open access
542 Matching Results
Search Results
Results:
1 - 24 of 542
next
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: July - September 1950
Description:
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.
Date:
November 8, 1950
Creator:
Hamilton, J. G.; Lawrence, J. H. & Garden, N.
Partner:
UNT Libraries Government Documents Department
Developments in the Centrifuge Separation Project
Description:
Preface: The results of the work undertaken at the University of Virginia, the research laboratory at Westinghouse, and the Standard Oil Development Co. are reported in Parts I, II, and III, respectively, of this volume.
Date:
1951
Creator:
Beams, Jesse W.; Hagg, A. C. & Murphree, E. V.
Partner:
UNT Libraries Government Documents Department
Materials Testing Reactor Project Handbook
Description:
The following handbook was made for the purpose of: (1) to give a semidetailed description of the testing reactor, and (2) to explain, in so far as possible, the reasons for the design.
Date:
May 7, 1951
Creator:
Argonne National Laboratory
Partner:
UNT Libraries Government Documents Department
Report on Production of Hafnium-Free Zirconium to Climax Molybdenum Company
Description:
Summary: A study has been made of possible processes for the production of hafnium-free zirconium of a grade suitable to meet AEC specifications.
Date:
December 29, 1951
Partner:
UNT Libraries Government Documents Department
Plasma Thermocoufle Development
Description:
A report about a thermionic converter which has been constructed for the purpose of evaluating the effect of radiation shields in the interelectrode space.
Date:
November 1952
Creator:
Los Alamos Scientific Laboratory of the University of California
Partner:
UNT Libraries Government Documents Department
Lawrence Radiation Laboratory Chemistry Division Quarterly Report: September - November 1952
Description:
Quarterly report of the Chemistry Division at the University of California Radiation Laboratory providing updates for each department about current findings and ongoing research.
Date:
December 31, 1952
Creator:
Lawrence Radiation Laboratory. Chemistry Division.
Partner:
UNT Libraries Government Documents Department
Lawrence Radiation Laboratory Chemistry Division Quarterly Report: December 1952 - February 1953
Description:
The following documents are quarterly progress reports recorded in the chemistry division of the University of California's radiation laboratory.
Date:
April 13, 1953
Creator:
Perlman, Isadore; Seaborg, Glenn T. (Glenn Theodore), 1912-1999 & Latimer, Wendell M. (Wendell Mitchell), 1893-1955
Partner:
UNT Libraries Government Documents Department
Lawrence Radiation Laboratory Chemistry Division Quarterly Report: March - May 1953
Description:
Quarterly report of the Chemistry Division at the University of California Radiation Laboratory providing updates for each department about current findings and ongoing research.
Date:
June 25, 1953
Creator:
Lawrence Radiation Laboratory. Chemistry Division.
Partner:
UNT Libraries Government Documents Department
A 37,500 KW Power Reactor with Competitive Possibilities
Description:
The following report follows the study on economics of nuclear power generation using a light water reactor.
Date:
February 26, 1954
Creator:
Thompson, W. I. & Cohen, Karl
Partner:
UNT Libraries Government Documents Department
Lawrence Radiation Laboratory Physics Division Quarterly Report: November 1953 - January 1954
Description:
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.
Date:
March 11, 1954
Creator:
Lawrence Radiation Laboratory. Physics Division.
Partner:
UNT Libraries Government Documents Department
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: October - December 1953
Description:
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.
Date:
April 1954
Creator:
Lawrence Radiation Laboratory
Partner:
UNT Libraries Government Documents Department
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: January - March 1954
Description:
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.
Date:
May 16, 1954
Creator:
Lawrence Radiation Laboratory
Partner:
UNT Libraries Government Documents Department
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: April - June 1954
Description:
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.
Date:
July 29, 1954
Creator:
Lawrence Radiation Laboratory
Partner:
UNT Libraries Government Documents Department
Hanford Atomic Products Operation Radiological Sciences Department Quarterly Progress Report: October - December 1954
Description:
Quarterly progress report discussing research and development of the Hanford Radiological Sciences Department, including personnel, facilities, and project updates.
Date:
January 10, 1955
Creator:
Parker, H. M.
Partner:
UNT Libraries Government Documents Department
Standardization of Industrial Nuclear Power Plant Components and of Low Power Reactor Systems Report for 1954: Studies Conducted Under an Agreement with the United States Atomic Energy Commission, February 1954 - January 1955
Description:
From objectives: This report is a comprehensive review of the American Machine & Foundry Company's Industrial Participation activities for the fiscal year of 1954 and includes a detailed description of technical findings, results of economic analysis and an orientation of the project plans for continued studies.
Date:
February 1955
Partner:
UNT Libraries Government Documents Department
Floating-Decimal Matrix Inversion
Description:
Use of Crout Method in floating-decimal notation in IBM Model I Card-Programmed Calculator.
Date:
April 1955
Creator:
Trantham, F. M., Jr.
Partner:
UNT Libraries Government Documents Department
Reactor Studies: Final Report, Part 1
Description:
This report presents a study investigating the possibility of designing a somewhat advanced power reactor using existing and proven technology insofar as possible. It covers a preliminary analysis of a 500 mw reactor.
Date:
November 1955
Creator:
Babcock & Wilcox Company. Atomic Energy Division.
Partner:
UNT Libraries Government Documents Department
Investigation of Materials for Water Lubricated Thrust Bearings: Period Covered - March 5, 1951 to June 30, 1953
Description:
From abstract: The test program gave information about compatibility of materials and demonstrated the particular requirements of bearing surface preparation.
Date:
December 1955
Creator:
Abramovitz, S.
Partner:
UNT Libraries Government Documents Department
Operational Characteristics of Submerged Gas-Lift Circulators
Description:
Report that presents and interprets data taken from previous tests involving gas-lift circulators and then correlates the data for the purpose of design and operational improvements.
Date:
December 1, 1955
Creator:
Cook, M. W. & Waters, Elmer Dale, 1930-
Partner:
UNT Libraries Government Documents Department
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report: January - March 1952
Description:
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.
Date:
1956~
Creator:
Hamilton, Joseph G.
Partner:
UNT Libraries Government Documents Department
Final Design Report KAPL-120 High Pressure Recirculating Water Loop
Description:
Basic information on the design of the Knolls Atomic Power Laboratory (KAPL) -120 loop.
Date:
January 15, 1956
Creator:
Wade, G. E. & Berberet, J. A.
Partner:
UNT Libraries Government Documents Department
Engineering Test Reactor : Engineering Design and Safeguards Report
Description:
From abstract: "Detail and engineering drawings for the Engineering Test Reactor."
Date:
July 1956
Creator:
Kaiser Engineers
Partner:
UNT Libraries Government Documents Department
Polonium
Description:
From foreword: This is a report on the efforts of Monsanto Chemical Co. to solve some of the chemical problems involved in the atomic energy program.
Date:
July 1956
Creator:
Moyer, Harvey Vernon; Gnagey, Lloyd B. & Rogers, Adrian J.
Partner:
UNT Libraries Government Documents Department
Filter: Collections
This dialog allows you to filter your current search. Each of the Collections listed note their name and the number of records that will be limited down to if you choose that option.Filter: Serial/Series Titles
This dialog allows you to filter your current search. Each of the Serial/Series Titles listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.
Having trouble finding an option within the list of Serial/Series Titles? Start typing and we'll update the list to show only those items that match your needs.
Try limiting with other filters first or use this comprehensive list of titles as an alternative starting point.
Atomic Energy Commission Reports
484
484
AEC research and development report
338
338
UC (Series)
216
216
Oak Ridge National Laboratory Reports
159
159
Report (U.S. Atomic Energy Commission)
143
143
ORNL (Series)
137
137
Union Carbide Corporation Reports
112
112
HW (Series)
91
91
U.S. Atomic Energy Commission Idaho Operations Office Reports
78
78
Hanford Works Reports
45
45
Argonne National Laboratory Reports
25
25
Oak Ridge Y-12 Plant Reports
25
25
Fallout Program Quarterly Summary Report
23
23
Health and Safety Laboratory Reports
23
23
ANL (Series)
15
15
IDO
15
15
Smoothed Thermocouple Tables of Extended Significance (°C)
14
14
Gas-Cooled Reactor Project Progress Report
13
13
Army Gas-Cooled Reactor Systems Program Progress Report
11
11
Babcock & Wilcox Company Reports
10
10
Homogeneous Reactor Project Quarterly Progress Report
10
10
University of California Radiation Laboratory Reports
10
10
Brookhaven National Laboratory Reports
8
8
BNL (Series)
7
7
BAW (Series)
6
6
Battelle Memorial Institute Reports
6
6
BNWL (Series)
5
5
Lawrence Radiation Laboratory Medical and Health Physics Quarterly Report
5
5
Molten-Salt Reactor Program Semiannual Progress Report
5
5
Report (Battelle Memorial Institute. Columbus Laboratories)
5
5
General Electric Atomic Power Reports
4
4
Molten-Salt Reactor Program Quarterly Progress Report
4
4
1000-MWe LMFBR Follow-on Study: Task I Report
3
3
Gamma-Ray Spectrometry of Neutron-Deficient Isotopes Annual Progress Report
3
3
Lawrence Radiation Laboratory Chemistry Division Quarterly Report
3
3
Lovelace Foundation Reports
3
3
Maritime Reactor Project Annual Progress Report
3
3
Neutron Physics Division Annual Progress Report
3
3
Nuclear Superheat Meeting Proceedings
3
3
Oak Ridge National Laboratory Chemical Technology Division Annual Progress Report
3
3
The Flora of Healthy Dogs
3
3
Analytical Chemistry Division Annual Progress Report
2
2
Atomic Power Development Associates Reports
2
2
DOE publication CONF
2
2
Fiscal Year 1964
2
2
HASL (New York, N.Y.)
2
2
Hanford Atomic Products Operation Plutonium Recycle Test Reactor Mechanical Seal Pump Operating Experience
2
2
Hanford Radiological Sciences Research and Development Annual Report
2
2
Health Physics Division Annual Progress Report
2
2
In-Reactor Monitoring of Zircaloy-2 Plutonium Recycle Test Reactor Pressure Tubes
2
2
Instrumentation and Controls Division Annual Progress Report
2
2
Los Alamos National Laboratory Reports
2
2
Metallurgy Division Annual Progress Report
2
2
Oak Ridge Analytical Chemistry Division Annual Progress Report
2
2
Oak Ridge Metals and Ceramics Division Annual Progress Report
2
2
Oak Ridge National Laboratory Nuclear Safety Program Progress Report
2
2
Physics Division Annual Progress Report
2
2
Solid State Division Annual Progress Report
2
2
Thermonuclear Project Semiannual Report
2
2
ANL Metallurgy Division Annual Report
1
1
Ames Laboratory Annual Report in Metallurgy
1
1
Ames Laboratory Reports
1
1
Analog Simulation of the Hanford N-Reactor Plant
1
1
Applied Health Physics Annual Report
1
1
Applied Nuclear Physics Division Annual Progress Report
1
1
Argonne National Laboratory Annual Report
1
1
Army Reactors Program Annual Progress Report
1
1
BMI (Series)
1
1
Brookhaven Symposia in Biology
1
1
Chemical Technology Division Annual Progress Report
1
1
Electronuclear Research Division Annual Progress Report
1
1
Fiscal Year 1962
1
1
Fiscal Year 1965
1
1
Fiscal Year 1971
1
1
Fuels and Materials Development Program Quarterly Progress Report
1
1
Gel-Addition Process Chemical Studies: Quarterly Progress Report
1
1
General Electric Company Atomic Power Reports
1
1
Graphite Burnout Monitoring
1
1
Hanford Atomic Products Operation Radiological Sciences Department Quarterly Progress Report
1
1
Instrumentation and Controls Division Semiannual Progress Report
1
1
International Symposium on Developments in Irradiation Capsule Technology
1
1
Irradiation Performance of Thoria-Urania Fuel Materials Quarterly Technical Report
1
1
LA (Series) (Los Alamos, N.M.)
1
1
Laboratory Development of Processes for Fixation of High-Level Radioactive Waste in Glassy Solids
1
1
Lawrence Radiation Laboratory Physics Division Quarterly Report
1
1
Liquid Metal Fuel Reactor Experiment Quarterly Technical Report
1
1
Low-Radioactivity-Level Waste Treatment
1
1
MTR Technical Branch Quarterly Report
1
1
Molten-Salt Reactor Program Progress Report
1
1
Nuclear technology series
1
1
ORNL Instrumentation and Controls Division Annual Progress Report
1
1
ORNL Instrumentation and Controls Division Progress Report
1
1
Oak Ridge Chemistry Division Annual Progress Report
1
1
Proceedings of the American Nuclear Society National Topical Meeting
1
1
Radiolysis of Organic Fluids Annual Progress Report
1
1
Reactor Chemistry Division Annual Progress Report
1
1
Research and Development Activities in the Radiological Sciences
1
1
STEP Project Quarterly Technical Report
1
1
Sandia Corporation Reports
1
1
Snap-8 Corrosion Program Quarterly Progress Report
1
1
Southwest Experimental Fast Oxide Reactor Development Program Quarterly Report
1
1
Thermonuclear Project Semiannual Progress Report
1
1
USAEC Idaho Operations Office Health and Safety Division Annual Report
1
1
Filter: World Regions
This dialog allows you to filter your current search. Each of the World Regions listed note their name and the number of records that will be limited down to if you choose that option.Filter: Countries
This dialog allows you to filter your current search. Each of the Countries listed note their name and the number of records that will be limited down to if you choose that option.Filter: U.S. States
This dialog allows you to filter your current search. Each of the U.S. States listed note their name and the number of records that will be limited down to if you choose that option.Filter: Counties
This dialog allows you to filter your current search. Each of the Counties listed note their name and the number of records that will be limited down to if you choose that option.Filter: Decades
This dialog allows you to filter your current search. Each of the Decades listed note their name and the number of records that will be limited down to if you choose that option.Filter: Years
This dialog allows you to filter your current search. Each of the Years listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.
Having trouble finding an option within the list of Years? Start typing and we'll update the list to show only those items that match your needs.
Filter: Months
This dialog allows you to filter your current search. Each of the Months listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.Filter: Days
This dialog allows you to filter your current search. Each of the Days listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.
Having trouble finding an option within the list of Days? Start typing and we'll update the list to show only those items that match your needs.