The Library of Congress >  Researchers >  Search Finding Aids  >  Leo Goodman papers, 1913-1982
Access restrictions apply.Some or all content stored offsite.
ContainerContents
BOX 87-144 Atomic Energy File, 1941-1982
Correspondence, memoranda, photographs, newspaper clippings, articles, indexes, photocopies, lists, legal documents, testimonies, blueprints, maps, press releases, reports, and printed matter.
Arranged alphabetically under the subject areas of atomic energy commission, atomic reactor licensing cases, and nuclear accidents and therein alphabetically or chronologically.
BOX 87 Atomic Energy Commission
Communities
General
“Housing, Health, and Facilities...,” 1954, undated
Proposed legislation, 1948-1955, undated
Oak Ridge, Tenn.
Housing and rent, 1946-1954, undated
(4 folders)
BOX 88 Housing disposal, 1951-1955, undated
(4 folders)
Housing survey, 1952
Landholders, 1953, undated
Miscellaneous, 1952-1957, undated
Oak Ridge Advisory Planning and Zoning Commission, 1951-1952
Oak Ridge Workers Home and Property Owners Mutual Association, 1956
The Oak Ridger, 1951-1953, undated
BOX 89 Segregation, 1954, undated
Town council, 1951-1954, 1964, undated
Paducah, Ky., 1950-1956, undated
Portsmouth, Ohio, 1952-1954, undated
Richland, Wash., 1951-1958, undated
Savannah River Plant, S.C., 1950-1954, undated
(2 folders)
General
“20 Years of Nuclear Progress,” 1962
Atomic Energy Labor Management Advisory Committee, 1962-1963, undated
Breeding, 1951-1953
Correspondence, 1951-1967, undated
BOX 90 Dixon-Yates, 1954, 1960, undated
(3 folders)
Job discrimination, 1953-1954, undated
Lie detector tests, 1952-1953
Members
Bunting, Mary, 1964-1965
Campbell, Joseph, 1953-1955, undated
Dean, Gordon, 1952-1955
Libbey, Willard F., 1954
Lillienthal, David, 1947-1949, 1954-1955, 1963
McCone, John A., 1958-1961
Miscellaneous, 1951-1966
Murray, Thomas E., 1955-1959
Nabrit, Samuel M., 1966-1967, undated
Nichols, Kenneth, 1953-1954
Ramey, James T., 1965-1966, undated
Seaborg, Glenn, 1961-1967, undated
Smith, Oscar, 1958-1961
Strauss, Lewis L., 1944, 1953-1960, undated
Wilson, Robert E., 1960-1964, undated
BOX 91 Military control, 1955-1959, undated
Miscellaneous statements and press releases, 1948-1965, undated
Mobile truck reactors, 1962
National Committee on Atomic Information, 1955, undated
Regulations, 1955-1957
Atomic reactor licensing cases, 1946-1982, undated
Index
Arkansas, Southwest Experimental Fast Oxide Reactor (50-231), In re General Elec. Co., 1964, undated
California
Bodega Bay (50-205), In re Pacific Gas & Elec. Co., 1962-1965, undated
(2 folders)
Bolsa Island (50-307; 50-308), In re Metropolitan Water Dist., 1967-1968
Humboldt Bay (50-133), In re Pacific Gas & Elec. Co., 1959-1966, undated
Malibu (50-214), In re Department of Water & Power, 1965-1971
BOX 92 Colorado
Fort St. Vrain (50-267), In re Public Serv. Co., 1967-1972
Rocky Flats (?), In re Dow Chem. Co., 1964-1972, 1979, undated
(4 folders)
Connecticut, Millstone (50-336), In re Connecticut Light & Power Co., 1970-1973, undated
BOX 93 Florida, St. Lucie (50-389), In re Florida Power & Light Co., 1975
Illinois, Dresden (50-10), In re Commonwealth Edison Co., 1955-1961, 1970, 1979-1980
Indiana, Marble Hill (50-546; 50-547), In re Public Serv. Co., 1979, undated
Maine, Maine Yankee (50-309), In re Maine Yankee Atomic Power Co., 1965-1968, undated
Maryland
Bethesda (50-170), In re Armed Forces Radiobiology Research Inst., 1961-1982, undated
(3 folders)
Calvert Cliffs (50-317; 50-318), In re Baltimore Gas & Elec. Co.
1961-1977
(2 folders)
BOX 94 Undated
Massachusetts
Lowell (50-233), In re Lowell Technological Inst., 1964-1965
Pilgrim (50-293), In re Boston Edison Co., 1965-1976, undated
Yankee-Rowe (50-29), In re Yankee Atomic Elec. Co., 1953-1970, undated
Michigan
Detroit (F-16; 50-16), In re Power Reactor Dev. Co.
Background information
Atomic Energy Commission, rules of practice, 1956-1959, undated
Atomic Safety and Licensing Board, 1961-1963
Canadian reaction, 1957
Cisler, Walker, 1949-1957, undated
Clippings, 1955-1972, undated
Development of Fabrication Procedures...Enrico Fermi Fast Breeder Reactor, 1964
BOX 95 Documents in the United States and Great Britain, 1956-1957, undated
“Excerpts from Official Documents,” 1957, undated
Federal Registerreferences to construction permits, 1957-1960, undated
History of the Power Reactor Development case, undated
Miscellaneous, 1955-1970, undated
(2 folders)
Press releases, 1954-1963, 1969-1972
(2 folders)
BOX 96 References to increases in cost above the estimates to build the reactor, 1957, undated
Report of the Advisory Committee on Reactor Safeguards, 1953-1957, undated
Statements and testimonies, 1956-1963, undated
Correspondence
1956-1962
(6 folders)
BOX 97 1963-1973, undated See also Oversize
(12 folders)
BOX 98 General case material
1955-1961
(7 folders)
BOX 99 1962-1964
(6 folders)
BOX 100 1965-1973, undated
(3 folders)
Lawyer's drafts and notes
Drafts, 1956, 1963, undated
Notes
File cards, 1946-1956, undated
General, 1956-1957, 1965-1966, undated
Related case, International Union of Elec., Radio & Machine Workers v. United States (15,271), 1959-1960
(2 folders)
BOX 101 Separated case material, exhibits
Next Page »

Contents List