ML20010D033

From kanterella
Jump to navigation Jump to search
Forwards IE Info Notice 81-22, Section 235 & 236 Amends to Atomic Energy Act of 1954. No Response Required
ML20010D033
Person / Time
Site: Beaver Valley, Millstone, Calvert Cliffs, Peach Bottom, Salem, Nine Mile Point, Indian Point, Oyster Creek, Hope Creek, Pilgrim, Susquehanna, Seabrook, Limerick, Vermont Yankee, Haddam Neck, Ginna, Pennsylvania State University, Yankee Rowe, Maine Yankee, FitzPatrick, 05000363, Rensselaer Polytechnic Institute, University of Lowell, Rhode Island Atomic Energy Commission, 05000134, 05000054, 05000294, 07001100, 05000077, 05000199, 07000398, 07000371, Shoreham, MIT Nuclear Research Reactor, Armed Forces Radiobiology Research Institute, University of Buffalo, National Bureau of Standards Reactor, University of Maryland, Crane  
Issue date: 07/31/1981
From: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
ABB COMBUSTION ENGINEERING NUCLEAR FUEL (FORMERLY, BALTIMORE GAS & ELECTRIC CO., BOSTON EDISON CO., CATHOLIC UNIV. OF AMERICA, WASHINGTON, DC, COMMERCE, DEPT. OF, CONNECTICUT YANKEE ATOMIC POWER CO., CONSOLIDATED EDISON CO. OF NEW YORK, INC., DEFENSE, DEPT. OF, DEFENSE NUCLEAR AGENCY, DUQUESNE LIGHT CO., JERSEY CENTRAL POWER & LIGHT CO., LONG ISLAND LIGHTING CO., Maine Yankee, MANHATTAN COLLEGE, RIVERDALE, NY, MARYLAND, UNIV. OF, COLLEGE PARK, MD, MASSACHUSETTS INSTITUTE OF TECHNOLOGY, CAMBRIDGE, MASSACHUSETTS, UNIV. OF, LOWELL, MA (FORMERLY LOWELL, METROPOLITAN EDISON CO., NEW YORK, STATE UNIV. OF, BUFFALO, NY, NIAGARA MOHAWK POWER CORP., NORTHEAST NUCLEAR ENERGY CO., PECO ENERGY CO., (FORMERLY PHILADELPHIA ELECTRIC, PENNSYLVANIA POWER & LIGHT CO., PENNSYLVANIA STATE UNIV., UNIVERSITY PARK, PA, POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK, PUBLIC SERVICE CO. OF NEW HAMPSHIRE, Public Service Enterprise Group, RENSSELAER POLYTECHNIC INSTITUTE, TROY, NY, RHODE ISLAND, STATE OF, ROCHESTER GAS & ELECTRIC CORP., UNION CARBIDE CORP., UNITED NUCLEAR CORP., VERMONT YANKEE NUCLEAR POWER CORP., WORCESTER POLYTECHNIC INSTITUTE, WORCESTER, MA, YANKEE ATOMIC ELECTRIC CO.
References
NUDOCS 8108210393
Download: ML20010D033 (7)


Text

-

. ~. ~.,,'

'j:

0!jl? {

i l

4 Gentlemen:

i l

l The enclosed Information Notice contains amendments to the Atomic Energy i

l Act of 1954 which should be brought to the attention of employees and others who are involved in NRC licensed activitie:,.

No other specific actions or response are required at this time.

Should you have any questions regarding this matter, please contact this office.

Sincerely, Bo ce H. Grier Director i

L h

.i h

\\

8108210393 810731-

@)

DR ADOCK 05000003 Ng,

PDR, p

L.-__...-,

m p,

4-s.

.t i

LIST OF HOLDERS OF P0h AND RESEARCH REACTOR OPERATING LICENSES, CONSTRUCTION PERMITS AND FUEL CYCLE LICENSEES l

RECEIVING IE INFORMATION NOTICE 81-22 t.

Baltimore Gas and Electric Company Docket Nos. 50-317 ATTN: Mr. A. E. Lundvall, Jr.

50-318 Vice President, Supply P. O. Box 1475 Baitimore, Maryland 21203 Boston Edison-Company M/C Nuclear Docket No. 50-293 ATTN:

Mr. A. V. Morisi l

Nuclear Operations Support Manager l

800 Boylston Street Boston, Massachusetts 02199 Connecticut Yankee Atomic Power Company Docket No. 50-213 ATTN:

Mr. W. G. Counsil Vice President - Nuclear Engineering and Operations P. O. Box 270 Hartford, Connecticut 06101 Consolidated Edison Company of Docket Nos. 50-03 New York, Inc.

50-247 ATTN:

Mr. John D. O'Toole Vice President - Nuclear Engineering and Quality Assurance 4 Irving Place New York, New York 10003 Duquesne Light Company Docket No. 50-334 ATTN:

Mr. J. J. Carey Vice President.-

Nuclear Division P. O. Box 4 Shippingport, Pennsylvania 15077 Jersey Central Power and Light Company Docket No. 50-219 ATTN:

Mr. Ivan R. Finfrock, Jr.

Vice President Oyster Creek Nuclear Generating Station P. O. Box 388 Forked River, New Jersey 08731 l-l l

l l

2 Maine Yankee Atomic Power Company Docket No. 50-309 ATTN: Mr. Robert H. Groce l

Senior Engineer-Licensing 1671 Worcester Road l

Framingham,, Massachusetts 01701 Metropolitan Edison Company Cocket No. 50-289 ATTN: Mr. H. D. Hukill Vice President and Director of TMI-l P. O. Box 480 Middletown, Pennsylvania 17057 Metropolitan Edison Company Docket No. 50-320 ATTN: Mr. G. K. Hovey Vice President and Director of TMI-2 P. O. Box 480 Middletown, Pennsylvania 17057 Niagara Mohawk Power Corporation Docket No. 50-220 ATTN:

Mr. T. E. Lempges Vice President Nuclear Generation 300 Erie Boulevard West Syracusa, New York 13202 Northeast Nuclear Ermrgy Company Docket Nos. 50-336 ATIN: Mr. W. G. Counsil 50-245 Senior Vice President - Nuclear 50-423 Engineering and operations P. 0.' Box 270 Hartford, Connecticut 06101 Philadelphia Electric Company Docket Nos. 50-277 ATTN: Mr. S. L. Daltrof f 50-278 Vice President Electric Production 2301 Market Street Philadelphia, Pennsylvania 19101 Power Authority of the State of New York Docket No. 50-286 Indian Point 3 Nuclear Power Plant ATTN:

Mr. J. C. Brons Resident Manager P. O. Box 215 Buchanan, New York 10511 1

i l

.s 3

Power Authority of the State.of New York Docket No. 50-333 James A. FitzPatrick Nuclear Power Plant ATTN: Mr. R. J. Pasternak Resident Manager P. O. Box 41 Lycoming, New York 13093 Public Service Electric and Gas Company Docket Nos. 50-272 ATTN: Mr. F. W. Schneider 50-311 Vice President - Production 80 Park Plaza - 15A Newark, New Jersey 07101 Rochester Gas and Electric Corporation Docket No. 50-244 ATTN:

Mr. John E. Maier Vice President Electric and Steam Production 89 East Avenue Rochester, New York 14649 Vermont Yankee Nuclear Power Corporation Docket No. 50-271 ATTN:

Mr. Robert L. Smith Licensing Engineer 1671 Worcester Road Framingham, Maasachusetts 01701 Yankee Atr.mic Electric Company Docket No. 50-29 ATTN:

Mr. James A. Kay Senior Engineer-Licensing 1671 Worcester Road Framingham, Massachusetts 01701 Duquesne Light Company Docket No. 50-412 ATTN: Mr. E. J. Woolever Vice President 435 Sixth Avenue Pittsburgh, Pennsylvania 15219 Jersey Central Power & Light Company Docket No. 50-363 ATTN:

Mr. -I.

R. Finfrock, Jr.

Vice President 260 Cherry Hill Road Parsippany, New Jersey 07054 Long Island Lighting Company Docket Ko. 50-322 ATTN:

Mr. M. S. Pollock Vice President - Nuclear 175 East Old Country Road Hicksville, New York 11801 j

-,-.m w

e e+-*

  • ,s

-p----

'c.y-i t.

1.

4 Niagara Mohawk Power Corporation Docket No. 50-410 ATTN: Mr. Gerald K. Rhode Vice President System Project Management

.c/o Miss Catherine R. Seibert 300 Erie Boulevard, West Syracuse, NY 13202 Pennsylvania Power & Light Company Docket Nos. 50-387 1

ATTN: Mr. Norman W. Curtis 50-388 Vice President Engineering and Cc

.. son - Nuclear 2 North Ninth Street Allentown, Pennsylvania 18101 Philadelphia Electric Company Docket Nos. 50-352 ATTN: Mr. John S. Kemper 50-353 Vice President Engineering and Research 2301 Market Street Philadelphia, Pennsylvania 19101 Public Service Electric & Gas Company Docket hos. 50-354 ATTN:

Mr. T. J. Martin 50-355 Vice President Engineering and Construction 80 Park Plaza - 17C Newark, New Jersey 07101 Public Service Company of New Hampshire Docket Nos. 50-443 ATTN: Mr. W. C. Tallman 50-444 Chairman and Chief Executive Officer 1000 Elm Street Manchester, New Hampshire 03105 Catholic University Docket No. 50-77 ATTN:

Dr. Y. C. Whang, Chairman Mechanical Engineering Department 620 Michigan Avenue, N, E.

]

Washington, D. C.

20064 1

Combustion Engineering, Inc.

Docket No. 70-1100 ATTN: Mr. H. V. Lichtenberger Vice President - Nuclear Fuel Nuclear Power Systems - Manufacturing P. O. Box 500 Windsor, Connecticut 06095 d

\\

)

l

l i

5 Defenso Nuclear Agency Docket No. 50-170 Armed Forces Radiobiology Research Irstitute ATTN:

Captain P. Tyler, USN Director Bethesda, Maryland 20014 i

Mannattan College Corporation Docket No. 50-199 Attention:

0;. Bernard Koplik, Chairman Mechanical Engineering Department Bronx, New York 10471 4

Massachusetts Institute of Technology Research Reactor Docket No. 50-20 1

ATTN: Mr. Lincoln Clark, Jr.

Director of Reactor Operations 138 Albany Street Can. bridge, Massachusetts 02139 Rensselaer Polytechnic Institute Docket No. 50-225 j

ATTN:

Dr. R. T. Lahey, Chairman j

Department of Nuclear Engineering and Science i

Department of Nuclear Engineering and Science Troy, New York 12181 i

Rhode Island Atomic Energy Commission Docket No. 50-193 l

ATTN:

Dr. A. Francis DiMeglio Director l

Nuclear Science Center south Ferry Road 4

Narragansett, Rhode Island 02882 State University of New York at Buffalo Docket No. 50-57 i

Nuclear Science and Technology Facility i

ATTN:

Dr. W. Y. Chon Director 14214 Rotary Road

^

Buffalo, New York 14214

)

j The Pennsylvania State University Docket No. 50-05 i

ATTN:

Dr. Richard G. Conningham i

Vice President for Research and Graduate Studies t

University Park, Pennsylvania 16802 l

4 i

i s

i 4

i p

y T"-'"-

""-""-Y'-"T"1"-*--"-r*F""""'~N'P"'

W

-m

""'-"W

~W--'

F

T 9'--'-

~

- ~.. e.

6 l'

UNC Naval Products Docket No.70-371 Division of United Nuclear Corporation A UNC RESOURCES Company ATTN: Mr. D. E. Ganley i

President and General Managee 67 Sandy Desert Road i

l Uncasville, Connecticut 06382 l

i Union Carbide Corporation Docket No. 50-54 ATTN: Mr. James J. McGovern Production Manager, Radiochemicals P. O. Box 324 1

Tuxedo, New York 10987 l-U. S. Department of Commerce Docket No. 50-184

}

j National Bureau of Standards ATTN:

Dr. R. S. Carter, Chief Reactor Radiation Division l

Washington, D.C.

20234 I

U. S. Department of Commerce Docket No.70-398 National Bureau of Standards ATTN: Mr. L. E. Pevey l

Chief, Occupational Health and Safety j

Divistor j

Building 301, Room B-126 1

Washington, D. C.

20234 1

j University of Maryland Docket.Mo. 50-166 i

ATTN:

Dr. F. Kerr Acting Provost of the MPSE Division College. Park, Marylared 20742 1

l University of Lowell Docket No. 50-223 ATTN:

Dr. Leon E. Beghian i

Acting Director, Nuclear Center 1 University Avenue Lowell, Ma::achusetts 01854 l

Worcester Polytechnic Institute Docket No. 50-134 ATTN:

Professor L. C. Wilbur Director Nuclear Facility Worcester, Massachusetts 01609 i

l~

i I

J

_ ~. - _

.__,,.r,,_._-__.

.4 h

-o SSENS No: 3270 Accession No.:

i 8W,

/0330094f I

g, p r o g

UNITED STATES gW

,(

NUCLEAR REGULATORY COMMISSION

/tU b Jggj m"%

0FFICE OF INSPECTICN AND ENFORCEMENT : ><

~~

WASHINGTON, D.C.

20555 m,e, July 31, 1981

' E INFORMATION NOTICE NO. 81-22:

SECTION 235 AND 236 AMENDMENTS TO I

ATOMIC ENERGY ACT OF 1954 This notice provides information on recent amendments to Chapter 18 of the Atomic Energy Act of 1954 that should be brought to the attention of all persons involved in N9C licensed activities:

"SEC. 236:

Sabotagn of Nuclear Facilities or Fuel--Any person who intentionally and willfully destroys or causes p5ysical damage to, or i

I who intentionally and willfully attempts to destroy or cause physical

].

damage to -

i

"(1) any production facility or utilization facility licensed under this Act,

"(2) any nuclear waste storage facility licensed under this Act,

"(3) any nuclear fuel for such a utilization facility, or any spent nuclear fuel from such a facility, shall be fined not more than $10,000 or imprisoned for not more than ten years, or both."

"SEC. 235:

Protection of Nuclear Inspectors--

"a.

Whoever kills any person who performs any inspections which -

"(1) are related to any activity or facility licensed by the Commission, and

"(2) are carried out te satisfy requirements under this Act under any rther Federal law governing the safety of utili-zation facilities required to be licensed under section 103 or 104b., or the safety of radioactive materials, shall be punished as provided under sections 1111 and 1112 of title 18, United States Code.

The preceding sentence shall be applicable only if such person is killed while engagec in the performance of such duties.

y W*

I

. ' ' ".

  • A*

~

9-IN 81-22 July 131, 1981 Page 2 of 2 4

"b.

Whoever forcibly assaults, resists, opposes, impedes, intimidates, or interferes with any person who performs inspections as describcd under-subsection a. of this section, yhile such person is engaged in such inspection duties or on aCCCunt of the performance of such duties, shall be punished as provided under section 111 of title,18, United States Code...."

Section 111 of Title 18 USC sets punishment as follows:

.. Whoever, in the commission of any such acts uses a deadly or dangerous weapon, shall be fined not more than $10,000 or impris-ioned not more than ten years, or both."

i Section '111 of Title 18 USC sets punishment as follows:

... Whoever is guilty of murder in the fist degree, shall suffer j.

death unless the jury qualifies its verdict by adding thereto "without capital punishment", in which event he shall be sentenced a

to imprisonmer.t for lif 2; 1

i "Whoever is ;uilty of murder in the sacond degree shall be imprisoned

=

j for any term of years or for life."

]

Section 1112 of Title 18 USC sets punishment as follows:

]

.. Whoever is guilty of voluntary manslaughter, shall be imprisoned not more than ten years; j

j "Whoever is guilty of involunta'ry manslaughter, shall be fined not j

more than $1,000 or imprisoned not more than three years, or both."

}

Known ar suspected violations of Sections 235 and 236 should be reported to i

the NRC and FBI.

j No written response to this information notice is rec,uired.

If you need addi-i tional information regarding this matter, please contact the Director of the l

appropriate Regional Office.

Attachment:

j Recently issued IE Information Notices i

+

1 l

)

4 I

l i

i d

t--

y a

q w.

=-~

yg p.yu.

a.

F r

- e9 t

m

  • r--v--

u--1

-'t

--r

e.-

3.

?*

Attachment IN 81-22 July 31, 1981 RECENTLY ISSUED IE INFORMATION NOTICES 4

Information Subject Date Issued to

~

Noti e No.

Issued l

81-21 Potential Loss of 7/21/81 All holders of a Direct Access.to power reactor Ultimate Heat 5tnk OL or CP 81-20 Test Failures of Elec-7/13/81 All holders of a i

trical Penetration power reactor Assemblies OL or CP S1-19 loct ' arts in Primary 7/6/81 All holders of a 1

Coolant System power reactor OL or CP 81-18 b, cess;ve Radiation 6/23/81 Specified licensees Exposures to the Fingers holding Byproduct i

of Three Individuals licenses Incurred During Cleaning and Wipe Testing of Radioactive Sealed Sources at a Sealed-Source Manufacturing Facility 81-16 Control Rod Drive 4/23/81 All holders of a BWR System Malfur ctions power reactor OL or CP a

81-15 Degradation of Auto-4/22/81 All holders of a matic ECCS Actuation power reactor Capa%ility by Isolation OL or CP of Instrument Lines 81-14 Potential Overstress of 4/17/81 All holders of a power

{

Shafts on Fisher Series reactor OL 9200 Butterfly Valves j

with Expandable T Rings S1-13 Jammed Source Rack in 4/14/81 Specified Irradiator a Gamma Irradiator Licensees 81-12 Guidence on Order 3/31/81 All holders of. a Issued January 9, 1981 power reactor Regarding Automatic OL or CP Control Rod Insertion on Low Control Air l'

Pressure l

1 l

~ _ - _ _

- -.