U.S.C. : Title 42 - THE PUBLIC HEALTH AND WELFARE § 2011 - Congressional declaration of policy
§ 2012 - Congressional findings
§ 2013 - Purpose of chapter
§ 2014 - Definitions
§ 2015 - Transfer of property
§ 2015a - Cold standby
§ 2015b - Scholarship and fellowship program
§ 2015c - Partnership program with institutions of higher education
§ 2016 - Repealed.
§ 2017 - Authorization of appropriations
§ 2017a - Omitted
42 USC § 2017a–1 - Omitted
§ 2017b - Omitted
§ 2018 - Agency jurisdiction
§ 2019 - Applicability of Federal Power Act
§ 2020 - Licensing of Government agencies
§ 2021 - Cooperation with States
§ 2021a - Storage or disposal facility planning
§ 2021b - Definitions
§ 2021c - Responsibilities for disposal of low-level radioactive waste
§ 2021d - Regional compacts for disposal of low-level radioactive waste
§ 2021e - Limited availability of certain regional disposal facilities during transition and licensing periods
§ 2021f - Emergency access
§ 2021g - Responsibilities of Department of Energy
§ 2021h - Alternative disposal methods
§ 2021i - Licensing review and approval
§ 2021j - Radioactive waste below regulatory concern
§ 2022 - Health and environmental standards for uranium mill tailings
§ 2023 - State authority to regulate radiation below level of regulatory concern of Nuclear Regulatory Commission
§ 2031 , 2032 - Repealed.
§ 2033 - Principal office
§ 2034 - General Manager, Deputy and Assistant General Managers
§ 2035 - Divisions, offices, and positions
§ 2036 - Repealed.
§ 2037 - Repealed.
§ 2038 - Appointment of Army, Navy, or Air Force officer as Assistant General Manager for Military Application; Chairman of Military Liaison Committee; compensation
§ 2039 - Advisory Committee on Reactor Safeguards; composition; tenure; duties; compensation
§ 2040 - Fellowship program of Advisory Committee on Reactor Safeguards; selection of fellowships
§ 2051 - Research and development assistance
§ 2052 - Research by Commission
§ 2053 - Research for others; charges
§ 2061 - Production facilities
§ 2062 - Irradiation of materials
§ 2063 - Acquisition of production facilities
§ 2064 - Disposition of energy; regulation on sale
§ 2071 - Determination of other material as special nuclear material; Presidential assent; effective date
§ 2072 - Repealed.
§ 2073 - Domestic distribution of special nuclear material
§ 2074 - Foreign distribution of special nuclear material
§ 2075 - Acquisition of special nuclear material; payments; just compensation
§ 2076 - Guaranteed purchase prices
§ 2077 - Unauthorized dealings in special nuclear material
§ 2078 - Congressional review of guaranteed purchase price, guaranteed purchase price period, and criteria for waiver of charges
§ 2091 - Determination of source material
§ 2092 - License requirements for transfers
§ 2093 - Domestic distribution of source material
§ 2094 - Foreign distribution of source material
§ 2095 - Reports
§ 2096 - Acquisition of source material; payments
§ 2097 - Operations on lands belonging to United States
§ 2098 - Public and acquired lands
§ 2099 - Prohibitions against issuance of license
§ 2111 - Domestic distribution
§ 2112 - Foreign distribution of byproduct material
§ 2113 - Ownership and custody of certain byproduct material and disposal sites
§ 2114 - Authorities of Commission respecting certain byproduct material
§ 2121 - Authority of Commission
§ 2122a - Repealed.
§ 2122 - Prohibitions governing atomic weapons
§ 2123 - Transferred
§ 2131 - License required
§ 2132 - Utilization and production facilities for industrial or commercial purposes
§ 2133 - Commercial licenses
§ 2134 - Medical, industrial, and commercial licenses
§ 2135 - Antitrust provisions governing licenses
§ 2136 - Classes of facilities
§ 2137 - Operators’ licenses
§ 2138 - Suspension of licenses during war or national emergency
§ 2139a - Regulations implementing requirements relating to licensing for components and other parts of facilities
§ 2139 - Component and other parts of facilities
§ 2140 - Exclusions from license requirement
§ 2141 - Licensing by Nuclear Regulatory Commission of distribution of special nuclear material, source material, and byproduct material by Department of Energy
§ 2151 - Effect of international arrangements
§ 2152 - Policies contained in international arrangements
§ 2153f - Savings clause; Nuclear Non-Proliferation Act of 1978
42 USC § 2153e–1 - Effectiveness of rule, regulation, or procedure with regard to exports subject to Nuclear Non-Proliferation Act of 1978
§ 2153e - Protection of environment
§ 2153d - Authority to continue agreements for cooperation entered into prior to March 10, 1978
§ 2153c - Renegotiation of agreements for cooperation
§ 2153b - Export policies relating to peaceful nuclear activities and international nuclear trade
§ 2153a - Approval for enrichment after export of source or special nuclear material; export of major critical components of enrichment facilities
§ 2153 - Cooperation with other nations
§ 2154 - International atomic pool
§ 2155a - Regulations establishing Commission procedures covering grant, suspension, revocation, or amendment of nuclear export licenses or exemptions
§ 2155 - Export licensing procedures
§ 2156 - Criteria governing United States nuclear exports
§ 2156a - Regulations establishing levels of physical security to protect facilities and material
§ 2157 - Additional export criterion and procedures
§ 2158 - Conduct resulting in termination of nuclear exports
§ 2159 - Congressional review procedures
§ 2160d - Further restrictions on exports
§ 2160c - Consultation with Department of Defense concerning certain exports and subsequent arrangements
§ 2160b - Authority to suspend nuclear cooperation with nations which have not ratified the Convention on the Physical Security of Nuclear Material
§ 2160a - Review of Nuclear Proliferation Assessment Statements
§ 2160 - Subsequent arrangements
§ 2161 - Policy of Commission
§ 2162 - Classification and declassification of Restricted Data
§ 2163 - Access to Restricted Data
§ 2164 - International cooperation
§ 2165 - Security restrictions
§ 2166 - Applicability of other laws
§ 2167 - Safeguards information
§ 2168 - Dissemination of unclassified information
§ 2169 - Fingerprinting for criminal history record checks
§ 2181 - Inventions relating to atomic weapons, and filing of reports
§ 2182 - Inventions conceived during Commission contracts; ownership; waiver; hearings
§ 2183 - Nonmilitary utilization
§ 2184 - Injunctions; measure of damages
§ 2185 - Prior art
§ 2186 - Commission patent licenses
§ 2187 - Compensation, awards, and royalties
§ 2188 - Monopolistic use of patents
§ 2189 - Federally financed research
§ 2190 - Saving clause for prior patent applications
§ 2201a - Use of firearms by security personnel
§ 2201 - General duties of Commission
§ 2202 - Contracts
§ 2203 - Advisory committees
§ 2204a - Fission product contracts
§ 2204 - Electric utility contracts; authority to enter into; cancellation; submission to Energy Committees
§ 2205a - Repealed.
§ 2205 - Contract practices
§ 2206 - Comptroller General audit
§ 2207 - Claim settlements; reports to Congress
§ 2208 - Payments in lieu of taxes
§ 2209 - Subsidies
§ 2210i - Secure transfer of nuclear materials
§ 2210h - Radiation source protection
§ 2210g - Expenses authorized to be paid by the Commission
§ 2210f - Recruitment tools
§ 2210e - Design basis threat rulemaking
§ 2210d - Security evaluations
§ 2210c - Elimination of pension offset for certain rehired Federal retirees
§ 2210b - Uranium supply
§ 2210a - Conflicts of interest relating to contracts and other arrangements
§ 2210 - Indemnification and limitation of liability
§ 2211 - Payment of claims or judgments for damage resulting from nuclear incident involving nuclear reactor of United States warship; exception; terms and conditions
§ 2212 - Transferred
§ 2213 - Repealed.
§ 2214 - NRC user fees and annual charges
§ 2221 - Just compensation for requisitioned property
§ 2222 - Condemnation of real property
§ 2223 - Patent application disclosures
§ 2224 - Attorney General approval of title
§ 2231 - Applicability of administrative procedure provisions; definitions
§ 2232 - License applications
§ 2233 - Terms of licenses
§ 2234 - Inalienability of licenses
§ 2235 - Construction permits and operating licenses
§ 2236 - Revocation of licenses
§ 2237 - Modification of license
§ 2238 - Continued operation of facilities
§ 2239 - Hearings and judicial review
§ 2240 - Licensee incident reports as evidence
§ 2241 - Atomic safety and licensing boards; establishment; membership; functions; compensation
§ 2242 - Temporary operating license
§ 2243 - Licensing of uranium enrichment facilities
§ 2251 to 2257 - Repealed. Aug. 1, 1946, ch. 724, title I,
§ 2258 - Joint Committee on Atomic Energy abolished
§ 2259 - Information and assistance to Congressional committees
§ 2271 - General provisions
§ 2272 - Violation of specific sections
§ 2273 - Violation of sections
§ 2274 - Communication of Restricted Data
§ 2275 - Receipt of Restricted Data
§ 2276 - Tampering with Restricted Data
§ 2277 - Disclosure of Restricted Data
§ 2278b - Photographing, etc., of Commission installations; penalty
§ 2278a - Trespass on Commission installations
§ 2278 - Statute of limitations
§ 2279 - Applicability of other laws
§ 2280 - Injunction proceedings
§ 2281 - Contempt proceedings
§ 2282c - Worker health and safety rules for Department of Energy nuclear facilities
§ 2282b - Civil monetary penalties for violations of Department of Energy regulations regarding security of classified or sensitive information or data
§ 2282a - Civil monetary penalties for violation of Department of Energy safety regulations
§ 2282 - Civil penalties
§ 2283 - Protection of nuclear inspectors
§ 2284 - Sabotage of nuclear facilities or fuel
§ 2286f - Judicial review
§ 2286e - Reports
§ 2286d - Board recommendations
§ 2286c - Responsibilities of Secretary of Energy
§ 2286b - Powers of Board
§ 2286a - Functions of Board
§ 2286 - Establishment
§ 2286j - Procurement of inspector general services
§ 2286i - Annual authorization of appropriations
42 USC § 2286h–1 - Transmittal of certain information to Congress
§ 2286h - Contract authority subject to appropriations
§ 2286g - “Department of Energy defense nuclear facility” defined
§ 2291 - Definitions
§ 2292 - Authorization of appropriations for research and development program; authority to enter into contracts; period of contracts; equivalent amounts for research and development program
§ 2293 - Omitted
§ 2294 - Authorization for sale or lease of uranium and plutonium; amounts; lien for nonpayment; uranium enrichment services
§ 2295 - Acquisition of nuclear materials
§ 2296 - Nonliability of United States; indemnification
§ 10101 - Definitions
§ 10102 - Separability
§ 10103 - Territories and possessions
§ 10104 - Ocean disposal
§ 10105 - Limitation on spending authority
§ 10106 - Protection of classified national security information
§ 10107 - Applicability to atomic energy defense activities
§ 10108 - Applicability to transportation
§ 10121 - State and affected Indian tribe participation in development of proposed repositories for defense waste
§ 10131 - Findings and purposes
§ 10132 - Recommendation of candidate sites for site characterization
§ 10133 - Site characterization
§ 10134 - Site approval and construction authorization
§ 10135 - Review of repository site selection
§ 10136 - Participation of States
§ 10137 - Consultation with States and affected Indian tribes
§ 10138 - Participation of Indian tribes
§ 10139 - Judicial review of agency actions
§ 10140 - Expedited authorizations
§ 10141 - Certain standards and criteria
§ 10142 - Disposal of spent nuclear fuel
§ 10143 - Title to material
§ 10144 - Consideration of effect of acquisition of water rights
§ 10145 - Termination of certain provisions
§ 10151 - Findings and purposes
§ 10152 - Available capacity for interim storage of spent nuclear fuel
§ 10153 - Interim at-reactor storage
§ 10154 - Licensing of facility expansions and transshipments
§ 10155 - Storage of spent nuclear fuel
§ 10156 - Interim Storage Fund
§ 10157 - Transportation
§ 10161 - Monitored retrievable storage
§ 10162 - Authorization of monitored retrievable storage
§ 10163 - Monitored Retrievable Storage Commission
§ 10164 - Survey
§ 10165 - Site selection
§ 10166 - Notice of disapproval
§ 10167 - Benefits agreement
§ 10168 - Construction authorization
§ 10169 - Financial assistance
§ 10171 - Financial arrangements for low-level radioactive waste site closure
§ 10172a - Siting a second repository
§ 10172 - Selection of Yucca Mountain site
§ 10173c - Termination
§ 10173b - Review Panel
§ 10173a - Content of agreements
§ 10173 - Benefits agreements
§ 10174a - Report
§ 10174 - Consideration in siting facilities
§ 10175 - Transportation
§ 10191 - Purpose
§ 10192 - Applicability
§ 10193 - Identification of sites
§ 10194 - Siting research and related activities
§ 10195 - Test and evaluation facility siting review and reports
§ 10196 - Federal agency actions
§ 10197 - Research and development on disposal of high-level radioactive waste
§ 10198 - Research and development on spent nuclear fuel
§ 10199 - Payments to States and Indian tribes
§ 10200 - Study of research and development needs for monitored retrievable storage proposal
§ 10201 - Judicial review
§ 10202 - Research on alternatives for permanent disposal of high-level radioactive waste
§ 10203 - Technical assistance to non-nuclear weapon states in field of spent fuel storage and disposal
§ 10204 - Subseabed disposal
§ 10221 - Mission plan
§ 10222 - Nuclear Waste Fund
§ 10223 - Alternative means of financing
§ 10224 - Office of Civilian Radioactive Waste Management
§ 10225 - Location of test and evaluation facility
§ 10226 - Nuclear Regulatory Commission training authorization
§ 10241 - “State” defined
§ 10242 - Office of Nuclear Waste Negotiator
§ 10243 - Duties of Negotiator
§ 10244 - Environmental assessment of sites
§ 10245 - Site characterization; licensing
§ 10246 - Monitored retrievable storage
§ 10247 - Environmental impact statement
§ 10248 - Administrative powers of Negotiator
§ 10249 - Cooperation of other departments and agencies
§ 10250 - Termination of Office
§ 10251 - Authorization of appropriations
§ 10261 - Definitions
§ 10262 - Nuclear Waste Technical Review Board
§ 10263 - Functions
§ 10264 - Investigatory powers
§ 10265 - Compensation of members
§ 10266 - Staff
§ 10267 - Support services
§ 10268 - Report
§ 10269 - Authorization of appropriations
§ 10270 - Termination of Board