Register of the Richard Thomas Kennedy Papers, No online items

Size: px
Start display at page:

Download "Register of the Richard Thomas Kennedy Papers, No online items"

Transcription

1 No online items Finding aid prepared by Rebecca J. Mead Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, (650)

2 Title: Richard Thomas Kennedy papers Date: Collection Number: Contributing Institution: Hoover Institution Archives Language of Material: English Physical Description: 92 manuscript boxes, 2 envelopes, 17 phonotapes, 2 video tapes(39 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. Physical Location: Hoover Institution Archives Creator: Kennedy, Richard T., Access Collection is open for research. Collection stored off site; a minimum of two days notice is required for use. Boxes may be requested through Stanford's online catalog at The Hoover Institution Archives only allows access to copies of audiovisual items. To listen to sound recordings or to view videos or films during your visit, please contact the Archives at least two working days before your arrival. We will then advise you of the accessibility of the material you wish to see or hear. Please note that not all audiovisual material is immediately accessible. Publication Rights For copyright status, please contact the Hoover Institution Archives. Preferred Citation [Identification of item], Richard Thomas Kennedy papers, [Box number], Hoover Institution Archives Dec. Born, Rochester, New York U.S. Army (Colonel) Planning and financial management adviser to Iran 1962 Army Staff, Washington, D.C International affairs adviser, Office of the Assistant Secretary of Defense Senior member of the staff, National Security Council Director, Staff Planning and Coordination, National Security Council Deputy Assistant to the President for National Security Council planning Commissioner, Nuclear Regulatory Commission Undersecretary for Management, State Department Ambassador-at-large for nuclear non-proliferation affairs 12 Jan. Died 1998 Accruals Materials may have been added to the collection since this finding aid was prepared. To determine if this has occurred, find the collection in Stanford University's online catalog at Materials have been added to the collection if the number of boxes listed in the catalog is larger than the number of boxes listed in this finding aid. Acquisition Information Materials were acquired by the Hoover Institution Archives in 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 United States. Nuclear Regulatory Commission. Nuclear energy--united States. Nuclear energy. Phonotapes. Three Mile Island Nuclear Power Plant (Pa.) United States--Politics and government

3 Video tapes. Box 1-23 NUCLEAR REGULATORY COMMISSION OFFICE FILES, 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. Box DOMESTIC NUCLEAR REACTOR LICENSING AND REGULATION, Memoranda, reports, speeches, letters and miscellany relating to licensing policy and procedure. Arranged by subject. Box INTERNATIONAL REGULATION AND EXPORT LICENSING, 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. Box NUCLEAR REACTOR OPERATION, SAFETY AND RESEARCH, ca Memoranda, reports, letters, speeches, hearing transcripts and operator examinations. Arranged by subject. Box GENERAL THREE MILE ISLAND INVESTIGATIONS, 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. Box NRC THREE MILE ISLAND INVESTIGATIONS, Memoranda, reports, hearing transcripts, speeches, press releases, telegrams, chronologies and letters. Arranged by subject. Box SUBJECT FILE, 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. Tape cabinet PHONOTAPES Cassette cabinet PHONOTAPE CASSETTES Box 10.A-V PHOTOGRAPHS Tape cabinet VIDEOCASSETTES Box RESTRICTED FILE, Reports, memoranda and transcripts relating to a variety of issues, arranged chronologically

4 RESTRICTED FILE, DECLASSIFIED U.S. GOVERNMENT RECORDS, Formerly security-classified records of the U.S. government, released in full or in part. Available as PDF files. The PDF files are page images, so full-text search is not possible. Arranged chronologically by date of release by Hoover, thereunder by date of creation. NUCLEAR REGULATORY COMMISSION OFFICE FILES, Primarily NRC administrative issues Box 1, Folder 1. Annual report, pamphlet, regulations and memoranda primarily relating to the Sunshine Act and the Ethics in Government Act, Folder 2 Conflict of interest, Folder 3-5 Freedom of Information Act (FOIA), Calendars Box 2, Folder Box 3, Folder Box 4, Folder Chronological file. Correspondence and memoranda Folder Box 5, Folder June Box 6, Folder July-1979 June Box 7, Folder July-1980 April Box 8, Folder April-July Speeches. NOTE: The few copies of speeches by Richard Kennedy are found with related materials under the subsequent entry, "Trips". Speeches by other NRC personnel, primarily Commissioners Folder Box 9, Folder Background materials. Materials for Commissioner Kennedy's speeches, arranged by subject Folder 5 Energy, Box 10, Folder 1-3 International, Non-proliferation and safeguards, Nuclear power, Box 11, Folder 1 Nuclear power (contd.) Folder 2 Quotations, Folder 3 Radiation health effects, 1978 Regulation, Folder 5 Seabrook (New Hampshire), 1978 States, Statistics, Folder 8 Three Mile Island, Folder 9 Waste management, Telephone logs. Includes attachments of appointment schedules and note pads Folder Dec June 13 Box 12, 1975 June Aug. Folder 1-10 Box 13, Folder Sept March Box 14, Folder 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, (contd.) 1975 Sept June 18 Folder 1-10 Box 17, Folder Aug. 2-Dec. 16 Box 18, "The NRC and its Regulatory Role," 1977 Jan. 18-July April 20 Folder

5 NUCLEAR REGULATORY COMMISSION OFFICE FILES, Box 19, Folder July 11-Oct. 12 Box 20, Folder Oct May 20. 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 Jan June 13; Oct. 11; 1979 Jan. 25 Box 22, Folder Feb. 12-Nov. 13. 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 March 27-May 6 DOMESTIC NUCLEAR REACTOR LICENSING AND REGULATION, Box 24, Folder 1-2. Speeches, letters and responses to Congressional inquiries, Folder 3-6 Adjudicatory process, Hearing process, 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 Folder 2-6 Final report, 1978 Feb Dec Dec. Box 26, Folder 1-2 (Final report, contd.) Dec March Folder 3-6 Lessons Learned. Study Group Recommendations, 1977 April-1979 Feb. INTERNATIONAL REGULATION AND EXPORT LICENSING, Export Reorganization Act (S. 1439) Box 26, 1976 Jan.-March Box 27, Folder May-Sept May-June International Nuclear Fuel Cycle Evaluation (INFCE) Box 28, Folder 1. Speeches and articles, 1978 Feb March Folder Nov Aug. Licensing, 1976 Aug July Non-proliferation and weapons Box 29, Folder 1-5. Speeches and articles, 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 Japan Atomic Industrial Forum, 1978 March International Conference on Regulating Nuclear Energy, 1978 May Box 30, Folder 1 National Security Affairs Conference, 1978 July Folder 2-3 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 Folder 5-7 Organization of American States Conference on the Utilization of Small and Medium Size Power Reactors in Latin America, 1980 May Box 31, Folder 1 Great Britain. Reports, India. Relates to the export of fuel and components for the Tarapur reactor

6 INTERNATIONAL REGULATION AND EXPORT LICENSING, Folder 2-6 Box 32, Folder 1-8 Box 33, Folder 1-3 Folder Jan April 1978 May-1979 Oct 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 Emergency Planning Box 34, Folder Dec June Box 35, Folder 1-7 Includes comments on an NRC/EPA Task Force report (NUREG-0396), 1979 July-Dec Sept. Box 36, Folder 1-8 Includes materials relating to an organizational discussion, 1979 Dec May Jan. 8 Fuel Box 37, Folder 1-3, Primarily printed reports (NUREG-0002, NUREG-0290 and NUREG-0095) relating to safeguards and material accounting Aug May. note SEE ALSO: INTERNATIONAL REGULATION AND EXPORT LICENSING//Non-proliferation and weapons -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 Dec. Inspection and enforcement. Primarily policy issues Folder 3 Burden of proof in enforcement proceedings, 1976 Oct May Civil penalties Dec April Box 39, Folder May-1980 June Folder 3-5 Operators, 1979 Feb.-Nov. Research, 1979 April-Nov. -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 Feb. Folder 2 Emergency Core Cooling System (ECCS). Report of Advisory Task Force on Power Reactor Emergency Cooling, ca Risk assessment. Relates largely to the progress of the Risk Assessment Review Group Folder 3-6 Final report (Lewis Report, NUREG/CR-0400), 1975 Oct May Sept. Box 41, Folder July-1980 Feb. Lewis Study. Primarily reaction to and analysis of the Lewis Report Folder Sept Feb. Box 42, Folder Feb.-July 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 Sept. 1977; 1979 May; 1979 Aug

7 NUCLEAR REACTOR OPERATION, SAFETY AND RESEARCH, ca Siting 1976 Jan Dec. Box 43, Folder Jan Feb. Box 44, Folder Feb.-April Specific reactor sites Folder 5 Clinch River (Tennessee), 1975 April-1978 Aug. North Anna (Virginia). Testimony on licensing (NUREG-0370), 1977 Oct. Terrorism. Reports, 1976 Folder 8-9 Anti-Terrorism Act (S. 2236), 1977 Oct Sept. GENERAL THREE MILE ISLAND INVESTIGATIONS, Box 45, Folder 1-3 Articles, 1979 April-Aug. Clippings, Predominantly relating to the venting of krypton-85 from the TMI-2 reactor 1979 April-1980 June. Press releases Folder 5-6, 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 Box 46, Folder 1. Miscellaneous sheets to be interfiled with transcripts which are not in this collection Folder 2-3 Day 5 Channel 19 (April 1, 1979), -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 July-Oct. Box 47, Folder 1 Energy Department (DOE). Letters and an aerial radiological report, 1979 April-1980 Feb. Folder 2 Illinois Commission on Atomic Energy. Report, letter, commission review material, 1979 Oct.-Dec. 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. Primarily progress reports and materials related to NRC review of the final report; includes responses to letters from Reps. Toby Moffett and Morris Udall April-1980 Feb. Box 48, Folder March-May Folder 3 Depositions by Mr. Kennedy, 1979 Oct. 2 Report, (draft) 1980 Jan Parts 1-2 Box 49, Folder 1 Part 3 Folder 2 Pennsylvania, State of. Governor's Commission on Three Mile Island. Report, memorandum and letters, President's Commission on the Accident (Kemeny Commission) Folder April-July Box 50, Folder July-Oct. Depositions Folder 3 Ahearne, John F. (NRC Commissioner), Aug. 29 Bradford, Peter A. (NRC Commissioner), Sept. 10 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 Folder 3 Gilinsky, Victor (NRC Commissioner), Sept

8 GENERAL THREE MILE ISLAND INVESTIGATIONS, Hendrie, Joseph M. (NRC Chairman), Sept. 7 Kennedy, Richard T. (NRC Commissioner) Folder 5. Background material, including annotated sequence of events and question lists Transcripts Box 52, Folder June 1 Folder Aug. 22 Folder Sept. 5 Thornburgh, Richard (Gov. of Pennsylvania), Aug. 21 Hearing transcripts Folder April 25-May 17 Box 53, Folder May 18-May 31 Box 54, Folder June 1-Aug. 22 Box 55, Folder 1-2 (highlighted copy) 1979 Aug. 22 -Aug. 23 Reports. Background and NRC report review materials 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 Nov.-Dec. Box 57, Folder 1-4 Articles, 1979 Oct.-Nov. Folder 5 Final Report and Supplemental Views. Includes index to staff reports Staff reports Office of the Counsel, "The Nuclear Regulatory Commission" Technical Assessment Task Force "Summary Sequence of Events" Folder 8 "Chemistry" "Thermal Hydraulics" "Core Damage" "WASH Reactor Safety Study" Box 58, Folder 1 "Selection, Training, Qualification, and Licensing of Three Mile Island Reactor Operating Personnel" Folder 2 "Pilot-Operated Relief Valve Design and Performance" "Containment: Transport of Radioactivity from the TMI-2 Core to the Environs" Folder 3 Public Health and Safety Task Force "Radiation Health Effects" "Public Health and Epidemiology" Public's Right to Information Task Force. Summary of report only 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. 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 -8 Correspondence 1979 March-Oct. Box 59, Folder 1-2 Includes letter to Rep. Udall in response to inquiry, 1979 Nov May Nov. Folder 3 Legislation (H.R. 2608; H.R. 3415/4174; H.R. 3476; H.R. 4096), 1979 April-Oct

9 GENERAL THREE MILE ISLAND INVESTIGATIONS, House Committee on Armed Services, Subcommittee on Military Installations and Facilities, Lucien N. Nedzi, Chairman. Memorandum, 1979 May 17 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 May Box 60, Folder 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 Folder 5-7 Subcommittee on Energy Research and Production, Mike McCormack, Chairman. Memoranda and transcripts, 1979 May and Sept. Folder 8 Subcommittee on Natural Resources and Environment, Jerome A. Ambro, Chairman. Memoranda, 1979 May Senate 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). Folder 2. Letters from the NRC in response to Committee inquiries, 1979 Oct Jan. Folder 3-5 Hearing transcript, press releases, statement 1979 April Hearing transcript (morning session), statements, memoranda, and responses to questions 1979 April 23. Folder 8-9 Hearing transcript, statements, and responses to questions 1979 April 30. Box 62, Folder 1 Kennedy deposition and letters 1979 Sept. 26. Folder 2-3 Hearing transcripts, memoranda and statement 1979 Oct Hearing transcripts, letter, memorandum 1979 Nov 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, Box 63, Folder 1-4. Pre-accident materials relating to the operating license, including an inspection report, 1978 Feb May Correspondence. Incoming. Includes letters and telegrams neither to nor from the NRC Folder March-April Box 64, Folder April-1980 July Folder 3-4 Correspondence. Outgoing, 1979 April-1980 Jan. Meeting transcripts. Closed meetings Folder March Box 65, Folder April 1-6 Box 66, Folder 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 Folder 2 Preliminary Event Notification reports, 1979 April 1-Dec. 10 Folder 3-5 Press conferences, 1979 April 2-May 7 Press releases, 1979 April April

10 NRC THREE MILE ISLAND INVESTIGATIONS, Reports. Weekly Status Reports, 1980 March 11-June 23 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 -7. Includes letter and report to the Rogovin Commission relating to ACRS recommendations, 1979 July 25 Hearing transcripts meetings, 1979 Box 70, Folder 1-3 (Meeting #228) April 5 (Meeting #229) May 10 Box 71, Folder 1-3 (Meeting #229, contd.) May (Meeting #230) June 14 Box 72, Folder 1 (Meeting #230, contd.) June 15 Folder 2-3 Special meetings, 1979 April Box 73 TMI Subcommittee meetings, 1979 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. Other reactors Folder April Box 78, Folder May Folder 2-3 Davis Besse (Ohio), NOTE: A very similar accident occurred here yet was recognized and controlled 1976 Nov July Sept. 24, Oconee (South Carolina), 1978 April-1979 June Folder 5 Rancho Seco (California), 1979 April Includes correspondence with Gov. Edmund Brown, Jr. Box 79, Folder 1-7 Box 80, Folder 1-9 Box 81, Folder 1-7 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 May Sept. 6; Oct. 10; 1980 March Decontamination and clean-up of the TMI-2 reactor 1979 April-Dec

11 NRC THREE MILE ISLAND INVESTIGATIONS, Box 82, Folder 1-7 Includes materials relating to public meetings held in Pennsylvania, 1980 Jan.-June. March 19 and 21 Economic effects 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 Folder 2-5 Emergency planning, 1979 April-Sept. Evacuation plans, 1979 April -8 Interagency Radiological Assistance Program (IRAP), 1979 April Box 84, Folder 1 Environmental effects. Primarily a report (NUREG-0596), 1979 Oct April 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 Jan. 9 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 Jan.-March Folder 3 International reactions, 1979 April-1980 Feb. Investigation and enforcement -7, Includes some material relating to allegations by Harold W. Hartman, Jr 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) Folder 2-3 Legal issues. Relates largely to records management and FOIA requests, 1979 April-1980 May Radiation health effects April-May Box 87, Folder June-1980 April -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. Other reactors (non-babcock & Wilcox), 1979 April Folder 2-6 Hydrogen bubble, Includes a report on hydrogen/oxygen generation rate during the accident, 1979 June-Sept June In-core thermocouples, 1979 Sept.-Nov. Folder 8 Instrumentation, 1979 April-Dec. Folder 9 Oak Ridge Laboratories technical support, 1979 July-Sept. SUBJECT FILE, note SEE ALSO: NUCLEAR REGULATORY COMMISSION OFFICE FILES/Speeches/Background materials Box 89, Folder Box 90, Folder 1 Folder 2-5 Atomic Industrial Forum, Inc. (AIF), Letters, memoranda, notes, reports on licensing problems, and a transcript of a meeting with the NRC 1976 Oct March. Conference reports, ca Economics of nuclear energy, Memoranda, reports, and hearing testimony 1977 Aug Sept. Anti-trust review process. Memoranda, reports, and letters, 1977 Feb Sept. Energy policy and projections. Primarily speeches, reports and printed articles, Includes a survey report by Louis Harris & Associates, Inc., 1974 Nov April Dec. Solar studies. Letters relating to a proposed study, 1978 April PHONOTAPES

12 PHONOTAPES. Tape cabinet 1 phonotape (reel-to-reel) of a speech given in Madrid by Richard Kennedy, 1979 Nov. 5 PHONOTAPE CASSETTES. Cassette cabinet 16 cassettes of the American Law Institute-American Bar Association Second Annual Program on Nuclear Export Control, Washington, D.C., 1979 March. Access Use copy reference number: 83063_a_ cassette of a song by Bea Godfney, "God Bless Solar Energy" PHOTOGRAPHS. 10.A-V See photo card catalog for description 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" RESTRICTED MATERIALS, note (* indicates subsequent NRC review) Box 91, Folder 1 Folder * 2 Folder 3 Folder 5 Folder 8 Folder 9 Folder 10 Folder 11 Folder 12 Folder 13. 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 and ALAB-330). Report prepared for Commissioner Kennedy by Richard Stratford 1975 May 25. Miscellaneous contracts of interest. Note ca 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, 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, 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

13 RESTRICTED MATERIALS, Folder * 14 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 July 30 Folder 15 Draft summary of Export Licensing Study. Memorandum and draft summary from James R. Shea to the Commission 1976 Nov. 10. Folder 16 Draft Export Licensing Study: Next Steps. Memorandum and outline of proposed export licensing rule from Ben Huberman to the Commission 1976 Nov. 29. Folder 17 "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. Folder * 18 Additional guidance--policy on Alternative Site Evaluations (SECY ). 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 Nov. 3. Folder 19 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 March Folder 20 NRC staff comments on proposed export of special nuclear materials to India for the Tarapur Atomic Power Station. Legal document 1979 Jan. 11. Folder 21 N. C. Menon report on NRC consideration of Tarapur fuel license. State Department dispatch 1979 June 16. Folder 22 State Department response to questions on proposed export to India, XSNM Information report 1979 July 12. Folder 23 Westinghouse FOIA request. Memorandum from Commissioner Kennedy for Carlton R. Stoiber (Assistant Counsel) with attachments of earlier materials 1979 July 23. Folder 24 Staff requirements--affirmation session Memorandum with attachments from Samuel Chilk to Lee V. Gossick and Leonard Bickwit, Jr. ( Counsel) 1979 Oct. 12. Folder 25 Staff organization. Memorandum from Commissioner Kennedy to the Commission 1979 Dec. 7. Folder * 26 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 July 30 Three Mile Island transcripts Box 92, Folder 1-2 (two versions) 1979 March 30 Folder March April 16 Folder * 5-6 (with memorandum). Partial expurgated copy returned to the collection as per NRC letter 1979 April July April 18 Folder 8-9 (two versions) 1979 April 23 Folder * 10 (with memorandum). Partial expurgated copy returned to the collection as per NRC letter 1979 April July 30 Folder May 11 Folder June 13 DECLASSIFIED U.S. GOVERNMENT RECORDS, 1976 Records released in 2010,

Register of the J. Burke Knapp papers

Register of the J. Burke Knapp papers http://oac.cdlib.org/findaid/ark:/13030/kt529034bg No online items Finding aid prepared by Beth Goder Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6003 (650) 723-3563

More information

Register of the Laurence H. Silberman Papers, No online items

Register of the Laurence H. Silberman Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf9p3006z7 No online items Finding aid prepared by Rebecca J. Mead; machine-readable finding aid created by Xiuzhi Zhou Hoover Institution Archives 434 Galvez Mall

More information

Preliminary Inventory of the United States. Commission on Organization of the Executive Branch of Government Records

Preliminary Inventory of the United States. Commission on Organization of the Executive Branch of Government Records http://oac.cdlib.org/findaid/ark:/13030/kt6k402163 No online items Preliminary Inventory of the United States. Commission on Organization of the Executive Branch of Government Records Phone: (650) 723-3563

More information

Guide to the "Baneberry" Nuclear Test, Trial Records

Guide to the Baneberry Nuclear Test, Trial Records Guide to the "Baneberry" Nuclear Test, Trial Records This finding aid was created by on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12s3s 2017 The Regents of the

More information

This Act may be cited as the ''Federal Advisory Committee Act''. (Pub. L , Sec. 1, Oct. 6, 1972, 86 Stat. 770.)

This Act may be cited as the ''Federal Advisory Committee Act''. (Pub. L , Sec. 1, Oct. 6, 1972, 86 Stat. 770.) The Federal Advisory Committee Act became law in 1972 and is the legal foundation defining how federal advisory committees operate. The law has special emphasis on open meetings, chartering, public involvement,

More information

I ntroduction to Nuclear Law

I ntroduction to Nuclear Law I ntroduction to Nuclear Law Lisa Thiele Senior General Counsel, Canadian Nuclear Safety Commission July 11, 2018 SUMMER INSTITUTE 2018 26 June 3 August, 2018 Busan and Gyeongju, South Korea What We Will

More information

A Register of the Peter Hannaford Papers

A Register of the Peter Hannaford Papers http://oac.cdlib.org/findaid/ark:/13030/kt4p3033tv No online items Finding aid prepared by Processed by Aparna Mukherjee Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6010

More information

Inventory of the Jean Graham Alinsky papers. No online items

Inventory of the Jean Graham Alinsky papers.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt9g5036nz No online items Processed by Jill Golden. Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650)

More information

Register of the Anne Loftis Papers

Register of the Anne Loftis Papers http://oac.cdlib.org/findaid/ark:/13030/tf3b69n66x No online items Prepared by Hoover Institution Archives staff Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650)

More information

Register of the Darren Kew papers

Register of the Darren Kew papers http://oac.cdlib.org/findaid/ark:/13030/kt9n39r8x8 No online items Finding aid prepared by Hoover Institution Archives Staff Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA,

More information

In this chapter, the following definitions apply:

In this chapter, the following definitions apply: TITLE 6 - DOMESTIC SECURITY CHAPTER 1 - HOMELAND SECURITY ORGANIZATION 101. Definitions In this chapter, the following definitions apply: (1) Each of the terms American homeland and homeland means the

More information

Register of the Frank B. and Josephine Whitney Duveneck collection. No online items

Register of the Frank B. and Josephine Whitney Duveneck collection.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt6j49p70b No online items Prepared by David Jacobs Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650)

More information

[Enforcement Date: Dec. 31, 2008] [Presidential Decree No , Dec. 31, 2008, Amendment of Other Laws and Regulations]

[Enforcement Date: Dec. 31, 2008] [Presidential Decree No , Dec. 31, 2008, Amendment of Other Laws and Regulations] ENFORCEMENT DECREE OF THE ATOMIC ENERGY ACT [Enforcement Date: Dec. 31, 2008] [Presidential Decree No. 21214, Dec. 31, 2008, Amendment of Other Laws and Regulations] Ministry of Education, Science and

More information

Inventory of the California State Assembly Utilities and Commerce Committee Records

Inventory of the California State Assembly Utilities and Commerce Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt0489r3d1 No online items Committee Records Processed by Rebecca Weisberg California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246

More information

Register of the United States President's Famine Emergency Committee records

Register of the United States President's Famine Emergency Committee records http://oac.cdlib.org/findaid/ark:/13030/tf0k4000mq No online items Committee records Finding aid prepared by Processed by Ronald Bulatoff; machine-readable finding aid created by James Ryan Hoover Institution

More information

Walter F. Mondale Papers

Walter F. Mondale Papers Walter F. Mondale Papers Received from the Jimmy Library Walter Mondale s foreign affairs and national security files have been retained by the Office of Presidential Libraries and housed at the Jimmy

More information

Ch. 230 PACKAGING AND TRANSPORTATION CHAPTER 230. PACKAGING AND TRANSPORTATION OF RADIOACTIVE MATERIAL

Ch. 230 PACKAGING AND TRANSPORTATION CHAPTER 230. PACKAGING AND TRANSPORTATION OF RADIOACTIVE MATERIAL Ch. 230 PACKAGING AND TRANSPORTATION 25 230.1 CHAPTER 230. PACKAGING AND TRANSPORTATION OF RADIOACTIVE MATERIAL Subch. A. SCOPE AND DEFINITIONS... 230.1 B. GENERAL... 230.11 C. [Reserved]... 230.21 D.

More information

Inventory of the California Environmental Protection Agency Records. No online items

Inventory of the California Environmental Protection Agency Records.  No online items http://oac.cdlib.org/findaid/ark:/13030/c88c9tp3 No online items Processed by Sarah Starke California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS. U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records,

DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS. U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records, DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records, 1959-61 Preliminary Inventory Files Pre-Acc. Compiled by William G. Lewis January 1966 18 cubic feet

More information

THE MORRIS RIGER COLLECTION. Papers (Predominantly, ) 4 linear feet

THE MORRIS RIGER COLLECTION. Papers (Predominantly, ) 4 linear feet THE MORRIS RIGER COLLECTION Papers 1936-1986 (Predominantly, 1946-1977) 4 linear feet Accession Number 1484 OCLC No. The papers of Morris Riger were placed in the Walter P. Reuther Library in 1991 and

More information

Inventory of the California Transportation Commission Records. No online items

Inventory of the California Transportation Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

William B. Gould IV Collection. Papers, linear feet 2 storage boxes

William B. Gould IV Collection. Papers, linear feet 2 storage boxes Papers, 1971-1981 2 linear feet 2 storage boxes Accession # 1277 DALNET # OCLC# William B. Gould IV was born in Boston July 16, 1936. After graduating from Cornell Law School in 1961, he took a job as

More information

PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA

PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA SRI LANKA ATOMIC ENERGY ACT, No. 40 OF 2014 [Certified on 04th November, 2014] Printed on the Order of Government Published as a Supplement

More information

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION December 1, 2014 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of FLORIDA POWER & LIGHT CO. Docket No. 50-389 (St. Lucie Plant, Unit 2 NRC STAFF ANSWER TO SOUTHERN

More information

CANADA. Updated by Tara Mayes October 9, 2012 THE PAPERS OF JOHN F. KENNEDY

CANADA. Updated by Tara Mayes October 9, 2012 THE PAPERS OF JOHN F. KENNEDY CANADA Updated by Tara Mayes October 9, 2012 THE PAPERS OF JOHN F. KENNEDY Pre-Presidential Papers. Presidential Campaign, 1960 (#2) Series 13.2. Campaigns by State: Post Convention to Election Files,

More information

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR THE RICHARD MILLER COLLECTION 7 Manuscript Boxes Processed: June 1971 Accession Number: 448 By: MR The papers of Richard Miller were deposited in the Archives of Labor History and Urban Affairs in March

More information

Introduction. Overview

Introduction. Overview Date: October 19, 2017 From: Robert Halstead, Nevada Agency for Nuclear Projects To: Nevada Congressional Delegation Subject: Revised Comments on Nuclear Waste Policy Amendments Act of 2017, H.R. 3053,

More information

Appendix E. Relations with External Parties

Appendix E. Relations with External Parties Appendix E Relations with External Parties Because of the unprecedented nature of OCRWM s mission, Congress designed the Civilian High-Level Radioactive Waste Management Program to be one of the most closely

More information

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State

More information

THE ROLLAND R. O'HARE COLLECTION. Papers, (Predominantly, ) 2.5 Linear Feet

THE ROLLAND R. O'HARE COLLECTION. Papers, (Predominantly, ) 2.5 Linear Feet THE ROLLAND R. O'HARE COLLECTION Papers, 1957-77 (Predominantly, 1972-1976) 2.5 Linear Feet Accession Number 826 The papers of Rolland R. O'Hare were placed in the Archives of Labor History and Urban Affairs

More information

University of Oklahoma Libraries Western History Collections. John C. Kennedy Collection

University of Oklahoma Libraries Western History Collections. John C. Kennedy Collection University of Oklahoma Libraries Western History Collections John C. Kennedy Collection Kennedy, John C. (1910 1993). Papers, 1906 1990. 4 feet. Insurance executive. Correspondence (1957 1990); speeches

More information

Congressional Districts Potentially Affected by Shipments to Yucca Mountain, Nevada

Congressional Districts Potentially Affected by Shipments to Yucca Mountain, Nevada 2015 Congressional Districts Potentially Affected by Shipments to Yucca Mountain, Nevada Fred Dilger PhD. Black Mountain Research 10/21/2015 Background On June 16 2008, the Department of Energy (DOE) released

More information

Guide to the Robert W. Beyers Papers

Guide to the Robert W. Beyers Papers http://oac.cdlib.org/findaid/ark:/13030/kt3m3nf1ch Online items available Daniel Hartwig Stanford University. Libraries.Department of Special Collections and University Archives Stanford, California October

More information

CONVENTION ON NUCLEAR SAFETY TEXT

CONVENTION ON NUCLEAR SAFETY TEXT CONVENTION ON NUCLEAR SAFETY TEXT Opened for Signature: 20 September 1994 Entered into Force: 24 October 1996 Duration: The convention does not set any limits on its duration Number of Parties: 67 and

More information

International Atomic Energy Agency (IAEA) 60 th General Conference Vienna, September 2016

International Atomic Energy Agency (IAEA) 60 th General Conference Vienna, September 2016 ! International Atomic Energy Agency (IAEA) 60 th General Conference Vienna, 26-30 September 2016 Statement by Senator Benedetto Della Vedova Undersecretary of State of Foreign Affairs and International

More information

Article 1. Article 2. Article 3

Article 1. Article 2. Article 3 AGREEMENT between the Government of the Russian Federation and the Government of the Republic of South Africa on Strategic Partnership and Cooperation in the Fields of Nuclear Power and Industry The Government

More information

Inventory of the California State Senate Banking, Commerce and International Trade Committee Records

Inventory of the California State Senate Banking, Commerce and International Trade Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt7n39r9ph No online items Inventory of the California State Senate Banking, Commerce and International Trade Committee Records Processed by Archives Staff; Kim

More information

Walter P. Reuther Library Wayne State University Detroit, MI

Walter P. Reuther Library Wayne State University Detroit, MI Title: Leo Kramer Papers Extent: 5.25 linear feet Date: 1931-1969 Repository Name: Walter P. Reuther Library Wayne State University Detroit, MI Creators: Leo Kramer, Arnold Zander Acquisition Information:

More information

SERIES 100 OFFICE ADMINISTRATIVE FILES

SERIES 100 OFFICE ADMINISTRATIVE FILES SERIES 100 OFFICE ADMINISTRATIVE FILES 100. OFFICE ADMINISTRATIVE FILES (NC1-330-77-4) The files described in this subgroup relate to the performance of routine administrative operations and in obtaining

More information

JOHN ARMSTRONG ( ) PAPERS, (BULK )

JOHN ARMSTRONG ( ) PAPERS, (BULK ) Collection #'s M 0006 OMB 0034 (Flat Files in FF 11-m), F 0393 0395, 0584, 1705 1706 BV 3187 3188 JOHN ARMSTRONG (1755 1816) PAPERS, 1772 1950 (BULK 1779 1867) Collection Information Biographical Information

More information

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ) ) TENNESSEE VALLEY AUTHORITY ) Docket No. 50-391-OL ) (Watts Bar Nuclear Plant, Unit

More information

Guide to the California Constitution Revision Commission collection, ( )

Guide to the California Constitution Revision Commission collection, ( ) http://oac.cdlib.org/findaid/ark:/13030/kt4199r6fk No online items Guide to the California Constitution Revision Commission collection, 1930-1974 (1965-1970) Finding aid prepared by Ruth Craft. California

More information

Ernest F. Fritz Hollings Collection Gubernatorial Papers, (bulk dates: ) Boxes 1-22

Ernest F. Fritz Hollings Collection Gubernatorial Papers, (bulk dates: ) Boxes 1-22 South Carolina Political Collections at the University of South Carolina Ernest F. Fritz Hollings Collection Gubernatorial Papers, 1952-1963 (bulk dates: 1959-1963) Boxes 1-22 Finding aids for other parts

More information

Preliminary Inventory of the Jiří Horák papers

Preliminary Inventory of the Jiří Horák papers http://oac.cdlib.org/findaid/ark:/13030/kt4779r72p No online items Finding aid prepared by Hoover Institution Archives Staff and Zdena Horák. Hoover Institution Archives 434 Galvez Mall Stanford University

More information

Guide to the Presidential Debate records

Guide to the Presidential Debate records University of San Diego Digital USD University Records Finding Aids 2017 Guide to the Presidential Debate records University of San Diego University Relations Follow this and additional works at: https://digital.sandiego.edu/findingaidsur

More information

THE PAPERS OF (ALBERT) WAYNE COY. Accession No. 58-6

THE PAPERS OF (ALBERT) WAYNE COY. Accession No. 58-6 THE PAPERS OF (ALBERT) WAYNE COY Accession No. 58-6 The papers of (Albert) Wayne Coy were donated to the Rooseve 1t Library on Apri 1 29, 1958, by Hrs. Wayne Coy. Hr. Coy's copyright interest in these

More information

MS-143, Clara E. Weisenborn Papers

MS-143, Clara E. Weisenborn Papers Collection Number: MS-143 Title: Clara E. Weisenborn papers Dates: 1960-1980 Creator: Weisenborn, Clara, 1907-1985 MS-143, Clara E. Weisenborn Papers Summary/Abstract: Weisenborn represented Montgomery

More information

NUCLEAR LAWS OF THE REPUBLIC OF KOREA. 1 Nuclear Safety Act. Korea Institute of Nuclear Safety

NUCLEAR LAWS OF THE REPUBLIC OF KOREA. 1 Nuclear Safety Act. Korea Institute of Nuclear Safety NUCLEAR LAWS OF THE REPUBLIC OF KOREA 1 Nuclear Safety Act Korea Institute of Nuclear Safety 1 Nuclear Safety Act Nuclear Safety Act Enacted by Act No.10911, Jul. 25, 2011 (Entered into force, Oct. 7,

More information

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, Collection # M 0145, BV 1478 1495, BV 1865 1871, F 0227 0229 W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, 1795 1903 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging

More information

Register of the Baltic Heritage Network collection. No online items

Register of the Baltic Heritage Network collection.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt6w10294w No online items Finding aid prepared by David Jacobs Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6010 (650) 723-3563

More information

Report Documentation Page

Report Documentation Page OFFICE OF THE SPECIAL INSPECTOR GENERAL FOR IRAQ RECONSTRUCTION INTERIM AUDIT REPORT ON IMPROPER OBLIGATIONS USING THE IRAQ RELIEF AND RECONSTRUCTION FUND (IRRF 2) SIIGIIR--06--037 SEPPTTEMBER 22,, 2006

More information

MS-39, Springfield Urban League Records

MS-39, Springfield Urban League Records Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records

More information

Permanent Mission of Peru to the United Nations

Permanent Mission of Peru to the United Nations -1- Translated from Spanish Permanent Mission of Peru to the United Nations 7-1-S/007 New York 14 January 2008 Sir, In reply to your note S/AC.44/2007/ODA/OC.85, I have the honour to transmit herewith

More information

CONVENTION ON NUCLEAR SAFETY

CONVENTION ON NUCLEAR SAFETY ÎAcfi - INFC1RC/449 * 5 July 1994 INF International Atomic Energy Agency INFORMATION CIRCULAR GENERAL Distr. Original: ARABIC, CHINESE, ENGLISH, FRENCH, RUSSIAN, SPANISH CONVENTION ON NUCLEAR SAFETY 1.

More information

S0068 New Democratic Coalition (1968- ) Records, Folders, 12 Audio Tapes

S0068 New Democratic Coalition (1968- ) Records, Folders, 12 Audio Tapes S0068 New Democratic Coalition (1968- ) Records, 1968-1977 77 Folders, 12 Audio Tapes This collection is available at The State Historical Society of Missouri. If you would like more information, please

More information

Guide to the John Byrne Collection

Guide to the John Byrne Collection http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028

More information

CONGRESSIONAL REQUESTS FOR INFORMATION

CONGRESSIONAL REQUESTS FOR INFORMATION CONGRESSIONAL REQUESTS FOR INFORMATION Members of Congress and their staffs often request information from the NRC. To fulfill its obligations under 303 of the Atomic Energy Act and maintain open channels

More information

NUCLEAR REGULATORY COMMISSION. 10 CFR Part 72 [NRC ] RIN 3150-AJ47. List of Approved Spent Fuel Storage Casks:

NUCLEAR REGULATORY COMMISSION. 10 CFR Part 72 [NRC ] RIN 3150-AJ47. List of Approved Spent Fuel Storage Casks: This document is scheduled to be published in the Federal Register on 08/18/2015 and available online at http://federalregister.gov/a/2015-20141, and on FDsys.gov [7590-01-P] NUCLEAR REGULATORY COMMISSION

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C August 8, 2014

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C August 8, 2014 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 August 8, 2014 CHAIRMAN The Honorable Fred Upton Chairman, Committee on Energy and Commerce Dear Mr. Chairman: On behalf of the U.S.

More information

Franklin D. Roosevelt. Pertaining to the. Campaign of 1928

Franklin D. Roosevelt. Pertaining to the. Campaign of 1928 Franklin D. Roosevelt Pa~ers Pertaining to the Campaign of 1928 Accession Numbers: Ms 41-61, Ms 46-64, Ms.48-21, Ms 55-1 The papers were presented to the Library in November of 19L,0 by Franklin D. Roosevelt.

More information

SENATOR HARLAN MATHEWS PAPERS

SENATOR HARLAN MATHEWS PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 SENATOR HARLAN MATHEWS PAPERS -1994 Processed by: Gregory G. Poole &

More information

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA 7 Manuscript Boxes Processed: June 1970 Accession No. 359 By: EAA The papers of Robert E. Dingwell were deposited with the Labor History Archives in September, 1969 by Robert E. Dingwell. Robert E. Dingwell

More information

Guide to the Jerry M. Patterson Papers

Guide to the Jerry M. Patterson Papers http://oac.cdlib.org/findaid/ark:/13030/tf5g50072q No online items Processed by Tami Morse McGill; machine-readable finding aid created by Tami Morse McGill and Adrian Turner Special Collections and Archives

More information

Convention on Nuclear Safety

Convention on Nuclear Safety Convention on Nuclear Safety National Report of the Republic of Niger 7 th Review Meeting March 17 th, 2017 1 Context The Convention on Nuclear Safety (CNS) is a 1994 International Atomic Energy Agency

More information

Subject: U.S.-Russia Nuclear Agreement: Interagency Process Used to Develop the Classified Nuclear Proliferation Assessment Needs to Be Strengthened

Subject: U.S.-Russia Nuclear Agreement: Interagency Process Used to Develop the Classified Nuclear Proliferation Assessment Needs to Be Strengthened United States Government Accountability Office Washington, DC 20548 June 30, 2009 Congressional Requesters Subject: U.S.-Russia Nuclear Agreement: Interagency Process Used to Develop the Classified Nuclear

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives

More information

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet The William C. Davis Collection Records, 1931-1972 (Predominantly, 1964-1972) 6.5 linear feet Accession No: 547 L.C. Number MS The Davis C. W i l l i a m Collection was placed in the Archives of Labor

More information

Inventory of the Los Angeles County Sheriff's Department Records - Sirhan Sirhan Case File

Inventory of the Los Angeles County Sheriff's Department Records - Sirhan Sirhan Case File http://oac.cdlib.org/findaid/ark:/13030/kt2j49r8f6 No online items Records - Sirhan Sirhan Case File Processed by Archives Staff California State Archives 1020 "O" Street Sacramento, California 95814 Phone:

More information

Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records

Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt096nd9bh No online items Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records Processed

More information

Page 3 TABLE OF CONTENTS

Page 3 TABLE OF CONTENTS CONVENTION ON NUCLEAR SAFETY (CNS) Introduction to the CNS and Its Associated Rules of Procedure and Guidelines CNS Brochure, May 2010 Page 2 Page 3 TABLE OF CONTENTS I. INTRODUCTION... 4 II. GENERAL INFORMATION...

More information

NRC Historical Enacted Budget Resources for Regulation of Nuclear Materials Licensees (Dollars in Millions)

NRC Historical Enacted Budget Resources for Regulation of Nuclear Materials Licensees (Dollars in Millions) Questions for Chairman Macfarlane on Behalf of the Commission The Honorable Ed Whitfield QUESTION 1. Chairman Macfarlane displayed a chart of NRC resources in constant dollars since 2007 noting that the

More information

The Government of the United States of America and the Government of the United Arab Emirates,

The Government of the United States of America and the Government of the United Arab Emirates, AGREEMENT FOR COOPERATION BETWEEN THE GOVERNMENT OF THE UNITED STATES OF AMERICA AND THE GOVERNMENT OF THE UNITED ARAB EMIRATES CONCERNING PEACEFUL USES OF NUCLEAR ENERGY The Government of the United States

More information

Current Status for U.S. Nuclear Waste Policy

Current Status for U.S. Nuclear Waste Policy Current Status for U.S. Nuclear Waste Policy Per F. Peterson Professor Department of Nuclear Engineering University of California, Berkeley Community Engagement Panel May 6, 2014 1 Nuclear Fuel 2 Recommendations

More information

JOINT CONVENTION ON THE SAFETY OF SPENT FUEL MANAGEMENT AND ON THE SAFETY OF RADIOACTIVE WASTE MANAGEMENT

JOINT CONVENTION ON THE SAFETY OF SPENT FUEL MANAGEMENT AND ON THE SAFETY OF RADIOACTIVE WASTE MANAGEMENT INFCIRC/546 24 December 1997 INF International Atomic Energy Agency INFORMATION CIRCULAR GENERAL Distr. Original: ARABIC, CHINESE, ENGLISH, FRENCH, RUSSIAN and SPANISH JOINT CONVENTION ON THE SAFETY OF

More information

John S. Daschbach papers,

John S. Daschbach papers, Overview of the Collection Creator Daschbach, John S Title John S. Daschbach papers Dates 1936-1957 (inclusive) 1936 1957 Quantity 3.78 cubic feet (9 boxes) Collection Number 3050 (Accession No. 3050-001)

More information

Uniform Commercial Code Records

Uniform Commercial Code Records Uniform Commercial Code Records ALI.04.004 Finding aid prepared by Jordon Steele. Last updated on April 28, 2011. University of Pennsylvania, Biddle Law Library, American Law Institute Archives 2008 Uniform

More information

1540 COMMITTEE MATRIX OF PERU

1540 COMMITTEE MATRIX OF PERU 1540 COMMITTEE MATRI OF PERU The information in the matrices originates primarily from national reports and is complemented by official government information, including that made available to intergovernmental

More information

Register of the Victor-Louis Chaigneau Papers, No online items

Register of the Victor-Louis Chaigneau Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf667nb1gp No online items Processed by Linda M. Bernard.; machine-readable finding aid created by James Ryan. Phone: (650) 723-3563 Fax: (650) 725-3445 Email: hooverarchives@stanford.edu

More information

42 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

42 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 42 - THE PUBLIC HEALTH AND WELFARE CHAPTER 23 - DEVELOPMENT AND CONTROL OF ATOMIC ENERGY Division A - Atomic Energy SUBCHAPTER I - GENERAL PROVISIONS 2021. Cooperation with States (a) Purpose It

More information

Joel M. Pritchard papers. Inventory. Accession No:

Joel M. Pritchard papers. Inventory. Accession No: w UNlVERSllY U BRARIJES UNIVERSITY of WASHI NGTON Spe ial Colle tions 4150 Joel M. Pritchard papers Inventory Accession No: 3600-001 Special Collections Division University of Washington Libraries Box

More information

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937)

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937) MS-468 Collection Number: MS-468 Title: Jim Fain Collection Dates: 1929-2009 Creator: Fain, Jim (1920-2012) Summary/Abstract: The Jim Fain Collection consists of materials related to the illustrious career

More information

MS-492, William H. Wild Papers

MS-492, William H. Wild Papers MS-492, William H. Wild Papers Collection Number: MS-492 Title: William H. Wild Papers Dates: 1942-2013 Creator: Wild, William H. Summary/Abstract: This collection contains the papers of William (Bill)

More information

political law What Is Lobbying Under the LDA? January 2017 AUTHORS: ADDITIONAL RESOURCES: Ronald M. Jacobs Who Is a Lobbyist? Lawrence H.

political law What Is Lobbying Under the LDA? January 2017 AUTHORS: ADDITIONAL RESOURCES: Ronald M. Jacobs Who Is a Lobbyist? Lawrence H. political law January 2017 AUTHORS: Ronald M. Jacobs Co-chair, Political Law 202.344.8215 Lawrence H. Norton Co-chair, Political Law 202.344.4541 Cristina I. Vessels Associate 202.344.4706 ADDITIONAL RESOURCES:

More information

THE EMIL L. MAZEY COLLECTION. Papers, linear feet 2 oversize boxes

THE EMIL L. MAZEY COLLECTION. Papers, linear feet 2 oversize boxes THE EMIL L. MAZEY COLLECTION Papers, 1933-1981 7 linear feet 2 oversize boxes Accession Number 1149 L.C. Number The papers of Emil L. Mazey were placed in the Archives of Labor and Urban Affairs in October

More information

REPORT OF THE NUCLEAR REGULATION COMMITTEE

REPORT OF THE NUCLEAR REGULATION COMMITTEE REPORT OF THE NUCLEAR REGULATION COMMITTEE This report summarizes decisions and policy developments that have occurred in the area of nuclear power regulation. The timeframe covered by this report is July

More information

The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Dean Alfange Papers

The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Dean Alfange Papers The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division Dean Alfange Papers 1927-1988 Mary Ellen Rogan July 1990 Table of Contents Summary... iii Biographical

More information

Nuclear Energy Act (NEA)

Nuclear Energy Act (NEA) English is not an official language of the Swiss Confederation. This translation is provided for information purposes only and has no legal force. Nuclear Energy Act (NEA) 732.1 of 21 March 2003 (Status

More information

Statement of. Dr. József Rónaky Director General of the Hungarian Atomic Energy Authority,

Statement of. Dr. József Rónaky Director General of the Hungarian Atomic Energy Authority, HUNGARY Statement of Dr. József Rónaky Director General of the Hungarian Atomic Energy Authority, at the 47 th General Conference of the IAEA I join previous speakers in congratulating you on your election

More information

Citation: Sandor "Alex" Kvassay Papers, MS , Wichita State University Libraries, Special Collections and University Archives.

Citation: Sandor Alex Kvassay Papers, MS , Wichita State University Libraries, Special Collections and University Archives. Collection Summary Title: Sandor "Alex" Kvassay Papers Call Number: 2015-03 Creator: Sandor "Alex" Kvassay Inclusive dates: 1915-2014 Size: 4.5 linear ft. (5 boxes) Abstract: Papers of Sandor "Alex" Kvassay,

More information

THE ANTHONY KAISER COLLECTION. Papers, (Predominantly, ) 8.5 linear feet

THE ANTHONY KAISER COLLECTION. Papers, (Predominantly, ) 8.5 linear feet THE ANTHONY KAISER COLLECTION Papers, 1946-1979 (Predominantly, 1946-1973) 8.5 linear feet Accession Number 652 L.C. Number MS The papers of were placed in the Archives of Labor and Union Affairs in September

More information

Radio Free Europe/Radio Liberty Corporate Records Box Folder Contents

Radio Free Europe/Radio Liberty Corporate Records Box Folder Contents UNITED STATES GOVERNMENT FILE 1198. Citizens Committee, 1972-1973. Includes announcement and presentation given by former Under Secretary of State George Ball for bi-partisan committee and list of members.

More information

Edmund S. Muskie Papers Container List for Series V. A. 3 U.S. Senate, Washington Office, 87 th Congress ( ) Table of Contents. Page No.

Edmund S. Muskie Papers Container List for Series V. A. 3 U.S. Senate, Washington Office, 87 th Congress ( ) Table of Contents. Page No. Edmund S. Muskie Papers Table of Contents Page No. & Resource Files 1 Case Files 1960-1961 7 Press Files 8 Edmund S. Muskie Papers Page 1 of 8 box no. & Resource file names 14 Book of Sample/Model ESM

More information

BETELLE AN-11 AGREEMENT THE GOVERNMENT OF THE REPUBLIC OF INDIA THE GOVERNMENT OF THE PEOPLE'S REPUBLIC91 BANGLADESH

BETELLE AN-11 AGREEMENT THE GOVERNMENT OF THE REPUBLIC OF INDIA THE GOVERNMENT OF THE PEOPLE'S REPUBLIC91 BANGLADESH AGREEMENT BETELLE THE GOVERNMENT OF THE REPUBLIC OF INDIA AN-11 THE GOVERNMENT OF THE PEOPLE'S REPUBLIC91 BANGLADESH COQPERAJION IN THE PEACEEVL USES OF NUCLEAR ENERGY WHEREAS the Government of the Republic

More information

Legislative and Regulatory Framework for the Physical Protection of Nuclear Material and Nuclear Facilities in Nigeria

Legislative and Regulatory Framework for the Physical Protection of Nuclear Material and Nuclear Facilities in Nigeria Legislative and Regulatory Framework for the Physical Protection of Nuclear Material and Nuclear Facilities in Nigeria By Dr. Nasiru-Deen A. Bello Director - Nuclear Safety, Physical Security & Safeguards

More information

THE HAROLD A. CRANEFIELD COLLECTION. Papers, (Predominantly, ) 2 linear feet

THE HAROLD A. CRANEFIELD COLLECTION. Papers, (Predominantly, ) 2 linear feet THE HAROLD A. CRANEFIELD COLLECTION Papers, 1932-1966 (Predominantly, 1932-63) 2 linear feet Accession Number 595 L.C. Number The papers of Harold A. Cranefield were placed in the Archives of Labor History

More information

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS RG 89-361 OCLC 818880142 State Police. Office of Highway Safety Planning Subject Files of the Office of Highway Safety Planning, 1967-1981. Bulk Dates:

More information

Michael F. Magliari papers

Michael F. Magliari papers http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Michael F. Magliari papers Processed by Randal Brandt and Vanessa Yan Special Collections & University Archives The UCR Library P.O. Box

More information

Inventory of the Sir Francis Drake Commission Records. No online items

Inventory of the Sir Francis Drake Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt5j49q63j No online items Processed by staff and Laura Avedisian 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov

More information

Proposed Changes in the Nuclear Power Plant Licensing Process: the Choice of Putting a Finger in the Dike or Building a New Dike

Proposed Changes in the Nuclear Power Plant Licensing Process: the Choice of Putting a Finger in the Dike or Building a New Dike William & Mary Law Review Volume 15 Issue 3 Article 5 Proposed Changes in the Nuclear Power Plant Licensing Process: the Choice of Putting a Finger in the Dike or Building a New Dike Howard K. Shapar Martin

More information

Inventory to the Robert A. Roe Papers. NJ & Federal

Inventory to the Robert A. Roe Papers. NJ & Federal Inventory to the Robert A. Roe Papers NJ & Federal 1966-1980 By Michael Montalbano Edited by Robert Wolk Archives and Special Collections - Cheng Library William Paterson University Description: Creator:

More information