Department of Health and Human Services with stylized eagle made up of silhouetted human faces C D C
Department of Health and Human Services
Centers for Disease Control and Prevention

National Institute for Occupational Safety and Health (NIOSH)
Search NIOSH NIOSH Home NIOSH Topics Site Index Databases and Information Resources NIOSH Products Contact Us

NIOSH Program Area:

Office of Compensation Analysis and Support (OCAS)

 

2007 Data Search and Capture Efforts for DOE Cases

Listed below are the data search and capture efforts for Department of Energy (DOE) sites that occurred during 2007. When available, we have included the sites for which information was recovered. The most recent efforts are at the top of the list:

  • Mound Museum
    Miamisburg, OH
    December 2007

    Various volumes of information were reviewed and eleven documents were retrieved. Chemistry and physics progress reports were retrieved for the following dates: October-December 1966, April-June 1967, January-March 1968, July 1968-December 1969, October-December 1970, and January-June, 1975.

    This effort recovered information on the following DOE site:

    Mound Plant

    Top of Page


  • Area IV of the Santa Susana Field Laboratory
    Chatsworth, CA
    December 2007

    Survey results, including neutron surveys, air monitoring results, procedures, and bioassay results were retrieved for this facility. Approximately 135 documents were retrieved.

    Top of Page


  • Mound Plant
    Miamisburg, OH
    December 2007

    During this data capture effort, 35 documents were retrieved. A deposition and affidavit; urinalysis cards from 1984, 1983, 1981, 1973, 1972, 1971, and 1969; bioassay analytical data sheets from 1962 and 1963; and annual urinalysis summaries from 1974, 1970, 1969, 1968, 1967, 1964, 1959, and 1956 were retrieved.

    This effort recovered information on the following DOE site:

    Feed Materials Production Center (Fernald)

    Top of Page


  • Hanford
    Richland, WA
    December 2007

    Twenty-six boxes of information were reviewed and 105 documents pertaining to the Hanford facility were retrieved during this data capture effort. Neutron radiation survey sheets from the 1940s, 1950s, and 1960s; special work permits from the 1960s; and radiation survey cards from 1957-1959 were retrieved.

    Top of Page


  • Ohio Department of Health
    Columbus, OH
    November 2007

    Various databases and documents were reviewed during this data capture effort. Sixty-five documents were retrieved. The following information was retrieved: Atomic Energy Commission (AEC) license renewals from the 1950's; documentation of the possession of UNat, uranium rods, uranium contaminated magnesium fluoride, thorium oxide, thorium nitrate, and silver-110, site ownership and corporate histories; the 1979 Formerly Utilized Site Remedial Action Program (FUSRAP) survey final report; the 1998 site remediation plan; the 2001 final remediation report; descriptions of 1950' s experimental work at Evendale and Idaho National Engineering Laboratory; National Regulatory (NRC) licenses and Ohio Department of Health source registrations from the residual radiation period; the 1988 Oak Ridge Associated Universities (ORAU) survey of Building D; and the current Ohio radioactive materials license with site contact information.

    This effort recovered information on the following DOE site:

    General Electric (Evendale)

    Top of Page


  • Office of Science & Technical Information (OSTI)
    Oak Ridge, TN
    October 2007

    Various OSTI databases were reviewed. 140 documents were retrieved relating to work with thorium, plutonium, and uranium handling; criticality safety in spent fuel storage; fuel reprocessing and moderator products; thorium irradiation in the ConEd thorium reactor; uranium scrap recovery; e-mad space reactor design; criticality experiments; experiments with and shielding of space reactors; inventories of electromagnetically enriched isotopes; and Chapman Valve Co. valves used at Y-12, including problems with the valves and contamination of the Alpha-2 Calutron in which they were used.

    This effort recovered information on the following DOE sites:

    Connecticut Aircraft Nuclear Engine Laboratory (CANEL)
    Idaho National Engineering Laboratory
    Lawrence Berkeley National Laboratory
    Los Alamos National Laboratory
    Metallurgical Laboratory
    Nevada Test Site
    Savannah River Site
    Y-12 Plant

    Top of Page


  • Hanford
    Richland, WA
    October 2007

    Sixty-six boxes of information were reviewed and 47 documents were retrieved on the Hanford facility during this data capture effort. Radiation survey reports (1965-1969), neutron pencil results (1947-1949), gamma neutron readings for 100-B Area Pile (1948-1950), and analytical request results (1948-1952) were retrieved.

    Top of Page


  • Hanford
    Richland, WA
    September 2007

    Two data captures efforts were made to the Hanford facility in September. During the first trip, one box of information and 13 documents were retrieved. Examples of radiation survey log sheets (January 1954-February 1954), 100-D shift reports (1953-1954), cask and special time codes, special incident reports (1946-1949), instrumental calibrations (1949-1953), film studies (1947-1949), special work permits (January 1954-July 1994), and 107-D effluent water surveys (July 1953-July 1954) were retrieved.

    Four documents were retrieved during the second data capture effort: Radiation Monitoring Monthly Reports from October 1958, August 1962, and November 1962, and a Radiation Protection Monthly Report from December 1956.

    Top of Page


  • Hanford
    Richland, WA
    July 2007

    Five documents were retrieved on neutron dose results from 1965, 1966, and 1970, along with 234-5 Area dosimeter results.

    Top of Page


  • Hanford
    Richland, WA
    June 2007

    Thirty-three documents were retrieved during this data capture trip for the Hanford facility. Neutron Processing Sheets from 1950-1961 were retrieved.

    Top of Page


  • Mound Site
    Miamisburg, OH
    June 2007

    During this data capture trip, seven documents were retrieved. Pilot Plant OU-3 RI/FS and Tank T-2 data was located.

    This effort recovered information on the following DOE site:

    Feed Materials Production Center (Fernald)

    Top of Page


  • Sandia National Laboratories
    Albuquerque, NM
    May 2007

    Two boxes of information and four microfilm reels were reviewed for this facility. Eighty-three documents were retrieved on bioassay releases to Thermonutech (July 1998 - December 1998), routine surveys from posted radiation areas, job coverage surveys, shipping surveys, bioassay data, incident surveys, and air sample results.

    Top of Page


  • Lawrence Berkeley National Laboratory
    Berkeley, CA
    May 2007

    During this data capture effort, exposure information for personnel who worked at Gilman Hall, bioassay annual logbooks (1976 - 2000) with procedural information, annual bioassay summary reports, whole body annual reports (1966 - 1983), and a database containing bioassay data were retrieved. Ninety-seven boxes and 16 binders of information were reviewed.

    Top of Page


  • General Electric Vallecitos
    Pleasanton, CA
    May 2007

    One box and 21 binders of information were reviewed during this data capture effort. Environmental reports, medical x-ray information, and dosimetry program technical information were retrieved.

    Top of Page


  • Lawrence Livermore National Laboratory
    Livermore, CA
    May 2007

    Dosimetry technical basis and personnel exposure information, Hazard Control Quarterly Reports (1960 - 1980), and external exposure records (1952 - 1958) were retrieved. Databases were also retrieved covering air sampling, personnel exposure, and bioassay data. During this data capture effort, 145 boxes of information were reviewed and 477 documents, 19 CDs, and 5 databases were retrieved.

    Top of Page


  • Washington University
    St. Louis, MO
    April 2007

    Documents from Washington University's library were reviewed. Seventy documents were retrieved dealing with uranous phosphates and the treatment of uranium with phosphoric acid, a 1954 standard operating procedure for handling thorium chips, a position paper on fast neutron dosimetry and the results of an extended study of airborne radioactivity concentrations in the Melt Plant, documents describing the inhalation study facilities in detail, and quarterly health chemistry and health physics reports that also include measurements taken after Nevada Test Site shots.

    This effort recovered information on the following DOE sites:

    Connecticut Aircraft Nuclear Engine Laboratory (CANEL)
    Feed Materials Production Center (Fernald)
    Hanford
    Health and Safety Laboratory (Environmental Measurements Laboratory)
    Kellex/Pierpont
    Lovelace Respiratory Research Institute
    University of California Radiation Laboratory (Lawrence Livermore National Laboratory)
    University of Chicago Metallurgical Laboratory
    University of Rochester Atomic Energy Project

    Top of Page


  • Sandia National Laboratories
    Albuquerque, NM
    April 2007

    Five microfilm and 100 boxes of information were reviewed. Approximately 694 documents were retrieved on policies, procedures, reports, and other miscellaneous information.

    Top of Page


  • Hanford
    Richland, WA
    April 2007

    Six boxes and selected documents from the Hanford Downwinders Database were reviewed. Seventeen documents were retrieved such as: special hazards meetings and bulletins (1947-1950), air samples (1946-1947), a brief history of the Health Instrument Survey Group in the 300 Area (1945), special hazards incident reports 100 D (1946-1949), radiation surveys 100 D (1954), air monitoring results 200 A (1946), special work permit data (1946), and special work permits (1951, 1963).

    Top of Page


  • Atlanta National Archives and Records Administration (NARA)
    Morrow, GA
    March 2007

    Seventy-four boxes of information were reviewed and 77 documents were captured during this data capture effort. The following information was retrieved: index of experimental programs; descriptions of Columbia University's work with enrichment processes and experiments to determine the best materials for constructing UF6 processing systems; requests for isotopes and sources from Oak Ridge, Kellex, and the Metallurgical Laboratory; research proposals; and plans for the expanded Rochester Atomic Energy Project facility. Complex-wide documents relating to tolerance levels and bioassay procedures were also retrieved.

    This effort recovered information on the following DOE sites:

    Connecticut Aircraft Nuclear Engine Laboratory
    Kellex/Pierpont
    SAM Laboratories, Columbia University
    University of Rochester Atomic Energy Project

    Top of Page


  • Sandia National Laboratories
    Livermore, CA
    March 2007

    Internal and external dose records, building biographies, and environmental reports since 1972 were retrieved during this data capture trip for this facility. Seventeen boxes of information were reviewed and 244 documents were retrieved.

    Top of Page


  • Hanford
    Richland, WA
    March 2007

    Monthly reports from 1944-1951 were retrieved from the Hanford Downwinders Database. Ninety documents were retrieved during this data capture effort.

    Top of Page


  • Fernald Records Center
    Fernald, OH
    March 2007

    Previously captured, supplemental, and additional documents were retrieved during this effort. Approximately 739 documents from the Fernald Legal Database were retrieved.

    Top of Page


  • Mound Site
    Miamisburg, OH
    February 2007

    Documents from the Fernald Legal Database were reviewed and 745 documents were retrieved. Policies, procedures, reports, and other miscellaneous documents were retrieved.

    This effort recovered information on the following DOE sites:

    Lake Ontario Ordnance Works
    Watertown Arsenal
    University of Rochester Atomic Energy Project

    Top of Page


  • Atlanta National Archives and Records Administration (NARA)
    Morrow, GA
    February 2007

    Isotope information, contract information, site drawings, and film badge technical information was retrieved during this data capture trip. One hundred and eighteen boxes of information were reviewed and 225 documents were retrieved.

    This effort recovered information on the following DOE sites:

    Kellex/Pierpont
    Lake Ontario Ordnance Works
    Naval Research Laboratory
    SAM Laboratories
    University of Rochester Atomic Energy Project

    Top of Page


  • Sandia National Laboratories
    Albuquerque, NM
    February 2007

    Seventy-six boxes of information were reviewed and 150 documents were retrieved for this facility. Internal and external dose summaries, bioassay data consisting of lung counts and urinalysis, incident reports, and health physics operation records were retrieved.

    Top of Page


  • New Mexico Environment Department
    Santa Fe, NM
    February 2007

    Eighteen documents such as inspection reports, site surveys, license application, license amendments, and LRRI and NMED correspondence letters were retrieved during this data capture trip.

    This effort recovered information on the following DOE site:

    Lovelace Respiratory Research Institute

    Top of Page


  • San Bruno National Archives and Records Administration (NARA)
    San Bruno, CA
    February 2007

    During this data capture effort, 7 boxes of information were reviewed and 12 documents were retrieved. Information on air, dust, and rainfall sampling (1961), public exposure, and summaries of facilities (1960) was retrieved.

    This effort recovered information on the following DOE site:

    Lawrence Berkeley National Laboratory

    Top of Page


  • Lawrence Berkeley National Laboratory
    Berkeley, CA
    February 2007

    Twenty-nine boxes of information were reviewed and 63 documents were captured on various accident reports (1947-1960), medical department documents (1947-1953), personnel exposure information (1960), lab contracts (1948), and radiological incidents (1984-1985).

    Top of Page


  • General Electric Vallecitos
    Pleasanton, CA
    January 2007

    Fifty-seven boxes of information were reviewed and 118 documents were collected on internal and external dose records and building biographies for this site.

    Top of Page


  • Mound Site
    Miamisburg, OH
    January 2007

    Thorium survey and air sample records were retrieved during this data capture effort. Seventeen boxes of information were reviewed and 86 documents were retrieved.

    This effort recovered information on the following DOE site:

    Feed Materials Production Plant (Fernald)

    Top of Page


  • Dover Road
    Denver, CO
    January 2007

    This data capture effort concentrated on locating missing badge readings from 1969 through 1972. Seventeen boxes of information were reviewed and Rocky Flats Building 444 quarterly reports from 1969 were retrieved.

    This effort recovered information on the following DOE site:

    Rocky Flats Plant

Top of Page

Page last updated: January 9, 2009
Page last reviewed: May 30, 2008
Content Source: National Institute for Occupational Safety and Health (NIOSH)

Find It !
On this page...
2007 Data Search and Capture Efforts for DOE Cases

Related Pages for Efforts that Occurred in:
   2002
   2003
   2004
   2005
   2006
   2008
   2009
Claimant Corner
Claim Information
Commonly Used Acronyms
FAQs
General Activities on AWE Cases
General Activities on DOE Cases
Help A-Z
List of Work Sites
Phone Interview Information
OCAS Print Materials
Status of Your Dose Reconstruction
OCAS Directory
About OCAS
The Act (EEOICPA)
Advisory Board
Conflict or Bias Policy and Disclosure Statements
Dose Reconstruction
Help A-Z
Latest Update to OCAS Web Site
Probability of Causation
(NIOSH-IREP)

Program Evaluation Reports (PERs) and Program Evaluation Plans (PEPs)
Public Meetings
Regulatory Record
(Public Docket)

Related Links
Special Exposure Cohort
Technical Documents Used in Dose Reconstruction
Timeline of Major OCAS Events
OCAS Main Page