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
    1080 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

    Memo to Richardson, Subject: War Council Item on Bikini Report

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407240
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J W Heselton, Subject: Reply to Inquiry of August 13 Re the Spring H-Bomb Test Series in the Pacific

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    100601
    Date added
    Jan 15, 2021
    Document
    View

    Outgoing Telegram, Subject: Investigation Fukuryu Maru Incident

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408121
    Date added
    Jan 15, 2021
    Document
    View

    Memo to L L Strauss, Subject: Observers at Redwing

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411222
    Date added
    Jan 15, 2021
    Document
    View

    Memo to M W Boyer, Subject: U.K. Inquiries on Weapons Effects

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403979
    Date added
    Jan 15, 2021
    Document
    View

    AEC Agenda Week of June 11, 1951

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409472
    Date added
    Jan 15, 2021
    Document
    View

    AEC-MLC Meeting No. 87, 12-3-53, Subject: Observers at Castle Operation

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409319
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E J Bauser, Subject: Medical Status of Marshallese From 3-1-54 Test at Bikini

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403779
    Date added
    Jan 15, 2021
    Document
    View

    Radiological Implication for Resettlement of Eneu Island

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410032
    Date added
    Jan 15, 2021
    Document
    View

    Correspondence, Subject: List Three Changes of Status During Your Absence Re Action on Greenhouse, Continental Site Problem and Developments in Fission Weapons

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409744
    Date added
    Jan 15, 2021
    Document
    View

    Question and Answer Booklet (Trust Territory of the Pacific Islands)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402897
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Graves, Subject: Aircraft Fallout Sampling Project

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411394
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum of Conference With the President, Subject: Meeting Re Weapons Program of the AEC for Fiscal Year 1958

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407393
    Date added
    Jan 15, 2021
    Document
    View

    AEC Staff Paper, Subject: Operation Ivy

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409399
    Date added
    Jan 15, 2021
    Document
    View

    Operation Order CTG 7.3 No. 5-54 (Castle Operation) (Attached: Annex A- Schedule of Events and Movements) (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    79863
    Date added
    Jan 15, 2021
    Document
    View

    Triangulation Tie to Charlie - From Existing U.S.N. Survey Stations Air and Gell

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406737
    Date added
    Jan 15, 2021
    Document
    View

    Operations Order No. 7.54, Operation Castle (Attach; Annexes a Thru D, Appendices 1-8)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    76387
    Date added
    Jan 15, 2021
    Document
    View

    Letter to File, Subject: AEC 604-124 - Environmental Monitoring Results From Bikini Cleanup Operations

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    75979
    Date added
    Jan 15, 2021
    Document
    View

    Completion Report - Operation Redwing

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407991
    Date added
    Jan 15, 2021
    Document
    View

    Thyroid Cases From 1954 H-Test Increase

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403127
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J McCormack, Subject: Letter to Commanding General, Joint Task Force Three

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409194
    Date added
    Jan 15, 2021
    Document
    View

    Brief Summary of Medical Findings in the Marshallese Accidentally Exposed to Radioactive Fallout in 1954

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402872
    Date added
    Jan 15, 2021
    Document
    View

    Characteristics of Fallout Material and the Effects of Fallout Radiation in Human Beings

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402559
    Date added
    Jan 15, 2021
    Document
    View

    Figure Page of Report, " Radiation Hazards in High Altitudes Aviation, " the Scale of Rate of Energy Loss in Soft Tissue

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404767
    Date added
    Jan 15, 2021
    Document
    View

    Fallout From 1957 and 1958 Nuclear Test Series (In 8399)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410974
    Date added
    Jan 15, 2021
    Document
    View

    TWX to R C Smith, Subject: Request Meeting With Personnel on Project (Bravo)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400635
    Date added
    Jan 15, 2021
    Document
    View

    Memo to P Mullenbach, Subject: Item for November Monthly Status and Progress Report

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407687
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Scientific Resurvey of Bikini

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404336
    Date added
    Jan 15, 2021
    Document
    View

    Teletype to C L Dunham, Subject: Re Crypto War Service 5698

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403850
    Date added
    Jan 15, 2021
    Document
    View

    Late Effects of Radioactive Iodine in Fallout (Reprinted From Annals of Internal Medicine, Vol. 66, No. 6, June, 1967)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403476
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Deal, Subject: Some Thoughts as a Result of Our Recent Meting

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409800
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Files, Subject: Ornl Biology Information Conference, April 12-13, 1951

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404776
    Date added
    Jan 15, 2021
    Document
    View

    Protection Against Radioactivity Studied by US-Japan Scientists

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405105
    Date added
    Jan 15, 2021
    Document
    View

    Operation Castle Preliminary Reports (Misc Partial Scientific Reports) (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410445
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 869, May 26, 1953, Subject: Effects of Atomic Detonations on Weather (Ivy); Report on Recent Fall-Out Incidents (Grable; Claims) (Partial Duplicate of 32383) (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    30616
    Date added
    Jan 15, 2021
    Document
    View

    Correspondence, Subject: Enclosed Critique of the Report of the National Academy of Sciences

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410507
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: High Tide Surveys and Ties Between Islands of Dog Thru George Group Is Requested

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406750
    Date added
    Jan 15, 2021
    Document
    View

    Memo to G Smith, Et Al, Subject: Proposal for an International Moratorium on Future Tests of Atomic Weapons

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407002
    Date added
    Jan 15, 2021
    Document
    View

    A Brief Summary of Medical Findings in the Marshallese Exposed to Radioactive Fallout Twenty Years Ago

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403166
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R A Conard, Subject: Starting Preliminary Work on the Proposed Compensation Act for the Rongelap Thyroid Patients

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401402
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 550 , Subject: Clearance for Greenhouse Observer

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409134
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum of Conversation, Re: Geneva Conference on Nuclear Testing

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    406879
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Files, Subject: Banner Contract, University of Hawaii

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404673
    Date added
    Jan 15, 2021
    Document
    View

    Fallout in the Ocean (Statement Prepared for the Special Subcommittee on Radiation, JCAE, Congress of the U.S. For Public Hearings on Fallout From Nuclear Weapons Tests, May 5-8, 1959)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403018
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Chairman Seaborg, Et Al, Subject: Brookhaven Announcement of Treatment of Five Marshallese

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403228
    Date added
    Jan 15, 2021
    Document
    View

    Operation Hardtack Final Report (Task Group 7.4) (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411101
    Date added
    Jan 15, 2021
    Document
    View

    Daily Log - Enewetak Laboratory, June 22-July 31, 1958, Radiobiological Survey, Hardtack I Operation

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411110
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W K Streenan, Subject: Survey - Exposed Marshallese

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402140
    Date added
    Jan 15, 2021
    Document
    View

    Memo to P Spain, Subject: Rad-Safe Requirements for Pacific Proving Grounds

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404442
    Date added
    Jan 15, 2021
    Document
    View

    Memo for Chairman Seaborg, Subject: Info on Status of Thyroid Disease in the Marshallese Exposed to Fallout From Bikini Test 3-1-54 (Bravo Event Follow-Up)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402756
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W D Johnson, Subject: Radiological Survey of Enewetak

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411565
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum of Conversation With Commissioner Thomas E Murray Atomic Energy Commission, Re: Effects of Prospective Announcement on the Resumption of Atomic Testings

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406878
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Stone, Subject: Costs of Continuing and Anticipated DOE Programs in Marshall Islands (Attachment)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402853
    Date added
    Jan 15, 2021
    Document
    View

    Appendix I to Cloud Sampling Requirements for Castle (Deleted)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411433
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Chief of Naval Operations, Subject: Danger Area for Operation Castle

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    101430
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W Siri, Subject: Plan to Perform Further Blood Volume Studies on Some the People on Eniwetok

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401081
    Date added
    Jan 15, 2021
    Document
    View

    Report of the Manager, U.S. Atomic Energy Commission Albuquerque Operations, Operation Hardtack, Phase I, March-September 1958, Eniwetok Proving Ground

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411032
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Radiation Was a Definite Contributing Factor Though Not Prime Cause of Deaths

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404947
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W B Hills, Subject: Support for Dr Conard's Survey

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402214
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R Deming, Subject: IAEA Has Replied Asking for More Information Whether DOE Had Any Comments Re This Letter

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401768
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W Siri, Subject: Re Patient Receiving Tritium

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402509
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C L Dunham, Subject: Study of the State of Contamination of the Marshall Atolls and Follow-Up Study on Animal Life Collected and to Be Collected From the Atolls (No Attachments)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400094
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H Hollister, Subject: Meeting of the Enewetak Advisory Group on April 26-27, 1978 Regarding the Cleanup of Enewetak Atoll

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    136254
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W D Johnson, Subject: Comments on Draft Environmental Impact Statement for the Proposed Cleanup, Rehabilitation, and Resettlement of Enewetak Atoll - Marshall Islands

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403372
    Date added
    Jan 15, 2021
    Document
    View

    TWX to W A Bonnet, Subject: Manager, NVOO, Has Requested the Frank Cluff Brief DMA Personnel on Bikini Cleanup Status and Certification Procedures at AEC Headquarters on August 8, 1969

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405558
    Date added
    Jan 15, 2021
    Document
    View

    Background Information on Nevada Nuclear Tests

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403243
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R Hirsch, Subject: January 1 Issue of Science Magazine (No Attachment)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407166
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R Hirsch, Subject: Southeast Asian Comment on Soviet Use of Atomic Energy for Peaceful Purposes

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406847
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Request for Shipment of Coral & Water Samples to Mi

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400299
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W D Claus, Subject: Civil Defense Implications From Jangle

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404016
    Date added
    Jan 15, 2021
    Document
    View

    Minutes 58th Meeting Advisory Committee for Biology and Medicine, Nov 16-17, 1956, Subject: DBM Activities; Bravo Incident Reports Released; ICRP & NAS Dose Limits; UNSCEAR; Return of Rongelapese

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411751
    Date added
    Jan 15, 2021
    Document
    View

    Medical Status of Rongelap People Five Years After Exposure to Fallout Radiation

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403701
    Date added
    Jan 15, 2021
    Document
    View

    Letter by Secretary of Interior, Subject: Political Status Changes in the Territories, Government of the Northern Mariana Islands

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405238
    Date added
    Jan 15, 2021
    Document
    View

    Memo to H C Brown, Subject: Monthly Progress Report for the Radiation Instruments Branch, November 1950 (Encl: Status of Supply Procurement Requisitions)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403860
    Date added
    Jan 15, 2021
    Document
    View

    TWX to W W Weyzen, Et Al, Subject: DOE-Hq Confirms Direction to Limit Bioassay on Visit to Volunteers in H+N Work-Force Including Micronesian Citizens

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401608
    Date added
    Jan 15, 2021
    Document
    View

    Report of the Radiological Cleanup of Bikini Atoll

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405533
    Date added
    Jan 15, 2021
    Document
    View

    Note by the OCB Staff Representative, Subject: Guidance on Soviet Nuclear Detonations (Encl: Draft, Re: Same)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406846
    Date added
    Jan 15, 2021
    Document
    View

    Memo for the Record, Subject: Command Briefing, 1100, 28 February 1954 (Bravo Event, Castle Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400395
    Date added
    Jan 15, 2021
    Document
    View

    Statement Concerning Utirik Grievances (No Enclosures)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402939
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Report on Natives' Condition

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403302
    Date added
    Jan 15, 2021
    Document
    View

    Radiological Safety Support Operation Hardtack Phase-I

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410973
    Date added
    Jan 15, 2021
    Document
    View

    Site Fred - Building & Occupancy (Fred Island - Buildings and Structures) (Revised November 1, 1954)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411496
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P W Clarkson, USA, Subject: Recommendation That the Operational Phase of Castle Be Terminated Twenty Days After Last Test (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411886
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Lebaron, Subject: Direct Assistance to the AEC in the Conduct of Its Weapons Program

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409363
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C Case, Subject: Bikinians Want to Return to Their Home Atoll

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408314
    Date added
    Jan 15, 2021
    Document
    View

    Memo to General Advisory Committee, Subject: Project Gabriel

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403989
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J P Ryan, Subject: Presently Planned to Use 15Kw Generators Purchased for Operation Redwing at Certain of the Weather Station Sites Proposed for the Forthcoming Operation

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405996
    Date added
    Jan 15, 2021
    Document
    View

    Medical - Dental Appointment

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403686
    Date added
    Jan 15, 2021
    Document
    View

    Fact Sheet- Sandstone (Operation Sandstone, 1948, Nuclear Test Personnel Review Program)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402497
    Date added
    Jan 15, 2021
    Document
    View

    Marshall Island Photos

    Document Type
    • Survey
    Document ID
    409980
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Chairman AEC, Subject: H Plus 48 Hour Advisory- Surface Rad Readings at Rongelap Weather Detachment Aerial Survey of Utirik Evacuation (Bravo Event, Castle Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410813
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Chairman Seaborg, Et Al, Subject: News Media Queries on Status of Bikini Islanders (Attached: Response to Inquiry on Bikini Islanders)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408295
    Date added
    Jan 15, 2021
    Document
    View

    Operation Castle, Project Summaries (Revised) March - April 1954 (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    15404
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R D Evans, Subject: " Fall-Out " Studies Beyond the Present Limits of Project Gabriel

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403987
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W S Cole, Subject: Requesting Copies of Written Material Furnished by the AEC to the Dept of State for Transmittal to the U.N. Relating to the March 1 Incident in the Marshall Islands

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400089
    Date added
    Jan 15, 2021
    Document
    View

    Distribution of Radioactivity in Sea Water and Marine Organisms Following and Underwater Nuclear Detonation at the Eniwetok Test Site in 1958

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407827
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E P Cronkite, Subject: Copy of Letter to Hugh Pratt, Regarding the Marshallese Program

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402296
    Date added
    Jan 15, 2021
    Document
    View

    TWX to W B Hills, Subject: Clearance Purposes on Personnel (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400659
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Sec State, Et Al, Subject: Environmental and Biological Conditions of the Bikini Atoll

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401938
    Date added
    Jan 15, 2021
    Document
    View

    Radiation Victims Speak Out (Commonwealth Examiner, October 9, 1981)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402849
    Date added
    Jan 15, 2021
    Document
    View

    Letter Order No. Ho-346, Subject: Travel Orders

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402223
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 767, Subject: Discussion With Darol K Froman

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409021
    Date added
    Jan 15, 2021
    Document
    View

    Summary of the 20th Post Exposure Medical Survey of the Rongelap and Utirik People

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410303
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Addressees, Subject: Transmittal of Lcu Operations Plan for Voyage FY 78 #2 to Bikini

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405228
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Operation Ivy - Task Force Organization

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409404
    Date added
    Jan 15, 2021
    Document
    View

    Comparison of Plutonium Concentrations in Dietary and Inhalation Pathways at Bikini and New York and Their Relevance to Plutonium Concentrations and Body Burdens (Draft)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401352
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Manager, AEC-Stfoo, Subject: Construction of Weather Stations

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405704
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J L Liverman, Subject: Transuranium Technical Group Met in Washington, D.C. To Review the Data Which Suggest Possible Contamination of Inhabitants of Bikini With Plutonium (Enclosures)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410051
    Date added
    Jan 15, 2021
    Document
    View

    Memo for Chairman Seaborg, Et Al, Subject: Summary of 1965 Survey of the Rongelap People by Dr. Robert Conard, Brookhaven National Laboratory

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403537
    Date added
    Jan 15, 2021
    Document
    View

    Memo for the Record, Subject: Visit With the President and the Cabinet of the Government of the Marshall Islands (Encl: Marshall Islands Cabinet)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401198
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Capt. Gay, Et Al, Subject: Phase III Survey Status Report No. 10

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411610
    Date added
    Jan 15, 2021
    Document
    View

    Check List of Actions to Reduce World Antagonisms to .S. Nuclear Weapons Tests

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407164
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: News Media Invited to Attend Nine Nuclear Tests in Nevada

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407356
    Date added
    Jan 15, 2021
    Document
    View

    Memo to F L Ashworth, Et Al, Subject: Gac Meeting on December 29 and 30 in Chicago

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409215
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Discussion at the 176th Meeting of the National Security Council, Wednesday, December 16, 1953

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406948
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Request the Tie to Station Cent of Navy Survey on Nan to Nearest Peter Item of High Tide Survey

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406749
    Date added
    Jan 15, 2021
    Document
    View

    Operation Order CTG 7.1 No. 1054 (Interim Phase) (Redwing and Castle Operations)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    127075
    Date added
    Jan 15, 2021
    Document
    View

    Ad Hoc Committee for Biologic Tests - June 7,8,9, 1949

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404068
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Howell, Et Al, Subject: Locations of Terminals Are on Following Drawings Which Have Been Issued Prior to or as of Today

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406270
    Date added
    Jan 15, 2021
    Document
    View

    Memo for Chairman Seaborg, Subject: Recent Information on Thyroid Disease in the Marshallese Islands

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402759
    Date added
    Jan 15, 2021
    Document
    View

    Letter to T E Murray, Subject: Setting Forth Views in Connection With a Thermonuclear Weapon of Very Large Size

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407127
    Date added
    Jan 15, 2021
    Document
    View

    Priority Teletype to H B Fry, Subject: Task Group Gabriel to Hold Initial Meeting, April 16, 1953

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404841
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Part III - Weapons - Quarterly Progress Report to the Joint Committee on Atomic Energy (July-Sept 1958) (Encl; Report Re Same) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    73710
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Deal, Subject: Copy of Memorandum Agreement Signed on 10-27-78 on Behalf of the Bikini People (No Enclosure)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401165
    Date added
    Jan 15, 2021
    Document
    View

    TWX to AEC Manager, Et Al, Subject: Rehabilitation of Enewetak Atoll (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405404
    Date added
    Jan 15, 2021
    Document
    View

    Preliminary Reassessment of the Potential Radiological Doses for Residents Resettling Enewetak Atoll (Draft)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401742
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Request Priority Authority to Locate Navy Queen Well Directly Under Pumps in Station One Five Five Zero to Avoid Blasting Deep Trench to Outside Location

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406382
    Date added
    Jan 15, 2021
    Document
    View

    Work Authorization Job No. 942 - Deactivation and Recovery of Equipment and Camp Facilities

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    405969
    Date added
    Jan 15, 2021
    Document
    View

    Letter to F W Reichelderfer, Subject: Monitoring Program

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404053
    Date added
    Jan 15, 2021
    Document
    View

    Special Weapons Test

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408473
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip to a Lough, Subject: Plans to Released the Attached Announcement and Resettlement Plan (Attach: Bikini Resettlement Plan Released)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400815
    Date added
    Jan 15, 2021
    Document
    View

    Completion Report - Enewetak Proving Ground Facilities - Volume II Engineering (Greenhouse Operation)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407987
    Date added
    Jan 15, 2021
    Document
    View

    TWX to R E Miller, Subject: Summary of Cleanup Effort- First Contingent of 26 Personnel, Equipment and Supplies Arrived by Ship at Bikini Atoll on February 17, 1969

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405557
    Date added
    Jan 15, 2021
    Document
    View

    How Much Radiation Did Children Receive From Atomic Testing in the Fifties_ What Were the Effects of This Irradiation_ (Scientist and Citizen, Sept 66)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403154
    Date added
    Jan 15, 2021
    Document
    View

    AEC-Onr-Lobund Advisory Committee Third Meeting Minutes, January 22, 1953

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404636
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W B Reynolds, Subject: Establishing a Purchase Order to Accumulate This Project's Share of Charges for Transportation of Overseas Personnel on Chartered Flights by Pan American Airways

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402457
    Date added
    Jan 15, 2021
    Document
    View

    Preliminary Report on Contamination of the Fukuryu Maru and Associated Problems in Japan (Report to J C Bugher 04-09-54 Enclosed)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    30503
    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
    406623
    Date added
    Jan 15, 2021
    Document
    View

    Project Sunshine, Chicago Bulletin No. 11, December 1, 1955

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    108098
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 453 10:15 A.M., Thursday, August 10, 1950 - Operation Greenhouse

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408407
    Date added
    Jan 15, 2021
    Document
    View

    Letter to K E Fields, Subject: Advisability of Substituting an Air Drop for a Surface Event of Runt of Jughead in Operation Castle (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411434
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Future Tests - Letter to MLC (Encl: Letter to Lebaron, Subject: Requested Information Pertaining to Redwing, Dated 2-17-54)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409435
    Date added
    Jan 15, 2021
    Document
    View

    TWX to A Graves, Subject: Leroy and Dunham Enroute as Bugher's Personal Representatives in Providing Official AEC Liaison in Medical Matters

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    116225
    Date added
    Jan 15, 2021
    Document
    View

    Memo to A Graves, Subject: Summary of the Biological Test Program (Encl; Summary) (Companion Documents 400471, 400473-400476)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400472
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Engmsg Four Eight Three Five, Refer My How Nan Nine Two Seven Six

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406345
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W D Claus, Subject: Special Radiation Monitoring - Eniwetok Tests

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403889
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J C Bugher, Subject: Plan of Operation for Ivy

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404146
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Distribution, Subject: Radiological Surveys of Several Marshall Island Atolls (3 Encls; Re: Soil & Water Sampling, 3-8 & 3-10-54; Monitoring Atolls Contaminated by Bravo, DTD 3-12-54)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    125829
    Date added
    Jan 15, 2021
    Document
    View

    Letter to A Balos, Subject: Outlining an Extended Health Care Program for People Living on Rongelap, Utirik, Bikini and Eniwetok & Proposal for Meeting to Discuss These Matters & Complaints

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401336
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Stations One Three Five Two and One Three Five Three Paren How Nan Forward Must Have Two Determining Points for Sight Line

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406362
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J L Liverman, Subject: Re Story of 66 of Marshallese Medical Records Had Been Copied and Were in the Hands of the Leftist Anti A-Bomb Group (Gensuikin) in Japan

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401383
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Re Eniwetok

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405883
    Date added
    Jan 15, 2021
    Document
    View

    Letter to A C Graves, Subject: Discussion on Meeting, Need for Extra B-36's, Relation of CTU 13 to CTG 7.1, Recommendation on Pilots Per Aircraft (No Encl) (Operation Castle Planning)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411775
    Date added
    Jan 15, 2021
    Document
    View

    Memo to C L Blue, Subject: 108 Contract (Cooper Development Corporation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402393
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Recap of Meeting 1159 - 2:15 PM., Wednesday, December 21, 1955 (AEC Meeting No. 1159)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408544
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Army Construction Force Designated for Enewetak Proving Grounds

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408668
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Japan-United States Radiobiological Conference

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405098
    Date added
    Jan 15, 2021
    Document
    View

    Letter to N F Barr, Subject: Enclosure of Viewgraphs Used at Rarg Meeting in Livermore in 5-73

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    44951
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J C Bugher, Subject: Fall-Out Symposium

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405079
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 1135, October 5, 1955 - Executive Session, Subject: AEC 787-3 Pacific Proving Ground Test Activities for Calendar Year 1956, AEC 804-3, AEC 729-35. AEC 226-58, AEC 867-1, AEC 303-5

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411288
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Discussion at the 342nd Meeting of the National Security Council, Thursday, October 31, 1957

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407096
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Eniwetak Survey Phase III Status Report No. 1

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405375
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K D Nichols, Subject: Items of Information, Meeting 1021, August 24, 1954 (AEC Meeting No. 1021)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408557
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: AEC Announces Nuclear Test Detonation (Hardtack-I Operation)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408480
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Chairman, AEC-Hq, Subject: Koon Event, Twelve Hour Advisory; Discussion of Damage; Contamination; Direction of Cloud (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    123621
    Date added
    Jan 15, 2021
    Document
    View

    Agenda - White House Conference on Fallout Protection

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407030
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Concerning Establishment of Danger Area at Eniwetok - Operation Hardtack (Partial)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    404062
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 1267, 11:30 A.M., Thursday, February 21, 1957, Subject: Return of the Marshall Islanders, Rongelapese, Bikini People (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411186
    Date added
    Jan 15, 2021
    Document
    View

    DOE - Energy - Operation Expenses and Capital Acquisition Schedule

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403108
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip to W W Gay, Subject: Enclosed Is a Copy of Our Letter to Asd (Isa) Regarding the Eniwetok Cleanup Which Was Coordinated With You (Attachment as Stated)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411711
    Date added
    Jan 15, 2021
    Document
    View

    Federal and State Procurement Progress

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406944
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L Mason, Subject: Resettlement of the Marshallese, Formerly of Bikini

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405353
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L R Donaldson, Subject: Plans for a Survey Party at Eniwetok and Bikini

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403859
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: List of American Scientists Names

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407254
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 1065 10:00 A.M., Monday, March 14, 1955 - AEC 645-2 - Construction of Medical Research Center and Medical Research Reactor at BNL

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408442
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J R Turan, Subject: Equipment Transfer, Scioto Plant (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406082
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Maher, Subject: Issues Pertaining to the Relocation and Rehabilitation Program of the Marshall Islands

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401592
    Date added
    Jan 15, 2021
    Document
    View

    Operation Castle Operation Plan No. 3-53 March - May 1954 (Extracted Version)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    18902
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Station Seven Four PNT Zero One Has Been Deleted

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406379
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Contract Awarded for Work at Enewetak Proving Ground

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408670
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W S Cole, Subject: Sprague Hearings

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406887
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D D Eisenhower, Subject: Senator Anderson's Letter of July 27th

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407200
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Bikini Survey

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400143
    Date added
    Jan 15, 2021
    Document
    View

    Gamma Dose Rates at Rongelap Atoll, 1954 - 1963

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410361
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip, Subject: Consultant Agreement

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404418
    Date added
    Jan 15, 2021
    Document
    View

    Operation Hardtack, Project 2.2, Shipboard Containment Ingress From Underwater Bursts

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411001
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W Burr, Et Al, Subject: Marshall Islands Programs and Expenditures

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401263
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P W Clarkson, Subject: Operation Castle

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404026
    Date added
    Jan 15, 2021
    Document
    View

    AEC Note by the Secretary, Subject: Meeting on Bikini Radiation Data (Att: Memo to Files, DTD 1-26-67 Re Same)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    91865
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Regarding Fall-Out Operations and Classified " Secret-Security Information "

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404732
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Public Health and Safety Precautions for Enewetak Tests Announced (Redwing Operation)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408619
    Date added
    Jan 15, 2021
    Document
    View

    Briefing Paper for the President's Press Conference September 7, 1960 (Test Ban Negotiations)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407350
    Date added
    Jan 15, 2021
    Document
    View

    Operations Order Task Group No. 3-54, Change Nos. 2 to 4 - Operation Castle (Attach; Annex C to Operations Order No. 3-54)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    76395
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W B McCool, Subject: Military Application Monthly Report - June 1956

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408734
    Date added
    Jan 15, 2021
    Document
    View

    Memo to P F Foster, Subject: Hardtack - Biological and Other Effects Studies

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    403856
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Bugher, Et Al, Subject: Evacuation of Natives From Rongelap Completed (Bravo Event, Castle Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410613
    Date added
    Jan 15, 2021
    Document
    View

    Letter to the President, Subject: Section 144 B. Of the Atomic Energy Act of 1954 Empowers You Authorize the DOD to Cooperate With Another Nation or Regional Defense Organization

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407184
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Morgan, Subject: Accommodate Dr Olds on Flight

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400618
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 179, 3:00 P.M., Tuesday, June 15, 1948, Subject: Report of Test Director (Sandstone Operation)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409575
    Date added
    Jan 15, 2021
    Document
    View

    Summary of AEC Task Group Recommendations (Report)

    Document Type
    • Project
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402781
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C L Dunham, Subject: Return of the Two-Year Medical Resurvey Team of the Rongelap People and Controls

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403822
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Subject: Aerial Survey of Bikini and the Northern Atolls

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405241
    Date added
    Jan 15, 2021
    Document
    View

    Route and Cover Sheet (No Subject)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404105
    Date added
    Jan 15, 2021
    Document
    View

    Letter to O E Harvey, Subject: Subcontract 108, Fifth Amendment

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402400
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Nectar in Position and Will Be Detonated When Weather Is Favorable

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404218
    Date added
    Jan 15, 2021
    Document
    View

    Staff Study, Subject: Coordinating Information and Timing of Projects in Nuclear Energy and Related Fields (Draft)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406801
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Director of Scripps Institute of Oceanography, Subject: Radiological Exposure of Personnel Not Connected With DOD (Cummulative Exposure During Rad-Safe Monitoring School 2-6 Nov 1953)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410699
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum to Multiple Address, Subject: Legislation Transmitting Compact of Free Association (Attachments)

    Document Type
    • Memo
    Time Period
    • Post-COFA (1984-)
    • Post-testing period (1958-1984)
    Document ID
    402904
    Date added
    Jan 15, 2021
    Document
    View

    Memo to a D Starbird, Subject: Commission Discussion of Special Shot

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408904
    Date added
    Jan 15, 2021
    Document
    View

    Preliminary External Radiation Survey Results for Wotje, Ailuk, Utirik and Rongelap Atolls

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410183
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R G Vancleve, Subject: Resolution No.15 Is Requesting the Government of the USA to Immediately Conduct a Radiological Survey in the Marshall Islands

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401763
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J C Bugher, Subject: Future Field Testing

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404699
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Concur on Steel Substitution for Station One Three Four One

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406391
    Date added
    Jan 15, 2021
    Document
    View

    Project Radiological Safety Section in Cooperation With Usaf and Usn Buaer - Crossroads Operation

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404500
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H Jackson, Subject: A Lot of US Must Remember the People Displaced From the Bikini Islands Because of the Atomic Tests

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408351
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip to Dr Claus, Subject: Attached Is an Information Services Attempt to Coordinate Accident Reporting (Attached: Clarification of Policy Regarding Reporting of Accidents)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400027
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Test Schedule (Castle) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411891
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K J Bobin, Subject: Proposed Tripartite Meeting on Biological Effects of Atomic Weapons at Brookhaven

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404791
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R G Vancleve, Subject: Proposed Bikini Resettlement Program (Enclosure: As Stated)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409996
    Date added
    Jan 15, 2021
    Document
    View

    Letter to O E Harvey, Subject: Subcontract 108 - Sixth Amendment

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402392
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Re Eniwetok

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405895
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum to All Concerned, Subject: Medical and Biological Experiments

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404069
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D Langmuir, Subject: Liaison With Chalk River

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404759
    Date added
    Jan 15, 2021
    Document
    View

    Air Monitor Log of Environmental Fallout (Redwing)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410944
    Date added
    Jan 15, 2021
    Document
    View

    Thyroid Lesions in Marshallese - Medical Survey and Meetings

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402667
    Date added
    Jan 15, 2021
    Document
    View

    Operation Ivy, Project 6.1 - Air Shock Pressure-Time vs Distance, Pacific Proving Grounds, November 1952 (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    51286
    Date added
    Jan 15, 2021
    Document
    View

    Memo for the Secretary of Defense, Et Al, Subject: Status Report, Cleanup of Bikini Atoll (U)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    76004
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Current Status of Thyroid Nodules Among the Marshallese

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402742
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Engineering Change Order No. 3820

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405848
    Date added
    Jan 15, 2021
    Document
    View

    Gamma Dose Rates at Rongelap Atoll 1954-1963 (Bravo Event, Castle Operation Fallout on Rongelap Time Study)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411113
    Date added
    Jan 15, 2021
    Document
    View

    Memo to C L Tyler, Subject: Nevada Briefings

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    78843
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D Heine, Subject: Proposed Schedule for the Trust Territory Field Trip to Take Part of the Medical Team to Rongelap

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402026
    Date added
    Jan 15, 2021
    Document
    View

    Memo N E Bradbury, Subject: Monitoring Program

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    404535
    Date added
    Jan 15, 2021
    Document
    View

    Memo to H L Dietze, Subject: Marine Railway

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405806
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P B Pearson, Subject: Plans for Resurvey Study of Both Bikini and Eniwetok (Also Includes a Memo to J H Finley, Subject: Same)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400352
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Commitments to Marshall Islands (Encl; Letter to D McKay, DTD 6-8-55; Letter to D Key, DTD 6-8-55; Letter to K D Nichols, DTD 5-9-55; LTR to D H Nucker, DTD 5-6-55)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403197
    Date added
    Jan 15, 2021
    Document
    View

    Gross Beta Results From Air Samples (13 May 1958 Thru 33 July 1958), Hardtack I Operation

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411114
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Recap of Meeting 1081, May 5, 1955 (AEC Meeting No. 1081)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408570
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 794, Subject: AEC 129-45 and AEC 129-47 - Section One and Draft Foreward of the Progress Report to the Joint Committee - June Through November 1952

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409089
    Date added
    Jan 15, 2021
    Document
    View

    Memo to a D Starbird, Subject: Commission Decision on AEC 787-34 - Foreign Observer Briefing at Redwing

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408804
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Files, Subject: Correction in Paper AEC 141-3

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409190
    Date added
    Jan 15, 2021
    Document
    View

    TWX to D Narver, Subject: Fox Sugar Nine 45 Transmitted 7 August by Oboe Slash Sugar 6580

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406254
    Date added
    Jan 15, 2021
    Document
    View

    Letter to S Marks, Subject: Cable From the Trust Territory of the Pacific Islands With Suggested Revisions in the Draft Agreement for Rongelap & Utirik Medical Referrals (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401103
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Changes in Correspondence

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409663
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Crane Hoist Engineering That Faster Hook Travel on First Step on Controller Than on Fifth Step When Lowering Full Load Is Characteristic Wound Rotor Able Charlie Speed Control for Two

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405812
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Re Decontamination of Area on Janet

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406688
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J L Liverman, Subject: Enewetak Certification (Encl: Certification)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401575
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R B Snapp, Subject: AEC Information Paper

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409427
    Date added
    Jan 15, 2021
    Document
    View

    Richland Operations Office Records Produced by Pacific Northwest National Laboratory Selected Examples of Reactor Safety Research

    Document Type
    • Other
    Time Period
    • Post-COFA (1984-)
    Document ID
    407809
    Date added
    Jan 15, 2021
    Document
    View

    Memo to B Bair, Subject: Suggested Recommendations to DOE on the Basis of the April 13-14, 1978 Meeting of the Advisory Group on Cleanup of Enewetak Atoll in Las Vegas

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409835
    Date added
    Jan 15, 2021
    Document
    View

    Daily Log - Enewetak Laboratory, August 1 - August 18, 1958, Radiobiological Survey, Hardtack I Operation (U.S.S. Collett)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411111
    Date added
    Jan 15, 2021
    Document
    View

    Proposed Biological Experiments 1951 Field Tests of Atomic Weapons Prepared for the Division of Biology and Medicine Atomic Energy Commission

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404709
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Expanded Redwing Program (Memo Attached)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411225
    Date added
    Jan 15, 2021
    Document
    View

    Redesignation of Pacific Proving Ground

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408759
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R W Routh, Subject: PPG Travel Rules

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402463
    Date added
    Jan 15, 2021
    Document
    View

    Facsimile Cover Sheet to B W Waccholz, From W J Bair (Attach: Trust Territory of the Pacific Islands Five Year Comprehensive Health Plan, February 1979)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410075
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Where Did You Receive Authority for Tent Locations Shown on Misc One Three Nine Ques

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406339
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: CJTF-8 Has Been Directed to Proceed With Bikini Cleanup

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405604
    Date added
    Jan 15, 2021
    Document
    View

    Cross Reference, Subject: Fallout Exposure From a 1954 Bikini Weapons Test (Castle Operation, Bravo Event)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409490
    Date added
    Jan 15, 2021
    Document
    View

    Memo for Those Listed, Subject: Results of the Annual Medical Survey of the Marshallese People Exposed to Fallout in 1954

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402755
    Date added
    Jan 15, 2021
    Document
    View

    TWX to J Bugher, Subject: Please Document Copies as Follows, USAEC Washdc Assign Series Charlie, Tg 7.1 Eniwetok Assign Series Dog

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400044
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Drawing Six Two Three Eight for Station One Two One Zero

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406399
    Date added
    Jan 15, 2021
    Document
    View

    Memo to A C Graves, Subject: Bio-Medical Test Program

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404306
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J L Liverman, Subject: Status of the Evaluation of Plutonium in the Marshallese (No Enclosures)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401361
    Date added
    Jan 15, 2021
    Document
    View

    Letter to O T Borja, Subject: Letter of April 23, 1973, Re Interesting Report

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409487
    Date added
    Jan 15, 2021
    Document
    View

    Progress Report No. 10 for the Period Between 1 August 1958 to 31 August 1958 (Subcontract No. 108, Appendixes B, C, and D)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402433
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Part Two Profile and Elevation Will Be Mailed Two One June

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406673
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Report Made Available to Them on Radioactivity Following the Trinity, Japanese, Bikini, and Eniwetok Detonations

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403873
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Fields, Et Al, Subject: Dunning's Report Fter Visit to Kwajalein (Att: Route & Cover Sheet to Bugher, Dated March 10, 1954)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410568
    Date added
    Jan 15, 2021
    Document
    View

    Radioactive Poisoning

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407917
    Date added
    Jan 15, 2021
    Document
    View

    Monthly Status and Progress Reports for April 1950

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407661
    Date added
    Jan 15, 2021
    Document
    View

    List of Policies Approved by the President in the Atomic Energy Field on the Recommendation of the National Security Council or the Special Committee of the NSC on Atomic Energy (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407264
    Date added
    Jan 15, 2021
    Document
    View

    Memo to T L Shipman, Subject: 20 December 1948 Conference Between Shipman, Whipple, and Graves

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404456
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E E Johnston, Subject: Results of Surgery on 5 Marshallese Cases of Thyroid Abnormalities

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401995
    Date added
    Jan 15, 2021
    Document
    View

    Radioactivity Background and Oceanographic Conditions in the Pacific Proving Grounds at the Start of Operation Redwing (A Field Rpt. Based on Data Collected 4-5 - 5-5-56 on M-V Horizon & Lcu 1136)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410945
    Date added
    Jan 15, 2021
    Document
    View

    Handwritten Memo, Subject: Prepare Letter From Chairman to Surgeon General of Air Force (Illegible)

    Document Type
    • Memo
    Document ID
    401147
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W R Boss, Subject: Response to Note of August 17, Re Recent Death of Japanese on Scientific Ship

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404657
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Conference With CINPAC Staff (Att: Memo to J C Bugher, Subject: Conference With CINPAC Staff - Pearl Harbor, July 24-25, 1953)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410509
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Commission Action on Final Report of Test Director, Operation Sandstone - Part I

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409520
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Chairman AEC Washdc, Et Al, Subject: Utirik Natives Can Be Returned Immediately After Any Possible Danger Fm Final Event Has Passed

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410536
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Spain, Et Al, Subject: Work Assignments Since 18 May Completely Away From Possible Contamination (Castle Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410641
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Phase II Survey Status Report No. 5

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411646
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J Z Bowers, Subject: Personnel in Nme

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403877
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Tobin, Subject: Bikini Survey

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405496
    Date added
    Jan 15, 2021
    Document
    View

    Monthly Status and Progress Reports for September 1950

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407664
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Dr. J R Trotter, Subject: Medical Findings on the Rongelap People and Be Prepared to Talk About the Bikini People at Advisory Committee Meeting at Richland May 7-8

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403778
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Request High Tide Survey of Site Love

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406603
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Statement Made by the U.S. Atomic Energy Commission

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407255
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R Ray, Subject: Notice of Possible Changes in Schedule of the Liktanur II

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401187
    Date added
    Jan 15, 2021
    Document
    View

    Report of Commander, Task Group 7.5, Spring of 1954, Operation Castle (Partial)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    126856
    Date added
    Jan 15, 2021
    Document
    View

    Letter to G E Dean, Subject: Conduct of Atomic Weapons Tests With Particular Reference to the Tests Scheduled for the Spring of 1951 Greenouse Operation and the Search for Continental Test Site

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411145
    Date added
    Jan 15, 2021
    Document
    View

    36th Meeting of the General Advisory Committee to Be Held in Room 213 August 17, 18, and 19

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408494
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W B Hills, Subject: Report on a Preliminary Test of Radioactivity in Coconut Crabs in Eniwetok, 1972 (Companion Document 405409)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405408
    Date added
    Jan 15, 2021
    Document
    View

    J-3 Daily Diary, Enewetak Atoll (Hardtack I Operation) (8 Aug 1958)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411062
    Date added
    Jan 15, 2021
    Document
    View

    External Radiation Survey and Dose Predictions for Rongelap, Utirik, Rongerik, Ailik, and Wotje Atolls

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410718
    Date added
    Jan 15, 2021
    Document
    View

    The Debate Over the Hydrogen Bomb

    Document Type
    • Other
    Document ID
    140364
    Date added
    Jan 15, 2021
    Document
    View

    Handwritten Letter, Subject: Open Communication With the Bikini People at Majuro Regarding the Plutonium Problem

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401384
    Date added
    Jan 15, 2021
    Document
    View

    Atolls Contamination by Fallout (Table) (Marshall Islands) (Deleted)

    Document Type
    • Other
    Document ID
    104787
    Date added
    Jan 15, 2021
    Document
    View

    Teletype, Subject: Clearance Status of Donaldson Group

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400569
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E Wortham, Subject: In Regard to Dr Garrett

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    404437
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H F Morgenthaler, Subject: Thank You Letter of 8-11-54, Regarding the Control of Beryllium Hazards

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404980
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Re: Current Cost Estimates - Site Charlie

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406540
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407434
    Date added
    Jan 15, 2021
    Document
    View

    Letter to a P Winkel, Subject: Misunderstanding Among the Rongelap People About the BNL Role in the Compensation Bill

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401557
    Date added
    Jan 15, 2021
    Document
    View

    Letter to F Cluff, Subject: Dr Dunham Called to Ask That Information Relative to Radioactivity at Bikini Atoll Be Sent to You for Use at a Meeting in Honolulu With Members of the Trust Territory Gov

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405288
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R B Snapp, Subject: Atomic Weapons Tests (No Attachment)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409745
    Date added
    Jan 15, 2021
    Document
    View

    TWX to T McCraw, Et Al, Subject: Follow Up of Discussions, Runit Cleanup

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405199
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 772, Subject: Clearance of Congressman Daniel J Flood

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409012
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J H Manley, Subject: Operation Sandstone

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409239
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D E Lilienthal, Subject: List by Name of Certain Members of the Scientific Group Participating in Operation Sandstone

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409574
    Date added
    Jan 15, 2021
    Document
    View

    Memo to E H Tinker, Subject: Exports of Animals, Livestock, Etc, Detailed for Experimentation in Connection With Atomic Energy Tests

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400525
    Date added
    Jan 15, 2021
    Document
    View

    Letter to G M Dunning, Subject: Response to Letter of September 9, 1955, Regarding the Beta-Gamma Problem

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404333
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C T Durham, Subject: Approval of Testing Plans for Operation Hardtack at the Eniwetok Proving Ground in the Spring of 1958 (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411862
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C Dunham, Subject: Re Hardtack Test Series

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404681
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C E Otterman, Subject: Liktanur II O.N. 572028 Is an Oceanographic Research Vessel as Defined in Section 441 of Title 446 United States Code & Not Considered a Passenger Vessel

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401800
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Proposed Statement on Effect of Thermonuclear Weapons Research on Civil Defense Planning (Comp Doc Is 408998)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408997
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J L Liverman, Subject: TTG Analysis of Bikini Plutonium Burden

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401661
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum on Meeting, Subject: OCB Working Group on Nuclear Energy Projects and Related Information Programs Fifty-Seventh Meeting Held Friday, April 26, 1957, at 2 P.M. Room 238 Eob

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407357
    Date added
    Jan 15, 2021
    Document
    View

    Telegram, Subject: Copies of Documents Re Detection of Radioactivity (Castle Operation, Bravo Event)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408038
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Camm, Subject: Background Info for Use in Discussing AEC-DOD Agreement for Precleanup Survey of Eniwetok

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    48133
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Files, Subject: Trip Report - New York and Boston, January 26-30, 1959

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404675
    Date added
    Jan 15, 2021
    Document
    View

    Memo to F a McEneany, Subject: Fisher Scientific Co Advises Missing Lamp for Item 13 Contract At(29-2)-201 Was Shipped via Parcel Post January 20 (Donaldson Experiment)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406058
    Date added
    Jan 15, 2021
    Document
    View

    Analyses of Radionuclides of Biological Interests in Pacific Waters (Reprinted From Nature, Vol, 203, No. 4945, Pp. 571-573, August 8, 1964)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407868
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L C Chiang, Subject: Reply to Letter Regarding Contaminated Fish

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404986
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Holt Case - Points Made Against the Possibility of Radiation Effects to Holt Children in the Escalenta Valley Near Newcastle, Utah

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403472
    Date added
    Jan 15, 2021
    Document
    View

    Radiation Characteristics of the Fallout Material and the Determination of the Dose of Radiation (Chapter I)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400344
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Ev Office & Div Directors, Subject: Management of Ev Programs in the Marshall Islands and Palomares

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401269
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Chief, Enewetak Planning Group, Subject: Medical Entomological Surveillance of Enewetak Atoll

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403654
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Seamans, Subject: Re Our Client- People of Utirik Atoll Marshall Islands Negligence - March 1, 1954

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401703
    Date added
    Jan 15, 2021
    Document
    View

    Letter to A Gomes, Subject: Request to Examine Possibility of Small Nuclear Power Plant for Bikini and Position of AEC and DOD Regrding Test Ships Sunk in Bikini Lagoon

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    42467
    Date added
    Jan 15, 2021
    Document
    View

    Agreed Concepts Regarding Atomic Weapons

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407382
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Eniwetok Atoll - Agreement on Allocation of Costs (Enclosure)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411233
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Oneill, Subject: Please Amend Your Memo to Include Views Offered by Claus and Dunham

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400026
    Date added
    Jan 15, 2021
    Document
    View

    Proposed Project Summary Operation Castle (Project Title- Calibration Analysis of Debris)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404172
    Date added
    Jan 15, 2021
    Document
    View

    Transcript of Proceedings - Ecology Conference Friday and Saturday Morning Sessions.

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402771
    Date added
    Jan 15, 2021
    Document
    View

    Los Alamos Scientific Laboratory Technical Program for Calendar Year 1951 and Fiscal Year 1952

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409738
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D L Narver, Subject: Survey of Ruby-Sally Site - Memo 5202

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406700
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W Stanley, Subject: The April Brookhaven Medical Trip to Wotje

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402957
    Date added
    Jan 15, 2021
    Document
    View

    Memo to a Kelley, Subject: Medical Approvals - Overseas Operations (Redwing Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403247
    Date added
    Jan 15, 2021
    Document
    View

    TWX to USAEC Wash Dc, Subject: Natives Meeting With Cronkite

    Document Type
    • Letter
    Document ID
    105489
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D L Narver, Subject: Precise Ties at Station 60 (No Enclosures)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406160
    Date added
    Jan 15, 2021
    Document
    View

    The 1954 Bikini Atoll Incident- An Update of the Findings in the Marshallese People (The Medical Basis for Radiation Accident Preparedness, 1980) (Partial)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401860
    Date added
    Jan 15, 2021
    Document
    View

    Survey Requirements - Bikini

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406671
    Date added
    Jan 15, 2021
    Document
    View

    Outgoing Telegram, Subject: Unclassified Information to Japanese (Castle Operation, Bravo Event, Japanese Fishermen)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408119
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J L Liverman, Subject: Costs Involved in the Medical Testing of Persons on the Roster of the Brookhaven Medical Survey Team Will Be Reimbursed

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401178
    Date added
    Jan 15, 2021
    Document
    View

    Letter to G C Smith, Subject: Long Term Studies of the Effects of the March 1 Detonation of the Tests Held in the Pacific in the Spring, 1954 (Att: Tentative Schedule)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    137131
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Triangulation Survey

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406675
    Date added
    Jan 15, 2021
    Document
    View

    List of Additional Materials + Labor Called for in Revised Plans

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406404
    Date added
    Jan 15, 2021
    Document
    View

    Radioactivity in the Biota at Islands of the Central Pacific, 1954-1958

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    41377
    Date added
    Jan 15, 2021
    Document
    View

    Letter to N E Bradbury, Subject: Biological and Medical Research Program for Atomic Weapons Tests (Enclosure: Copy of Program)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    79001
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P B Pearson, Subject: Disk Recording of the Interview in the Ksub Studios January 13, 1954

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405021
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W A Bonnet, Subject: Wise to Send a Global Representative to Rongelap to Inspect the AEC Facilities There to Determine What Maintenance Would Be Required

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405263
    Date added
    Jan 15, 2021
    Document
    View

    Memo to CTG 7.1, Et Al, Subject: Miscellaneous Reports Related to the Atomic Detonation on 1 March 1954 (Att: Reports Re Same)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410478
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W Stanley, Subject: Proposed Schedule for Hematological Survey of the Rongelap People

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401951
    Date added
    Jan 15, 2021
    Document
    View

    Strontium-90 and Total Calcium in Tacca Collected at Rongelap Atoll

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404880
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W A Bonnet, Subject: Preparation of Orders, Hotel Reservations, and Transportation for the Group Going to Kwajalein

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402003
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Task Force Organization After Operation Ivy

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    101448
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P W Clarkson, Subject: Change in Aircraft Requirements for Castle

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    101447
    Date added
    Jan 15, 2021
    Document
    View

    Internal Deposition of Radionuclides in Human Beings and Animals (Chapter V)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400345
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P W Clarkson, Subject: Operation Castle

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404027
    Date added
    Jan 15, 2021
    Document
    View

    TWX to J Lawrence, Subject: Request Results of LASL Beta Film Readings

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410667
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W L Guthrie, Subject: Joint Chiefs Task Force 7 Briefing

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409058
    Date added
    Jan 15, 2021
    Document
    View

    A Summary of the Medical Status of the Marshallese as of March 1958 Four Years After Exposure to Fallout Radiation

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409935
    Date added
    Jan 15, 2021
    Document
    View

    Preliminary Test of Radioactivity in Coconut Crabs at Eniwetok Atoll Collected in 1972

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405409
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Estimating Files, Subject: Scientific Stations (Job 884)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405936
    Date added
    Jan 15, 2021
    Document
    View

    Bikini Islanders Lose Again to Radiation (Los Angeles Times, July 23, 1978)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410778
    Date added
    Jan 15, 2021
    Document
    View

    Medical Status of Marshallese Accidentally Exposed to 1954 Bravo Fallout Radiation- January 1983 Through December 1984

    Document Type
    • Other
    Time Period
    • Post-COFA (1984-)
    • Post-testing period (1958-1984)
    Document ID
    403141
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C C Campbell, Subject: Statement of the Salary, Wage, Travel and Subsistence Policies Which LASL Proposes to Use During Any Operational Periods at the Pacific Proving Grounds

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402349
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Psychological Exploitation of Certain Thermonuclear Developments

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409026
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Censorship at Forthcoming Operation (Companion Document of 409327)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409328
    Date added
    Jan 15, 2021
    Document
    View

    Photo Coverage- Baker Island - Center West Beach Looking Southwest Baker, Film File - 8684, Mission - Ph-14 (Aerial View of Island)

    Document Type
    • Survey
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411524
    Date added
    Jan 15, 2021
    Document
    View

    Nuclear Weapons Tests in the Pacific Which the Russians Are Trying So Hard to Stop May Produce the Most Powerful Deterrents to Future War the World Has Ever Known (San Francisco Examiner, 5-1-58)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402580
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Bikini People Discussion Paper (Companion Document Is 408228)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408227
    Date added
    Jan 15, 2021
    Document
    View

    A Study of the Physiological Function and Histological Changes in Thyroids Irradiated With Radioactive Iodine

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407562
    Date added
    Jan 15, 2021
    Document
    View

    Decline of Gross Beta Radioactivity in Fishes at Rongelap Atoll to March 1958

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    410844
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Secretary of State, Subject: Crews of Two Ships Caught in Fallout Near Truk

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    403308
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R F Taitano, Subject: DOD Desires to Continue the Agreement for an Indefinite Period Re Future Requirements for the Real Estate as Listed in the Agreement of July 1, 1960 (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405296
    Date added
    Jan 15, 2021
    Document
    View

    News Service Release, Subject: Radiation - An Elusive Peril Part IV. By Dr. Lee E. Farr

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403471
    Date added
    Jan 15, 2021
    Document
    View

    The Rongelapese Disaster (Translation From " Loan Ebeye Rainin " 4-30-76, Pg. 2)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401903
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 1180 10:00A.M., Tuesday, February 28, 1956

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408418
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Field Manager, Subject: Change in Contract Item Numbers (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405929
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: State-AEC Progress Report on NSC 5507-2

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407519
    Date added
    Jan 15, 2021
    Document
    View

    External Radiation Levels on Bikini Atoll - May 1967

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    42332
    Date added
    Jan 15, 2021
    Document
    View

    Report on Biology and Medicine Program (Partial) (AEC 980th Meeting 04-28-54)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404573
    Date added
    Jan 15, 2021
    Document
    View

    Progress Report No. 5 for the Period Between 1 March 1958 - 31 March 1958 Subcontract No. 108, - Appendixes B, C, and D

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402381
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R A Conard, Subject: Italian Observer for Marshallese Survey

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402312
    Date added
    Jan 15, 2021
    Document
    View

    Memo to P M Green, Subject: Commission Action on AEC 129-12 and 129-13

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409257
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Dr Bacher, Subject: Symposium on the Technical Results of Operation Crossroads at the National Academy of Sciences (Encl: Program for Crossroads Symposium)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411338
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C Allardice, Subject: Reply to Request April 8 to Dr John C Bugher Enclosed a Suggested Reply to a Letter From W K Frankel (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405042
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W A Bonnet, Subject: Bikini Survey

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405498
    Date added
    Jan 15, 2021
    Document
    View

    TWX to D Narver, Subject: Source of Elevation Tare

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406121
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W B Hills, Subject: Tentative Plans for the March - April Medical and Environmental Survey

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401979
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W R Kennedy, Subject: Shell Oil Company Had Struck Oil Near Currant Nevada

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404567
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Commander, Tripler Army Medical Center, Subject: Delinquent Account (Hospital Services)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403687
    Date added
    Jan 15, 2021
    Document
    View

    Factors Affecting Iodine Concentration in Bovine Milk (Reprinted From Journal of Dairy Science, February, 1965, Vol. Xlviii, No. 2, Pages 197-202)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407943
    Date added
    Jan 15, 2021
    Document
    View

    Letter to the Surgeon General, Subject: Establishment of an Emergency Medical Team to Be Called in the Event of a Contaminating Disaster During Operation Redwing

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    403278
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C W Duncan, Subject: Review the Program for the Rehabilitation and Resettlement of Bikini and Enewetak Atolls

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407914
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Commissioner Murray, Subject: Commission Decisions From March 26 to April 6, 1956

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408554
    Date added
    Jan 15, 2021
    Document
    View

    Forecast Fall-Out Plot

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    62747
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Chairman US AEC, Subject: Union Minus 18 Hour Advisory (Castle Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400962
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Safety Aspects of Certain Tests in Operation Hardtack (Companion Document Is 408850)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408849
    Date added
    Jan 15, 2021
    Document
    View

    TWX to E B Giller, Et Al, Subject: Request for NVOO Statement on Acceptability of JTF-8 Radiological Safety Plan for Bikini Clean-Up, for Transmittal to DASA

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405592
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Brown, Et Al, Subject: Preparations for January Brookhaven National Laboratory Survey

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402078
    Date added
    Jan 15, 2021
    Document
    View

    Conference on Genetics

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405095
    Date added
    Jan 15, 2021
    Document
    View

    Field Task Proposal-Agreement- Medical Studies of the People of the Marshall Islands Accidentally Exposed

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401435
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Dept of State, Wash, Subject: U.S. Atomic Energy Commission Project for Study of Radioactive Fall-Out (Enclosures)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408212
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R Cutler, Subject: Proposals Made by Thomas E Murray, Commissioner, AEC for a Weapons Test Moratorium

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407182
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W R Norwood, Subject: Plans to Visit the Trust Territory the Latter Part of September

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402032
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D Gilbert, Subject: Copy of Quality Control Procedure Regarding the Enewetak Cleanup Project (Encl: Quality Control Procedure, Quality Control Audit, and Quality Control Report)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409827
    Date added
    Jan 15, 2021
    Document
    View

    Memo to E B Staats, Subject: Report of Nuclear Energy Working Group on - Plumbbob

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407516
    Date added
    Jan 15, 2021
    Document
    View

    Photo Coverage- Baker Island, Film File - 8684, Mission Ph-14 (Aerial View of Island)

    Document Type
    • Survey
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411506
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R Snapp, Subject: Implementation of AEC 597-39, Paragraph (Joint Information Plan for Operation Castle Is Approved) (Attachment to 0411787)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411792
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Officer, USNRDL, Subject: Transmittal of Radiological Survey Reports (Enclosures Are 109904, 109908, and 109913)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410541
    Date added
    Jan 15, 2021
    Document
    View

    Operation Ivy, Project 7.6, Detection of Fireball Light at Distances (November 1952)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    51109
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 447, 10:00 A.M., Wednesday, August 2, 1950, Subject: AEC 313-10 - Budget Estimates for the FY 1952 (Deleted)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411138
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Liverman, Subject: SSC Non Currence With Request for Field Coordination and Management Position of AEC Activities in the Pacific Area

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402816
    Date added
    Jan 15, 2021
    Document
    View

    Memo to V P Bond, Subject: Congressman Balos Questions of Dr Conard

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402270
    Date added
    Jan 15, 2021
    Document
    View

    Effects of Fallout Radiation on a Human Population (Reprinted From Radiation Research, Supplement 1, Pp. 280-295, 1959) (Partial)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401831
    Date added
    Jan 15, 2021
    Document
    View

    Letter to T R Mitchell, Subject: Enewetak Groundwater System (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405403
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: U.S. Newsmen Named to Cover Pacific Test (Redwing Operation)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408615
    Date added
    Jan 15, 2021
    Document
    View

    Letter to S L Warren, Subject: White Blood Count- () (Crossroads)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403438
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H S Pratt, Subject: Request Subsequent Report That Have Been Issued Since 1975 on Medical Findings in a Marshallese Population Accidently Exposed to Radioactive Fallout

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403751
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Unclassified Documentary Motion Picture on Weapons Test

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408630
    Date added
    Jan 15, 2021
    Document
    View

    Marshall Islands Photos

    Document Type
    • Survey
    Document ID
    409959
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Gettman, Et Al, Subject: Survey Will Reveal Bikini Habitable

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400592
    Date added
    Jan 15, 2021
    Document
    View

    TWX to B Wachholz, Et Al, Subject: FY 79 Estimated Costs for Program Gk-01-02 Human Health Effects

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401796
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R A Conard, Subject: Your 12 July Memo on Marshallese

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402313
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Seventh Medical Survey of the Marshall Islanders (Enclosure: Memo to Luedecke Re Same, Dated 5-4-60; Letter to C L Dunham Re Same)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403219
    Date added
    Jan 15, 2021
    Document
    View

    Radiobiological Studies at the Eniwetok Test Site and Adjacent Areas of the Western Pacific

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403017
    Date added
    Jan 15, 2021
    Document
    View

    Agenda for Discussion of Resettlement of Bikini Atoll, May 13, 1968

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400764
    Date added
    Jan 15, 2021
    Document
    View

    Statement of Captain James S Russell, Usn, Test Director, Joint Task Force Seven, at Press Conference, Headquarters, USARPAC, Fort Shafter, T.H., May 18, 1948

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409274
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Hoglund, Subject: Re Transporation of Donaldson Group

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400565
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Official Observers for Operation Redwing

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411223
    Date added
    Jan 15, 2021
    Document
    View

    Gabriel Project, Reopened, Recent Data on Ranger and Greenhouse Tests the Probability of Large Scale Disaster From the Dispersion of the Debris of a Large Number of Atomic Bombs (Partial)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404834
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Staats, Subject: AEC Staff Report on NAS Radiation Study

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407132
    Date added
    Jan 15, 2021
    Document
    View

    TWX to CJTG Enewetak Marshall Islands, Subject: Medical Clearance

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403603
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Re Pile Driving Log for BLDG Four One Nine

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405796
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Phase III Survey Status Report No. 11 and Activities of Jan 23, 1973 (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405365
    Date added
    Jan 15, 2021
    Document
    View

    Memo to G Felt, Subject: Radiological Safety Procedures for Enewetak Proving Grounds (Hardtack I Operation) (Enclosures)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411051
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D L Narver, Subject: Substation Ee-411 - Elmer

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405865
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Hirsch, Subject: Attached for Review Is a Paper Prepared by Hubertus Strughold

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407447
    Date added
    Jan 15, 2021
    Document
    View

    Memo for the Record, Subject: Command Briefing, 1800, 28 February 1954 (Bravo Event, Castle Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400394
    Date added
    Jan 15, 2021
    Document
    View

    TWX to J Bugher, Subject: Request to Send 40 Samples to Hanford Works Richland Washington for Low Level Alpha Measurement

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400437
    Date added
    Jan 15, 2021
    Document
    View

    Operation Tumbler-Snapper

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403999
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Bradbury, Subject: Something Is Scheduled for 2 April 1954

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400940
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Proceeding With Building Foundation for Station Five Zero Per Drawing Six Three Zero Three

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406430
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Section Fox and Dog Apply Only to One Three Four One

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406354
    Date added
    Jan 15, 2021
    Document
    View

    TWX to CHMN AEC Wash Dc, Subject: 23 Japanese Crewman on Fishing Vessel Received Significant Radioactive Exposure From Test at Eniwetok, Requesting Medical Assistance (Operation Castle)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403326
    Date added
    Jan 15, 2021
    Document
    View

    Radiological Survey of Downwind Atolls Contaminated by Bravo (Castle Operation)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410610
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W H Weyzen, Subject: Copy of the Paper to Be Presented at the Mid Year Symposium on Health Physics Training

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410782
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Enewetok Advisory Group Member, Subject: Information on DOE Work in the Marshall Islands; Information on Enewetak Cleanup & on 77-78 Data on Bikini Whole-Body Counting; Enc. DTD 12-9-74-6-78

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402954
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Decision on AEC 787-12 Unclassified Documentary Motion Picture on Weapons Tests

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409692
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J Sanders, Subject: Review of Policies for NPG (Att: Policies of the Atomic Energy Commission Regarding Radiological Safety of the Public During Weapons Testing at the NPG - DTD 09-30-54)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410490
    Date added
    Jan 15, 2021
    Document
    View

    Question and Answer Booklet (Trust Territory of the Pacific Islands)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    43188
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L Meyer, Subject: Opportunity to Recuperate in Palm Springs Following Ardous Trip to the South Pacific

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402597
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Chief, DASA, Subject: Six Weather-Rad Safe Sites Formerly Leased by AEC Are Available for DASA Utilization Under an Agreement Effective July 1, 1960 Between Your Agency and the Trust Terr

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405300
    Date added
    Jan 15, 2021
    Document
    View

    The Observation and Analysis of Cancer Deaths Among Classified Radiation Workers (Phys. Med. Biol., 1976, Vol 21, No. 6, Pp 903-919)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401924
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Armed Forces Participation in Proof-Testing Operations for Atomic Weapons (Encl: Report Re the Same) (Comp Doc of 409465)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409466
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J K Gerhart, Subject: Public Release of Film Operation Sandstone

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409503
    Date added
    Jan 15, 2021
    Document
    View

    Personnel for Radiation Safety Section

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404483
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W E Kellum, Subject: Medical Care and Study of the Persons Exposed in the March 1, 1954 Fallout in the Marshall Islands

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400426
    Date added
    Jan 15, 2021
    Document
    View

    Disposition Form to Medical Clinic, Enewetak Atoll, Subject: Optical Inserts

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403674
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W Siri, Subject: Instructions for the Tritium Labelled Water to Be Used in the Study of the Marshallese Next February

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401069
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Atomic Energy Tests

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406803
    Date added
    Jan 15, 2021
    Document
    View

    Memo to a C Upton, Subject: Comment on Dr Conard's Letter of March 9, 1978

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401522
    Date added
    Jan 15, 2021
    Document
    View

    Bikini Islanders Lose Again to Radiation (Los Angeles Times, July 23, 1978)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410304
    Date added
    Jan 15, 2021
    Document
    View

    Meeting of Toxicity of Copper From Cables in Enewetak Lagoon

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410145
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Activation of Scientific Task Group for Operation Ivy

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409401
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Graves, Subject: No Serious Backlogs in Shipping or Personnel Transportation Have Developed and Ramrod Site Is on Schedule

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411353
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum of Understanding Between the Division of Military Application, Atomic Energy Commission, and the Defense Atomic Support Agency, Department of Defense, on Cleanup of Bikini Atoll

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    136197
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J a Joseph, Subject: Regarding the Possible Return of the Bikini People to Enu Island (Encl: Radiological Implication for Resettlement of Eneu Island)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409892
    Date added
    Jan 15, 2021
    Document
    View

    Letter to B Wachholz, Subject: Comments on Non-Medical Component of Marshall Islands Program at Brookhaven

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402844
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Dept of State, Wash, Subject: Radiation Detection

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408209
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W J Bair, Subject: Draft Letter to Roger Ray

    Document Type
    • Memo
    Time Period
    • Post-COFA (1984-)
    • Post-testing period (1958-1984)
    Document ID
    410006
    Date added
    Jan 15, 2021
    Document
    View

    Memo to S Greenleigh, Subject: Legal Basis for Radiation Exposure Criteria and Their Applicability Outside of the United States (No Attachments)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401750
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W B McCool, Subject: Atomic Weapons Test Operations (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    412028
    Date added
    Jan 15, 2021
    Document
    View

    Item for Decision- Life Support Services (Billeting, Rations, Medical)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403639
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Report on " Federal Personnel Problems Relating to Civil Defense "

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406957
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Results of the Test of Atomic Weapons at the Commissions Enewetak Proving Ground

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409577
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Commander, Jtf7, Subject: Medical Conference at Kwajalein (Enclosed Press Release DTD 4-29-54 Re Same)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403259
    Date added
    Jan 15, 2021
    Document
    View

    Agreement Between the Marshall Islands Import-Export Company and the United States Atomic Energy Commission Agency

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405261
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H B Loper, Subject: Operational Phase of Redwing

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408815
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W E Nervik, Subject: Info Requested by You in Re Specific Needs of Returning Marshallese to Enewetak Atoll

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405342
    Date added
    Jan 15, 2021
    Document
    View

    Clinical, Especially Hematological Observations Over the 20-Year Period on the Japanese Fisherman Exposed to Fallout in 1954

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402886
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Approval Granted to Drive the Four Zero Foot Piles in Location Shown on DWGS Two Two One Six and Two Two Two One for Stations Five Zero and Six Zero

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406503
    Date added
    Jan 15, 2021
    Document
    View

    Memo to E Parsons, Subject: Off-Atoll Stations in Support of Operation Hardtack

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400639
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J C Bugher, Subject: Conference With Cincpac Staff - Pearl Harbor, July 24-25, 1953 (Encl: LTR to J C Bugher, Subject: Concerning the Effective Work of Members of Our Institute Test in Nv)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404712
    Date added
    Jan 15, 2021
    Document
    View

    Project Sunshine Progress From September 1953 to January 4, 1954

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407556
    Date added
    Jan 15, 2021
    Document
    View

    Memo to General Starbird, Et Al, Subject: Attached Memo Signed May 6, 1959, Re Test Orgn Discussions With Gen Anderson and Adm Parker

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400856
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400973
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Equipment Installed for Dehumidifying All Rooms All Buildings Mentioned

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405867
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Jackson, Subject: Re Test at the Pacific Proving Ground (Castle Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406949
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L L Strauss, Subject: Possible Public Release of Santizied Film on Operation Ivy

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411258
    Date added
    Jan 15, 2021
    Document
    View

    Letter to M E Gates, Subject: Enewetak Radiological Support Project

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    47849
    Date added
    Jan 15, 2021
    Document
    View

    Effects of Radioactive Fallout Still Appear Amond Islanders

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403435
    Date added
    Jan 15, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Nakaizumi Claims U.S. Refused to Answer Questions How Radioactive Material Was Removed From Bones of Patients

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408194
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Recap of Meeting 1188 - 2:15 PM., Wednesday, March 28, 1956 (AEC Meeting No. 1188)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408552
    Date added
    Jan 15, 2021
    Document
    View

    Memo to the Record, Subject: AEC-DOD Agreement, Transfer of the Eniwetok Proving Ground

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400706
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Conard, Subject: Whole Body Radiation Measurements Were Performed on Two People, One Residing on Bikini and One Residing on Majuro Atoll (Enclosures)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401476
    Date added
    Jan 15, 2021
    Document
    View

    Morning and Afternoon Conference on August 9, 1957

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407005
    Date added
    Jan 15, 2021
    Document
    View

    Operation Ivy, Mike Event Cursory Reports on Experimental Programs (Partial) (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    126833
    Date added
    Jan 15, 2021
    Document
    View

    Logbook, Red Hot Notes Accumulated by the Aerial Surveillance Coordination Center, March 3 - 8, 1966, Flintlock Operation (Rough Draft)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410705
    Date added
    Jan 15, 2021
    Document
    View

    Letter to M Lena, Subject: Re Meeting of the Utirik Council With the Brookhaven Medical Team

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401656
    Date added
    Jan 15, 2021
    Document
    View

    Marshall Islands Chronology 1944 to 1990 (Draft)

    Document Type
    • Study
    Time Period
    • Post-COFA (1984-)
    Document ID
    407787
    Date added
    Jan 15, 2021
    Document
    View

    Form- Aws WPC 9-16; Usaf Skew T, Log P Diagram - Meteorological Date - Bravo Event, Castle Operation (Measurements Taken by USS Bairoko) March 1, 1954, 0300Z

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411407
    Date added
    Jan 15, 2021
    Document
    View

    Teletype, Subject: Re New Hasl Raft Project

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404089
    Date added
    Jan 15, 2021
    Document
    View

    Memo to M Salisbury, Subject: Final Draft Script of Nevada Proving Ground Public (No Enclosure)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407149
    Date added
    Jan 15, 2021
    Document
    View

    Supplemental Agenda for Atomic Energy Commission Meetings During Week of June 16, 1947

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409477
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H Hollister, Subject: North Marshall Islands Advisory Group to Consider the Issue of Planting Coconuts on Enewetak Atoll, Recommend Cleanup Guidance for Subsurface Contamination

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401204
    Date added
    Jan 15, 2021
    Document
    View

    Memo to the File, Subject: AEC 604-130 - Bikini- Proposed Survey of Plutonium in Soils and Air

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408369
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W Siri, Subject: Appointment of Dr L M Meyer's as Visiting Physician in Charge of Hematology at the Queens Hospital Center

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402607
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Fs 1032-6 Transmitted to You by O-S 5479, Base Line Will Be Completed March 10, Primary Net Will Be Completed April 15

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406760
    Date added
    Jan 15, 2021
    Document
    View

    Aerial Survey Measurements Patterns Geroge, How, and Item Bravo Event (Greenhouse Operation, Castle Operation)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410186
    Date added
    Jan 15, 2021
    Document
    View

    TWX to W D Claus, Subject: Additional Air Monitoring Results From Livermore Site

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404142
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K Kasschau, Subject: Ornl Biology Research Conference for 1954

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404784
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W R Boss, Subject: Laboratory Report Entitled " Rongelap Survey "

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407863
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L R Donaldson, Et Al, Subject: Re Classifield Material

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400570
    Date added
    Jan 15, 2021
    Document
    View

    Clinical Record Cover Sheet and Transmittal Slip Regarding (Name Deleted) - Hardtack II Operation

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    403457
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L L Strauss, Subject: Importance of Preparing for Public Reporting on the Forthcoming Tests

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406857
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Program for Official Observers at Operation Greenhouse (Memoradum by the Director of Military Application, Re Same) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    412047
    Date added
    Jan 15, 2021
    Document
    View

    Operation Castle, Project 2.5B, Fallout Studies (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410198
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Agenda Planning Session, 11:00 A.M., Friday, March 2, 1956

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409202
    Date added
    Jan 15, 2021
    Document
    View

    Memo to F C Schlemmer, Subject: Radiation Exposure Records

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403037
    Date added
    Jan 15, 2021
    Document
    View

    Letter to G Failla, Subject: Conversation Regarding Logistic Support for Nevada Group During the Upshot-Knothole Test

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404014
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Bradbury, Subject: Changes in Operational Concept Not Warrented

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400936
    Date added
    Jan 15, 2021
    Document
    View

    Letter to B Wachholz, Subject: Health Physics Society Symposium in Hawaii (Encl: Summary Re the Same)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410129
    Date added
    Jan 15, 2021
    Document
    View

    Letter to I B Whitney, Subject: List of Samples Checked

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400266
    Date added
    Jan 15, 2021
    Document
    View

    Letter to B H Hanlon, Et Al, Subject: Feasibility of the Development of Taongi as a Test Site (Hardtack I Operation)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    126219
    Date added
    Jan 15, 2021
    Document
    View

    Memo to the President, Subject: Proposal for Admitting the First Event of the Spring 1953 Weapons Test Series in Nevada

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406977
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J E Reeves, Et Al, Subject: Review of Policies for NPG (Att: Policies of the AEC Re Radiological Safety of the Public During Weapons Testing at the NPG)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410493
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Holifield and Staff Visited Kwajalein and Heard From Medical Team Project 4.1 Studying Residents Moved From Rongelap and Utirik

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    105486
    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
    403591
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Mr Finley, Subject: This Is the Letter That Dr Bowers Said You Should Check With Mr Tumbleson on Before Sending Out

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405132
    Date added
    Jan 15, 2021
    Document
    View

    AEC-MLC Meeting Minutes No. 75, DTD 12-18-52, Subject: Timing of Operation Castle (Partial) (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    72288
    Date added
    Jan 15, 2021
    Document
    View

    Estimate of Radiation Dose to Thyroid of the Rongelap Children Following the Bravo Event (Castle Operation)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401299
    Date added
    Jan 15, 2021
    Document
    View

    Daily Log - Enewetak Laboratory, June 19 - June 21, 1956, Radiobiological Survey, Trip Aboard USS Walton (Redwing Operation)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410958
    Date added
    Jan 15, 2021
    Document
    View

    Hasl Aerial Survey System (Health and Safety Laboratory)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408019
    Date added
    Jan 15, 2021
    Document
    View

    Letter to B W Wachholz, Subject: Epidemiology Research Institute Bikini Report (Attach: Fact Re Cancer Deaths)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409878
    Date added
    Jan 15, 2021
    Document
    View

    Memo to E P Cronkite, Subject: Physician Assistance in Marshallese Program

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402269
    Date added
    Jan 15, 2021
    Document
    View

    NRDL Marshall Island Resurvey - 1956 Results of Analyses Performed at Hasl - Laboratory Report 56-7 (Partial)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407865
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P Spain, Subject: H+N Employees on Termination Examinations Re Radiation

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404559
    Date added
    Jan 15, 2021
    Document
    View

    Route Slip to W W Burr, Subject: Would Appreciate Comments on the Attached Draft (No Enclosures)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401365
    Date added
    Jan 15, 2021
    Document
    View

    Summary of Radiation Standards (Draft)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402983
    Date added
    Jan 15, 2021
    Document
    View

    Appendix IV - Proposed Power Additions for FY 1955 - Site Elmer

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411492
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E L Green, Subject: Obtaining Fish, Plankton, Coral and Water Samples at Definite Localities in the Mariannas and Caroline Islands for Study at the New York Operations Office

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410750
    Date added
    Jan 15, 2021
    Document
    View

    Completion Report - Enewetak Proving Ground Facilities - Volume IV Collateral Services (Greenhouse Operation)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407985
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K Wilbur, Subject: Biology and Hydrobiology Advisory Committees Meeting in Hawaii, February 17-21, 1953

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404635
    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 (Report Enclosed)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405167
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Six Three Two Four CMM Section Charlie Shows One Five Foot Opening Above Second Floor Level While DWG Six Three Two Five CMM Section Charlie Shows Same Opening One Eight Feet Long

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406322
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410951
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 40, - Extract of AEC MTG No. 40, 25 April 1947

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409460
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405926
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Clusen, Subject: Enclosed Article About the Marshall Islands From February 1979 Issue of the Bulletin of the Atomic Scientists

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402918
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J L Liverman, Subject: Re Agreement Terminating Rights, Title, and Interest of the U.S. To Enewetak Atoll (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401325
    Date added
    Jan 15, 2021
    Document
    View

    AEC-MLC Meeting Np. 96, Subject: Radioactive Contamination From Thermonuclear Weapons

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409080
    Date added
    Jan 15, 2021
    Document
    View

    Letter to P W Spain, Et Al, Subject: Packing and Crating for Eniwetok Marine Biological Laboratory (No Enclosure)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406050
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Chairman Schlesinger, Et Al, Subject: AEC-DOD Survey at Eniwetok Atoll

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411716
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Lilienthal, Subject: Success of Operation Sandstone

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409576
    Date added
    Jan 15, 2021
    Document
    View

    Distribution List for Project 400 Emergency Plan - Revised

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404371
    Date added
    Jan 15, 2021
    Document
    View

    Route and Cover Sheet to J Z Bowers (No Subject)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403876
    Date added
    Jan 15, 2021
    Document
    View

    Military Research and Application 7 - Castle (Listing of Related AEC Staff Papers) (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411915
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: AEC, Part II - Fissionable Materials, Part III - Weapons, Progress Report to the Joint Committee, June Through November 1952 (Partial) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    74746
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Following Stations Have Been Deleted CLN One Two Two PNT Two Eight Thru PNT Three Five

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406349
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Comphibron Five, Subject: Patient Sitrep - 06 LCPL L Sewell, Jr. Usmc,

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403612
    Date added
    Jan 15, 2021
    Document
    View

    Handwritten Note, Subject: List of Weight Samples, Survey Meter Readings at Rongelap Atoll Feb. - March 1958

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407970
    Date added
    Jan 15, 2021
    Document
    View

    Biographical Sketches of Scientific and Medical Personnel

    Document Type
    • Study
    Document ID
    403032
    Date added
    Jan 15, 2021
    Document
    View

    Letter to S Carpenter, Subject: Visit to Enewetak and Bikini Atolls

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    135789
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Hall , Dated 8-24-54 (Partial) (Page 1 of Document 400062 Was Not Provided)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400062
    Date added
    Jan 15, 2021
    Document
    View

    Memo to X L Dunham, Subject: Pilot Study of X-Ray Exposures From the Records of Oak Ridge Community Hospital

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400034
    Date added
    Jan 15, 2021
    Document
    View

    Briefing Paper for the President's Press Conference August 24, 1960 (New Disarmament Organization in Department of State)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407348
    Date added
    Jan 15, 2021
    Document
    View

    Report of the Federal Radiation Council- Radiation Protection Guidance for Federal Agencies

    Document Type
    • Project
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407484
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407451
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Dietze, Subject: Coordinates of Station 101 Are 16930, Easy 130475, as Shown on Drawings

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406227
    Date added
    Jan 15, 2021
    Document
    View

    Protective and Remedial Measures Taken Following Three Incidents of Fallout

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410529
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411390
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R E Miller, Subject: Memorandum of Understanding - Cleanup of Bikini Atoll (No Enclosures)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405567
    Date added
    Jan 15, 2021
    Document
    View

    Memo to C L Coray, Subject: Clearing - George

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406548
    Date added
    Jan 15, 2021
    Document
    View

    Handwritten Letter, Subject: Interested in Project Trip to Bolivia

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    402523
    Date added
    Jan 15, 2021
    Document
    View

    Telegram to Secretary of State, Subject: Letters Delivered to Foreign Office Re Death of () Husband (Control 10123)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    26434
    Date added
    Jan 15, 2021
    Document
    View

    An Experimental Approach to the Nature and Characteristics of Primary Fission Fragments

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400177
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C E Wilson, Subject: Documentary Film Entitled " Commander's Report, Operation Castle " Was Returned to the Task Force for a Minor Revision Which Consisted of Deleting Certain Charts

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409750
    Date added
    Jan 15, 2021
    Document
    View

    Operation Order No. 1-52, Weather Reconnaissance Element 132.4.3.1 Provisional (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    68979
    Date added
    Jan 15, 2021
    Document
    View

    Letter to a a Burke, Subject: Report That the Follow-Up Medical Examination of the Marshallese Islanders Has Been Successfully Completed

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403394
    Date added
    Jan 15, 2021
    Document
    View

    Calculation of Radioactive Iodine Beta Radiation Dose to the Bone Marrow (Vol Xxvii No. 316 April 1954)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    401862
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C L Dunham, Subject: Resurvey of the Marshall Islands

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404262
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D F Hayes, Subject: Radiation Injury Incidents Reported to the JCAE in 1954

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400029
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Phase II Survey Status Report No. 10 (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405393
    Date added
    Jan 15, 2021
    Document
    View

    Routing Slip to Brown, No Subject

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404085
    Date added
    Jan 15, 2021
    Document
    View

    1338th AEC Meeting - AEC 952-31 - U.N. Observer Program for Hardtack

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408869
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Decision on AEC 9 - Withdrawals From the Stockpile for Operation Sandstone (Encl: AEC 9 Staff Paper Dated 01-10-1948) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    412001
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R A Conard, Subject: Medical Survey of Marshallese Afflicted by Fallout Radiation in 1954

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403175
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Statement by L L Strauss Regarding Pacific Proving Grounds Test Series of Thermonuclear Weapons

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    50102
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R B Pearson, Subject: Request for Information to Further Studies of Calcium Content of Plants in the Crater Areas of the Eniwetok " Shot " Islands

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    50549
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J L Liverman, Et Al, Subject: Responses to Letters From Utirik and Rongelap (Encl: Outline for the Discuss Between the Trust Territory and Erda on the Changes in the Medical Program)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401680
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: For Fields From Clarkson and Graves Your One Two One Eight One Nine Zebra Will Comply Strictly With Your Desires Ref Yield of Union

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404202
    Date added
    Jan 15, 2021
    Document
    View

    Handbook for United Nations Observers, Pinon Test, Eniwetok (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    400785
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Bikini Clean-Up - Subsistence and Quarters

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405586
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Commissioner Libby, Subject: Radiation Levels on Bikini Atoll

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410266
    Date added
    Jan 15, 2021
    Document
    View

    Fact Sheet- Dominic I (Dominic I Operation, 1962, Pacific, Nuclear Test Personnel Review Program)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402492
    Date added
    Jan 15, 2021
    Document
    View

    The Radiation Field in Air Due to Distributed Gamma-Ray Sources in the Ground

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407922
    Date added
    Jan 15, 2021
    Document
    View

    Memo to A C Graves, Et Al, Subject: Minutes of the Project Officer's Meeting in Los Alamos July 27-28, 1955 (Redwing Operation) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411411
    Date added
    Jan 15, 2021
    Document
    View

    Letter to E J Bauser, Subject: Findings of R Conard's Annual Medical Survey of Bikini People

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403183
    Date added
    Jan 15, 2021
    Document
    View

    Medical Survey of Rongelap People Five and Six Years After Exposure to Fallout (With an Addendum on Vegetation)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408334
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Advise Regarding Splice Detail for Tie Rods Section Baker Dash Baker Drawing Two Two Four Three Dog Easy One Seven

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406497
    Date added
    Jan 15, 2021
    Document
    View

    Teletype to Bradbury, Et Al, Subject: Requesting Presidential Approval for Expenditure of Fissionable and Fusionable Material for Castle

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    101510
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Morton, Et Al, Subject: Refusal to Permit American Review and Participation in Clinical Studies

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408202
    Date added
    Jan 15, 2021
    Document
    View

    Health Aspects of Nuclear Weapons Testing

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401018
    Date added
    Jan 15, 2021
    Document
    View

    AEC General Advisory Committee Meeting No. 36, Aug 17-19, 1953, Subject: Weapons, Horn and Gabriel; Civil Power; Research

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    73290
    Date added
    Jan 15, 2021
    Document
    View

    Imp Conversion Factor Derivation

    Document Type
    • Other
    Document ID
    410161
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J R Schlesinger, Subject: Copy of Letter From Congressman Ataji Balos Re Conditions Among the People of Rongelap and Utirik in the Marshall Islands District (Companion Document 408252)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408251
    Date added
    Jan 15, 2021
    Document
    View

    Civil Defense and Atomic Warfare

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406964
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R L Southwick, Subject: Draft Announcement by JTF on Weather Service Returnees

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404574
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R Hill, Subject: Letter of 9-4-54 Re Useful in Aiding the Recovery of Persons Injured by Ionizing Radiation

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405057
    Date added
    Jan 15, 2021
    Document
    View

    Average Values of Survey Meter Readings on Land at Rongelap and Kabelle Islands on Different Dates (Values in Mr-Hr)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404856
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J Deal, Subject: We Have Been Asked to Supply the Final Radiological Dose Assessment at Enewetak Atoll After the Conclusion of the Clean-Up Activities

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401214
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Brookhaven Team Reports on 1968 Examination of Marshallese Exposed to Fallout in 1954

    Document Type
    • Project
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    404421
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Director, Division Biology & Medicine, Subject: Marshallese Rehabilitation, Second Medical Study; Proposal

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403493
    Date added
    Jan 15, 2021
    Document
    View

    Quarterly Progress Report to the Joint Committee on Atomic Energy April - June 1957

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407705
    Date added
    Jan 15, 2021
    Document
    View

    Medical Survey of the People of Rongelap and Utirik Islands, Nine Years After Exposure to Fallout Radiation (March, 1963) (Enclosur- Letter to C L Dunham, Dated 5-17-63)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401025
    Date added
    Jan 15, 2021
    Document
    View

    Joint Messageform, Subject: Re Radioautographs

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404325
    Date added
    Jan 15, 2021
    Document
    View

    Nuclear Test Records Survey Introduction Brief Program (Preface)

    Document Type
    • Study
    Time Period
    • Post-COFA (1984-)
    Document ID
    402479
    Date added
    Jan 15, 2021
    Document
    View

    Memo to AEC Biomedical Program Directors, Subject: Tentative Agenda for AEC Biomedical Directors Meeting

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403026
    Date added
    Jan 15, 2021
    Document
    View

    Incoming Telegram to Secretary of State, Subject: Doctors Believe Relapse May Be Due to Transfusions Received Whereas Drug Use Would Imply Patient Victim of Radiation

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408169
    Date added
    Jan 15, 2021
    Document
    View

    Averages Obtained by Combining the Tissues From Several Small Fish on One Plate

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407915
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum for the Special Assistant to the President for National Security Affairs, Subject: Transmittal of Report

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407374
    Date added
    Jan 15, 2021
    Document
    View

    List of Teapot Personnel

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404360
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R Ray, Subject: Trip Report BNL Medical Missions - October-November 1982 Part I (Rongelap and Utirik)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402946
    Date added
    Jan 15, 2021
    Document
    View

    Engineering Work Order- New Weather Observation Station at Nauru

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406009
    Date added
    Jan 15, 2021
    Document
    View

    Medical Survey of the People of Rongelap and Utirik Islands Nine and Ten Year After Exposure to Fallout Radiation (March 1963 and March 1964)

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401017
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Piore, Et Al, Subject: Expenditures of Federal Funds for Research (Including Basic Research) for Fiscal Years 1957-58 for Selected Activities

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    407074
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Superintendent of Documents, Subject: Informational Booklets on " Prevention and Treatment of Workers in A-Plants "

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404848
    Date added
    Jan 15, 2021
    Document
    View

    AEC-MLC Meeting 85, Subject: Castle Program (Deleted)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    412052
    Date added
    Jan 15, 2021
    Document
    View

    TWX to E D Campbell, Subject: Request Douthett to Serve as Oral Historian

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405198
    Date added
    Jan 15, 2021
    Document
    View

    TWX to D Narver, Subject: Following Stations Will Not Develop the Given Coordinates Using the Given Bearings and Distances

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406163
    Date added
    Jan 15, 2021
    Document
    View

    Summary of Medical Survey of Rongelap People Five and Six Years After Exposure to Fallout

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403809
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Secretary of the Army, Et Al, Subject: DOD Support for Cleanup of Enewetak (Attach; Routing Slip)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400655
    Date added
    Jan 15, 2021
    Document
    View

    Memo to L L Strauss, Subject: Ap Reporter's Visit to Marshall Islands

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404157
    Date added
    Jan 15, 2021
    Document
    View

    Memo for Chairman Seaborg, Et Al, Subject: Current Status of Thyroid Modules Among the Marshallese Exposed to Fallout From the Bikini Test of March 1, 1954

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403224
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Samples of Plasma From 6 Persons and Saved Tritiated Water and the I mL Pipette

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402596
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 1308, 2:45 P.M., Tuesday, October 22, 1957, Subject: Laboratory Directors Briefing on Operation Hardtack I, AEC 952-17 Demonstration Shot for Operation Hardtack I (Deletec)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411180
    Date added
    Jan 15, 2021
    Document
    View

    Estimate of 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
    401046
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W R Norwood, Subject: Responsibility for Coordinating the Support for AEC Activities (Encl; Areas of AEC Interest)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405325
    Date added
    Jan 15, 2021
    Document
    View

    Memo for the Commissioners and General Manager, Subject: Notes on Informal Meeting, 2:15 PM., Tuesday, April 24, 1956 (AEC Meeting)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408604
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M E Gates, Et Al, Subject: Phase III Survey Status Report No. 7 and Activities of Jan 12-15, 1973 (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405369
    Date added
    Jan 15, 2021
    Document
    View

    Phosphate Pills (Hamiltons Data)

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404511
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Drawings Six Two Three Tow and Six Two Three Three Show Dimensions From Working Point to Bottom of Anchor Bolt Plate Differing by Almost Six Feet

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406437
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Strauss, Subject: Four American Citizens Sailed in a Small Vessell Known as the " Golden Rule " Forthcoming Atomic Test at Enewetak (Comp Doc of 409356)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    409357
    Date added
    Jan 15, 2021
    Document
    View

    Summary of Gummed Film Results Through December, 1959

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    9135
    Date added
    Jan 15, 2021
    Document
    View

    Medical Findings in Marshallese People Exposed to Fallout Radiation; Results From a Ten-Year Study

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402695
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Graves, Subject: Good Luck and Good Weather on Proposal

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400631
    Date added
    Jan 15, 2021
    Document
    View

    Field Task Proposal-Agreement - Dose Reassessment for Rongelap and Utirik

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410085
    Date added
    Jan 15, 2021
    Document
    View

    Memo on Present Status of Arrangements on Donaldson Expedition

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400574
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J L Livermore, Subject: Medical Examinations, Bikini (No Enclosure)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401414
    Date added
    Jan 15, 2021
    Document
    View

    Letter to T. Nakayama and B. Henry, Subject: Recent Developments on the Work of the Special Joint Committee Concerning Rongelap and Utirik Atolls

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402880
    Date added
    Jan 15, 2021
    Document
    View

    Shadow of the Atom Lies Over Human Race (The Evening Star, Washington D.C., November 24, 1954)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405083
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J R Turan, Subject: Copy of Memo DTD 1-22-54 With Respect to Materials Received at Pacific Ports Industries Against Your Purchase Order Covered by Contract At(29-2)-203 Now Complete

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406065
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Dr. Marks, Subject: Summary Report of Survey (Encl: Letter to O Debrum, Subject: Ad Hoc Committee Recommended a Calcium Supplement to the Diet of the Bikinians)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401090
    Date added
    Jan 15, 2021
    Document
    View

    Tentative Agenda for Meeting of the War Council at 10:00 Am on 8 February 1949

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407236
    Date added
    Jan 15, 2021
    Document
    View

    TWX to R A Conard, Et Al, Subject: Items of the Medical Survey

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402201
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Custody of Atomic Weapons

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407384
    Date added
    Jan 15, 2021
    Document
    View

    Moscow Uses Atomic Issue to Stress " Peaceful Policy "

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406815
    Date added
    Jan 15, 2021
    Document
    View

    Medical Survey Report to the United Nations' Group on the Status of the Rongelap People Majuro, M. I., March 1956

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403309
    Date added
    Jan 15, 2021
    Document
    View

    Description of Peace Corps Volunteer Service, E Craighead - Micronesia

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401530
    Date added
    Jan 15, 2021
    Document
    View

    Letter to W Bair, Et Al, Subject: Distribution of Pacific Islands Radiological Survey Report

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    63539
    Date added
    Jan 15, 2021
    Document
    View

    Marshall Island Photos

    Document Type
    • Survey
    Document ID
    409979
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R G Bakal, Subject: Events Relating to the Medical Surveys in the Marshall Islands

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403717
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Proposal to Carry Group of Observers to Operation Redwing

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409496
    Date added
    Jan 15, 2021
    Document
    View

    Cross Reference Sheet, Subject: Letter to President Regarding the Military Draft and H-Bomb Testing

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407251
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W D Claus, Subject: Book Message Re Radiation Levels

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404044
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Reur Oboe Slash Sugar Six Seven One One

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406426
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H J Peyton, Subject: Trip Report- W K Streenan to Marshall Islands October 28, 1971 Through November 11, 1971 (Attachments)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403040
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R A Conard, Subject: Attached Manuscript

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402319
    Date added
    Jan 15, 2021
    Document
    View

    A Twenty-Year Review of Medical Findings in a Marshallese Population Accidentally Exposed to Radioactive Fallout

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402679
    Date added
    Jan 15, 2021
    Document
    View

    Memo for the Chairman, USAEC, Subject: AEC Approving a Series of Atomic Tests at the Pacific Proving Ground Commencing 1 May 1956

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409710
    Date added
    Jan 15, 2021
    Document
    View

    News Clipping, Washington Post, 11-19-65, Subject: Child Thyroid Victims Face Further Tests of Fallout Link

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403468
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J Campbell, Et Al, Subject: Effects of Pacific Tests on Commercial Tuna Fishing (Attach; Report on Effects of Pacific Tests)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404580
    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
    411076
    Date added
    Jan 15, 2021
    Document
    View

    Memo to File, Subject: Eniwetok Visit on March 9, 1972 to See Firsthand the Progress of the Pace Activities

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411665
    Date added
    Jan 15, 2021
    Document
    View

    Transmittal Slip to J C Bugher, Subject: Abcc Supplementary Report - Medical Report on the Fukuryu Maru No. 5 Incident, April 19, 1954

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400098
    Date added
    Jan 15, 2021
    Document
    View

    Review of Medical Findings in a Marshallese Population Twenty-Six Years After Accidental Exposure to Radioactive Fallout

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402686
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Nuclear Test Detonation Announced (Hardtack-I Operation)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    408482
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Statement by Lewis L Strauss Chairman, Atomic Energy Commission

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407306
    Date added
    Jan 15, 2021
    Document
    View

    Letter to a Debrum, Subject: Regret That Our Schedule Did Not Permit a Meeting to Discuss the Matter of the Proposed Medical Survey of the People of Likiep Atollwith DOE Officials

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401795
    Date added
    Jan 15, 2021
    Document
    View

    A Procedure for the Acid Extraction and Analysis of Strontium-90 in Soil

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408016
    Date added
    Jan 15, 2021
    Document
    View

    Letter to O Debrum, Subject: Copra Analyses (Marshall Islands)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405442
    Date added
    Jan 15, 2021
    Document
    View

    Studies in Workman's Compensation and Radiation Injury, Volume VI- A Digest of Workmen's Compensation Decisions Involving Delayed Injury Resulting From Ionizing Radiation Exposure

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402777
    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
    410814
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: AEC Gives Notice of Continuation of Danger Area Surrounding Eniwetok Proving Ground

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409287
    Date added
    Jan 15, 2021
    Document
    View

    Memo to R C Clusen, Subject: Following Persons Are Meeting in Honolulu Starting July 18 in Order to Consider the Next Draft (Partial)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401772
    Date added
    Jan 15, 2021
    Document
    View

    Long-Term Cesium-137 Turnover in Man as Measured by a Whole-Body Counter (Radiation Research, Vol 19, No. 4, August 1963)

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401823
    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
    411091
    Date added
    Jan 15, 2021
    Document
    View

    Letter to a S Flemming, Subject: Draft of Memo for the President " Radiation Protection Guidance for Federal Agencies " Considered Suitable for Submission

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407016
    Date added
    Jan 15, 2021
    Document
    View

    Letter to F D Peel, Subject: Report of the University of California Radiation Laboratory Costs Incurred in Participation in Operation Redwing (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    402438
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Distribution, Subject: Reports on Evacuation of Natives and Surveys of Several Marshall Island Atolls

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410496
    Date added
    Jan 15, 2021
    Document
    View

    Memo to C L Dunham, Subject: Review of Medical Survey of Marshallese Two Years Post Exposure to Fallout Radiation

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403431
    Date added
    Jan 15, 2021
    Document
    View

    Memo to H a Fidler, Subject: University of California Medical Center Request for Priority Assistance (No Attachment)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405156
    Date added
    Jan 15, 2021
    Document
    View

    History of Weather Reconnaissance Element, Prov (132.4.3.1) Vol 3 (Ivy Operation)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    68970
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Betts, Et Al, Subject: Availability of Eniwetok Proving Ground to AEC

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400134
    Date added
    Jan 15, 2021
    Document
    View

    Preliminary Anthropologist's Report - Bikini Atoll Survey 1967 (Companion Documents 178333-178334,178336-178337)

    Document Type
    • Study
    Document ID
    178335
    Date added
    Jan 15, 2021
    Document
    View

    Some Fission Product Yields of Uranium Bombarded With Deuterons of Various Energies (20-190 Mev)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400178
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W A Bonnet, Subject: Trip Report to Trust Territory (T.T) for Coordination of Bio-Med Activities

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402256
    Date added
    Jan 15, 2021
    Document
    View

    TWX to M Roy, Subject: Change in Schedule of Events

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400950
    Date added
    Jan 15, 2021
    Document
    View

    Letter to T N White, Subject: Proposal for a Study to Determine the Date at Which the Rongelap Natives Might Return Home

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404390
    Date added
    Jan 15, 2021
    Document
    View

    Instructions and Information for Observers for Operation Greenhouse

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    403847
    Date added
    Jan 15, 2021
    Document
    View

    Memo for Record, Subject: Command Briefing, 0000, 1 March 1954 (Bravo Event, Castle Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400393
    Date added
    Jan 15, 2021
    Document
    View

    Enewetak Atoll - Agreement on Allocation of Costs (AEC 125-5)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408669
    Date added
    Jan 15, 2021
    Document
    View

    Memo to a Hollaender, Subject: Gratitude for Invitation to Biology Research Conference

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404777
    Date added
    Jan 15, 2021
    Document
    View

    Memorandum for Record, Subject: Bravo Event, Operation Castle (With Attachments - Listed in the Abstract Field) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    58662
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Procurement Awaiting Verification of Requirement From Jobsite

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405798
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: Will Be at Least One Zero Days Before LASL Will Approve Release of Any More Land

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406550
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Addressees, Subject: Preliminary Draft Plan for Measurement of External Nuclear Radiation Levels at Bikini Atoll (Enclosure)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    42371
    Date added
    Jan 15, 2021
    Document
    View

    Letter to a Cranston, Subject: People of Utirik Atoll Marshall Islands Negligence March 1, 1954

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401678
    Date added
    Jan 15, 2021
    Document
    View

    Partial Document DTD 7-23-79 Addressed to R Clusen From B W Wachholz

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401786
    Date added
    Jan 15, 2021
    Document
    View

    Chemical and Radiochemical Composition of the Rongelapese Diet

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    50031
    Date added
    Jan 15, 2021
    Document
    View

    Incoming Message to Lueducke, Et Al, Subject: U.S. Medical Crew to Check Crew Members

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    403270
    Date added
    Jan 15, 2021
    Document
    View

    AEC Meeting No. 433, Subject: Future Weapons Test

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409187
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Miscellaneous Reports Related to the Atomic Detonation on 1 March 1954 (Attach: Report Re Contamination of the Fukuryu Maru; LTR Re Japanese Fishermen Exposures DTD 4-6-54)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    92147
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Chairman Seaborg, Et Al, Subject: Summary and Report Entitles " Medical Survey of Rongelap People Five and Six Years After Exposure to Fallout " (Castle Operation, Bravo) (No Enclosure)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    408324
    Date added
    Jan 15, 2021
    Document
    View

    Plane Coordinates - Castle Grid Third Order Supplemental Stations (Bikini Atoll) Adjusted Values for 1953 Horizontal Control Survey

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405712
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H L Johnson, Subject: Purchase Order No. Sf-54-414 (No Enclosure)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406054
    Date added
    Jan 15, 2021
    Document
    View

    TWX to R E Miller, Subject: Bikini Clean Up Progress

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405550
    Date added
    Jan 15, 2021
    Document
    View

    Dial Western Union's Infomaster System Directory

    Document Type
    • Other
    Document ID
    401219
    Date added
    Jan 15, 2021
    Document
    View

    Studies of Total Body Water With Tritium (From the Journal of Clinical Investigation, V. 31, Apr. 1, 1952)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    401891
    Date added
    Jan 15, 2021
    Document
    View

    Pituitary Tumors Following Fallout Radiation Exposure (Journal of the American Medical Association, Aug 3, 1984, Vol 252, No 5, Pp 664-666) (Partial)

    Document Type
    • Other
    Time Period
    • Post-COFA (1984-)
    • Post-testing period (1958-1984)
    Document ID
    401851
    Date added
    Jan 15, 2021
    Document
    View

    Press Release, Subject: Japan - United States Radiobiological Conference, Wednesday, November 17

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405099
    Date added
    Jan 15, 2021
    Document
    View

    Marinebiological Investigations at the Enewetok Test Site

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407853
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Test Activities for Calendar Year 1958 (Encl: Report to the General Manager by the Director DMA) (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411871
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J C Bugher, Subject: Data on Soil Samples Collected on Islands of the Pacific Following the First Detonation & Also Dose Rate Readings at the Same Localities (Encl: Annex I & II Re: Same)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400119
    Date added
    Jan 15, 2021
    Document
    View

    U.S., Japan Today Begin Radiation Parley Here (Nippon Times)

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405106
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L a Johnson, Subject: Difficulties That Are Arising in the DOD With Regard to the Atomic Weapons Tests Scheduled for Eniwetok in the Spring of 1951 (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411938
    Date added
    Jan 15, 2021
    Document
    View

    Letter to L R Donaldson, Subject: Report Entitled " Botanical Report on the Cross-Roads Atomic Bomb Expedition to the Marshall Islands "

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400556
    Date added
    Jan 15, 2021
    Document
    View

    Strontium-90 in Land Plants Collected at Eniaetok I - March 1958

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    404882
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Acting Secretary, Subject: Contaminating Characteristics of Weapons (Comp Doc Is 409085)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409084
    Date added
    Jan 15, 2021
    Document
    View

    The Brookhaven Medical Program to Detect Radiation Effects in Marshallese People

    Document Type
    • Other
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403727
    Date added
    Jan 15, 2021
    Document
    View

    Letter to J R Schlesinger, Subject: Draft Report Entitled " Observations on the Project to Cleanup, Rehabilitate, and Resettle Enewetak Atoll " (Encl: Report Re the Same)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    410109
    Date added
    Jan 15, 2021
    Document
    View

    Note by the Secretary, Subject: Public Statements on the Ivy Series (Comp Doc Is 409028)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409027
    Date added
    Jan 15, 2021
    Document
    View

    Residents Vacate Atomic - Test Atoll (Washington Post - 5-22-85)

    Document Type
    • Other
    Time Period
    • Post-COFA (1984-)
    Document ID
    53395
    Date added
    Jan 15, 2021
    Document
    View

    Status Report Extract - Planning for Test Operations (AEC 153-2)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409161
    Date added
    Jan 15, 2021
    Document
    View

    Effect of Superweapons Upon the Climate of the World a Preliminary Study

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400453
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W E Nervik, Subject: Eniwetok Sample Analytical Program - Progress Report No. 18

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    411562
    Date added
    Jan 15, 2021
    Document
    View

    Outgoing Telegram to Amembassy Toyko, Subject: Department and AEC Expediting Consideration Conference Problems

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408145
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J Liverman, Subject: For Your Information Occupancy Rights at Enewetak Atoll Trust Territory of Pacific Island (Tipi) (No Enclosures)

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    401324
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D Froman, Subject: Eisenbud Report Concerning Japanese Fishermen

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404395
    Date added
    Jan 15, 2021
    Document
    View

    TWX, Subject: On Subsequent Events in the Test Series No Significant Fallout on Inhabited Areas Occurred (Bravo Event)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    104551
    Date added
    Jan 15, 2021
    Document
    View

    Letter, Subject: Thank You Letter in Connection With the Argus Release (Argus Operation)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    407493
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Bradbury, Subject: Re Romeo Event

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400901
    Date added
    Jan 15, 2021
    Document
    View

    The President's Appointments Saturday, March 13, 1954

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406917
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W K Akini, Et Al, Subject: Travel Order - Epg No 109

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405685
    Date added
    Jan 15, 2021
    Document
    View

    Letter to R a James, Subject: Request Report Ucrl-12273, " Estimate of Radiation Dose to Thyroids of the Rongelap Children" (Bravo Event)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    400687
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C J Zwick, Subject: President Announced That the People of Bikini Can Be Returned to Their Home Atoll (No Enclosures)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    405608
    Date added
    Jan 15, 2021
    Document
    View

    Operation Redwing, a Preliminary Report of () (Osage) (Deleted)

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410935
    Date added
    Jan 15, 2021
    Document
    View

    Letter to H N Grier, Subject: Success of the 1948 Atomic Weapons Est Program at Eniwetok Atoll

    Document Type
    • Letter
    Document ID
    411306
    Date added
    Jan 15, 2021
    Document
    View

    Memo, Subject: Pathologic Materials Operation Greenhouse

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405683
    Date added
    Jan 15, 2021
    Document
    View

    Memo to K E Fields, Subject: Recap of Meeting No. 1176, 2:15 PM., Thursday, Febraury 16, 1956 (AEC Meeting No. 1176)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    408547
    Date added
    Jan 15, 2021
    Document
    View

    TWX to D Narver, Subject: Request to Furnish Home Office Developed Coordinates for Peter Item 1-10 Dog and 1-27 on George From Traverse Shown

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406255
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D D Eisenhower, Subject: International Conference on the Peaceful Uses of Atomic Energy

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407185
    Date added
    Jan 15, 2021
    Document
    View

    Job 884 Engineering Progress Sheet Features for Construction

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    405932
    Date added
    Jan 15, 2021
    Document
    View

    Memo to V G Huston, Subject: Statement Proposed for Issuance by AEC and DOD (No Attachment)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400422
    Date added
    Jan 15, 2021
    Document
    View

    Memo for Chairman Seaborg, Et Al, Subject: Thyroid Disease in Rongelap Islanders

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    403403
    Date added
    Jan 15, 2021
    Document
    View

    Memo to D J Pflaum, Subject: Distribution of Reports From University of Washington Applied Fisheries Lboratory on Bikini Expedition

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400489
    Date added
    Jan 15, 2021
    Document
    View

    Memo to J Iaman, Subject: Costs for Travel of the Exposed Marshallese

    Document Type
    • Memo
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402118
    Date added
    Jan 15, 2021
    Document
    View

    Radiobiological Studies of the Fish Collected at Rongelap and Ailinginae Atolls, July 1957

    Document Type
    • Study
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    410203
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Commander, Jtf7, Subject: Maximum Permissible Exposures; Request for Change of (Castle Operation)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    126961
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Manager, AEC, Subject: Military Personnel on Duty With the Military Liaison Committee

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411334
    Date added
    Jan 15, 2021
    Document
    View

    Operation Castle - Project 4.1 Reports Study of Response of Human Beings Accidentally Exposed to Significant Fallout Radiation

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    410245
    Date added
    Jan 15, 2021
    Document
    View

    Memo to W B McCool, Subject: Reproduction of Document (Deleted)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    • Post-testing period (1958-1984)
    Document ID
    411925
    Date added
    Jan 15, 2021
    Document
    View

    Letter to D Heine, Subject: Survey Plans Seem to Be Fairly Firm for the Dates Originally Written

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402025
    Date added
    Jan 15, 2021
    Document
    View

    Letter to Loper, Subject: Pilot Program of Stratospheric Monitoring for Strontium-90 and Other Nuclides (Deleted)

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404329
    Date added
    Jan 15, 2021
    Document
    View

    TWX to W Stanley, Subject: Discussions With Marshallese and Their Elected Representatives

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402910
    Date added
    Jan 15, 2021
    Document
    View

    AEC Correspondence Reference Form, Subject: Release of Information Pertaining to Mike Shot of the Ivy Series

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    404760
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Files, Subject: Visit With Mr. Nucker, Deputy High Commissioner Trust Territories, Guam, December 8, 1954

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    400606
    Date added
    Jan 15, 2021
    Document
    View

    Letter to M B Biles, Subject: Issues Concerning Bikini and Enewetak

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    135790
    Date added
    Jan 15, 2021
    Document
    View

    Memo to a D Starbird, Et Al, Subject: Proposed Developemnt of Taongi as a Weapons Test Site (No Attachment)

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    411374
    Date added
    Jan 15, 2021
    Document
    View

    Letter to C L Blue, Et Al, Subject: Subcontract 108 (Encl: List of Drawings Generated in the Performance of Subject Contract)

    Document Type
    • Letter
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    402634
    Date added
    Jan 15, 2021
    Document
    View

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

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    407153
    Date added
    Jan 15, 2021
    Document
    View

    Interstate Civil Defense Compacts

    Document Type
    • Other
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406940
    Date added
    Jan 15, 2021
    Document
    View

    TWX to Dietze, Subject: Can Station 76 Be Moved to North 169570 and East 12940_

    Document Type
    • Letter
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406177
    Date added
    Jan 15, 2021
    Document
    View

    AEC 9 - Withdrawals From the Stockpile for Operation Sandstone - Status Report Extract 1-15-48 to 1-31-48

    Document Type
    • Project
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    409245
    Date added
    Jan 15, 2021
    Document
    View

    Summary of Medical Survey of Rongelap People Five and Six Years After Exposure to Fallout

    Document Type
    • Study
    Time Period
    • Post-testing period (1958-1984)
    Document ID
    409902
    Date added
    Jan 15, 2021
    Document
    View

    Memo to Engineering File, Subject: Stations 101 and 1342

    Document Type
    • Memo
    Time Period
    • Nuclear testing period (1940-1958)
    Document ID
    406240
    Date added
    Jan 15, 2021
    Document
    View

    1080 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