u/ osd 1 .950209 .oo 1 i

12
U"/ - "/ /5 OSD 1 .950209 .OO 1 I 1. AFSWP Paper, Undated, Subject: Programs Recommended by AFSWP for the Underground and Surface Tests of Atomic Weapons, 1 Page (Page 1) (S/RD) 2. RDB/CAE Paper, Undated, Subject: Program 2 Radioactivity - Project No. 2.3, Gamma Radiation Dosage, 1 Page (Page 16) (S/RD) 3. RDB/CAE Agenda, 17th Meeting, CAE, 12 October 1950, Subject: Item 8 - Present Status of R&D Funding - Including RDB Action on CAE Recommendations for FY 1951 Supplemental Funds, 3 Pages, Without Attachments, AE 30/5, Log No. 37698 (S/RD) 4. RDB/CAE Paper, 7 December 1949, Subject: Minutes of the 13th Meeting, 30 November 1949, 11 Pages, (S/RD), With 2 Attachments: (1) RDB/CAE Memorandum for Chairman, Committee on AE to the RDB, 6 December 1949, Signed: K. D. Nichols, Major General, USA, Member, Subject: Agenda Item for CAE Meeting 30 November 1949, Subject: Panel on Radiological Instruments, 2 Pages (U), with 1 Attachment: Paper, Undated, Subject: List of References, 1 Page (U); (2) RDB/CAE Memorandum for Chairman, Committee on AE to the RDB, 6 December 1949, Signed: R. C. Wilson, Brigadier General, USAF, Member and D. M. Schlatter, Major General, USAF, Member, Subject: Agenda Item for CAE Meeting 30 November 1949, Subject: Panel on Radiological Instruments, 2 Pages, with 1 Inclosure: OSD Memorandum for Lt. Col. William S. Cowart, Jr., Office of the Director of Armament, USAF, 20 September 1949, Signed: Ralph N. Stohl, Administrative Officer, Subject: Proposed Radiological Instrumentation Panel, 1 Page (U), without Attachment, 51067 (S/RD) CAE Meeting 30 November 1949, Subject: Radiological Warfare Program Status Report of the Joint AEC-Department of Defense Panel on RW, 9 October 1949, 4 Pages (S/RD), With 2 Inclosures: (1) Paper, Undated, Subject: Draft Motion, 3 Pages (S/RD); (2) CAE Draft Memorandum to Chairman, RDB, 22 November 1949, Signed: Luedecke for the Committee, Subject: Joint AEC-DD Panel on RW dated 9 October 1949, 3 Pages (S/RD), without Inclosures, 51029 (S/RD) 5. RDB/CAE Paper, 22 November 1949, Subject: Agenda Item for Radiological Warfare Program Status Report of the

Upload: others

Post on 23-Mar-2022

0 views

Category:

Documents


0 download

TRANSCRIPT

U"/ - "/ / 5 OSD 1 .950209 .OO 1 I

1. AFSWP Paper, Undated, Subject: Programs Recommended by AFSWP for the Underground and Surface Tests of Atomic Weapons, 1 Page (Page 1) (S/RD)

2. RDB/CAE Paper, Undated, Subject: Program 2 Radioactivity - Project No. 2.3, Gamma Radiation Dosage, 1 Page (Page 16) (S/RD)

3. RDB/CAE Agenda, 17th Meeting, CAE, 12 October 1950, Subject: Item 8 - Present Status of R&D Funding - Including RDB Action on CAE Recommendations for FY 1951 Supplemental Funds, 3 Pages, Without Attachments, AE 30/5, Log No. 37698 (S/RD)

4. RDB/CAE Paper, 7 December 1949, Subject: Minutes of the 13th Meeting, 30 November 1949, 11 Pages, (S/RD), With 2 Attachments: (1) RDB/CAE Memorandum for Chairman, Committee on AE to the RDB, 6 December 1949, Signed: K. D. Nichols, Major General, USA, Member, Subject: Agenda Item for CAE Meeting 30 November 1949, Subject: Panel on Radiological Instruments, 2 Pages (U), with 1 Attachment: Paper, Undated, Subject: List of References, 1 Page (U); (2) RDB/CAE Memorandum for Chairman, Committee on AE to the RDB, 6 December 1949, Signed: R. C. Wilson, Brigadier General, USAF, Member and D. M. Schlatter, Major General, USAF, Member, Subject: Agenda Item for CAE Meeting 30 November 1949, Subject: Panel on Radiological Instruments, 2 Pages, with 1 Inclosure: OSD Memorandum for Lt. Col. William S . Cowart, Jr., Office of the Director of Armament, USAF, 20 September 1949, Signed: Ralph N. Stohl, Administrative Officer, Subject: Proposed Radiological Instrumentation Panel, 1 Page (U), without Attachment, 51067 (S/RD)

CAE Meeting 30 November 1949, Subject: Radiological Warfare Program Status Report of the Joint AEC-Department of Defense Panel on RW, 9 October 1949, 4 Pages (S/RD), With 2 Inclosures: (1) Paper, Undated, Subject: Draft Motion, 3 Pages (S/RD); ( 2 ) CAE Draft Memorandum to Chairman, RDB, 22 November 1949, Signed: Luedecke for the Committee, Subject: Joint AEC-DD Panel on RW dated 9 October 1949, 3 Pages (S/RD), without Inclosures, 51029 (S/RD)

5. RDB/CAE Paper, 22 November 1949, Subject: Agenda Item for

Radiological Warfare Program Status Report of the

6. RDB/CAE Paper, 26 September 1949, subject: Minutes of the 12th Meeting, 21 September 1949, 12 Pages (S/RD), With 4 Inclosures: (1) Appendix A, Progress Report, Sep 26, 1949, Subject: Progress Report on 1951 Atomic Tests (Admiral Hill), 1 Page (U); (2) Appendix B, RDB/CAE Memorandum to Chairman, Committee on AE, RDB, Sep 26, 1949, Signed: W. L. Kennedy for R. C. Wilson, Brigadier General, USAF, Member and D. M. Schlatter, Major General, USAF, Member, Subject: Formal Dissent to Committee Recommendation Regarding Assignment of Research and Development Responsibility for Practice Atomic Bombs, 2 Pages (U); (3) Appendix C, RDB/CAE Memorandum for Chairman, Committee on AE, RDB, 20 September 1949, Signed: R. C. Wilson, Brigadier General, USAF, Member and W. L. Kennedy for D. M. Schlatter, Major General, USAF, Member, Subject: Allocation of Responsibility for Radiological Instrumentation, 2 Pages (U); (4) Appendix D, RDB/CAE Memorandum for Chairman, Committee on AE, RDB, 26 September 1949, Signed: W. L. Kennedy for David M. Schlatter, Major General, USAF, Member and R. C. Wilson, Brig. General, USAF, Member, Subject: Agenda Item for CAE Meeting 21 September 1949, Subject: "Instrument Advisory Group1I dated 14 September 1949, 2 Pages (U), with 1 Inclosure: OSD Memorandum for Lt. Col. William S . Cowart, Jr., Office of the Director of Armament, USAF, 20 September 1949, Signed: Ralph N. Stohl, Administrative Officer, Subject: Proposed radiological instrumentation panel, 1 Page (U), without Attachment, 50865 (S/RD)

7. RDB/CAE Paper, 12 July 1949, Subject: Agenda Item for CAE/RDB Meeting 21 July 1949, Subject: Revision of Master Plan Classification System, 3 Pages (S/RD), With 3 Inclosures: (1) Paper, Undated, Subject: Recommended Changes to the Master Plan Classification System, 2 Pages (U); (2) Paper, Undated, Subject: Master Plan Technical Objectives of Interest to the CAE, 1 Page (C); ( 3 ) Paper, Undated, Subject: Departmental Breakdown, (Figures in Millions of Dollars), Extract, 5 Pages (S/RD), 50658 (S/RD)

8. RDB/CAE Paper, 13 September 1948, Subject: Agenda Item for CAE-RDB Meeting of 23 September 1948, Subject: Radiological Warfare, 2 Pages, Without Inclosures, MLC 41 (S/RD)

9. RDB/CAE Paper, 18 July 1948, Subject: Minutes of 3rd Meeting, 18 July 1948, 4 Pages (S/RD)

10. RDB/CAE Memorandum for the Chairman, RDB, 9 November 1951, Signed: Athelstan Spilhaus, Chairman, 3 Pages (S/RD), With 1 Attachment: Paper, Undated, Subject: Conditions, Alterations and Remarks Concerning AFSWP Recommended Military Effects Program for Operation Snapper, 4 Pages, AE 208/4.1 (S/RD), AE 208/4, Log 812-51A (S/RD)

11.

12.

13.

14.

15.

16.

17.

18.

19.

20.

21.

RDB/CAE Paper, Undated, Subject: Program 4 - Biomedical, Project 4.5, Flash Blindness, 1 Page (Page 22) (S/RD)

WSEG Memorandum for Chairman, RDB, 11 April 1951, Signed: Geoffrey Keyes, Lieutenant General, USA, Director, Subject: Radiological Warfare Program Status Report, 1 Page, RDB-AE 200/2, Log 39261 (S/RD)

RDB/CAE Paper, Undated, Subject: Program 4 - Biomedical, Project 4.3, Flash Blindness, 1 Page (Page 38) (S/RD)

RDB/TAPAE Paper, 9 November 1954, Subject: Coordination Meeting on the Radiological Contamination Problem, 9 November 1954, 5 Pages, PAE 206/1, Log No. 54-2025 (S/RD)

RDB/CAE Paper, Undated, Subject: Proposed Agenda f o r the 4th Meeting Scheduled 8 June 1954, 7 Pages, CAE 2/4, Log

RDB/CAE Paper, 8 June 1954, Subject: Minutes, 4th Meeting, 8 June 1954, 8 Pages (Pages 3-10), CAE 3/4 (S/RD)

RDB/CAE Paper, 18 October 1954, Subject: Minutes, 7th Meeting, 18 October 1954, 5 Pages, CAE 3/7, Log No. 54-1691

NO. 54-853 (S/RD)

(S/RD)

AFSWP Memorandum to Chief of Naval Operations, 16 February 1954, Signed: A. R. Luedecke, Major General, USAF, Chief, AFSWP, Subject: Military Weapons Effects Test, Operation Teapot, 3 Pages (S/RD), With 1 Inclosure: Paper, Undated, Subject: Special Military Effects Tests, 3 Pages (S/RD),

RDB/CAE Paper, Undated, Subject: Extract from Technical Estimates for 1953 in the Field of Military Applications of Atomic Energy, AE 105/7, dated 1 April 1953, Log 53182, Subject: 2.6 Atomic Weapons Effects, 1 Page (S/RD)

AEC Paper, December 18, 1958, Subject: AEC-MLC Minutes of the 121st AEC-MLC Committee, December 18, 1958, 5 Pages (Pages 1-5), (S/RD), With 2 Attachments: (1) Appendix A, Paper, Undated, By: Colonel H. C. Brown, Division of Military Application, USAEC, Subject: Weapons Test Program for the Future, and General Impact on Major Weapons Programs Caused by Test Moratorium, 16 Pages (Pages 6-21) (S/RD); (2) Appendix B, Paper, Undated, By: Captain David Lambert, USN, AFSWP, Subject: Impact of a Weapons Test Moratorium as Related to Weapons Effects, 18 Pages (Pages 22-39) (S/RD)

AEC Paper, January 6, 1955, Subject: AEC-MLC Minutes of 94th Conference, November 18, 1954, 4 Pages (S/RD)

SWPWT-T//974.5, PAE 200/1, 54-248 (S/RD)

22.

23.

24.

25.

AEC Paper, March 30, 1955, Subject: AEC-MLC Minutes of 96th Conference, February 24, 1955, 7 Pages (S/RD)

Army Paper, Undated, Subject: A m y Nuclear Weapon Effects Requirements, 19 Pages, cRD-G 190 (S/RD) , With 1 Inclosure: A m y Paper, Undated, Subject: Army Nuclear Weapon Effects Requirements, 1 Page. with 1 Inclosure: Chart, Undated, Subject: Technical Area: 5. General Effects, 1 Page (Page 15), CRD-G 242 (S/RD)

ASD(R&D)/CAE Paper, 28 June 1955, Subject: Minutes of the 10th Meeting, Coordinating Committee on AE, 28 June 1955, 3 Pages, CAE 3/10, Log No. 55 1406 (S/RD)

ASD(R&D)/CAE Paper, 2 August 1956, Subject: Proposed Agenda for the 20th Meeting, Coordinating Committee on AE, 13 August 1956, 1 Page, CAE 2/20, Log No. 56-2123 (S/RD)

25a. ASD(R&D)/CAE Paper, 23 August 1956, Subject: Minutes of the 20th Meeting, Coordinating Committee on AE, 13 August 1956, 5 Pages, CAE 3/20, Log No. 56-2286 (S/RD)

26. AFSWP Memorandum to ASD(R&D), 27 July 1956, signed: C. E. Hoy, Brigadier General, USA, Deputy Chief, AFSWP, Subject: Program and Funding for Operation Pilgrim, Spring 1957, 3 Pages, SWPWT/979, RD - CAE 246/1, Log NO. 56 2092 (S/RD), With 3 Inclosures: (1) AFSWP Memorandum to Chief of Staff, USA, 26 Jul 1956, Signed: C. E. Hoy, Brigadier General, USA, Deputy Chief, AFSWP, Subject: KWEPFOP, 3 Pages, SWPWT/979, RD-CAE 246/2, Log NO. 56-2092A (S/RD), with 1 Inclosure: AEC Letter to Major General A. R. Luedecke, USAF, Chief, AFSWP, May 31, 1956, Signed: Alfred D. Starbird, Brigadier General, USA, Director of Military Applications, RE: Operation Pilgrim, 1 Page, RD-CAE 246/3,

Subject: Outline of Weapons Effects Programs (Operation Pilgrim), 15 Pages, SWPWT/979.5, RD-CAE 246/4, 56 2092B (S/RD) : (3) AFSWP Paper, Undated, Subject: Project Proposals Not Recommended and Not Withdrawn by the Services, 3 Pages, RD-CAE 246/5, Log 56-20926 (S/RD)

27. AFSWP Memorandum to ASD(R&D), 12 Jul 1957, Signed: Edward N. Parker, Rear Admiral, USN, chief, AFSWP, Subject: Program and Funding Approval for Operation Hardtack, 2 Pages, SWPWT/976, 57 2138 (S/RD), With 1 Inclosure: AFSWP Report, 9 July 1957, Operation Hardtack, WEP, 26 Pages, 57 2138A (S/RD)

Log 56-2092D (S/RD); (2) AFSWP Report, 23 July 1956,

28. ASD(R&D)/CAE Paper, 21 May 1957, Subject: Proposed Agenda 28th Meeting, Coordinating Committee on AE, 23 May 1957, 1 Page, CAE 2/28, Log No. 57-1585 (S/RD)

28a. ASD(R&D)/CAE Paper, 4 June 1957, Subject: Minutes of the 28th Meeting, Coordinating Committee on AE, 23 May 1957, 6 Pages, CAE 3/28, Log No. 57-1706 (S/RD)

29. ASD(R&D)/CAE Paper, 25 March 1958, Subject: Proposed Agenda 34th Meeting, Coordinating Committee on AE, 31 March 1958, 1 Page, CAE 2/34, Log No. 58-981 (S/RD)

34th Meeting, Coordinating Committee on AE, 31 March 1958, 8 Pages, CAE 3/34, Log No. 58-1200 (S/RD)

30. AFSWP Memorandum for ASD(R&D), 25 March 1958, Signed: Edward N. Parker, Rear Admiral, USN, Chief, APSWP, Subject: Program and Funding for Operation Trumpet, Spring 1959, 3 Pages, 58 997 (S/RD), With 4 Inclosures: (1) AFSWP Memorandum to Chief of Naval Operations, 25 March 1958, Signed: Edward N. Parker, Rear Admiral, USN, Chief, AFSWP, Subject: MWEPFOT, 3 Pages, SWPWT/980, 58 997A (S/RD) ; (2) AFSWP Paper, Undated, Subject: Recommended Trumpet Projects (AFSWP), 47 Pages, 58 997 B (S /RD); (3) AFSWP Chart, Undated, Subject: Operation Trumpet, Total Estimated R&D Funds, 1 Page (C); (4) AFSWP Paper, Undated, Subject: Trumpet Proposals Submitted to AFSWP, 6 Pages (C)

31. DDR&E Paper, 30 January 1959, Subject: Minutes of the 37th Meeting, Coordinating Committee on AE, 21 January 1959,

32. MLC Memorandum, 10 January 1955, Signed: H. L. Whitten, Lt.

29a. ASD(R&D)/CAE Paper, 18 April 1958, Subject: Minutes of the

SWPwT/90 (S/RD)

6 Pages, CAE 3/37, Log NO. 59-359 (S/RD)

Col., USA, Assistant Executive Secretary, Subject: Joint DoD-AEC Plan to Guide the AEC in Dissemination of Information to the DoD, 1 Page, ( S / R D ) , With 1 Inclosure: AEC Letter to Herbert B. Loper, Chairman, MLC to the AEC, Jan 3, 1955, Signed: K. D. Nichols, General Manager, RE: Dissemination of Classified Information on Atomic Weapons, 4 Pages (S /RD) , with 1 Attachment: Paper, Revised: July 10, 1952, Subject: GS-INF-3, Technical Information, Procedure for Requesting AEC Classified Information Other than Sandia Corporation Reports by the Armed Forces, 2 Pages (Pages 18 and 19), Serial No. 176 (U) (S/RD)

Richardson, Col, USAF, Executive Secretary, Subject: "Clean Bomb," 1 Page, ( S / R D ) , With 1 Inclosure: SecDef Letter to Lewis L. Strauss, Chairman, AEC, March 5, 1955, Signed: C. E. Wilson, RE: Radioactive By-products of High-Yield Bombs, 1 Page (S/RD)

33. M L C Paper-Information Item, 10 March 1955, Signed: Orin S.

34. MM: Paper-Discussion Item, 8 March 1955, Signed: Orin S. Richardson, Col, USAF, Executive Secretary, Subject: Report of 44th Meeting of General Advisory Committee to the Atomic Energy Commission, 1 Page (S/RD), With 1 Inclosure: AEC/GAC Latter to Lewis L. Strauss, Chairman, AEC, 5 March 1955, Signed: I. I. Rabi, Chairman, General Advisory Committee, RE: Report of the 44th Meeting of the General Advisory Committee, 5 Pages (S/RD)

35. MLC Paper-Information Item, 18 February 1955, Signed: Orin S. Richardson, Col, USAF, Executive Secretary, Subject: Radiological Problems Associated with Operation Wigwam, 1 Page ( S / R D ) , With 1 Inclosure: Navy Memorandum to Chairman, Military Liaison Committee, 11 February 1955, Signed: G. C. Wright for Chief of Naval Operations, Subject: Operation Wigwam, radiological problems associated with, 1 Page, Ser 0018~36 (s/RD), with 1 Enclosure: AFSWP Memorandum thru Rear Admiral John Sylvester, USN, for Deputy Chief of Staff, Technical Services, 19 October 1954, Signed: John H. Lofland, Jr., Captain, CEC, USN, Deputy Technical Director (Wigwam), 7 Pages, SWPFP/973.13, Serial: 00400 (S/RD)

Richardson, Col, USAF, Executive Secretary, Subject: Draft Declassification Guide for Responsible Reviewers, 1 Page (S/RD), With 1 Inclosure: AEC Letter to Herbert B. Loper, Chairman, Military Liaison Committee, Feb 7, 1955, Signed: K. D. Nichols, General Manager, RE: Declassification Guide, 1 Page (S/RD), with 1 Enclosure: Paper, Undated, Subject: Draft Declassification Guide for Responsible Reviewers - As recommended for adoption by the Seventh International Declassification Conference - October 4 - 6 - A.E.R.E., Harwell, 38 Pages (S/RD)

Whitten, Lt. Col., USA, Acting Executive Secretary, Subject: Radiological Warfare, 1 Page (S/RD), With 1 Inclosure: Army Disposition Form to: Chief Chemical Officer, 30 June 1954, Signed: X. F. Hertford, Brigadier General, GS, Deputy ACofS, G-4 for Research and Development, Subject: Radiological Warfare, 3 Pages, without Inclosures, File No. G4/F2 5805 (SF) (S) (S/RD)

38. MLC Paper-Information Item, 15 December 1954, Signed: Orin S. Richardson, Col., USAF, Executive Secretary, Subject: Control of Radioactive Products from High Yield Nuclear Weapons, 2 Pages (S/RD)

39. MLC Paper-Information Item, 20 December 1954, Signed: Orin S . Richardson, Col., USAF, Executive Secretary, Subject: DoD Participation in operation Teapot, 2 Pages (S/RD)

36. MLC Paper-Action Item, 23 February 1955, Signed: Orin S.

37. MLC Paper-Information Item, 14 July 1954, Signed: H. L.

40. M L C Memorandum for The Members, Wilitary Liaison Committee, 21 October 1955, Signed: Richard H. Free, Col, CE, Executive Secretary, Subject: Operation Redwing, 1 Page (S/RD), With 1 Inclosure: AEC Letter to Herbert B. Loper, Chairman, Military Liaison Committee, October 17, 1955, Signed: Lewis Strauss, Chairman, RE: Atomic Tests, 1 Page (S/RD)

41. MLC Paper, Undated, Subject: Agenda Military Liaison committee Meeting, 7 September 1955, 3 Pages (S/RD)

42. MLC Paper, 7 September 1955, Subject: Minutes of Military Liaison Committee Meeting, Approved: HLC Meeting 20 September 1955, Signed: Richard H. Free, Col, CE, Executive Secretary, 14 Pages (S/RD)

43. MLC Memorandum for The Members, Military Liaison Committee, 25 May 1955, Signed: Orin S. Richardson, Col., USAF, Executive Secretary, Subject: MWEPFOR, 1 Page (S/RD), With 1 Inclosure: AFSWP Memorandum to Chief of Staff, Army, 13 May 1955, Signed: A. R. Luedecke, Major General, USAF, chief, APSWP, Subject: MWEPFOR.51956, 4 Pages, SWPWT/972.5 (S/RD), with 1 Inclosure: Paper, Undated, Subject: Tentative Shot Schedule - Operation Redwing, 1 Page (S/RD)

44. MLC Memorandum for The Members, Military Liaison Committee, 8 August 1958, Signed: John B. Dimmick, Captain, USN, Executive Secretary, Subject: Stockpile Sampling Program, 1 Page, S/RD, With 1 Inclosure: AEC Memorandum for Chairman, Military Liaison Committee, Aug 5 , 1958, Signed: Alfred D. Starbird, Brigadier General, USA, Director of Military Application, Subject: Stockpile Sampling Program, 2 Pages (S/RD)

22 October 1957, Signed: Richard H. Free, Col., CE, Executive Secretary, Subject: Minimum Joint Fallout Program for Operation Hardtack, 1 Page (S/RD), With 3 Inclosures: (1) ASD(AE) Memorandum for the Chief, Armed Forces Special Weapons Project, Sep 30, 1957, Signed: Herbert B. Loper, ASDIAE), Subject: Minimum Joint Fall Out Program for Operation Hardtack, 1 Page (S/RD), with 1 Inclosure: AEC Letter to Herbert 8 . Loper, ASD(AE), September 26, 1957, Signed: K. E. Fields, General Manager, RE: Minimum Joint Fallout Program for Operation Hardtack, 1 Page (S/RD); (2) ASD/AE Letter to Kenneth E. Fields, General Manager, AEC, Sep 19, 1957, Signed: Herbert B. Loper, ASD(AE), RE: Proposed Joint Fall-Out Investigation, 2 Pages (s/RD), with 1 Inclosure: Paper, Undated, Subject: Recommended Join AEC-DoD Fall-Out Investigation, 3 Pages (S/RD); (3) AEC Letter t o Herbert B. Laper, ASD(AE), September 10, 1957, Signed: K. E. Fields, General Manager, RE: Joint Fall-Out Investigations, 2 Pages (S/RD)

45. MLC Memorandum for The Members, Kilitary Liaison Committee,

46. AEC Paper, April 14, 1958, Subject: AEC-MLC Minutes of

47. RDB/CAE Paper, Annex l*A,n Draft Memorandum for the Chairman,

the 116th AEC-MLC Conference, January 28, 1958, 6 Pages (S)

RDB, Undated, Signed: Robert LeBaron, Chairman, CAE, Subject: Review of Department of Defense Program, 2 Pages (Pages 4 and 5) (S), With 1 Inclosure: (1) Annex 11Bl*8 Paper, Undated, Subject: Tabulations of Projects Recommended for Approval, 1 Page (Page 6) (S), with Appendix ISA,I* Paper, Undated, RE: Atomic Weapons Tests, 5 Pages (Pages 7-11) (S), with 6 Inclosures: (1) RDB Memorandum for Executive Secretary, RDB, 23 December 1949, Signed: James E. McCormack, Executive Director, Committee on Medical Sciences, Subject: Program for Atomic Bomb Test, 2 Pages (Pages 12 and 13) (C); (2) RDB Memorandum for Chairman, Committee on Atomic Energy, 12 January 1950, Signed: Wallace W. Atwood, Jr., Acting Executive Director, Committee on Geophysics and Geography, Subject: Review of R&D Proposals for Operation Greenhouse, 1 Page (Page 14), with 2 Inclosures: (1) *fA,tl Paper, Undated, Subject: Recommendation of the Ad Hoc Committee for Review of Research and Development Projects for Operation "Greenhouse" 2 Pages (Pages 15 and 16) (S); (2) "E," Paper, Undated, Subject : New Project for Operation "Greenhousev8 Proposed by the Department of the Air Force, 4 Pages (Pages 17-20) (S); Log No. 35332 (S); (3) RDB Memorandum for Executive Secretary, Committee on Atomic Energy, 21 December 1949, Signed: Edwin A. Speakman, Executive Director, Committee on Electronics, Subject: Review of Research and Development Program of 1951 Bomb Test, 2 Pages (Pages 21 and 22), Log No. 35158 (S); (4) RDB Memorandum for Executive Director, Committee on Atomic Energy, 5 January 1950, Signed: E. Bryan Williams, Executive Director, Committee on Equipment and Materials, Subject: Review of Projects Pertaining to 1951 Bomb Test, 2 Pages (Pages 23 and 24), Log No. 35253 (S), with 2 Inclosures: Army Memorandum to Logistics Division, General Staff, USA, Attn: Lt. Col A. W. Betts, Jan 3, 1950, Signed: Leslie E. Simon, Col, Ord Dept, Chief, Ord Res & Dev Div, Subject: Discussion of the "Laboratory*# Phase of the Ordnance Materials Program, 3 Pages (Pages 25- 27), Log No. 35247 (S); RDB Memorandum for Executive Director, Committee on Equipment and Materials, 30 December 1949, Signed: R. B. Wright, Executive Director, Subject: Project No. 6.2 of 1951 Bomb Test Program, 1 Page (Page 28), Log No. 35226 (S); (5) RDB Memorandum for Executive Secretary, Committee on Atomic Energy, 30 December 1949, Signed: R. B. Wright, Executive Director, Committee on Ordnance, Subject: Review of R&D Program of 1951 Bomb Test, 2 Pages (Pages 29 and 30), Log No. 35227 (S); (6) RDB Memorandum for Executive Secretary, Committee on Atomic Energy, 3 January 1950, Signed: J. D. Redding, Executive Director, Committee on Aeronautics, Subject: Review of Projects 8.1 and 8.2 of Operations Greenhouse, 4 Pages (Pages 31-34), Log No. 35216a (S)

48. DDR&E Paper, 14 January 1960, Subject: Minutes 14th Meeting of the Defense Science Board, 10 December 1959, 17 Pages, DSB 3/14, Log NO. 60-96 (S)

49. DDR&E Paper, 18 February 1959, Subject: Summary Agenda, 2 Pages, DSB 2/11, Log No. 59-459 (S), With 7 Attachments: (1) DDR&E Paper, 18 February 1959, Subject: Detailed Agenda Defense Science Board Meeting, 12 March 1959, Session A -- Executive Session - Item 1 - Organization and Plans of the Office of the Director of Defense Research and Engineering, 2 Pages, DSB 2/11 (S), With 3 Tabs: (1) Tab A, DoD Directive Number 5129.1, February 10, 1959, Subject: Director of Defense Research and Engineering, 5 Pages, without Inclosure (U); (2) Tab B, DDR&E Memorandum for Director of Defense Research and Engineering, Undated, Signed: George D. Lukes, Executive Secretary, Defense Science Board, Subject: Summary of the More Important Actions Taken by the Defense Science Board, 12 Pages, without Tabs, DSB 250/2, Log No. 59-459 (S); (3) Tab C, Paper, Undated, Subject: Extract from Minutes (DSB 3/8) of the 8th Meeting of the Defense Science Board, 1 Page (FOUO)

(2) DDR&E Paper, 18 February 1959, Subject: Detailed Agenda Defense Science Board Meeting, 12 March 1959, Session A -- Executive Session - Item 2 - Minutes of the 10th Meeting, 1 Page, DSB 2/11 (U), with 1 Tab: Tab D, DDR&E Memorandum for Holders of Minutes (DSB 3/10) of the 10th Meeting of the Defense Science Board, 18 February 1959, Signed: George D. Lukes, Executive Secretary, Defense Science Board, Subject: Corrections Requested of Minutes of the 10th Meeting, DSB, 1 Page, DSB 3/10 Addendum (U) (3) DDR&E Paper, 18 February 1959, Subject: Detailed Agenda Defense Science Board Meeting, 12 March 1959, Session B -- Participation by Invitation, Item 3 - DSB Task Group on Biological and Chemical Weapons Development, 1 Page, DSB 2/11 (S), with 2 Tabs: (1) Tab E, DSB Memorandum for Dr. Herbert F. York, Director of Defense Research and Engineering, 30 January 1959, Signed: H . P. Robertson, Chairman, Defense Sci,ence Board, Subject: Biological and Chemical Weapons Deve,lopment, 2 Pages, DSB 225/2, Log No. 59-368 (S); (2) Tab F Tab Sheet with Note--(Report Not Available Distribution Expected 9 March)--Subject: Report of the DSB Task Group’ on Biological and Chemical Weapons Development (DSB 225@--Secret), 1 Page (U) (6) (4) DDR&E Paper, 18 February 1959, Subject: Detailed Agenda Defense Science Board Meeting, 12 March 1959, Session B -- Participation by Invitation, Item 4 - The Materials Program of the Department of Defense, 2 Pages, DSB 2/11 (C), with 2 Tabs: (1) Tab G, DDR&E Report, 1 January 1959, Subject: Military Technology and Materials Availability, Semiannual Report to the Office of Civil and Defense Mobilization, 20 Pages (C); (2) Tab H, Paper, June 24, 1958, Signed: Alan T. Waterman, subject: Position of the National Science Foundation on National Research Institutes, 2 Pages (U) ( c )

(SI

(5) DDRfiE Paper, 18 February 1959, Subject: Detailed Agenda Defense Science Board Meeting, 12 March 1959, Session B -- Participation by Invitation, Item 5 - Psychological and Social Science Aspects of Military Posture, 2 Pages, DSB 2/11 (C), with 1 Tab: Tab I, DDRhE Memorandum for Chairman, Defense Science Board, 18 February 1959, Signed: R. W. Cairns, Wilbur Schramm, and Dael Wolfle, Subject: Report of DSB Ad Hoc Group on Psychological and Social Science Aspects of Military Posture, 2 Pages, DSB 230/1 (C) (6) DDR&E Paper, 18 February 1959, Subject: Detailed Agenda Defense Science Board Meeting, 12 March 1959, Session B -- Participation by Invitation, Item 6 - Military Medical Research, 1 Page, DSB 2/11 (U), with 1 Tab: Tab J, DDR&E Memorandum for Dr. Herbert F. York, Director of Defense Research and Engineering, 30 January 1959, Signed: H. P. Robertson, Chairman, Defense Science Board, Subject: Increased Support for Military Medical Research, 1 Page, without Attachments, DSB 203/1 (U) (7) DDR&E Paper, 18 February 1959, Subject: Detailed Agenda Defense Science Board Meeting, 12 March 1959, Session C -- Executive Session, Item 7 - Chairman's Item and Item 8 - Date and Place of the Next Meeting, 1 Page, DSB 2/11 (U) (S)

Research and Development Board, Review of Problems of the Committee on Atomic Energy: Radiological Warfare, Prepared for the Committee on Atomic Energy, Research and Development Board by Constance McL. Green, 62 Pages, AE 204/12 (S)

51. MLC Paper-Information Item, 23 February 1955, Subject: Responsibility for Monitoring of West Coast Commercial Fish, Signed: Orin S. Richardson, Col, USAF, Executive Secretary, 1 Page (S), With 2 Inclosures: (1) Navy Memorandum to Chairman, Military Liaison Committee, Feb 16, 1955, Signed: G. C. Wright for Chief of Naval Operations, Subject: Monitoring of West Coast Commercial Fish; responsibility for, 1 Page, Ser 0082P36 (S), with 1 Enclosure: Joint Task Force 7, Task Group 7.3 Memorandum to Chief of Naval Operations, 8 Feb 1955, Via: Commander Joint Task Force Seven, Signed: John Sylvester, Commander Task Group 7.3, Subject: Monitoring of West Coast Commercial Fish; responsibility for, 2 Pages, Ser 00108 (S)

52. RDB Memorandum for the Executive Director, Committee on Atomic Energy, 6 April 1951, Signed: Joseph M. Pisani, M.D., Executive Director, Committee on Medical Sciences, Subject: Medical Aspects of Radiological Warfare, 2 Pages, MS-AE 200/1, Log NO. 39201A (S)

50. RDB/CAE Report, April 1953, Subject: History of the

53. DDR&E Paper, 30 January 1959, Subject: Minutes of the 37th Meeting, Coordinating Committee on Atomic Energy, 21 January 1959, 6 Pages, CAE 3/37, Log No. 59-359, with Distribution Sheet, 2 Pages (U) and 16 October 1958 Membership List, 2 Pages (U) (S/RD)

54. RDB Memorandum for the Executive Secretary, RDB, 27 January 1950, Signed: Wallace W. Atwood, Jr., Acting Executive Director, Committee on Geophysics and Geography, Subject: The Dugway Explosion Test Program of the Corps of Engineers, 1 Page (C/RD), With 1 Attachment: Paper, Undated, Subject: Factual Summary of the Corps of Engineering Dugway Explosion Test Program, 4 Pages (C/RD), with 1 Annex: Annex "A," Paper, Undated, Subject: Program of Underground Explosion Tests, 3 Pages (U) (C/RD)

Energy, 5 April 1951, Signed: Dwight W. Chapman, Executive Director, Committee on Human Resources, Subject: Comments on Psychological Aspects of Radiological Warfare, 2 Pages,

55. RDB Memorandum for the Chairman, RDB Committee on Atomic

HR-AE 200/1 (C/RD)

5 6 . RDB/CAE Memorandum for the Chief, AFSWP, 23 January 1948, Signed: R. E. Lapp, Executive Director, Subject: Report on Radiological Problems Assigned to AFSWP by the Research and Development Board (Item VI on Agenda of 11th Meeting of Committee on Atomic Energy), 1 Page (C/RD)

5 7 . DDR&E Memorandum for Members, Coordinating Committee on AE, 13 July 1959, Signed: W. W. Hammerschmidt, Secretary, Coordinating Committee on AE, Subject: Informal actions of CCAE, 1 Page (2 Copies), with Distribution Sheet (C/RD)

DDR&E Memorandum for Members of the Coordinating Committee on Atomic Energy, 6 January 1959, Signed: William W. Hammerschmidt, Secretary, Coordinating Committee on AE, Subject: The next meeting of the CCAE, 1 Page, CAE 1/37 (C), With 1 Inclosure: DDR&E Paper, 6 January 1959, Signed William W. Hammerschmidt, Secretary, Coordinating Committee on AE, Subject: Proposed Agenda 37th Meeting Coordinating Committee on AE, 16 January 1959, 1 Page, CAE 2/37 (C)

Submarine Reactor Small (SRS) , Signed: Orin S. Richardson, Col., USAF, Executive Secretary, 1 Page (C)

Development Requirement for a Small Submarine Reactor, Signed: Orin S . Richardson, Col., USAF, Executive Secretary, 1 Page (C), With 2 Inclosures: (1) ASD(R&D) Letter to Lewis L. Strauss, Chairman, AEC, Attention: Dr. Lawrence R. Hafstad, Director, Division of Reactor Development, Thru: Chairman, MLC, Oct 20, 1954, Signed: Donald A. Quarles, RE: Small Submarine Reactor, 1 Page, RD-CAE 112/4 (C); (2) MLC Memorandum for the Chairman, AEC, October 25, 1954, Signed: Herbert B. Loper, Chairman, Subject: Development Requirement for a Small Submarine Reactor, 1 Page, MU: 54.2, with 1 Inclosure-see 1 above (C)

58.

59. MLC Paper-Information Item, 3 November 1954, Subject:

6 0 . MLC Paper-Information Item, 27 October 1954, Subject:

61. MLC Memorandum for The Members, MLC, 9 July 1958, Signed: Richard H. Free, Col., CE, Executive Secretary, Subject: Legal Guidance for Monitoring and Decontamination Personnel, 1 Page (C), With 1 Inclosure: AFSWP Memorandum for Chairman, MLC, 5 June 1958, Signed: Edward N. Parker, Rear Admiral, USN, Chairman, Joint Board on Future Storage of Atomic Weapons, Subject: Legal Guidance for Monitoring and Decontamination Personnel, 1 Page, SWPNS-660, SWPNS-120 (C)

62. MLC Memorandum for The Members, MLC, 19 December 1957, Signed: Richard H. Free, Col., CE, Executive Secretary, Subject: 1 Page (C), With 2 Inclosures: (1) AFSWP Memorandum for Chairman, MLC, 5 December 1957, Signed: Edward N. Parker, Rear Admiral, USN, Chief, AFSWP, Subject: Press Release on Plutonium Hazard, 2 Pages (C), with 3 Inclosures: (1) Paper, Undated, Subject: Information Plan, 1 Page (U); ( 2 ) Paper, Undated, Subject: Proposed Press Release, 3 Pages (C); ( 3 ) Paper, Undated, Subject: Ad Hoc Committee, 1 Page (U); ( 2 ) MLC Draft Memorandum for the Secretary of Defense, 19 December 1957, Signed: Herbert B. Loper, Chairman, Subject: Release of Public Information on Plutonium Hazard, 2 Pages, with 2 Inclosures-see 1 and 2 above (C)

6 3 . MLC Memorandum for The Members, MLC, 5 November 1957, Signed: Kenneth Withington, Col., USAF, Acting Executive Secretary, Subject: Release of Public Information on Plutonium Hazard, 1 Page (C), With 1 Inclosure: AFSWP Memorandum for Chairman, MLC, 1 Nov 1957, Signed: Edward N. Parker, Rear Admiral, USN, Chairman, Joint Board on Future Storage, Subject: Release of Public Information on Plutonium Hazard, 1 Page SWPNS - 86, (C), with 1 Inclosure: Paper, Undated, RE: Conclusions and Recommendations, 1 Page (C)

Release of Public Information on Plutonium Hazard,