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

    Memo to C L Coray, Subject: Rad-Safe Requirements - Elmer & Tare

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405888
    Date added
    Jan 15, 2021
    Document
    View

    Response of Human Beings Accidentally Exposed to Significant Fall-Out Radiation (The Journal of the American Medical Association, October 1, 1955)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    401861
    Date added
    Jan 15, 2021
    Document
    View

    Monthly Status and Progress Reports for December 1951

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407724
    Date added
    Jan 15, 2021
    Document
    View

    Minutes 31st Meeting Advisory Committee for Biology and Medicine, April 4-5, 1952, Subject: Research Programs; Beryllium Meeting; Radiation Cataracts; Abcc; Shelter Plans; Greenhouse Operation; Etc

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411737
    Date added
    Jan 15, 2021
    Document
    View

    Letter to G Smith, Subject: Medical Survey at Rongelap and Maintaining Close Contact Between the Annual Surveys

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403804
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Staats, Et Al, Subject: Reaction to U.S. Domestic Debate Over Ending H-Bomb Tests (Encl: Summary Re the Same)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407140
    Date added
    Jan 15, 2021
    Document
    View

    Telegram, Subject: Sign Agreement With Japan in Settlement All Japanese Claims Arising US 1954 Nuclear Test Series (Castle Operation, Bravo Event, Japanese Fishermen)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408057
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R G Van Cleve, Subject: Response to a Letter About the Urgent Need for Information on Radioactivity of Food Samples on Eneu Island

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401495
    Date added
    Jan 15, 2021
    Document
    View

    Letter to K D Nichols, Subject: Chronology of Establishment of Danger Area Around Pacific Proving Grounds

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    29635
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Vancleve, Subject: Complaint Concerning Problems of Marshallese People (Encl: Letter to J Alcedl, Subj: Problems Facing Marshallese as Result of US Nuclear Testing Program, DTD 7-12-79

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402846
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L L Strauss, Subject: Establishment of Danger Areas for Redwing Operation

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    120547
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E J Bauser, Subject: Report on Medical Findings in the Marshallese

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409488
    Date added
    Jan 15, 2021
    Document
    View

    Message to Chief Afswp Wash Dc, Subject: Possibility of Sending Without Delay Joint AEC-DOD Medical Research Team to Study Personnel Exposed to Significant Radiation Doses on Islands East of Bikini

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403344
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E P Cronkite, Subject: Re Lancet

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404677
    Date added
    Jan 15, 2021
    Document
    View

    Study of Response of Human Beings Accidentally Exposed to Significant Fallout Radiation, Final Report Project 4.1 (Operation Castle) (Partial)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    401312
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W J Bair, Subject: Marshall Islands Comments (No Attachments)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409898
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Division of Personnel, Phs, Subject: Clinical Records of (Names Deleted) - Hardtack II Operation (Enclosures)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403456
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P T Coleman, Subject: Reporting the Activities Connected With the Rehabilitation of Bikini Atoll

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405569
    Date added
    Jan 15, 2021
    Document
    View

    Draft One to F Cluff, Subject: Disposal of Scrap Material at Bikini Atoll

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    42638
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W B Reynolds, Subject: Monitoring Program

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402545
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D Curry, Subject: Regarding Info Obtained From Sandia Corporation's Blast Records

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    135182
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J R Turan, Subject: Donaldson Experiment (No Enclosure)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406045
    Date added
    Jan 15, 2021
    Document
    View

    I.D. 19600 - Wotho, Total Cost $119,560.44

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    405981
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 966, March 11, 1954, Subject: Press Release Concerning Evacuation of Natives After March 1 Detonation (Bravo Event, Castle Operation) (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    32393
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Chairman, Subject: Department of Defense Interest in Acquiring the Eniwetok Proving Ground

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400745
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Re Member of Chairman of AEC Being Reappointed

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407739
    Date added
    Jan 15, 2021
    Document
    View

    Completion Report Operation Castle, US AEC, Pacific Proving Ground 1953-1954 (Partial Document)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410280
    Date added
    Jan 15, 2021
    Document
    View

    Letter to B Farley, Subject: Brief Report on the Status of the Certain Compensation for the People of Rongelap and Utirik (No Enclosure)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401399
    Date added
    Jan 15, 2021
    Document
    View

    Summary of Operations on Contract No. W-28-094-Eng-33 for the Month of July 1947

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403925
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Dr Walter Claus, Subject: Fallout Data (Castle Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410242
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Quesada, Subject: Operation Greenhouse

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409385
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J C Bugher, Subject: Biological Projects for Future Tests

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404040
    Date added
    Jan 15, 2021
    Document
    View

    Memo to L L Strauss, Subject: Commission Has Evaluated the Risk in This Event and Is Confident That the Device Can Be Detonated Safely

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408746
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Designation of Commander, JTF-3, as Over-All Representative for Overseas Operational Period of Greenhouse

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409729
    Date added
    Jan 15, 2021
    Document
    View

    AEC Staff Comments on Allegations of Congressman Balos of the Congress of Micronesia (Companion Document of 408249)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408250
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J Bugher, Subject: Draft of Health and Safety Regulations for AEC Licenses

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404846
    Date added
    Jan 15, 2021
    Document
    View

    Briefing Paper for the President's Press Conference August 17, 1960 (Disarmament Negotiations)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407344
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Broadcast Quality Voice Circuit for Redwing

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409627
    Date added
    Jan 15, 2021
    Document
    View

    Memo to A C Graves, Et Al, Subject: Outline of Scientific Programs - Operation Castle (Change No. 1 to J-21366, DTD 10 November 1953) (J-21366 Is CIC 0400415)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    125454
    Date added
    Jan 15, 2021
    Document
    View

    Meeting With Thee Secretary of Defense and Chairman, Joint Chiefs of Staff (Pp. 2-4) 1176th AEC Meeting 2-16-56

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409678
    Date added
    Jan 15, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Crewman's Condition Unchanged

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408175
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Phase II Survey Status Report No. 15

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411636
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J C Bugher, Subject: Proposals for " Knothole ", Ornl, Biology Division

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404003
    Date added
    Jan 15, 2021
    Document
    View

    Memo to S Warren, Subject: Plans for 1951 Test

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400464
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C E Larson, Subject: Forwarding You a Copy of Our Latest Report on Compensation for the People of Rongelap and Utirik (No Enclosure)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401256
    Date added
    Jan 15, 2021
    Document
    View

    Radioactive Fallout- An Overview of Internal Emitter Research in the Era of Atmospheric Nuclear Weapons Testing

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402773
    Date added
    Jan 15, 2021
    Document
    View

    Additional Japanese Reactions to Atomic Tests in the Marshall Islands, March 1, 1954

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408188
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Finlay, Subject: Request Air Transportation for Resurvey Group

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400576
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Z Bowers, Subject: AEC Planning to Send a Party of Twelve Contract Employees to and Within Pacific Islands in the Marshall Islands Which Are Not Foreign Controlled

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408180
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Z Bowers, Subject: Regarding the Twelve Contract Employees Who Will Travel During the Last Week in June to the Pacific Islands

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408178
    Date added
    Jan 15, 2021
    Document
    View

    Reimbursement to T T Personnel for Medical Treatment and Related Care

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402154
    Date added
    Jan 15, 2021
    Document
    View

    Memo to L R Gilleran, Subject: Cost Breakdown of Job 893 Through January 18, 1953

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405938
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Z W Luckett, Subject: Visit to Pacific Proving Ground Area of Drs. Marshall R Wheeler, Marvin Wasserman and Wilson S Stone

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404669
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip to H C Brown (No Subject)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404022
    Date added
    Jan 15, 2021
    Document
    View

    Memo to M Eisenbud, Subject: Minutes of Strontium Metabolism Meeting at the Washington Division of Biology and Medicine, Wednesday - January 13, 1954

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404975
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Rowlands, Subject: Re Tung Oil

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405064
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Commander, Jtf7, Et Al, Subject: Radiation Dosages for Task Group 7.4 Personnel During Hardtack

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411391
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 944, Subject: AEC 483-47 - Film on Operation Ivy

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408956
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip to General Manager, Subject: Suggest the Attached Be Duplicated (No Attachment)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409743
    Date added
    Jan 15, 2021
    Document
    View

    The Occurrence and Distribution of Radioactive Non-Fission Products in Plants and Animals of the Pacific Proving Ground

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407852
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Chief of Naval Operations, Et Al, Subject: Radioactive Contamination of Ships and Radiological Exposure of Personnel of Task Group 7.3 Due to Bravo, the First Nuclear Explosion of Castle

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    76555
    Date added
    Jan 15, 2021
    Document
    View

    Estimate of the Radiation Dose to Thyroids of the Rongelap Children Following the Bravo Event, Castle Operation

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410707
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W W Burr, Subject: Volunteer Medical Support at Bikini

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402259
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E O Lawrence, Subject: Congratulations With the Whitney Project

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402654
    Date added
    Jan 15, 2021
    Document
    View

    Memo to C D Jackson, Subject: Memo Dated December 28th Regarding Suggestion Outlined

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407069
    Date added
    Jan 15, 2021
    Document
    View

    Increased DOE Responsibilities in the Marshall Islands (Draft)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402855
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Et Al, Subject: Follow-Up of Discussions on Cleanup of Runit Island

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405200
    Date added
    Jan 15, 2021
    Document
    View

    Memo to District Director Health Services, Marshalls, Subject: Monthly Report April 1977

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401193
    Date added
    Jan 15, 2021
    Document
    View

    Gamma Dose Rates on Rongelap Island (1954, 1957, 1958)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    400242
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E Worthem, Subject: Re Dr Garrett

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    404430
    Date added
    Jan 15, 2021
    Document
    View

    TWX to W A Bonnet, Subject: AEC Transferred Possession of the Pacific Proving Grounds, Including Bikini Atoll to the Department of Navy

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405290
    Date added
    Jan 15, 2021
    Document
    View

    Memo to General Administrative Distribution - Livermore, Subject: Travel Requests for Travel to PPG

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402341
    Date added
    Jan 15, 2021
    Document
    View

    Memo to M Holloway, Subject: Atc Transportation Deadline Arrival Dates of Crossroads Personnel

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404482
    Date added
    Jan 15, 2021
    Document
    View

    Memo for Chairman Seaborg, Et Al, Subject: Current Medical Status of the Marshallese Exposed to Fallout From the 3-1-1954, Test on Bikini by Dr. R A Conard, Medical Department, BNL

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403519
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Acting Secretary, Subject: Debris From Castle (Encl; Letter to R B Carney; Memo to Chairman-AEC; Letter to a C Richmond DTD 1-31-55 Thru 2-3-55)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410465
    Date added
    Jan 15, 2021
    Document
    View

    Teletype, Subject: Coca Located 11 Degrees 35.13 Minutes North and 165 Degrees 21.52 Minutes East as Shown on Chart 6032. Control Scheme Will Be Similar to That Shown on DWG 7200 Except D Leg in Bas

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406769
    Date added
    Jan 15, 2021
    Document
    View

    Letter to a H Seymour, Subject: Difference in Activity Levels in the Water at Rongelap as Reported in Earlier Visits Compared With a Survey Done in July 1956

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410734
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Secretary of State, Et Al, Subject: Japanese Physicians & Scientists Refuse American Review & Participation in Clinical Studies; Suggest That Further U.S. Medical Interest Be Conditional

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403334
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C T Durham, Subject: Repatriation of the Rongelapese to Their Home Island

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408763
    Date added
    Jan 15, 2021
    Document
    View

    Notes on - Report of the Study Group on Organization for Future Test Operations, 20 August 1959 (Summary on Report)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411559
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Acting Secretary, Subject: Tentative Weapons Testing Schedule for 1952 (Encl: Report by DMA, Re Same) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411968
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Starbird, Subject: Trip Report - Epg Turnover

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400733
    Date added
    Jan 15, 2021
    Document
    View

    Memo to T L Shipman, Subject: Outline of Rad-Safe Operations at Eniwetok Between the Sandstone and Greenhouse Tests, With Special Reference to Conditions on Engebi

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404462
    Date added
    Jan 15, 2021
    Document
    View

    Memo to C L East, Subject: Re: Trench - Dog to Fox

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406597
    Date added
    Jan 15, 2021
    Document
    View

    An Inspection Report of Weather and Rad-Safe Stations (30 July Thru 3 August 1959) (Post Hardtack-I Operation) (Test Readiness)

    Document Type
    • Project
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408009
    Date added
    Jan 15, 2021
    Document
    View

    TWX to D Narver, Subject: Elevation Tare for 200 Foot Tower on Ruby During Greenhouse

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406123
    Date added
    Jan 15, 2021
    Document
    View

    Minutes 35th Meeting Advisory Committee for Biology and Medicine, Jan 9-10, 1953, Subject: Foreign Travel; Research Projects; Chalk River Accident; Wahluke Slope; Enewetak Biological Station; Etc

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411738
    Date added
    Jan 15, 2021
    Document
    View

    The Natural History of Enewetak Atoll, Vol. II Biogeography & Systematics, DOE-Ev-00703-T1-Vol. 2 (De87006111)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400303
    Date added
    Jan 15, 2021
    Document
    View

    Letter to T McCraw, Subject: Intralaboratory Trip Report for March - April 1974 Trip to Utirik, Rongelap and Bikini

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410318
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W A Bonnet, Subject: Plans for Medical Team Going to Kwajalein

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402022
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J E Hoover, Subject: Concerning Telephone Calls on October 31, 1952 Form Correspondent of Life Magazine (Comp Docs Are 408982-408983)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408981
    Date added
    Jan 15, 2021
    Document
    View

    Food Facility Sanitation Check List

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403662
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip, Subject: Dna Staff Paper Re Troops

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404687
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W Cooper, Subject: Bikini Cleanup Program

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405547
    Date added
    Jan 15, 2021
    Document
    View

    Marshall Island Photos

    Document Type
    • Survey
    Document ID
    409964
    Date added
    Jan 15, 2021
    Document
    View

    Memo to M W Carter, Subject: " Evidence for Low-Level Radiation Effects on the Human Embryo and Fetus," by E Sternglass

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403480
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J H Harley, Subject: Receipt of Cans to Be Used in Collection of Samples of Seawater & Coral

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400293
    Date added
    Jan 15, 2021
    Document
    View

    Summary of Operations on Contract No. W0-28-094-Eng-33 for the Month of May 1947

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403927
    Date added
    Jan 15, 2021
    Document
    View

    Federal Radiation Council, Radiation Protection Guidance for Federal Agencies (Federal Register, Doc. 60-4539, Filed, May 17, 1960, Pp. 4402-4403)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    67507
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 917, 10:30 A.M., Tuesday, September 22, 1953, Subject: Castle Program (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411136
    Date added
    Jan 15, 2021
    Document
    View

    Report Item 25 - Nuclear Energy Projects and Related Information Programs (Including NSC 5507-2)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407472
    Date added
    Jan 15, 2021
    Document
    View

    Memo to M R Hoffman, Et Al, Subject: Establishment of Eniwetok Coordination Committee

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411714
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Sec of Defense, Et Al, Subject: Fourth Status Report, Cleanup of Bikini Atoll

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408384
    Date added
    Jan 15, 2021
    Document
    View

    AEC 9-8 - Post Sandstone Requirements and Responsibility for the Enewetak Proving Ground - Status Report Extract 4-15-4-30-48

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409616
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Care and Disposition of Rongelap Natives

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407576
    Date added
    Jan 15, 2021
    Document
    View

    Letter to T Mitchell, Subject: Request Copies of Records Pursuant to the Freedom of Infomation Act (Encl: Tabs A-G; RPT the Effects on Populations of Exposure to Low Levels of Ionizing Radiation)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400168
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Chairman US AEC, Subject: Successful Detonation of Yankee (Castle Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400976
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 132, Subject: Downgrading Military Information Concerning Joint Task Force Seven

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409216
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J R Totter, Subject: Summary of Subjects Discussed Regarding Certain Problems Concerning the Medical Surveys of the Marshallese

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401992
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Cole, Et Al, Subject: Summary of Fallout From Event Bravo

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407540
    Date added
    Jan 15, 2021
    Document
    View

    Monthly Status and Progress Reports for December 1950

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407667
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D E Lilienthal, Subject: Operation Sandstone

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409232
    Date added
    Jan 15, 2021
    Document
    View

    Letter to N B Fry, Et Al, Subject: 1948 Atomic Weapon Test Program at Enewetak Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409552
    Date added
    Jan 15, 2021
    Document
    View

    Memo to H Hollister, Subject: The Enewetak Advisory Group Met on April 26 and 27, 1978 in Denver, Colorado

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409824
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Phase II Survey Status Report No. 18 (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405385
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R a Hefner, Subject: Lease Agreement - Medical Examination Facility Bikini Island (No Attachment)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402237
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J a McCone, Et Al, Subject: Air Force Plans to Accomplish a Hiran Survey in the Mid-Pacific

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    400867
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Graves, Et Al, Subject: Ucrl's Proposal on Taongi (U)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400855
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Crane Hoist Engr Advises Hoist Operation You Describe Not Normal

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405811
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R E Miller, Subject: Bikini Cleanup Program (No Enclosures)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405568
    Date added
    Jan 15, 2021
    Document
    View

    Report of the Commander Task Group 7.1 (Castle Operation) (Partial) (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410631
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W Weyzen, Subject: Recent Items Medical Program, Marshall Islands

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403721
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 974, 4-8-54, Subject: Test Program (Castle Operation)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409762
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J R Naidu, Subject: Suggestions for the Radiation Education Program Plan (Encl: Letter to W J Bair, Subject Re the Same, Dated 9-30-80; Report Re the Same)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409931
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Casualty Report, Medical Progress Report, Nonbattle, Seriously Injured

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403592
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R S Cole, Subject: Requested Copy of Pate-Palmer Report (Not Attached)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    102126
    Date added
    Jan 15, 2021
    Document
    View

    Agency Deed of Gift for Oral History Program Tapes and Transcripts

    Document Type
    • Other
    Time Period
    • Post-COFA (1984-)
    Document ID
    402499
    Date added
    Jan 15, 2021
    Document
    View

    Radiological Survey of Downwind Atolls Contaminated by Bravo (Tu-13-54-375)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410545
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Starbird, Et Al, Subject: Comments on Draft Eniwetok Proving Ground Transfer Agreement

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400712
    Date added
    Jan 15, 2021
    Document
    View

    Photo of the 7th Grade Schoolhouse, Built With Materials Taken From Enewetak in September 1976

    Document Type
    • Survey
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409782
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J Harley, Subject: Minutes of Meeting Held at Los Alamos on August 5-6, 1952

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404827
    Date added
    Jan 15, 2021
    Document
    View

    Minutes 116th Meeting Advisory Committee for Biology and Medicine, January 13-14, 1967, Subject: Bikini Resettlement; DBM Budget; Hazards in Uranium Mines

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411757
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W A Bonnet, Subject: The 1968 Rongelap Medical Survey

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402226
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Organization Chart

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409242
    Date added
    Jan 15, 2021
    Document
    View

    Neutron Dosage From Sulphur Phosphate Pills (Operation Crossroads)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404515
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Precautionary Statement Put Out to Prevent Apprehension by Observers of the High Altitude Test (40,000 Feet) Which Will Be Seen for Long Distance (Enclosure)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407183
    Date added
    Jan 15, 2021
    Document
    View

    Annotated Bibliography on Long Range Effects of Fallout From Nuclear Explosions

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    19626
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H B Loper, AEC-Mlc, Subject: Comments on the DOD Approved Official Observer Program for Operation Redwing (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411943
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E E Johnston, Subject: Concerning Payment of Travel and Per Diem Expenses of the Trust Territory Personnel Accompanying the AEC Medical Surveys

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402144
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W D Claus, Subject: Report on Airborne Activity at Ido as Result of " Operation Greenhouse " (Encl: Reports, Subject: Idaho State College Washings Pocatello Station, Idaho Falls Station)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405678
    Date added
    Jan 15, 2021
    Document
    View

    Completion Report - Enewetak Proving Ground Facilities - Vol. VI Reconnaissance Report Supplement (Greenhouse Operation)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407983
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Ray, Subject: Pre-Assignment Medical Screening Certification for Eberline Employees Assigned to Eniwetok

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403054
    Date added
    Jan 15, 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
    401713
    Date added
    Jan 15, 2021
    Document
    View

    Summary of Talks Given by R.A. Conard, M.D.

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402325
    Date added
    Jan 15, 2021
    Document
    View

    Atoll Soil Types in Relation to the Distribution of Fallout Radionuclides

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407930
    Date added
    Jan 15, 2021
    Document
    View

    Meteorlogical Data - Yankke Event, Castle Operation (Measurements Taken by USS Curtiss)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411449
    Date added
    Jan 15, 2021
    Document
    View

    Thyroid Absorbed Dose Assessment for Rongelap and Utirik Residents (Draft)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403090
    Date added
    Jan 15, 2021
    Document
    View

    Memo to G P Kraker, Subject: Censorship

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    101412
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 748 2:30 P.M., Friday, September 12, 1952 - Selection of Operating Contractor for Portsmouth

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408457
    Date added
    Jan 15, 2021
    Document
    View

    Memo Route Slip to Hughes, Subject: Bruner Out of Town Will Not Return Until December 18

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400690
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P W Clarkson, Subject: Return of Utirik and Rongelap People

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407633
    Date added
    Jan 15, 2021
    Document
    View

    For the Record - A History of the Nuclear Test Personnel Review Program, 1978-1986

    Document Type
    • Other
    Time Period
    • Post-COFA (1984-)
    Document ID
    51275
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Overall Length Station Two Four Zero Zero Is Three Seven Feet

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406433
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W L Robison, Subject: Annual Consumption of Local Foods by a Marshallese Who Is Considered as Totatally Confined to His Island for His Diet and Living Patterns (Encls- As Stated)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409911
    Date added
    Jan 15, 2021
    Document
    View

    Agenda Items for AEC Meetings Week of June 9, 1947

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409479
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Preparation for Hardtack - Teletype From Commander, JTF-7 (Attachment- Incoming Teletype)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408790
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H Jackson, Subject: People of Rongelap and Utirik Who Were Exposed to Radioactive Fallout From the 1954 Hydrogen Bomb Test in Bikini (Companion Document of 408252) (Castle, Bravo)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408252
    Date added
    Jan 15, 2021
    Document
    View

    Short Communication (Comparative Uptake of Thorium-230, Radium-226, Lead-210 and Polonium-210 by Plants) Radiation Botany, 1970, Vol. 10, Pp. 293 to 295, Pergamon Press

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407969
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum for W M Canterbury, Subject: Exchange of Information Under Area 5 (Attachment to 0411787)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411788
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Foundation Form Work for Station One Three Four One Underway Based on Approved Structural Drawings

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406436
    Date added
    Jan 15, 2021
    Document
    View

    Fallout Data and Locations, Bikini Atoll; Castle Operation

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410585
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Recap of Meeting 1203 - Tuesday, 9:30 Am., May 29, 1956 (AEC Meeting No. 1203)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408584
    Date added
    Jan 15, 2021
    Document
    View

    Agreement Between the U.S. Atomic Energy Commission and the Trust Territory of the Pacific Islands - Inconvenience Payment to Utirik People

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401333
    Date added
    Jan 15, 2021
    Document
    View

    Medical Fax Transmittal, Subject: List of Papers Pertaining to the Marshall Islands Medical Program

    Document Type
    • Other
    Time Period
    • Post-COFA (1984-)
    Document ID
    400987
    Date added
    Jan 15, 2021
    Document
    View

    Operation Order No. 1-53 (Castle) (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    15197
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 988, Subject: Public Statement on Relocation of Island Residents and Interview by Ap Reporter (Pp. 16-19) 988th AEC Meeting 5-19-54

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409372
    Date added
    Jan 15, 2021
    Document
    View

    J-3 Daily Diary, Enewetak Atoll (Hardtack I Operation)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411094
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Ogle, Et Al, Subject: Use of Wash Down System on Ships (Castle Opertion)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410644
    Date added
    Jan 15, 2021
    Document
    View

    List of Expenses Since 4-22-74

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405268
    Date added
    Jan 15, 2021
    Document
    View

    Thyroid Surgery Cases - Marshallese Exposed to Fallout 1954 - Rongelap People

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401408
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Staats, Subject: Membership and Terms of Reference of UN Scientific Committee on Radiation

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407733
    Date added
    Jan 15, 2021
    Document
    View

    1953 Horizontal Control Survey Bikini Atoll Marshall Islands (Job 884)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405692
    Date added
    Jan 15, 2021
    Document
    View

    U.S. Child Bureau to Study Fall-Out (The New York Times, 11-8-56)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407139
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Hughes, Subject: 1.0 mL Volumetric Pipette Used on Marshallese People

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402512
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 968, March 17, 1954, Subject: Incident Concerning Japanese Fishing Vessel (See Meeting 967; Fukuru Maru Incident Discussed and Evacuation of Natives Discussed) (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    32395
    Date added
    Jan 15, 2021
    Document
    View

    Memo for the Air Coordinating Committee, Attn Mr McCrary, Subject: Danger Area in Vicinity of Eniwetok Atoll (Effectivie Dec 1, 1947 Eniwetok and Territorial Waters Closed) (Sandstone)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    30311
    Date added
    Jan 15, 2021
    Document
    View

    TWX to N E Bradbury, Et Al, Subject: Request Cancellation of March 15 Paa Flight Under Subcontract Arrangements

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402455
    Date added
    Jan 15, 2021
    Document
    View

    Proceedings of the Upper Atmosphere Sampling Symposium Part I Held at Sandia Laboratory, Albuquerque, New Mexico April 11-13, 1961

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402623
    Date added
    Jan 15, 2021
    Document
    View

    Operation Redwing, Project 2.61, Rocket Determiantion of Activity Distribution Within the Stablized Cloud (Deleted)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410873
    Date added
    Jan 15, 2021
    Document
    View

    Gac to AEC Meeting Minutes No. 42, DTD 11-3-4-54, Subject: Possible Interpretations of Russian Tests; Status of Thermonuclear Program; Uranium-233; Teapot Test; Wigwam Test; Etc (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    73412
    Date added
    Jan 15, 2021
    Document
    View

    TWX to F a Camm, Et Al, Subject: Phase II Survey Status Report No. 8

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411643
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Fallout Program for Obtaining Radioactivity Data in Area of Expected Max Act

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404332
    Date added
    Jan 15, 2021
    Document
    View

    Thyroid Irradiation in Utah Infants Exposed to Iodine-131 (Scientist and Citizen, August, 1966, Pgs. 3-9)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403155
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Secretary of State, Subject: Congressional Support for Medical Assistance to Micronesians Exposed to Fallout

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402998
    Date added
    Jan 15, 2021
    Document
    View

    Telegram to Atcom Kwajalein, Subject: Permanent Relocation Natives Wotho and Rongelap on Lae Atoll

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400817
    Date added
    Jan 15, 2021
    Document
    View

    TWX to S I Davis, Et Al, Subject: Erda Request Use of the Liktanur for Voyage to Bikini, Utirik and Rongelap, for Scientific Survey (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405333
    Date added
    Jan 15, 2021
    Document
    View

    Hardtack Phase I Pacific Proving Ground, Tu-6, Enewetak Atoll, Log Book April 13, 1958

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411058
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Clarkson, JTF From Nichols - Pass to Strauss, Subject: Fukuryu Maru

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    137077
    Date added
    Jan 15, 2021
    Document
    View

    Letter to T F McCraw, Subject: Annual Bone Marrow Dose Equivalents (Encl: Table 4 - Individuals Receiving a Dose Equivalent to the Red Bone Marrow of 500 Mrem or More During One Year Interval)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409910
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E J Bauser, Subject: Information Concerning the Medical Status of the Marshallese Exposed to the Fallout From the March 1, 1954 Test at Bikini

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403414
    Date added
    Jan 15, 2021
    Document
    View

    Closing Remarks by Governor Peterson for Operation Ivy Film

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407781
    Date added
    Jan 15, 2021
    Document
    View

    TWX to B Robison, Et Al, Subject: Request Approval for Operation Plans on Engebi Island (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405334
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407679
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Estimated Peak Elevations Plus One Two With Topography Generally Flat and Not RPT Not Higher Than Plus Eight

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406468
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 614, Subject: AEC 482 - Dissemination of Test Data to the Fcda

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408691
    Date added
    Jan 15, 2021
    Document
    View

    Medical Status of Marshallese Accidentally Exposed to 1954 Bravo Fallout Radiation- January 1980 Through December 1982

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402769
    Date added
    Jan 15, 2021
    Document
    View

    Report Item 26. Nuclear Energy Projects and Related Information Programs (Including NSC 5507-2) (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407431
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Survey Status Report No. 6 (October 19 Was Another Full Day in the Field With Good Weather)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411657
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Lebaron, Subject: Secretary of Defense Gives His Support to Proceed With Castle, and Shipment of Fissionable Material to the Forward Area

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    101512
    Date added
    Jan 15, 2021
    Document
    View

    Letter B H Hanlon, Subject: Ucrl Sampling Requirements for Hardtack

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    92480
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Forward Two Prints of Field Sketch Five Zero Five

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405734
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W J Stanley, Subject: Summary of the Above Captioned Suit for Use in Responding to Public Inquiries

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405453
    Date added
    Jan 15, 2021
    Document
    View

    Memo to C L Dunham, Subject: Confirmation of Teletype Regarding Filter Samples of Outdoor Air Collected and Stored 48 Hours Exhibit Beta-Gamma Activity

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402555
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D R Tindall, Subject: Lease Agreements for Utirik and Rongelap Sites

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402224
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D Cooksey, Subject: Joint Office of Test Information Is Being Established by the Atomic Energy Commission, the DOD and the Dept of State for the U.N. Observer Event in Operation Hardtack

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402578
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J S Lay, Subject: Public Information on Operation Greenhouse (Encl: Press Release Proposed Forissuance Upon Completion of Greenhouse)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409145
    Date added
    Jan 15, 2021
    Document
    View

    Marine Landing and Beaching Information for All Sites Eniwetok Atoll (Misc.310)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405693
    Date added
    Jan 15, 2021
    Document
    View

    Letter to K E Fields, Subject: Criticism Re: Rate of Progress in Atomic Weapon Research & Development at LASL Is Inadequate to National Need (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    125635
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W Streenan, Subject: Reservations Request for People Travelling to Kwajalein and Majuro

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402013
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Newburger, Et Al, Subject: Monitoring Instruction and Orientation in Connection With Crossroads

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404504
    Date added
    Jan 15, 2021
    Document
    View

    Operation Redwing, Project 2.2, Gamma Exposure Rate Versus Time (Deleted)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410872
    Date added
    Jan 15, 2021
    Document
    View

    Memo to a D Starbird, Subject: Letter to the JCAE

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408737
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Phase II Survey Status Report No. 21 (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405382
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Johnson, Subject: Documents Being Mailed

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406099
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R T Bell, Subject: Copies of Most of the Documents Referred to in the Footnotes at Pages 14-23 of February 24 Testimony (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Post-COFA (1984-)
    Document ID
    400390
    Date added
    Jan 15, 2021
    Document
    View

    Letter to T F McGraw, Subject: Medical Survey Will Afford US Several Opportunities to Test the "Regional Theory" That Urine Plutonium Levels Are Higher in the Tropical Pacific

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410758
    Date added
    Jan 15, 2021
    Document
    View

    Self Absorption - Rongelap

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404864
    Date added
    Jan 15, 2021
    Document
    View

    Estimate of Radiation Dose to Thyroids of the Rongelap Children Following the Bravo Event

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    5199
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 141, Subbject: AEC 9-2 - Delegation of Authority to Captain Russell, CSN

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409231
    Date added
    Jan 15, 2021
    Document
    View

    Handwritten Note, Subject: Re Work in Jobsite Survey Dept as of June 4th

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406683
    Date added
    Jan 15, 2021
    Document
    View

    Memo to M W Boyer, Subject: Current Activities

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408931
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D S Anthony, Et Al, Subject: Conference on Toxicity of Radioisotopes of Strontium (Encl: Routing Slip, No Subject)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404977
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: AEC 9-8 - Enewetak Proving Ground (Sandstone Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409617
    Date added
    Jan 15, 2021
    Document
    View

    Operation Sandstone - Nuclear Explosions - 1948 (Monitors Survey Islands)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400181
    Date added
    Jan 15, 2021
    Document
    View

    Memo to C L Dunham, Subject: PMR Conference May 25-26, 1960

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400723
    Date added
    Jan 15, 2021
    Document
    View

    Letter to K Fields, Subject: Copy of Pate-Palmer Weather Report (Not Enclosed)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    102128
    Date added
    Jan 15, 2021
    Document
    View

    Memo to M W Boyer, Subject: Monthly Status Report - April, 1951 Division of Biology and Medicine

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403866
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L M Meyer, Subject: Glad to Hear You Will Include Tritium T.B.W. In Your Plans for Your Next South Pacific Vacation Among the Marshallese

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401067
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C L Marshall, Subject: Telephone Conversation Concerning Sandstone Technical Reports

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404257
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D L Narver, Subject: Orientation of Station 103 - Olive

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406188
    Date added
    Jan 15, 2021
    Document
    View

    Letter to M Neas, Subject: Would Like to Summarize Some of the Discussions of the Various Aspects of the Situation on Rongelap as Related to Our Medical Surveys

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403821
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Chairman, Et Al, Subject: Summary of Survey Party Reports

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410531
    Date added
    Jan 15, 2021
    Document
    View

    The President's Appointments (Partial)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406893
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Dean, Subject: Utilization of the Dept of Defense Facilities to Assist the Atomic Energy Commission in the Conducting of Its Weapons Program

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409366
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C L Dunham, Subject: Ucrl Air Sample for the 24 Hour Period Ending 0800 December 13th Exhibiting Beta-Gamma Emitters in Excess of 5 Fold Background After 72 Hours Decay (Enclosures)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402542
    Date added
    Jan 15, 2021
    Document
    View

    Preliminary Report, Operation Redwing, Project 2.66, Early Cloud Penetrations, Pacific Proving Grounds May - July 1956

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410898
    Date added
    Jan 15, 2021
    Document
    View

    Protocol for the 1974 Medical Survey in the Marshall Islands

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410764
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Bradbury, Subject: Summary of Actions Taken Relating to Bravo Event; Evacuation Plans; Assessment of Any Damage (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    123611
    Date added
    Jan 15, 2021
    Document
    View

    List of Books With Titles

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404924
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L L Strauss, Subject: Summary Report of Gac to AEC 41st Meeting, Held July 12-15, 1954 (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    73453
    Date added
    Jan 15, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Preparing Invitation to AEC for Toyko Conference on Radioactivity Problems

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408156
    Date added
    Jan 15, 2021
    Document
    View

    Classified Material Receipt (2 Copies) to J C Hagerty

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406830
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Acting General Manager, Subject: Delegation of Authority to Test Director, Operation Sandstone

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409228
    Date added
    Jan 15, 2021
    Document
    View

    A Preliminary Report of () Dakota (Redwing Operation) (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410938
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E M Bramlitt, Subject: 239-240 Plutonium in Soil Contours Dr Pam Doctor and I Obtained Using Data Collected at Random Soil Locations on the Island of Enjebi (Janet) Enewetak Atoll in 1972

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409805
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D L Ray, Subject: Displaced People of Enewetak Atoll Have Repeatedly Requested That an Advance Party of About 50 People From Ujelang Be Allowed to Return to Japtan Island on Enwetak

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411475
    Date added
    Jan 15, 2021
    Document
    View

    History - Task Group 132.1; 1 May 1952 to 30 June 1952

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    68111
    Date added
    Jan 15, 2021
    Document
    View

    37th Meeting of the General Advisory Committee to Be Held in Room 213 on November 4, 5, and 6

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408492
    Date added
    Jan 15, 2021
    Document
    View

    Letter to G M Dunning, Subject: Studying Methods to Improve Present Dosimetry Practices Re Nevada and Pacific Proving Grounds (Encl: Tabulation of Exposures)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405031
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Leehey, Subject: Mean Leukocyte Count of Rongelap Americans, April 19, 1954

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402685
    Date added
    Jan 15, 2021
    Document
    View

    Damage Survey and Analysis of Structures (Operation Greenhouse)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    41687
    Date added
    Jan 15, 2021
    Document
    View

    Teletype to M E Gates, Et Al, Subject: Radiological Survey of Eniwetok

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411709
    Date added
    Jan 15, 2021
    Document
    View

    Memo for the Chairman, AEC, Subject: Support the Proposal Contained in Your Memorandum of December 23, 1953, to the Secretaries of State and Defense and the Director of the Cia

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409308
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Wolfe, Subject: Summary of Activities of the Rongelap Trip of August 1958

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    410391
    Date added
    Jan 15, 2021
    Document
    View

    Summary of Recommendations of Taongi, Kapingamarangi, Kusaie, and Tarawa(Betio Island)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405964
    Date added
    Jan 15, 2021
    Document
    View

    Route Slip to J Liverman, Subject: Status of Bioassay Program on the Bikinians and Make Comments (Ttg Report)

    Document Type
    • Project
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401594
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D L Narver, Subject: Survey Data, Secondary Triangulation Net Sites Dog-George Location Station 1300

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406225
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Re Station One Five Five Zero CMM Elevation of Ground Surrounding Station One Five Five Zero

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406374
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 1186, Subject: AEC 787-20 - Official Observer Program for Redwing Operation (Pp. 2-9)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409066
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Lebaron, AEC-Mlc, Subject: Castle (Deleted Version)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411889
    Date added
    Jan 15, 2021
    Document
    View

    Memo Route Slip Accompanying a TWX to Hicomterpacis, Subject: Damage to Lcu Used by DOE BNL Medical Team Necesitates Immediate Drydocking

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401565
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: How Nan Four Nine Five Boettcher From Dietze

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405784
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Recent Decision Not to Make a Release on Evacuation of Natives Unless Forced to Do So

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400421
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W B Reynolds, Subject: Operational and Advisory PPG Travel Processed by This Office Between October 19, and October 23, 1964

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402334
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R E Batzel, Subject: Subcontract 108 - Cooper Development Corporation

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402386
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Luedecke, Subject: Concerning Medical Resurvey at Rongelap

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    403794
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Operation Concept for the J-3 Section (LASL) at PPG

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400417
    Date added
    Jan 15, 2021
    Document
    View

    Handwritten Note, Subject: Notes and Suggestions

    Document Type
    • Memo
    Document ID
    403854
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Luedecke, Et Al, Subject: Sending of the Medical and Technical Team to Rabaul

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    403306
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C C Campbell, Subject: Approval for Revision of Pacific Proving Grounds Travel and Subsistence Policy (No Enclosure)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402347
    Date added
    Jan 15, 2021
    Document
    View

    AEC Metting No. 217, Subject: 11-17-48, AEC 129-3 and AEC 129-4 - Quarterly Progress Report to the Joint Committee - July-September 1948 (Partial)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411273
    Date added
    Jan 15, 2021
    Document
    View

    Letter to O Debrum, Subject: Request for Medical Examination of People at Bikini

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403712
    Date added
    Jan 15, 2021
    Document
    View

    Memo to S P Howell, Subject: Drawing 5201-Ee-2 for Infiltration Lines

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405912
    Date added
    Jan 15, 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
    406247
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Schlesinger, Et Al, Subject: Enewetok

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408256
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Lilienthal, Et Al, Subject: Bikini Scientific Re-Survey Under Navy Auspices

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    138648
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P G Lefevre, Subject: Reference to Letter of Jan 15, 1953, Regarding a Conference on Infection and Immunity as Factors in the Reaction to Whole Body Irradiation

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405630
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L M Meyer, Subject: Results of Assays of Tritium and Estimated of Total Body Water (Tbw) (Enclosures)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402591
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Bradbury, Subject: Report Showing Varying Degrees of Epilation (Bravo Event, Castle Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    125311
    Date added
    Jan 15, 2021
    Document
    View

    Correspondence Action Control Sheet to J H Frey, Subject: Regarding View of Draft Bill to Authorize the Appropriation of Funds for the Rehabilitation and Resettlement of Bikini Atoll

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401532
    Date added
    Jan 15, 2021
    Document
    View

    Request for Access to Data

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403878
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406644
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: List of Foreign Observers for Flight to Pacific Proving Ground

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408807
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip to Bair, Subject: Visit to Enewetak (Encl: Memo for the Record, Subject: CBS 60 Minutes Visit to Enewetak, Dated 9-25-79)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410138
    Date added
    Jan 15, 2021
    Document
    View

    Letter to M Toch, Subject: Eight Groundwater Wells on Runit (Encl; Map of Groundwater Well Locations)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405196
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting 767, Subject: Future Test Program - 767th Meeting, 10-16-52

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409438
    Date added
    Jan 15, 2021
    Document
    View

    Letter to O Debrum, Subject: Concern With Bikini Food Crops

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402182
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Medical Info on Patients

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404198
    Date added
    Jan 15, 2021
    Document
    View

    Statement by the AEC-DOD Joint Office of Test Information Immediately Following Next High Yield Detonation in Redwing, or for Response to Inquiries Arising From Next Announced Detection of a Redwing

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408723
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P W Clarkson, Subject: C L Dunham, Chief of the Medical Branch Will Accompany the Special Medical Team and Will Be Associated With It as AEC Medical Liaison

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403700
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W B Reynolds, Subject: Test Operation Cost Report (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402448
    Date added
    Jan 15, 2021
    Document
    View

    Letter to the President, Subject: Rockefeller Foundation Offering to Finance the National Academy of Sciences in an Independent Study of the Genetic and Other Effects of Fall-Out

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407180
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Marshall Islanders Have Petitioned U.N. For Relief of the Situation Brought About by Our Proving Ground Tests (Draft) (Castle Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411543
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Proposed Studies at Operation Knothole Survivals to Supplement O G Data (Upshot-Knothole Operation, Nevada Test Site)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404004
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J R Schlesinger, Subject: Medical Examinations of the Rongelap - Utirik Citizens (Companion Document Is 408244)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408243
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J Clark, Subject: Routine Physical Examinations for Test Personnel

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403349
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Cleanup of Bikini Atoll

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408235
    Date added
    Jan 15, 2021
    Document
    View

    Memo to a R Luedecke, Subject: Summary of the Report Entitled " Medical Survey of Rongelap People Five and Six Years After Exposure to Fallout "

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403808
    Date added
    Jan 15, 2021
    Document
    View

    Radiocesium in Plants Grown on Rongelap Atoll Soils (Article Printed in Radio-Ecology Journal, Canada)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410321
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P Hampson, Subject: List of Changes and Additions Pertaining to the Locations for Ivy

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    135145
    Date added
    Jan 15, 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