Manuscript Collections - Harold L. Price Papers

 

HAROLD L. PRICE PAPERS, 1935-1972
8 linear feet, 11 linear inches (20 manuscript boxes, 1 oversize box)
Herbert Hoover Presidential Library

FOLDER LIST

Box Contents

1

Accidents, 1958-67
Accidents: SL-1 Reactor, 1961
Advisory Committee on Reactor Safeguards, 1969-1971 (See Also: Safety)
Agriculture Department

General, 1935-41 and undated
Soil Conservation, 1937-1941 and undated (4 folders)
State Legal Provisions

Maine, 1936-39 and undated
Maryland, 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 undated
Montana, 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 undated
Tennessee, 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 1954
Atomic Energy Commission

Criteria and Guidelines
Organization 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, 1968
Regulatory 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, 1963-66
Report to AEC, 1965, 1967 (2 folders)

Reorganization, 1970
Reports 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, 1963
Early 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 undated
Florida 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, 1962
Interior Department

General [including effluent from reactors], 1963-1968 (3 folders)
Minnesota Situation

Background Materials
Correspondence and Memoranda, 1968-1969 (2 folders)
Monticello Power Plant, 1969-70

Jurisdiction Questions: Federal--State, 1969

9

Licensing of Reactors
Meetings

Atomic Industry and the Law, November 1958
Dominic 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, 1958-1971
Power Needs, 1970

11

Power Reactor Development Company Legal Briefs, 1960
Presidential Briefing,

1959
1969

Price, Harold Lee

Biographical-Professional Data
Congratulations 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, 1959-62
Reactors

Miscellaneous, 1959-65 and undated
Off-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, 1963-67
Regulations: New Parts 20 & 50, 1970
University of Minnesota Symposium, 1969
Walsh-Healey Act, 1963-64

Savannah, Nuclear Ship, 1962-65
Seaborg 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, 1965
Office of Science and Technology Report, 1968

Smoky Hill Soil Erosion District vs. Zorn

Correspondence, 1940-41
Memos and Briefs
Notes, undated

Speeches, Statements and Articles

Partial Listing, 1955-69
Licensing 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 1956
Atomic 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 1957
Indemnity 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 1960
Safety 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 1967
Siting 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