ML19250C504
| ML19250C504 | |
| Person / Time | |
|---|---|
| Site: | MIT Nuclear Research Reactor |
| Issue date: | 11/09/1979 |
| From: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Lisa Clark MASSACHUSETTS INSTITUTE OF TECHNOLOGY, CAMBRIDGE |
| References | |
| NUDOCS 7911270112 | |
| Download: ML19250C504 (1) | |
Text
/
'o, UNITED STATES 8 fp.., ' j NUCLEAR REGULATORY COMMISSION REGION I 7, kx. dh[e".[c o,
631 PARK AVENUE J
KING OF PRUSSIA, PENNSYLVANIA 19406 NOV 0 91973 Docket No. 50-20 Massachusetts Institute of Technology Research Reactor ATTN: Mr. Lincoln Clark, Jr.
Director of Reactor Operations 138 Albany Street Cambridge, Massachuse'.ts 02139 Gentlemen:
This Information Notice is provided to inform licensees of a possible significant matter.
It is expected that recipients will consider dissemination of the information to all persons working at their licensed facilities.
No specific action or response is requested at this time.
If further NRC evaluations so indicate, an IE Circular or Bulletin will be issued to recommend or request specific licensee actions.
If you have any questions regarding this matter, please contact this office.
Sincerely, fa ne Boyce H. Grier f ' Directar
Enclosures:
1.
IE Information Notice No. 79-lFA 2.
List of IE Information Notices Issued in the Last Six Months cc w/encls:
Dr. O. K. Harling, Director of the Reactor Laboratory CONTACT:
J. W. Devlin (215-337-5225) l3gg jjj 791127 0 $ I 1
ENCLOSURE 1 SSINS No.:
6300 United States Accession No.:
Nuclear Regulatory Commission 7910250490 Office of Inspection and Enforcement
?'
' q c,
Washington, D.C.
20555 Do ad IE Information Notice No.79-12A Date:
November 9, 1979 Page 1 of 1 ATTEMPTED DAMAGE TO NEW FUEL ASSEMBLIES This notice provides supplemental information concerning the identification and conviction of the psrsons responsible for the introduction of a possibly damaging substance to the new fuel stored at the Virginia Electric and Power Company's Surry Power Station in Surry County, Virginia.
Investigation of this incident by the FBI culminated in the surrender of William E. Kopendall 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 certified 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 on a true bill for trial.
Two additional charges 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 against each man.
Trial commenced on October 10, 1979 in the Circuit Court, Surry County, Virginia.
The presiding judge ruled that the prosecution failed to supply sufficient evidence to support the charges of conspiracy, breaking and entering, and damage to property as a misdemeanor.
The primary reason for dropping the charges was that the subjects had been authorized unescorted access to Vital Areas by VEPCO.
On October 17, 1979, the jury returned a vt-dict of guilty (both Kuykendall and Merrill) for violation of Virginia Code.8.2-162 (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 minimum sentence provided by law.
This Information Notice is provided to inform licensees of a possibly significant matter.
It is expected that recipients will consider dissemination of the information to all persons working at their licensed facilities.
If you have questions regarding this matter, please contact the Director of the appropriate NRC Regional Office.
No written response to this Information Notice is required.
1395 112
ENCLOSURE 2 IE Information Notice No.79-12A Date:
November 9, 1979 Page 1 of 2 LISTING OF IE INFORMATION NOTICES ISSUED IN THE LAST SIX MONTHS Information Subject Date Issued to Notice No.
Issued 79-12 Attempted Damage to New 5/11/79 All Fuel Facilities, Fuel Assemblies
..esearch Reactors, and Power Reactors with an OL or CP 79-13 Indication of Low Water 5/29/79 All power reactor Level in the Oyster
'acilities with an Creek Reactor OL or CP 79-14 Safety Classification of 6/11/79 All applicants for, Electrical Cable Support and holders of a Systems po ;r reactor CP 79-15 Deficient Procedures 6/7/79 All power reactor facilities with an OL or CP 79-16 Nuclear Incident at 6/22/79 All research and Three Mile Island test reactors with an OL 79-17 Source Holder Assembly 6/20/79 All holders of reactor Damage from Misfit Between OLs and cps Assembly and Reactor Upper Grid Plate 79-18 Skylab Reentry 7/5/79 All holders of reactor OLs i395 1l3
IE Information Notice No.79-12A Date:
November 9, 1979 Page 2 of 2 LISTING OF IE INFORMATION NOTICES ISSUED IN 1979 Information Subject Date Issued To Notice No.
Issued 79-19 Pipe Cracks in Stagnant 7/17/79 All power reactor Borated Water Systems at facilities with an PWR Plants OL or CP 79-20 NRC Enforcement Policy -
8/14/79 All Holders of Reactor NRC Licensed Individuals OLs and cps and Production Licensees with Licensed Operators 79-20 Same Title as 79-20 9/7/79 Same as 79-20 (Revision No. 1) 79-21 Transportation and Com-9/7/79 All power and research mercial Burial of Radio-reactors with OLs active Material 79-22 Qualification of Control 9/14/79 All power reactor faci-Systems lities with an OL or CP 79-23 Emergency Diesel Generator 9/26/79 All power reactor faci-Lube Oil Coolers lities with an OL or CP 79-24 Overpressurization of Con-10/1/79 All power reactor faci-tainment of a PWR Plant lities with an OL or CP After a Main Steam Line Break 79-25 Reactor Trips at Turkey 10/1/79 All Power Reactor Faci-Point Unit 3 and 4.
lities with an OL or CP 79-26 Breach of Containment 11/5/79 All Power Reactor Facilities Integrity with an OL or CP I395 114