Skip directly to search Skip directly to A to Z list Skip directly to navigation Skip directly to page options Skip directly to site content

2007 General Activities on Department of Energy (DOE) Cases

DCAS will reconstruct radiation doses by evaluating all appropriate data relevant to which an individual worker or group of workers have been exposed, particularly when radiation monitoring data are unavailable, incomplete, or of poor quality. The data used for the dose reconstructions will be obtained through requests sent to DOE and data search and capture efforts.

DCAS along with Oak Ridge Associated Universities (ORAU), the contractor hired to support NIOSH's responsibilities under The Act, have been involved in data search and capture efforts. These efforts are being conducted at various DOE sites and federal and private records storage locations throughout the United States to retrieve radiation monitoring data needed to conduct dose reconstructions.

2007 Data Search and Capture

General Electric Vallecitos
Pleasanton, CA

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

Mound Site
Miamisburg, OH

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

This effort recovered information on the following DOE site:

Work Sites
Feed Materials Production Plant (Fernald)

Dover Road
Denver, CO

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

This effort recovered information on the following DOE site:

Work Sites
Rocky Flats Plant

Mound Site
Miamisburg, OH

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

This effort recovered information on the following DOE sites:

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

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

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

This effort recovered information on the following DOE sites:

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

Sandia National Laboratories
Albuquerque, NM

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

New Mexico Environment Department
Santa Fe, NM

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

This effort recovered information on the following DOE site:

Work Sites
Lovelace Respiratory Research Institute

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

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

This effort recovered information on the following DOE site:

Work Sites
Lawrence Berkeley National Laboratory

Lawrence Berkeley National Laboratory
Berkeley, CA

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

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

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

This effort recovered information on the following DOE sites:

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

Sandia National Laboratories
Livermore, CA

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

Hanford
Richland, WA

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

Fernald Records Center
Fernald, OH

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

Washington University
St. Louis, MO

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

This effort recovered information on the following DOE sites:

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

Sandia National Laboratories
Albuquerque, NM

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

Hanford
Richland, WA

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

Sandia National Laboratories
Albuquerque, NM

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

Lawrence Berkeley National Laboratory
Berkeley, CA

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

General Electric Vallecitos
Pleasanton, CA

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

Lawrence Livermore National Laboratory
Livermore, CA

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

Hanford
Richland, WA

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

Mound Site
Miamisburg, OH

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

This effort recovered information on the following DOE site:

Work Sites
Feed Materials Production Center (Fernald)

Hanford
Richland, WA

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

No data search and capture activities have been found for this month.

Hanford
Richland, WA

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

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

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

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

This effort recovered information on the following DOE sites:

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

Hanford
Richland, WA

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

Ohio Department of Health
Columbus, OH

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

This effort recovered information on the following DOE site:

Work Sites
General Electric (Evendale)

Mound Museum
Miamisburg, OH 

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

This effort recovered information on the following DOE site:

Work Sites
Mound Plant

Area IV of the Santa Susana Field Laboratory
Chatsworth, CA

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

Mound Plant
Miamisburg, OH

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

This effort recovered information on the following DOE site:

Work Sites
Feed Materials Production Center (Fernald)

Hanford
Richland, WA

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

Memorandum of Understanding Between the U.S. Department of Health and Human Services and the U.S. Department of Energy

The Department of Health and Human Services (HHS) and DOE signed a Memorandum of Understanding (MOU) in Fiscal Year 2010. The MOU describes how the Agencies will work together to carry out their responsibilities under The Act and Executive Order 13179. Part of the agreement covers how HHS and DOE will coordinate data search and capture activities.

TOP