If you are not immediately redirected, please click here
U.S. Atomic Energy Commission
U.S. Atomic Energy Commission records (Record Group 326), 1923-1975.
Record Group 326 includes records of the Atomic Energy Commission (U. S.): Headquarters Records, 1942-1975 (534 lin. ft.): Records of the MED Headquarters (Oak Ridge, TN): Formerly security-classified central files, 1942-1947 (228 ft.). Unclassified central files, 1942-1949 (226 ft.). Issuances, 1942-1946. Records of Washington Liaison Office, 1942-1948. Records of AEC Commissioners: Security-classified minutes, 1946-1951. Security-classified and unclassified official files of Commissioners Robert F. Bacher, 1947-1949; Sumner T. Pike, 1946-1951; and William W. Waymack, 1947-1948. Records of the Office of the Chairman, AEC: David E. Lilienthal (1946-1950): Security-classified and unclassified central subject correspondence, 1946-1950. Central reading files, 1946-1950. Correspondence with White House officials; Members of Congress; the Joint Atomic Energy Committee (of Congress); and other Federal Government agencies, 1947-1950. Copies of semiannual reports to Congress, with related correspondence, 1947-1950. Copies of minutes and other records of the United Nations Atomic Energy Commission, 1946-1949. Chairman's daily diary, 1947-1950. Press clippings, 1947-1950. Records of the Office of Information Services, AEC, and its predecessors: News releases, 1947-1975. News releases relating to private industry, 1959-1968, with summaries, 1958-1968. Copies of speeches of chairman, commissioners, and general manager, 1947-1974. Transcripts of press conferences given by chairman and commissioners, 1962-1973. Records of the Washington Production Division: Official correspondence, 1942-1948. Records of the Oak Ridge Operations Office, 1942-1975 (1,833 lin. ft.): General records: Central correspondence, 1943-1950, including correspondence relating to the K-25, X-10, and Y-12 Plants, 1943-1948. Security-classified central correspondence, 1942-1972. Daily diaries of MED and AEC officials, 1943-1972. AEC official issuances, 1954-1966. Project files relating to the experimental gas cooled reactor, 1962-1966. Copies of The Oak Ridge Journal, 1945-1948. Architectural and Engineering Plans (300 items): City of Oak Ridge, TN, used for zoning, planning, and other municipal purposes, 1950-1960. Motion Pictures (1 reel): Isotopes, produced by Oak Ridge National Laboratory, with accompanying script and descriptive materials, 1959. Records of staff organizations: Correspondence of the Assistant Manager for Public Education, 1944-1968; Office of Community Affairs, 1943-1975 (274 ft.); Organization and Personnel Division, 1946-1966; and Security Division, 1950-1962. Records of operating units: Correspondence of the Construction Branch, 1947-1949; Freed Materials Division, 1943-1971 (276 ft.); Production Plant Construction Division, 1947-1950; Research Division, 1944-1966 (253 ft.): Research and Development Division, 1947-1968; and Research and Medicine Division, 1944-1950. Engineering and Construction Division directives, 1947-1966. Research and development files of the Reactor Division, 1946-1966. Records of Other Operations Offices, 1942-1973 (578 lin. ft.): Records of the Savannah River Operations Office (Aiken, SC): Correspondence of the Technical Production Division, 1950-1971. Records of the Budget and Finance Division, 1950-1968. Records of the Projects Branch, Civilian Reactor Division, 1958-1961. Records of the Contracts and Procurement Branch, 1954-1962. Records of the Chicago Operations Office: Records of the Argonne National Laboratory, including central reading files, 1949-1957; administrative correspondence, 1954-1955; correspondence of the Reactor Safety Review Committee, 1951-1970; records relating to the metallurgy program, 1948-1964; statistical records of experimental core piles, 1953-1954; monthly research reports on the CP-5 reactor, 1954-1955; requests for samples of material to be exposed to radiation, 1953-1959; reports on the Experimental Boiling Water Reactor, 1956-1964; records relating to the Fast Reactor Test Facility, 1962-1966; and minutes of the Personnel Recruitment Committee, 1963-1968. Correspondence of the Reactor Development Branch relating primarily to the nuclear powered aircraft program, 1950-1961. Architectural and Engineering Plans (749 items): Exterior and interior laboratory construction, Argonne National Laboratory, 1954-1960. Sound Recordings: (1 item): Atomic Year 25, 1967, commemorating 25th anniversary of controlled nuclear chain reaction achieved December 2, 1942, at University of Chicago Metallurgical Laboratory, precursor of Argonne National Laboratory. Records of the Idaho Operations Office (Idaho Falls, ID): Environmental contamination records, 1951-1962. Radioactive waste disposal records, 1953-1962. Personnel records relating to toxic substance exposure, 1958. Significant litigataion files, Kellogg incident, 1955-1968. Unique procurement files, 1960. Legal files, 1963. Technical report files, 1959. Environmental radiation records, 1952-1972. Correspondence, 1949-1961. Project specifications, contracts, and completion reports, 1951-1957. Maintenance job releases, 1972-1973. Records relating to shutdowns, 1967-1971. Letter files, 1959-1971. Papers cleared for presentation, 1967-1968. Miscellaneous speeches and presentations, 1963-1972. Emergency core cooling systems hearing records, 1971-1973. Records of the Nevada Operations Office (Las Vegas, NV): subject file, 1967-1971. Management directives, 1962-1967. Records of the New York Operations Office: Correspondence, 1942-1949. Correspondence of the New York Area Office, 1943-1946. Records of the San Francisco Operations Office: Correspondence, reports, and other records relating to reactor research and development, 1957-1965. Records of Contractors, 1923-1974 (1,479 lin. ft.): Records of Holmes and Narver, Incorporated: General correspondence, planning files, construction records, and field notebooks, with interfiled drawings and photographs, 1942-1971. Motion pictures (16 reels): Facilities in Hawaii and on U.S.-controlled Central Pacific islands, used by Pacific Test Division of Holmes and Narver, Inc., 1958-1967. Aerial Photographs (13,000 items): Nevada test sites, prior to and following nuclear detonation, documenting ecological damage and mass earth movements, 1952-1964. Photographs (17, 785 images): Facilities on Johnston Island and site T or Johnston Atoll, 1962-1965; Eniwetok-Bikini, 1958; Christmas, Fanning, and Palmyra Islands, 1967. Records of Columbia University: Formerly security-classified technical files, 1942-1947. Records of Linde Air Products: Formerly security classified technical files, 1942-1947. Records of the Tennessee Eastman Company: Correspondence, 1943-1947 (205 ft.). Formerly security-classified technical files, 1942-1947. Records of the General Electric Company: Formerly security-classified technical files, relating primarily to the NMPO plant, Cincinnati, OH, and to General Electric's role in the nuclear aircraft propulsion program, 1955-1962. Records of E. I. Du Pont de Nemours and Company: Records of the Dana (IN) Plant as administered by Du Pont as prt of its contract with the AEC to operate the Savannah River Plant, 1950-1957 (325 ft.). Records of the Lawrence Berkeley Laboratory, Berkeley, CA: Records of the Director Edwin McMillan, consisting of subject files, 1958-1972; general correspondence, 1933-1974; and laboratory and scientific conference files, 1948-1974. Research, development and administrative records of nuclear physicists, including the High Energy Accelerator Study Group, 1948-1968; meson experiments of Eugene Gardner and the Gardener and Barka's research group, 1945-1955, and the Trilling-Goldhaber research group, 1957-1962; and bevatron experiment proposals collected by Edwin McMillan, 1958-1972. Log books of the Segre-Chamberain antiproton study utilizing the bevatron, 1947-1964. Physics and radiation protection research records of Burton Jones Moyer, 1946-1970. Research records of nuclear chemist Wendell M. Latimer, 1940-1955. Sherwood Project records of William Brobeck, 1953-1956. Emilio Segr ̈Collection of Fermi Manhattan Project reports and related records, 1941-1953. Records relating to design, constrution, and operation of nuclear physics research equipment, including the 60-inch cyclotron, 1939-1962, the 300-MEV synchrotron, 1947-1966, and the 88-inch cyclotron, 1961-1970. Lawrence Berkeley Laboratory histories, 1930-1974. Records collected by Donald Cooksey, 1934-1964. Case files relating to laboratory construction and subcontract work, 1940-1965. Index to mechanical engineering drawings of laboratory equipment, 1936-1965. Architectural and Engineering Plans (7,548 items and 77 rolls of microfilm): Technical drawings collected by Edwin McMillan, 1923-1947 (60 items). Mechanical engineering drawings of the 184-inch cyclotron, 1946-1965 (488 items). Plans and drawings to the 300-MEV synchrotron, 1947-1966 (7,000 items). Microfilm copy of electrical engineering drawings of significant buildings and equipment, such as cloud chambers and linear accelerators, va. 1940-1950 (9 rolls). Microfilm copy of designs and plans for calutron and related equipment, including plans relating to the Oak Ridge elecromagnetic separation process, 1942-1964 (68 rolls). Motion Pictures (16 reels): Argonne National Laboratory, collected by Edwin McMillan, 1962 (1 reel). Lawrence Berkeley Laboratory buildings, research equipment, and medical research, 1950-1970 (15 reels). Sound Recordings (47 items): Prominent Lawrence Berkeley Labortory officials and scientists, collected by Edwin McMillan and Donald Cooksey, 1939-1972. Photographs (39,900 images): Historical photographs of the Lawrence Berkeley Laboratory, 1944-1974 (39,400 images). Photographs and related records, collected by Daniel Wilkes, 1927-1969 (500 images). Photographs (11 rolls of microfilm): Donald Cooksey Collection, 1933-1964. Records of Rockwell International: Labor negotiations correspondence, Hanford Operations Office, Hanfo
Established as an independent agency, by the Atomic Energy Act of 1946 (60 Stat. 755), August 1, 1946. [Predecessor Agencies: Manhattan Engineer District (MED), U. S. Army Corps of Engineers (1942-1947).] Functions: Controlled development and production of atomic weapons. Directed research and development of civilian uses of atomic energy. Regulated privately-owned nuclear fuels and production facilities, pursuant to Atomic Energy Act amendments of 1954 (68 Stat. 919), August 30, 1954, and amendments of 1964 (78 Stat. 602), August 26, 1964. Abolished: By the Energy Reorganization Act of 1974 (88 Stat. 1237), October 11, 1974. Successor Agencies: Energy Research and Development Administration (research, development, and production, 1974-1977); Department of Energy (research, development, and production, 1977), Nuclear Regulatory Commission (licensing and regulation, 1974-).
Bacher, Robert F. (Robert Fox), 1905-2004-
Fermi, Enrico, 1901-1954.
Latimer, Wendell M. (Wendell Mitchell), 1893-1955
Pike, Sumner T. (Sumner Tucker), . 1891.
Segr,̈ Emilio.
Waymack, W. W. (William Wesley), 1888-1960.
Wilkes, Daniel M.
Argonne National Laboratory -- Archives.
Columbia University -- Research.
E. I. du Pont de Nemours & Company. Dana (Ind.) Plant.
General Electric Company.
Lawrence Berkeley Laboratory -- Photographs.
Lawrence Berkeley Laboratory -- Design and construction.
Lawrence Berkeley Laboratory -- History.
Linde Air Products Company
Rockwell Hanford Operations -- Administration.
Rockwell International -- Archives.
Tennessee Eastman Company.
U.S. Atomic Energy Commission -- Archives.
U.S. Atomic Energy Commission. Idaho Operations Office.
U.S. Atomic Energy Commission. Oak Ridge Operations Office.
United Nations. Atomic Energy Commission.
United States. Army. Corps of Engineers. Manhattan District -- Archives.
United States. Congress. Joint Committee on Atomic Energy.
United States. Office of Scientific Research and Development. Metallurgical Laboratory
Atomic year 25 sound recording.
Century of the atom.
Isotopes (journal).
The Oak Ridge journal.
Airplanes -- Nuclear power plants.
Atomic bomb -- Design and construction.
Bevatron.
Bombs -- Blast effect.
Bombs -- Testing.
Calutron -- Designs and plans.
Cloud chamber
Cyclotrons.
Fast reactors.
Isotopes.
Isotope separation.
Johnston Island.
Linear accelerators.
Materials, Effect of radiation on.
Medical physics -- Research.
Mesons -- Experiments.
Metallurgy
Military-industrial complex -- United States.
Nuclear bomb -- United States.
Nuclear aircraft -- Research.
Nuclear chemistry.
Nuclear energy -- International cooperation.
Nuclear physicists. -- Correspondence.
Nuclear physics -- Equipment and supplies.
Nuclear power plants -- Management -- United States.
Nuclear energy -- United States.
Nuclear reactions -- Anniversaries, etc.
Nuclear reactors -- Design and construction.
Nuclear reactors -- Photographs.
Nuclear reactors -- Safety measures.
Nuclear reactors -- Technological aspects.
Nuclear reactors -- United States.
Particles (Nuclear physics) -- Experiments.
Physical laboratories -- Construction.
Pressurized water reactors -- Emergency core cooling systems -- Experiments.
Presidents -- United States -- Staff -- Correspondence.
Radioactive substances.
Radioactive pollution.
Radioactive waste disposal.
Research and development contracts, Government -- United States.
Science and state -- United States.
Scientists in government -- Correspondence.
Synchrotrons -- Drawings.
World War, 1939-1945 -- Science.
Bikini Atoll (Marshall Islands).
Enewetak Atoll (Maarshall Islands).
Fanning Island (Kiribati).
Kiritimati (Kiribati).
Oak Ridge (Tenn.) -- Social networks.
Palmyra Atoll (Line Islands).
Aerial photographs. aat
Architectural records. aat
Clippings. aat aat aat
Contracts. aat aat
Correspondence. aat ftamc aat
Diaries lcgft
Drawings. aat aat
Engineering drawings. aat
Government records. aat
Interviews. aat
Legal documents. aat
Legislative records. aat
Microforms. aat aat
Minutes. aat
Motion pictures (visual work) ftaat
Notebooks. aat
Press releases. aat
Photographs. aat
Speeches. aat
Technical reports. aat
Transcripts. aat aat
Antiproteins -- Experiments. phys-t
Radiation effects. phys-t
Reactor cores.
Christmas Island (Pacific Ocean).
Barka.
Brobeck, William Morrison.
Chamberlain.
Cooksey, Donald.
Gardner, Eugene.
Goldhaber, Gerson
Lilienthal, David Eli, 1899-1981.
McMillan, Edwin M. (Edwin Mattison), 1907-
Moyer, Burton Jones, 1912-1973.
Trilling.
Holmes & Narver -- Archives.
Holmes & Narver. Pacific Test Division.
Oak Ridge K-25 Plant.
Oak Ridge National Laboratory Office of Community Affairs.
Oak Ridge National Laboratory Public Education.
Oak Ridge X-10 Plant.
Oak Ridge Y-12 Plant.
Sherwood Project.
U.S. Atomic Energy Commission. High Energy Accelerator Study.
U.S. Atomic Energy Commission. Nevada Operations Office.
U.S. Atomic Energy Commission. New York Operations Office.
U.S. Atomic Energy Commission. Office of Information Services.
U.S. Atomic Energy Commission. Savannah River Plant.
U.S. Atomic Energy Commission. San Francisco Operations Office.
U.S. Atomic Energy Commission. Washington Production Division -- Records and correspondence.
AIP-ICOS
National Archives and Records Administration. Office of the National Archives. 8th Street and Pennsylvania Avenue NW, Washington, DC 20408, USA
Catalog