US DOE MOUND FACILITY
[a/k/a MOUND PLANT (USDOE)]
MIAMISBURG, MONTGOMERY COUNTY, OHIO
BIBLIOGRAPHY
PART 1: MOUND ENVIRONMENTAL MONITORING DATA REPORTS
Miller RA, Haring MM, Svirbely JL. Monthly information health report. Monsanto
Chemical Company, Units III, IV, and V, Dayton, Ohio. MLM-83; 1948 Mar 1-31.
Bradley JE, Haring MM, Svirbely JL. Monthly health information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-177; 1948 Aug
1-31.
Bradley JE, Haring MM. Monthly health information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-417; 1950 Jan 1-31. (partial)
Bradley JE, Haring MM. Monthly health information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-440; 1950 Feb 1-28. (partial)
Bradley JE, Haring MM. Monthly health information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-448; 1950 Mar 1-31. (partial)
Bradley JE, Haring MM. Monthly health information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-459; 1950 Apr 1-30. (partial)
Bradley JE, Haring MM. Monthly health information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-465; 1950 May 1-31. (partial)
Bradley JE, Haring MM. Monthly health information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-477; 1950 Jun 1-30. (partial)
Bradley JE, Haring MM. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-482; 1950 Jul
1-31. (partial)
Bradley JE, Haring MM. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-496; 1950 Aug
1-31. (partial)
Bradley JE, Haring MM. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-503; 1950 Sep
1-30. (partial)
Bradley JE, Haring MM. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-511; 1950 Oct
1-31. (partial)
Bradley JE, Haring MM. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-517; 1950 Nov
1-30. (partial)
Bradley JE, Haring MM. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-528; 1950 Dec
1-31. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-544; 1951 Jan
1-31. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-548; 1951 Feb
1-28. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-556; 1951 Mar
1-31. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-568; 1951 Apr
1-30. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-578; 1951 May
1-31. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-593; 1951 Jun
1-30. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-600; 1951 Jul
1-31.
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-607; 1951 Aug
1-31. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-620; 1951 Sep
1-30. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-634; 1951 Oct
1-31. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-640; 1951 Nov
1-30. (partial)
Meyer HE, Rakietan SE, Bradley JE, Burbage JJ. Summary of polonium contamination
in the Miami River during 1950 (information report). Mound Laboratory, Monsanto
Chemical Company, Miamisburg, Ohio. MLM-636; 1951 Dec 1. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-651; 1951 Dec
1-31. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-661; 1952 Jan
1-31. (partial)
Bradley JE, Burbage JJ. Health physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-673; 1952 Feb
1-29. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-685; 1952 Mar
1-31. (partial)
Bradley JE, Burbage JJ. Health-physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-700; 1952 Apr
1-30. (partial)
Bradley JE, Burbage JJ. Health physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-727; 1952 Jun
1-30. (partial)
Bradley JE, Burbage JJ. Health physics monthly information report. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-736; 1952 Jul
1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-752; 1952 Aug 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-764; 1952 Sep 1-30. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-778; 1952 Oct 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-786; 1952 Nov 1-30. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-798; 1952 Dec 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-809; 1953 Jan 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-821; 1953 Feb 1-28. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-845; 1953 Apr 1-30. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-854; 1953 May 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-870; 1953 Jun 1-30. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-883; 1953 Jul 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-895; 1953 Aug 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-904; 1953 Sep 1-30. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-916; 1953 Oct 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-924; 1953 Nov 1-30. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-933; 1953 Dec 1-31. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-940; 1954 Jan 1-31.
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-951; 1954 Feb 1-28. (partial)
Bradley JE. Health physics monthly information report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. MLM-959; 1954 Mar 1-31. (partial)
Bradley JE. Quarterly health physics report through June 30, 1954. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-990; 1954 Jul
14. (partial)
Bradley JE. Quarterly health physics report through September 30, 1954.
Mound Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-1011; 1954
Oct 6. (partial)
Meyer HE. Quarterly health physics report through December 31, 1954. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-1028; 1955 Jan
5. (partial)
Meyer HE. Quarterly health physics report through March 31, 1955. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. MLM-1044; 1955 Apr
12.
Meyer HE. Quarterly health physics report through June 30, 1955. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. 1955 Jul 20. (partial)
Meyer HE. Quarterly health physics report through September 30, 1955. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1955 Oct 25. (partial)
Meyer HE. Quarterly health physics report through December 31, 1955. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1956 Jan 30. (partial)
Meyer HE. Quarterly health physics report through March 31, 1956. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1956 Apr 24. (partial)
Meyer HE. Quarterly health physics report through June 30, 1956. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. 1956 Jul 16. (partial)
Meyer HE. Quarterly health physics report through December 31, 1956. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1957 Jan 15. (partial)
Meyer HE. Quarterly health physics report through March 31, 1957. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1957 Apr 30. (partial)
Meyer HE. Quarterly health physics report through June 30, 1957. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. 1957 Jul 17. (partial)
Meyer HE. Quarterly health physics report through September 30, 1957. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1957 Oct 25. (partial)
Meyer HE. Quarterly health physics report through December 31, 1957. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1958 Jan 20. (partial)
Meyer HE. Quarterly health physics report through March 31, 1958. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1958 May 7. (partial)
Meyer HE. Quarterly health physics report through June 30, 1958. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. 1958 Aug 11. (partial)
Meyer HE. Quarterly health physics report through September 30, 1958. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1958 Oct 23. (partial)
Meyer HE. Quarterly health physics report through December 31, 1958. Mound
Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. 1959 Feb 2. (partial)
Bigler WA, Meyer HE. Environmental monitoring data report. Mound Laboratory,
Monsanto Chemical Company, Miamisburg, Ohio. 1959 and first quarter 1960.
MLM-MU-60-65-0009.
US Department of Health, Education, and Welfare, Public Health Service.
Mound Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. Data for 1959
and first quarter 1960. Radiological Health Data, Monthly Report, November
1960. PB 161371-8;I(8);38-9.
Health Physics Department. Summary of environmental monitoring report for
second quarter 1960. Mound Laboratory, Monsanto Chemical Company, US Atomic
Energy Commission. 1960 Aug 5.
Meyer HE. Quarterly health physics report (redacted version) through June
30, 1960. 1960 Sep 12.
Health Physics Department. Summary of environmental monitoring report for
third quarter 1960. Mound Laboratory, Monsanto Chemical Company, US Atomic
Energy Commission. MLM-MU-60-72-0007; 1960 Dec 5.
US Department of Health, Education, and Welfare, Public Health Service.
Mound Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. Data for second
and third quarters 1960. Radiological Health Data, Monthly Report, March 1961.
PB 161371-12;II(3);135-9.
US Department of Health, Education, and Welfare, Public Health Service.
Mound Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. Data for fourth
quarter 1960. Radiological Health Data, Monthly Report, August 1961. II(8);366-8.
Health Physics Department. Summary of environmental monitoring report for
fourth quarter 1960 and year 1960. Mound Laboratory, Monsanto Research Corporation,
US Atomic Energy Commission. MLM-MU-61-63-0008; 1961 Mar 15.
US Department of Health, Education, and Welfare, Public Health Service.
Mound Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. Data for first
and second quarters 1961. Radiological Health Data, Quarterly Report, January
1962. III(1);25-7.
Adams PC. Environmental monitoring report, third quarter 1961. Mound Laboratory,
Monsanto Research Corporation, US Atomic Energy Commission. 1961 Nov 15.
Adams PC. Environmental monitoring report, fourth quarter 1961. Mound Laboratory,
Monsanto Research Corporation, US Atomic Energy Commission. 1962 Jan 15.
US Department of Health, Education, and Welfare, Public Health Service.
Mound Laboratory, Monsanto Chemical Company, Miamisburg, Ohio. Data for third
and fourth quarters 1961. Radiological Health Data, Monthly Report, June 1962.
III(6);204-6.
Adams PC. Environmental monitoring report, first quarter 1962. Mound Laboratory,
Monsanto Research Corporation, US Atomic Energy Commission. 1962 Apr 25.
Adams PC, Meyer HE. Environmental monitoring report - fourth quarter and
year 1962. Mound Laboratory, Monsanto Research Corporation, US Atomic Energy
Commission. 1962 Jan 11.
Adams PC, Meyer HE. Environmental monitoring semi-annual report - January
- June, 1963. Mound Laboratory, Monsanto Research Corporation, US Atomic Energy
Commission. 1963 Jul 15.
Adams PC, Meyer HE. Environmental monitoring semi-annual report - July -
December, 1963. Mound Laboratory, Monsanto Research Corporation, US Atomic
Energy Commission. 1964 Jan 24.
Adams PC, Meyer HE. Environmental monitoring semiannual report: January
- June, 1964. Monsanto Research Corporation, Mound Laboratory, US Atomic Energy
Commission. MLM-1210; 1964 Jul 24.
Adams PC, Meyer HE. Environmental monitoring report: July - December, 1964
and 1964 summary. Monsanto Research Corporation, Mound Laboratory, US Atomic
Energy Commission. MLM-1241; 1964 Dec 31.
Adams PC, Meyer HE. Environmental monitoring report: January - June, 1965.
Monsanto Research Corporation, Mound Laboratory, US Atomic Energy Commission.
MLM-1275; 1965 Jul 16.
Adams PC, Anderson HF, Meyer HE. Environmental monitoring report: July -
December, 1965 and 1965 summary. Monsanto Research Corporation, Mound Laboratory,
US Atomic Energy Commission. MLM-1335; 1966 Feb 28.
Anderson HF, Sheehan WE, Meyer HE. Environmental monitoring report: January
- June, 1966. Monsanto Research Corporation, Mound Laboratory, US Atomic Energy
Commission. MLM-1356; 1966 Sep 1.
Anderson HF, Sheehan WE, Meyer HE. Environmental monitoring report: July
- December, 1966 and 1966 summary. Monsanto Research Corporation, Mound Laboratory,
US Atomic Energy Commission. MLM-1391; 1967 Feb 10.
Anderson HF, Sheehan WE, Meyer HE. Environmental monitoring report: January
- June 1967. Monsanto Research Corporation, Mound Laboratory, US Atomic Energy
Commission. MLM-1425; 1967 Jul 17.
Anderson HF, Sheehan WE, Meyer HE. Environmental monitoring report: July
- December 1967 and 1967 summary. Monsanto Research Corporation, Mound Laboratory,
US Atomic Energy Commission. MLM-1464; 1968 Jan 15.
Anderson HF, Sheehan WE, Meyer HE. Environmental monitoring report: January
- June 1968. Monsanto Research Corporation, Mound Laboratory, US Atomic Energy
Commission. MLM-1522; 1968 Aug 27.
Anderson HF, Sheehan WE, Meyer HE. Environmental monitoring report: July
- December 1968 and 1968 summary. Monsanto Research Corporation, Mound Laboratory,
US Atomic Energy Commission. MLM-1619; 1969 Mar 21.
Anderson HF, Sheehan WE, Meyer HE. Environmental monitoring report: January
- June 1969. Monsanto Research Corporation, Mound Laboratory, US Atomic Energy
Commission. MLM-1615; 1969 Aug 21.
Anderson HF, Sheehan WE, Meyer HE. Environmental monitoring report: July
- December 1969 and 1969 summary. Monsanto Research Corporation, Mound Laboratory,
US Atomic Energy Commission. MLM-1616; 1970 Mar 2.
Monsanto Research Corporation. Environmental monitoring report: January
- June 1970. Mound Laboratory, US Atomic Energy Commission. MLM-1784; 1971
Jan 25.
Monsanto Research Corporation. Environmental monitoring report: July - December
1970 and 1970 summary. Mound Laboratory, US Atomic Energy Commission. MLM-1795;
1971 Apr 15.
Monsanto Research Corporation. Environmental monitoring summary I, July
- December 1970. Mound Laboratory, Atomic Energy Commission;1971 May 5.
Monsanto Research Corporation. Environmental monitoring report: January
- June 1971. Mound Laboratory, US Atomic Energy Commission. MLM-1880; 1972
Jan 18.
Monsanto Research Corporation. Environmental monitoring summary II, January
- June 1971. Mound Laboratory, Atomic Energy Commission.
Meyer HE. Table of environmental control activities - results. March 8,
1971. (partial).
Monthly report of environmental control activities. April 12, 1971. (partial).
Monthly report of environmental control activities, April, 1971. May 11,
1971. (partial).
Monthly report of environmental control activities, May, 1971. June 23,
1971. (partial).
Monthly report of environmental control activities, June, 1971. (No date,
partial).
Carfagno DG, Westendorf WH. Environmental monitoring report: July - December
1971 and 1971 summary. Mound Laboratory, Monsanto Research Corporation, US
Atomic Energy Commission. MLM-1922; 1972 May 22.
Westendorf WH. Environmental control program, monthly report. Monsanto Research
Corporation. August 18, 1971. (July 1971 report)
Westendorf WH. Environmental control program, monthly report. Monsanto Research
Corporation. September 22, 1971. (August 1971 report)
Westendorf WH. Environmental control program, monthly report. Monsanto Research
Corporation. October 20, 1971. (September 1971 report)
Westendorf WH. Environmental control program, monthly report. Monsanto Research
Corporation. November 19, 1971. (October 1971 report)
Westendorf WH. Environmental control program, monthly report. Monsanto Research
Corporation. December 20, 1971. (November 1971 report)
Westendorf WH. Environmental control program, monthly report. Monsanto Research
Corporation. January 20, 1971. (December 1971 report)
Carfagno DG, Westendorf. Environmental monitoring report: January - June
1972. Mound Laboratory, Monsanto Research Corporation, US Atomic Energy Commission.
MLM-1973; 1972 Oct 31.
Monsanto Research Corporation. Environmental monitoring summary report for
the period January - June 1972. Mound Laboratory, Atomic Energy Commission.
Carfagno DG, Westendorf WH. Annual environmental monitoring report: calendar
year 1972. Mound Laboratory, Monsanto Research Corporation, US Atomic Energy
Commission. MLM-2028; 1973 Mar 15.
Westendorf WH. Environmental control program, January issue monthly report.
Monsanto Research Corporation. February 24, 1972.
Westendorf WH. Environmental control program, first quarterly report 1972.
Monsanto Research Corporation. May 1, 1972.
Westendorf WH. Environmental control program, second quarterly report 1972.
Monsanto Research Corporation. September 15, 1972.
Westendorf WH. Environmental control program, third quarterly report 1972.
Monsanto Research Corporation. November 14, 1972.
Westendorf WH. Environmental control program, fourth quarterly report 1972.
Monsanto Research Corporation. February 21, 1973.
Monsanto Research Corporation. Environmental monitoring summary report for
January - June 1973. Mound Laboratory, Atomic Energy Commission.
Roeder J. Policy statement: Environmental monitoring reports - inclusion
of effluent data. US Atomic Energy Commission, Albuquerque Operations Office,
Operational Safety Division. 1974 Feb 11.
Carfagno DG, Westendorf WH. Annual environmental monitoring report: calendar
year 1973. Mound Laboratory, Monsanto Research Corporation, US Atomic Energy
Commission. MLM-2142; 1974 Apr 25.
Westendorf WH. Environmental control program, first quarterly report 1973.
Monsanto Research Corporation. May 15, 1973.
Westendorf WH. Environmental control program, second quarterly report 1973.
Monsanto Research Corporation. August 20, 1973.
Westendorf WH. Environmental control program, third quarterly report 1973.
Monsanto Research Corporation. November 15, 1973.
Westendorf WH. Environmental control program, fourth quarterly report 1973.
Monsanto Research Corporation. February 19, 1974.
Monsanto Research Corporation. Environmental monitoring summary January-June
1974. Mound Laboratory, Atomic Energy Commission. MLM-MU-74-67-0001; 1974
Sep 30.
Carfagno DG, Robinson B. Annual environmental monitoring report: calendar
year 1974. Mound Laboratory, Monsanto Research Corporation, US Energy Research
and Development Administration. MLM-2232; 1975 Apr 30.
Carfagno DG. Environmental control program, first quarterly report 1974.
Monsanto Research Corporation. July 29, 1974.
Farmer BM, Robinson B, Carfagno DG. Annual environmental monitoring report:
calendar year 1975. Mound Laboratory, Monsanto Research Corporation, US Energy
Research and Development Administration. MLM-2317; 1976 Apr 26.
Farmer BM, Robinson B, Carfagno DG. Annual environmental monitoring report:
calendar year 1976. Mound Laboratory, Monsanto Research Corporation, US Energy
Research and Development Administration. MLM-2416; 1977 Apr 25.
Farmer BM, Carfagno DG. Annual environmental monitoring report: calendar
year 1977. Mound Facility, Monsanto Research Corporation, US Department of
Energy. MLM-2515; 1978 Apr 25.
Monsanto Research Corporation. Environmental monitoring summary:1977. Mound
Facility, US Department of Energy. MLM-MU-78-66-0001; 1978 Jun 9.
Farmer BM, Carfagno DG. Annual environmental monitoring report: calendar
year 1978. Mound Facility, Monsanto Research Corporation, US Department of
Energy. MLM-2608; 1979 Apr 25.
Farmer BM, Carfagno DG. Annual environmental monitoring report: calendar
year 1979. Mound Facility, Monsanto Research Corporation, US Department of
Energy. MLM-2700; 1980 Apr 25.
Farmer BM, Carfagno DG. Annual environmental monitoring report: calendar
year 1980. Mound Facility, Monsanto Research Corporation, US Department of
Energy. MLM-2822; 1981 Apr 24.
Farmer BM, Carfagno DG. Annual environmental monitoring report: calendar
year 1981. Mound Facility, Monsanto Research Corporation, US Department of
Energy. MLM-2930; 1982 Apr 21.
Carfagno DG, Farmer BM. Environmental monitoring at Mound: 1982 report.
Mound, Monsanto Research Corporation, US Department of Energy. MLM-3055; 1983
Apr 25.
Carfagno DG, Farmer BM. Environmental monitoring at Mound: 1983 report.
Mound, Monsanto Research Corporation, US Department of Energy. MLM-3143; 1984
Apr 25.
Carfagno DG, Farmer BM. Environmental monitoring at Mound: 1984 report.
Mound, Monsanto Research Corporation, US Department of Energy. MLM-3246; 1985
Apr 25.
Carfagno DG, Farmer BM. Environmental monitoring at Mound: 1985 report.
Mound, Monsanto Research Corporation, US Department of Energy. MLM-3349; 1986
May 5.
Carfagno DG, Farmer BM. Environmental monitoring at Mound: 1986 report.
Mound, Monsanto Research Corporation, US Department of Energy. MLM-3427; 1987
May 11.
Carfagno DG, Farmer BM. Environmental monitoring at Mound: 1987 report.
Mound, Monsanto Research Corporation, US Department of Energy. MLM-3492; 1988
Apr 25.
Carfagno DG, Farmer BM. Environmental monitoring at Mound: 1988 report.
Mound, EG&G Mound Applied Technologies, US Department of Energy. MLM-3589;
1989 May.
Carfagno DG, Farmer BM. Environmental monitoring at Mound: 1989 report.
Mound, EG&G Mound Applied Technologies, US Department of Energy. MLM-3634;
1990 May.
EG&G Mound Applied Technologies and Science Applications International
Corporation. Environmental monitoring at Mound, 1990 report. US Department
of Energy. MLM-3703 UC-702,707;1991 Jun.
EG&G Mound Applied Technologies and Science Applications International
Corporation. Mound site environmental report for calendar year 1991. US Department
of Energy. MLM-3740 UC-702,707;1992 Jun.
Bauer LR. Mound site environmental report for calendar year 1992. EG&G
Mound Applied Technologies, US Department of Energy. MLM-3778;1993 Jul.
EG&G Mound Applied Technologies, Environmental Technology & Monitoring
Section. Mound site environmental report for calendar year 1993. US Department
of Energy; 1994 Aug.
EG&G Mound Applied Technologies, Environmental Technology & Monitoring
Section. Mound site environmental report for calendar year 1994. US Department
of Energy. MLM-3814;1995 May.
EG&G Mound Applied Technologies, Environmental Technology & Monitoring
Group. Mound site environmental report for calendar year 1995. US Department
of Energy. MLM-3823;1996 Aug.
EG&G Mound Applied Technologies, Environmental Technology & Monitoring
Group. Mound site environmental report for calendar year 1996. US Department
of Energy; 1997 Jun.
BIBLIOGRAPHY PART 2: OTHER MOUND DOCUMENTS
Ad Hoc Committee. Report of the Ad Hoc Committee to evaluate the health
and safety aspects of 238-Pu in the environment adjacent to Mound Laboratory
to the Manager, Albuquerque Operations Office, Energy Research and Development
Commission, Albuquerque, New Mexico. 1976 Feb.
Battelle Columbus Division, US Department of Energy. Mound Plant sampling
and analysis data document. Volume I, Final draft, revision 0. BMI-2168:1989
Oct.
Benner Road Bridge project soil sampling data. Electronic printout prepared
by Pearson TJ III;1989 Mar 28.
Carfagno DG. Soil sampling results, excavation and removal of soils during
Conrail Bridge shoring. 1991 Oct 17.
Carfagno DG. Urinalysis results and surface wipe tests for Conrail workers.
1991 Mar 12.
Dames & Moore. Evaluation of the Buried Valley Aquifer adjacent to Mound
Laboratory (partial copy). Monsanto Research Corporation, US Energy Research
and Development Administration. 84-79;1976 Dec 20.
EG&G Energy Measurements, The Remote Sensing Laboratory. An aerial radiological
survey of the EG&G Mound Applied Technologies and surrounding area, Miamisburg,
Ohio. (Date of survey: June 1989.) US Department of Energy. EGG-10617-1108
UC-702; 1992 Nov.
EG&G Mound Applied Technologies. Community relations plan for the remedial
investigation/feasibility study at the Mound Plant, Miamisburg, Ohio. US Department
of Energy. Revision 2;1991 Feb.
EG&G Mound Applied Technologies. Draft site treatment plan for the mixed
wastes at the Mound Facility, Miamisburg, Ohio. US Department of Energy. Background
and plan volumes;1994 Aug 24.
EG&G Mound Applied Technologies. Mound Plant environmental monitoring
plan. US Department of Energy. MLM-3807;1994 Jul.
EG&G Mound Applied Technologies, Environmental Restoration Program.
B building solvent storage shed on scene coordinator (OSC) report, Mound Plant,
Miamisburg, Ohio. US Department of Energy. Draft revision 0;1995 Nov.
EG&G Mound Applied Technologies, Environmental Restoration Program.
FFA regulatory schedule. US Department of Energy. 1993 Aug 26.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Contract documents for remedial action pump and treatment
system construction. US Department of Energy. 1996 Jun.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Contract documents for remedial action pump and treatment
system construction, 90% review documents, not for construction. US Department
of Energy. 1996 May.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Feasibility study report, Mound Plant, Miamisburg, Ohio.
US Department of Energy. Final revision 0;1994 Oct.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Proposed plan, Mound Plant, Miamisburg, Ohio. US Department
of Energy. Final revision 0;1994 Oct.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Pump-and-treat well location and rate optimization, Mound
Plant, Miamisburg, Ohio. US Department of Energy. Technical memorandum. Final
revision 0;1996 May.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Pump-and-treat well location and rate optimization via ground
water flow modeling and particle tracking, Mound Plant, Miamisburg, Ohio.
US Department of Energy. Technical memorandum, working draft, revision 0;1995
Dec.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Record of decision, Mound Plant, Miamisburg, Ohio. US Department
of Energy. Final;1995 Jun.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Remedial design/remedial action work plan, Mound Plant, Miamisburg,
Ohio. US Department of Energy. Draft revision 0;1995 May.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Remedial design/remedial action work plan, Mound Plant, Miamisburg,
Ohio. US Department of Energy. Final revision 0;1995 Jul.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Remedial design/remedial action preliminary design submittal,
Mound Plant, Miamisburg, Ohio. US Department of Energy. Draft revision 0;1995
Dec.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Remedial investigation report, Mound Plant, Miamisburg, Ohio.
Volume I-Text. US Department of Energy. Final;1994 May.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 1, Remedial investigation report, Mound Plant, Miamisburg, Ohio.
Volume II-Appendices A-O. US Department of Energy. Final;1994 May.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 4, Miami-Erie Canal removal action design. US Department of
Energy. 30% complete design document, review copy;1996 Feb.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 4, Miami-Erie Canal removal action responsiveness summary, response
to EE/CA public comments, Mound Plant, Miamisburg, Ohio. US Department of
Energy. Final; 1994 Oct.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 4, Special canal sampling report Miami-Erie Canal. US Department
of Energy. Final revision 1;1993 Jul.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 9, Hydrogeologic investigation: Buried Valley Aquifer report,
Mound Plant, Miamisburg, Ohio. US Department of Energy. Technical memorandum
Revision 1; 1994 Sep.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 9, Regional soils investigation report, Mound Plant, Miamisburg,
Ohio. US Department of Energy. Revision 0;1995 Mar.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Operable Unit 9, Surface water and sediment investigation report, Mound Plant,
Miamisburg, Ohio. US Department of Energy. Technical memorandum Revision 2;1996
Sep.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Removal action design memorandum, Operable Unit 4, Miami-Erie Canal. US Department
of Energy. 30% phase, working draft;1995 Dec.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Removal action engineering evaluation/cost analysis, Operable Unit 4, Miami-Erie
Canal. US Department of Energy. Final;1994 Apr.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Removal action work plan Operable Unit 4, Miami-Erie Canal, Mound Plant, Miamisburg,
Ohio. US Department of Energy. Draft revision 1;1995 Aug.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Residential, municipal, and industrial well investigation, Operable Unit 9,
Mound Plant, Miamisburg, Ohio. US Department of Energy. Technical report,
revision 0;1995 Apr.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Site reconnaissance scoping report, Operable Unit 2, Mound Plant, Miamisburg,
Ohio. US Department of Energy. Draft revision 0;1995 Feb.
EG&G Mound Applied Technologies, Environmental Restoration Program.
Site reconnaissance scoping report, Operable Unit 2, Mound Plant, Miamisburg,
Ohio. US Department of Energy. Final revision 0;1995 Nov.
EG&G Mound Applied Technologies, Environmental Safety & Health.
Groundwater protection management program plan, Mound Plant, Miamisburg, Ohio.
US Department of Energy. Final;1993 Nov.
Farmer BM. Air sample concentrations during the canal cleanup. 1987 Mar
23.
Farmer BM, Carfagno DG. Environmental monitoring during construction of
the Miamisburg solar and fishing ponds. Mound Facility, Monsanto Research
Corporation, US Department of Energy. MLM-2621 UC-11;1979 Jun 8.
Farmer BM, Carfagno DG. Stability of plutonium contaminated sediments in
the Miami-Erie Canal. Mound Facility, Monsanto Research Corporation, US Department
of Energy. MLM-2483 UC-11;1978 Mar 1.
Kennedy CW, Bartelt GE. Distribution of Pu-238 in tissues of fish from the
canal in Miamisburg, Ohio. Env Res 1978;17:228-35.
Kershner CJ, Rhinehammer TB. Mound Laboratory tritium environmental study:
1976-1977. Mound Facility, Monsanto Research Corporation, US Department of
Energy. MLM-2495;1978 Apr 10.
Martin Marietta Energy Systems, Inc. Risk-based cleanup guideline values,
Mound Plant, Miamisburg, Ohio. Draft Revision 0. US Department of Energy.
1993 Oct 20.
Martin Marietta Energy Systems, Inc. Risk-based cleanup guideline values,
Appendix A, Exposure scenario equations and exposure variable documentation,
Mound Plant, Miamisburg, Ohio. US Department of Energy. Draft revision 0;1993
Oct 20.
Martin Marietta Energy Systems, Inc. Risk-based cleanup guideline values,
Appendix B, Guideline value tables, Mound Plant, Miamisburg, Ohio. US Department
of Energy. Draft revision 0;1993 Oct 20.
Meyer HE. History of Mound bioassay programs. EG&G Mound Applied Technologies,
Miamisburg, Ohio. MLM-MV-93-63-0003;1992 Sep.
Ohio Environmental Protection Agency, Office of Federal Facilities Oversight.
Annual report to the public on the Mound Plant, combined report. 1995.
Reyes, M., G. S. Wilkinson, G. L. Tietjen, L. D. Wiggs, and W. A. Galke.
Mortality among workers at the Mound Facility: a preliminary report. Los Alamos
Report LA-11997-MS; 1991 Apr. Also cited in: US DOE, Comprehensive epidemiological
data resource guidance manual (CEDR), DOE/EH-0339, Revision 1, 1995.
Robinson B, Rogers DR, Westendorf WH, Black HA. Mound Laboratory plutonium-238
study, off-site analytical data May-December 1974. Mound Laboratory, Monsanto
Research Corporation, US Atomic Energy Commission. MLM-MU-74-72-0001:(no date).
Rogers DR. Mound Laboratory environmental plutonium study 1974. Mound, Monsanto
Research Corporation, US Department of Energy. MLM-2249;1975 Sep 15.
Rogers DR. Synopsis of the Mound environmental plutonium study of the Miami
Erie Canal and associated waterways in 1974. EG&G Mound Applied Technologies,
Miamisburg, Ohio. (No date).
Rogers DR, Dunning DF. Focused risk assessment Mound Plant, Miami-Erie Canal,
Operable Unit 4. EG&G Mound Applied Technologies, US Department of Energy.
MLM-3788;1994 Sep 29.
Solar Pond soil sampling data. Table and map, 1990 Oct. No references.
South pond sampling results. Attachment I, discussion; and Attachment VI,
results of radioisotope analyses. Sampling occurred 1990 Mar; report title,
authors, and date not recorded by ATSDR.
Styron CE, Meyer HE. Potable water standards project: Final report. Mound
Facility, Monsanto Research Corporation, US Department of Energy. MLM-2819;1981
Apr 7.
US Department of Energy, Assistant Secretary for Environment, Safety, and
Health. Report of the task group on operation of Department of Energy tritium
facilities. (excerpts.) DOE/EH-0198P;1991 Oct.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Remedial investigation/feasibility study, Operable Unit 9, site-wide
quality assurance project plan, Mound Plant, Miamisburg, Ohio. Draft final
Revision 0;1992 May.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Remedial investigation/feasibility study, Operable Unit 9, site-wide
work plan, field sampling plan, Mound Plant, Miamisburg, Ohio. Volume I, work
plan text (sections 1-15). Final;1992 May.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Remedial investigation/feasibility study, Operable Unit 9, site-wide
work plan, field sampling plan, Mound Plant, Miamisburg, Ohio. Volume II,
work plan text (sections 16-21), appendices A-E, field sampling plan. Final;1992
May.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume I- groundwater data:February
1987-July 1990 and addendum, Mound Plant, Miamisburg, Ohio. Final;1992 Feb.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume 2- geologic log and well
information report, Mound Plant. Draft final Revision 1;1992 Apr.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume 4- engineering map series,
Mound Plant, Miamisburg, Ohio. Final;1992 Feb.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume 5- topographic map series,
Mound Plant, Miamisburg, Ohio. Final;1992 Feb.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume 6- photo history report,
Mound Plant, Miamisburg, Ohio. Final;1992 Feb.
US Department of Energy, Albuquerque Field Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume 8- environmental monitoring
data;1976-1989, Mound Plant, Miamisburg, Ohio. Final;1992 Feb.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume 7- waste management report,
Mound Plant, Miamisburg, Ohio. Draft Revision 0;1991 Nov.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Remedial investigation/feasibility study, Operable Unit 9, site-wide
quality assurance project plan, Mound Plant, Miamisburg, Ohio. Volume II,
Appendices B-F. Draft revision 1;1991 Feb.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume III- radiological site
survey, Mound Plant, Miamisburg, Ohio. Draft revision 0;1991 Apr.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Remedial investigation/feasibility study, Operable Unit 9, site scoping
report: volume 9- annotated bibliography, Mound Plant, Miamisburg, Ohio. Draft
revision 0;1991 Nov.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume 10- permits and enforcement
actions, Mound Plant, Miamisburg, Ohio. Draft revision 0;1991 Dec.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Operable Unit 9, site scoping report volume 11- spills and response
actions, Mound Plant, Miamisburg, Ohio. Draft final revision 0;1992 Jan.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Remedial investigation/feasibility study, Operable Unit 9, site-wide
health and safety plan, Mound Plant, Miamisburg, Ohio. Draft revision 3;1991
Oct.
US Department of Energy, Albuquerque Operations Office, Dayton Area Office.
Department of Energy plutonium ES&H vulnerability assessment project plan.
1994 Apr 25.
US Department of Energy, Albuquerque Operations Office, Environment and
Health Division, Environmental Restoration Program Project Group. Focused
risk assessment, Mound Plant, Miami-Erie Canal, Operable Unit 4. Working draft.
1990 Jan.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration/CERCLA
Program. Community relations plan for the CERCLA program, Mound Plant, Miamisburg,
Ohio. Revision 4;1993 Jan.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Remedial investigation, Operable Unit 4, Miami-Erie Canal sampling
and analysis plan quality assurance project plan, Mound Plant, Miamisburg,
Ohio. Draft revision 0;1991 Sep.
US Department of Energy, Environmental Safety and Health, Office of Environmental
Audit. Environmental survey, preliminary report, Mound Plant, Miamisburg,
Ohio. 1987 Mar.
US Department of Energy, Office of Environmental Management. Estimating
the cold war mortgage. The 1995 baseline environmental management report.
DOE/EM-0232;1995 Mar.
US Department of Energy, Office of Environmental Restoration and Waste Management.
Environmental restoration and waste management (EM) program, an introduction.
DOE/EM-0013P;1991 Jun.
US Department of Energy, Ohio Field Office, Environmental Management Program.
Accelerating cleanup: focus on 2005, narratives. Discussion draft. 1997 Jun.
US Department of Energy, Albuquerque Operations Office, Environmental Restoration
Program. Focused risk assessment, Mound Plant Miami-Erie Canal, Operable Unit
4. Working draft revision 0;1990 Jan.
US Department of Energy, Environmental Restoration Program. Position paper
on dioxin in the soils at the Mound Facility. Mound Plant, no references.
1994.
US Department of Energy. Tiger team assessment of the Mound Plant Miamisburg,
Ohio. DOE/EH-0117, 1989 Dec.
US Department of Energy. Operable Unit 9 Surface Water and Sediment Investigation
Report, Mound Plant, Miamisburg, Ohio, Technical Memorandum revision 0, April
1996.
US Department of Energy. Mound Plant work force restructuring plan. Final
draft; 1994 Apr.
US Environmental Protection Agency Region V. Federal facility agreement
under CERCLA section 120, in the matter of: the United States Department of
Energy's Mound (Ohio) Plant, Miamisburg, Ohio. OH6 890 008 984. V-W-'90-C-075;1990
Aug 6.
US Environmental Protection Agency Region 5. Radiological health and safety
plan for the US EPA staff and US EPA contractors entering the Mound Facility,
Miamisburg, Ohio. 1990 Jul 20.
Water line to Community Park swimming pool, repair, soil sampling data.
Electronic printout prepared by Pearson TJ III;1988 Apr 25.
Water slide construction, soil sampling data. Single data table, dated 1984.
No references provided.
Wiggs LD, Cox-DeVore CA, Wilkinson GS, Reyes M. Mortality among workers
exposed to external ionizing radiation at a nuclear facility in Ohio. J Occup
Med 1991;33 (5):632-7.
Wiggs LD, Cox-DeVore CA, Voelz GL. Mortality among a cohort of workers monitored
for Po-210 exposure: 1944-1972. Health Phys 1991 Jul;61(1):71-6.
Zimmerman JP, Eckart R, Janke R, Ijaz T. Final results. Pathway analysis
to determine residual radioactivity, soil guidelines for the Mound Plant in
the WD hilltop, basin and hillside regions, Miamisburg, Ohio. Revision 1.
University of Cincinnati, Radiological Environmental Assessment Group, Department
of Mechanical, Industrial, Nuclear Engineering. 1991 Jun 14.
BIBLIOGRAPHY PART 3: DOCUMENTS, BOOKS, PAPERS - NOT MOUND-SPECIFIC
Agency for Toxic Substances and Disease Registry. ATSDR and NAREL environmental
data tables. Cover letter to Mr. Arthur W. Kleinrath, 1996 Feb 22.
Agency for Toxic Substances and Disease Registry. Case studies in environmental
medicine, ionizing radiation. CS-34:1993 Oct.
Agency for Toxic Substances and Disease Registry. Case studies in environmental
medicine, trichloroethylene toxicity. CS-6:1992 Jan.
Agency for Toxic Substances and Disease Registry. Health consultation,
DOE Mound Plant, Miami-Erie Canals and Miamisburg Community Park, Miamisburg,
Ohio. 1993 Sep 29.
Agency for Toxic Substances and Disease Registry. Public health assessment
guidance manual. 1992 Mar.
Agency for Toxic Substances and Disease Registry. Toxicological profile
for ionizing radiation (draft for public comment). 1997 Sep.
Agency for Toxic Substances and Disease Registry. Toxicological profile
for plutonium. TP-90-21. 1990 Dec.
Agency for Toxic Substances and Disease Registry. Toxicological profile
for thorium. TP-90-25. 1990 Oct.
Agency for Toxic Substances and Disease Registry. Toxicological profile
for trichloroethylene (Update). 1997 Sep.
American Cancer Society. Cancer facts & figures--1996.
American Cancer Society. Cancer risk report. Prevention and control. 1992.
Andreozzi U, Clemente GF, Ingrao G, Santori G. Long-term 238Pu and 239Pu
retention and organ distribution in mice at low doses. (In) Radiobiology of
radium and the actinides in man, proceedings of an international conference
held at Lake Geneva, Wisconsin, 11-16 October 1981. Health Phys 1993; 44(Supplement
1):505-11.
Baes CF III, Sharp RD, Sjoreen AL, Shor RW. A review and analysis of parameters
for assessing transport of environmentally released radionuclides through agriculture. Martin Marietta Energy Systems, Inc., Oak Ridge National Laboratory. ORNL-5786, 1984 Sep.
Balonov MI, Muksinova KN, Mushkacheva GS. Tritium radiobiological effects
in mammals: review of experiments of the last decade in Russia. Health Phys
1993 Dec;65(6):713-26.
Bartelt GE, Wayman SE, Groves SE, Alberts JJ. Pu-238 and Pu-239/240 distribution
in fish and invertebrates from the Great Miami River, Ohio. Energy Research
and Development Administration. (In) Proceedings of the Symposium Transuranics
in Natural Environments, Nevada Applied Ecology Group, Las Vegas, NV, NVO-178,
1976 Oct:517-29.
Bender AP, Williams AN, Johnson RA, Jagger HG. Appropriate public health
responses to clusters: the art of being responsibly responsive. Am J Epidemiol
132 (Suppl 1):S48-52.
Blanchard RL, Moore JB. Body burden, distribution and internal dose of
Pb-210 and Pa-210 in a uranium miner population. Health Phys 1971;21:499-518.
Blaylok BG. Radionuclide data bases available for bioaccumulation factors
for freshwater biota, Nuclear Safety 1982;23(4):427-38.
Bloss HG, Jacobi P, Meyermann R, Hempel K. No disturbance of myelination
in the central nervous system by selective 3H beta-irradiation. (Abstract only.)
Acta Neuropathol (Berl) 1987;72(4):402-5.
Brock TD, Brock KM, Ward DM. Basic Microbiology with Applications, Third
Edition. Prentice-Hall, Englewood Cliffs, New Jersey, 1986.
Cember H. Introduction to Health Physics, 2nd ed., New York: Pergamon
Press, 1988.
Centers for Disease Control. Guidelines for investigating clusters of
health events. Morbidity and mortality weekly report, recommendations and reports;
1990 Jul 27;39(RR-11).
Centers for Disease Control. Water-related disease outbreaks, surveillance,
annual summary 1982, and annual summary 1983, (reports) Issued August 1983 and
September 1984, respectively.
Centers for Disease Control and Prevention, National Center for Health
Statistics. Multiple cause of mortality data set, accessed by the Wide-ranging
Online Data for Epidemiologic Research (CDC WONDER) software program.
Connor, Tim. Burdens of proof. Energy Research Foundation, 1997.
Dayton Area Cancer Association. A report of the Dayton Area Central Tumor
Registry: cancer in the Miami Valley, 1986 - 1987.
Dayton Area Cancer Association. A report of the Dayton Area Central Tumor
Registry: cancer in the Miami Valley, 1990.
Dayton Area Cancer Association. Cancer data for the Miami Valley - Report:
1988 - 1989.
Dayton Area Cancer Association. Central registry report, Year 1985.
Eisenbud M. Environmental radioactivity from natural, industrial, and
military sources. 3rd ed. New York: Academic Press, 1987.
Eyman LD, Trabalka JR. Distribution patterns and transport of plutonium
in freshwater environments with the emphasis on primary producers., (In) Proceedings
of the Symposium Transuranics in Natural Environments, Nevada Applied Ecology
Group, Las Vegas, NV, NVO-178 1976 Oct:477-87.
Federal Facilities Environmental Restoration Dialogue Committee. Interim report of the Federal Facilities Environmental Restoration Dialogue Committee, Recommendations for improving the federal facility environmental restoration decision-making process and setting priorities in the event of funding shortfalls. The Keystone Center. US Environmental Protection Agency, Office of Federal Facilities
Enforcement, Strategic Planning and Prevention Division. 1993 Feb.
Fink RM, editor. Biological studies with polonium, radium, and plutonium.
National nuclear energy series, Manhattan project technical section, division
VI-volume 3, First edition. New York: McGraw Hill, 1950.
Geselowitz DA, McManaway ME, Hofer KG, Neumann RD. The cytotoxicity of decays of tritium and iodine-125 incorporated in DNA of mammalian cells. Implications
for the low-LET dosimetry of incorporated nuclides. Radiat Res 1995;142:321-6.
Gist GL, Burg JAR. Trichloroethylene--a review of the literature from
a health effects perspective. Toxicol Ind Health; 1995;11(3):253-307.
Good Samaritan Hospital and Health Center. Oncology data report for Miamisburg
and Dayton, Ohio for 1994, raw data report.
Hahn FF, Mewhinney JA, Merickel BS, Guilmette RA, Boecker BB, McClellan
RO. Primary bone neoplasms in beagle dogs exposed by inhalation to aerosols
of plutonium-238 dioxide. J Natl Cancer Inst 1981;67:916-25.
Hickman AW, Griffith WC, Roessler GS, Guilmette RA. Application of a canine
238Pu biokinetics/dosimetry model to human bioassay data. Health
phys 1995 Mar; 68(3):359-70.
Hill RL, Johnson JR. Metabolism and dosimetry of tritium. Health Phys
1993 Dec;65(6):628-47.
Hunt VR. Polonium-210 measurements in human semen. Health Phys 1990 Apr;58(4):511-4.
Hyodo-Taguchi Y, Etoh H. Vertebral malformations in medaka (teleost fish)
after exposure to tritiated water in the embryonic stage. (Abstract only.) Radiat
Res 1993 Sep;135(3):400-4.
Ijiri K. Cell death (apoptosis) in mouse intestine after continuous irradiation
with gamma rays and with beta rays from tritiated water. (Abstract only.) Radiat
Res 1989 Apr;118(1):180-91.
International Commission on Radiological Protection. Age-dependent doses
to members of the public from intake of radionuclides: Part 2, Ingestion dose
coefficients, ICRP Publication 67. Pergamon Press, Oxford, England, 1994.
International Commission on Radiological Protection. Annual limits on
intake of radionuclides by workers based on the 1990 recommendations. ICRP Publication 61. Pergamon Press, Oxford, England, 1991.
International Commission on Radiological Protection. Dose coefficients
for intakes of radionuclides by workers. ICRP Publication 68. Pergamon Press,
Oxford, England, 1994 Jul.
International Commission on Radiological Protection. The metabolism of
plutonium and related elements. ICRP Publication 48. Pergamon Press, New York.
1986 Apr.
International Commission on Radiological Protection. Radiation protection.
ICRP Publication 26. Pergamon Press, Oxford, England, 1977 Jan.
International Commission on Radiological Protection. Radiation protection.
ICRP Publication 30, Part I, Limits for intakes of radionuclides by workers,
A report of Committee 2 of the ICRP. Pergamon Press, Oxford, England 1978 Jul.
International Commission on Radiological Protection. Radiation protection.
ICRP Publication 60. Pergamon Press, Oxford, England, 1991.
International Commission on Radiological Protection. Report of the task
group on reference man. ICRP Publication 23. Pergamon Press, Oxford, England,
1974 Oct.
Jablon S, Hrubec Z, Boice JD, Stone BJ. Cancer in populations living near
nuclear facilities. National Institutes of Health, National Cancer Institute,
Division of Cancer Etiology, Epidemiology and Biostatistics Program. NIH 90-874:1990
Jul.
Jacobs DG, Carfagno D, Flynn DT. Justification for use of a modified slope
factor for assessing risks from ingestion of plutonium-238 adsorbed onto soil
at Mound Plant. Environmental Remediation Conference, Augusta, Georgia 1993.
Roy F. Weston, Inc., EG&G Mound Applied Technologies, Inc., and US Department
of Energy Albuquerque Operations Office, Dayton Area Office. 1994 Jun.
Johnson JR, Meyers DK, Jackson JS, Dunford DW, Gragtmans NJ, Wyatt HM,
et al. Relative biological effectiveness of tritium for induction of myeloid
leukemia in CBA/H mice. Radiat Res 1995;144:82-9.
Jones DCL, Krebs JS, Sasmore DP, Mitoma C. Evaluation of neonatal squirrel
monkeys receiving tritiated water throughout gestation. Radiation Research 1980;
83:592-606.
Kathren RL. Implications of human tissue studies for radiation protection.
Health Phys 1988 Aug;55(2):315-9.
Kathren RL, McInroy JF, Reichert MM, Swint MJ. Partitioning of 238Pu,
239Pu and 241Am in skeleton and liver of U.S. Transuranium Registry autopsy
cases. Health Phys 1988 Feb;54(2):181-8.
Kneale GW, Stewart AM. Reanalysis of Hanford data:1944-1986 deaths. Am
J Ind Med 1993 Mar;23(3):371-90.
Lucas JN, Poggensee M, Straume T. The persistence of chromosome translocations
in a radiation worker accidently exposed to tritium. (Abstract only.) Cytogenet
Cell Genet 1992;60(3-4):255-6.
Maheras SJ, Ritter PD, Leonard PR, Moore R. Benchmarking of the CAP-88
and GENII computer codes using 1990 and 1991 monitored atmospheric releases
from the Idaho National Engineering Laboratory. Health Phys 1994 Nov;67(5):509-17.
Margen S, and the editors of the University of California at Berkeley
Wellness Letter. The wellness encyclopedia of food and nutrition. New York:Rebus,
1992.
Mesler, Bill. The Gulf War's new casualties. The Nation 1997;265(2):19-20.
Miller CW, Hively LM. A review of validation studies for the Gaussian
plume atmospheric dispersion model. Nuclear Safety 1987;28:522-31.
Moghissi AA, Paras P, Carter MW, Barker RF (eds). Radioactivity in consumer
products. US Nuclear Regulatory Commission. NUREG/CP-0001:1978 Aug.
Mossman KL, Mills WA, editors. The biological basis of radiation protection
practice. Baltimore: Williams & Wilkins, 1992.
Muggenburg BA, Guilmette RA, Mewhinney JA, Gillett NA, Mauderly JL, Griffith
WC, Diel JH, Scott BR, Hahn FF, Boecker BB. Toxicity of inhaled plutonium dioxide
in beagle dogs. Radiat Res 1996 Mar;145(3):361-81.
National Council on Radiation Protection and Measurements. Genetic effects
from internally deposited radionuclides. NCRP Report No. 89, Bethesda, Maryland,
1987 Aug 15.
National Council on Radiation Protection and Measurements. Ionizing radiation
exposure of the population of the United States. NCRP Report No. 93, Bethesda,
Maryland, 1987 Sep 1.
National Council on Radiation Protection and Measurements. Tritium and
other radionuclide labeled organic compounds incorporated in genetic material.
NCRP Report No. 63, Washington, 1979.
National Research Council, Committee on the biological effects of ionizing
radiation. Health effects of exposure to low levels of ionizing radiation, BEIR
V. National Academy Press, Washington, D.C., 1990.
Ohio Department of Health. Cancer Mortality Rates in Ohio, 1986 - 88,
1988.
Ohio Department of Health. Cancer Mortality Rates in Ohio Counties, 1987
- 1992 (raw tabular data), 1992.
Ohio Department of Health. Fish advisory for the Great Miami River from
Lowhead Dam at Monument Ave. (Dayton, Ohio, upper river mile 80.7) to the Ohio
River (lower river mile 0.0) for carp, catfish, and suckers, due to PCBs, 1987
Jan 19.
Okada S, Momoshima N. Overview of tritium: characteristics, sources, and
problems. Health Phys 1993 Dec;65(6):595-712.
Parks B. Tritium dose overestimates by CAP88-PC. Health Phys Soc Newsletter
1997 Dec;XXV(12):27-8.
Park JF, Buschbom RL, Dagle GE, James AC, Watson CR, Weller RE. Biological
effects of inhaled 238PuO2 in beagles. Radiat Res 1997
Oct;148(4):365-81.
Park JF, Buschbom RL, Dagle GE, Gilbert ES, Powers GJ, Watson CR, Weller
RE. Inhalation plutonium in dogs. (In) Annual report for 1993 to the DOE Office
of Energy Research, Part 1: Biomedical sciences. Pacific Northwest Laboratory,
PNL-9000 Pt. 1, UC-408. 1994 Mar: 1-11.
Petridou E, Trichopoulos D, Dessypris N, Flytzani V, Haidas S, Kalmanti
M, et al. Infant leukaemia after in utero exposure to radiation from
Chernobyl. Nature (Letters) 1996 Jul 25;382:352-3.
Pollycove, M. Comments to "Low dose linearity: the rule or the exception,"
and references therein, Belle Newsletter, Northeast Regional Environmental Public
Health Center, University of Massachusetts, School of Public Health, 1997 Mar;6(1):13-8.
Poston TM, Klopfer DC. Concentration factors used in the assessment of
radiation dose to consumers of fish: a review of 27 radionuclides. Health Phys
1988 Nov;55(5):751-66.
Radetsky P. The Gulf War within. Discover 1997 Aug;18(8):68-75.
Shleien B, Ruttenber AJ, Sage M. Epidemiologic studies of cancer in populations
near nuclear facilities. Health Phys 1991 Dec;61(6):699-713.
Simpkins AA, Hamby DM. Predicted versus measured tritium oxide concentrations
at the Savannah River site. Health Phys 1997 Feb;72(2):179-185.
Spitz HB, Glover SE. Evaluation of historical plutonium urinalysis data.
In: Raabe OG, editor. Internal radiation dosimetry. Health Physics Society 1994
summer school. Madison, WI:Medical Physics Publishing, 1994:477-94.
Straume T. Tritium risk assessment. Health Phys 1993 Dec;65(6):673-82.
Straume T, Carsten AL. Tritium radiobiology and relative biological effectiveness.
Health Phys 1993 Dec;65(6):657-72.
Styron CE, Bishop CT, Casella VR, Jenkins PH, Yanko WH. Assessment of
the impact of radionuclides in coal ash. International symposium on health impacts
of different sources of energy, Nashville, Tennessee, USA, 22-26 June 1981 (preprint).
Mound Facility, Miamisburg, Ohio. US Department of Energy. IAEA-SM-254/30 MLM-2829(OP).
Styron CE, Bishop CT, Casella VR, Jenkins PH, Yanko WH. Assessment of
the radiological impact of coal utilization, II. Radionuclides in western coal
ash. Mound Facility, Monsanto Research Corporation, US Department of Energy.
MLM-2810, UC-90a:1981 Apr 3.
Thomas PA. Dosimetry of Po-210 in humans, caribou, and wolves in northern
Canada. Health Phys 1994 Jun;66(6):678-90.
Till JE, Meyer HR, editors. Radiological assessment, a textbook on environmental
dose analysis. US Nuclear Regulatory Commission. NUREG/CR-3332 ORNL-5968; 1983
Sep.
Till JE, Meyer HR, Etnier EL, Bomar ES, Gentry RD, Killough GG, et al.
Tritium - an analysis of key environmental and dosimetric questions. Oak Ridge
National Laboratory, ORNL/TM-6990; 1980 May.
Tokarskaya ZB, Okladnikova ND, Belyaeva ZD, Drozhko EG. The influence
of radiation and nonradiation factors on the lung cancer incidence among the
workers of the nuclear enterprise Mayak. Health Phys 1995 Sep; 69(3):356-66.
Tokarskaya ZB, Okladnikova ND, Belyaeva ZD, Drozhko EG. Multifactorial
analysis of lung cancer dose-response relationships for workers at the Mayak
nuclear enterprise. Health Phys 1997 Dec; 73(6):899-905.
Trichopoulos D, Li FP, Hunter DJ. What causes cancer? Sci Am 1996 Sep;275(3):80-7.
Tuschl H, Steger F, Kovac R. Occupational exposure and its effect on some
immune parameters. Health Phys 1995 Jan;68(1):59-66.
Twelve major cancers. Sci Am 1996 Sep; 275(3):126-32.
United Nations Scientific Committee on the Effects of Atomic Radiation.
Genetic and somatic effects of ionizing radiation. Report to the General Assembly,
with annexes. New York: United Nations, 1986.
United Nations Scientific Committee on the Effects of Atomic Radiation.
Sources, effects and risks of ionizing radiation. Report to General Assembly,
with annexes. New York: United Nations, 1988.
US Department of Energy. A method for calculating radiation doses from
radioactivity released to the environment, Oak Ridge National Laboratory, Oak
Ridge, Tennessee, ORNL-4992, 1976.
US Department of Energy, Environmental Safety and Health. Comprehensive
epidemiologic data resource. Revision 1. DOE/EH-0339:1995 May.
US Department of Health, Education, and Welfare, Public Health Service.
Radiological Health Data: Vol I 1960 Apr-Dec. Vol II-VI, 1961-1965. Radiological
Health Data and Reports: Vol VII-XII, 1966-1971. Radiation Data and Reports:
Vol XIII-XV, 1972-1975.
US Environmental Protection Agency. AIRDOS-EPA: A computerized methodology
for estimating environmental concentrations and dose to man from airborne releases
of radionuclides, EPA 520/1-79-009, 1979 Dec.
US Environmental Protection Agency. National primary and secondary ambient
air quality standards for particulate matter, Code of Federal Regulations, 40
CFR 50.6, 1987 Jul 1.
US Environmental Protection Agency. National primary drinking water regulations;
radionuclides, Notice of proposed rulemaking, Federal Register, 56FR 33050-33129
No. 138, July 18, 1991.
US Environmental Protection Agency. OAQPS Staff Paper, Review of the national
ambient air quality standards for ozone, assessment of scientific and technical
information, Office of Air Quality Planning and Standards, EPA-452/R-96-007,
1996 Jun.
US Environmental Protection Agency. OAQPS Staff Paper, Review of the national
ambient air quality standards for particulate matter: policy assessment of scientific
and technical information, EPA-452/R-96-013, 1996 Jul 15.
US Environmental Protection Agency. Toxic Chemicals Releases Inventory,
1993.
US Environmental Protection Agency. User's Guide for CAP88-PC, Version
1.0, EPA 402-B-92-001, 1992 Mar.
US Environmental Protection Agency, National Air and Radiation Environmental
Laboratory. Work plan for environmental studies in the vicinity of Department
of Energy facilities (appendices). 1993 Aug 11.
US Environmental Protection Agency, National Air and Radiation Environmental
Laboratory. Work plan for environmental studies in the vicinity of the Mound
Plant, 1993 Aug 11.
US Environmental Protection Agency, Office of Radiation Programs. Environmental
impact statement, NESHAPS for radionuclides. EPA/520/1-89-005/007:1989 Sep.
US Nuclear Regulatory Commission. Analysis supporting licensing requirements
for land disposal of radioactive waste, Code of Federal Register, 10CFR61, 1986.
US Nuclear Regulatory Commission. Radiological Assessment, NUREG/CR-3332,
ORNL-5968, 1983 Sep:9-2 to 9-3.
Wedding JB, McFarland AR, Cermak JE. Large particle collection characteristics
of ambient aerosol samplers. Environ Sci Tech 1977 Apr;11(4):387-90.
Yamaguchi T, Yasukawa M, Terasima T, Matsudaira H. Induction of malignant
transformation in mouse 10T1/2 cells by low-dose-rate exposure to tritiated
water and gamma-rays at two different temperatures, 4 degrees C and 37 degrees
C. (Abstract only.) J Radiat Res (Tokyo) 1989 Mar;30(1):112-21.
Yang Y-Y, Nelson CB. An estimation of daily food usage factors for assessing
radionuclide intakes in the U.S. population. Health Phys 1986 Feb;50(2):245-57.