View XML QR Code

Hanford Site Forty-Year Environmental Data Collection, 1943-1986

Overview of the Collection

Title
Hanford Site Forty-Year Environmental Data Collection
Dates
1943-1986 (inclusive)
Quantity
0.70 cubic feet, (2 boxes)
Collection Number
MSS Hanford
Summary
This Hanford Site Forty-Year Environmental Data Collection contains government documents and internal technical reports that document environmental monitoring at the Hanford Site, a nuclear production complex in southeast Washington that was constructed beginning in 1943 and fully decommissioned in 1987. Included among the collection's environmental monitoring reports are documents related to effluent releases into the environment, both planned and unplanned.
Repository
Oregon State University Libraries, Special Collections and Archives Research Center
Special Collections and Archives Research Center
121 The Valley Library
Oregon State University
Corvallis OR
97331-4501
Telephone: 5417372075
Fax: 5417378674
scarc@oregonstate.edu
Access Restrictions

The collection is open for research.

Languages
English
Return to Top

Content Description

This collection, consisting solely of photocopies and digital files, contains a series of government documents and internal technical reports that document environmental monitoring at the Hanford Site, a nuclear production complex in southeast Washington that was constructed beginning in 1943 and fully decommissioned in 1987. Included among the collection's environmental monitoring reports are documents related to effluent releases into the environment, both planned and unplanned.

Return to Top

Use of the Collection

Preferred Citation

Hanford Site Forty-Year Environmental Data Collection (MSS Hanford), Oregon State University Special Collections and Archives Research Center, Corvallis, Oregon.

Return to Top

Administrative Information

Arrangement

The collection in is two series: Series 1, Physical Reports, contains photocopied reports for which no digital file could be located. Series 2, Digital Reports, shows reports that were formerly part of the physical collection, but have since been deaccessioned. Links are provided to digital copies of these reports.

Acquisition Information

The Hanford Site Forty-Year Environmental Data Collection was accessioned from the Oregon State University Libraries Government Documents collection.

Processing Note

The original collection of 18 boxes was reprocessed in 2017 to reflect digitized copies of reports in the Department of Energy's online reading room. Physical items for which digitized copies could not be found were retained, and all other reports were deaccessioned.

Related Materials

Items related to Hanford's environmental history can also be found in the Nuclear Science Technical Reports , as well as in the History of Atomic Energy Collection of published materials.

Return to Top

Detailed Description of the Collection

  • Series 1: Physical Reports, 1943-1970

    This series contains photocopied reports, many of which are very difficult to read. No digital files were located for these reports.

    • Description: Memorandum: Proposed Locations of Monitoring Stations, by B. J. Bugbee, to J. W. Tilley, document DUH 11853
      Dates: November 26, 1943
      Container: Box/Folder 1.1
    • Description: Report: Tolerable Concentrations of Fission Products in Air and Water, by W. E. Cohn, document DUH 4517
      Dates: April 28, 1944
      Container: Box/Folder 1.2
    • Description: Report: Activities Discharged into the Atmosphere, by R. S. Apple, document HW-7-4275 DEL
      Dates: June 18, 1946
      Container: Box/Folder 1.3
    • Description: Report: First Annual Report of the Botany Field Station, by E. C. Berry and J. F. Cline, document HW-16056
      Dates: January 20, 1950
      Container: Box/Folder 1.4
    • Description: Letter: Radiation Exposure Data, by H. M. Parker, to D. G. Sturges, document HW-19404
      Dates: November 8, 1950
      Container: Box/Folder 1.5
    • Description: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period April, May, June, 1950, by H. J. Paas and W. Singlevich, document HW-19454
      Dates: November 24, 1950
      Container: Box/Folder 1.6
    • Description: Report: A Report of Particle Contamination February 20, 1951 to August 15, 1951, by R. C. Thorburn, document HW-22072
      Dates: August 31, 1951
      Container: Box/Folder 1.7
    • Description: Report: Radiation Aspects for River Navigation through Hanford Project, by H. V. Clukey, document HW-47252
      Dates: December 7, 1956
      Container: Box/Folder 1.8
    • Description: Article: Probability of Human Contact and Inhalation of Particles, by L. Schwendiman, Health Physics, Vol. 1, pp. 352-356
      Dates: August 28, 1958
      Container: Box/Folder 1.9
    • Description: Report: Proceedings of the Second United Nations International Conference on the Peaceful Uses of Atomic Energy, by J. W. Healy, B. V. Andersen, H. V. Clukey, and J. K. Soldat, United Nations
      Dates: September 1, 1958
      Container: Box/Folder 1.10
    • Description: Report: Progress in Biological Research, A Summary of Hanford Laboratories Achievements in These Programs Under General Electric, 1956-1964, by H. A. Kornberg, document HW-83613
      Dates: November 1964
      Container: Box/Folder 1.11
    • Description: Report: A Statistical Study of the Habits of Fishermen Utilizing the Columbia River Below Hanford, by J. K. Soldat, document BNWL-SA-1451
      Dates: January 5, 1968
      Container: Box/Folder 1.12
    • Description: Report: Hanford Experience with Composite Environmental Dose Estimates, by J. P. Corley, document BNWL-SA-1452
      Dates: January 24, 1968
      Container: Box/Folder 1.13
    • Description: Report: Hanford Waste Disposal Summary, 1967, by R. B. Hall, document BNWL-793
      Dates: May 14, 1968
      Container: Box/Folder 1.14
    • Description: Report: A Comparison of Radionuclide Releases from Hanford Facilities with Environmental Dose Estimates, 1963-1967, by T. H. Essig and J. P. Corley, document BNWL-886
      Dates: August 27, 1968
      Container: Box/Folder 1.15
    • Description: Article: A Survey of Environmental Dose Evaluations, by J. F. Honstead, Nuclear Safety, Vol. 9, No. 5, pp. 383-393
      Dates: September - October, 1968
      Container: Box/Folder 1.16
    • Description: Report: The Uptake and Retention of P32 and Zn65 from the Consumption of Columbia River Fish, by J. F. Honstead and D. N. Brady, document BNSA-45
      Dates: October 7, 1969
      Container: Box/Folder 1.17
    • Description: Report: Age-Dependent Radiation Dose Estimates for Residents of the Hanford Environs, 1945-1968, by T. H. Essig and S. K. Bhagat, document BNWL-SA-3079
      Dates: June 15, 1970
      Container: Box/Folder 1.18
    • Description: Report: Hanford Waste Disposal Summary - 1969, by R. B. Hall, document BNWL-1427 REV C-65
      Dates: September 1970
      Container: Box/Folder 1.19
    • Description: Report: Radiation Exposure to the Local Population, by R. F. Foster, document BNWL-SA-3455
      Dates: September 15, 1970
      Container: Box/Folder 1.20
    • Description: Report: Quantitative Evaluation of Environmental Factors Affecting Population Exposure Near Hanford, by J. F. Honstead, document BNWL-SA-3203
      Dates: October 26, 1970
      Container: Box/Folder 1.21
    • Description: Report: Hanford Waste Disposal Summary - 1970, by T. H. Essig, document BNWL-1618
      Dates: September 1971
      Container: Box/Folder 1.22
    • Description: Article: Radioactive Strontium and Cesium in Cultivated and Abandoned Field Plots, by J. F. Cline and W. H. Rickard, Health Physics, Vol. 23, pp. 317-324
      Dates: September 1972
      Container: Box/Folder 1.23
    • Description: Report: Radiochemical Analyses of Hanford Well-Water Samples, by F. P. Brauer and H. G. Rieck, Jr., document BNWL-CC-1800 83
      Dates: June 16, 1972
      Container: Box/Folder 1.24
    • Description: Report: Concentrations of 65Zn in Marine Foodstuffs and Pacific Coastal Residents, by T. H. Essig, G. W. R. Endres, J. K. Soldat and J. F. Honstead, document BNWL-SA-4206
      Dates: July 10, 1972
      Container: Box/Folder 1.25
    • Description: Report: Columbia River Studies Final Report, 1961-1973, by A. H. Seymour, document RLO-2225-T1-15
      Dates: April 15, 1975
      Container: Box/Folder 1.26
    • Description: Article: A Study of Selected Parameters Affecting the Radiation Dose from Radionuclides in Drinking Water Downstream of the Hanford Project, by D. H. Denham and J. K. Soldat, Health Physics, Vol. 28, pp. 139-144
      Dates: February 1975
      Container: Box/Folder 1.27
    • Description: Maps: Temperature Distribution, Nov.-Dec. 1975; Tritium Concentrations, Dec. 1975; and Gross Beta Concentrations (Calculated as 106Ru)
      Dates: December 1975
      Container: Box/Folder 1.28
    • Description: Report: Environmental Monitoring Report on Radiological Status of the Ground Water Beneath the Hanford Site, January-December, 1974, by J. R. Raymond, D. A. Myers, J. J. Fix, V. L. McGhan, and P. M. Schrotke, document BNWL-1970-UC-70
      Dates: March 1976
      Container: Box/Folder 2.1
    • Description: Report: Environmental Surveillance at Hanford for CY-1976 Data, by P. J. Blumer and J. J. Fix, document unknown
      Dates: June 1977
      Container: Box/Folder 2.2
    • Description: Report: Ecology of the 200 Area Plateau Waste Management Environs: A Status Report, by L. E. Rogers and W. H. Rickard, document PNL-2253-UC-11
      Dates: October 1977
      Container: Box/Folder 2.3
    • Description: Report: The Estimation of Air Concentrations Due to the Diffusion, Deposition and Resuspension of Contaminants by the Wind, by T. W. Horst, document PNL-2426-UC-11
      Dates: October 1977
      Container: Box/Folder 2.4
    • Description: Report: Revegetation of a Waste Disposal Site in the 200 Areas of the Hanford Reservation, by J. F. Cline and V. A. Uresk, document PNL-2454-UC-11
      Dates: November 1977
      Container: Box/Folder 2.5
    • Description: Report: Environmental Monitoring Report on the Status of Ground Water Beneath the Hanford Site January-December 1977, by D. A. Myers, document PNL-2624-UC-41
      Dates: April 1978
      Container: Box/Folder 2.6
    • Description: Article: Rejecta Cast from Heron Nests as an Indicator of Food Chain Contamination, by W. H. Rickard, J. D. Hedlund, and R. G. Schreckhise, The Auk, Vol. 95, No. 2, pp. 425-427
      Dates: April 1978
      Container: Box/Folder 2.7
    • Description: Article: 90Sr and 137Cs in Coyote Scats from the Hanford Reservation, by J. T. Springer, Health Physics, Vol. 36, pp. 31-33
      Dates: January 1979
      Container: Box/Folder 2.8
    • Description: Report: Cesium-137 in Coots (Fulica americana) on Hanford Waste Ponds: Contribution to Population Dose and Offsite Transport Estimates, by L. L. Cadwell, R. G. Schreckhise, and R. E. Fitzner, document PNL-SA-7167
      Dates: April 1979
      Container: Box/Folder 2.9
    • Description: Report: Environmental Surveillance at Hanford for CY-1978, by J. R. Houston and P. J. Blumer, document PNL-2932-UC-41
      Dates: April 1979
      Container: Box/Folder 2.10
    • Description: Report: Radiological Status of the Ground-Water Beneath the Hanford Project, January-December, 1978, by P. A. Eddy, document PNL-2899-UC-41
      Dates: April 1979
      Container: Box/Folder 2.11
    • Description: Report: The American Coot (Fulica americana) on the Hanford Site Part 1: Nesting Biology, by R. E. Fitzner and R. G. Schreckhise, document PNL-2462-UC-11
      Dates: May 1979
      Container: Box/Folder 2.12
    • Description: Article: Loose Rock as Biobarriers in Shallow Land Burial, by J. F. Cline, K. A. Gano, and L. E. Rogers, Health Physics, Vol. 39, pp. 497-504
      Dates: September 1980
      Container: Box/Folder 2.13
    • Description: Report: Carbon-14 in Sagebrush on the Hanford Site and Vicinity, by K. R. Price, document PNL-3766-UC-41
      Dates: July 1981
      Container: Box/Folder 2.14
    • Description: Article: Movement of Radiostrontium in the Soil Profile in an Arid Climate, by J. F. Cline and L. L. Cadwell, Health Physics, Vol. 46, No. 5, pp. 1136-1138
      Dates: May 1984
      Container: Box/Folder 2.15
    • Description: Article: Iodine in Terrestrial Wildlife on the U.S. Department of Energy’s Hanford Site in Southcentral Washington, by W. H. Rickard and K. R. Price, Environmental Monitoring and Assessment, Vol. 4, pp.379-388
      Dates: 1984
      Container: Box/Folder 2.16
    • Description: Report: UNC Nuclear Industries Reactor and Fuels Production Facilities 1984 Effluent Release Report, by D. J. Rokkan, document UNI-3284
      Dates: March 15, 1985
      Container: Box/Folder 2.17
  • Series 2: Digitized Reports, 1945-1986

    This series contains reports which were formerly part of the physical collection, but have been deaccessioned with links to digital files. Links are to PDFs that download automatically.

    • Description: 1: Report: Leaks in 107-F and 107-D Basins, by J. W. Healy, document HW-3-3259

      This item has been digitized by the U.S. Department of Energy

      Dates: November 26, 1945
    • Description: 2: Report: Tolerable Concentrations of Radio-Iodine on Edible Plants, by H. M. Parker, document HW-7-3217

      This item has been digitized by the U.S. Department of Energy

      Dates: January 14, 1946
    • Description: 3: Report: Tolerance Dose: Interpretation of Permissible Daily Dose, by H. M. Parker, document DUH-12744

      This item has been digitized by the U.S. Department of Energy

      Dates: February 22, 1946
    • Description: 4: Report: I131 Accumulation in the Thyroid of Sheep Grazing near HEW, by K. E. Herde, document HW-3-3455

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1, 1946
    • Description: 5: Report: Vegetation Contamination for First Quarter of 1946, by J. W. Healy, document HW-3-3495

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1, 1946
    • Description: 6: Report: Vegetation Contamination for Second Quarter of 1946, by L. D. Turner and J. W. Healy, document HW-3-3603

      This item has been digitized by the U.S. Department of Energy

      Dates: August 6, 1946
    • Description: 7: Report: I131 Deposition in Cattle Grazing on North Margin of H.E.W., by K. E. Herde, document HW-3-3628

      This item has been digitized by the U.S. Department of Energy

      Dates: August 29, 1946
    • Description: 8: Report: Vegetation Contamination for Period July 2, 1946 to August 31, 1946, by L. D. Turner, document HW-3-5055

      This item has been digitized by the U.S. Department of Energy

      Dates: October 22, 1946
    • Description: 9: Report: A Study of Total Amounts of Active Waste Released in all Manners by the H.E.W. Process to date, by F. P. Seymour, document HW-7-5463 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: December 5, 1946
    • Description: 10: Report: Vegetation Contamination on Wahluke Slope and Outlying Districts in February, 1947, by L. D. Turner and J. W. Healy, document HW-3-5313

      This item has been digitized by the U.S. Department of Energy

      Dates: February 18, 1947
    • Description: 11: Report: The Trend of Contamination Observed in the Air, Columbia River, and Vegetation, at the Hanford Engineer Works for 1946, by L. D. Turner, document HW-3-5402

      This item has been digitized by the U.S. Department of Energy

      Dates: March 27, 1947
    • Description: 12: Report: The Trend of Contamination Observed in the Air, the Columbia River, Vegetation, and Waste at the Hanford Engineer Works for the Period January 1, 1947 to March 25, 1947, by L. D. Turner, document HW-3-5511

      This item has been digitized by the U.S. Department of Energy

      Dates: May 9, 1947
    • Description: 13: Report: Vegetation Contamination for the Period Sept. 3, 1946 to Dec. 31, 1946, by L. D. Turner, document HW-3-5521

      This item has been digitized by the U.S. Department of Energy

      Dates: May 15, 1947
    • Description: 14: Report: The Trend of Contamination in the Air, the Columbia River, Vegetation, and waste at the HEW for the Period 3/25/47 – 6/30/47, by J. W. Healy, document HW-7317

      This item has been digitized by the U.S. Department of Energy

      Dates: August 12, 1947
    • Description: 15: Report: The Trend of Contamination in the Air, the Columbia River, Rain, Sanitary Water, Vegetation, and Wastes at the Hanford Works for the Period July, August, September, 1947, by W. Singlevich, document HW-8549 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: December 28, 1947
    • Description: 16: Report: Radioactivity in Upland Wild-Fowl from Areas Surrounding the H.W. Project, by K.E. Herde, document HW-8668

      This item has been digitized by the U.S. Department of Energy

      Dates: January 26, 1948
    • Description: 17: Report: The Trend of Contamination in the Air, Columbia River, Rain, Sanitary Water, Vegetation, and Wastes at the Hanford Works and Vicinity for the Period October, November, December, 1947, by W. Singlevich, document HW-9496 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: March 20, 1948
    • Description: 18: Report: Review of the Stack Discharge Active Particle Contamination Problem, by H. M. Parker, document HW-9259

      This item has been digitized by the U.S. Department of Energy

      Dates: March 22, 1948
    • Description: 19: Report: Report of a Study of the Fate of 200 Area Stack Gases, by F. E. Adley, document HW-9864

      This item has been digitized by the U.S. Department of Energy

      Dates: May 21, 1948
    • Description: 20: Report: Radioactive Contamination in the Columbia River and in the Air and Radiation Levels Measured in the Air at Hanford Works and Vicinity for 1945, 1946, 1947, and Early 1948, by W. Singlevich, document HW-9871

      This item has been digitized by the U.S. Department of Energy

      Dates: May 24, 1948
    • Description: 21: Report: Radioactive Contamination in the Environs of the Hanford Works and Vicinity for the Period January, February, March, 1948, by W. Singlevich, document HW-10242 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: June 10, 1948
    • Description: 22: Report: Long-Lived Fission Activities in the Stack Gases and Vegetation at the Hanford Works, by J. W. Healy, document HW-10758

      This item has been digitized by the U.S. Department of Energy

      Dates: August 17, 1948
    • Description: 23: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period April, May, June, 1948, by W. Singlevich., document HW-11333 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: October 15, 1948
    • Description: 24: Report: A Second Annual Check of Radioactivity in Upland Wild-Fowl Near the H. W. Project, by K. E. Herde, document HW-11987

      This item has been digitized by the U.S. Department of Energy

      Dates: December 7, 1948
    • Description: 25: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period July, August, September, 1948, by W. Singlevich, document HW-12677 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: March 10, 1949
    • Description: 26: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period October, November, December, 1948, by W. Singlevich and H. J. Paas, document HW-13743 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: June 22, 1949
    • Description: 27: Report: Concentration of Gross Radioactivity in the Columbia River, no author given, document GEH-18774

      This item has been digitized by the U.S. Department of Energy

      Dates: ca. 1940s
    • Description: 28: Report: Density of Iodine-131 Deposited on Vegetation in Richland, no author given, document GEH-18775

      This item has been digitized by the U.S. Department of Energy

      Dates: ca. 1940s
    • Description: 29: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period January, February, March, 1949, by W. Singlevich and H. J. Paas, document HW-14243 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: December 23, 1949
    • Description: 30: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period October, November, December, 1949, by H. J. Paas and W. Singlevich, document HW-17003 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: March 2, 1950
    • Description: 31: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period April, May, June, 1949, by H. J. Paas and W. Singlevich, document HW-17434 DEL

      This item has been digitized by the U.S. Department of Energy

      Dates: April 3, 1950
    • Description: 32: Report: Feasibility of Reduction of Cooling Time – Separations Process, by H. M. Parker, document HW-18409

      This item has been digitized by the U.S. Department of Energy

      Dates: July 25, 1950
    • Description: 33: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period January, February, March, 1950, by H. J. Paas and W. Singlevich, document HW-18446

      This item has been digitized by the U.S. Department of Energy

      Dates: July 28, 1950
    • Description: 34: Letter: Reduction of Decay Cooling Period, by H. M. Parker, to D. F. Shaw, document HW-18367

      This item has been digitized by the U.S. Department of Energy

      Dates: August 10, 1950
    • Description: 35: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period July, August, September, 1949, by H. J. Paas and W. Singlevich, document HW-18615

      This item has been digitized by the U.S. Department of Energy

      Dates: August 30, 1950
    • Description: 36: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period July, August, September, 1950, by H. J. Paas and W. Singlevich, document HW-20700

      This item has been digitized by the U.S. Department of Energy

      Dates: April 6, 1951
    • Description: 37: Report: The Second Annual Report of the Botany Field Station, by J. F. Cline and J. W. Porter, document HW-20999

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1, 1951
    • Description: 38: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period January, February, March, 1951, by H. J. Paas and W. Singlevich, document HW-21214

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1, 1951
    • Description: 39: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period October, November, December, 1950, by H. J. Paas, document HW-21566

      This item has been digitized by the U.S. Department of Energy

      Dates: July 13, 1951
    • Description: 40: Report: Activity Densities in Waterfowl of the Hanford Reservation and Environs, by K. E. Herde, R. L. Browning, and W. C. Hanson, document HW-18645

      This item has been digitized by the U.S. Department of Energy

      Dates: August 21, 1951
    • Description: 41: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period April, May, June, 1951, by H. J. Paas, document HW-22313

      This item has been digitized by the U.S. Department of Energy

      Dates: October 8, 1951
    • Description: 42: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period July, August, September, 1951, by H. J. Paas, document HW-23133

      This item has been digitized by the U.S. Department of Energy

      Dates: December 29, 1951
    • Description: 43: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period October, November, December, 1951, by H. J. Paas, document HW-24203

      This item has been digitized by the U.S. Department of Energy

      Dates: April 22, 1952
    • Description: 45: Report: Permissible Limits – Release of Reactor Effluent to the Columbia River, by H. M. Parker, document HW-24356

      This item has been digitized by the U.S. Department of Energy

      Dates: May 6, 1952
    • Description: 46: Letter: Toxicity of I131 in Sheep, by H. M. Parker, to K. L. Englund, document HW-25239

      This item has been digitized by the U.S. Department of Energy

      Dates: August 4, 1952
    • Description: 47: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period January, February, March, 1952, by H. J. Paas, document HW-25866

      This item has been digitized by the U.S. Department of Energy

      Dates: October 15, 1952
    • Description: 48: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period April, May, June 1952, by H. J. Paas, document HW-26493

      This item has been digitized by the U.S. Department of Energy

      Dates: December 15, 1952
    • Description: 49: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period July, August, September, 1952, by H. J. Paas, document HW-27510

      This item has been digitized by the U.S. Department of Energy

      Dates: April 15, 1953
    • Description: 50: Report: Radioactive Contamination in the Environs of the Hanford Works for the Period October, November, December, 1952, by H. J. Paas, document HW-27641

      This item has been digitized by the U.S. Department of Energy

      Dates: April 20, 1953
    • Description: 51: Report: Radioactive Contamination in the Hanford Environs for the Period January, February, March, 1953, by H. J. Paas, document HW-28009

      This item has been digitized by the U.S. Department of Energy

      Dates: May 22, 1953
    • Description: 52: Report: Radioactive Particles in the Hanford Environs November – December 1952, by H. J. Paas, document HW-28300

      This item has been digitized by the U.S. Department of Energy

      Dates: June 22, 1953
    • Description: 53: Report: Radioactive Contamination in the Hanford Environs for the Period April, May, June, 1953, by H. J. Paas, document HW-29514

      This item has been digitized by the U.S. Department of Energy

      Dates: October 2, 1953
    • Description: 54: Report: Radioactive Contamination in the Hanford Environs for the Period July August, September, 1953, by H. J. Paas, document HW-30174

      This item has been digitized by the U.S. Department of Energy

      Dates: December 5, 1953
    • Description: 55: Report: Radioactive Contamination in the Hanford Environs for the Period October, November, December, 1953, by H. J. Paas, document HW-30744

      This item has been digitized by the U.S. Department of Energy

      Dates: January 29, 1954
    • Description: 56: Report: Radioactive Contamination in the Hanford Environs for the Period January, February, March, 1954, by H. J. Paas, document HW-31818

      This item has been digitized by the U.S. Department of Energy

      Dates: May 10, 1954
    • Description: 57: Report: A History of the REDOX Ruthenium Problem, by D. P. Ebright, document HW-32473

      This item has been digitized by the U.S. Department of Energy

      Dates: July 16, 1954
    • Description: 58: Report: Status of Ground Contamination Problem, by H. M. parker, document HW-33068

      This item has been digitized by the U.S. Department of Energy

      Dates: September 15, 1954
    • Description: 59: Report: Fallout Comparisons, by H. M. Parker, document HW-33754

      This item has been digitized by the U.S. Department of Energy

      Dates: November 10, 1954
    • Description: 60: Report: Radioactive Contamination in the Hanford Environs for the Period April, May, June, 1954, by H. J. Paas and G. E. Pilcher, document HW-33896

      This item has been digitized by the U.S. Department of Energy

      Dates: November 24, 1954
    • Description: 61: Report: I131 Emission Problem – Bismuth Phosphate Plant, by W. G. Browne, document HW-36112

      This item has been digitized by the U.S. Department of Energy

      Dates: April 6, 1955
    • Description: 62: Report: Radioactive Contaminations in the Hanford Environs for the Period July, August, September, 1954, by G. E. Pilcher, J. K. Soldat, Z. E. Carey, document HW-36504

      This item has been digitized by the U.S. Department of Energy

      Dates: April 20, 1955
    • Description: 63: Report: Radioactive Contamination in the Hanford Environs for the Period October, November, and December, 1954, by G. E. Pilcher, document HW-36505

      This item has been digitized by the U.S. Department of Energy

      Dates: April 29, 1955
    • Description: 64: Report: Radioactive Contamination in the Hanford Environs for the Period January, February, and March, 1954, by G. E. Pilcher, document HW-36506

      This item has been digitized by the U.S. Department of Energy

      Dates: May 15, 1955
    • Description: 65: Report: Symposium on Iodine Problem, by O. F. Hill, document HW-39073

      This item has been digitized by the U.S. Department of Energy

      Dates: August 3, 1955
    • Description: 66: Report: Radioactive Contamination in the Hanford Environs for the Period April, May, June, 1955, by B. V. Andersen, document HW-38566

      This item has been digitized by the U.S. Department of Energy

      Dates: August 9, 1955
    • Description: 67: Report: Radioactive Contamination in the Hanford Environs for the Period July, August, September, 1955, by B. V. Andersen and J. K. Soldat, document HW-39429

      This item has been digitized by the U.S. Department of Energy

      Dates: October 10, 1955
    • Description: 68: Report: Radioactive Contamination in the Hanford Environs for the Period October, November, December, 1955, by B. V. Andersen and J. K. Soldat, document HW-40871

      This item has been digitized by the U.S. Department of Energy

      Dates: February 6, 1956
    • Description: 69: Report: Basic Anatomical, Dietary, and Physiological Data for Radiological Calculations, by L. K. Bustad and J. L. Terry, document HW-41638

      This item has been digitized by the U.S. Department of Energy

      Dates: February 24, 1956
    • Description: 70: Report: Radioactive Contamination in the Hanford Environs for the Period January, February, March, 1956, by B. V. Andersen and J. K. Soldat, document HW-43012

      This item has been digitized by the U.S. Department of Energy

      Dates: May 28, 1956
    • Description: 71: Report: Earth Sciences’ Waste Disposal Monitoring Activities Summary, January, 1956, by Earth Sciences Personnel, document HW-43149

      This item has been digitized by the U.S. Department of Energy

      Dates: May 31, 1956
    • Description: 72: Report: Radioactive Contamination in the Hanford Environs for the Period April, May, June, 1956, by B. V. Andersen and J. K. Soldat, document HW-43012

      This item has been digitized by the U.S. Department of Energy

      Dates: August 7, 1956
    • Description: 73: Report: Radioactive Contamination in the Hanford Environs for the Period July, August, September, 1956, by B. V. Andersen, M. W. McConiga, and J. K. Soldat, document HW-46726

      This item has been digitized by the U.S. Department of Energy

      Dates: December 7, 1956
    • Description: 74: Report: Concentration of Radioisotopes in Columbia River Whitefish in the Vicinity of the Hanford Atomic Products Operation, by D. G. Watson and J. J. Davis, document HW-48523

      This item has been digitized by the U.S. Department of Energy

      Dates: February 18, 1957
    • Description: 75: Report: Radioactive Contamination in the Hanford Environs for the Period October, November, December, 1956, by B. V. Andersen, M. W. McConiga, and J. K. Soldat, document HW-48374

      This item has been digitized by the U.S. Department of Energy

      Dates: February 25, 1957
    • Description: 76: Report: Dispersion of Dissolved Material in the Columbia River, by J. F. Honstead, document HW-49008

      This item has been digitized by the U.S. Department of Energy

      Dates: March 12, 1957
    • Description: 77: Report: The Turbulent Diffusion of River Contaminants, by H. T. Norton, document HW-49195

      This item has been digitized by the U.S. Department of Energy

      Dates: March 25, 1957
    • Description: 78: Report: Chemical Effluents Technology Waste Disposal Investigations – July, August, September, 1956, by D. J. Brown, document HW-49465

      This item has been digitized by the U.S. Department of Energy

      Dates: April 12, 1957
    • Description: 79: Report: Chemical Effluents Technology Waste Disposal Investigations – October, November, December, 1956, by D. J. Brown, document HW-50186

      This item has been digitized by the U.S. Department of Energy

      Dates: May 14, 1957
    • Description: 80: Report: Radioactive Contamination in the Hanford Environs for the Period January, February, March, 1957, by M. W. McConiga and J. K. Soldat, document HW-51009

      This item has been digitized by the U.S. Department of Energy

      Dates: June 17, 1957
    • Description: 81: Report: Chemical Effluents Technology Waste Disposal Investigations – January, February, March, 1957, by D. J. Brown, document HW-51095

      This item has been digitized by the U.S. Department of Energy

      Dates: June 26, 1957
    • Description: 82: Report: The Regional Monitoring Program, by B.V. Andersen and J. K. Soldat, document HW-52038

      This item has been digitized by the U.S. Department of Energy

      Dates: August 26, 1957
    • Description: 83: Report: Chemical Effluents Technology Waste Disposal Investigations – April, May, June, 1957, by D. J. Brown, document HW-53225

      This item has been digitized by the U.S. Department of Energy

      Dates: September 25, 1957
    • Description: 84: Report: Radioactive Contamination in the Hanford Environs for the Period April, May, June, 1957, by M. W. McConiga and J. K. Soldat, document HW-52803

      This item has been digitized by the U.S. Department of Energy

      Dates: October 28, 1957
    • Description: 85: Report: Chemical Effluents Technology Waste Disposal Investigations – July, August, September, 1957, by D. J. Brown, document HW-54655

      This item has been digitized by the U.S. Department of Energy

      Dates: December 27, 1957
    • Description: 86: Report: Summary of Environmental Contamination Incidents at Hanford 1952-1957, by J. M. Selby and J. K. Soldat, document HW-54636

      This item has been digitized by the U.S. Department of Energy

      Dates: January 25, 1958
    • Description: 87: Report: Chemical Effluents Technology Waste Disposal Investigations – October, November, December, 1957, by W. H. Bierschenk, document HW-54848

      This item has been digitized by the U.S. Department of Energy

      Dates: January 30, 1958
    • Description: 88: Report: Radioactive Contamination in the Hanford Environs for the Period July, August, September, 1957, by M. W. McConiga, J. M. Selby, and J. K. Soldat, document HW-54841

      This item has been digitized by the U.S. Department of Energy

      Dates: February 24, 1958
    • Description: 89: Report: Radioactive Contamination in the Hanford Environs for the Period October, November, December, 1957, by M. W. McConiga, J. M. Selby, and J. K. Soldat, document HW-54842

      This item has been digitized by the U.S. Department of Energy

      Dates: February 28, 1958
    • Description: 90: Report: History of Airborne Contamination and Control – 200 Areas, by R. E. Roberts, document HW-55569 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1, 1958
    • Description: 91: Report: Earth Sciences’ Waste Disposal Monitoring Activities Summary, April, 1956, by Earth Sciences Personnel, document HW-44354

      This item has been digitized by the U.S. Department of Energy

      Dates: ca. 1950s
    • Description: 92: Report: Regional Monitoring (1957), by B. V. Andersen, document HW-89066

      This item has been digitized by the U.S. Department of Energy

      Dates: ca. 1950s
    • Description: 93: Report: Chemical Effluents Technology Waste Disposal Investigations – January, February, March, 1958, by Chemical Effluents Technology Operation Personnel, document HW-55841 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: April 24, 1958
    • Description: 94: Report: Strontium-90 Concentrations in the Hanford Environs, by W. B. Silker, document HW-55117

      This item has been digitized by the U.S. Department of Energy

      Dates: May 20, 1958
    • Description: 95: Report: Chemical Effluents Technology Waste Disposal Investigations – April, May, June, 1958, by Chemical Effluents Technology Operation Personnel, document HW-57002 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: July 10, 1958
    • Description: 96: Report: Calculation of Drinking-Water Radiation Exposures from Columbia River Water Sources, by H. V. Clukey and M. W. McConiga, document HW-57411

      This item has been digitized by the U.S. Department of Energy

      Dates: September 16, 1958
    • Description: 97: Report: Chemical Effluents Technology Waste Disposal Investigations – July, August, September, 1958, by Chemical Effluents Technology Operation Personnel, document HW-58023 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: October 30, 1958
    • Description: 98: Report: Chemical Effluents Technology Waste Disposal Investigations – October, November, December, 1958, by Chemical Effluents Technology Operation Personnel, document HW-58811 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: January 9, 1959
    • Description: 99: Report: Chemical Effluents Technology Waste Disposal Investigations – January, February, March, 1959 by Members of the Chemical Effluents Technology Operation, document HW-60163 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: April 20, 1959
    • Description: 100: Report: Chemical Effluents Technology Waste Disposal Investigations – April, May, June, 1959, by Members of the Chemical Effluents Technology Operation, document HW-61197 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: July 22, 1959
    • Description: 101: Report: Hanford Environmental Monitoring Annual Report, 1958, by B. V. Andersen, document HW-61676

      This item has been digitized by the U.S. Department of Energy

      Dates: August 27, 1959
    • Description: 102: Report: Chemical Effluents Technology Waste Disposal Investigations – July, August, September, 1959, by Members of the Chemical Effluents Technology Operation, document HW-62692 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: November 20, 1959
    • Description: 103: Report: Off-Project Exposure from Hanford Reactor Effluent, by R. F. Foster and R. L. Junkins, document HW-63654 REV

      This item has been digitized by the U.S. Department of Energy

      Dates: February 1, 1960
    • Description: 104: Report: Reactor Effluent Water Disposal, by R. B. Hall and P. C. Jerman, document HW-63653

      This item has been digitized by the U.S. Department of Energy

      Dates: February 1, 1960
    • Description: 105: Report: Chemical Effluents Technology Waste Disposal Investigations – October, November, December, 1959, by W. A. Haney, document HW-64094 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1, 1960
    • Description: 106: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1959, by R. L. Junkins, E. C. Watson, I. C. Nelson, and R. C. Henle, document HW-64371

      This item has been digitized by the U.S. Department of Energy

      Dates: May 9, 1960
    • Description: 107: Report: Chemical Effluents Technology Waste Disposal Investigations – January, February, March, 1960, by W. A. Haney, document HW-65464 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: May 19, 1960
    • Description: 108: Report: Monitoring for Air-Borne Radioactive Materials at Hanford Atomic Products Operation, by J. K. Soldat, document HW-SA-38

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1960
    • Description: 109: Report: MPC’s for Ingestion of Rare Earths in Columbia River Water, by M. W. McConiga, document HW-66026

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1, 1960
    • Description: 110: Report: Chemical Effluents Technology Waste Disposal Investigations – April, May, June, 1960, by W. A. Haney, document HW-66859 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: September 22, 1960
    • Description: 111: Report: Chemical Effluents Technology Waste Disposal Investigations – July, August, September, 1960, by W. A. Haney, document HW-67753 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: December 9, 1960
    • Description: 112: Report: Chemical Effluents Technology Waste Disposal Investigations – October, November, December, 1960, by W. A. Haney, document HW-68543 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: March 7, 1961
    • Description: 113: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1960, by R. F. Foster, document HW-68435

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1, 1961
    • Description: 114: Report: Chemical Effluents Technology Waste Disposal Investigations – January-June, 1961, by W. A. Haney, document HW-70806 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: August 28, 1961
    • Description: 115: Report: Chemical Effluents Technology Waste Disposal Investigations – July-December, 1961, by Members of the Chemical Effluents Technology Operation, document HW-72645 RD

      This item has been digitized by the U.S. Department of Energy

      Dates: February 1962
    • Description: 116: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1961, by R. F. Foster, document HW-71999

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1, 1962
    • Description: 117: Report: The Status of Gaseous Effluent Monitoring at HAPO, December, 1961, by D. McConnon, document HW-69025 REV

      This item has been digitized by the U.S. Department of Energy

      Dates: August 27, 1962
    • Description: 118: Report: Incidents Related to Reactor Safety, by F. W. Van Wormer, document HW-73060

      This item has been digitized by the U.S. Department of Energy

      Dates: March 15, 1962
    • Description: 119: Report: Recuplex Incident, April 7, 1962 Emission of Fission Products from the 291-Z Stack, by J. K. Soldat, document HW-77345

      This item has been digitized by the U.S. Department of Energy

      Dates: May 23, 1962
    • Description: 120: Report: Dispersion of 300 Area Liquid Effluent in the Columbia River, by G. E. Backman, document HW-73672

      This item has been digitized by the U.S. Department of Energy

      Dates: May 25, 1962
    • Description: 121: Report: Chemical Effluents Technology Waste Disposal Investigations – January-June, 1962, by D. J. Brown, document HW-74915

      This item has been digitized by the U.S. Department of Energy

      Dates: September 10, 1962
    • Description: 122: Report: The Columbia River Environmental Monitoring Program, by R. H. Wilson, document HW-75076

      This item has been digitized by the U.S. Department of Energy

      Dates: October 1, 1962
    • Description: 123: Report: Evaluation of Discharging Radioactive Wastes into Fresh Water Streams, by R. B. Hall and R. H. Wilson, document HW-SA-2748

      This item has been digitized by the U.S. Department of Energy

      Dates: October 1962
    • Description: 124: Report: Chemical Effluents Technology Waste Disposal Investigations – July-December, 1962, by D. J. Brown, document HW-76120

      This item has been digitized by the U.S. Department of Energy

      Dates: January 31, 1963
    • Description: 125: Report: Evaluation of Radiological conditions in the vicinity of Hanford for 1962, by R. F. Foster, document HW-76526

      This item has been digitized by the U.S. Department of Energy

      Dates: February 25, 1963
    • Description: 126: Report: The Relationship Between I131 Concentrations in Various Environmental Samples, by J. K. Soldat, document HW-SA-2887 REV

      This item has been digitized by the U.S. Department of Energy

      Dates: June 13, 1963
    • Description: 127: Report: Chemical Effluents Technology Waste Disposal Investigations – January-June, 1963, by D. J. Brown, document HW-78951

      This item has been digitized by the U.S. Department of Energy

      Dates: September 16, 1963
    • Description: 128: Report: Environmental Effects of a Fuel Element Failure, by R. B. Hall, document HW-79073

      This item has been digitized by the U.S. Department of Energy

      Dates: September 27, 1963
    • Description: 129: Report: Chemical Effluents Technology Waste Disposal Investigations – July-December, 1963, The movement of Contaminated Ground Water from the areas to the Columbia River, by D. J. Brown and W. A. Haney, document HW-80909

      This item has been digitized by the U.S. Department of Energy

      Dates: February 18, 1964
    • Description: 130: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1963, by R. F. Foster, document HW-80991

      This item has been digitized by the U.S. Department of Energy

      Dates: February 24, 1964
    • Description: 131: Report: Ringold – A Hanford Environmental Study, by I. C. Nelson and R. F. Foster, document HW-78262 REV

      This item has been digitized by the U.S. Department of Energy

      Dates: April 3, 1964
    • Description: 132: Report: Chemical Effluents Technology Waste Disposal Investigations – January- December, 1964, by D. J. Brown, document HW-84549

      This item has been digitized by the U.S. Department of Energ

      Dates: December 31, 1964
    • Description: 133: Report: Summary of Environmental Contamination Incidents at Hanford, 1958-1964, by G. E. Backman, document HW-84619

      This item has been digitized by the U.S. Department of Energy

      Dates: April 12, 1965
    • Description: 134: Report: Release of Radioactivity to the Columbia River from Irradiated Fuel Element Ruptures, by P. C. Jerman, W. N. Koop, and F. E. Owen, document RL-REA-2160

      This item has been digitized by the U.S. Department of Energy

      Dates: May 27, 1965
    • Description: 135: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1964, by R. F. Foster, document BNWL-90

      This item has been digitized by the U.S. Department of Energy

      Dates: July 1965
    • Description: 136: Report: Chemical Effluents Technology Waste Disposal Investigations – January- June, 1965, by D. J. Brown, document BNWL-CC-285

      This item has been digitized by the U.S. Department of Energy

      Dates: July 28, 1965
    • Description: 137: Article: Ringold Farms – A Hanford Environmental Study, by I. C. Nelson and R. F. Foster, Health Physics, Vol. 11, pp. 397-401

      This item has been digitized by the U.S. Department of Energy

      Dates: 1965
    • Description: 138: Article: Environmental Evaluation of an Acute Release of 131I to the Atmosphere, by J. K. Soldat, Health Physics, Vol. 11, pp. 1009-1015

      This item has been digitized by the U.S. Department of Energy

      Dates: 1965
    • Description: 139: Report: Earth Sciences Waste Disposal Investigations – July - December, 1965, by J. R. Eliason, document BNWL-CC-574

      This item has been digitized by the U.S. Department of Energy

      Dates: May 25, 1966
    • Description: 140: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1965, by R. F. Foster, document BNWL-316

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1966
    • Description: 141: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1965, Appendices, by R. F. Foster, document BNWL-316 APP

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1966
    • Description: 142: Report: Environmental Status of the Hanford Project – 1965 Annual Summary, by T. H. Essig and R. B. Hall, document BNWL-CC-913

      This item has been digitized by the U.S. Department of Energy

      Dates: November 8, 1966
    • Description: 143: Report: Earth Sciences Waste Disposal Investigations – January - June, 1966, by J. R. Eliason, document BNWL-CC-887

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1, 1966
    • Description: 144: Report: Environmental Status of the Hanford Reservation for December, 1966 (Annual Summary), by T. H. Essig and R. B. Hall, document BNWL-CC-637-12

      This item has been digitized by the U.S. Department of Energy

      Dates: March 20, 1967
    • Description: 145: Report: Earth Sciences Waste Disposal Investigations – July - December, by J. R. Eliason, document BNWL-432

      This item has been digitized by the U.S. Department of Energy

      Dates: June 14, 1967
    • Description: 146: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1966, by J. F. Honstead, document BNWL-439

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1967
    • Description: 147: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1966, Appendices, by J. F. Honstead, document BNWL-439 APP

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1967
    • Description: 148: Report: Earth Sciences Waste Disposal Investigations – January - June, 1967, by J. R. Eliason, document BNWL-687

      This item has been digitized by the U.S. Department of Energy

      Dates: December 27, 1967
    • Description: 149: Report: Environmental Statues of the Hanford Reservation for November-December, 1967 (Annual Summary), by Members of Environmental Health Department, document BNWL-CC-1197-6

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1968
    • Description: 150: Report: Radiological Status of the Ground Water Beneath the Hanford Project, July-December, 1967, by T. H. Essig, document BNWL-835

      This item has been digitized by the U.S. Department of Energy

      Dates: June 5, 1968
    • Description: 151: Report: Criteria Used to Estimate Radiation Doses Received By Persons Living in The Vicinity of Hanford: Interim Report, by R. H. Wilson and T. H. Essig, document BNWL-706

      This item has been digitized by the U.S. Department of Energy

      Dates: July 1968
    • Description: 152: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1967, by J. P. Corley, document BNWL-983-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1969
    • Description: 153: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1967, Appendices, by J. P. Corley, document BNWL-983-UC-41 APP

      This item has been digitized by the U.S. Department of Energy

      Dates: February 1969
    • Description: 154: Report: Environmental Status of the Hanford Reservation for January-June, 1968, by Members of Environmental Evaluation Radiation Protection Technical Services Division, document BNWL-CC-1850

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1968
    • Description: 155: Report: Radiological Status of the Ground Water Beneath the Hanford Project January-June, 1968, by T. H. Essig, document BNWL-984

      This item has been digitized by the U.S. Department of Energy

      Dates: January 6, 1969
    • Description: 156: Report: Environmental Status of the Hanford Reservation for July-December, 1968, by Members of the Environmental Evaluations Staff, document BNWL-CC-2026

      This item has been digitized by the U.S. Department of Energy

      Dates: April 17, 1969
    • Description: 157: Report: Criteria Used to Estimate Radiation Doses Received by Persons Living in the Vicinity of Hanford: Interim Report No. 2, by T. H. Essig and J. P. Corley, document BNWL-1019-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1969
    • Description: 158: Report: Significance of Rupture Debris in the Columbia River, by J. D. McCormack and L. C. Schwendiman, document HW-61325

      This item has been digitized by the U.S. Department of Energy

      Dates: August 17, 1959
    • Description: 159: Report: Hanford Waste Summary, by R. B. Hall, document BNWL-1081-C-65

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1969
    • Description: 160: Report: Radiological Status of the Ground Water Beneath the Hanford Project, July-December, 1968, by D. H. Denham, document BNWL-1047-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1969
    • Description: 161: Report: Recreational Use of the Columbia River – Evaluation of Environmental Exposure, by J. F. Honstead, document BNWL-CC-2299

      This item has been digitized by the U.S. Department of Energy

      Dates: October 7, 1969
    • Description: 162: Report: Radiological Status of the Ground Water Beneath the Hanford Project, January-June, 1969, by D. H. Denham, document BNWL-1233-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1969
    • Description: 163: Report: Radiological Considerations of Opening the Columbia River for Recreational Purposes – Ringold to 100-F Area, by D. H. Denham and W. L. Fisher, document BNWL-CC-2363

      This item has been digitized by the U.S. Department of Energy

      Dates: December 22, 1969
    • Description: 164: Report: Environmental Status of the Hanford Reservation for January – June, 1969, by C. B. Wilson and T. H. Essig, document BNWL-CC-2478

      This item has been digitized by the U.S. Department of Energy

      Dates: April 7, 1970
    • Description: 165: Report: Environmental Status of the Hanford Reservation for July-December, 1969, by C. B. Wilson and T. H. Essig, document BNWL-CC-2583

      This item has been digitized by the U.S. Department of Energy

      Dates: May 26, 1970
    • Description: 166: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1968, by W. L. Fisher, document BNWL-1341-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1970
    • Description: 167: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1968, Appendices, by W. L. Fisher, document BNWL-1341-UC-41 APP

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1970
    • Description: 168: Report: Radiological Status of the Ground Water Beneath the Hanford Project, July-December, 1969, by D. H. Denham, document BNWL-1392-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1970
    • Description: 169: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1969, by C. B. Wilson and T. H. Essig, document BNWL-1505-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1970
    • Description: 170: Report: Evaluation of Radiological Conditions in the Vicinity of Hanford for 1969, Appendices, by J. P. Corley, document BNWL-1505-UC-41 APP

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1970
    • Description: 171: Report: Effects of Hanford Reactors on Columbia River and Adjacent Land Areas, by R. F. Foster, document BNWL-SA-3679

      This item has been digitized by the U.S. Department of Energy

      Dates: December 15, 1970
    • Description: 172: Report: Radiological Status of the Groundwater Beneath the Hanford Project January-June, 1970, by T. H. Essig, document BNWL-1539

      This item has been digitized by the U.S. Department of Energy

      Dates: December 1970
    • Description: 173: Report: A Bibliography of Environmental Research: Ecosystems Department, by T. P. O’Farrell and V. K. Christensen, document BNWL-1549-UC-48

      This item has been digitized by the U.S. Department of Energy

      Dates: January 1971
    • Description: 174: Report: Radiological Considerations of Opening the Columbia River for Public Access Upstream from 100-F Area, by W. L. Fisher, document BNWL-B-71 Part I

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1971
    • Description: 175: Report: Radiological Considerations of Opening the Columbia River for Public Access Upstream from 100-F Area, by W. L. Fisher, document BNWL-B-71 Part II

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1971
    • Description: 176: Report: Radiological Status of the Groundwater Beneath the Hanford Project July-December, 1970, by T. H. Essig, document BNWL-1613

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1971
    • Description: 177: Report: Radiological Status of the Groundwater Beneath the Hanford Project January-June, 1971, by K. L. Kipp, Jr., document BNWL-1649

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1972
    • Description: 178: Report: Environmental Status of the Hanford Reservation for 1970, by P. E. Bramson, document BNWL-C-96

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1972
    • Description: 179: Report: Environmental Surveillance at Hanford for CY-1971, by P. E. Bramson and J. P. Corley, document BNWL-1683-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1972
    • Description: 180: Report: Environmental Surveillance at Hanford for CY-1971 (Addendum), by P. E. Bramson and J. P. Corley, document BNWL-1683 ADD

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1972
    • Description: 181: Report: Environmental Surveillance at Hanford for CY-1970, by J. P. Corley, document BNWL-1669-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1973
    • Description: 182: Report: Environmental Surveillance at Hanford for CY-1970 Data, by J. P. Corley, document BNWL-1669 ADD

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1973
    • Description: 183: Report: Environmental Status of the Hanford Reservation for 1971, by P. E. Bramson and J. P. Corley, document BNWL-B-228

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1972
    • Description: 184: Report: Hanford Waste Disposal Summary-1971, by J. J. Soehnlein, document BNWL-1701

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1972
    • Description: 185: Report: Radiation Survey of Wahluke Slope, by P. E. Bramson and J. P. Corley, document BNWL-B-237

      This item has been digitized by the U.S. Department of Energy

      Dates: December 1972
    • Description: 186: Report: Radiological Status of the Groundwater Beneath the Hanford Project July-December 1971, by K. L. Kipp, Jr., document BNWL-1680

      This item has been digitized by the U.S. Department of Energy

      Dates: January 1973
    • Description: 187: Report: Environmental Surveillance at Hanford, by P. E. Bramson and J. P. Corley, document BNWL-1727-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1973
    • Description: 188: Report: Environmental Surveillance at Hanford for CY-1972, by P. E. Bramson and J. P. Corley, document BNWL-1727 ADD

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1973
    • Description: 189: Report: Radiological Status of the Groundwater Beneath the Hanford Project, January-June, by K. L. Kipp, Jr., document BNWL-1737

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1973
    • Description: 190: Report: Radiological Status of the Groundwater Beneath the Hanford Project, July-December 1972, by K. L. Kipp, Jr., document BNWL-1752

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1973
    • Description: 191: Report: Environmental Status of the Hanford Reservation for CY-1972, by P. E. Bramson, J. P. Corley, and W. L. Nees, document BNWL-B-278

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1973
    • Description: 192: Report: Potential Airborne Release of Surface Contamination During a Range Fire in the B-C Controlled Area, by J. Mishima, document BNWL-B-303

      This item has been digitized by the U.S. Department of Energy

      Dates: December 1973
    • Description: 193: Report: Emitted and Decayed Values of Radionuclides in Gaseous Wastes Discharged to the Atmosphere from the Separation Facilities through Calendar Year 1972, by J. D. Anderson, document ARH-3026

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1, 1974
    • Description: 194: Report: Environmental Surveillance at Hanford for CY-1973, by W. L. Nees and J. P. Corley, document BNWL-1811-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1974
    • Description: 195: Report: Environmental Surveillance at Hanford for CY-1973 Data, by W. L. Nees and J. P. Corley, document BNWL-1811 ADD

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1974
    • Description: 196: Report: Hanford Waste Disposal Summary, 1972, by J. H. Soehnlein, document BNWL-1779-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: December 1974
    • Description: 197: Report: Environmental Status of the Hanford Reservation for CY-1973, by W. L. Nees and J. P. Corley, document BNWL-B-336

      This item has been digitized by the U.S. Department of Energy

      Dates: January 1975
    • Description: 198: Report: Radiological Status of the Groundwater Beneath the Hanford Reservation, January-December 1973, by K. L. Kipp, Jr., document BNWL-1860-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: January 1975
    • Description: 199: Report: Environmental Surveillance at Hanford for CY-1974, by J. J. Fix, document BNWL-1910-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1975
    • Description: 200: Report: Environmental Surveillance at Hanford for CY-1974 Data, by J. J. Fix and P. J. Blumer, document BNWL-1910-UC-41 ADD

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1975
    • Description: 201: Report: Environmental Status of the Hanford Reservation for CY-1974, by J. J. Fix, document BNWL-B-429

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1975
    • Description: 202: Report: Environmental Monitoring Report on the Status of Ground Water Beneath the Hanford Site, by D. A. Myers, J. J. Fix, P. J. Blumer, J. R. Raymond, V. L. McGhan, E. L. Hilty, document BNWL-2034

      This item has been digitized by the U.S. Department of Energy

      Dates: January - December, 1975
    • Description: 203: Report: Environmental Surveillance at Hanford for CY-1975 Data, by P. J. Blumer, J. J. Fix, and Dwayne R. Speer, document BNWL-1980-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1976
    • Description: 204: Report: Environmental Status of the Hanford Site for Cy-1975, by J. J. Fix, D. R. Speer, and P. J. Blumer, document BNWL-B-477-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1976
    • Description: 205: Report: Environmental Surveillance at Hanford for CY-1975, by D. R. Speer, document BNWL-1979 REV UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1976
    • Description: 206: Report: Thermoluminescent Dosimeter (CaF2:Dy) Measurement of the Hanford Environs, 1971-1975, by J. J. Fix and P. J. Blumer, document BNWL-2140-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: January 1977
    • Description: 207: Report: Environmental Monitoring Report on the Status of Ground Water Beneath the Hanford Site, January-December, 1976, by D. A. Myers, J. J. Fix, and J. R. Raymond, document BNWL-2199-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1977
    • Description: 208: Report: Environmental Surveillance at Hanford for CY-1976, by J. J. Fix, P. J. Blumer, G. R. Hoenes, and P.E. Bramson, document BNWL-2142-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1977
    • Description: 209: Report: Radiochemical Analyses of Game Birds Collected from the Hanford Environs, 1971-1975, by J. J. Fix and P. J. Blumer, document BNWL-2089-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: July 1977
    • Description: 210: Report: Radionuclide Concentrations in Selected Foodstuffs and Wildlife from the Hanford Environs, 1971-1975, by J. J. Fix, S. C. Leete, and P. E. Bramson, document PNL-2383-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1977
    • Description: 211: Report: Environmental Status of the Hanford Site for CY-1976, by J. J. Fix, P. J. Blumer, and P. E. Bramson, document BNWL-2246-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1977
    • Description: 212: Report: Radiochemical Analyses of Soil and Vegetation Samples Taken from the Hanford Environs, 1971-1976, by M. L. Miller, J. J. Fix, and P. E. Bramson, document BNWL-2249-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1977
    • Description: 213: Report: Soils of the Pacific Northwest Shrub-steppe. Occurrence and Properties of Soils on The Arid Land Ecology Reserve, Hanford Reservation, by R. E. Wildung, document BNWL-2272

      This item has been digitized by the U.S. Department of Energy

      Dates: July 1977
    • Description: 214: Report: Association of Hanford Origin Radionulcides with Columbia River Sediment, by D. E. Robertson and J. J. Fix, document BNWL-2305-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1977
    • Description: 215: Report: Environmental Surveillance at Hanford for CY-1977, by J. R. Houston and P. J. Blumer, document PNL-2614-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1978
    • Description: 216: Report: Environmental Status of the Hanford Site for CY-1977, by J. R. Houston and P. J. Blumer, document PNL-2677-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1978
    • Description: 217: Report: Tagging Studies of Mule Deer Fawns on the Hanford Site, 1969-1977, by L. E. Eberhardt, J. D. Hedlund, and W. H. Rickard, document PNL-3147-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: October 1979
    • Description: 218: Report: Darkling Beetle Populations (Tenebrionidae) of the Hanford Site in Southcentral Washington, by L. E. Rogers, N. Woodley, J. K. Sheldon, and V. A. Uresk, document PNL-2465-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: February 1978
    • Description: 219: Report: Comparative Ecology of Nuclear Waste Ponds and Streams on the Hanford Site, by R. M. Emery and M. C. McShane, document PNL-2499-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: October 1978
    • Description: 220: Report: Analysis of Small Mammal Populations Inhabiting the Environs of a Low-Level Radioactive Waste Pond, by K. A. Gano, document PNL-2479-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1979
    • Description: 221: Report: Biobarriers Used in Shallow-Burial Ground Stabilization, by J. F. Cline, document PNL-2918-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1979
    • Description: 222: Report: Radioactivity Associated with Biota and Soils of the 216-A-24 Crib, by E. L. Klepper, L. E. Rogers, J. D. Hedlund, and R. G. Schreckhise, document PNL-1948-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1979
    • Description: 223: Report: Environmental Status of the Hanford Site for CY 1978, by J. R. Houston and P. J. Blumer, document PNL-2933-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1979
    • Description: 224: Report: Shrub-Inhabiting Insects of the 200 Area Plateau, Southcentral Washington, by L. E. Rogers, document PNL-2713-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: October 1979
    • Description: 225: Report: Decline of Radionuclides in Columbia River Biota, by C. E. Cushing, D. G. Watson, A. J. Scott, and J. M. Gurtisen, document PNL-3269-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: March 1980
    • Description: 226: Report: Environmental Surveillance at Hanford for CY-1979, by J. R. Houston and P. J. Blumer, document PNL-3283-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1980
    • Description: 227: Report: Radiological Status of the Ground Water Beneath the Hanford Project, January-December, 1979, by P. A. Eddy and J. S. Wilbur, document PNL-3346-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1980
    • Description: 228: Report: Radiological Survey of Exposed Shorelines and Islands of the Columbia River Between Vernita and the Snake River Confluence, by M. J. Sula, document PNL-3127-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1980
    • Description: 229: Report: Environmental Status of the Hanford Site for CY 1979, by J. R. Houston and P. J. Blumer, document PNL-3284-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1980
    • Description: 230: Report: Iodine-129 in Forage and Deer on the Hanford Site and Other Pacific Northwest Locations, by K. R. Price, L. L. Cadwell, R. G. Schreckhise, and F. P. Brauer, document PNL-3357-UC-11-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: February 1981
    • Description: 231: Report: Environmental Surveillance at Hanford for CY-1980, by M. J. Sula and P. J. Blumer, document PNL-3728-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1981
    • Description: 232: Report: Radiological Status of the Ground Water Beneath the Hanford Site, January-December, 1980, by P. A. Eddy and J. S. Wilbur, document PNL-3768-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1981
    • Description: 233: Report: Americium-241 in Surface Soil Associated with the Hanford Site and Vicinity, by K. R. Price, R. O. Gilbert, and K. A. Gano, document PNL-3731-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1981
    • Description: 234: Report: Plutonium in Surface Soil Near the Southwest Boundary of the Hanford Project, by K. R. Price and R. L. Dirkes, document PNL-3647-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1981
    • Description: 235: Report: Raptors of the Hanford Site and Nearby Areas of Southcentral Washington, by R. E. Fitzner, W. H. Rickard, L. L. Cadwell, and L. E. Rogers, document PNL-3212-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1981
    • Description: 236: Report: Environmental Status of the Hanford Site for CY 1980, by M. J. Sula, P. J. Blumer, and R. L. Dirkes, document PNL-3729-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1981
    • Description: 237: Report: Population Estimates for the Areas Within a 50-Mile Radius of Four Reference Points on the Hanford Site, by D. J. Sommer, R. G. Rau, and D. C. Robinson, document PNL-4010-UC-11-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1981
    • Description: 238: Report: Radiological Status of the Ground Water Beneath the Hanford Site, January-December, 1981, by P. A. Eddy, C. S. Cline, and L. S. Prater, document PNL-4237-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: April 1982
    • Description: 239: Report: Environmental Surveillance at Hanford for CY-1981, by M. J. Sula, W. D. McCormack, R. L. Dirkes, K. R. Price, and P. A. Eddy, document PNL-4211-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1982
    • Description: 240: Report: Environmental Status of the Hanford Site for CY 1981, by M. J. Sula, P. J. Blumer, and R. L. Dirkes, document PNL-4212-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1982
    • Description: 241: Report: Hanford Dose Overview Program: Standardized Methods and Data for Hanford Environmental Dose Calculations, by W. D. McCormack, document PNL-3777-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1982
    • Description: 242: Report: Analysis of Radionuclide Concentrations and Movement Patterns of Hanford Site Mule Deer, by L. E. Eberhardt, E. E. Hanson, and L. L. Cadwell, document PNL-4420-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: October 1982
    • Description: 243: Report: Uranium and Other Heavy Metals in Soil and Vegetation from the Hanford Environs, by K. R. Price and R. R. Kinnison, document PNL-4466-UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1982
    • Description: 244: Report: Environmental Surveillance at Hanford for CY 1982, by M. J. Sula, J. M. V. Carlile, K. R. Price, and W. D. McCormack, document PNL-4657-UC-41-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1983
    • Description: 245: Report: Climatological Summary for the Hanford Area, by W. A. Stone, J. M. Thorp, O. P. Gifford, and D. J. Hoitink, document PNL-4622-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1983
    • Description: 246: Report: Ground-Water Surveillance at The Hanford Site for CY 1982, by P. A. Eddy, L. S. Prater, and J. T. Rieger, document PNL-4659-UC-41-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: June 1983
    • Description: 247: Report: Environmental Status of the Hanford Site for CY 1982, by M. J. Sula, P. J. Blumer, R. L. Dirkes, J. M. V. Carlile, document PNL-4658-UC-41-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1983
    • Description: 248: Report: Environmental Surveillance at Hanford for CY 1983, by K. R. Price, J. M. V. Carlile, R. L. Dirkes, and M. S. Trevathan, document PNL-5038-UC-41-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1984
    • Description: 249: Report: Hanford Dose Overview Program: Standardized Methods and Data for Hanford Environmental Dose Calculations, by W. D. McCormack, J. V. Ramsdell, and B. A. Napier, document PNL-3777 Rev 1 UC-41

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1984
    • Description: 250: Report: Ground-Water Surveillance at the Hanford Site for CY 1983, by L. S. Prater, J. T. Rieger, C. S. Cline, E. J. Jensen, T. L. Liikala, K. R. Oster, and P. A. Eddy, document PNL-5041-UC-41-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: July 1984
    • Description: 251: Report: Environmental Status of the Hanford Site for CY 1983, by K. R. Price, P. J. Blumer, J. M. V. Carlile, R. L. Dirkes, and M. S. Trevathan, document PNL-5039-UC-41-11

      This item has been digitized by the U.S. Department of Energy

      Dates: August 1984
    • Description: 252: Report: Investigation of Ground-Water Seepage from the Hanford Shoreline of the Columbia River, by W. D. McCormack and J. M. V. Carlile, document PNL-5289-UC-41-11

      This item has been digitized by the U.S. Department of Energy

      Dates: November 1984
    • Description: 253: Report: Rooting Depth and Distributions of Deep-Rooted Plants in the 200 Area Control Zone of the Hanford Site, by E. L. Klepper, K. A. Gano, and L. L. Cadwell, document PNL-5247-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: January 1985
    • Description: 254: Report: Environmental Monitoring at Hanford for 1984, by K. R. Price, J. M. V. Carlile, R. L. Dirkes, R. E. Jaquish, M. S. Trevathan, and R. K. Woodruff, document PNL-5407-UC-41-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1985
    • Description: 255: Report: Unsaturated Water Flow at the Hanford Site: A Review of Literature and Annotated Bibliography, by G. W. Gee and P. R. Heller, document PNL-5428-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: May 1985
    • Description: 256: Report: Anadromous Salmonids of the Hanford Reach, Columbia River: 1984 Status, by C. D. Becker, document PNL-5371-UC-97e

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1985
    • Description: 257: Report: Ground-Water Monitoring at the Hanford Site, January-December, 1984, by C. S. Cline, J. T. Rieger, J. R. Raymond, and P. A. Eddy, document PNL-5408-UC-41-UC-11

      This item has been digitized by the U.S. Department of Energy

      Dates: September 1985
    • Description: 258: Report: Offsite Radiation Doses Summarized from Hanford Environmental Monitoring Reports for the Years 1957-1984, by J. K. Soldat, K. R. Price, and W. D. McCormack, document PNL-5795-UC-70

      This item has been digitized by the U.S. Department of Energy

      Dates: February 1986

Names and SubjectsReturn to Top

Subject Terms

  • Environmental sciences--Research--Washington (State)--Hanford Site--History.
  • Nuclear weapons plants--Environmental aspects--Washington (State)--Hanford Site--History.
  • Radiation--Dosage--Northwest, Pacific.
  • Radiation--Safety measures.

Geographical Names

  • Hanford Site (Wash.)
Loading...
Loading...