Search Results

An Alpha, Beta, Gamma Hand and Shoe Counter - Model 2
Experimental combination hand and shoe counter redesign as a compact, simplified, register readout instrument no larger than the present Five-Fold called Model 2.
Army Gas-Cooled Reactor Systems Program Monthly Progress Report: April 1959
Abstract: This monthly progress report covers the activities of the Army Gas-Cooled Reactor System Program for April 1959. The program includes a water-moderated heterogeneous reactor (Gas-Cooled Reactor Experiment I), a graphite-moderated homogeneous reactor (Gas-Cooled Reactor Experiment II), a mobile gas-cooled reactor (ML-1), and the coordination of the Gas Turbine Test Facility. [It reports] the progress of each project, the associated tests and data evaluation, the applicable design criteria, and the fabrication of reactor components" (p. 1).
Army Gas-Cooled Reactor Systems Program Semiannual Progress Report: January 1 - June 30, 1959
Report documenting the progress of the Army Gas-Cooled Reactor Systems Program to develop a mobile, low-power, nuclear power plant for Military field operation.
An Automatic Analyzing Monitor for Reactor Effluent Cooling Water
From objective: "The objective of this work was to design, develop, assemble, and test and automatic analyzing monitor for recording the prominent isotopes in reactor effluent cooling water."
Degassing Sparger Plate Screening Tests
Results of tests to remove fission gases, xenon and krypton, formed during the operation of a nuclear reactor.
Design and Installation of a High Precision Temperature and Intimate Contact Monitor for Experimental Vacuum Chucks
Describes the design criteria, design details, and final installation of a high precision temperature and intimate contact monitor.
Distribution of the Actinide Elements in the Molten System: KCI-AICI3-AI
Report of data for the distributions of elements 90 through 96 between molten salt solutions of their chlorides and molten aluminum (or alloy) at 725 Celsius.
The Effect of Temperature on the Neutron Attenuation of Magnetite Concrete
Comparison of experimentally determined relaxation lengths to the value calculated from the concrete composition.
Factors Affecting Fluidization of Uranium Trioxide Powders
Study of factors, such as the average particle size and particle-size distribution, which affect the fluidization properties of uranium trioxide powders.
Final Report on Design Tests PR-50 and PR-51: Reactor Piping Seal Testing and Reactor Piping Structural Integrity
A test program conducted to develop high integrity piping and seal components for Plutonium Recycle Test Reactor installation. Methods of preventing leakage of costly D2O coolant and maintaining operational safety were investigated.
Health Physics Division Annual Progress Report, July 31, 1970
Report documenting research and developments made by the Health Physics Division of the Oak Ridge National Laboratory.
Lawrence Radiation Laboratory Chemistry Division Quarterly Report: December 1952 - February 1953
The following documents are quarterly progress reports recorded in the chemistry division of the University of California's radiation laboratory.
Lawrence Radiation Laboratory Chemistry Division Quarterly Report: March - May 1953
Quarterly report of the Chemistry Division at the University of California Radiation Laboratory providing updates for each department about current findings and ongoing research.
Lawrence Radiation Laboratory Chemistry Division Quarterly Report: September - November 1952
Quarterly report of the Chemistry Division at the University of California Radiation Laboratory providing updates for each department about current findings and ongoing research.
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: April - June 1954
The following quarterly report covers the period between April, May and June of 1954. The reports presented in this document discusses subjects of medical health and physics such as: biological studies of radiation effects, the metabolic properties of various tracer materials, radiation chemistry, health chemistry, and health physics.
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: January - March 1952
A report about the preliminary studies which have been continued on the metabolism of fission products which were available at and obtained from Oak Ridge. These studies were conducted on rats after the fission products were made physiologically compatible.
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: January - March 1954
The following quarterly report covers the period of January, February and March of 1954, discussing medical and health physics such as: the metabolic properties of various materials, biological studies of radiation effects, lipoprotein studies, health chemistry, and health physics.
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: July - September 1950
The following quarterly report covers the period of July through September of 1950, split into three reports discussing the metabolic properties of plutonium and allied materials, biological studies of radiation effects, and health chemistry and physics.
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: October - December 1953
The following quarterly report covers a period between October, November, December of 1953 to April of 1954. The document provides reports on medical and health physics, particularly on the biological studies of radiation effects, the metabolic properties of various materials, radiation chemistry, health chemistry, and health physics.
Lawrence Radiation Laboratory Physics Division Quarterly Report: November 1953 - January 1954
The following report is a quarterly report done by the Physics Division of the University of California's Radiation Laboratory, covering the period of November and December of 1953, and January of 1954. This report discusses general physics research and the development and operation of the accelerator.
Liquid Metal Fuel Reactor Experiment: Quarterly Technical Report, April-June, 1959
Liquid Metal Fuel Reactor Experiment program quarterly technical report.
Liquid Metal Fuel Reactor Experiment: Quarterly Technical Report, October-December 1958
Liquid Metal Fuel Reactor Experiment program quarterly technical report.
Liquid Metal Fuel Reactor: Research and Development Program
Work required, proposed schedule, and an estimate of the costs for complete program to build first LMFR power plant.
Metallurgy Division Annual Progress Report, September 1, 1959
Report documenting ongoing research and development undertaken by the Metallurgy Division of the Oak Ridge National Laboratory.
Molten-Salt Reactor Program Quarterly Progress Report: October 1957
Report issued by the Oak Ridge National Laboratory discussing quarterly progress made by the Molten-Salt Reactor Program. Descriptions of the progress and studies conducted is presented. This report includes tables, illustrations, and photographs.
Molten-Salt Reactor Program Quarterly Progress Report: October 1958
Report documenting ongoing experiments, designs, and tests undertaken by the Oak Ridge National Laboratory for the Molten-Salt Reactor Project.
Molten-Salt Reactor Program Quarterly Progress Report: April 1959
Report documenting ongoing experiments, designs, and tests undertaken by the Oak Ridge National Laboratory for the Molten-Salt Reactor Project.
Neutron Physics Division Annual Progress Report, September 1, 1958
Report containing a series of reports from members of the Oak Ridge National Laboratory's Neutron Physics Division.
Plutonium Recycle Program Annual Report, Fiscal Year 1958
Report that describes work performed by by the Hanford Laboratories Operation on the Plutonium Recycle Program during the Fiscal Year.
Plutonium Recycle Test Reactor Preliminary Safeguards Analysis
Report describing the Hanford Atomic Works' Plutonium Recycle Test Reactor, its siting concerns, operation, and safety concerns.
Reference Design Report LMFRE-1: June 1958, Liquid Metal Fuel Reactor Experiment
Conceptual design of experimental liquid metal fuel reactor.
Thermonuclear Project Semiannual Report, January 31, 1959
Report describing progress made on the Oak Ridge National Laboratory Thermonuclear Program called the "Sherwood Project."
Back to Top of Screen