GENERAL THREE MILE ISLAND INVESTIGATIONS, 1979-1980.
PHONOTAPES
PHONOTAPE CASSETTES
PHOTOGRAPHS
VIDEOCASSETTES
DECLASSIFIED U.S. GOVERNMENT RECORDS, 1976.
NUCLEAR REGULATORY COMMISSION OFFICE FILES, 1974-1980
General. Primarily NRC administrative issues
General. Annual report, pamphlet, regulations and memoranda primarily relating to the Sunshine Act and the Ethics in Government Act, 1975-1980
Conflict of interest, 1975-1980
Freedom of Information Act (FOIA), 1978-1980
Calendars
1975-1977
1978-1979
1980
Chronological file. Correspondence and memoranda
1975-1976
1977-1978 June
1978 July-1979 June
1979 July-1980 April
1980 April-July
Speeches. NOTE: The few copies of speeches by Richard Kennedy are found with related materials under the subsequent entry, "Trips"
General. Speeches by other NRC personnel, primarily Commissioners
1975-1976
1977-1980
Background materials. Materials for Commissioner Kennedy's speeches, arranged by subject
Energy, 1977-1980
International, 1975-1980
Non-proliferation and safeguards, 1975-1980
Nuclear power, 1974-1979
Nuclear power (contd.)
Quotations, 1977-1980
Radiation health effects, 1978
Regulation, 1975-1979
Seabrook (New Hampshire), 1978
States, 1977-1980
Statistics, 1976-1979
Three Mile Island, 1979-1980
Waste management, 1976-1980
Telephone logs. Includes attachments of appointment schedules and note pads
1974 Dec.-1975 June 13
1975 June 16-1977 Aug.
1977 Sept.-1979 March
1979 March-1980 June
Trips. Includes extensive briefing materials, and a few speeches (See Appendix for details)
Draft remarks, 1975 Feb. 24-Sept. 20. Aug. 20
(contd.) 1975 Sept. 20 -1976 June 18
1976 Aug. 2-Dec. 16
"The NRC and its Regulatory Role," 1977 Jan. 18-July. 1977 April 20
1977 July 11-Oct. 12
"Cleaning up Our Federal Energy Regulatory Mess," "Health and Safety Aspects of Nuclear Reactor Exports," Remarks, 1978 June 13-1979 Jan. 27. 1978 June 13; Oct. 11; 1979 Jan. 25
1979 Feb. 12-Nov. 13.
1980 March 27-May 6
DOMESTIC NUCLEAR REACTOR LICENSING AND REGULATION, 1975-1980
General. Speeches, letters and responses to Congressional inquiries, 1976-1980
Adjudicatory process, 1975-1980
Hearing process, 1978-1980
Hearing process (Contd.), 1980
Immediate Effectiveness Study. Relates to the issue of nuclear power plant construction during adjudication proceedings. Includes several reports
Final report, 1978 Feb.-1979 Dec. 1979 Dec.
(Final report, contd.)- 1979 Dec. 1980 March
Lessons Learned. Study Group Recommendations, 1977 April-1979 Feb.
INTERNATIONAL REGULATION AND EXPORT LICENSING, 1974-1980
General
Export Reorganization Act (S. 1439)
1976 Jan.-March
1976 May-Sept.
1980 May-June
International Nuclear Fuel Cycle Evaluation (INFCE)
General. Speeches and articles, 1978 Feb.-1980 March
1977 Nov.-1979 Aug.
Licensing, 1976 Aug.-1977 July
Non-proliferation and weapons
Conferences. Collections of presentations
Japan Atomic Industrial Forum, 1978 March 14-16
International Conference on Regulating Nuclear Energy, 1978 May
National Security Affairs Conference, 1978 July 17-19
Atomic Industrial Forum Conference on Nuclear Non-proliferation and Safeguards, 1978 Oct. 24
Atomic Industrial Forum Executive Conference on International Nuclear Commerce, 1979 Sept. 11
Organization of American States Conference on the Utilization of Small and Medium Size Power Reactors in Latin America, 1980 May 12-15
Great Britain. Reports, 1977-1979
India. Relates to the export of fuel and components for the Tarapur reactor
1976 Jan.-1978 April
1978 May-1979 Oct.
1980 Jan.-June
Soviet Union. DOE "Report of the Visit of the U.S.-U.S.S.R. Coordinating Committee on Scientific and Technical Cooperation in the Field of Thermal Power Plant Heat Rejection Systems to the Union of Soviet Socialist Republics," (DOE/ET-0076) 1978 Nov.
West Germany. Relates to the proposed export of reactor components in the construction of a new reactor, 1976 July-1978 Jan.
NUCLEAR REACTOR OPERATION, SAFETY AND RESEARCH, ca. 1967-1980
Emergency Planning
1975 Dec.-1979 June
Includes comments on an NRC/EPA Task Force report (NUREG-0396), 1979 July-Dec. 1979 Sept.
Includes materials relating to an organizational discussion, 1979 Dec.-1980 May. 1980 Jan. 8
Fuel
American Physical Society Study Group on Nuclear Fuel Cycles and Waste Management report, 1977 March-Oct.
Information and communications systems. Includes a report by the Mitre Corporation, "Communications and Control to Support Incident Management", 1977 Nov.-1979 Dec.
Inspection and enforcement. Primarily policy issues
Burden of proof in enforcement proceedings, 1976 Oct.-1980 May
Civil penalties
1974 Dec.-1979 April
1979 May-1980 June
Operators, 1979 Feb.-Nov.
Research
General
General, 1979 April-Nov.
Printed reports (NUREG/CR-0147, NUREG/CR-0565, NUREG/CR-0793, NUREG-0577), 1978 June-1979 Oct.
Anticipated Transient without Scram (ATWS), 1979 Sept.-1980 Feb.
Emergency Core Cooling System (ECCS). Report of Advisory Task Force on Power Reactor Emergency Cooling, ca. 1967
Risk assessment
General
General. Relates largely to the progress of the Risk Assessment Review Group
Final report (Lewis Report, NUREG/CR-0400), 1975 Oct.-1979 May. 1978 Sept.
1979 July-1980 Feb.
Lewis Study. Primarily reaction to and analysis of the Lewis Report
1978 Sept.-1979 Feb.
1979 Feb.-July
Radiation exposure (including occupational exposure), Includes reports by the National Research Council, "Considerations of Health Benefit-Cost Analysis for Activities Involving Ionizing Radiation Exposure and Alternatives," "Occupational Radiation Exposure at Light Water Cooled Power Reactors," (NUREG-0482), and Massachusetts PIRG, "Nuclear Power Plants: Unsafe for Workers," 1977 Feb.-1979 Sept. 1977; 1979 May; 1979 Aug.
Siting
1976 Jan.-1977 Dec.
1978 Jan.-1980 Feb.
1980 Feb.-April
Specific reactor sites
Clinch River (Tennessee), 1975 April-1978 Aug.
North Anna (Virginia). Testimony on licensing (NUREG-0370), 1977 Oct.
Terrorism
General. Reports, 1976
Anti-Terrorism Act (S. 2236), 1977 Oct.-1978 Sept.
GENERAL THREE MILE ISLAND INVESTIGATIONS, 1979-1980
General
Articles, 1979 April-Aug.
Clippings, Predominantly relating to the venting of krypton-85 from the TMI-2 reactor 1979 April-1980 June.
Press releases
General, Includes statements by President Jimmy Carter and others, relating to the accident and the subsequent Kemeny Commission investigation 1979 March-1980 May.
Associated Press and United Press International, 1979 March-Oct.
Telephone transcripts. Incident Response Center
General. Miscellaneous sheets to be interfiled with transcripts which are not in this collection
Day 5 Channel 19 (April 1, 1979),
Electric Power Research Institute (EPRI), Nuclear Safety Analysis Center (NSAC), "Analysis of Three Mile Island Unit 2 Accident," Report with indexed bibliography and memoranda comparing this report to NUREG-0600 1979 July-Oct.
Energy Department (DOE). Letters and an aerial radiological report, 1979 April-1980 Feb.
Illinois Commission on Atomic Energy. Report, letter, commission review material, 1979 Oct.-Dec.
Institute of Electrical and Electronics Engineers, Inc. Serial issue and letters, 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. Primarily progress reports and materials related to NRC review of the final report; includes responses to letters from Reps. Toby Moffett and Morris Udall
1979 April-1980 Feb.
1980 March-May
Depositions by Mr. Kennedy, 1979 Oct. 2
Report, (draft) 1980 Jan. 24
Parts 1-2
Part 3
Pennsylvania, State of. Governor's Commission on Three Mile Island. Report, memorandum and letters, 1979-1980
President's Commission on the Accident (Kemeny Commission)
General
1979 April-July
1979 July-Oct.
Depositions
Ahearne, John F. (NRC Commissioner), Aug. 29
Bradford, Peter A. (NRC Commissioner), Sept. 10
Denton, Harold (Director, NRC Office of Nuclear Reactor Regulation), May 31
Gallina, Charles O. (NRC Investigation Specialist), Aug. 2 and Aug. 16
Gilinsky, Victor (NRC Commissioner), Sept. 8
Hendrie, Joseph M. (NRC Chairman), Sept. 7
Kennedy, Richard T. (NRC Commissioner)
General. Background material, including annotated sequence of events and question lists
Transcripts
1979 June 1
1979 Aug. 22
1979 Sept. 5
Thornburgh, Richard (Gov. of Pennsylvania), Aug. 21
Hearing transcripts
1979 April 25-May 17
1979 May 18-May 31
1979 June 1-Aug. 22
(highlighted copy) 1979 Aug. 22 -Aug. 23
Reports
General
General. Background and NRC report review materials
Includes "NRC Views and Analysis of the Recommendations of the President's Commission on the Accident at Three Mile Island" 1979 Oct.-Nov.
1979 Nov.-Dec.
Articles, 1979 Oct.-Nov.
Final Report and Supplemental Views. Includes index to staff reports
Staff reports
Office of the General Counsel, "The Nuclear Regulatory Commission"
Technical Assessment Task Force
"Summary Sequence of Events"
"Chemistry"
"Thermal Hydraulics"
"Core Damage"
"WASH-1400--Reactor Safety Study"
"Selection, Training, Qualification, and Licensing of Three Mile Island Reactor Operating Personnel"
"Pilot-Operated Relief Valve Design and Performance"
"Containment: Transport of Radioactivity from the TMI-2 Core to the Environs"
Public Health and Safety Task Force
"Radiation Health Effects"
"Public Health and Epidemiology"
Public's Right to Information Task Force. Summary of report only
TMI Ad Hoc Nuclear Oversight Committee (Edison Electrical Institute, American Public Power Association, and National Rural Electric Cooperative Association), Report and letters, 1980 March-May
U. S. Congress
General. Joint House-Senate hearings: 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); and House Committee on Interior and Insular Affairs, Subcommittee on Energy and the Environment, Morris Udall, Chairman (hereafter referred to as the Udall Committee), Transcript and NRC memorandum 1979 Oct. 31.
House of Representatives
General
Correspondence
1979 March-Oct.
Includes letter to Rep. Udall in response to inquiry, 1979 Nov.-1980 May. 1979 Nov.
Legislation (H.R. 2608; H.R. 3415/4174; H.R. 3476; H.R. 4096), 1979 April-Oct.
House Committee on Armed Services, Subcommittee on Military Installations and Facilities, Lucien N. Nedzi, Chairman. Memorandum, 1979 May 17
House Committee on Government Operations, Subcommittee on Energy and Natural Resources, Anthony Toby Moffett, Chairman. Includes a hearing summary, a letter from Rogovin, and a transcript of hearings relating to the Rogovin report, 1979 May 14, 1980 Feb. 12, 1980 Feb. 13
House Committee on Interior and Insular Affairs, Subcommittee on Energy and the Environment, (Udall Committee). Includes transcripts, memoranda, and Kennedy responses to questions
1979 May
1979 May-Sept.
House Committee on Interstate and Foreign Commerce, Subcommittee on Energy and Power, John Dingell, Chairman. Transcript, memoranda and notes, 1979 Nov.
House Committee on Science and Technology
Subcommittee on Energy Research and Production, Mike McCormack, Chairman. Memoranda and transcripts, 1979 May and Sept.
Subcommittee on Natural Resources and Environment, Jerome A. Ambro, Chairman. Memoranda, 1979 May
Senate
General
Correspondence, 1979 April-1980 Feb.
Legislation (S. 562), 1979 April-May
Senate Committee on Environment and Public Works, Subcommittee on Nuclear Regulation (Hart/Simpson Committee).
General. Letters from the NRC in response to Committee inquiries, 1979 Oct.-1980 Jan.
Hearing transcript, press releases, statement 1979 April 10.
Hearing transcript (morning session), statements, memoranda, and responses to questions 1979 April 23.
Hearing transcript, statements, and responses to questions 1979 April 30.
Kennedy deposition and letters 1979 Sept. 26.
Hearing transcripts, memoranda and statement 1979 Oct. 2-3.
Hearing transcripts, letter, memorandum 1979 Nov. 8-9.
Senate Committee on Government Operations, Subcommittee on Energy, Nuclear Proliferation and Government Processes, John Glenn, Chairman. Memoranda, transcripts, statements, and responses to questions, 1979 May 8-9
NRC THREE MILE ISLAND INVESTIGATIONS, 1976-1980
General
General. Pre-accident materials relating to the operating license, including an inspection report, 1978 Feb.-1980 May
Correspondence. Incoming. Includes letters and telegrams neither to nor from the NRC
1979 March-April
1979 April-1980 July
Correspondence. Outgoing, 1979 April-1980 Jan.
Meeting transcripts. Closed meetings
1979 March 30-31
1979 April 1-6
1979 April 9-Nov. 2
Meeting transcripts. Open meetings, 1979 April 4-May 17
Memoranda. Includes material relating to technical issues and the release of NRC meeting transcripts, 1979 March 29-Aug. 9
Preliminary Event Notification reports, 1979 April 1-Dec. 10
Press conferences, 1979 April 2-May 7
Press releases, 1979 April 11-1980 April 17
Reports
General. Weekly Status Reports, 1980 March 11-June 23
"Evaluation of Long-term Post Accident Core Cooling of Three Mile Island Unit 2" (NUREG-0557) 1979 April,
Accident sequence. Chronologies, memoranda, hearing transcript and statement, 1979 ca. March-May
Advisory Committee on Reactor Safeguards
General. Includes letter and report to the Rogovin Commission relating to ACRS recommendations, 1979 July 25
Hearing transcripts
General meetings, 1979
(Meeting #228) April 5
(Meeting #229) May 10
(Meeting #229, contd.) May 11-12
(Meeting #230) June 14
(Meeting #230, contd.) June 15
Special meetings, 1979 April 16-17
TMI Subcommittee meetings, 1979
April 4-May 1
May 9 and May 31
June 1-7
July 9-27
Aug. 8-Sept. 5
Babcock and Wilcox. Primarily post-TMI re-evaluation of generic design and sister plants
General. Other reactors
General
1979 April
1979 May
Davis Besse (Ohio), NOTE: A very similar accident occurred here yet was recognized and controlled 1976 Nov.-1979 July. 1977 Sept. 24,
Oconee (South Carolina), 1978 April-1979 June
C. Michelson, "Decay Heat Removal during a Very Small Breack LOCA for a B&W 205-Fuel-Assembly PWR" 1978 Jan.
"Staff Report on the Generic Assessment of Feedwater Transients in Pressurized Water Reactors Designed by the B&W Company" (NUREG-0560) 1979 May,
Corrective actions. Consists of TMI Lessons Learned Task Force recommendations and the subsequent development of an Action Plan for more general reactor regulation reform
Includes a report entitled "TMI Lessons Learned Task Force Status Report and Short-term Recommendations" (NUREG-0578), and a transcript sent to the NRC by the President's Commission for licensing review purposes, 1979 April-Sept. July; Aug. 23
Includes a memorandum with a transcript of a briefing by Harold Denton on the conclusions of the task force, a draft report entitled "Report to the Director, Office of Inspection and Enforcement on Lessons Learned from Three Mile Island by Special Review Group, OIE" (NUREG-0616), a final report entitled, "TMI-2 Lessons Learned Final Report", Oct.; a report entitled "Supplement to Staff Position on Need to Consider Class 9 Events," which relates to a general re-evaluation of major accident factors, including appendices on the NRC Action Plan, siting and design, emergency preparedness and radiation effects, 1979 Sept.-1980 May. 1979 Sept. 6; Oct. 10; 1980 March
Decontamination and clean-up of the TMI-2 reactor
1979 April-Dec.
Includes materials relating to public meetings held in Pennsylvania, 1980 Jan.-June. March 19 and 21
Economic effects
Extraordinary Nuclear Occurrence (ENO). Relates to the discussion concerning application of this designation to the TMI accident, thus qualifying under the Price-Andersen Act to provide payment for any resulting claims
Financial qualification review, 1980 Feb.-March
Emergency response procedures
Emergency planning, 1979 April-Sept.
Evacuation plans, 1979 April
Interagency Radiological Assistance Program (IRAP), 1979 April
Environmental effects. Primarily a report (NUREG-0596), 1979 Oct.-1980 April
General Public Utilities/Metropolitan Edison. Relates primarily to issues of management competence and the restart of the undamaged TMI-1 reactor, Includes public meeting, 1979 June-1980 March. 1980 Jan. 9
Includes an interim report submitted by Met. Ed. with cover memorandum and a Safety Evaluation order modifying operating license 1979 June-1980 Jan. dated Aug. 9; ca. Sept.
1980 Jan.-March
International reactions, 1979 April-1980 Feb.
Investigation and enforcement
General, Includes some material relating to allegations by Harold W. Hartman, Jr. 1979 March-1980 May.
"Investigation into the March 28, 1979 Three Mile Island Accident by Office of Inspection and Enforcement" (NUREG-0600)
Legal issues. Relates largely to records management and FOIA requests, 1979 April-1980 May
Radiation health effects
1979 April-May
1979 June-1980 April
Social and psychological effects, Includes a report entitled, "The Social and Economic Effects of the Accident at Three Mile Island" (NUREG/CR-1215) 1979 July-1980 May.
Technical systems
General. Other reactors (non-Babcock & Wilcox), 1979 April
Hydrogen bubble, Includes a report on hydrogen/oxygen generation rate during the accident, 1979 June-Sept. 1979 June
In-core thermocouples, 1979 Sept.-Nov.
Instrumentation, 1979 April-Dec.
Oak Ridge Laboratories technical support, 1979 July-Sept.
Atomic Industrial Forum, Inc. (AIF)
General, Letters, memoranda, notes, reports on licensing problems, and a transcript of a meeting with the NRC 1976 Oct.-1979 March.
Conference reports, ca. 1976-1980
Economics of nuclear energy
General, Memoranda, reports, and hearing testimony 1977 Aug.-1979 Sept.
Anti-trust review process. Memoranda, reports, and letters, 1977 Feb.-1979 Sept.
Energy policy and projections. Primarily speeches, reports and printed articles, Includes a survey report by Louis Harris & Associates, Inc., 1974 Nov.-1980 April. 1978 Dec.
Solar studies. Letters relating to a proposed study, 1978 April
PHONOTAPES.
1 phonotape (reel-to-reel) of a speech given in Madrid by Richard Kennedy, 1979 Nov. 5
PHONOTAPE CASSETTES.
1 cassette of a song by Bea Godfney, "God Bless Solar Energy"
PHOTOGRAPHS.
See photo card catalog for description
VIDEOCASSETTES.
Two videocassettes made during a trip to Korea in 1978 March: an interview with Richard Kennedy entitled "Nuclear Energy and Nonproliferation", and a speech by Richard Kennedy entitled "United States Nonproliferation Policy"
General
General. Includes miscellaneous material relating to the restriction of these documents
Adjudicatory items relating to: 1) restricted data procedures; 2) certiorari system for the Commission; 3) use of cameras during NRC licensing hearings; 4) SECY-A-75-24; 5) reactor site criteria. Reports and memoranda 1975 March-1976 August.
3) Returned to collection as per NRC Public Documents print-out
4) Expurgated copy returned to collection as per NRC letter 1987 July 30
5) Original returned to collection as per NRC letter 1987 July 30
Review of ALAB-268, Southern California Edison Co., San Onofre. Policy report 1975 May 9.
Clinch River Breeder Reactor (SECY A-76-45 and ALAB-330). Report prepared for Commissioner Kennedy by Richard Stratford 1975 May 25.
Miscellaneous contracts of interest. Note ca. 1975 June-July.
Signing of NRC/FMI arrangement for nuclear facilities safety cooperation. Summary telex (?) message relating to IAEA meeting in Vienna 1975 Sept. 4.
Opinion on petition for intervention and hearing on Tarapur, India export license (SECY-A-76-40). Memorandum/report from Peter Strauss, General Counsel 1976 May 6.
Memorandum from Commissioner Kennedy to Ken Chapman relating to safeguards 1976 May 16.
Summary information on FBI conference re: Bicentennial weekend with letter from Director, Civil Aviation Security Service. Memorandum relating to possible terrorist activities 1976 June 19.
Commission review of NEPA issues presented by the Clinch River Breeder Reactor project. Memorandum/report from Peter L. Strauss, General Counsel 1976 June 28.
Export Reorganization Act (S. 1439): Next Steps. Memorandum from Ben Huberman for the Commission 1976 July 13.
Comments on the August 31 version of the Safeguards supplement. Memorandum from Commissioner Kennedy to Ben Huberman 1976 Sept. 10.
Comments on the draft DES Safeguards Supplement Cost Benefit Analysis. Memorandum from Commissioner Kennedy to Ben Huberman 1976 Sept. 22.
Export Licensing Review. Memorandum and draft report from James R. Shea to the Commission. Expurgated copy returned to collection as per NRC letter 1976 Nov. 5. 1987 July 30
Draft summary of Export Licensing Study. Memorandum and draft summary from James R. Shea to the Commission 1976 Nov. 10.
Draft Export Licensing Study: Next Steps. Memorandum and outline of proposed export licensing rule from Ben Huberman to the Commission 1976 Nov. 29.
"Nuclear Energy's Dilemma: Safely Disposing of High Level Radioactive Wastes". Partial draft GAO report previously attached to testimony by Clifford V. Smith before the Udall Committee 1977 ca. May 16.
Additional guidance--Policy on Alternative Site Evaluations (SECY-77-433). Memorandum from Samuel J. Chilk (Secretary) to Lee V. Gossick (Executive Director for Operations) with attached policy statement. Expurgated copy returned to collection as per NRC letter of 1987 July 30 1977 Nov. 3.
Report on discussions with foreign officials during trip to Far East, Report with cover memorandum from Joseph D. Lafleur, Jr. (Office of International Programs) to Commissioner Kennedy 1978 April 21. 1978 March 9-24.
NRC staff comments on proposed export of special nuclear materials to India for the Tarapur Atomic Power Station. Legal document 1979 Jan. 11.
N. C. Menon report on NRC consideration of Tarapur fuel license. State Department dispatch 1979 June 16.
State Department response to questions on proposed export to India, XSNM-1379. Information report 1979 July 12.
Westinghouse FOIA request. Memorandum from Commissioner Kennedy for Carlton R. Stoiber (Assistant General Counsel) with attachments of earlier materials 1979 July 23.
Staff requirements--affirmation session 79-29. Memorandum with attachments from Samuel Chilk to Lee V. Gossick and Leonard Bickwit, Jr. (General Counsel) 1979 Oct. 12.
Staff organization. Memorandum from Commissioner Kennedy to the Commission 1979 Dec. 7.
Draft GAO letter report to Senators Hart and Simpson on NRC's actions to implement TMI recommendations. Memorandum from James J. Cummings (Director, Office of Inspector and Auditor) to William J. Dircks (Executive Director for Operations). Original returned to collection as per NRC letter 1980 May 9. 1987 July 30
Three Mile Island transcripts
(two versions) 1979 March 30
1979 March 31
1979 April 16
(with memorandum). Partial expurgated copy returned to the collection as per NRC letter 1979 April 17 1987 July 30
1979 April 18
(two versions) 1979 April 23
(with memorandum). Partial expurgated copy returned to the collection as per NRC letter 1979 April 24 1987 July 30
1979 May 11
1979 June 13
DECLASSIFIED U.S. GOVERNMENT RECORDS, 1975-2017
Records released in 2010, 1976
Records release in 2017, 1975-2017