| HAROLD L. PRICE PAPERS, 1935-19728 linear feet, 11 linear inches (20 manuscript boxes, 1 oversize box)
 Herbert Hoover Presidential Library
 FOLDER LIST Box Contents 1 Accidents, 1958-67Accidents: SL-1 Reactor, 1961
 Advisory Committee on Reactor Safeguards, 1969-1971 (See Also: Safety)
 Agriculture Department
 General, 1935-41 and undatedSoil Conservation, 1937-1941 and undated (4 folders)
 State Legal Provisions
 Maine, 1936-39 and undatedMaryland, 1938-41 and undated
 Massachusetts, undated
 Michigan, undated
 Minnesota, 1936-1938 and undated (2 folders)
 Mississippi, 1936-38 and undated
 2 Missouri, 1936-38 and undatedMontana, 1936-1940 and undated (3 folders)
 Nebraska, 1937 and undated
 Nevada, 1937 and undated
 New Hampshire, undated
 New Jersey, 1936-38 and undated
 New Mexico, 1936-39 and undated
 New York, 1939 and undated
 North Carolina, 1941 and undated
 North Dakota, 1937-39 and undated
 Ohio, undated
 Oklahoma, 1936-40 and undated
 Oregon, 1937 and undated
 Pennsylvania, undated
 Rhode Island, 1939 and undated
 South Carolina, undated
 3 South Dakota, 1937-39 and undatedTennessee, 1936-39 and undated
 Texas, 1937 and undated
 Utah, undated
 Vermont, undated
 Virginia, 1937-1939 and undated (2 folders)
 Washington, undated
 West Virginia, 1937-39
 Wisconsin, 1938-41 and undated
 Wyoming, 1938
 Atomic Energy Act of 1954Atomic Energy Commission
 Criteria and GuidelinesOrganization Charts, 1969
 Policy Discussions, 1969
 Regulatory Division - Chronological File, 1949-1966 (3 folders)
 4 Regulatory Division - Chronological File, 1967-1971 and undated (10 folders)Regulatory Functions, A Summary, 1960
 5 Regulatory Functions, History of, 1968Regulatory Program
 Director of Regulation Position,Establishment of, 1961
 Evolution of Program, 1954-67
 GAO Report: Comments on, 1971
 Hearings on Problems, 1961-1962, 1966 (2 folders)
 Internal Study Group, 1967-68
 Memoranda to Staff, 1969-71
 Olson Report, 1961
 Organization Charts & Lists, 1955-71 & undated
 Personnel Budget, 1969
 Report to JCAE, 1962, 1970 (2 folders)
 6 Regulatory Review Panel General, 1963-66Report to AEC, 1965, 1967 (2 folders)
 Reorganization, 1970Reports of AEC, 1958-65
 Rules and Regulations (2 folders)
 Technical Specifications, 1962-1964
 7 Atomic Safety and Licensing Board, 1963-1965 (2 folders)Atoms for Peace Exhibit, 1964
 Backfitting of Facilities, 1968-70
 Bodega Head, 1964-65
 See Also: Interior Department (1963-65)
 Bolsa Island: Geological-Seismological Factors, 1967 (desalinization project)
 Christmas Cards   see box 19
 Compliance, 1963-71
 Congressional Pictorial Directories, 1963-71
 Department of Defense Relations with AEC, 1961-67
 Desalinization Projects
 See:1. Bolsa Island: Geologic-Seismological Factors
 2. Sunset Beach Geological Study, 1966
 7 Disclosure of Information, 1963Early Site Hearing Concept, 1970-71
 Elk River Reactor, 1962
 Environmental Considerations
 General, 1965-1970 (3 folders)Calvert Cliffs Decision, 1971
 Commonwealth Edison, 1970
 National Environmental Policy Act, 1969-1970 (2 folders)
 8 National Environmental Policy Act, 1971 (5 folders)Thermal Effects, 1969, 1971 (2 folders)
 Ex-Parte Communications Rule, 1962-65 and undatedFlorida Power and Light, 1966-67
 Food and Drug Administration, 1967
 General Electric, 1963-68
 Glick, Philip M., 1966
 Indemnification Hearings, 1958-65
 9 Indemnification Program under Section 170, 1962Interior Department
 General [including effluent from reactors], 1963-1968 (3 folders)Minnesota Situation
 Background MaterialsCorrespondence and Memoranda, 1968-1969 (2 folders)
 Monticello Power Plant, 1969-70
 Jurisdiction Questions: Federal--State, 1969 9 Licensing of ReactorsMeetings
 Atomic Industry and the Law, November 1958Dominic Test Observation, May 1962
 N.S. Savannah Inspection, June 1962
 Licensing Meeting with New York State Representatives, February 1963
 Tri City Nuclear Council (Pasco, WA), September 1963
 Atomic Industrial Forum, November 1963
 Detroit Edison, December 1963
 AEC Commissioners, December 1963
 AEC Commissioners, January 1964
 AEC Commissioners, March 1964
 AEC Commissioners, May 1964
 Briefing for Commissioner Bunting, July 1964
 United Nuclear Corporation Visit, July 1964
 Geneva and London Conferences, September 1964 (folder 1 of 3)
 10 Geneva and London Conferences, September 1964 (folders 2-3 of 3)British and French Regulators, February 1966
 Atomic Industrial Forum, November 1966
 AEC Commissioners, August 1967
 Atomic Safety and Licensing Board, September 1967
 AEC Commissioners, November 1967
 AEC Commissioners, December 1967
 American Power Conference, April 1968
 AEC Commissioners, March 1969
 Briefing for Commissioner Thompson, June 1969
 Briefing for Commissioner Larson, September 1969
 Vermont Water Resources Board, September 1969
 Atomic Industrial Forum Board, May 1970
 Briefing for State and Local Officials, May 1970
 Field Inspection Trip, November 1970
 AEC Commissioners, December 1970
 AEC Commissioners, January 1971
 AEC Commissioners, February 1971
 Federal Power Commission, February 1971
 Boston Award Ceremony for Coe, March 1971
 Atomic Industrial Forum, May 7, 1971
 Briefing for Commissioner Doub, Aug 18, 1971
 Power: Miscellaneous, 1958-1971Power Needs, 1970
 11 Power Reactor Development Company Legal Briefs, 1960Presidential Briefing,
 19591969
 Price, Harold Lee Biographical-Professional DataCongratulations on Appointment as
 Director of Licensing, 1955
 Distinguished Service Award, 1967
 Personal Correspondence, 1949-1968 and undated (3 folders)
 Personnel Actions, etc.  1957-67 and undated
 Retirement, 1971
 Radiation: Miscellaneous, 1959-62Reactors
 Miscellaneous, 1959-65 and undatedOff-Shore Location of, 1971
 Rickover, Hyman G., 1969 (See Also:  Submarine Launch Commemorative Letters) 12 Safety General, 1959-1971 (2 folders)Cooling Systems Criteria, 1972
 Effluent Levels, 1961 and 1971 (2 folders)
 Fact Sheets for Staff Use, 1969
 National Council on Radiation Protection, 1971
 Radiation Standards, Reports on 1953-1971
 Reactor Safety Report, 1972
 13 Regulations Governing AEC-Owned Reactors, 1963-67Regulations: New Parts 20 & 50, 1970
 University of Minnesota Symposium, 1969
 Walsh-Healey Act, 1963-64
 Savannah, Nuclear Ship, 1962-65Seaborg Retirement Plaque, 1971
 Site Considerations
 General. 1959-1969 (2 folders)Boston Edison, 1965
 Legislation, 1969-70
 Licensing of Reactors
 General, 1970-71 and undated 14 Hearings, 1954-67 Metropolitan Areas, 1965Office of Science and Technology Report, 1968
 Smoky Hill Soil Erosion District vs. Zorn Correspondence, 1940-41Memos and Briefs
 Notes, undated
 Speeches, Statements and Articles Partial Listing, 1955-69Licensing Atomic Power Projects, August 1954
 AEC Licensing Program, May 1955
 Licensing Atomic Power Projects, August 1955
 Pattern of Atomic Regulation, September 1955
 Civilian Application Program, September 1955
 Civilian Application Program, November 1955
 U. S. Chamber of Commerce, March 1956
 Peaceful Uses of Atomic Energy, April 1956
 Peaceful Uses of Atomic Energy, May 1956
 Opening of Fuel Element Plant, May 1956
 Governor's (Wisconsin) Conference on Industrial Development, May 1956
 Changes in 1954 Act, May 1956
 Uses of Atomic Energy, June 1956
 15 Administrative Aspects of the Peacetime Uses of Atomic Energy, November 1956Atomic Industry to Grow, December 1956
 Radiation Protection Legislation, December 1956
 Regulatory Control of Radiation Hazards, March 1957
 The States and Atomic Energy Development, May 1957
 Federal-State Co-Operation in Atomic Energy Regulation, May 1957
 Conference of Attorney Generals, June 1957
 Peaceful Uses of Atomic Energy, September 1957
 Indemnity Regulations, October 1957
 15 Indemnity Regulations, October 1957Indemnity Regulations, March 1958
 Regulatory Control of Radiation, March 1958
 AEC Regulation and Licensing, May 1958
 AEC Regulation and Licensing, June 1958
 Release of Radiation into Environment, July 1958 (2 folders)
 Co-Operation in Develop of Nuclear Standards, October 1958
 Safety Considerations in Licensing, November 1958
 Federal-State Relations in Control of Atomic Energy Materials, April 1959
 Regulatory Procedures, November 1959
 Indemnity Program, January 1960
 16 AEC Indemnity Program, April 1960Safety Considerations in Licensing Nuclear Materials, July 1960
 Legal and Administrative Aspects of Health and Safety, September 1960
 Universities and the Atom, November 1960
 Radiation Hazards and Protection, October 1961
 Reactor Safety, November 1961
 Regulatory Developments, June 1962
 Need to Modify Ex-Parte Rule, September 1963
 Reactor Site Regulations, February 1965
 Radioisotopes in Medicine, September 1965
 Implications of Reactor Regulations, November 1965
 Untitled, May 1966
 Untitled, January 1967
 17 Testimony at JCAE Hearing on Regulatory Organization and Licensing, April 1967Siting of Power Reactors, June 1967
 Regulation of Power Reactors, September 1968
 Adoption of Voluntary Standards, December 1968
 Industry Conference on Quality Assurance, June 1969
 Role of Nuclear Energy, November 1969
 Yearbook Article on Nuclear Reactors, 1972
 Regulatory Developments, undated
 Submarine Launch Commemorative Letters, etc.Subpoena Discovery Rule, 1970
 Sunset Beach Geological Study, 1966 (desalinization project)
 Texas Radiation Advisory Board, 1963
 United Nuclear Corporation Accident
 Uranium Mill Tailings, 1963-71 and undated
 Vermont Yankee Nuclear Power Corporation, 1971
 Who's Who, 1967
 Photographs (A)
 18 Photographs (B-C, more in oversized box 21)Miscellaneous: General (3 folders)
 Miscellaneous: Invitations, 1955-66 (3 folders)
 19 Miscellaneous: Christmas Cards (3 folders)Printed Matter
 20 Printed Matter 21 Oversized Photographs Building the Yankee Atomic Energy Plant, 1961 (21 photographs) Top of Page     |