Register of the Richard Thomas Kennedy papers

Finding aid prepared by Rebecca J. Mead
Hoover Institution Library and Archives
© 1999
434 Galvez Mall
Stanford University
Stanford, CA 94305-6003
hoover-library-archives@stanford.edu


Title: Richard Thomas Kennedy papers
Date (inclusive): 1974-2017
Collection Number: 83063
Contributing Institution: Hoover Institution Library and Archives
Language of Material: English
Physical Description: 92 manuscript boxes, 17 phonotapes, 2 videocassettes (39.0 Linear Feet)
Abstract: Speeches, correspondence, memoranda, reports, transcripts of hearings, and printed matter, relating to nuclear power plants in the U.S., and especially to the Three Mile Island nuclear accident. Digital copies of select records also available at https://digitalcollections.hoover.org. 
Creator: Kennedy, Richard T. (Richard Thomas), 1919-1998
Physical Location: Hoover Institution Library & Archives

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

Materials were acquired by the Hoover Institution Library & Archives in 1983.

Preferred Citation

[Identification of item], Richard Thomas Kennedy papers, [Box no., Folder no. or title], Hoover Institution Library & Archives.

Alternate Forms Available

Digital copies of select records also available at https://digitalcollections.hoover.org. 

Biographical Note

1919 Dec. 24 Born, Rochester, New York
1942-1965 U.S. Army (Colonel)
1959-1961 Planning and financial management adviser to Iran
1962 Army General Staff, Washington, D.C.
1965-1969 International affairs adviser, Office of the Assistant Secretary of Defense
1969-1971 Senior member of the staff, National Security Council
1971-1972 Director, Staff Planning and Coordination, National Security Council
1973-1975 Deputy Assistant to the President for National Security Council planning
1976-1980 Commissioner, Nuclear Regulatory Commission
1981-1982 Undersecretary for Management, State Department
1983- Ambassador-at-large for nuclear non-proliferation affairs
12 Jan. 1998 Died

Scope and Contents

Speeches, correspondence, memoranda, reports, transcripts of hearings, and printed matter, relating to nuclear power plants in the United States, and especially to the Three Mile Island nuclear accident.

Subjects and Indexing Terms

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

 

NUCLEAR REGULATORY COMMISSION OFFICE FILES 1974-1980

Scope and Contents

Correspondence, memoranda, calendars, telephone logs, extensive background materials for trips and speeches, and a few actual copies of speeches by Richard T. Kennedy. Arranged by form.
 

General. Primarily NRC administrative issues

box 1, folder 1

General. Annual report, pamphlet, regulations and memoranda primarily relating to the Sunshine Act and the Ethics in Government Act 1975-1980

box 1, folder 2

Conflict of interest 1975-1980

box 1, folder 3-5

Freedom of Information Act (FOIA) 1978-1980

 

Calendars

box 2, folder 1-3

1975-1977

box 3, folder 1-4

1978-1979

box 4, folder 1

1980

 

Chronological file. Correspondence and memoranda

box 4, folder 2-3

1975-1976

box 5, folder 1-4

1977-1978 June

box 6, folder 1-5

1978 July-1979 June

box 7, folder 1-3

1979 July-1980 April

box 8, folder 1

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

box 8, folder 2-4

1975-1976

box 9, folder 1-4

1977-1980

 

Background materials. Materials for Commissioner Kennedy's speeches, arranged by subject

box 9, folder 5

Energy 1977-1980

box 10, folder 1-3

International 1975-1980

box 10, folder 4-5

Non-proliferation and safeguards 1975-1980

box 10, folder 6

Nuclear power 1974-1979

box 11, folder 1

Nuclear power (contd.)

box 11, folder 2

Quotations 1977-1980

box 11, folder 3

Radiation health effects 1978

box 11, folder 4

Regulation 1975-1979

box 11, folder 5

Seabrook (New Hampshire) 1978

box 11, folder 6

States 1977-1980

box 11, folder 7

Statistics 1976-1979

box 11, folder 8

Three Mile Island 1979-1980

box 11, folder 9

Waste management 1976-1980

 

Telephone logs. Includes attachments of appointment schedules and note pads

box 11, folder 10-11

1974 Dec.-1975 June 13

box 12, folder 1-10

1975 June 16-1977 Aug.

box 13, folder 1-9

1977 Sept.-1979 March

box 14, folder 1-7

1979 March-1980 June

 

Trips. Includes extensive briefing materials, and a few speeches (See Appendix for details)

box 15, folder 1-7

Draft remarks 1975 Feb. 24-Sept. 20. Aug. 20

box 16, folder 1-10

(contd.) 1975 Sept. 20 -1976 June 18

box 17, folder 1-7

1976 Aug. 2-Dec. 16

box 18, folder 1-10

"The NRC and its Regulatory Role," 1977 Jan. 18-July. 1977 April 20

box 19, folder 1-6

1977 July 11-Oct. 12

box 20, folder 1-7

1977 Oct. 13-1978 May 20.

General note

SEE ALSO: VIDEOCASSETTES for an interview and a presentation given by Commissioner Kennedy in Korea, 1978 March
box 21, folder 1-9

"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

box 22, folder 1-8

1979 Feb. 12-Nov. 13.

General note

SEE ALSO: PHONOTAPES for cassette tapes which include a speech by Richard Kennedy at the American Law Institute-American Bar Association Second Annual Program on Nuclear Export Control, 1979 March; and a reel-to-reel tape of a speech delivered by Richard Kennedy in Madrid, 1979 Nov. 5
box 23, folder 1-4

1980 March 27-May 6

 

DOMESTIC NUCLEAR REACTOR LICENSING AND REGULATION 1975-1980

Scope and Contents

Memoranda, reports, speeches, letters and miscellany relating to licensing policy and procedure. Arranged by subject.
box 24, folder 1-2

General. Speeches, letters and responses to Congressional inquiries 1976-1980

box 24, folder 3-6

Adjudicatory process 1975-1980

box 24, folder 7

Hearing process 1978-1980

box 25, folder 1

Hearing process (Contd.) 1980

 

Immediate Effectiveness Study. Relates to the issue of nuclear power plant construction during adjudication proceedings. Includes several reports

box 25, folder 2-6

Final report 1978 Feb.-1979 Dec. 1979 Dec.

box 26, folder 1-2

(Final report, contd.)- 1979 Dec. 1980 March

box 26, folder 3-6

Lessons Learned. Study Group Recommendations 1977 April-1979 Feb.

 

INTERNATIONAL REGULATION AND EXPORT LICENSING 1974-1980

Scope and Contents

Speeches, reports, bills, memoranda, letters, hearing transcripts and miscellany relating to non-proliferation issues and to the nuclear activities of various countries. Arranged by country.
 

General

 

Export Reorganization Act (S. 1439)

box 26, folder 7

1976 Jan.-March

box 27, folder 1-7

1976 May-Sept.

box 27, folder 7

1980 May-June

 

International Nuclear Fuel Cycle Evaluation (INFCE)

box 28, folder 1

General. Speeches and articles 1978 Feb.-1980 March

box 28, folder 2-6

1977 Nov.-1979 Aug.

box 28, folder 7

Licensing 1976 Aug.-1977 July

 

Non-proliferation and weapons

box 29, folder 1-5

General. Speeches and articles 1974-1980.

Scope and Contents note

Includes an annual report of the U.S. Arms Control and Disarmament Agency and a presidential report to Congress, 1980 Jan.
 

Conferences. Collections of presentations

box 29, folder 6

Japan Atomic Industrial Forum 1978 March 14-16

box 29, folder 7

International Conference on Regulating Nuclear Energy 1978 May

box 30, folder 1

National Security Affairs Conference 1978 July 17-19

box 30, folder 2-3

Atomic Industrial Forum Conference on Nuclear Non-proliferation and Safeguards 1978 Oct. 24

box 30, folder 4

Atomic Industrial Forum Executive Conference on International Nuclear Commerce 1979 Sept. 11

box 30, folder 5-7

Organization of American States Conference on the Utilization of Small and Medium Size Power Reactors in Latin America 1980 May 12-15

box 31, folder 1

Great Britain. Reports 1977-1979

 

India. Relates to the export of fuel and components for the Tarapur reactor

box 31, folder 2-6

1976 Jan.-1978 April

box 32, folder 1-8

1978 May-1979 Oct.

box 33, folder 1-3

1980 Jan.-June

box 33, folder 4

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.

box 33, folder 5-6

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

Scope and Contents

Memoranda, reports, letters, speeches, hearing transcripts and operator examinations. Arranged by subject.
 

Emergency Planning

box 34, folder 1-7

1975 Dec.-1979 June

box 35, folder 1-7

Includes comments on an NRC/EPA Task Force report (NUREG-0396) 1979 July-Dec. 1979 Sept.

box 36, folder 1-8

Includes materials relating to an organizational discussion 1979 Dec.-1980 May. 1980 Jan. 8

 

Fuel

box 37, folder 1-3

General, Primarily printed reports (NUREG-0002, NUREG-0290 and NUREG-0095) relating to safeguards and material accounting. 1976 Aug.-1977 May.

General note

SEE ALSO: INTERNATIONAL REGULATION AND EXPORT LICENSING/General/Non-proliferation and weapons
box 37, folder 4-6

American Physical Society Study Group on Nuclear Fuel Cycles and Waste Management report 1977 March-Oct.

box 38, folder 1-2

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

box 38, folder 3

Burden of proof in enforcement proceedings 1976 Oct.-1980 May

 

Civil penalties

box 38, folder 4-7

1974 Dec.-1979 April

box 39, folder 1-2

1979 May-1980 June

box 39, folder 3-5

Operators 1979 Feb.-Nov.

 

Research

 

General

box 39, folder 6

General 1979 April-Nov.

box 39, folder 7-8

Printed reports (NUREG/CR-0147, NUREG/CR-0565, NUREG/CR-0793, NUREG-0577) 1978 June-1979 Oct.

box 40, folder 1

Anticipated Transient without Scram (ATWS) 1979 Sept.-1980 Feb.

box 40, folder 2

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

box 40, folder 3-6

Final report (Lewis Report, NUREG/CR-0400) 1975 Oct.-1979 May. 1978 Sept.

box 41, folder 1

1979 July-1980 Feb.

 

Lewis Study. Primarily reaction to and analysis of the Lewis Report

box 41, folder 2-6

1978 Sept.-1979 Feb.

box 42, folder 1-2

1979 Feb.-July

box 42, folder 3-6

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

box 42, folder 7

1976 Jan.-1977 Dec.

box 43, folder 1-7

1978 Jan.-1980 Feb.

box 44, folder 1-4

1980 Feb.-April

 

Specific reactor sites

box 44, folder 5

Clinch River (Tennessee) 1975 April-1978 Aug.

box 44, folder 6

North Anna (Virginia). Testimony on licensing (NUREG-0370) 1977 Oct.

 

Terrorism

box 44, folder 7

General. Reports 1976

box 44, folder 8-9

Anti-Terrorism Act (S. 2236) 1977 Oct.-1978 Sept.

 

GENERAL THREE MILE ISLAND INVESTIGATIONS 1979-1980

Scope and Contents

Serial issues, telephone logs, reports, hearing transcripts, press releases, speeches, clippings, printed articles, memoranda and letters relating to the accident at Three Mile Island (TMI), Pennsylvania, 1979 March-April. Arranged by originating agency.
 

General

box 45, folder 1-3

Articles 1979 April-Aug.

box 45, folder 4

Clippings, Predominantly relating to the venting of krypton-85 from the TMI-2 reactor 1979 April-1980 June.

 

Press releases

box 45, folder 5-6

General, Includes statements by President Jimmy Carter and others, relating to the accident and the subsequent Kemeny Commission investigation 1979 March-1980 May.

box 45, folder 7

Associated Press and United Press International 1979 March-Oct.

 

Telephone transcripts. Incident Response Center

box 46, folder 1

General. Miscellaneous sheets to be interfiled with transcripts which are not in this collection

box 46, folder 2-3

Day 5 Channel 19 (April 1, 1979),

box 46, folder 4-7

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.

box 47, folder 1

Energy Department (DOE). Letters and an aerial radiological report 1979 April-1980 Feb.

box 47, folder 2

Illinois Commission on Atomic Energy. Report, letter, commission review material 1979 Oct.-Dec.

box 47, folder 3

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

box 47, folder 4-9

1979 April-1980 Feb.

box 48, folder 1-2

1980 March-May

box 48, folder 3

Depositions by Mr. Kennedy 1979 Oct. 2

 

Report, (draft) 1980 Jan. 24

box 48, folder 4-5

Parts 1-2

box 49, folder 1

Part 3

box 49, folder 2

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

box 49, folder 3-5

1979 April-July

box 50, folder 1-2

1979 July-Oct.

 

Depositions

box 50, folder 3

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

box 50, folder 4

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

box 50, folder 5

Denton, Harold (Director, NRC Office of Nuclear Reactor Regulation) May 31

box 51, folder 1-2

Gallina, Charles O. (NRC Investigation Specialist) Aug. 2 and Aug. 16

box 51, folder 3

Gilinsky, Victor (NRC Commissioner) Sept. 8

box 51, folder 4

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

 

Kennedy, Richard T. (NRC Commissioner)

box 51, folder 5

General. Background material, including annotated sequence of events and question lists

 

Transcripts

box 52, folder 1

1979 June 1

box 52, folder 2

1979 Aug. 22

box 52, folder 3

1979 Sept. 5

box 52, folder 4

Thornburgh, Richard (Gov. of Pennsylvania) Aug. 21

 

Hearing transcripts

box 52, folder 5-8

1979 April 25-May 17

box 53, folder 1-6

1979 May 18-May 31

box 54, folder 1-6

1979 June 1-Aug. 22

box 55, folder 1-2

(highlighted copy) 1979 Aug. 22 -Aug. 23

 

Reports

 

General

 

General. Background and NRC report review materials

box 55, folder 3-5

Includes "NRC Views and Analysis of the Recommendations of the President's Commission on the Accident at Three Mile Island" 1979 Oct.-Nov.

box 56, folder 1-6

1979 Nov.-Dec.

box 57, folder 1-4

Articles 1979 Oct.-Nov.

box 57, folder 5

Final Report and Supplemental Views. Includes index to staff reports

 

Staff reports

box 57, folder 6

Office of the General Counsel, "The Nuclear Regulatory Commission"

 

Technical Assessment Task Force

box 57, folder 7

"Summary Sequence of Events"

box 57, folder 8

"Chemistry"

 

"Thermal Hydraulics"

 

"Core Damage"

 

"WASH-1400--Reactor Safety Study"

box 58, folder 1

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

box 58, folder 2

"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

box 58, folder 3

"Radiation Health Effects"

box 58, folder 3

"Public Health and Epidemiology"

box 58, folder 4

Public's Right to Information Task Force. Summary of report only

box 58, folder 5

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

box 58, folder 6

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

box 58, folder 7-8

1979 March-Oct.

box 59, folder 1-2

Includes letter to Rep. Udall in response to inquiry 1979 Nov.-1980 May. 1979 Nov.

box 59, folder 3

Legislation (H.R. 2608; H.R. 3415/4174; H.R. 3476; H.R. 4096) 1979 April-Oct.

box 59, folder 4

House Committee on Armed Services, Subcommittee on Military Installations and Facilities, Lucien N. Nedzi, Chairman. Memorandum 1979 May 17

box 59, folder 5-6

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

box 59, folder 7-8

1979 May

box 60, folder 1-3

1979 May-Sept.

box 60, folder 4

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

box 60, folder 5-7

Subcommittee on Energy Research and Production, Mike McCormack, Chairman. Memoranda and transcripts 1979 May and Sept.

box 60, folder 8

Subcommittee on Natural Resources and Environment, Jerome A. Ambro, Chairman. Memoranda 1979 May

 

Senate

 

General

box 60, folder 9

Correspondence 1979 April-1980 Feb.

box 61, folder 1

Legislation (S. 562) 1979 April-May

 

Senate Committee on Environment and Public Works, Subcommittee on Nuclear Regulation (Hart/Simpson Committee).

box 61, folder 2

General. Letters from the NRC in response to Committee inquiries 1979 Oct.-1980 Jan.

box 61, folder 3-5

Hearing transcript, press releases, statement 1979 April 10.

box 61, folder 6-7

Hearing transcript (morning session), statements, memoranda, and responses to questions 1979 April 23.

box 61, folder 8-9

Hearing transcript, statements, and responses to questions 1979 April 30.

box 62, folder 1

Kennedy deposition and letters 1979 Sept. 26.

box 62, folder 2-3

Hearing transcripts, memoranda and statement 1979 Oct. 2-3.

box 62, folder 4-5

Hearing transcripts, letter, memorandum 1979 Nov. 8-9.

box 62, folder 6-8

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

Scope and Contents

Memoranda, reports, hearing transcripts, speeches, press releases, telegrams, chronologies and letters. Arranged by subject.
 

General

box 63, folder 1-4

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

box 63, folder 5-9

1979 March-April

box 64, folder 1-2

1979 April-1980 July

box 64, folder 3-4

Correspondence. Outgoing 1979 April-1980 Jan.

 

Meeting transcripts. Closed meetings

box 64, folder 5-6

1979 March 30-31

box 65, folder 1-6

1979 April 1-6

box 66, folder 1-9

1979 April 9-Nov. 2

box 67, folder 1-8

Meeting transcripts. Open meetings 1979 April 4-May 17

box 68, folder 1

Memoranda. Includes material relating to technical issues and the release of NRC meeting transcripts 1979 March 29-Aug. 9

box 68, folder 2

Preliminary Event Notification reports 1979 April 1-Dec. 10

box 68, folder 3-5

Press conferences 1979 April 2-May 7

box 68, folder 6

Press releases 1979 April 11-1980 April 17

 

Reports

box 68, folder 7

General. Weekly Status Reports 1980 March 11-June 23

box 68, folder 8

"Evaluation of Long-term Post Accident Core Cooling of Three Mile Island Unit 2" (NUREG-0557) 1979 April,

box 69, folder 1-3

Accident sequence. Chronologies, memoranda, hearing transcript and statement 1979 ca. March-May

 

Advisory Committee on Reactor Safeguards

box 69, folder 4-7

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

 

Hearing transcripts

 

General meetings 1979

box 70, folder 1-3

(Meeting #228) April 5

box 70, folder 1-3

(Meeting #229) May 10

box 71, folder 1-3

(Meeting #229, contd.) May 11-12

box 71, folder 1-3

(Meeting #230) June 14

box 72, folder 1

(Meeting #230, contd.) June 15

box 72, folder 2-3

Special meetings 1979 April 16-17

 

TMI Subcommittee meetings 1979

box 73, folder 1-4

April 4-May 1

box 74, folder 1-2

May 9 and May 31

box 75, folder 1-3

June 1-7

box 76, folder 1-4

July 9-27

box 77, folder 1-2

Aug. 8-Sept. 5

 

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

 

General. Other reactors

 

General

box 77, folder 3-4

1979 April

box 78, folder 1

1979 May

box 78, folder 2-3

Davis Besse (Ohio), NOTE: A very similar accident occurred here yet was recognized and controlled 1976 Nov.-1979 July. 1977 Sept. 24,

box 78, folder 4

Oconee (South Carolina) 1978 April-1979 June

box 78, folder 5

Rancho Seco (California) 1979 April 1-19.

Scope and Contents note

Includes correspondence with Gov. Edmund Brown, Jr.
box 78, folder 6

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

box 78, folder 7

"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

box 79, folder 1-7

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

box 80, folder 1-9

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

box 81, folder 1-7

1979 April-Dec

box 82, folder 1-7

Includes materials relating to public meetings held in Pennsylvania 1980 Jan.-June. March 19 and 21

 

Economic effects

box 82, folder 8

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

box 83, folder 1

Financial qualification review 1980 Feb.-March

 

Emergency response procedures

box 83, folder 2-5

Emergency planning 1979 April-Sept.

box 83, folder 6

Evacuation plans 1979 April

box 83, folder 7-8

Interagency Radiological Assistance Program (IRAP) 1979 April

box 84, folder 1

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

box 84, folder 2-7

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.

box 85, folder 1-2

1980 Jan.-March

box 85, folder 3

International reactions 1979 April-1980 Feb.

 

Investigation and enforcement

box 85, folder 4-7

General, Includes some material relating to allegations by Harold W. Hartman, Jr. 1979 March-1980 May.

box 86, folder 1

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

box 86, folder 2-3

Legal issues. Relates largely to records management and FOIA requests 1979 April-1980 May

 

Radiation health effects

box 86, folder 4-5

1979 April-May

box 87, folder 1-6

1979 June-1980 April

box 87, folder 7-8

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

box 88, folder 1

General. Other reactors (non-Babcock & Wilcox) 1979 April

box 88, folder 2-6

Hydrogen bubble, Includes a report on hydrogen/oxygen generation rate during the accident 1979 June-Sept. 1979 June

box 88, folder 7

In-core thermocouples 1979 Sept.-Nov.

box 88, folder 8

Instrumentation 1979 April-Dec.

box 88, folder 9

Oak Ridge Laboratories technical support 1979 July-Sept.

 

SUBJECT FILE 1976-1980.

General note

SEE ALSO: NUCLEAR REGULATORY COMMISSION OFFICE FILES/Speeches/Background materials

Scope and Contents

Speeches, memoranda, letters, hearing transcripts, reports and printed articles relating to the economics of nuclear power and alternative energy sources, as well as energy projections and policy issues. Arranged by subject.
 

Atomic Industrial Forum, Inc. (AIF)

box 89, folder 1-6

General, Letters, memoranda, notes, reports on licensing problems, and a transcript of a meeting with the NRC 1976 Oct.-1979 March.

box 89, folder 1-6

Conference reports ca. 1976-1980

 

Economics of nuclear energy

box 89, folder 7-8

General, Memoranda, reports, and hearing testimony 1977 Aug.-1979 Sept.

box 90, folder 1

Anti-trust review process. Memoranda, reports, and letters 1977 Feb.-1979 Sept.

box 90, folder 2-5

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.

box 90, folder 6

Solar studies. Letters relating to a proposed study 1978 April

 

SOUND RECORDINGS

tape Cabinet

Richard Kennedy speech given in Madrid 1979 November 5

Physical Description: 1.0 sound_tape_reel
cassette Cabinet

American Law Institute-American Bar Association Second Annual Program on Nuclear Export Control, Washington, D.C. 1979 March.

Physical Description: 16.0 sound_cassettes

Access

Use copy reference number: 83063_a_0011751
cassette Cabinet

Bea Godfney song, "God Bless Solar Energy"

Physical Description: 1.0 sound_cassette
 

PHOTOGRAPHS

box 91

Fermi National Accelerator Laboratory undated

Physical Description: 6 color prints and 11 black and white
box 91

Seabrook projection slides 1970s

 

VIDEOCASSETTES

tape Cabinet

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"

 

INCREMENTAL MATERIALS

Scope and Contents

Reports, memoranda, minutes, position papers, speeches, and printed matter, 1975-1980, relating to the nuclear energy industry and the U.S. Nuclear Regulatory Commission
box 91

Correspondence, reports, and budgets

box 92

Reports, speeches and correspondence

 

DECLASSIFIED U.S. GOVERNMENT RECORDS 1975-2017

Scope and Contents

Formerly security-classified records of the U.S. government, released in full or in part. Available as PDF files. Arranged chronologically by date of release by Hoover, thereunder by date of creation.
online digital

Records released in 2010 1976

online digital

Records release in 2017 1975-2017