1978 hearings on regulatory reform legislation Jan.-Feb.

box 178, folder 5-8

March. Bevill Committee hearing, ; NRC draft March 14 March 8

box 179, folder 1-2

NRC briefing, May 11 April-Dec.

box 179, folder 3

Includes a memorandum on the Sholly v. NRC decision 1980 March-Dec.

 

1981

box 179, folder 4

Report on electric industry Jan.-Feb.

 

March

box 179, folder 5

General

box 179, folder 6-8

Hearings, Hart/Simpson Committee hearings on the Sholly decision and licensing delays. Includes transcripts March 25 and 31,

box 180, folder 1-2

March. Includes NRC answers to follow-up questions posed by the committee

box 180, folder 3-5

Includes estimates of costs of licensing delays, June-July April-Oct.

 

1982

box 180, folder 6-8

NRC briefing transcripts, Feb. 11 and April 16; NRC report on draft bills for proposed legislation, "Nuclear Standardization Act of 1982," March 25 Feb.-April.

box 181, folder 1-7

Includes meeting transcripts, May 7, June 10 and 28, and draft text of bill and DOE recommendations on proposed legislation April-June.

box 182, folder 1-6

Includes public comments on the proposed bill; meeting transcript, July 12 June-Aug.

box 183, folder 1-3

August. Meeting transcripts, ; NRC ad hoc committee report, Aug. 16 Aug. 4 and 31

box 183, folder 4-7

Task Force Report draft, Nov. 3 Sept.-Nov.

box 184, folder 1-6

Dec. Ad hoc committee review of task force report, ; cover memorandum with attached revision of legislation (now entitled "Nuclear Licensing Reform Act of 1983"), Dec. 7; meeting transcript, Dec. 16 Dec. 1

 

1983

box 184, folder 7-11

Jan. Meeting transcripts Jan. 26-28

box 185, folder 1-9

NRC draft of legislation, "Nuclear Powerplant Licensing Reform Act of 1983," Feb. 4; proposed final NRC draft legislation, Feb. 15; meeting transcripts, March 15 and 24; NRC report on backfitting costs, April 4 Feb.-April.

box 186, folder 1-9

Meeting transcript, May 5; Hart/Simpson Committee hearing, May 25; Udall Committee hearing, June 9; NRC report on backfitting costs, June 22 May-June.

box 187, folder 1-9

Meeting report, July 6; Ottinger/Markey Committee hearings, Sept. 13, 21 and 23 July-Dec.

box 187, folder 10

1984 Jan.-April

 

INTERNATIONAL REGULATION AND EXPORT LICENSING 1946-1984

Scope and Contents note

Memoranda, reports, letters, clippings, printed articles, hearing transcripts and speech transcripts relating to non-proliferation issues generally, and specifically to the export of fuel and reactor components to individual countries. A significant amount of the material relates to the controversy surrounding exports to India. Arranged by country.
 

General

box 188

General. Primarily reports and speeches from a variety of sources relating to non-proliferation issues. SEE ALSO: SUBJECT FILE/Weapons 1976-1978, undated

box 189, folder 1-8

Includes DOE draft report, "United States Nuclear Education and Training Provided Foreigners--What are the Proliferation Implications?" 1978 Nov.; Council on Foreign Relations Discussion Group on Nuclear Non-proliferation, 1979 Dec. 1978 Nov.-1980 May.

box 190, folder 1-7

DOE report, "Nuclear Proliferation and Civilian Nuclear Power" 1980 June-Dec.

box 191, folder 1-7

1980 July-1981 May

box 192, folder 1-8

1981 Nov.-1984 Jan.

 

Cooperative agreements. Notebook materials, largely specific cooperative agreements with individual countries

box 192, folder 9

General

box 193, folder 1-7

Argentina-Spain

box 194, folder 1-3

Sweden-Venezuela and Euratom

 

Export licensing

 

General

box 194, folder 4-9

Includes an internal NRC report entitled, "Review of Export Licensing Procedures," 1976 Aug. 1975 Feb.-1977 March.

box 195, folder 1-9

1977 May-1982 Feb.

box 196, folder 1-6

1982 April-1984 April

box 196, folder 7

Export-Import Bank. Relates to health and safety issues for nuclear exports 1975 Nov.-1978 June

box 197, folder 1-2

Export Licensing Study 1975 Sept.-1977 Feb.

box 197, folder 3

Import licensing 1975 March-1976 June

 

International Atomic Energy Agency (IAEA)

box 197, folder 4

General. Sigvard Ecklund, Director General, Speech transcripts and memoranda 1975-1981.

box 197, folder 5

Report 1946.

box 197, folder 5

Reports 1972-1973.

box 197, folder 5

Memoranda and meeting report 1975.

box 197, folder 6

Reports and IAEA statute 1976.

box 197, folder 7

Conference materials and speech transcripts 1977.

box 197, folder 7

Report and letters 1978.

box 198, folder 1

Report and letters 1979.

box 198, folder 2

Memorandum, pamphlet, reports and letters 1980-1981 Jan.

 

1981

box 198, folder 3-4

General. Primarily reports May-Nov.

 

Hearings. Glenn/Percy Committee, ; Senate Foreign Relations Committee, Dec. 2 Nov. 19

box 198, folder 5-7

General 1981 Jan.-Dec.

box 198, folder 5-7

Background materials 1981 Nov.-Dec.

 

1982

box 198, folder 8-9

General. "International Safeguards System Effectiveness Evaluation" study performed for the NRC by Lawrence Livermore Lab 1982 April-Oct.

box 199, folder 1

Includes a copy of S. 1196, "International Security and Development Cooperation Act of 1981" Jan.-Feb.

 

March

box 199, folder 2

General

box 199, folder 3-6

Hearings. House Foreign Affairs Committee, Bingham/Bonker Subcommittee and Zablocki Subcommittee March 3 18

box 199, folder 7

IAEA Annual Report, May April-July.

box 199, folder 8

Sept. IAEA conference, Sept.

box 200, folder 1

Oct.-Dec.

box 200, folder 2-4

1983 Jan.-1984 Feb.

 

Legislation, United States

 

General

 

General

box 200, folder 5

1975 Feb.-Dec.

box 200, folder 6-8

1976 Feb.-1980 May

box 201, folder 1

1981-1983

box 201, folder 2

Amendments 1975 Oct.-1977 Jan.

 

S. 1439, "Export Reorganization Act of " and H.R. 15419, "Nuclear Explosive Proliferation Control Act of 1976" 1976

 

General. Letters, bills, resolutions

box 201, folder 3-6

Glenn/Percy Committee hearings, 1976 Jan. l9, 20, 29 1975 April-1976 June.

box 202, folder 1-7

1976 June-Sept.

box 203, folder 1-2

1976 Sept.-1977 Jan.

 

S. 897, "Nuclear Non-Proliferation Act of " and S. 1432, "Nuclear Non-Proliferation Policy Act of 1977/1978" 1977/1978

 

General. Letters, bills, notes, clippings, memoranda

box 203, folder 3-6

1977 Feb.-April

box 204, folder 1-7

1977 April-1978 Feb.

box 205, folder 1-4

1978 Feb.-1979 Oct.

 

Hearings

box 205, folder 5-7

Includes Glenn/Percy Committee, May 6 1977 May.

box 206, folder 1

Senate Foreign Relations Committee, June 8 and 15; Church/Domenici Committee, June 10 1977 June.

box 206, folder 2-4

Church/Domenici Committee, Sept. 13-14 1977 June-Sept.

box 206, folder 5

1979. Udall Committee July 26

box 206, folder 6-7

H.R. 4409, H.R. version of S. 897 1977 March-1978 Feb.

 

H.R. 6032 and H.R. 6318. Legislation to strengthen the Nuclear Non-Proliferation Act of 1978. Primarily Zablocki and Bingham/Bonker Committee hearings 1982 Aug. 10 Sept. 8-9

box 206, folder 8

1982 May-July

box 207, folder 1-2

1982 Aug.-Dec.

box 207, folder 3

Plumbat incident. Relates to a book entitled, Operation Uranium Ship, about the disappearance (in 1968) of 200 tons of uranium while en route from West Germany to Italy 1977 April-1979 March

box 207, folder 4

Canada. Speech transcripts relating to TMI 1979

box 207, folder 5

China, People's Republic of. Trip materials, Memorandum and State Department briefing book. 1983 May.

box 207, folder 6

Egypt. Materials relating to Dr. Gilinksy's trip, Reports, statements, clipping, chart, memoranda, letters, miscellaneous administrative material, 1976-1977 1977 Sept.-Oct.

 

France. Trip materials

 

ca. Sept. 1978

box 207, folder 7-8

Background material

box 207, folder 9

Correspondence

 

1983 April-May

box 208, folder 1

Administrative material

box 208, folder 2

Background material

box 208, folder 3

Correspondence

 

Great Britain

box 208, folder 4-5

General 1977-1983

 

Windscale (reprocessing plant). Includes material relating to radiation releases and the fire of 1957

 

General

box 208, folder 6-8

1977-1984

box 208, folder 9

"The Windscale Inquiry". Report by the Honorable Mr. Justice Parker for the Secretary of State for the Environment 1978 Jan.

 

India. Predominantly relating to the Tarapur nuclear plant

 

General

 

General

 

General

box 209, folder 1-6

Clippings (collected by Dr. Gilinksy's office) 1973-1983 July

box 209, folder 7-8

Notebook 1956-1978

box 210, folder 1-7

1961-1980 Sept.

box 211, folder 1-2

1981 Feb.-1984 Feb.

box 211, folder 3-4

Agreements for cooperation 1956 March-1980 Feb.

box 211, folder 5-6

Bomb explosion 1974 May-1978 April

box 212, folder 1-2

Energy plans 1956-1975

 

Exports

box 212, folder 3-6

General (notebook), Relates to the fueling schedule for the Tarapur reactor 1965 April-1980 March.

 

Licensing

box 213, folder 1

General. Summary page. NOTE: The prefix "XSNM" refers to the export of special nuclear materials (SNM), primarily fuel, and "XSCOM" to reactor components

box 213, folder 2

XSNM-726. 1975 Sept. 23

box 213, folder 3-4

XSNM-805. 1976 March-Aug.

 

XSNM-805/845

 

General

box 213, folder 5-9

1976 March-May

box 214, folder 1

1976 May-Aug.

box 214, folder 2-4

NRC hearings 1976 March-Aug.

box 214, folder 5-7

Opinion 1976 April 5-May 4

 

XSNM-845

box 215, folder 1-4

General 1975 Dec.-1977 July

 

NRC Hearings 1976 July

box 215, folder 5-6

General

box 216, folder 1-2

General (contd.)

 

Transcripts

box 216, folder 3-4

July 20

box 216, folder 5-6

July 21

box 217, folder 1

Opinion 1977 June 28

 

XSNM-1060/1222

 

General

box 217, folder 2

General. Notebook 1978 July-1979 Jan.

box 217, folder 3-7

1976 May-1978 June

box 218, folder 1-6

1978 June-1979 March

 

Hearings, Congressional 1978

box 218, folder 7-8

House Committee on Foreign Affairs May 23,

box 219, folder 1

Senate Committee on Foreign Relations May 24,

box 219, folder 2-3

House Committee on Foreign Affairs June 6,

 

Opinions

 

XSNM-1060/1222 1978 April 25

box 219, folder 4

General

box 219, folder 5-7

Commissioners Gilinsky and Bradford

box 220, folder 1-2

Commissioners Gilinsky and Bradford (Contd.)

 

No Title

 

XSNM-1222 1979 March 23

box 220, folder 3

General

box 220, folder 4

Commissioners Gilinsky and Bradford

 

Miscellaneous licensing actions (XSNM-1379, XSNM-1569, XSCOM-0240, XSCOM-0250, XSCOM-0376, XSCOM-0381, XSCOM-0395)

 

General

 

General. Notebooks

box 220, folder 5

Fuel shipments

box 220, folder 6

Reactor components

box 220, folder 7

1978 Oct.-1979 Oct.

box 221, folder 1-6

1980 Jan.-1984 May

box 222, folder 1-2

Hearing, Senate Committees on Foreign Relations (Frank Church, Chairman) and Governmental Affairs (Abraham Ribicoff, Chairman), Primarily background materials 1980 June 18.

 

Opinion (XSNM-1379) 1980 May 16

box 222, folder 3

Final

box 222, folder 4

Drafts

box 222, folder 5

Heavy water 1955 Oct.-1980 Dec.

box 222, folder 6-7

Legal research. Cases apparently related to intervenor status 1970 March-1975 June

box 223, folder 1-3

Israel. Relates primarily to the Israeli raid on an Iraqi reactor 1977-1981 June

 

Japan. Relates primarily to Dr. Gilinsky's trip including extensive background material (1977 March),

box 223, folder 4-9

1976 April-1977 March

box 224, folder 1-4

The material from 1981 focuses primarily on the Tokai Mura reprocessing facility, including Bingham/Bonker Committee hearings, Oct. 29 and Nov. 4 1977 March-1981 Nov.

box 224, folder 5

Korea. Safeguards analysis 1982

 

Philippines. Relates to reactor export issues such as the quality assurance program, and a proposed location near areas of volcanic and seismic activity

box 224, folder 6-7

1979 Jan.-July

box 225, folder 1-7

1979 Aug.-Oct.

box 226, folder 1-6

1979 Nov.-Dec.

box 227, folder 1-6

1980 Jan.-April

box 228, folder 1-5

1980 May-1981 May

 

South Africa. Relates to fuel exports

box 228, folder 6-8

1976 July-1977 April

box 229, folder 1

1982 June-Dec.

box 229, folder 2

Soviet Union. Primarily material on 1958 accident; also fuel sales 1979 Aug.-1982 Oct.

 

Spain

box 229, folder 3

General 1972 Jan.-1979 Nov.

box 229, folder 4-5

Export licensing 1975 Oct.-1979 Nov.

 

Reactors

box 229, folder 6

General 1976 May-1978 April

 

ASCO II nuclear power plant

box 229, folder 7

General 1975 Sept.-1978 March

 

Decision

 

Majority

box 229, folder 8

Drafts 1-2

box 230, folder 1-5

Drafts 3-11

box 230, folder 6

Final

box 230, folder 7

Commissioner Gilinsky. Drafts and notes

box 231, folder 1-8

Commissioner Gilinsky. Drafts and notes (contd.)

box 232, folder 1-2

Valdecaballeros nuclear power plant 1976 June-1977 May

box 232, folder 3

Sweden. Summary of meeting with T. Westermark relating to underground siting 1978

box 232, folder 4-9

Taiwan 1978 Jan.-1984 Feb.

 

West Germany

box 232, folder 10

1976 July-1977 Feb.

box 233, folder 1-9

1977 March-Dec.

 

NUCLEAR REACTOR OPERATION 1974-1984

Scope and Contents note

Memoranda, reports, letters, clippings, printed articles, hearing transcripts and speech transcripts relating to nuclear reactor construction and operation. Much of the material relates to waste management issues, particularly storage and non-proliferation concerns. Arranged by subject.
box 234, folder 1

General. NRC report and testimony transcript 1982

box 234, folder 2-7

Backfitting. Policy development 1979 Dec.-1984 July

box 235, folder 1-9

Decommissioning 1978 Jan.-1984 June

 

Design and construction

box 236, folder 1-5

General, Includes EPRI report, "Human Factors Review of Nuclear Power Plant Control Room Design," 1976 Nov.; also includes materials relating to construction standards in Great Britain 1976-1982.

box 236, folder 6

Design standardization 1979 Sept.-1983 Jan.

 

Quality Assurance Program

box 236, folder 7

Includes GAO report to Congress 1978 Sept.

box 237, folder 1-6

Includes Udall Committee hearing, 1981 Nov. 19; NRC report to Congress (draft), 1984 March 1981 Oct.-1984 March.

box 238, folder 1-4

NRC report to Congress (final), April 1984 April-June.

 

Inspection and enforcement program. NOTE: This heading refers to routine inspection and assessment programs in addition to fines and enforcement procedures. Inclusion in this category may refer to allegations or investigations, but does not necessarily imply negligence or wrong-doing.

 

General. Primarily policy-making

 

Enforcement

box 238, folder 5-9

1980 March-April

box 239, folder 1-6

1980 May-1984 Feb.

 

Investigation

box 239, folder 7

General, Relates to the rights of those under investigation, complaints, and procedures during concurrent criminal investigations; also includes composite reports for specific plants 1982 Dec.-1984 March.

box 239, folder 8

Resident Inspector program, Includes a NRC report to Congress, 1983 March 1981 May-1983 March.

 

Systematic Assessment of Licensee Performance (SALP) program. Includes reports on specific plants

box 239, folder 9

1979 Jan.-1980 Feb.

box 240, folder 1-4

1980 Sept.-1981 Nov.

 

Automation Industries (alleged radiation exposure)

box 240, folder 5-9

1981 Feb.-1981 July

box 241, folder 1-4

1981 Aug.-1983 June

box 241, folder 5

Combustion Engineering (alleged falsification of test certificates) 1983 Aug.

box 241, folder 6

Eveleth Expansion Company (alleged employee over-exposure) 1982 Feb.

box 241, folder 7

George Washington University Medical Center (alleged inadequacy of radiation safety program) 1983 Sept.

 

Hayward-Tyler (alleged problems with pumps)

box 241, folder 8-13

Includes investigation report 1982 Jan.-March.

box 242, folder 1-9

Briefing materials and material relating to Ottinger/Markey Committee hearings, April 6-7 1982 March 23-April 7.

box 243, folder 1-10

Includes Freedom of Information Act (FOIA) request, April; investigation report, Dec.; request for information by Rep. Markey, Jan. 1982 May-1983 Jan.

box 244, folder 1-3

Ottinger/Markey Committee hearings, June 20 1983 March-1984 Jan.

box 244, folder 4

Nuclear Metals, Inc. (alleged employee radiation exposure) 1983 Sept.

box 244, folder 5

Pharmaco Nuclear Inc. (alleged falsification of records) 1983 March-May

box 244, folder 6-10

Ray Miller, Inc. (alleged fraudulent machine parts) 1983 Jan.-Aug.

box 244, folder 11

Reuter-Stokes, Inc. (alleged falsification of records) 1982 May

box 244, folder 12

Rockbestos, Inc. (alleged falsification of records) 1982 May-July

box 244, folder 13

Shelwell Service, Inc. (alleged employee contamination) 1983 Sept.

box 245, folder 1-3

Stepan Chemical Co. (alleged radioactive thorium burial) 1980 Nov.-1982 Nov.

 

Transamerica-Delaval Inc. (TDI) (alleged generator problems)

box 245, folder 4-12

Includes lengthy informational memoranda, 1983 Nov. and 1984 Jan.; meeting report, 1984 Feb. 1983 Aug.-1984 Feb.

box 246, folder 1-8

Includes meeting transcripts, the TDI Owners Group "Program Plan", and a "Component Tracking System" program applied initially to the Shoreham plant (SEE ALSO: Reactors/Shoreham), but designed for all nuclear power plants which use TDI generators; also includes an inspection report, 1979 March 1984 Feb.-1984 March.

box 247, folder 1-11

Shoreham Component Tracking System (contd.) 1984 March-April.

 

Fuel cycle

 

General

box 248, folder 1-8

General, Primarily reports and speech transcripts. Includes a memorandum on breeder reactors, 1976; a report prepared for the NRC (Dr. Gilinsky) by the Pan Heuristics company entitled, "Proliferation and Plutonium Mines," 1978-1979; and material on the International Nuclear Fuel Cycle Evaluation (INFCE), 1980 1973-1982.

 

"S-3". Relates to efforts by the NRC to evaluate the cost-benefit impact of the fuel cycle over the projected lifetime operation of a light-water nuclear reactor. These values, presented in a table designated "S-3", were later found to be inadequate in the areas of reprocessing and waste management, leading to the re-evaluation effort documented in these materials

box 249, folder 1-8

1977 May-1978 Jan.

box 250, folder 1-9

1978 Jan. 31-1978 Nov. 16

box 251, folder 1-11

Final fuel cycle rule, July 27 1978 Nov. 16-1979 July 27.

box 252, folder 1

Final rule (contd.) 1979 July 27

box 252, folder 2

1982 April

box 252, folder 3

1983 Jan.-July

box 252, folder 4-5

Enrichment. Reports and information on the laser enrichment procedures 1979 and 1983

 

Mining and milling

box 252, folder 6

1975 March-Sept.

box 252, folder 7

1976 March

box 252, folder 8-9

Dingell Committee hearings, June 19-20 1978 April-June.

box 253, folder 1-13

Material relating to the mill tailings dam failure in Church Rock, New Mexico, Udall Committee hearings, 1979 Oct. 22; petition by Kerr-McGee, Inc. for review of NRC uranium mill licensing regulations, 1981 Sept. 1979 Jan.-1981 Sept.

box 254, folder 1-12

Includes hearings by the H.R., Armed Services Committee, Procurement and Military Strategy Subcommittee (Samuel S. Stratton, Chairman), 1982 Aug. 16-18 1982 March-1983 April.

box 255, folder 1-5

EPA report, April; Kerr-McGee case 1983 April-Dec.

 

Waste management

 

General. Relates predominantly to the development of a consistent federal waste management policy, with emphasis on the need for permanent high-level waste storage facilities

box 255, folder 6

Undated

box 255, folder 7

1976

box 255, folder 8-9

Relates primarily to spent fuel storage; includes an American Physical Society report 1977 Feb.-July.

box 256, folder 1-11

Includes comparative material on waste management in other countries, March-April; DOE report, Feb. 1977 Aug.-1978 May.

box 257, folder 1-10

Includes Glenn/Percy Committee hearings, July 25-27; materials on the Interagency Group on Nuclear Waste Management, July 1978 June-Aug.

box 258, folder 1-10

Includes a DOE draft Environmental Impact Statement report, Sept.; and an Interagency Review Group on Nuclear Waste Management report, "Subgroup Report on Alternative Technical Strategies for the Isolation of Nuclear Waste," Oct. 1978 Sept.-1979 Jan.

box 259, folder 1-10

Udall Committee hearing, Jan. 25 1979 Jan.-March.

box 260, folder 1-10

Includes materials on spent fuel management; staff report, March 22; hearings of the Glenn/Percy Committee, March 13-14, the Dingell Committee, Feb. 28, and the House Foreign Affairs Committee, May 3 1979 March-May 9.

box 261, folder 1-11

Includes hearing of the Senate Committee on Energy and Natural Resources (Henry M. Jackson, Chairman), May 10; information on the Waste Isolation Pilot Plant in New Mexico, Aug. 1; Hart/Simpson Committee hearing, Sept. 13 1979 May 10-Sept.

box 262, folder 1-9

House Committee on Science and Technology, Subcommittee on Energy Research and Production (Mike McCormack, Chairman; hereafter referred to as the McCormack Committee) hearing, Nov. 7 1979 Oct.-1980 Jan.

box 263, folder 1-8

Hart/Simpson Committee hearing, Jan. 23; Glenn/Percy Committee hearing, Feb. 13; McCormack Committee hearing May 29; Udall hearings March 18 and May 12; DOE report, "Final Environmental Impact Statement: U.S. Spent Fuel Policy," Vols. 1-2), 1980 May 1980 Feb.-May.

box 264, folder 1-9

DOE report, Vols. 3-5; Nuclear Waste Management Forum report, June 1980 May-July 25.

box 265, folder 1-8

Dingell Committee hearings, July 25; Senate Committee on Agriculture, Nutrition and Forestry, Subcommittee on Rural Development hearing, Aug. 26 1980 July 25-Sept.

box 266, folder 1-11

Visit to Hanford, Washington, Oct. 7; "Report of the Working Group on the Proposed Rulemaking on the Storage and Disposal of Nuclear Wastes," Jan. 29 1980 Sept.-1981 March.

box 267, folder 1-9

Includes comments on NRC Waste Confidence proceedings by interested groups, March; and materials relating to the proposed National Nuclear Waste Policy Act of 1981; Udall Committee hearings, June 23, 25 and July 9 1981 March-Sept.

box 268, folder 1-9

Includes a draft report by the Office of Technology Assessment, ca. Dec. 1981 Sept.-Dec. 11

box 269, folder 1-8

Includes extensive briefing materials for the Waste Confidence proceedings, Dec. 21; many summary documents, notes and tables which describe various legislative proposals; materials generated by the Nuclear Assurance Corp.; Waste Confidence proceedings, Jan. 8 1981 Dec. 21-1982 Jan. 8.

box 270, folder 1-9

Includes material relating to the proposed Nuclear Waste Policy Act of 1982 1982 Jan. 11-April.

 

1982 May-June 15

box 271, folder 1-7

General

box 271, folder 1-7

Hearings. Primarily Ottinger/Markey Committee hearings June 8 10

box 272, folder 1-8

Udall Committee hearings, June 17 1982 June 17-Sept.

box 273, folder 1-10

Versions of H.R. 7187 and H.R. 3809 (version eventually passed); draft versions of Commission Waste Confidence Decision 1982 Sept.-Nov.

box 274, folder 1-10

Nuclear Waste Policy Act of 1982 passed, Dec. 20; additional drafts of Waste Confidence Decision 1982 Dec.-1983 Feb.

box 275, folder 1-10

Relates to Nuclear Waste Policy Act of 1982. Church/Domenici Committee hearings, May 2, Udall Committee hearings, May 26; additional drafts of Waste Confidence Decision 1983 March-July.

box 276, folder 1-7

Additional Waste Confidence Decision drafts and a DOE report on the proceedings of a waste management meeting 1983 Sept.-1984 March.

 

Reprocessing. SEE ALSO: INTERNATIONAL REGULATION AND EXPORT LICENSING/General/General (non-proliferation and plutonium)

box 277, folder 1-8

General, Includes a report by Oak Ridge Laboratory, "Simple Quick Processing Plant," a related NRC review report and an inquiry from Senator Glenn, 1977 Aug.-1978 Jan. 1975-1983.

box 277, folder 9-11

CIVEX. Reports, correspondence and memoranda relating to an alternative reprocessing method developed by EPRI 1978

box 278, folder 1

GEMSO (Generic Environmental Impact Statement on Mixed Oxide Fuel) 1980 May-1981 Nov.

box 334

Security. SEE: NUCLEAR REACTOR SAFETY AND RESEARCH/Security/Fuel

box 335

Security. SEE: NUCLEAR REACTOR SAFETY AND RESEARCH/Security/Fuel

box 336

Security. SEE: NUCLEAR REACTOR SAFETY AND RESEARCH/Security/Fuel

box 337

Security. SEE: NUCLEAR REACTOR SAFETY AND RESEARCH/Security/Fuel

box 338

Security. SEE: NUCLEAR REACTOR SAFETY AND RESEARCH/Security/Fuel

 

Storage

 

General

box 278, folder 2-6

General. Temporary storage 1977 Sept.-1983 April

 

Sheffield disposal site

box 278, folder 7-8

1977 Dec.-1979 March

box 279, folder 1-2

1979 April-Aug.

box 279, folder 3-4

West Valley disposal site 1981 Sept.-1982 June

 

Geologic repositories

box 279, folder 5-9

NRC report on licensing procedures 1980 April-Dec.

box 280, folder 1-11

Licensing procedures 1981 Jan.-June.

box 281, folder 1-10

Briefing material for a meeting relating to DOE siting guidelines 1981 June-1984 Jan.

box 282, folder 1-5

Background materials (?) for a trip to Palo Verde, Arizona 1984 March-June.

box 282, folder 6

Transportation 1980 Oct.-1982 Oct.

 

Personnel

 

Management

box 282, folder 7-8

General. Relates to requirements for senior managers and financial qualifications review 1983 May-1984 March

 

Institute of Nuclear Power Operations (INPO)

box 283, folder 1-9

Largely workshop materials and materials evidently collected in response to a Freedom of Information Act (FOIA) request 1980-1984 Jan.

box 284, folder 1

FOIA request (contd.) 1984 Jan.

box 284, folder 2

Navy procedures 1979 July-1980 Feb.

 

Operator training and licensing

box 284, folder 3-8

Includes a report contracted by the NRC from the Engineering Research Institute, Nuclear Safety Research Group (University of Iowa), entitled, "Evaluation of Gross Operator Error Rates Based on Past Experiences in Commerical Nuclear Reactors," 1978 Oct; also includes a testimony transcript with cover letter from Admiral Hyman Rickover 1980 Jan.-Nov. Includes operator exams, ca. 1979 May 1974 Feb.-1979 May.

box 285, folder 1-8

Gilinsky drafts of proposed rule for operator qualifications, 1981 May 1979 June-1981 June.

box 286, folder 1-9

Includes a report by General Physics Corp., "Program Plan: Task Analysis of Nuclear Power Plant Control Room Crews", with cover memorandum, 1982 June 1981 June-1982 June.

box 287, folder 1-7

Includes OIA report, "Review of Reactor Operator Licensing," 1983 April, and a NRC report on drug and alcohol abuse, (NUREG/CR-3196), 1983 July 1982 July-1984 March.

box 288, folder 1-8

Includes material concerning policymaking for senior managers and reactor operator examinations 1984 March-June.

box 289, folder 1-3

Security. Access authorization ("Insider Rule") and substance abuse problems, SEE ALSO: NUCLEAR SAFETY AND RESEARCH/Security 1983 Jan.-1984 June.

 

Siting

 

General

 

General

box 289, folder 4-8

1978 Oct.-1979 Nov.

box 290, folder 1-6

1980 Jan.-1984 June

 

Sandia Labs. Report entitled, "Technical Criteria for Siting Criteria Development"

box 290, folder 7-9

Draft 1982 April

box 291, folder 1-2

Final 1982 July

box 291, folder 3-5

Related material. Includes two reports by David Strip, "Estimates of the Financial Consequences of a Nuclear Power Reactor Accident" and "Analysis of a Proposed One Thousand Dollar per Man-REM Cost Effectiveness Criterion," ; NRC press conference, 1982 Nov. 1; material relating to a trip to Sandia Labs by Dr. Gilinsky, 1984 Jan.-Feb. ca. 1982 Sept.-Oct.

 

Offshore sites (floating nuclear power stations)

box 291, folder 6

1975 May

box 291, folder 7-8

1978 Oct.-Nov.

box 292, folder 1-8

1978 Nov.-1982 June

box 293, folder 1

1982 Aug.-1983 March

 

Seismic issues

 

General

 

General. Includes reports about earthquake damage prediction and safety assessment

box 293, folder 2-4

1976 May-1982 Nov.

box 293, folder 5

Union of Concerned Scientists petition 1979 March-1980 March

 

Large-scale shut-down, Operations at five reactors were suspended because it was discovered that the computer codes used to calculate stresses on piping were in error 1979 Feb. 13.

 

General

box 293, folder 6

1976 June-Oct.

box 293, folder 7-9

Hart Committee hearings, March 16 1979 March 13-19.

box 294, folder 1-4

Udall Committee hearings, March 19 1979 March-Oct.

box 294, folder 5

Beaver Valley 1979 March-Aug.

box 294, folder 6

Fitzpatrick 1979 March-Aug.

box 294, folder 7

Maine Yankee 1979 March-July

box 294, folder 8

Surry (1 & 2) 1979 March-Aug.

 

NUCLEAR REACTOR SAFETY AND RESEARCH 1957-1984

Scope and Contents note

Reports, memoranda, clippings, printed articles, speech transcripts, letters, diagrams and other miscellany. Relates to emergency planning, reactor facility security, health and environmental issues, and generic safety problems. Arranged by subject.
 

Agreement States Program. Relates to states' participation in regulatory procedures, radiation safety and fuel cycle programs

 

General. Relates to Udall Committee hearings 1979 July 19

box 295, folder 1-3

General. Notebook

 

Testimony

box 295, folder 4

General

box 295, folder 5

Commissioner Gilinsky. Drafts and comments

box 295, folder 6-9

1979 July-1982 July

 

Emergency planning and procedures

 

General

box 296, folder 1

1974-1975

box 296, folder 2

1977

box 296, folder 3-11

National emergency exercise held 1979 May 30-31 1978 July-1979 May.

box 297, folder 1-11

1979 May-July

box 298, folder 1-11

Hearings of the Moffett Committee, 1979 Nov. 1 1979 Aug.-Nov.

box 299, folder 1-9

1979 Dec.-1980 June

box 300, folder 1-9

Includes a staff report on finalization of emergency planning rule, June 3 1980 June-1981 March.

box 301, folder 1-10

1981 April-Dec.

box 302, folder 1-10

1981 Dec.-1982 July

box 303, folder 1-10

1982 July-Dec.

box 304, folder 1-9

Hart/Simpson Committee hearings, April 15; Ottinger/Markey Committee hearings, July 8 1983 Jan.-July.

box 305, folder 1-11

Ottinger/Markey Committee hearings, Aug. 2 1983 Aug.-1984 April.

 

Federal Emergency Management Agency (FEMA)

box 306, folder 1-4

General, Includes a report entitled, "State Radiological Emergency Planning and Preparedness in Support of Commercial Nuclear Power Plants" 1979 Oct.-1981 March.

box 306, folder 5

Emergency Mobilization Preparedness Board. Action Plan (second draft) 1982 Dec.

 

Incident Response Plan

 

General

box 306, folder 6-8

1980 Jan.-1982 Jan.

box 307, folder 1-3

1982 March-1983 Feb.

box 307, folder 4-5

Emergency Operations Facility (EOF) 1979 Oct.-1983 Aug.

 

Information and communication systems

 

General

box 307, folder 6

General. Reports to Congress 1980 Sept.

box 307, folder 7-8

Accident Briefing Book, Collection of light-water reactor diagrams to be used in explaining problems to the public 1982 Dec.

box 308, folder 1-2

Emergency Notification System (ENS). Communication system, includes AT&T proposal 1979 April-1980 July

box 308, folder 3-6

Nuclear Data Link. Proposal by Sandia Labs 1980 April

box 308, folder 7

Nuclear Safety Analysis Center. EPRI proposal 1980 June

 

Health and environmental issues. SEE ALSO: NRC TMI INVESTIGATIONS/Radiation effects

 

General. Includes reports comparing the relative safety of nuclear and other energy sources

box 308, folder 8-9

1975 April-1977 Feb.

box 309, folder 1-5

1977 March-1979 Nov.

box 309, folder 6-10

Environment. Relates to the Clean Air Act of 1977, indoor radon, and environmental quality policy-making 1976 Sept.-1984 Jan.

 

Occupational exposure

box 309, folder 11-12

1978 May-1980 Feb.

box 310, folder 1-9

1980 March-1983 June

 

Research and policy development

 

General

box 311

Includes an NRC report, "Standard Format and Content of Safety Analysis Reports for Nuclear Power Plants," 1978 Nov.; information on Lawrence Livermore Laboratory, 1982 May 1964 Feb.-1982 May.

box 312, folder 1-3

Hearing of the House Committee on Science and Technology, Subcommittee on Energy Research and Production (Marilyn L. Bouquard, Chairman), 1982 June 15 1982 May-1983 Sept.

box 312, folder 4-6

Accident liability. Price Anderson Act 1975 Aug.-1983 June

 

Generic Requirements

 

General

box 312, folder 7-10

1978 Dec.-1982 Feb.

box 313, folder 1-4

1982 Feb.-Dec.

 

Committee to Review Generic Requirements. Meetings

box 313, folder 5-9

1981 Nov.-1982 Dec.

box 314, folder 1-2

1983 Feb.-1984 Jan.

 

Risk Assessment

 

General

 

General. Reports. SEE ALSO: NUCLEAR REACTOR OPERATION/Siting/General/Sandia Labs

box 314, folder 3

"Theoretical Possibilities and Consequences of Major Accidents in Large Nuclear Power Plants" (WASH-740) 1957 March.

box 314, folder 4-5

"Reactor Safety Study: An Assessment of Accident Risks in U.S. Commercial Nuclear Power Plants" (WASH-1400) (Rasmussen Report) 1975 Oct.

box 314, folder 6

"Risk Assessment Review Group Report to the U.S. Nuclear Regulatory Commission" (NUREG/CR-0400) (Lewis Report) 1978 Sept.

box 314, folder 7

National Academy of Sciences, "Risks Associated with Nuclear Power: A Critical Review of the Literature" 1979 April.

box 314, folder 8

1972 Aug.-1976 Sept.

box 315, folder 1-12

Lewis report to Congressman Udall, 1978 Sept. 1976 Oct.-1978 Oct.

box 316, folder 1-12

Development of NRC statement on Lewis report, with media reports 1978 Nov.-1979 Feb.

box 317, folder 1-10

Udall Committee hearing, 1979 Feb. 26; comments on Lewis report; also includes material relating to radiation releases during reactor accidents, 1981 July-Oct. 1979 Feb.-1982 Jan.

box 318, folder 1-5

Safety classification. Relates to the distinction between "important-to-safety" and "safety-related" factors 1983 Nov.-1984 June

 

Safety Goals policy

box 318, folder 6-10

1980 Oct.-1982 June

box 319, folder 1-10

Includes EPRI report, 1982 Dec. 1982 June-1983 Jan.

box 320, folder 1-5

1983 Jan.-July

 

Severe Accident Research Plan (SARP). Includes industry reports relating to a core meltdown accident scenario

box 320, folder 6-9

1981 Nov.-1982 Aug.

box 321, folder 1-7

1982 Aug.-1983 July

box 321, folder 8-10

Systematic Evaluation Program (SEP). Relates to a program of reassessment of older reactors, Includes Udall hearing, 1981 Feb. 27 1979 Dec.-1983 March.

 

Specific real or potential problems

 

General

box 322, folder 1

General 1975 April-1984 Feb.

box 322, folder 2-3

High temperature gas reactors (HTGR) 1978 Dec.-1984 Feb.

 

Anticipated Transient without Scram (ATWS)

box 322, folder 4-7

1980 Sept.-1983 Aug.

box 323, folder 1-4

1983 Sept.-1984 June

box 323, folder 5

Cladding 1980 Oct.-Nov.

 

Containment. Relates to controversy surrounding pressure containment systems

box 323, folder 6-11

1972 Sept.-1980 Aug.

box 324, folder 1-2

1981 Jan.-1982 July

box 324, folder 3

Control systems. Relates to safety implications of potential failures 1976 Dec.-1981 May

 

Core cooling and degradation. Includes material on loss-of-fluid transients (LOFT)

box 324, folder 4-9

1976 April-1979 Sept.

box 325, folder 1-5

1979 Oct.-1981 March

 

Electrical safeguards (includes fire protection). Equipment Qualification Rule relating to environmental qualification of electrical components

box 325, folder 6-13

1977 June-1980 Feb.

box 326, folder 1-11

1980 March-Nov.

box 327, folder 1-9

1981 Jan.-1982 May

box 328, folder 1-10

1982 June-1983 April

box 329, folder 1-3

1984 March-June

 

Hydrogen control. Relates primarily to the explosive resistance of ice containment systems such as those at Sequoyah and D.C. Cook nuclear power plants

box 329, folder 4-12

1980 Feb.-Aug.

box 330, folder 1-9

Includes report by Bechtel Power Corp. relating to the Pilgrim 2 plant, "Evaluation of Hydrogen Combustibility and Control under Degraded Core Conditions," 1980 Dec. 3 1980 Sept.-1983 June.

 

Piping systems, Primarily relates to intergranular stress corrosion cracking (IGSCC); five reactors shut down, 1983 July 14 1975 Feb.-1984 March.

box 331, folder 1-9

1975 Feb.-1983 Nov.

box 332, folder 1

1983 Dec.-1984 March

 

Pressurized Thermal Shock (PTS)

box 332, folder 2-11

Includes undated notes, outline and a typescript report 1980 May-1982 May.

box 333, folder 1-5

1982 May-1983 July

box 333, folder 6

Steam generators. Tube ruptures and turbine cracks 1980 Feb.-1983 March

 

Relief and safety valves. Includes power-operated relief valves (PORV), implicated in the TMI-2 accident

box 333, folder 7-8

1981 March-1983 April

box 334, folder 1-4

1983 April-1984 April

 

Security

 

Fuel

box 334, folder 5

General, Relates to an offer of sale to Westinghouse of uranium-235 and a subsequent FBI investigation 1978 March-April.

 

ERDA-NRC Task Force. Formed to develop safeguards at nuclear fuel cycle facilities processing strategic quantities of weapons-usable special nuclear materials (SSNM) 1976 March,

box 334, folder 6-10

1976 Jan.-Aug.

box 335, folder 1-9

Task force report, Nov. 23 1976 Sept.-Dec.

box 336, folder 1-2

1976 Dec.-1977 Jan.

box 336, folder 3-10

Integrated Safeguard Information System (ISIS), Relates to a proposal for a system for material accounting 1982 March-1983 June

box 337, folder 1-4

Materials-Unaccounted-for (MUF). Relates to inventories of SSNM 1974 Dec.-1982 July

 

Safeguards Upgrade Rule. Task Force on NRC Safeguards Policy established 1979 Jan. 26

box 337, folder 5-7

1977 Dec.-1978 April

box 338, folder 1-6

1978 April-1979 June

 

Terrorism and sabotage

box 338, folder 7-8

General 1971 Sept.-1984 Jan.

 

Glenn/Percy Committee hearings, and subsequent anti-terrorism legislation (H.R. 13225, H.R. 13283, S. 2236)

box 338, folder 9

1978 Jan.

box 339, folder 1-10

Gilinsky testimony, March 23 1978 Jan.-1979 March.

 

REACTOR SITES 1974-1984

Scope and Contents note

Clippings, printed articles, reports, letters, memoranda, hearing and speech transcripts relating to individual nuclear reactors in the United States. The material is arranged alphabetically by site and thereunder chronologically.
 

General

 

General. Primarily relates to the proposed conversion from the use of high-enriched uranium to low-enriched uranium fuel in research reactors

box 340, folder 1-3

General 1977 Sept.-1984 June

box 340, folder 4

University of California, Los Angeles (UCLA) 1982 March-1984 Jan.

box 340, folder 5-10

Correspondence, Includes academics, industry and government officials, and U.S. Congress 1981 Feb.-1984 June.

 

Meeting materials. Transcripts, reports, notes and letters

box 341, folder 1-2

1983 Dec. 19

box 341, folder 3-4

1984 Jan. 27

 

Reports

box 341, folder 5

IAEA, "Research Reactor Core Conversion from the Use of Highly Enriched Uranium to the Use of Low Enriched Uranium Fuels Guidebook" 1980 Aug.

box 341, folder 6-7

"Converting Reactors at Academic Institutions from HEU to LEU". Prepared by Gerald Pollack for Dr. Gilinsky. Includes memoranda, letters, notes, charts, other miscellany 1983 Sept.

box 342, folder 1-2

LEU (Low Enrichment Uranium) Study Group report. Draft and final copy 1983 Nov.

 

Bailly (Indiana)

box 342, folder 3-8

General. Notebook 1977-1979

box 343, folder 1-7

Construction cancelled, 1981 Aug. 1974-1982.

 

Big Rock Point (Michigan)

box 343, folder 8-9

Relates to spent fuel pool storage expansion 1980-1981.

box 344, folder 1-2

Relates to spent fuel pool storage and emergency procedures 1982-1983.

 

Browns Ferry (Alabama)

box 344, folder 3-12

Includes material relating to the 1975 fire and subsequent fire protection violations 1975 March-1982 May.

box 345, folder 1-2

Relates to low level waste storage, and a transient event, 1984 Feb. 14 1982 May-1984 Feb.

 

Brunswick (North Carolina). Relates to investigation and enforcement action

box 345, folder 3

General. Notebook 1980 Sept.-1982 Nov.

box 345, folder 4-10

1982 April-1983 March

box 346, folder 1

1983 May and Nov.

 

Byron (Illinois)

box 346, folder 2-7

Atomic Safety and Licensing Board (ASLB) denial of operating license due to quality assurance deficiencies, 1984 Jan. 13 1981 June-1984 Jan.

box 347, folder 1-3

Inspection report, 1984 Feb. 1984 Feb.-April.

box 347, folder 4

Callaway (Missouri) 1984 May

 

Catawba (North Carolina)

box 347, folder 5-9

Site visit, 1983 Sept. 1982 Dec.-1983 Nov.

box 348, folder 1-4

TDI generator problems, 1984 Feb.; review of NRC handling of allegations, 1984 May 1983 Nov.-1984 May.

 

Clinch River (Tennessee)

box 348, folder 5-7

General. Notebook 1976 Aug.-Nov.

box 349, folder 1-5

General. Notebook (contd.)

box 349, folder 6-8

Environmental report (NUREG 0139), 1977 Feb. 1976 July-1977 Feb.

box 350, folder 1-9

Hart/Simpson Committee hearing, 1977 July 11; Dingell Committee hearing, 1981 July 21 1977 July-1981 Dec.

box 351, folder 1-9

Primarily reports to support DOE exemption request to begin site preparation, 1981 Dec. 1981 Dec.

box 352, folder 1-10

DOE reports and submissions from other interested parties 1981 Dec.-1982 Jan.

box 353, folder 1-9

Request denied, March 1982 Feb-June.

box 354, folder 1-9

Second DOE exemption request submitted; NRC environmental report (draft of NUREG 0139, Supplement 1) 1982 July 1-28.

box 355, folder 1-8

Consideration of second DOE exemption request 1982 July 29-Aug.

box 356, folder 1-7

Investigation of allegations; NRC environmental reports (NUREG 0139, Supplement 1, Vols. 1-2); second DOE request granted Aug. 17 1982 Aug.-Nov.

box 357, folder 1-10

Limited Work Authorization decision, 1983 Feb. 1982 Dec.-1983 April.

box 358, folder 1-4

NRC safety report, 1983 May; Congress declines to continue funding, 1983 Oct.; Los Alamos report on accident potential, 1984 March 1983 May-1984 March.

 

Comanche Peak (Texas). Relates to intra-agency controversy over investigations of the facility

box 358, folder 5-8

1982 Aug.-1983 Oct.

box 359, folder 1-2

1983 Oct.-1984 March

box 359, folder 3-9

Cooper (Nebraska), Investigation and enforcement action 1982 Jan.-1983 Feb.

 

Crystal River (Florida), Transient event, 1980 Feb. 26. SEE ALSO: NRC TMI Investigations/ Babcock & Wilcox/Reports 1979 May-1980 March.

box 359, folder 10-12

1979 May-1980 March

box 360, folder 1-2

1980 March-1983 March

box 360, folder 3-7

D.C. Cook (Michigan), Investigations (NRC and the Department of Justice), NRC investigation report, 1983 Feb. 1981 Sept.-1984 April.

box 360, folder 8

Davis Besse (Ohio), Transient event, 1984 March 2. SEE ALSO: NRC TMI INVESTIGATIONS/Babcock & Wilcox/General 1983 Oct.-1984 March.

 

Diablo Canyon (California). Relates to seismic problems, construction reevaluation and safety studies. Reports, briefs, transcripts, correspondence, memoranda, clippings

box 360, folder 9-11

Pacific Gas and Electric Company-sponsored (PG&E) report, "Seismic Evaluation for Postulated 7.5 M Hosgri Earthquake" 1978 Nov.

box 361, folder 1-8

Pacific Gas and Electric Company-sponsored (PG&E) report, "Seismic Evaluation for Postulated 7.5 M Hosgri Earthquake" (contd.) 1978 Nov.

box 362, folder 1-9

Pacific Gas and Electric Company-sponsored (PG&E) report, "Seismic Evaluation for Postulated 7.5 M Hosgri Earthquake" (contd.) 1978 Nov.

box 363, folder 1-8

Notebook relating to approval for fuel loading and low power testing 1979 Dec.-1981 Feb.

box 364, folder 1-11

Atomic Safety and Licensing Review Appeal Board endorsement of seismic design specifications (ALAB-644), June 16; site visit, July 10; low power testing approved, July 17 1981 March-Aug.

box 365, folder 1-9

PG&E notifies NRC of potential problems in the seismic analysis of systems and equipment, Sept. 28 (includes extensive reports on technical specifications) 1981 Aug.-Sept.

box 366, folder 1-8

Includes reports on technical specifications 1981 Sept.

box 367, folder 1-9

Relates to the re-evaluation of seismic design criteria, and whether these criteria (assuming they were correct) were properly applied in the case of Diablo Canyon 1981 Sept.-Oct.

box 368, folder 1-9

Seismic design re-evaluation 1981 Oct.-Nov.

box 369, folder 1-8

Fuel loading and low power testing approval rescinded, Nov. 19; enforcement action considered 1981 Nov.

box 370, folder 1-10

PG&E letter to the NRC describing commission of an independent seismic verification review study from R.L. Cloud Assoc., Inc. (Cloud study), Dec. 4 1981 Dec.

box 371, folder 1-11

Continuing review of ALAB-644, Dec. 18; investigation into the degree of involvement of PG&E in the Cloud study reports 1981 Dec.-1982 Jan.

box 372, folder 1-8

NRC "Inspection Report of 'Preliminary Report, Seismic Verification Program' at Diablo Canyon Nuclear Power Plant, Units 1 and 2" Draft 1982 Jan.

box 373, folder 1-7

NRC "Inspection Report of 'Preliminary Report, Seismic Verification Program' at Diablo Canyon Nuclear Power Plant, Units 1 and 2". Final report 1982 Feb.

box 374, folder 1-10

Includes statement by Dr. Gilinsky relating to the failure of the NRC to impose penalties for material false statements made by PG&E about the degree of independence of the Cloud study, Feb. 26 1982 Feb.-March.

box 375, folder 1-10

Continuing review of Cloud study; decision by the NRC to assign the Independent Design Verification Program (IDVP) to Teledyne Engineering Services, March 4; statement by Dr. Gilinksy on Commission review of ALAB-644, March 18; Bechtel Power Corp. hired by PG&E to assume the engineering management of Diablo Canyon, March 22 1982 March-April.

box 376, folder 1-10

Includes IDVP reports 1982 April-June.

box 377, folder 1-9

Includes IDVP reports 1982 June-Aug.

box 378, folder 1-9

Primarily IDVP reports 1982 Aug.-Sept.

box 379, folder 1-8

IDVP reports; PG&E final report on Phase I of its study, Oct. 1 1982 Sept.-Oct.

box 380, folder 1-8

Primarily IDVP reports 1982 Nov.

box 381, folder 1-6

Primarily IDVP reports 1982 Dec.-1983 Jan.

box 382, folder 1-8

Primarily IDVP reports 1983 Jan.-March.

box 383, folder 1-8

IDVP reports; Udall Committee hearing, March 8 1983 March-April.

box 384, folder 1-9

Primarily IDVP reports 1983 April-May.

box 385, folder 1-6

Includes IDVP reports 1983 May-June.

box 386, folder 1-8

Numerous interim technical reports; first installments of Independent Design Verification Program final report, May 2 1983 June.

box 387, folder 1-7

Primarily IDVP reports 1983 June-July.

box 388, folder 1-9

Primarily IDVP reports 1983 July-Aug.

box 389, folder 1-8

Primarily IDVP reports 1983 Aug.

box 390, folder 1-9

Primarily IDVP reports 1983 Aug.-Sept.

box 391, folder 1-8

Primarily IDVP reports 1983 Sept.

box 392, folder 1-6

Primarily IDVP reports 1983 Sept.-Oct.

box 393, folder 1-7

Primarily IDVP reports 1983 Oct.

box 394, folder 1-9

IDVP reports; discussion relating to lifting the license suspension; includes information on the "tau effect" (seismic safety factor) 1983 Oct.

box 395, folder 1-9

IDVP reports; hearings, Oct. 28 1983 Oct.

box 396, folder 1-11

Fuel loading approval granted, Nov. 8; includes a statement by Dr. Gilinsky 1983 Nov.-Dec.

box 397, folder 1-11

NRC Safety Evaluation Report (SER), Supplement, relating to allegations, Dec. 23; IDVP reports 1983 Dec.-1984 Feb.

box 398, folder 1-8

Includes material relating to the Quality Assurance program of Pullman Power Products and therefore the structural integrity of pipe welds, supports and restraints; Udall Committee hearing, Feb. 24 1984 Feb.

box 399, folder 1-10

Issues related to approval of low power testing, primarily continuing construction allegations and insufficient operator training and experience 1984 March.

box 400, folder 1-9

Inspection reports relating to continuing allegations and low power testing 1984 March.

box 401, folder 1-7

Inspection reports; "Table of Allegations Status", March 9; Gilinsky opinion, March 27; negative NRC inspection report presented by Isa Yin, March 26 meeting, and written report under April 3 cover memorandum 1984 March-April.

box 402, folder 1-10

Advisory Committee on Reactor Safeguards (ACRS) meeting, April 6; low power approval, April 13 1984 April.

box 403, folder 1-8

Relates to emergency planning for earthquakes; includes transcript of a meeting between the NRC and PG&E about piping and piping support problems, May 9; enforcement action proposed, May 17 1984 April-May.

box 404, folder 1-6

IDVP report; Udall Committee hearings, June 14 1984 May-June.

box 405, folder 1

Includes further allegations 1984 June.

box 405, folder 2-4

Dresden (Illinois). Relates to decontamination and other penalties and problems 1980 Sept.-1983 March

 

Erwin (Tennessee). Naval nuclear fuel manufacturing plant; relates to material accountability and security

box 405, folder 5-10

1982 Aug.-Dec.

box 406, folder 1-6

1983 Jan.-June

 

Farley (Alabama). Relates to fuel loading and low power operating license proceedings

box 406, folder 7-8

1980 Aug.

box 407, folder 1-9

1980 Sept.-1983 Aug.

box 407, folder 10

Fitzpatrick (New York). Relates to allegations by the Union of Concerned Scientists regarding pipe supports, SEE ALSO: NUCLEAR REACTOR OPERATION/Siting/ Seismic issues/Large scale shutdown 1983 Sept.

box 407, folder 11-12

Fort St. Vrain (Colorado), Release of radioactivity, 1978 Jan. 23; reactor scram, 1981 MAY 13 1978-1984.

 

Ginna (New York)

box 408, folder 1-6

Steam generator tube rupture, 1982 Jan. 25 1982 Jan.-May.

box 409, folder 1

NRC reports on the accident and restart proceedings 1982 May-1983 Oct.

 

Grand Gulf (Mississippi)

box 409, folder 2-11

Primarily construction and technical specifications; report on technical specifications, June 1982; site visit report and fuel loading and low power approval, 1982 June 16 1981 May-1982 Dec.

box 410, folder 1-10

Safety Evaluation Report, 1983 May 1983 Feb.-Dec.

box 411, folder 1-9

Relates primarily to amendments to technical specifications; includes computer printout and NRC status report of incidents at the plant, 1984 Feb.; continuing concerns about poor SALP ratings, errors in technical specifications, and operator inexperience; NRC meeting/status report, Feb. 29 1984 Jan.-March.

box 412, folder 1-8

NRC meeting/technical specifications review, April 4 1984 April.

box 413, folder 1-9

Technical specifications review report submitted by Mississippi Power and Light, April 19; order restricting operation, April 24; letter/report to Rep. Edward Markey responding to his inquiry about problems with the plant, ca. May 4; order for inspection of TDI diesel generators, May 25 1984 April-May.

box 414, folder 1-5

Investigation report 1984 June.

box 414, folder 6

Humboldt Bay (California) 1982 Sept.-Nov.

 

Indian Point (New York). Relates generally to the re-evaluation of environmental and emergency contingencies due to the location of this reactor in a high-density population area 1979 Dec.-1980 Dec.

 

General. Notebooks

box 414, folder 7

Major Commission Decisions 1980 May-1982 Sept.

 

Review of ALAB-399

box 414, folder 8-12

1977 June-Oct.

box 415, folder 1-7

1977 Oct.-1979 Jan.

 

Review of Union of Concerned Scientists (UCS) petition to revoke provisional operating license

box 415, folder 8-10

1979 Dec.-1980 Feb.

box 416, folder 1

1980 April-1981 May

box 416, folder 2-11

Report on effects of New York City blackout, 1977 Sept.; New York State Legislature Committee hearings, 1979 May; NRC Task Force report on interim operation, 1980 June 12 1977 Sept.-1980 June.

box 417, folder 1-8

UCS petition denied, July 15; reactor trip and major leakage into containment facility, 1980 Oct. 17 1980 July-Dec.

box 418, folder 1-9

Investigation report, 1980 Dec. 10; Moffett Committee hearings, 1981 March 5; review of emergency preparedness plans, 1981 April; first emergency exercise, 1982 March 3 1980 Dec.-1982 June.

box 419, folder 1-11

FEMA report, Aug. 2; Ottinger/Markey Committee hearings, Aug. 16 1982 June-Aug.

box 420, folder 1-9

Review of New York Port Authority safety study by Sandia Laboratories, Aug. 25 1982 Aug.-Sept.

box 421, folder 1-10

Ottinger/Markey Committee hearings, Sept. 24 and Oct. 1 1982 Sept.-Dec.

box 422, folder 1-9

Ottinger/Markey Committee hearing, March 1 1982 Dec.-1983 March.

box 423, folder 1-9

Second full-scale emergency exercise, 1983 March 9; Federal Emergency Management Agency report, April 15; New York Port Authority report, May 3 1983 March-May.

box 424, folder 1-8

NRC threatens to shut down the reactor if deficiencies are not corrected, May 5; oral presentations, May 26; New York State Disaster Preparedness Commission report, May 27 1983 May.

box 425, folder 1-8

Shut down averted, June 10 1983 May-Oct.

box 426, folder 1-7

ASLB report, 1983 Oct. 23; FEMA evaluation of ASLB report, 1984 Feb.; summary of ASLB report and responses, March 1983 Oct.-1984 April.

box 426, folder 8

Kewaunee (Wisconsin), Control rod malfunction, Jan. 10 1979 Jan.-Feb.

box 426, folder 9

Lacrosse (Wisconsin), Preliminary notification report relating to modifications of the containment structure 1981 May.

 

La Salle (Illinois)

box 427, folder 1-4

General. Safety Evaluation Report with Supplements 1981 March-1983 Dec.

box 427, folder 5-8

1981 May-1982 June

box 428, folder 1-10

NRC investigation report, July 21; Government Accountability Project (GAP) report on allegations relating to the Zack Company (subcontractor for heating, ventilating and air conditioning equipment), 1982 July 27 1982 July.

box 429, folder 1-6

Continuing quality assurance and safety inspections prior to full power decision, 1984 Feb.-March 1982 Aug.-1984 March.

 

Limerick (Pennsylvania)

box 429, folder 7-11

Site visit, 1981 April 16 1980 Dec.-1983 Sept.

box 430, folder 1-6

ACRS meeting transcript relating to emergency planning, 1983 Oct. 13; quality assurance allegations concerning welds 1983 Oct.-1984 April.

box 430, folder 7-8

Maine Yankee (Maine), Relates primarily to emergency planning. SEE ALSO: NUCLEAR REACTOR OPERATION/Siting/Seismic issues/Large scale shutdown 1983 March-1984 April.

 

Marble Hill (Indiana)

box 430, folder 9

Relates to water discharge into the Ohio River 1978 March.

box 431, folder 1-7

Construction permit granted, 1978 April; shutdown due to quality assurance and managerial deficiences, 1979 Aug. 1978 April-1982 Jan..

 

McGuire (North Carolina)

box 431, folder 8-9

Notebook 1980 Aug.-1981 Jan.

box 432, folder 1-11

NRC SER report, 1981 Jan.; ASLB authorizes operating license, 1981 May; briefing on full power license, May 27; full power approved, May 31 1981 May-1983 May.

box 433, folder 1

Briefing materials 1983 May.

 

Midland (Michigan)

box 433, folder 2-8

Quality assurance problems and issues relating to the contruction of this plant on inadequately-consolidated fill soil; SER, 1982 Oct. 1981 Feb.-1983 March.

box 434, folder 1-6

Operating license hearing transcripts, June 1-3 1983 April-June.

box 435, folder 1-6

Operating license hearing transcripts (contd.), June 4-10 1983 June.

box 436, folder 1-9

Udall Committee hearing, June 16 1983 June-July.

box 437, folder 1-5

Continuing allegations and inspections 1983 Aug.-1984 April.

 

Nine Mile Point (New York)

box 437, folder 6-8

1980 Nov.-1983 Oct. Inspection report, 1980 Nov.; enforcement actions, 1981 March 20 and Sept.4, 1983 April 26 and Oct. 7

box 438, folder 1-8

Enforcement action for construction violations, 1976 Dec.; allegations against the utility company (VEPCO) and the NRC relating to the construction of the plant on an earthquake fault, 1977 Sept.-Oct.; Hart/Simpson Committee hearing, 1977 Oct. 13; reactor trip and radiation release incident, 1979 Sept. 25 1975 June-1979 Dec.

box 439, folder 1-8

SER, 1980 Aug.; full power license granted, 1980 Aug. 31 1980 Jan.-1983 Oct.

box 439, folder 9

Oconee (South Carolina), Enforcement action, 1982 June; steamline break incident, 1982 June 29. SEE ALSO: NRC TMI INVESTIGATIONS/Babcock & Wilcox/ General 1981 Aug.-1983 Aug.

box 440, folder 1-3

Oyster Creek (New Jersey), Loss of feedwater incident, 1979 May 2; enforcement action, 1981 Aug.; NRC safety assessment report, 1982 Sept. 1979 May-1983 Feb.

box 440, folder 4

Palisades (Michigan), Multiple incidents and enforcement actions: 1979 Nov. 9, 1981 Jan. 6 and Oct. 3, 1983 May 23 1975 March-1983 Aug.

box 440, folder 5-7

Palo Verde (Arizona), Site visit, 1982 April 3-4; issues relating to full power license, 1983 March 1982 April-1983 Oct.

box 440, folder 8

Peach Bottom (Pennsylvania), Flooding incident, 1981 April 14; SALP report, 1982 March; other enforcement actions, 1983 March and June 1981 April-1983 June.

box 440, folder 9

Pilgrim (Massachusetts), Enforcement action for multiple violations 1982 Jan.

box 441, folder 1-4

Pilgrim (Massachusetts), Emergency planning 1982 Jan.-June.

box 441, folder 5-9

Point Beach (Wisconsin), Relates to problems with steam generator tube degradation; NRC inquiry report, 1980 May 8 1979 Nov.-1983 Nov.

box 441, folder 10

Prairie Island (Minnesota), Steam generator tube failure, 1979 Oct. 2 1979 Oct.-1981 May.

box 441, folder 11

Quad Cities (Illinois), Computer printouts of incident reports 1984 Feb.

box 441, folder 12

Rancho Seco (California), Relates primarily to post-TMI generic safety concerns. SEE ALSO: NRC TMI INVESTIGATIONS/Babcock & Wilcox/Rancho Seco/Brown, Gov. Edmund, Jr. 1983 March-Nov.

 

St. Lucie (Florida)

box 442, folder 1-3

General. SER with supplements 1981 Oct.-1983 June

box 442, folder 4-8

Loss of coolant accident, reactor trip, 1980 June 11; NRC evaluation of incident, 1981 April 1 1980 July-1981 Sept.

box 443, folder 1-3

Fuel loading and low power approved, 1983 April 6; full power approved, 1983 June 10 1981 Oct.-1983 Aug.

 

Salem (New Jersey)

box 443, folder 4-9

General. Safety Evaluation Report, with supplements, 1976 Aug.-1980 April 1974 Oct.

box 444, folder 1

General. Supplements to SER 1981 Jan.-May

box 444, folder 2-9

Full power operating license review 1980 April-Dec.

box 445, folder 1-10

Full power license review (contd.); anticipated transient without scram events (ATWS), 1983 Feb. 23 and 25; NRC report entitled, "NRC Fact-finding Task Force Report on the ATWS Event at Salem Nuclear Generating Station, Unit 1, on Feb. 25, 1983" 1980 Dec.-1983 March.

box 446, folder 1-11

Report (contd.); NRC meetings, March 2, 15 and 24 1983 March.

box 447, folder 1-11

Udall Committee hearings, March 25; restart evaluation reports and meetings 1983 March-April.

box 448, folder 1-11

NRC report on the generic implications of the ATWS events (draft and final copies); responses to an inquiry by Senator Joseph Biden, June 2; management assessment and action plan submitted by the utility, June 24 1983 April-July.

box 449, folder 1-4

Enforcement action and continuing NRC review; SALP, Nov. 7 1983 July-1984 June.

 

San Onofre (California)

 

General

box 449, folder 5-6

General, Notebook relating to concerns over depressurization systems in the event of loss of coolant accidents such as a steam tube rupture 1982 July-1983 Aug.

box 449, folder 7

Safety Evaluation Report 1981 Jan.

box 450, folder 1-2

Safety Evaluation Report (Supplements 1981 Feb.-1982 June 1-6),

box 450, folder 3-8

Emergency planning relating to earthquakes, FEMA report, Dec. 1; approval for fuel loading and low power operation, Jan. 11; design verification study program plan study submitted, Jan. 22 1981 July-1982 Jan.

box 451, folder 1-10

ASLB decision on emergency planning issues, May 14; enforcement action related to physical security violations, June 14; materials relating to full power approval 1982 Feb.-July.

box 452, folder 1-9

Approval of full power license for Unit 2, 1982 Sept. 7; reactor trip incident, 1982 Nov. 10; amendment to operating license and continuing allegations, 1983; NRC evaluation of the PORV/pressurizer system, 1983 Sept. 15 1982 Aug.-1983 Sept.

box 453, folder 1

Full power license approved for Unit 3, Sept. 19 1983 Sept.-Nov.

 

Seabrook (New Hampshire)

box 453, folder 2-11

Site visit, 1983 Aug. 19 1981 Feb.-1984 April.

box 454, folder 1

Design inspection report, 1984 April 2 1984 April-May.

 

Sequoyah (Tennessee). SEE ALSO: NUCLEAR SAFETY AND RESEARCH/Specific problems/Hydrogen control

box 454, folder 2-5

General. Collected materials relating to problems with welding repairs and tests of pressurizer relief lines 1980 July-1981 Feb.

box 454, folder 6-10

Relates to fuel loading and low power licensing proceedings, emergency planning, and the ice containment system; site visit, June 22-23 1979 Dec.-July 1980.

box 455, folder 1-11

Full power licensing proceedings 1980 Aug.

box 456, folder 1-9

SER, 1980 Aug.; full power license for Unit 1 approved, 1980 Sept. 17; full power license for Unit 2 approved, 1981 Sept. 16; SER relating to the containment issue with cover memorandum, 1982 Dec. 1980 Sept.-1984 Feb.

box 457, folder 1-10

Shearon Harris (North Carolina), Report on investigation of allegations, 1978 Nov. 1978 Aug.-1981 Nov.

 

Shoreham (New York)

box 458, folder 1-10

Relates to attempts by Suffolk County to block the plant by refusing to develop an emergency evacuation plan 1981 Oct.-1983 April.

box 459, folder 1-6

ASLB Partial Initial Decision covering most issues related to Shoreham except emergency planning and allegations of problems with diesel generators, Sept. 21 1983 May-Sept.

box 460, folder 1-8

Unpublished appendices to ASLB decision report, Sept; FEMA report, March 15; SER supplement, April 1983 Sept.-1984 April.

box 461, folder 1-9

Report on failure of emergency diesel generator, May 9; Udall Committee hearing, May 17 1984 April-May.

box 462, folder 1-5

Primarily material relating to a motion by Suffolk County to disqualify Chairman Palladino and three administrative judges 1984 May-June.

box 462, folder 6-10

Draft investigation report relating to the effectiveness of quality assurance programs, April 11; enforcement action, April 29 1980 April-Sept.

box 463, folder 1-10

Dept. of Justice decides not to initiate criminal prosecution, 1981 June; investigation report, Oct. 10 1980 Sept.-1981 Oct.

box 464, folder 1-10

; design review reporting significant health and safety problems, 1981 Nov. 16; ASLB Partial Initial Decision on license, 1984 March 14 1981 Nov.-1984 April.

 

Stanislaus (California)

box 465, folder 1-9

1981 Dec. and 1983 March. Primarily "Petition to Enforce and Modify License Conditions". Relates to an agreement for a proposed transmission interconnection between North California Power Agency's geothermal project and PG&E

box 465, folder 10-12

General. Antitrust action within utility cooperative 1980 May-1981 June

box 466, folder 1-10

Emergency exercise, 1981 April 13 1980 Nov.-1982 June.

box 467, folder 1-11

Site visit, June 23; report on seismic design and piping systems, 1982 Oct.; full power deliberations, 1982 Nov. 1982 June-1983 March.

box 468, folder 1-2

Surry (Virginia), Investigation report on multiple allegations relating to operational and security violations, 1980 July; enforcement action, 1983 May 9. SEE ALSO: NUCLEAR REACTOR OPERATION/ Siting/Seismic issues/Large scale shutdown 1980 July-1983 May.

 

Susquehanna (Pennsylvania)

box 468, folder 3-6

General. Safety Evaluation Report (with Supplements) 1981 April-1984 March

box 468, folder 7

ASLB approval for licensing 1982 April.

box 469, folder 1-11

Includes materials relating to the containment system and welds; low power approval, July 19; Teledyne design review report, Aug. 23 (with addendum, Oct.); site visit, Sept. 13; investigation pending, Oct.; full power approval, Nov. 15 1982 May-Nov.

box 470, folder 1-3

Materials relating to FBI investigation and NRC enforcement action, 1983 March-April; SER Supplement and discussion relating to full power approval for Unit 2, 1984 May 1983 March-1984 May.

box 470, folder 4

Turkey Point (Florida), Enforcement actions, 1981 Feb. 18 and 1983 Aug. 16 1981 Feb.-1983 Aug.

box 470, folder 5

Vermont Yankee (Vermont), Management performance appraisal report, 1981 Sept. 9; site visit, 1982 Feb. 17; emergency exercise, 1982 Feb. 18; enforcement actions, 1982 Oct. 15 and 1983 May 11 1981 Sept.-1983 Aug.

 

Washington Public Power Supply System (WPPSS)

box 470, folder 6-8

General. SER and Supplements 1982 March-1983 Dec.

box 471, folder 1-5

Investigation of allegedly falsified welding records, 1979 Oct.-Dec.; site visit, 1982 Dec. 2; materials relating to full power approval for Unit 2, including SER Supplement #5 and a quality assurance construction report, 1984 March 29 1979 Oct.-1984 April.

box 471, folder 6-9

Waterford (Louisiana), Site visit, 1983 March 9; enforcement action, 1983 March 16; allegations relating to deficiencies in quality assurance program, 1983 April-June 1981 June-1983 Dec.

 

Zimmer (Ohio)

 

General. Allegations by Thomas Applegate

box 471, folder 10-11

Letter from Thomas Applegate alleging NRC misconduct in the Zimmer investigation, 1982 July/Aug. (?) 16; NRC interview report, Nov. 16; inquiry from Rep. Morris Udall, Dec. 7; NRC draft responses to the Udall letter, 1983 Jan.-Feb.; Applegate v. NRC decision relating to the release of documents, 1983 Jan. 18 1982 July-1983 Feb.

box 472, folder 1-11

Investigation of NRC investigation of Applegate allegations: NRC meetings, June 16, 17 and 20 and Aug. 3; Hoyt-Aloot report (two annotated copies), July 12 1983 March-1983 Aug.

box 473, folder 1-8

NRC reports, Aug. 31 and Oct. 12; NRC meetings, Oct. 7 and Dec. 5; NRC statement, Oct. 28; affidavit by James Cummings, Jan. 27 1983 Aug.-1984 Feb.

box 473, folder 9-11

NRC investigation report, Aug. 7. NOTE: the following categories also include materials relating to allegations 1981 April-Aug.

box 474, folder 1-11

NRC investigation report, Oct. 16 1981 Aug.-Oct.

box 475, folder 1-9

Final of NRC investigation report, Oct. 16; site visit, April 26-27; NRC meeting, May 26; site visit report, June; Udall Committee hearing, June 10; NRC meeting, June 16 1981 Nov.-1982 July.

box 476, folder 1-10

Includes weld documents relating to allegations 1982 July-Aug.

box 477, folder 1-9

Udall Committee hearing, Sept. 14 1982 Sept.-Oct.

box 478, folder 1-9

Briefing materials, Oct. 28; NRC order to halt construction due to multiple problems, Nov. 12 1982 Oct.-1983 Jan.

box 479, folder 1-8

NRC public meeting, Jan. 5; NRC investigation report, Jan. 17; controversy over suggestion that Bechtel Power Corp. perform the independent management review required by the NRC in the 1982 Nov. 12 order--Torrey Pines Technology chosen instead 1983 Jan.-April.

box 480, folder 1-9

NRC report on construction quality, April 1983 April-July.

box 481, folder 1-9

Torrey Pines Technology report, "Independent Review of Zimmer Project Management," 1983 Sept. 2; presentation to the NRC, Sept. 28; Bechtel replaced Henry J. Kaiser Co. as construction company, 1983 Nov.; utility company (CG&E) suggests Ebasco Services Inc. as the independent auditor of CG&E's "Plan to Verify the Quality of Construction (PVQC)"; materials for NRC meeting, including Bechtel Power Corp., "Completion Forecast and Project Schedule", Dec. 15 1983 Aug.-Dec.

box 482, folder 1-8

Materials relating to NRC meeting, Dec. 15 (contd.); CG&E's "Plan to Verify the Quality of Construction" and "Continuation of Construction Plan" submitted, Dec. 16; PVQC plan approved, Dec. 29; project scrapped, 97% complete, 1984 Jan. 1983 Dec.-1984 Jan.

 

Zion (Illinois)

box 483, folder 1-4

General. "Zion Probabilistic Safety Study"

box 483, folder 5-10

Inspection report, 1981 Sept. 2; GAO report on economic impact of closing the plant, 1981 Nov. 4; investigation of drug abuse allegations, 1982 Jan.-July; fire in diesel generator room, 1982 Aug.; enforcement action, 1982 July 2 and report on employee overexposure incident, ca. 1983 Jan.; enforcement actions for security violations, 1983 May 9 and Aug. 26 (SEE ALSO: REACTOR SITES/Zimmer/NRC meeting May 26) 1981 Sept.-1983 Aug.

 

GENERAL THREE MILE ISLAND INVESTIGATIONS 1979-1984

Scope and Contents note

Reports, hearing transcripts, telephone logs, trial materials, press releases, speech transcripts, clippings, printed articles, memoranda, and letters, relating to the accident at Three Mile Island (TMI), Pennsylvania, 1979 March-April. Arranged alphabetically by originating agency.
 

General

box 484, folder 1

General, Relates to public reaction, and includes material relating to an advertisement by Edward Teller and Dresser Industries 1979 June-1981 March.

box 484, folder 2-3

Notes. G.K. Wandling (Babcock and Wilcox employee)

 

Telephone records. Primarily Incident Response Center transcripts

 

General. These annotated transcript sections were separated from the larger body which follows by Dr. Gilinsky's office (to aid in preparing his depositions for the Rogovin Commission, ?) 1979 Aug.

box 484, folder 4-6

General. Isolated pages and supplemental material such as chronologies, telephone logs and a notebook

 

Day 1 (Wednesday March 28, 1979)

box 484, folder 7

Channel 2/20

box 484, folder 8

Channel 6/24

box 484, folder 9

Channel 7/25

 

Day 2 (Thursday March 29, 1979)

box 484, folder 10

Channel 6

 

Day 3 (Friday March 30, 1979)

box 484, folder 11

Channel 6/24

box 485, folder 1

Channel 7/25

 

Day 4 (Saturday March 31, 1979)

box 485, folder 2

Channel 6/24

box 485, folder 3

Channel 17/20

 

Day 5 (Sunday April 1, 1979)

box 485, folder 4

Channel 2/20

box 485, folder 5

Channel 12/VIP 1

box 485, folder 6

Channel 17/20

 

Day 1

box 485, folder 7-9

Channel 2/20

box 485, folder 10-11

Channel 3/21

box 486, folder 1

Channel 4/22

box 486, folder 2-3

Channel 5/23

box 486, folder 4-5

Channel 6/24

box 486, folder 6

Channel 7/25

box 487, folder 1

Channel 8/26

box 487, folder 2

Channel 9/27

box 487, folder 3

Channel 10/28

box 487, folder 4

Channel 11/30

box 487, folder 5

Channel 12/VIP 1

box 487, folder 6

Channel 13/29

box 487, folder 7

Channel 16/OUT 2

box 487, folder 8-9

Channel 3C 17/20

box 487, folder 10-11

Channel 3D 19/20

 

Day 2

box 487, folder 12-13

Channel 2

box 488, folder 1-2

Channel 2 (contd.)

box 488, folder 3-6

Channel 3/21

box 488, folder 7-8

Channel 4/22

box 489, folder 1-2

Channel (contd.) 4/22

box 489, folder 3-4

Channel 5/23

box 489, folder 5-7

Channel 6

box 490, folder 1-2

Channel 7/25

box 490, folder 3

Channel 8/26

box 490, folder 4

Channel 10

box 490, folder 5

Channel 11/30

box 490, folder 6

Channel 12/VIP 1

box 490, folder 7

Channel 13/29

box 490, folder 8

Channel 15/OUT 1

box 490, folder 9

Channel 16/OUT 2

box 490, folder 10

Channel 3C 17/20

box 491, folder 1

Channel 17 (contd.)

box 491, folder 2-3

Channel 3D 19/20

 

Day 3

box 491, folder 4-6

Channel 2/20

box 492, folder 1-4

Channel 3/21

box 492, folder 5

Channel 4/22

box 492, folder 6

Channel 5/23

box 492, folder 7

Channel 6/24

box 493, folder 1

Channel (contd.) 6/24

box 493, folder 2-3

Channel 7/25

box 493, folder 4-5

Channel 10/28

box 493, folder 6

Channel 11/30

box 493, folder 7-8

Channel 12/VIP 1

box 493, folder 9

Channel 13/29

box 493, folder 10

Channel 14/VIP 2

box 494, folder 1

Channel 15/OUT 1

box 494, folder 2

Channel 16/OUT 2

box 494, folder 3-5

Channel 3C 17/20

box 494, folder 6

Channel 18/31

box 494, folder 7-8

Channel 3D 19/20

 

Day 4

box 495, folder 1-2

Channel 2/20

box 495, folder 3-4

Channel 3/21

box 495, folder 5

Channel 4/22

box 495, folder 6

Channel 5/23

box 496, folder 1-3

Channel 6/24

box 496, folder 4-5

Channel 7/25

box 496, folder 6

Channel 9/27

box 497, folder 1-4

Channel 10/28

box 497, folder 5

Channel 11/30

box 497, folder 6-7

Channel 12/VIP 1

box 498, folder 1

Channel 13/29

box 498, folder 2-3

Channel 15/OUT 1

box 498, folder 4

Channel 16/OUT 2

box 498, folder 5-7

Channel 3C 17/20

box 498, folder 8

Channel 18/31

box 499, folder 1-2

Channel 3D 19/20

 

Day 5

box 499, folder 3-5

Channel 2/20

box 499, folder 6

Channel 3/21

box 500, folder 1

Channel (contd.) 3/21

box 500, folder 2

Channel 4/22

box 500, folder 3

Channel 5/23

box 500, folder 4-6

Channel 6/24

box 501, folder 1

Channel 7/25

box 501, folder 2-4

Channel 10/28

box 501, folder 5

Channel 11/30

box 501, folder 6

Channel 12/VIP 1

box 501, folder 7

Channel 13/29

box 502, folder 1

Channel 15/OUT 1

box 502, folder 2

Channel 16/OUT 2

box 502, folder 3-5

Channel 3C 17/20

box 502, folder 6

Channel 18/31

box 502, folder 7-8

Channel 3D 19/20

 

Legal materials

 

General Public Utilities (GPU) v. Babcock and Wilcox (B&W)

 

General

box 503, folder 1

General. Clippings 1982 Nov.-Dec.

 

NRC review of transcripts

 

General

box 503, folder 2

General. Notebook

box 503, folder 3-7

Includes a report by the Office of the General Counsel 1982 Nov.-1983 Sept. 1983 April 14

 

NRC review of transcripts (Contd.)

box 503, folder 8-9

Report. "GPU v. B&W Lawsuit Review and its Effect on TMI-1," Drafts and Final (Vol. 1) 1983 Sept.

box 504, folder 1

Report (contd.) (Vol. 2-Appendices)

 

Transcripts of court proceedings

box 504, folder 2-4

1982 Nov. 1-2

box 505, folder 1-7

1982 Nov. 3-12

box 506, folder 1-6

1982 Nov. 15-22

box 507, folder 1-7

1982 Nov. 23-Dec. 7

box 508, folder 1-6

1982 Dec. 8-17

box 509, folder 1-6

1982 Dec. 20-1983 Jan. 4

box 510, folder 1-7

1983 Jan. 5-14

box 511, folder 1-3

1983 Jan. 18-20

box 511, folder 4

GPU v. NRC. Relates to alleged regulatory negligence on the part of the NRC 1980 Dec.-1981 June

box 511, folder 5

Metropolitan Edison Co. et al. (including the NRC) v. People Against Nuclear Energy (PANE). Printed copies of Supreme Court decisions 1983 April 19

 

PANE v. NRC. Relates to the issue of psychological stress, primarily resulting from the proposed restart of the TMI-1 power station

box 511, folder 6-8

1982 May-Sept.

box 512, folder 1-5

People of TMI et al. v. Hendrie et al. Relates to the venting of krypton gas during decontamination of the TMI-2 power station 1982 June-1984 June

box 512, folder 6

Department of Energy (DOE). Report entitled "Investigation of Hydrogen Burn Damage at the Three Mile Island Unit 2 Reactor Building," 1982 June

 

Electric Power Research Institute (EPRI)'s Nuclear Safety Analysis Center (NSAC). Reports

 

"Analysis of Three Mile Island Unit 2 Accident," Includes indexed bibliography 1979 July-Oct.

box 512, folder 7

Report

box 513, folder 1-2

Bibliography

box 513, folder 3

"A Proposed National Nuclear Safety Goal," 1980 March

box 513, folder 4

Institute of Electrical and Electronics Engineers, Inc. Serial issue 1979 Nov.

 

NRC Special Inquiry Group (Rogovin Commission). This was an independent study commissioned by the NRC and prepared under the direction of the law firm of Rogovin, Stern and Huge

 

General. Relates primarily to NRC review of the report

box 513, folder 5-9

1979 June-1980 Jan.

box 514, folder 1-3

1980 Feb.-1983 May

 

Deposition by Dr. Gilinsky

box 514, folder 4-5

General. Primarily reference material used in preparing the deposition: letters, memoranda, chronologies, notes, and the deposition of Thomas R. Gibbon

box 514, folder 6

Deposition 1979 Oct. 5

 

Report, "Three Mile Island: A Report to the Commissioners and to the Public" (NUREG/CR-1250)

box 514, folder 7-8

General. Presentation to the Commission, Transcript (two versions) 1980 Jan. 24.

box 515, folder 1-6

Draft copy. (Vol. II, parts only) 1-3

box 516, folder 1-4

Final copy. Includes review notes

 

Pennsylvania, State of

box 517, folder 1

Advisory Panel for Health Research Studies. Transcript 1982 June 10

box 517, folder 2

Governor's Commission on Three Mile Island. Report and letter from Lt. Gov. William W. Scranton, III 1980 Feb.

box 517, folder 3

House of Representatives. Report by Democratic members of select committee on Three Mile Island 1979 Oct.

box 517, folder 4

Public Utilities Commission. Transcript of testimony by William S. Lee (President and CEO of Duke Power Co.) 1980 Jan. 30

 

President's Commission on the Accident (Kemeny Commission)

 

General

box 517, folder 5-8

Primarily NRC analysis of hearings. Includes executive order, 1979 April 11 1979 April-June.

box 518, folder 1-8

Includes request by the White House (Frank Press) for an NRC analysis of the Kemeny Commission recommendations 1979 June-Nov.

box 519, folder 1-2

Includes President Carter's responses to the Kemeny Commission report 1979 Nov.-Dec.

 

Depositions and testimony

 

Ahearne, John F. (NRC Commissioner) Aug. 29

box 519, folder 3

Annotated copy with synopsis

box 519, folder 4

Corrected copy

box 519, folder 5

Arnold, R.C. (V.P.-Generation, GPU) May 30

box 519, folder 6-7

Bradford, Peter A. (NRC Commissioner) Sept. 10

box 520, folder 1

Crietz, Walter M. (Pres., Met. Edison) May 18

box 520, folder 2

Dieckamp, Herman (Pres., GPU) May 18

 

Gilinsky, Victor (NRC Commissioner)

box 520, folder 3

Testimony transcript June 1.

 

Sept. 8

box 520, folder 4

General. Background material

box 520, folder 5

Deposition

box 520, folder 6

Gossick, Lee V. (NRC Exec. Dir. for Operations) 1979 Aug. 9

box 520, folder 7-8

Hendrie, Joseph M. (NRC Chairman) Sept. 7

box 520, folder 9

Herbein, John C. (V.P.-Generation, Met. Edison) May 18

box 521, folder 1

Kennedy, Richard T. (NRC Commissioner) Sept. 5

box 521, folder 2

Miller, Gary P. (TMI Station Manager) May 18

 

Reports

 

General

box 521, folder 3

Report of the President's Commission on the Accident at Three Mile Island, The Need for Change: The Legacy of TMI

box 521, folder 3

"Supplemental Views by Members of the President's Commission on the Accident at Three Mile Island," 1979 Oct.

 

Office of Chief Counsel

box 521, folder 4

"The Nuclear Regulatory Commission"

box 521, folder 5

"The Role of the Managing Utility and its Suppliers"

 

Technical Assessment Task Force, Vol. I

box 521, folder 6

"Technical Staff Analysis Reports Summary"

box 521, folder 6

"Summary Sequence of Events"

 

Technical Assessment Task Force, Vol. II

box 521, folder 7

"Chemistry"

box 521, folder 7

"Thermal Hydraulics"

box 521, folder 7

"Core Damage"

box 521, folder 7

"WASH 1400-Reactor Safety Study"

box 521, folder 7

"Alternative Event Sequences"

 

Technical Assessment Task Force, Vol. III

box 522, folder 1

"Selection, Training, Qualification, and Licensing of Three Mile Island Reactor Operating Personnel"

box 522, folder 1

"Technical Assessment of Operating, Abnormal, and Emergency Procedures"

box 522, folder 1

"Control Room Design and Performance"

 

Technical Assessment Task Force, Vol. IV

box 522, folder 2

"Quality Assurance"

box 522, folder 3

"Condensate Polishing System"

box 522, folder 3

"Pilot-Operated Relief Valve Design and Performance"

box 522, folder 4

"Containment: Transport of Radioactivity from the TMI-2 Core to the Environs"

box 522, folder 4

"Iodine Filter Performance"

 

Public Health and Safety Task Force

box 522, folder 5

"Public Health and Safety Summary"

box 522, folder 5

"Health Physics and Dosimetry"

box 522, folder 6

"Radiation Health Effects"

box 522, folder 6

"Behavioral Effects Task Force Report"

box 522, folder 7

"Public Health and Epidemiology"

box 522, folder 8

Emergency Preparedness and Response Task Force "Emergency Preparedness" "Emergency Response"

box 523, folder 1

Public's Right to Information Task Force. "Report of the Public's Right to Information Task Force"

 

Transcripts of meetings

box 523, folder 2-4

General. Press conference 1979 May 31

box 523, folder 5-8

April 25-27

box 524, folder 1

May 17

box 524, folder 2-3

May 19

box 524, folder 4-7

May 30-31

box 525, folder 1

June 1

box 525, folder 2-3

July 18

box 525, folder 4

Aug. 2

box 525, folder 5-6

Aug. 21-22

box 526, folder 1-2

Aug. 23

box 526, folder 3-4

Sept. 15

box 526, folder 5-6

Sept. 29

box 527, folder 1-2

Sept. 30

box 527, folder 3-6

Oct. 1-2

box 527, folder 7

Oct. 15

box 528, folder 1-2

Oct. 16

box 528, folder 3-7

Oct. 20-21

box 529, folder 1

Oct. 22

 

U.S. Congress

 

General

box 529, folder 2-5

General. Correspondence, with Congressional Record excerpts and statements 1979 March 28-1980 Feb. 15

box 529, folder 6

Joint House-Senate hearings. Transcript and memorandum 1979 Nov. 1

 

House of Representatives

box 529, folder 7

Dingell Committee. Transcript 1979 Nov. 5

box 529, folder 8-9

McCormack Committee. Hearing transcript, ; report, 1980 March 1979 Nov. 14

box 530, folder 1

Moffett Committee. Hearing transcript 1980 Feb. 23

box 530, folder 2-5

Udall Committee. Hearings 1979 March 29, May 21, 1980 May, 1983 April 26

 

Senate

box 530, folder 6-7

Glenn/Percy Committee, Hearing, May 9 1979 April-May.

 

Hart/Simpson Committee

box 530, folder 8-9

Includes transcript 1979 April 10.

box 531, folder 1-7

Hearings, 1979 April 23, April 30, Oct. 2-3, Nov. 8; report, 1980 July 1979 April-1980 Sept.

box 531, folder 8

Public Works Committee (Sen. Jennings Randolph, Chairman). Gilinsky testimony June 14

 

NRC THREE MILE ISLAND INVESTIGATIONS 1973-1984

Scope and Contents note

Memoranda, reports, hearing transcripts, speech transcripts, press releases, clippings, printed articles, letters, and operator examinations. Arranged alphabetically by subject.
 

General

 

General

 

General. Primarily pre-event materials

box 532, folder 1

General, Includes a supplement to the Environmental Impact Statement 1976-1977.

box 532, folder 2-4

Notebook 1978 Feb.-1979 March

box 532, folder 5-8

Reports. Primarily Licensee Event Reports, with correspondence 1973 July-1979 Feb.

box 533, folder 1-9

1979 March-May 17

box 534, folder 1-9

1979 May 18-July 3

box 535, folder 1-9

Includes order modifying license, Sept. 14 1979 July 5-Sept. 14.

box 536, folder 1-10

1979 Sept. 17-1980 March 20

box 537, folder 1-10

1980 March 21-1981 July 27

box 538, folder 1

1981 Aug.-Sept.

 

Meeting transcripts

box 538, folder 2

General, Includes chronologies, memoranda, and transcript fragments 1979 April-1981 March.

 

Closed meetings

box 538, folder 3-8

Joint meeting with ACRS, April 5 1979 March 30-April 5.

box 539, folder 1-6

(contd.)-April 10 1979 April 5

box 540, folder 1-10

1979 April 13-Oct. 22

box 541, folder 1-13

1979 Oct. 23-1982 Dec. 1. NOTE: Beginning in 1981 Oct., the transcripts are those released to the Philadelphia Inquirer

box 542, folder 1-14

1982 Dec. 6-1983 Nov. 8

box 543, folder 1-4

1984 Jan. 10-Jan. 26

 

Open meetings

box 543, folder 5-12

1979 March 29-April 25

box 544, folder 1-6

1979 April 25-1980 March 19

box 544, folder 7-9

Preliminary Notification event reports

 

Press materials

box 545, folder 1-6

General, Articles, interviews, wire reports, clippings 1979 March 28-1980 March 29.

box 545, folder 7-8

NRC press conferences 1979 April 2-May 7

 

Reports

box 546, folder 1

"Evaluation of Long-term Post Accident Core Cooling of TMI Unit 2" (NUREG 0557) 1979 April.

box 546, folder 2

"Report to the NRC from the Staff Panel on the Commission's Determination of an Extraordinary Nuclear Occurence (ENO)" (NUREG 0637) 1979 Dec.

box 546, folder 3

"Control Room Design Review Report for TMI-1" (NUREG 0752) Includes Supplement #1. 1980 Dec.

box 546, folder 4-8

Accident sequence. Chronologies 1979 March 30-1980 Jan. 14

 

Advisory Committee on Reactor Safeguards

 

General. Includes letter and report to the Rogovin Commission relating to ACRS recommendations 1979 July 25

box 547, folder 1-8

1979 April 7-1980 Dec. 10

box 548, folder 1-2

1981 Feb. 10-Sept. 23

 

Meeting transcripts

box 548, folder 3-5

General, Primarily joint meetings with the NRC 1979 April 5-17.

 

General meetings 1979

box 548, folder 6

(Meeting #228) April 5

box 549, folder 1

(#228 contd.) April 6

box 549, folder 2-3

(#229) May 10-11

box 550, folder 1

(#229 contd.) May 12

box 550, folder 2-3

(#230) June 14-15

 

TMI Subcommittee

box 551, folder 1-4

1979 April 4-May 9

box 552, folder 1-3

1979 May 31-June 6

box 553, folder 1-3

1979 June 7-July 11

box 554, folder 1-3

1979 July 26-Aug. 8

box 554, folder 4

1981 June 25

 

Babcock and Wilcox. Primarily post-TMI re-evaluation of generic design and sister plants

 

General. Other reactors

 

General

box 554, folder 5-7

1979 April-May

box 555, folder 1

1979 June-1980 May

box 555, folder 2

Arkansas Unit 1, 1979 April-Aug.

box 555, folder 3-4

Davis Besse, NOTE: A very similar accident occured here 1977 Sept. 24, yet was recognized and controlled 1979 April-Aug.

box 555, folder 5

Oconee 1979 April-Aug.

 

Rancho Seco

 

General

box 555, folder 6-7

1978 March-June

box 556, folder 1-2

1979 June-1980 March

box 556, folder 3

Brown, Gov. Edmund, Jr. Correspondence with the NRC 1979 April 1-5

box 556, folder 4

C. Michelson, "Decay Heat Removal during a Very Small Break LOCA for a B&W 205-Fuel-Assembly PWR" 1978 Jan.

box 556, folder 5-7

NRC Office of Inspector and Auditor, "Michelson Report Events and Levels of Review". Includes memoranda and notes, 1979 May-Sept. 1979 May.

box 556, folder 8

"Staff Report on the Generic Assessment of Feedwater Transients in Pressurized Water Reactors Designed by the B&W Company" (NUREG 0560) 1979 May.

box 556, folder 9

NRC Office of Inspection and Enforcement, "Report of Investigation. Babcock and Wilcox, Possible Violation of 10CFR Part 21" 1979 Sept.

box 556, folder 10

NRC Office of Nuclear Reactor Regulation, "Interim Report on Sensitivity Studies of the B&W Reactor Design". Includes a memorandum describing the choice of the Crystal River facility as the focus of study 1979 Oct.

box 557, folder 1

NRC Office of Inspection and Enforcement, "Report of Investigation". Relates to the failure of Babcock and Wilcox to report staff concerns prior to TMI regarding system response to transients 1980 Jan.

box 557, folder 2

"Transient Response of Babcock and Wilcox Reactors" (NUREG 0667). Draft of the report of the NRR B&W Reactor Transient Response Task Force 1980 March

 

Corrective efforts. SEE ALSO: DOMESTIC NUCLEAR REACTOR LICENSING AND REGULATION/Regulatory Reform

 

General

box 557, folder 3

Citizens Advisory Board 1979 Nov.-1980 May

box 557, folder 4

Safety Board (proposed), Action Plan/Lessons Learned 1979 May-July

 

General

box 557, folder 5-8

1979 May-1980 Jan.

box 558, folder 1-6

1980 Feb.-1981 Oct.

 

Reports

box 558, folder 7

"TMI Lessons Learned Task Force Status Report and Short-Term Recommendations" (NUREG 0578) 1979 July.

box 559, folder 1

"TMI-2 Lessons Learned Task Force Final Report" (NUREG 0585) 1979 Oct.

box 559, folder 2

"Report to the Director, Office of Inspection and Enforcement on Lessons Learned from TMI" (NUREG 0616) 1979 Oct.

box 559, folder 3-5

"Draft Action Plans for Implementing Recommendations of the President's Commission and Other Studies of the TMI-2 Accident" 1979 Oct.

box 559, folder 6-8

"NRC Action Plans Developed as a Result of the TMI-2 Accident" 1980 May.

box 560, folder 1

"Clarification of the TMI Action Plan Requirements". Includes a supplement, 1983 Jan. 1980 Nov.

box 560, folder 2

"NRC's Implementation of the TMI Action Plan" 1981 June.

 

Decontamination and clean-up of the TMI-2 reactor

 

General. Collected materials (notebooks?) relating primarily to the proposed venting of krypton-85

box 560, folder 3-8

1980 Feb.-May

box 561, folder 1-2

Public meeting, Nov. 10 1980 Nov.

box 561, folder 3-8

Relates to the proposed use of an EPICOR-2 clean-up system, the shipment of waste material, environmental assessment, and a lawsuit filed by the city of Lancaster, Pennsylvania 1979 May-Oct.

box 562, folder 1-9

Continuing assessment of waste disposal 1979 Oct.-1980 March.

box 563, folder 1-9

Predominantly relates to the removal of krypton-85 gas, including two reports by Gerald Pollack, March 24 and 31; Udall hearings, May 22 1980 April-May.

box 564, folder 1-10

Assessment of financial implications of clean-up, including NRC report entitled, "Potential Impact of Licensee Default on Clean-up of TMI-2" (NUREG 0689), 1980 Nov. 1980 June-Nov.

box 565, folder 1-7

Includes NRC report, "Final Programmatic Environmental Impact Statement Related to Decontamination and Disposal of Radioactive Wastes Resulting from the March 28, 1979 Accident at Three Mile Island Nuclear Station Unit 2", 1981 March (Vol. 1-Report) 1980 Nov.-1981 March.

box 566, folder 1-7

NRC report, "Final Programmatic Environmental Impact Statement Related to Decontamination and Disposal of Radioactive Wastes Resulting from the March 28, 1979 Accident at Three Mile Island Nuclear Station Unit 2" (Vol. 2-Appendix); continuing assessment of financial issues 1981 March-Sept.

box 567, folder 1-9

Hart/Simpson Committee hearings, 1981 Oct. 20; continuing assessment of financial issues; Udall Committee hearings, 1982 April 23 and 27 1981 Oct.-1982 Nov.

box 568, folder 1-8

Material on allegations made by Richard Parks, including an NRC report, 1983 Sept. 7-8; also includes some material on allegations made by Harold W. Hartman, Jr. (SEE: General Public Utilities/TMI-1 restart/Hartman allegations) 1983 June-Sept.

box 569, folder 1-8

Includes NRC reports on clean-up activities and Safety Advisory Board Third Annual Report 1983 Dec.-1984 May.

box 570, folder 1-8

Economic effects, Includes materials relating to several proposed bills (S. 1606, H.R. 5963, H.R. 2512) and reports by Arthur Young and Co., "Report on the Analysis and Potential Effects of Bankruptcy," and "Analysis of Strategic Options to Finance Continuing Electric Power Service in the Jersey Central Power & Light Company Franchise Area" 1980 Feb.-1982 March.

box 571, folder 1-2

Emergency response procedures, Primarily evacuation plans at the time of the accident 1979 March-1983 April.

box 571, folder 3

Environmental effects. Two reports relating to effects on wildlife, Material dealing with further effects of decontamination procedures are organized under "Decontamination" 1979 Nov. and 1980 Oct.

box 571, folder 4

Freedom of Information Act policy 1979 April-May

 

General Public Utilities/Metropolitan Edison. Relates primarily to issues of management competence and the restart of the undamaged TMI-1 reactor

 

General

box 571, folder 5

General. Organizational charts and information

box 571, folder 6-8

Glenn H. Hutchins, "TMI-1 Management Competence". Report (with drafts and notes) prepared for Dr. Gilinsky 1981 Aug.

box 571, folder 9-10

Edwin H. Stier, "TMI-2 Report: Management and Safety Allegations" Report prepared for GPU Nuclear, with cover letter (Vols. 1-2) 1983 Nov.

box 572, folder 1-3

Stier report contd. (Vol. 3 and Appendix A) 1983 Nov.

 

Cheating incidents

box 572, folder 4-6

General. Investigation reports 1981 Sept. 30, Oct. 13 and Oct. 28

box 573, folder 1

Examinations (V.V. incident) 1979 July

 

Reports

box 573, folder 2-4

Report of the Special Master assigned by the ASLB, with comments by other interested organizations 1982 April.

box 573, folder 5-7

Report prepared by Fred Speaker of Pepper, Hamilton & Scheetz for GPU Nuclear 1983 Jan.

box 574, folder 1-3

Speaker report (contd.). Includes exhibits and various depositions submitted as "Appendix C" 1983 Jan.

box 574, folder 4

Core damage. Relates to degree of GPU Nuclear's knowledge of the extent of core damage 1979 Feb.-1982 Feb.

 

TMI-1 restart. NOTE: Some of these materials also relate to the management integrity of GPU Nuclear and to the PANE v. NRC lawsuit

 

General

 

General

box 574, folder 5-8

1979 June-Aug.

box 575, folder 1-10

1979 Oct.-1980 Oct.

box 576, folder 1-8

1980 Oct.-1981 Feb.

box 577, folder 1-8

1981 March-June

box 578, folder 1-8

Site visit by Dr. Gilinsky, July 1 1981 June-Aug.

box 579, folder 1-7

1981 Aug.-Nov.

box 580, folder 1-7

1981 Dec.-1982 Jan.

box 581, folder 1-7

NRC-sponsored workshop relating to psychological stress issues, Feb. 4-5 1982 Jan.-Feb.

box 582, folder 1-9

1982 Feb.-March

box 583, folder 1-7

1982 April-July

box 584, folder 1-8

1982 July-Oct.

box 585, folder 1-7

Site visit, Nov. 1; public meeting, Nov. 9; public comments, ca. Nov. 17 1982 Nov.

box 586, folder 1-8

Public comments (contd.) 1982 Nov.-Dec.

box 587, folder 1-10

Report by the Franklin Research Center, "Technical Evaluation Report: Review of Licensees' Resolution of Outstanding Issues from NRC Equipment Environmental Qualification Safety Evaluation Reports (F-11 and B-60)--Metropolitan Edison Company, Three Mile Island Nuclear Station Unit 1" (2 vols.) 1982 Dec.-Jan.

box 588, folder 1-8

Investigation reports, Feb. 28 and March 21 1983 Jan.-March.

box 589, folder 1-9

Parks allegations, March 23 1983 March-May.

box 590, folder 1-9

Gilinsky opinion, June 22 1983 May-June.

box 591, folder 1-8

Enforcement action proposed, July 22 1983 June-Sept.

box 592, folder 1-8

Inspection report relating to leak rate testing, Oct. 6 (Hartman allegations) 1983 Sept.-Oct.

box 593, folder 1-8

Grand Jury indictment of Metropolitan Edison for criminal misconduct, Nov. 7 1983 Oct.-Nov.

box 594, folder 1-9

Senate hearings (Sen. Arlen Specter, Chairman), Dec. 16; investigation report, Dec. 21 1983 Nov.-Dec.

box 595, folder 1-8

1983 Dec.-1984 Jan.

box 596, folder 1-8

1984 Feb.

box 597, folder 1-9

1984 March-April

box 598, folder 1-9

1984 April-May

box 599, folder 1-4

1984 June

 

Meeting transcripts

box 599, folder 5-6

1980 Nov. 8-9

box 600, folder 1-5

1980 Nov. 10-17

box 601, folder 1-6

1980 Feb. 13-Aug. 13

box 602, folder 1-5

1980 Oct. 15-22

box 603, folder 1-6

1980 Oct. 23-31

box 604, folder 1-6

1980 Nov. 4-12

box 605, folder 1-6

1980 Nov. 13-21

box 606, folder 1-5

1980 Nov. 24-Dec. 3

box 607, folder 1-5

1980 Dec. 4-12

box 608, folder 1-5

1980 Dec. 16-22

box 609, folder 1-6

1980 Dec. 23-1981 Jan. 14

box 610, folder 1-6

1981 Jan. 15-28

box 611, folder 1-5

1981 Feb. 3-11

box 612, folder 1-5

1981 Feb. 12-19

box 613, folder 1-5

1981 Feb. 20-March 4

box 614, folder 1-6

1981 March 5-17

box 615, folder 1-8

1981 March 18-31

box 616, folder 1-7

1981 April 1-8

box 617, folder 1-7

1981 April 9-22

box 618, folder 1-6

1981 April 23-May 1

 

Partial Initial Decisions

box 618, folder 7

"Procedural Background and Management Issues" 1981 Aug. 27.

box 619, folder 1

(Vol. 1) "Plant Design and Procedures and Separation Issues" 1981 Dec. 14

box 619, folder 2

(Vol. 2) "Emergency Planning Issues" 1981 Dec. 14

box 619, folder 3

"Reopened Proceedings" 1982 July 27.

 

Hartman allegations. Relates to allegations by Harold W. Hartman, Jr. relating to the falsification of the results of reactor coolant surveillance leak rate tests

box 619, folder 4-7

Includes investigation report (1980 Sept.) by Faegre & Benson (law firm?) as an attachment to a 1983 March 23 memorandum; inspection report, 1983 May 18 1980-1983 May.

box 620, folder 1-7

Letter to Congressman Udall from NRC Chairman Palladino (with extensive attachments), Feb. 6 1983 May-1984 Feb.

box 621, folder 1-2

Udall letter (contd.) 1984 Feb.

box 621, folder 3

Hydrogen burn/detonation. Transcripts and report by H.W. Schutz and P.K. Nagata (E.G. & G. Idaho, Inc.) entitled, "Estimated Temperatures of Organic Materials in the TMI-2 Reactor Building during Hydrogen Burn" 1979 May-1982 Dec.

box 621, folder 4

International reactions 1979 March-1980 Feb.

 

Investigation and enforcement

 

General. Primarily material relating to internal NRC investigations; also includes very preliminary material relating to the establishment of an external investigation (Rogovin Commission)

box 621, folder 5-9

1979 March-Aug.

box 622, folder 1-10

1979 Aug.-1981 May

box 623, folder 1-3

Summary of enforcement actions against Met Ed, 1981 Oct. 13 1981 May-1982 Feb.

 

Reports

 

"Investigation into the March 28, 1979 Three Mile Island Accident by Office of Inspection and Enforcement" (NUREG 0600) 1979 Aug.

box 623, folder 4-9

General. NRC comparative review of the draft with the final report, 1983 Sept. 1979 July 15

box 624, folder 1

General. Comparative review (contd.)

box 624, folder 2

Final report

box 624, folder 3-4

"Reporting of Information Concerning the Accident at Three Mile Island". Attributed to H. Myers, but probably related to the following investigation 1980 Dec.

 

"Investigation into Information Flow during the Accident at Three Mile Island" (NUREG 0760) 1981 Jan.

box 625, folder 1-5

General 1979 May-1982 March

 

Depositions

box 625, folder 6

Chwastyk, Joseph (1980 Sept. 4)

box 625, folder 7

Dieckamp, Herman M. (1980 Sept. 12)

box 625, folder 8

Herbein, John (1980 Sept. 5)

box 625, folder 9

Miller, Gary Paul (1980 Sept. 5)

 

Report

box 626, folder 1-3

Draft (three copies with different annotations)

box 626, folder 4-6

Report (advance copy and final copy)

box 627, folder 1-2

Report (appendices)

box 627, folder 3-7

Radiation health effects, Includes a report by the Committee on the Biological Effects of Ionizing Radiations, National Academy of the Sciences, "The Effects on Populations of Exposure to Low Levels of Ionizing Radiations," May 2; Glenn/Percy Committee hearings, May 3 and May 9; joint House Committee hearing, June 13; a table on the TMI Radiological Sequence of Events, June 14; information on xenon (report by Jerry Pollack), 1979 Sept.-0ct.; "Report of the Special Panel on Three Mile Island Unit 2 Radiation Protection Program," 1979 Dec. 7 1979 April-1984 April.

box 628, folder 1

Social and psychological effects. Three Mile Island telephone survey, and a report entitled, "The Social and Economic Effects of the Accident at Three Mile Island" (NUREG/CR 1215), 1980 Jan. 1979 Sept.

 

SUBJECT FILE 1943-1984

Scope and Contents note

Speech transcripts, memoranda, letters, reports, press releases, printed articles and clippings predominantly relating to the economics of nuclear power, energy projections, the nuclear policies of Presidents Ford, Carter and Reagan, nuclear weapons, and other miscellaneous subjects. Arranged by subject.
box 628, folder 2

General 1975-1981

box 628, folder 3

Alexander L. Kielland (North Sea oil platform). Relates to an accident, Memorandum and report, 1981 March 27, 1980.

box 628, folder 4

American Telephone and Telegraph divestiture. Opinion 1982

box 628, folder 5

Atomic Industrial Forum (AIF). Relates to briefings before the NRC 1978-1983

 

Department of Energy (DOE)

box 628, folder 6

General, Includes a report entitled, "A Safety Assessment of Department of Energy Nuclear Reactors" 1979-1984.

box 628, folder 7

Laboratories. NRC memoranda 1980

 

Economics of nuclear energy

 

General

box 628, folder 8

1975-1976

box 629, folder 1

1978-1982

box 629, folder 2-3

Shutdowns and delays 1979-1982

 

Energy projections

 

General

box 629, folder 4-8

1967-1980

box 630, folder 1-3

1981-1984

box 630, folder 4-8

Nuclear 1975-1982

box 630, folder 9

Federal Bureau of Investigation (FBI). Memorandum relating to inter-agency cooperation 1975

box 630, folder 10

Mobil Oil Company, Advertisements 1978-1979.

 

Presidential policy

box 631, folder 1

Ford, Gerald R. Speech transcripts, memoranda, letter 1975-1977

 

Carter, James E.

box 631, folder 2-8

General, Speech transcripts, memoranda, clippings, letter 1976-1980.

box 631, folder 9

Schlesinger, James R. Speech transcripts, printed articles, letter 1966-1977

 

Reagan, Ronald. Memoranda, clippings, speech transcripts, letters

box 631, folder 10

1980

box 632, folder 1-2

1982-1983

 

Supreme Court decisions

box 632, folder 3

PG&E vs. [California] State Energy Resources Conservation and Development Commission et al. 1983

box 632, folder 4

Silkwood vs. Kerr-McGee 1984

box 632, folder 5

Tennessee Valley Authority (TVA). Statements and report 1979-1982

box 632, folder 6-7

Weapons. Relates to nuclear weapons construction, proliferation and arms control. Includes materials by George W. Rathjens, Jr. and Admiral Noel Gayler, lecture notes from the Manhattan Project, Los Alamos, New Mexico, and a pastoral letter by the U.S. Bishops on War and Peace. Printed articles, reports, memoranda and letters 1943-1983

box 632, folder 8

Westinghouse. Relates to a site visit and presentation 1979 Nov.-1984 Jan.

 

OVERSIZE FILE 1981-1983.

Scope and Contents note

Computer printouts, a report, a resolution by the Pennsylvania State Senate, a map, and versions of a chart.
box 633

Computer printouts summarizing Licensee Event Reports for the Sequoyah, Grand Gulf and Quad Cities nuclear power plants, a report entitled, "Licensed Fuel Facility Status Report," Vol. 1, No. 6 (NUREG-0430), a resolution by the Pennsylvania State Senate, a map of the area around the San Onofre nuclear power plant, and versions of a chart relating to the construction permit for the Midland nuclear power plant.

 

PHOTOGRAPHS.

Scope and Contents note

See photo card catalog for description.
envelope A

Prints of clean-up procedures at Three Mile Island; undated undated

Scope and Contents

8 prints of a damaged facility; 1 print of the La Hague plant
envelope mB

5 prints of construction of the Shearon Harris plant 1980

envelope C

1 print of Iraklii G. Tsereteli with Viktor M. Chernov and his wife circa 1950

 

INCREMENTAL MATERIAL 2020

box 634, folder 2-3

Computer printouts generated by the NRC 1980s

box 634, folder 1

Photographic slides of Three Mile Island 1980s

Scope and Contents

12 slides