The Library of Congress >  Researchers >  Search Finding Aids  >  Leo Goodman papers, 1913-1982
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Atomic Energy File, 1941-1982 (continued)
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
Acker, 1954-1957, undated
(3 folders)
Other, 1956-1957, undated
(2 folders)
Enrico Fermi Atomic Power Plant (50-19341), In re Detroit Edison Co., 1979
Minnesota
Elk River (115-1), In re Rural Coop. Power Ass'n, 1957-1970, undated
(2 folders)
BOX 102 Monticello (50-263) and Prairie Isle (50-282; 50-306), In re Northern States Power Co.
1964-1976
(6 folders)
BOX 103 Undated
Miscellaneous, 1954-1981, undated
Nebraska
Hallam (115-3), In re Consumer Pub. Power Dist., 1960-1967
Omaha (50-285), In re Omaha Pub. Power Dist., 1963
New Hampshire, Seabrook (50-443; 50-444), In re Public Serv. Co., 1969-1977, undated
New Jersey
Newbold Island (50-354; 50-355), In re Public Serv. Elec. & Gas Co., 1967-1973, undated
Oyster Creek (50-219), In re Jersey Cent. Power & Light Co., 1964-1974, undated
Salem County (50-272; 50-311), In re Public Serv. Elec. & Gas Co., 1968, undated
BOX 104 Savannah (nuclear ship) (50-238), In re First Atomic Ship Transp.
Blueprints, 1958-1959, undated See also Oversize
General, 1959-1970, undated
(2 folders)
New York
Easton (50-300), In re Niagara Mohawk Power Corp., 1969-1970, undated
Fort Slocum (?), In re Consolidated Edison Co., 1968-1969
Indian Point (50-3; 50-247; 50-286), In re Consolidated Edison Co., 1955-1969, 1980, undated
(2 folders)
Lake Cayuga (?), In re New York State Elec. & Gas Corp., 1968-1970
Lloyd Harbor (?), In re Long Island Lighting Co., 1967
Miscellaneous material, 1955-1969, undated
BOX 105 New York (50-208), In re Trustees of Columbia Univ., 1968-1977, undated
(2 folders)
Nine Mile Point (50-220; 50-410), In re Niagara Mohawk Power Co., 1974
Ravenswood (50-204), In re Consolidated Edison Co., 1963-1967, undated
Robert Emmett Ginna Nuclear Plant (50-244), In re Rochester Gas & Elec. Co., 1961-1969
BOX 106 Shoreham (50-322), In re Long Island Lighting Co.
1966-1970
(5 folders)
BOX 107 1971, undated
(4 folders)
West Valley (50-201), In re Nuclear Fuel Servs., 1962-1968, undated
BOX 108 Ohio
Piqua (115-2), In re City of Piqua Mun. Power Comm'n, 1956-1967
Plum Brook (50-30), In re National Aeronautics & Space Admin., 1956-1962, undated
(4 folders)
Pennsylvania
Fulton (50-463; 50-464), In re Philadelphia Elec. Co., 1973
Limerick (50-352; 50-353), In re Philadelphia Elec. Co., 1970-1981, undated
(3 folders)
Luzerne County (?), In re Pennsylvania Power & Light Co., 1973
BOX 109 Peach Bottom (50-171; 50-277), In re Philadelphia Elec. Co., 1958-1975, undated
Philadelphia, Pennsylvania Insurance Commission, hearings, 1973, undated
Scottsville (Project 428), In re Pennsylvania Elec. Co., 1970
Shippingport (?) and Beaver Valley (50-344; 50-412), In re Duquesne Light Co.
1955-1974
(5 folders)
Undated
(1 folders)
BOX 110 (2 folders)
Three Mile Island (50-289; 50-320), In re Metropolitan Edison Co., 1972-1980
Puerto Rico, Punta Hiquera (?), In re Puerto Rico Water Resources Auth., 1959, 1965, 1972
South Dakota, Pathfinder (50-130), In re Northern States Power Co., 1968
Tennessee, Bellefonte (50-438; 50-439), In re Tennessee Valley Auth., 1974
Vermont
Charlotte (?), 1968-1969
Vermont Yankee (50-271), In re Vermont Yankee Power Corp., 1967-1970, undated
BOX OV 111 Nuclear accidents
General
Card file, 1945-1964, undated
BOX 112 Injury settlements
Index
Andress v. Vanadium Corp. of Am., 1965, undated
Athey v. Merry Widow Mine, 1966, undated
Besner v. Walter Kidde Nuclear Laboratory, 1961-1966
Burbidge v. Climax Uranium Co., 1965, undated
Byrnes v. Combustion Eng'g, 1963-1964, undated
Cardwell, Arthur L., 1955-1956
Clarke, Bernard, 1962
General, undated
Graham v. Charles V. Woodard & Co., 1966
Henderson v. United States, 1956
Houle v. Pinnacle Explosive Corp., 1966, undated
Javernick, Joseph, 1966
Johnson v. Robert D. Johnson Mining Co., 1961-1965, undated
Jones, R. D., 1958-1965, undated
Lyon v. United States, 1963-1967, undated
Mahoney v. United States, 1962-1966
Majoni, 1962-1964, undated
Marshall v. Williams Mining Partnership, 1965-1966, undated
Matthews v. General Elec. Co., 1956
Nidiffer v. Nidiffer, 1965, undated
Pierce v. High Voltage Eng'g Corp. 1964
Reed v. Climax Uranium Co., 1966, undated
Rhine v. Union Carbide Corp., 1957-1963
Rice v. Denver Golden Corp., 1965-1966
Rowe v. La Salle Mining Co., 1966
Salyers, Nathan, 1962
Shoemaker v. Goodyear Atomic Corp., 1965-1967
Smith v. Goodyear Atomic Corp.
General, 1960-1963, undated
BOX 113 Transcript, 1962
(5 folders)
Thoonen, John M., 1958, undated
Trask, Charles E., undated
Troxell v. Bendix Aviation Corp., 1960-1969, undated
Next Page »

Contents List