ML19210D765

From kanterella
Jump to navigation Jump to search
Forwards IE Info Notice 79-12A, Attempted Damage to New Fuel Assemblies. No Action Required
ML19210D765
Person / Time
Site: Rancho Seco
Issue date: 11/09/1979
From: Engelken R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Mattimoe J
SACRAMENTO MUNICIPAL UTILITY DISTRICT
References
NUDOCS 7911280024
Download: ML19210D765 (1)


Text

'o UNITED STATES l

'g 8N NUCLEAR REGULATORY COMMISSION g

REGION V j

g.

c o, i g

1990 N. CALIFORNI A. BOULEVARD

'\\

O SUITE 202, WALNUT CREE K PLAZA o

  • ,,,a WALNUT CREEK, CALIFORNI A 94596 November 9,1979 Docket No. 50-312 Sacramento Municipal Utility District P. O. Box 15830 Sacramento, California 95813 Attention: Mr. John J. Mattimoe Assistant General Manager Gentlemen:

This Information -atice is provided to inform licensees of a possible sign'.ficant matter.

It is expected that recipients will consider dis-semination of the information to all persons vorking at their licensed facilities. No specific action or response ii requested at this time.

If further NRC evaluations so indicate, an ir Circular or Bulletin will be issued to recommend or request specific licensee actions.

If you have any questions regarding this matter, please contact the Director of the appropriate NRC Regional Office.

Sincerely,

% Y&,:.,.

R. H. Engellan Director

Enclosures:

1.

IE Information Notice No.79-12A 2.

Recently Issued Information Notices cc w/ enclosures:

R. J. Rodriguez, SMUD L. G. Schwieger, SMUD 1403 F/8 7snsao oty

SSIMS ?!o. :

6300 United States Accession t!o.:

Nuclear Regulatory Commission 7910250490 Office of Insoection and Enforcenent Washington, D.C.

20555 November 9, 1979 IE Infomation Gotice No.79-12A ATTEMPTED DAMAGE TO NEW FUEL ASSEf2 LIES This notice orovides supplemental information concerning the identification and conviction of the persons responsible for the introduction of a oossibly damacing substance to the new fuel stored at the Virginia Electric and Power Comoany's Surry Power Station in Surry County, Virginia.

Investigation of this incident by the FRI culminated in the surrender of William E. Kuykendall and James A. Merrill, Jr., both VEPCO employees at that time, to Surry County authorities on June 19, 1979.

A Grand Jury hearing was held in Surry, Virginia on July 24, 1979. The cer'ified charges of breaking and entering with intent to damage electrical facilities (felony), and willful destruction of utility company equipment (felony) were returned on a true bill for trial. An earlier charge for willful damage (mis-demeanor) which had not been certified to the grand jury was reapplied, certified and returned en a true bill for trial. Two additional charaes against both men were introduced for conspiracy regarding the two felonies and returned on a true bill for a total of four felonies and one misdemeanor gainst each man.

Trial comenced on October 10, 1979 in the Circuit Court, Surry County, Virginia.

The presidina judge ruled that the prosecution failed to sucoly sufficient evidence to succort the charges of conspiracy, breakina and entering, and damage to pro-perty as a misdereanor. The primary reason for drooping the charges was that the subjects had been authorized unescorted access to Vital Areas by VEPCO. On October 17, 1979, the jury returned a verdict of auilty (both Kuykendall and Merrill) for violation of Virginia Code 18.2-162 (Intentional damage to a facility which furnishes electric service to the public) and set punishment as two (2) years in the State Penitentiary for both subjects, the mininum sentence provided by 1aw.

This Infomation Notice is provided to inform licensees of a possibly significant rratter.

It is expected that recipients will consider dissemination of the infomation to all persons working at their licensed facilities.

If you have questions reaarding this matter, please contact the Director of the appropriate NP.C Regional Office.

No written response to this Infonnation Notice is requ' red.

1403 199

IE Information Notice No.79-12A Enclosure November 9, 1979 RECENTLY ISSUED IE INFORMATION NOTICFS Infornation Subject Date Issued To Notice Mo.

Issued 79-26 Breach of Containment 11/5/79 All oower reactor facilities Intaprity holdino 0Ls and cps 79-25 Reactor Trips At Turkey 10/1/79 All nower facilities with Point Unit 3 And 4 en OL or a CP 79-24 Overpressurization Of 9/28/79 All power reactor facilities Containment Of A PWR Plant with a CP After A Main Stream Line Break 79-23 Emergency Diesel Generator 9/25/79 All cower reactor Lube Oil Coolers facilities holding OLs ana cps 79-22 Oualification of Control 9/14/79 All power rea-tor Systens facilities with operating licenses and construction permits.

79-21 Transportatioli and Commercial 9/7/79 All power and research Burial of Radioactive Material reactors with OL's 79-20 NRC Enforcement Policy 8/10/79 All Holders of Reactor NRC Licensed Individuals OLs and cps and Production Licensees with Licensed Operators 79-19 Pipe Cracks In Stagnant 7/17/79 All Holders of Reactor Porated Water Systems At OLs and cps PWR Plants 79-18 Skylab Reentry 7/5/79 All Holders of Reactor OLs 79-17 Source Holder Assembly Damage 6.20/79 All Holders of Reactor From Hisfit Between Assenbly Ols and cps and Reactor Upper Grid Plate 79-16 Nuclear Incidnet at Three 6/22/79 All Research Reactors Mile Island and Test Reactors with Ols 1403 100