RMI Nuclear Justice Documents

RMI Nuclear Justice Documents

      • Library
      • Sign in
    Search Tips
    sorted by
    • Title
    • Date added
    • Date modified
    • Document Date
    • Document ID
    Cards viewTable view
    300 shown of 10000+ entities

    TWX, Subject: Easy Man George Mike Sugar George Two Two Five Seven Dave Narver Jr From Boettcher

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405868
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Re Eniwetok

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405879
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Need Drawing Showing Sizes and Location of Equipment on Caustic Tank

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405905
    Date added
    Jan 14, 2021
    Document
    View

    Memo to S P Howell, Subject: Pol by Pass - Elmer

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405914
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Re Eniwetok

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405919
    Date added
    Jan 14, 2021
    Document
    View

    Contract Feature Numbers Contract At-(29-2)-20

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405930
    Date added
    Jan 14, 2021
    Document
    View

    Letter to Field Manager, Subject: Contract No. At-(29-2)-20 - Operational Equipment

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405940
    Date added
    Jan 14, 2021
    Document
    View

    Notice of Completion and Transfer to Operations Work Number 19600- Rehabilitation of Rad-Safe Station (Attach: Equipment Requirements for Weather Stations)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    405984
    Date added
    Jan 14, 2021
    Document
    View

    Schedule - Weather Station Reconnaissance Flight to Kusaie, Ponape, Kapingamarangi and Ujelang

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405997
    Date added
    Jan 14, 2021
    Document
    View

    TWX to Sanders, Subject: Ref Report of Recon Trip to Nauru Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406011
    Date added
    Jan 14, 2021
    Document
    View

    Memo to C L Coray, Subject: Re Station Janet (No Enclosures)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406034
    Date added
    Jan 14, 2021
    Document
    View

    Letter, Subject: Decontamination Program - Site Ursula

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406042
    Date added
    Jan 14, 2021
    Document
    View

    Memo to F a McEneany, Subject: Eniwetok Marine Biological Laboratory (No Enclosure)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406047
    Date added
    Jan 14, 2021
    Document
    View

    Letter to J R Turan, Subject: Donaldson Experiment Contract At(29-2)-201 Spare Heating Element

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406063
    Date added
    Jan 14, 2021
    Document
    View

    Memo to F a McEneany, Subject: Scintillating Counter Received on Our Purchase Order No. Sf-54-347 (Donaldson Experiment)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406066
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Chief Project Engineer, Subject: Eniwetok and Bikini Control Reports

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406095
    Date added
    Jan 14, 2021
    Document
    View

    Letter to H L Johnson, Subject: Geodetic Control Data for Project 3.2

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406096
    Date added
    Jan 14, 2021
    Document
    View

    TWX to D Narver, Subject: Transmittal of Documents Entitled " Horizontal Control Survey of Bikini Atoll "

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406101
    Date added
    Jan 14, 2021
    Document
    View

    TWX to Boettcher, Subject: Request for Notification When Info Requested Is Received

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406110
    Date added
    Jan 14, 2021
    Document
    View

    Memo to D L Narver, Subject: Hydrographic Office Field Drawings

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406132
    Date added
    Jan 14, 2021
    Document
    View

    Memo to D L Narver, Subject: Transmittal of Survey Data

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406156
    Date added
    Jan 14, 2021
    Document
    View

    TWX to Coray, Subject: Per Jig Six Request Need Transparencies of Field Sketches 5028, 5029 and 5030 Showing Topography Sites Fox and George, if Available

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406164
    Date added
    Jan 14, 2021
    Document
    View

    Memo to D L Narver, Subject: Precise Ties at Station 50

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406165
    Date added
    Jan 14, 2021
    Document
    View

    TWX to Dietze, Subject: Records of Directions Transmitted With Your Oboe Sugar 6835 Do Not Meet Rejection Requirements and the Figures Will Not Meet the Length Equation Tests

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406175
    Date added
    Jan 14, 2021
    Document
    View

    Memo to D L Narver, Subject: Precise Ties at Station 60

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406189
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Dietze, Subject: We Will Relocate BLDG 3.3.3 to Its Original Position

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406196
    Date added
    Jan 14, 2021
    Document
    View

    TWX to Boettcher, Subject: Relocate BLDG 3.3 to North 169470 and East 129850

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406203
    Date added
    Jan 14, 2021
    Document
    View

    Memo to D L Narver, Subject: Precise Location - Station 50 (No Enclosure)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406213
    Date added
    Jan 14, 2021
    Document
    View

    TWX to Boettcher, Subject: LASL Knwos 10, 30, and 1342 Do Not Line Up Exactly

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406218
    Date added
    Jan 14, 2021
    Document
    View

    Survey Requirements

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406684
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Chief of Operations, Subject: Surveying Equipment

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406241
    Date added
    Jan 14, 2021
    Document
    View

    TWX to D Narver, Subject: Estimated Peak Elevations Plus 12 With Topography Generally Flat and Nor RPT Not Higher Than Plus 8

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406252
    Date added
    Jan 14, 2021
    Document
    View

    TWX to D Narver, Subject: Visual Inspection of Soil at Elevation Plus F on Station 1200 Site Shows Material to Be Only Loosely Compacted

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406278
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Hold Construction Tent Shown Revisions Five and Six DWG Two Two One Two and Revision Three DWG Three Two Four Eight for Possible Relocation

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406308
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Boettcher From Dietze Re Station One Five Five Zero Refur How How One Two Three Rd Walls Are Poured

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406315
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Reurmsg Five Two Six Four Will Discuss This With You When I Arrive at Jobsite Next Week

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406319
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Station One Five Five Zero CMM DWG Six Three Five Seven Dash George Easy Dash Three

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406365
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Re Station Two Zero Drawing Six Three Three Four

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406390
    Date added
    Jan 14, 2021
    Document
    View

    Memo to H L Dietze, Subject: Transmittal of Sketches

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406393
    Date added
    Jan 14, 2021
    Document
    View

    Memo to H L Dietze, Subject: 75' Tower Hoist Modifications

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406396
    Date added
    Jan 14, 2021
    Document
    View

    Letter, Subject: Station 1341

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406408
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Concrete Wall in Station One Two Zero One Undergoing Revision

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406472
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Refer Drawing Six Two Two Tow Queen Three and Advise Correct Size Dowel Steel Between Retaining Wall and Corridor Roof

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406504
    Date added
    Jan 14, 2021
    Document
    View

    TWX to R J Campbell, Et Al, Subject: Requesting Immediate Release of Design of Station Seven Zero

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406511
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Re: Jobsite Fabrication of Anchor Bolts for Station No. 50 and No. 60

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406518
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Inspection Bikini Lagoon Confirms Your Info Eight Mooring Buoys Available Exclusive of Prohibited Area

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406527
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Re: Status of Current Cost Estimate - Tare Camp Contract Feature A-24

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406534
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Re: Completion Estimate Clearing and Grading Camp Area - Site Charlie

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406535
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Material Available for Borrow Lies Between North One Seven Three Six Zero Zero and Five Zero Feet North of Station One Two Zero Three Centerline

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406537
    Date added
    Jan 14, 2021
    Document
    View

    Memo to W C Chenoweth, Subject: Re: Stations 101, 102 and 103 Procurement

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406539
    Date added
    Jan 14, 2021
    Document
    View

    Memo to W C Chenoweth, Subject: Re: Chapel at Tare

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406546
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Anticipate Firm's Approval of Site Plan

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406555
    Date added
    Jan 14, 2021
    Document
    View

    Letter to R H Campbell, Subject: Beaching Conditions at Bikini Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406563
    Date added
    Jan 14, 2021
    Document
    View

    Addition to Infirmary BLDG No. 24 (Tare)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406571
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Does Your Authority to Increase Tare Camp to Full Size Supersede Spains Instruction to Defer for Present Two Latrines and Two Block of Housing Ques

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406589
    Date added
    Jan 14, 2021
    Document
    View

    Letter to D L Narver, Subject: Classification of Drawing

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406592
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Reur How Nan Eight One Two Six Coordinates Station One Three Four One Per Engmsg Two Zero Seven Nine Satisfactory

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406656
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: LASL Has Requested Topography of Charlie

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406722
    Date added
    Jan 14, 2021
    Document
    View

    TWX, Subject: Recommendations for Location and Elevation of Reef at That Point Sent to You by Engmsg Two Zero Seven Nine

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406658
    Date added
    Jan 14, 2021
    Document
    View

    Memo to D L Narver, Subject: Survey Points, Tare Camp

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406752
    Date added
    Jan 14, 2021
    Document
    View

    Letter to C D Jackson, Subject: Public Reporting on Forthcoming Tests at the PPG (Castle Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406805
    Date added
    Jan 14, 2021
    Document
    View

    Memo to H Craig, Subject: Publication in Next Issue of " Developments Significant for Propaganda " (Confidential Attachment Not Enclosed)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406808
    Date added
    Jan 14, 2021
    Document
    View

    New Atomic Film Promises to Stimulate Further Popular Interest

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406809
    Date added
    Jan 14, 2021
    Document
    View

    New Atomic Film Promises to Stimulate Further Popular Interest

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406841
    Date added
    Jan 14, 2021
    Document
    View

    Moscow Uses Atomic Issue to Stress " Peaceful Policy " (Preliminary Report)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406849
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Atomic Energy Tests

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406856
    Date added
    Jan 14, 2021
    Document
    View

    Memo to a J Goodpaster, Subject: Expenditure of Fissionable Material for Tests

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406863
    Date added
    Jan 14, 2021
    Document
    View

    Memo to J Hall, Et Al, Subject: Fifth Article of A. P. Articles on Marshallese (Encl: Re: Same)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406873
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Carroll, Subject: White House Conference

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406883
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Sec of State, Et Al, Subject: Request for Presidential Approval of Upshot-Knothole

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406979
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Enclosed Memo From Chairman of AEC Dated February 6, 1953, Has Been Considered by the Special Committee of the National Security Council

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406983
    Date added
    Jan 14, 2021
    Document
    View

    Letter to T E Murray, Subject: Views Regarding a Moratorium on the Testing of Large Thermonuclear Weapons

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406999
    Date added
    Jan 14, 2021
    Document
    View

    Letter to Strassen, Subject: Letter Regarding a Moratorium on the Testing of Large Thermonuclear Weapons

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407000
    Date added
    Jan 14, 2021
    Document
    View

    Press Release, Subject: The White House - Public Attention Focused on the Radiological Health Studies of the Federal Government

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407014
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Draft Report to the Federal Radiation Council on Radiation Protection

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407020
    Date added
    Jan 14, 2021
    Document
    View

    White House Conference on Fallout Protection Suggested Joint Press Statement by the Governors

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407029
    Date added
    Jan 14, 2021
    Document
    View

    Memo to E Merriam, Subject: Invitation to Attend Hearings on Housing Legislation on January 25

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407048
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Invitation to Luncheon on January 25 - Draft

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407051
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum of Conference With the President March 30, 1956, 10:15 A.M.

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407076
    Date added
    Jan 14, 2021
    Document
    View

    Press Release, Subject: AEC Announces 25-Billion-Volt Accelerator to Be Built at Brookhaven

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407079
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Discussion at the 336th Meeting of the National Security Council, Thursday, September 12, 1957 (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407086
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Discussion at the 328th Meeting of the National Security Council, Wednesday, June 26, 1957

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407090
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Discussion at the 355th Meeting of the National Security Council, Thursday, February 13, 1958

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407109
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Re Use of the Nevada Test Site (No Attachments)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407119
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Subcommittee of OCB Working Group on Nuclear Energy Projects and Related Information Programs, Held 2 P.M. In Mr () Office Atomic Energy Commission, May 15, 1956

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407131
    Date added
    Jan 14, 2021
    Document
    View

    Memo to E Staats, Subject: Requested to Send Enclosures Pursuant to OCB's (No Enclosures)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407136
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: USIA Draft Material for Inclusion in Background Statement on Air Defense Weapons

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407141
    Date added
    Jan 14, 2021
    Document
    View

    Handwritten Note, Subject: This Further Explains the Need for a Following Exploration Plan When the AEC Is Issued (Attachments)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407150
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum of Meeting- Working Group on Nuclear Energy Projects and Related Information Programs (Including NSC 5431-1)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407151
    Date added
    Jan 14, 2021
    Document
    View

    Progress Report of the OCB on Nuclear Energy Projects and Related Information Programs (Including NSC 5431-1) (Draft No. 2)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407156
    Date added
    Jan 14, 2021
    Document
    View

    Letter to G Smith, Subject: Commission Has Authorized a Change in the Reporting Requirements for Isotopes Obtained From AEC Facilities for Export

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407157
    Date added
    Jan 14, 2021
    Document
    View

    Letter to E B Staats, Subject: We Ask the Advice of the Operations Coordinating Board on Making Public the Fact That Preparations for a Test Series Are Underway at the Nevada Proving Ground

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407160
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Steps Must Be Taken to Put Clearly Before the World the U.S. Devotion to Peace and to Reduction of the Arms Burden

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407168
    Date added
    Jan 14, 2021
    Document
    View

    Letter to the President, Subject: Excerpt From Cabot Lodge's Letter Concerning Sir Winston Churchill's Remark as to His Unhappiness Over the Fact What We Have Not Yet Achieved Cooperation With U.K.

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407179
    Date added
    Jan 14, 2021
    Document
    View

    Classified Material Receipt - Letter Dated 3-28-56 to the President From L. Strauss

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407192
    Date added
    Jan 14, 2021
    Document
    View

    Letter to D D Eisenhower, Subject: Nuclear Devices Requiring Testing in Calendar Year 1957

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407198
    Date added
    Jan 14, 2021
    Document
    View

    Memo to L a Minnich, Subject: Attached Draft Proposal

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407202
    Date added
    Jan 14, 2021
    Document
    View

    Letter to D D Eisenhower, Subject: Revisions to the Atomic Energy Act

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407215
    Date added
    Jan 14, 2021
    Document
    View

    Study of the Human Effects of Nuclear Weapons

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407225
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Re Fall-Out Shelter (F No. 3656)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407245
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Nuclear Testing (U)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407277
    Date added
    Jan 14, 2021
    Document
    View

    Daily Intelligence Abstracts No. 431

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407285
    Date added
    Jan 14, 2021
    Document
    View

    Daily Intelligence Abstracts of Interest to Working Groups No. 601 (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407290
    Date added
    Jan 14, 2021
    Document
    View

    Pre-Press Notes, August 6, 1958

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407318
    Date added
    Jan 14, 2021
    Document
    View

    Background Paper (Brief Summary--Five P0Wer Working Paper on Disarmament)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407334
    Date added
    Jan 14, 2021
    Document
    View

    Official White House Transcript of President Eisenhower's Press and Radio Conference No. 190 (Filmed, Taped, and Shorthand Reported)

    Document Type
    • Project
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407346
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum for the National Security Council, Subject: Technical Feasibility of Cessation of Nuclear Testing

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407373
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum of Conference With the President, May 29, 1956

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407390
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Rockefeller, Subject: Attached Copies of the Draft Statement (No Attachment)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407404
    Date added
    Jan 14, 2021
    Document
    View

    Draft Statement for Release Prior to the London Meeting of the Subcommittee of the UN Disarmament Commission

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407405
    Date added
    Jan 14, 2021
    Document
    View

    Request the OCB Working Group on Nuclear Energy and Related Information Projects to Develop Courses of Action to Achieve a Better Public Understanding of the Characteristics of Difference Types

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407421
    Date added
    Jan 14, 2021
    Document
    View

    Marshall Island Photos

    Document Type
    • Survey
    Document ID
    409977
    Date added
    Jan 14, 2021
    Document
    View

    Letter to J F McAhon, Subject: Review of Film, " H-Hour Minus 10 "

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407436
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum of Meeting- Working Group on Nuclear Energy Projects and Related Information Programs (Including NSC 5507-2) Twenty-Ninth Meeting

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407439
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum of Meeting- Working Group on Nuclear Energy Projects and Related Information Programs (Including NSC 5507-2)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407460
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Staats, Subject: Last-Minute Item Re Nuclear Energy Problems

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407464
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum for E B Staats, Subject: Briefing Note Re Status Report Item 24.B - UN Scientific Committee on the Effects of Radiation

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407466
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Discussion at the 199th Meeting of the National Security Council, Thursday, May 27, 1954

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407480
    Date added
    Jan 14, 2021
    Document
    View

    Memo to H B Loper, Subject: Declassification of Argus Experiment

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407497
    Date added
    Jan 14, 2021
    Document
    View

    Letter, Subject: Declassifying Some of the Argus Information

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407505
    Date added
    Jan 14, 2021
    Document
    View

    Average Atoll Soil Values and Populati0N Data for Northern Marshall Islands

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407528
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Reports on Evacuation of Natives and Surveys of Several Marshall Island Atolls

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407534
    Date added
    Jan 14, 2021
    Document
    View

    Letter to Commander, Jtf7, Subject: Radiological Surveys of Several Marshall Island Atolls

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407535
    Date added
    Jan 14, 2021
    Document
    View

    A Study of the Physiological Function and Histological Changes in Thyroids Irradiated With Radioactive Iodine - Final Report October 1, 1975 - September 30, 1981

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407563
    Date added
    Jan 14, 2021
    Document
    View

    Evaluation of Enewetak Radioactivity Containment

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407564
    Date added
    Jan 14, 2021
    Document
    View

    Letter, Subject: Marshall Islands Exposed to Radioactive Fall-Out

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407579
    Date added
    Jan 14, 2021
    Document
    View

    Memo to W J Stealey, Subject: Northern Marshalls Survey Meeting (Encl: Minutes of the Northern Marshall Survey; List of Attendees, July 7, 1978)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407596
    Date added
    Jan 14, 2021
    Document
    View

    Memo to G Felt, Subject: Some Notes on an Optical Fallout Analogue (Encl: Map)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407608
    Date added
    Jan 14, 2021
    Document
    View

    Letter to L Machta, Subject: Reply to Letter of 09-24, Regarding Meetings October 27 and November 1st

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407609
    Date added
    Jan 14, 2021
    Document
    View

    Letter to P R Rosenblatt, Subject: Compact of Free Associations (Encl: Memo to Copaken, Subject: Legal Aspects of a Proposal to Amend the Compact of Free Association, DTD 6-15-80)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407631
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Status and Progress Reports for May 1949 (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407650
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Status and Progress Reports for September 1949

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407656
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Status and Progress Reports for January 1950

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407660
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Status and Progress Reports for October 1950

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407665
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Status and Progress Reports for April 1953

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407671
    Date added
    Jan 14, 2021
    Document
    View

    Memo to M W Boyer, Subject: Monthly Status and Progress Report, July 1953 -- Division of Biology and Medicine (Enclosed)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407673
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Review of Activities May 1953

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407674
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Review of Activities December 1953

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407691
    Date added
    Jan 14, 2021
    Document
    View

    Progress Report to the Joint Committee on Atomic Energy June Through November 1953

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407695
    Date added
    Jan 14, 2021
    Document
    View

    Program Status Report to the Joint Committee on Atomic Energy December 31, 1956

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407703
    Date added
    Jan 14, 2021
    Document
    View

    Quarterly Progress Report to the Joint Committee on Atomic Energy January - March 1957

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407704
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Status and Progress Reports for October 1951

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407722
    Date added
    Jan 14, 2021
    Document
    View

    Monthly Status and Progress Reports for November 1951

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407723
    Date added
    Jan 14, 2021
    Document
    View

    Memo to P F Foster, Subject: OCB Review of Scheduled Speech by Commissioner Libby on Radioactive Fall-Out, Thursday, September 29, 1955

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407758
    Date added
    Jan 14, 2021
    Document
    View

    Press Release, Subject: Castle Bravo Accident

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407764
    Date added
    Jan 14, 2021
    Document
    View

    Letter, Subject: Ivy Motion Picture

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407765
    Date added
    Jan 14, 2021
    Document
    View

    Letter, Subject: Hydrogen Bomb Release

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407768
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum of Understanding Between the AEC and DOD

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407802
    Date added
    Jan 14, 2021
    Document
    View

    Environmental Radiation Measurements in the Southeastern, Central and Western United States, 1962 - 1963

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407831
    Date added
    Jan 14, 2021
    Document
    View

    Radiation Levels in Biological Samples Collected at Ponape, Caroline Islands December 15-16, 1954

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407842
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Enewetok Radiological Survey

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407876
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Radiological Assessment Review Group Meeting

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407887
    Date added
    Jan 14, 2021
    Document
    View

    Press Release, Subject: Statement by the Honorable Joab Sigrah, Concress of Micronesia, Special Adviser to the United States Delegation to the Trusteeship Council, June 8, 1973

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407896
    Date added
    Jan 14, 2021
    Document
    View

    Letter to N F Barr, Subject: Re LTR of June 7 Re Data in Enewetak

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407898
    Date added
    Jan 14, 2021
    Document
    View

    Report on Naturally Occurring Radionuclides in Human Tissues

    Document Type
    • Project
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407919
    Date added
    Jan 14, 2021
    Document
    View

    A Description of Tumors on Ipomoea Tuba From the A-Bomb Test Sites on Enewetok Atoll

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407929
    Date added
    Jan 14, 2021
    Document
    View

    Caesium-137 in Dried Milk Products in Relation to Phytoclimatic Zones (Reprinted From Nature, Vol. 197, No. 4863, Pp. 197-198 January 12, 1963)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407948
    Date added
    Jan 14, 2021
    Document
    View

    Caesium 137 in Finnish Grass and Cow's Milk

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407950
    Date added
    Jan 14, 2021
    Document
    View

    Growth Rate of Giant Clam Tridacna Gigas at Bikini Atoll as Revealed by Radioautogrphy (Reprinted From Science, July 16, 1965, Vol. 149, No. 3681, Pages 300-302)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407976
    Date added
    Jan 14, 2021
    Document
    View

    Letter, Subject: Morning Briefing Re Testing Conducted at the NTS Proposed Test Locations at Central Nevada and Amchitka in Alaska (Deleted)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407981
    Date added
    Jan 14, 2021
    Document
    View

    The Relationship Between the American and Japanese Scientists During the Fukuryu Maru No. 5 Incident - Final Report (Companion Document of 408020) (Castle Operation, Japanese Fishermen)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408021
    Date added
    Jan 14, 2021
    Document
    View

    Telegram, Subject: Re Bikini Compensations OCB Minutes (Operation Castle, Bravo Event)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408031
    Date added
    Jan 14, 2021
    Document
    View

    Outgoing Telegram, Subject: Ongoing Residual Effects Recent Nuclear Experiments, Level of Radioactivity in Immediate Vicinity Rongelap, Rongerik, Alingini Considered Higher Than Desirable Exposure

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408058
    Date added
    Jan 14, 2021
    Document
    View

    Outgoing Telegram, Subject: Questionable Items Such as Losses From Detours to Fishing Areas and Compensation for Boat Which Japanese Government Has Bought and Retained for Own Purposes (Castle)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408067
    Date added
    Jan 14, 2021
    Document
    View

    Outgoing Telegram, Subject: Request Brief Report on Items Presented in Atomic Exhibit and Reception of Exhibit by Japanese (Castle Operation, Bravo Event)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408083
    Date added
    Jan 14, 2021
    Document
    View

    Incoming Telegram, Subject: Two Crates Water Samples Shipped

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408128
    Date added
    Jan 14, 2021
    Document
    View

    Outgoing Telegram, Subject: Abc Have Agreed Invitation Doctor Tsusuki Visit UN on Return Japan From Geneva Would Be Desirable (Castle Operation)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408091
    Date added
    Jan 14, 2021
    Document
    View

    Outgoing Telegram, Subject: Fukuryu Maru Incident (Castle Operation, Bravo Event, Japanese Fishermen)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408117
    Date added
    Jan 14, 2021
    Document
    View

    Outgoing Telegram, Subject: Equipment and Documentary Material on the Way (Castle Operation, Bravo Event)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408118
    Date added
    Jan 14, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Embassy Authorized Inform Foreign Office of US Acceptance Invitation to Conference and Propose Restricted Agenda

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408151
    Date added
    Jan 14, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Necessary We Receive Formal Invitation Through Japanaese Foreign Office Before Making Firm Plans for Conference

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408157
    Date added
    Jan 14, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: In Midst Exacerbated Emotionalism Over Crewman Death, It Was Not Possible on Eve Yoshida Departure to Carry Over-All Compensation Settlement

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408159
    Date added
    Jan 14, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Press Furor Relatice Crewman Death Reached Peak of Indignation but Comment Obliterated by Consternation Re Toya Maru Accident Following Day

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408160
    Date added
    Jan 14, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Foreign Office Has Telephoned That Fukuryu Maru Crewman Experienced a Relapse

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408167
    Date added
    Jan 14, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Express Official Concern Over Relapse and Critical Condition of Fukuryu Maru Crewman

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408172
    Date added
    Jan 14, 2021
    Document
    View

    Memo to M Salisbury, Subject: Chronology of American Offers of Medical Assistance in Re Japanese Fishermen (Draft)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408217
    Date added
    Jan 14, 2021
    Document
    View

    Memo to K E Fields, Subject: Stratospheric Monitoring (Attach: Stratospheric Monitoring Progress)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408226
    Date added
    Jan 14, 2021
    Document
    View

    Memo to File, Subject: Bikini Atoll Cleanup

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408231
    Date added
    Jan 14, 2021
    Document
    View

    Memo to File, Subject: Secy-1062 - Bikini Atoll- Cleanup and Current Status (Companion Document Is 408239)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408238
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Report on Micronesia Trip - Information Memorandum (Companion Document of 408243)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408244
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Seaborg, Et Al, Subject: Summary and Report Entitled " Medical Survey of Rongelap People Five and Six Years After Exposure to Fallout " (Castle Operation, Bravo Event)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408266
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Seaborg, Et Al, Subject: Brookhaven Announcement on Three Marshallese Patients

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408274
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum for Chairman Seaborg, Et Al, Subject: Recent Information on the Status of Thyroid Disease in the Marshallese Exposed to Fallout From the Bikini Test of 3-1-54 (Comp Doc Is 408289)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408288
    Date added
    Jan 14, 2021
    Document
    View

    Letter to S D Ripley, Subject: Regard to Consideration of an Expedition to Bikini for the Collection of Biota From the Region as Representative of Post-Detonation Conditions

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408299
    Date added
    Jan 14, 2021
    Document
    View

    Memo to W Rostow, Subject: DOD Funding of Cleanup of Bikini Atoll

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408337
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Chairman Seaborg, Et Al, Subject: Interior Department Announcement of Bikini Resettlement Program (No Enclosure)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408338
    Date added
    Jan 14, 2021
    Document
    View

    Letter to J T Ramey, Subject: Extending the Cooperation of the AEC in the Development of a Resettlement Plan for the Bikini People

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408346
    Date added
    Jan 14, 2021
    Document
    View

    Memo to File, Subject: July 29 Memorandum From Mr Harris Re Draft White House Announcement on Bikini and Statement by Chairman Seaborg

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408359
    Date added
    Jan 14, 2021
    Document
    View

    Letter to S L Udall, Subject: Exposure to Radiation That Would Result From the Repatriation of the Bikini People Do Not Offer a Significant Threat to Their Health (No Enclosure)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408364
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 456 2:00P.M., Thursday, August 17, 1950 - Joint Task Force Three Report on Operation Greenhouse

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408405
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1210 6:15P.M, Tuesday, June 26, 1956 - Fatal Accident at Los Alamos

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408415
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum for the Commissioners and General Manager, Subject: Notes on Informal Meeting - 10:00A.M., Thursday, May 3, 1956

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408416
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 966 8:30 A.M., Thursday, March 11, 1954 - AEC 294-66 -- Mta Project

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408430
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 977 10:30 A.M., Friday, April 16, 1954 - Recommended Revisions in Test Operation

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408438
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1066 3:45 P.M., Monday, March 14, 1955 - Visits to " Iron Curtain " Countries by Mr Walter Whitman

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408455
    Date added
    Jan 14, 2021
    Document
    View

    Memo to a Starbird, Subject: Fallout Program for Operation Hardtack (Hardtack-I Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408504
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1221, Subject: Supplemental Announcement on Weapons Development at Operation Redwing (1956)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408529
    Date added
    Jan 14, 2021
    Document
    View

    Memo to K E Fields, Subject: Recap of Meeting 1088, June 10, 1955 (AEC Meeting No. 1088)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408572
    Date added
    Jan 14, 2021
    Document
    View

    Memo to K E Fields, Subject: Recap of Meeting 1205 - 10:00 Am., Friday, June 1, 1956 (AEC Meeting No. 1205)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408585
    Date added
    Jan 14, 2021
    Document
    View

    Memo to K E Fields, Subject: Recap of AEC Meeting No. 1276 - 2-15., Tuesday, April 9, 1957 (AEC Meeting No. 1276)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408592
    Date added
    Jan 14, 2021
    Document
    View

    Memo to W B McCool, Subject: Clearance for Access to AEC Restricted Data for Vice President Richard M Nixon

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408617
    Date added
    Jan 14, 2021
    Document
    View

    Agenda Planning - Observer Program for Operation Redwing

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408627
    Date added
    Jan 14, 2021
    Document
    View

    Status Report Extract - AEC 94 - Quarterly Report to the Joint Committee

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408629
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Strauss, Et Al, Subject: Visit by Mr Robertson, Deputy Secretary of Defense, to Enewetak

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408652
    Date added
    Jan 14, 2021
    Document
    View

    Status of Operation Redwing

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408653
    Date added
    Jan 14, 2021
    Document
    View

    Memo to K E Fields, Subject: Commissioner's Request for Information

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408705
    Date added
    Jan 14, 2021
    Document
    View

    Memo to the General Manager, Subject: Comments on Deletion of Paragraph "3.B" From Radiological Safety Criteria for the Nevada Test Site (AEC 141-33)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408754
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1310 E.S. October 29, 1957 - Air Force Activities at Pacific Proving Grounds

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408764
    Date added
    Jan 14, 2021
    Document
    View

    1311th AEC Meeting - Items of Information- Air Force Activities at Pacific Proving Grounds

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408765
    Date added
    Jan 14, 2021
    Document
    View

    Press Release, Subject: Health and Safety Precuations for Eniwetok Proving Ground Tests

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408773
    Date added
    Jan 14, 2021
    Document
    View

    Report to the General Manager by the Director, Subject: Release of Atomic Information on U.K. - Canadian Observers (Proposed Talk by Dr Ogle) (Enclosures)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408799
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1216, Subject: Report on Tewa Shot at Operation Redwing

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408806
    Date added
    Jan 14, 2021
    Document
    View

    Memo to L L Strauss, Subject: Presidential Statement on Weapons

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408808
    Date added
    Jan 14, 2021
    Document
    View

    Teletype, Subject: Operation Redwing

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408818
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 946, 12-16-53, Subject: AEC 597-30 and AEC 597-31 - Observer Program

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409317
    Date added
    Jan 14, 2021
    Document
    View

    Note by the Secretary, Subject: Decision on AEC 9-3, Allocation of Commission Observer Space for Operation Sandstone (Encl: Draft Letter to Secretary Advisory Committee From the General Manager)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409236
    Date added
    Jan 14, 2021
    Document
    View

    Letter to R Lebaron, Subject: In the Fall of 1950 the Weapons Development Plans of the Los Alamos Scientific Laboratory Anticipated the Need for a Full-Scale Weapons Test in the Spring of 1952

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409267
    Date added
    Jan 14, 2021
    Document
    View

    Memo to R B Snapp, Subject: Transmittal of Staff Paper (No Enclosure)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409329
    Date added
    Jan 14, 2021
    Document
    View

    Memo to the Chairman, General Advisory Committee, Subject: Castle Program Has Been Approved by the Commission and a Sttement of Support Has Been Received From the Department of Defense (No Encl)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409330
    Date added
    Jan 14, 2021
    Document
    View

    Memo for General Fields, Subject: Proposed Program for Castle Was Made That Mid-September Was Probably the Latest Date on Which We Might Settle on the Number of Events

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409344
    Date added
    Jan 14, 2021
    Document
    View

    Note by the Secretary, Subject: Voyage of " Golden Rule " (Comp Doc Is 409357)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    409356
    Date added
    Jan 14, 2021
    Document
    View

    Meteorlogical Data - Romeo Event - Bikini (Measurments Taken by USS Curtiss)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411446
    Date added
    Jan 14, 2021
    Document
    View

    Memo to a D Starbird, Subject: Fallout From Tewa

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408820
    Date added
    Jan 14, 2021
    Document
    View

    Memo to a D Starbird, Subject: Announcement of Hardtack Shots

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408826
    Date added
    Jan 14, 2021
    Document
    View

    Memo to L L Strauss, Subject: Announcement of Johnston Island Dancer Area and Regulation Prohibiting Entry (Comp Doc Is 408830)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408829
    Date added
    Jan 14, 2021
    Document
    View

    Press Release, Subject: Danger Area for Johnston Island Nuclear Tests Announced, Unauthorized Entry Prohibited (Comp Doc of 408829)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408830
    Date added
    Jan 14, 2021
    Document
    View

    Letter to Fields, Subject: Military Obseerver Program for Hardtack

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408889
    Date added
    Jan 14, 2021
    Document
    View

    Memo to M W Boyer, Subject: Current Activities

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408912
    Date added
    Jan 14, 2021
    Document
    View

    Memo to M W Boyer, Subject: Current Activities and Staff Problems

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408918
    Date added
    Jan 14, 2021
    Document
    View

    Letter, Subject: Release of the Film About the 1952 Weapons Tests (Ivy Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408949
    Date added
    Jan 14, 2021
    Document
    View

    Memorandum for File, Subject: Approval for Operation Ivy

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409005
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 776, Subject: Preliminary Results of Operation Ivy

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409008
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Psychological Exploitation of Certain Thermonuclear Developments

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409018
    Date added
    Jan 14, 2021
    Document
    View

    Note by the Secretary, Subject: Information Plan for Operation Ivy (Encl: Staff Study Public Information Plan - Operation Ivy; Press Release, Subject: Jtf132 to Conduct Test Series at Enewetak)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409029
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1238, Subject: Briefing on DOD Radiation Effects Program at Operation Redwing

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409037
    Date added
    Jan 14, 2021
    Document
    View

    Informal Meetings, Subject: Information Services (Pp. 48-54)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409068
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1189, Subject: Observers for Redwing

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409069
    Date added
    Jan 14, 2021
    Document
    View

    Note by the Acting Secretary, Subject: Decision on AEC 746, AEC 746-1 and 746-2 Program Status Report - June 30, 1954

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409071
    Date added
    Jan 14, 2021
    Document
    View

    Letter to L L Strauss, Et Al, Subject: Effects of Nuclear Weapons (Comp Doc of 409084)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409085
    Date added
    Jan 14, 2021
    Document
    View

    Information List for Observers at Operation Greenhouse

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409094
    Date added
    Jan 14, 2021
    Document
    View

    Routing Slip to Boyer, No Subject

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409111
    Date added
    Jan 14, 2021
    Document
    View

    Radiological Problems in the Marshall Islands

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409374
    Date added
    Jan 14, 2021
    Document
    View

    Memo to W J Williams, Subject: Security Clearances for Dignitaries Visiting Operation Greenhouse as Observers

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409114
    Date added
    Jan 14, 2021
    Document
    View

    Memo to M Salisbury, Subject: Commission Action on AEC 153-28 - Public Information Policy and Clearance Procedure for Operation Greenhouse

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409120
    Date added
    Jan 14, 2021
    Document
    View

    Memo to W J Williams, Subject: Security Clearance for Dignitary Visiting Operation Greenhouse as an Observer

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409128
    Date added
    Jan 14, 2021
    Document
    View

    Memo to B F Laplante, Subject: Clearance for Greenhouse Observer

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409136
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 296, Subject: Presidential Announcement of 1951 Tests

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409160
    Date added
    Jan 14, 2021
    Document
    View

    Note by the Secretary, Subject: Appointment of AEC Representative for JTF-3

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409169
    Date added
    Jan 14, 2021
    Document
    View

    Memo to a R Luedecke, Subject: MLC Requests the Views of the Atomic Energy Commission on Certain Aspects of JCS 1998-13, 1-7-50

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409174
    Date added
    Jan 14, 2021
    Document
    View

    Memo to P M Green, Subject: Commission Suggestions Concerning Quarterly Progress Reports

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409210
    Date added
    Jan 14, 2021
    Document
    View

    Status Report Extract 11-1-11-15-49 - Quarterly Progress Report to the Joint Committee, July - September, 1949 (AEC 129-17)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409253
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Interim Report of the Joint AEC-DOD Study Group on Military Participation in the Non-Nuclear Program

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409368
    Date added
    Jan 14, 2021
    Document
    View

    Memo to C F Ball, Subject: Military Participation in the AEC Program

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409369
    Date added
    Jan 14, 2021
    Document
    View

    Memo to M Salisbury, Subject: Commission Action on AEC 483-9 -- Report of Panel " L " , Psychological Strategy Board

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409412
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 752, Subject: Problems Arising From Disclosures Concerning Operation Ivy - 752nd AEC Meeting 9-17-52

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409421
    Date added
    Jan 14, 2021
    Document
    View

    Letter to Durham, Subject: Forthcoming Ivy Series of Tests at Enewetak Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409422
    Date added
    Jan 14, 2021
    Document
    View

    Letter to Durham, Subject: Letter of 9-26-52 Re Federal Civil Defense Administration Representative at One of the Forthcoming Overseas Tests (Ivy Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409428
    Date added
    Jan 14, 2021
    Document
    View

    Note by the Secretary, Subject: United Kingdom Statement on Thermonuclear Testing (Statement Re the Same)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409431
    Date added
    Jan 14, 2021
    Document
    View

    Routing Slip to M W Boyer, Subject: Re Attached Teletype

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409441
    Date added
    Jan 14, 2021
    Document
    View

    Publicity Release on Forthcoming Test - 16th AEC-MLC Meeting, 10-8-47

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409451
    Date added
    Jan 14, 2021
    Document
    View

    AEC Agenda Week of January 15, 1951

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409476
    Date added
    Jan 14, 2021
    Document
    View

    Revised Agenda Week of May 9, 1949

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409481
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Public Release of Film Operation Sandstone

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409504
    Date added
    Jan 14, 2021
    Document
    View

    Letter to a B Machen, Subject: Success of the 1948 Atomic Weapon Test Program at Enewetak Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409537
    Date added
    Jan 14, 2021
    Document
    View

    Note by the Secretary, Subject: Report on Operation Sandstone - 1948

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409546
    Date added
    Jan 14, 2021
    Document
    View

    Letter to H S Allen, Subject: 1948 Atomic Weapon Test Program at Enewetak Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409555
    Date added
    Jan 14, 2021
    Document
    View

    Letter to C W Lampson, Subject: 1948 Atomic Weapon Test Program at Enewetak Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409556
    Date added
    Jan 14, 2021
    Document
    View

    Letter to D J Okeefe, Subject: 1948 Atomic Weapon Test Program at Enewetak Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409565
    Date added
    Jan 14, 2021
    Document
    View

    Note by the General Manager, Subject: Release of Information to the Public on Operation Sandstone (Encl: Memo to Russell, Subject: Re the Same; Statement Re the Same)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409588
    Date added
    Jan 14, 2021
    Document
    View

    Photo of Man Fishing on Enewetak

    Document Type
    • Survey
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409794
    Date added
    Jan 14, 2021
    Document
    View

    Memo, Subject: Disposition of Pacific Proving Grounds (Sandstone Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409620
    Date added
    Jan 14, 2021
    Document
    View

    Information for the Press Prepared in Collaboration With the Dept of State + the National Military Establishment to Supplement the Statement of the US AEC on the Establishment of Pacific Experimtal

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409624
    Date added
    Jan 14, 2021
    Document
    View

    Agenda - Ninety-Ninth AEC-MLC Conference 2:00 P.M., Tuesday, July 5, 1955

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409659
    Date added
    Jan 14, 2021
    Document
    View

    AEC 787-12 - Unclassified Documentary Motion Picture on Weapons Tests (Pp. 81-85) AEC Minutes of 1167 Meeting 1-25-56

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409691
    Date added
    Jan 14, 2021
    Document
    View

    Note by the Secretary, Subject: Decision on AEC 787-10 Pacific Proving Ground Activities for FY 1956

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409701
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1161 (Es), 01-05-56, Subject: Redwing Press Release

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409702
    Date added
    Jan 14, 2021
    Document
    View

    Memo to a D Starbird, Et Al, Subject: Commission Decision on AEC 787-7 - Non-Technical Photography for Redwing

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409707
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 1042, 1-16-54, Subject: DOD Request for Copies of Castle Film

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409751
    Date added
    Jan 14, 2021
    Document
    View

    AEC Meeting No. 986, 5-18-54, Subject: Telegram to Clarkson and Graves

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409754
    Date added
    Jan 14, 2021
    Document
    View

    Memo to M Salisbury, Subject: Commission Action on AEC 597-34 - Joint AEC-DOD Information Plan for Operation Castle

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409769
    Date added
    Jan 14, 2021
    Document
    View

    Photo of People on Enewetak

    Document Type
    • Survey
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409796
    Date added
    Jan 14, 2021
    Document
    View

    Photo of People on Marshall Islands

    Document Type
    • Survey
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409818
    Date added
    Jan 14, 2021
    Document
    View

    Memo to J L Liverman, Et Al, Subject: Meeting on Radiological Operations - Enewetak Cleanup - January 6, 1978 (Enclosure: As Stated)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409823
    Date added
    Jan 14, 2021
    Document
    View

    Memo to North Marshall Islands Advisory Group, Subject: An Approach for Assessing the Validity of the 3X Rule for Estimating the Maximum Individual Dose

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409836
    Date added
    Jan 14, 2021
    Document
    View

    Soil Imp Data - Soil Data, Island- Vera (Alembel) Total Transuranics

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409843
    Date added
    Jan 14, 2021
    Document
    View

    Letter to W J Bair, Subject: Planning Initiated for Your Enewetak Advisory Committee to Visit Enewetak During the Week of August 20

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409850
    Date added
    Jan 14, 2021
    Document
    View

    Telephone Conversation Notes With Jodi Re Imp Data

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409851
    Date added
    Jan 14, 2021
    Document
    View

    Janet (Enjebi) - Sampling in Vicinity of Item Gz

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409873
    Date added
    Jan 14, 2021
    Document
    View

    Letter to H I Kohn, Subject: Responding to Letter of 12-11-81 Requesting Information About Material in the Bikini Book

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409888
    Date added
    Jan 14, 2021
    Document
    View

    Memo to R W Baalman, Et Al, Subject: Radiation Studies Training Program for Marshall Islands (No Attachment)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409899
    Date added
    Jan 14, 2021
    Document
    View

    Teletype to B W Wachholz, Et Al, Subject: Doi Has Requested That DOE Prepare for Consideration of the Secretary of the Interior a Plan for That Option of P.L. 96-205 as Set Forth in Sec.106(A) (3)-

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409907
    Date added
    Jan 14, 2021
    Document
    View

    Population Data, Birth Defects, and Cancer Risks

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409915
    Date added
    Jan 14, 2021
    Document
    View

    Memo to W Smith, Subject: Pacific Trust Territories Wind Assessments

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409923
    Date added
    Jan 14, 2021
    Document
    View

    Memo to C Unruh, Subject: Marshall Islands Information and Education Program

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409927
    Date added
    Jan 14, 2021
    Document
    View

    Letter to W Goding, Subject: 12-Year Medical Survey of the People of Rongelap and Utirik Islands Who Were Exposed to Fallout Has Been Completed (Encl: Results of Thyroid Survey)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409936
    Date added
    Jan 14, 2021
    Document
    View

    Memo to Consultants, Rongelap Reassessment Project, Subject: Preliminary Report Rongelap Reassessment Project, April 15, 1988 (Enclosure: As Stated)

    Document Type
    • Memo
    Time Period
    • Post-COFA (1984-)
    Document ID
    409939
    Date added
    Jan 14, 2021
    Document
    View

    Marshall Island Photos

    Document Type
    • Survey
    Document ID
    409993
    Date added
    Jan 14, 2021
    Document
    View

    Letter to R D Copaken, Subject: Atolls of the Northern Marshall Islands Has Been Viewed by the U.S. As Uncontaminated by Radioactive Fallout From the Nuclear Weapons...

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409999
    Date added
    Jan 14, 2021
    Document
    View

    North Marshall Islands Advisory Group Meeting on June 21, 1979

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410018
    Date added
    Jan 14, 2021
    Document
    View

    Summary of Personnel Monitoring (Bioassay) of People Living at Bikini Atoll 1969 - 1975)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410036
    Date added
    Jan 14, 2021
    Document
    View

    300 shown of 10000+ entities

    30 more 300 more
    • Uwazi is developed by Human Rights Information and Documentation Systems

      uwazi
    •  
    • RMI Nuclear Justice Documents
    •  
    • Library
    • Login
    Filters
      •  13213
    • Document Type
      ANDOR
      • 4533
      • 4116
      • 2699
      • 1205
      • 561
      • 99
    • From:
      To:
    • Time Period
      ANDOR
      • 8204
      • 5359
      • 171
    • Clean Up Bikini Atoll
      ANDOR
      • No options found
    • Clean Up Enewetak Atoll
      ANDOR
      • No options found
    • Non-Consensual Human Experimentation
      ANDOR
      • No options found
    • Mid-Range Atoll Exposure
      ANDOR
      • No options found
    • Compact of Free Association
      ANDOR
      • No options found
    • Relevant Nuclear Test(s)
      ANDOR
      • No options found
    • Environmental Studies/Impact
      ANDOR
      • No options found
    • UN Trusteeship Council
      ANDOR
      • No options found
    • Trust Territory
      ANDOR
      • No options found
    • Food Security
      ANDOR
      • No options found
    • Displacement
      ANDOR
      • No options found
    • Climate Change
      ANDOR
      • No options found
    • Healthcare
      ANDOR
      • No options found
    • Congress
      ANDOR
      • No options found
    • Scientific Measurement
      ANDOR
      • No options found
    • Health Radiological Exposure
      ANDOR
      • No options found
    • Children/Youth
      ANDOR
      • No options found
    • Women
      ANDOR
      • No options found
    • From:
      To:

    Search text

    Type something in the search box to get some results.

      Table of contents

       

      No table of contents

      No table of contents description

        No References

        References are parts of this document related with other documents and entities.

        No Relationships

        Relationships are bonds between entities.

        0 selected
          Upload a ZIP or CSV file. Import instructions