Skip to main content

Box 48

 Container

Contains 36 Results:

National Council on Radiation Protection (NCPR)

 File — Box: 48
Identifier: 69567
Scope and Contents note

Contains the NCRP's Annual Report of 1971 and NCRP Report Basic Radiation Protection Criteria

Dates: circa 1944-1974

MERVA

 File — Box: 48
Identifier: 69566
Scope and Contents note

Deals with the nuclear engine for Rocket Vehicle Application Project

Dates: circa 1944-1974

Nuclear Power Plants

 File — Box: 48
Identifier: 69565
Scope and Contents note

Emphasis on the opposition to nuclear power plant location.

Dates: circa 1944-1974

Nuclear Testing

 File — Box: 48
Identifier: 69564
Scope and Contents note

Deals with nuclear testing, radiation levels and identification of underground tests.

Dates: circa 1944-1974

Plant Siting, 1971

 File — Box: 48
Identifier: 69563
Scope and Content From the Collection: Chester Earl Holifield (1903-1995) -- also known as Chet Holifield -- of Montebello, Los Angeles County, Calif. Born in Mayfield, Graves County, KY, December 3, 1903. Moved to Montebello in 1920 and engaged in the manufacture and selling of men's apparel 1920-1943; U.S. Representative from California 19th District, 1943-75. Congressional adviser to international conferences on uses of atomic energy, nuclear weapons testing, water desalinization, and disarmament. Upon his retirement from the...
Dates: 1971

Plowshare

 File — Box: 48
Identifier: 69562
Scope and Contents note

Deals with AEC authorizing Legislation for FY 1972 (S 958, HR 5522) Peaceful Uses of Atomic Energy (Plowshare Program)

Dates: circa 1944-1974

The Powers That Be NBC Public Affairs Documentary

 File — Box: 48
Identifier: 69561
Scope and Contents note

Contains a transcript of the program

Dates: circa 1944-1974

Press Releases, 1971

 File — Box: 48
Identifier: 69560
Scope and Contents note

The press releases deals with the identification of seismis events, and AEC licensing procedures

Dates: 1971

Radiation Standards

 File — Box: 48
Identifier: 69559
Scope and Contents note

Deals with radiation levels and safety standards.

Dates: circa 1944-1974

Staff Memoranda

 File — Box: 48
Identifier: 69558
Scope and Contents note

Contains memos from Edward J. Bauser, Executive Director of JCAE

Dates: circa 1944-1974