DOE Shield DOE Openness: Human Radiation Experiments: What's New
Finding Aids
What's New
HomeRoadmapWhat's NewSearch HREXMultimediaRelated SitesFeedback
Finding Aids

Epidemiologic Studies


Introduction

SECTION A:


Indexes And Databases

Analytical Chemistry Division

Central Management Office

Chemical Technology Division

Chemistry Division

Director's Office

Engineering Division

Environmental Sciences Division

Health Division

Health Physics Division

Office of Environmental Compliance and Documentation

Operations Division

Technical Division

Other Divisions

SECTION B:


Indexes and Databases

Central Management

Nuclear Division

Reactor Division

Research and Development Division

Research and Technician Support Division

Safety and Environmental Control Division

Other Divisions

Appendices

Alphabetical Listing of Series Titles

Acronyms

RECORDS RELATING TO RALA, IODINE-131, AND CESIUM-137 AT THE OAK RIDGE NATIONAL LABORATORY AND THE OAK RIDGE OPERATIONS OFFICE: A GUIDE TO RECORD SERIES OF THE DEPARTMENT OF ENERGY AND ITS CONTRACTORS

Table of Contents

INTRODUCTION
BACKGROUND
ACCESS
METHODOLOGY
SCOPE
ARRANGEMENT
NOTES
SERIES DESCRIPTIONS

SECTION A: OAK RIDGE NATIONAL LABORATORY

I. INDEXES AND DATABASES
Director's Subject File Indexes, 1946-1994
Division Catalogs, 1951-1990
Index to Author Cards, 1947-1976
Index to Central Files Memoranda, 1940-1976
Index to Laboratory Classified Notebook Register, 1949-1994
ORNL Register 1-4397, 1948-1969
ORNL Technical Research Notebook Card Index, 1948-1994
ORNL Waste Tracking System (WTS), 1963-Current (1994)
Records Center "BLUREC" Database, 1940-1993
Solid Waste Information Management System (SWIMS), 1962-Current
Technical Information Document Database (TIDD), 1974 to Current
Technical Memorandum Register, September 1961-September 1970
Unclassified Notebook Register for Classified Notebooks A-598 through A-9799G, 1949-1981
Waste Management and Remedial Action Document Management System, 1956-Current

II: ANALYTICAL CHEMISTRY DIVISION
Environmental Analytical Laboratory Records, 1986-1989
Fish Tissue Analysis Records, 1984-1986, 1988-1990
K-25 Water Sample Analysis Records - Low Level Radiochemical Analysis, 1987
Low Level Radiochemical Analysis Laboratory Records, 1981-1992
Milk Sampling Analysis Records, 1988, 1990
Radioactivity Analysis Data Sheets, 1982-1987
Radiochemical Analysis Sample Logbooks, 1974-1986
Sample Analysis Records, 1988-1991
Transuranium Analytical Laboratory Records, 1983-1993
Transuranium Laboratory Calibration Records, 1990
Transuranium Laboratory Daily Quality Assurance Reports, 1990
Water Sample Analysis Records, 1989
White Oak Dam Field Data Records, 1989-1990

III: CENTRAL MANAGEMENT OFFICE
Construction Request Records, 1948-1961
Director's Subject Files, 1946-1989
Hot Cell Facility Construction Records, 1956-1966
James H. Lum's Subject Files, 1946-1947
Martin D. Whitaker's Subject Files, 1942-1945
Prescott Sandidge's Subject Files, 1943-1947
Unusual Incidents Records, 1948-1959

IV: CHEMICAL TECHNOLOGY DIVISION
[Paper on] Behavior of Iodine and Xenon in the Homogenous Reactor Test, (HRT) November 6-10, 1961
[Report on] Behavior of Iodine in the HRT, March 18, 1958
Chemical Technology Department Monthly Progress Reports, 1948-1950
Chemical Technology Division Quarterly Progress Reports, 1949-1951
[Report on] Evaluation of the Iodine Vapor-Fission Gas Adsorption Traps for ORR-705 Capsule Experiment, GCPR Capsule Irradiation Program, December 23, 1958
[Report on] HRT Iodine Removal Bed, September 10, 1957
Interim Record of Decision for the ORNL Waste Area Grouping 13: Cesium Plots, August 1992
Iodine Correspondence, 1952-1956
Isotopes Project Technical Research Notebooks, 1955-1988
Pilot Plants Section Reports, 1949-1951
[Report on] Preliminary Design of an Iodine Removal System for a 460-MW Thorium Breeder Reactor, July 3, 1956
[Report on] Preliminary Design of HRE-3 Iodine Removal System #1, February 17, 1958
RaLa Process Monthly Status Reports, 1950
RaLa Quarterly Reports, 1950-1952
[Report on] The Recovery of Cesium137 from Oak Ridge National Laboratory [ORNL] Radiochemical Waste, January 8, 1951
Weekly RaLa Meeting Reports, 1951

V: CHEMISTRY DIVISION

Chemistry Division Quarterly Progress Report, 1948
Determination of Iodine Behavior in the HRT, July 13, 1959
[Memorandum on] Iodine in Dissolver Solutions, February 16, 1951
[Report on] Iodine Retention Efficiencies at High Linear Flow Rates Through Small Charcoal Cartridges, November 14, 1963
[Report on] A Method for the Separation of Radio-Tellurium from Radio-Iodine, February 10, 1948
[Report on] Rala-Chemistry Development, 1948-1950
Research and Development Monthly Progress Report, May 7, 1948
706-D Production Run Reports, 1946

VI: DIRECTOR'S OFFICE

[Memorandum on] Iodine Release Information, August 27, 1959
Laboratory Weekly Progress Reports, 1948-1952
Oak Ridge National Laboratory Status and Progress Reports, 1949-1951
Progress Report for January 1947, March 12, 1947
Waste Effluents Committee Minutes, 1962

VII: ENGINEERING DIVISION
Decommissioning and Decontamination Project Files, 1948-1984
Foundation Reports and Core Boring Logs, 1945-1977
Preliminary Decommissioning Study Reports, 1983-1984

VIII: ENVIRONMENTAL SCIENCES DIVISION

[Technical Memorandum on] "Areal Distribution of 60 Co, 137Cs, and 90Sr in Streambed Gravels of White Oak Creek Watershed Oak Ridge, Tennessee," 1981
Environmental Monitoring Spreadsheets, 1992-1994
Environmental Sciences Division Annual Progress Report, February 1973
[Report on] Transport and Accumulation of Cesium-137 and Mercury in the Clinch River and Watts Bar Reservoir System, June 1992

IX: HEALTH DIVISION

Health Division Annual Reports, 1949-1958
Health Division Monthly Reports, 1948-1950
Health Physics Report for January and February 1946, February 28, 1946

X: HEALTH PHYSICS DIVISION
[Report on] An Aerial Survey of Radioactivity Associated with Atomic Energy Plants, April 13, 1949
Applied Health Physics Annual Reports, 1958-1964
Applied Health Physics Quarterly Reports, 1954-1963
Applied Health Physics Semi-Annual Report, July-December 1956
Applied Research and Development Quarterly Reports, 1949-1950
[Report on] The Balances of 137Cesium, Stable Cesium, and the Feeding Rates of Bluegill (Lepomis Macrochirus Raf.) in White Oak Lake, December 1969
Environmental Analysis of the Operation of Oak Ridge National Laboratory (X-10 Site), November 1982
Health Physics and Safety Annual Report for 1965
Health Physics Counting Data, 706-D Area, 1945
Health Physics Division - ORNL Waste Disposal Research Section Monthly Reports, April-November 1949
Health Physics Division Annual Progress Reports, 1958 and 1959
Health Physics Division Semiannual Progress Report, January 31, 1955
Health Physics General Correspondence, 1943-1958
Health Physics Reports (706-C Area), 1945-1946
Health Physics Reports (706-D Area), 1945-1947, 1949
Laboratory Facilities Waste Disposal Monthly Reports, May 1962-December 1963
Minutes of Conference on Liquid Waste Disposal, August 23-25, 1948
Monthly Progress Reports on ORNL Waste Disposal, 1949
Monthly Radiation Survey Reports, December 1946 (1947)
Monthly Radioactive Waste Disposal Operations and Effluent Monitoring Reports, 1975-1978
The Particle Problem at Oak Ridge National Laboratory: An Historical Summary, December 30, 1948
Preliminary Progress Report - Laboratory Studies Water Decontamination III. Studies on Ce144, Y91, and I131, May 3, 1951
Progress Reports on the Particle Problem, 1948 and 1949
Radiation Survey and Monitoring Section Weekly Reports,1948-1949
[Report on] Radioactive Fission Product Contamination in the Mud of White Oak Drainage System, March 20, 1947
Radioactive Waste Disposal Progress Reports, 1949-1950
[Report on] Radioactivity in the Mud of White Oak Lake, October 26, 1953
[Report on] Radioactivity in the Silt of the Clinch and Tennessee Rivers, January 7, 1960
[Report on] Removal of I131 from Tap Water by Distillation, August 29, 1952
Status Reports 1 through 6 on Clinch River Study, 1961-1966
Studies of ORNL Stack Monitoring, October 6, 1961
Waste Monitoring Group Report for December 1947 (January 7, 1948)
Waste Monitoring Weekly Reports, 1948-1949
White Oak Dam and Settling Basin Surveys, 1945-1946

XI: OFFICE OF ENVIRONMENTAL COMPLIANCE AND DOCUMENTATION
Groundwater Field Logbooks, 1988
Offsite Residential Well Water Sampling Records, 1989-1990
Surface Water Sampling Records, 1988-1990

XII. OPERATIONS DIVISION
Analytical Data Reports Ba Runs and Shipment Reports, 1947-1952
Fission Product Development Laboratory Logbooks, 1958-1964
Graphite Reactor Logbooks, 1947-1960
[Report on] Groundwater Quality Monitoring Well Installation for Waste Area Grouping 1, April 1987-April 1988
[Draft] History of the Oak Ridge National Laboratory, 1943-1963
A History of the Radioactive Barium-Lanthanum Process and Production, 1944-1949 (1949)
Isotope Loan Records, 1965-1984
Isotope Production Report for December 1946
Isotopes Sales Records, 1974-1990
Operations Division Annual Reports, 1948-1955
Operations Division Monthly Reports, 1948-1952
Operations 706-D Area Weekly Reports, 1945 and 1947
Radioisotope Production Summary for March 1948
Radioisotope Program Progress Monthly Reports, 1969-1982
RaLa Production Annual Reports, 1955-1957
RaLa Run Reports, 1947-1956
RaLa Shipment Reports, 1946-1952
[Reports on] Slugs for 706-D Operations, 1946-1947
206 Area Weekly Report, April 15, 1945
706-D Analytical Laboratory Manual, January 10, 1946

XIII. TECHNICAL DIVISION
[Paper on] Cesium Standards for "Burn-Up," August 26, 1954
[Report on] Distribution of I131 in Wastes from the Ba140 Process, July 8, 1946
[Report on] Liquid Waste Disposal at Oak Ridge National Laboratory, 1949
[Report on] RaLa Semi-Works Development Ion Exchange Study, 1949-1950
[Report on] Semi-Works Development of the RaLa Process, 1949

XIV. OTHER DIVISIONS
Clinton Laboratory Technical Research Notebooks, 1943-1948
[Report on] Determination of Potential Sources of Area Atmospheric Radioactive Contamination, 1950
Environmental Assessment Planning Records, 1988-1990
[Report on] Estimated Radiological Doses to the Maximumly Exposed Individual and Downstream Populations from Releases of Tritium, Strontium90, Ruthenium106, and Cesium137 from White Oak Dam, January 1980
Interim Remedial Action Work Plan for the Cesium Plots at Waste Area Grouping 13 at Oak Ridge National Laboratory, Oak Ridge, Tennessee, July 1993
Iodine Analysis Records, 1971-1982
Laboratory Notebooks, 1943-1983
[Report on] Large Scale Preparation of High Purity 131I and 133Xe by Sorption Techniques, January 1966
Metallurgical Laboratory Technical Research Notebooks, 1942-1951
ORNL Technical Research Notebooks, 1949-1965, 1979
Requests for Storage or Disposal of Radioactive Solid Waste or Special Materials, 1962-1994
Technical Background Information for the Environmental and Safety Report, The 1977 Clinch River Sediment Survey-Data Presentation, November 23, 1982

SECTION B: OAK RIDGE OPERATIONS OFFICE

XV. INDEXES AND DATABASES
Records Holding Task Group System

XVI. CENTRAL MANAGEMENT
Annual Report of the Management Program, Oak Ridge Operations Office, 1951-1952
Calculated Production of Ba140 from MTR 25 Fuel Assemblies, April 17, 1950
Justification of Programs and Estimates for Fiscal Years 1949-1951, Oak Ridge National Laboratory, May 1949
Laboratory Research Council Meeting Minutes, September 15-30, 1948
Notes on RaLa Activities and Reports, 1949
Oak Ridge Operations Weekly Activity Reports, January-October 1949
[Report on] ORNL RaLa Process Pilot Plant Development, May 17, 1951
Proposal for the RaLa Research and Development Program, April 25, 1949
Radioisotope Cost-Price Studies, FY 1957-1959
RaLa Coordination Meeting Minutes, April, 1949
RaLa Correspondence, 1948-1949
Weekly Activity Reports, Oak Ridge Operations, 1948-1949
White Oak Lake and Dam: A Review and Status Report, 1979

XVII. NUCLEAR DIVISION
Engineering Management Plan for Decontamination and Decommissioning Programs, December 14, 1979
Technical Manual for the Decontamination and Decommissioning Program, January 9, 1979

XVIII. REACTOR DIVISION
Fission Product Release Reports, 1959-1960
Fission Product Release Research Correspondence, 1959-1960, 1964
Iodine Removal Correspondence, 1960
[Report on] Proposed Method for Removal of Radio-Iodine Vapor from Experimental Off-Gas System of the ORR, May 21, 1958
[Report on] Safety Review of the ORNL Operations Division Reactors, April 21-24, 1964

XIX. RESEARCH AND DEVELOPMENT DIVISION
Building Construction and Expansion Planning Correspondence, 1945-1946
Iodine Monitoring Reports, 1964
Isotope Quarterly Production Reports, 1964-1965
Monthly Major Problem Report for December, 1948
Particle Problem Correspondence, 1948
Pb-Ba [Lead-Barium] Separation by the Electrolytic Method Flowsheet, 1945
Radioisotopes Problem Assignment Records, 1945
RaLa Correspondence Records, 1945-1957
Waste Disposal Administrative Records, 1948-1949
White Oak Creek Mud Survey Records, 1945

XX. RESEARCH AND TECHNICIAN SUPPORT DIVISION
Isotope Sales Records, 1978
Research and Technical Support Division Program Files, 1972

XXI. SAFETY AND ENVIRONMENTAL CONTROL DIVISION
Environmental Protection Branch Records, 1986-1989
Radiological Survey of the Keeton Property, February 8, 1984
Releases of Radioactivity and Incident Reports, 1982-1984
Waste Disposal General Correspondence, 1984-1985

XXII. OTHER DIVISIONS
Environmental Monitoring Data, 1972-1982
Fission Product Release Experimental Results and Summary Records, 1964-1968
History of the Activities of the Manhattan District Research Division, October 15, 1945-December 31, 1946
Intermediate Level Waste System Records, 1972-1979
Isotope Processing Area Construction Records, 1946-1950
Isotope Production and Distribution Records, 1946-1949, 1951- 1961, 1965, 1974
Isotopes Program Correspondence, 1948-1950, 1965, 1969-1977
Monthly Isotopes Production and Sales Reports, 1946-1948, 1950, 1955-1957
Oak Ridge Reservation Annual Air Emissions Report, 1986
Radioactive Waste Disposal Correspondence, 1974
(Draft) Radioactive Waste Management Plans at ORNL,March 18, 1980
Radioisotope Processing Area Construction Records, 1948-1949
Radioisotope Process Photographs, late 1940s
RaLa Transportation Planning Records, 1949-1950
U.S. Atomic Energy Commission Carbide & Carbon Chemicals Corporation Monthly Reports, February-July 1949 (noninclusive)
Waste Disposal Activity Reports, 1947-1950
Waste Disposal Project Files, 1976-1983
Waste Management Program Records, 1976-1978, 1983

APPENDICES

A: INFORMATION REQUIRED BY THE DEPARTMENT OF ENERGY FOR EPIDEMIOLOGIC AND HEALTH STUDIES

ALPHABETICAL LIST OF SERIES TITLES

ALPHABETICAL LIST OF SERIES TITLES

ABBREVIATIONS & ACRONYMS

ABBREVIATIONS & ACRONYMS