Sign In
ConsideredSites

Select Site:

Designated Name
Alternate Name
Location
Evaluation Year
Site Operations
Site Disposition
Radioactive Materials Handled
Primary Radioactive Materials Handled
Radiological Surveys
Site Status
Site Summary
LM Site

Please be green. Do not print these documents unless absolutely necessary.

Submit a FOIA Request​ for documents not available through this website.
  
Document Title
  
  
  
  
  
_pdf
OH.0-08-1 - AEC Letter; Johnson to Wright Air Development Center (Attn.: Brocklehurst); Source Material License No. C-3407; September 27, 1955
Considered Sites DocumentConsidered SiteWright Air Development CenterOhio9/27/1955
2431-PA.07-1
PA.07-1 - DOE Memorandum; Coffman to LaGrone; Designation of Universal Cyclops, Inc., Titusville Plant, Aliquippa, Pennsylvania, for Remedial Action under the Formerly Utilized Sites Remedial Action Program (FUSRAP); August 5, 1983
Considered Sites DocumentLM SiteAliquippaPennsylvania8/5/1983
2432-PA.07-10
PA.07-10 - ORISE Report (ORISE 93/A-6); Characterization Survey of Portions of the Aliquippa Forge Site West Aliquippa, Pennsylvania; December 1992 (Final Report)
Considered Sites DocumentLM SiteAliquippaPennsylvania12/31/1992
2433-PA.07-11
PA.07-11 - ORISE Report (ORISE 94/B-77); Additional Characterization Survey of Buildings 3 and 8 Aliquippa Forge Site West Aliquippa, Pennsylvania; February 1994 (Final Report)
Considered Sites DocumentLM SiteAliquippaPennsylvania2/28/1994
2434-PA.07-12
PA.07-12 - ORISE Report (ORISE 95/G-92); Verification Survey of Buildings 3 and 8 Aliquippa Forge Site West Aliquippa, Pennsylvania; July 1995 (Final Report)
Considered Sites DocumentLM SiteAliquippaPennsylvania7/31/1995
2435-PA.07-2
PA.07-2 - DOE Memorandum; DeLaney to Tate; Authorization for Remedial Action at the Cyclops Corporations Titusville Plant, Aliquippa, Pennsylvania, under the Formerly Utilized Sites Remedial Action Program (FUSRAP); January 27, 1986
Considered Sites DocumentLM SiteAliquippaPennsylvania1/27/1986
2436-PA.07-3
PA.07-3 - Aerospace Corporation Letter; Wallo to Mott; Investigations of Records on the Former Vulcan Crucible Site, Aliquippa, Pa. And the National Guard Armory, Chicago, IL; January 20, 1981; with attachments
Considered Sites DocumentLM SiteAliquippaPennsylvania1/20/1981
2437-PA.07-5
PA.07-5 - Letter; Schier to Hauff; Proposed Forging - Rolling Trials with Uranium Billets at Vulcan; September 22, 1948
Considered Sites DocumentLM SiteAliquippaPennsylvania9/22/1948
2438-PA.07-6
PA.07-6 - GE Company Letter; Hauff to AEC (Schlemmer); Fabrication Yields with Forged Uranium; December 15, 1948
Considered Sites DocumentLM SiteAliquippaPennsylvania12/15/1948
2439-PA.07-7
PA.07-7 - Aerospace Corporation Letter; Wallo to Whitman; Universal Cyclops Crucible Site - Copies of AEC Contracts and Letters Regarding the Clean-up of the Subject Site; July 21, 1982; with attachments
Considered Sites DocumentLM SiteAliquippaPennsylvania7/21/1982
2440-PA.07-8
PA.07-8 - ANL Report (ANL-OHS/HP-82-104); Formerly Utilized sites Remedial Action Program - Radiological Survey of Universal Cyclops, Inc. Titusville Plant (Formerly Vulcan Crucible Steel Company) Aliquippa, Pennsylvania May 2-8, 1978; May 1982
Considered Sites DocumentLM SiteAliquippaPennsylvania5/31/1982
2441-PA.07-9
PA.07-9 - ORISE Report (ORISE 93/A-5); Radiological Survey of the Aliquippa Forge Site West Aliquippa, Pennsylvania; December 1992 (Final Report)
Considered Sites DocumentLM SiteAliquippaPennsylvania12/31/1992
2489-PA.11-7
PA.11-7 - ORNL Report (ORNL/RASA-94/3); Results of the Supplementary Radiological Survey at the Former C.H. Schnorr and Company Site, 644 Garfield Street, Springdale, Pennsylvania; April 1995
Considered Sites DocumentLM SiteSpringdalePennsylvania4/30/1995
2518-CA.03-1
CA.03-1 - DOE Memorandum; Frangos to Meyers; Subject: Notification of Need for Some Form of Remedial Action - A Portion of Gillman Hall; November 28, 1979
Considered Sites DocumentLM SiteBerkeleyCalifornia11/28/1979
2519-CA.03-2
CA.03-2 - DOE Memorandum; Frangos to Meyers; Subject: Removal of Gillman Hall, University of California, Berkeley, California from the  Formerly Utilized Sites Remedial Action Program (FUSRAP); May 9, 1980
Considered Sites DocumentLM SiteBerkeleyCalifornia5/9/1980
2520-CA.03-3
CA.03-3 - DOE Letter; Keller to DeLaney; Subject: Completion of Decontamination of Gilman Hall, University of California at Berkeley; June 15, 1983. Attachment: Radiological Survey and Remedial Actions, Gilman Hall, University of California, Berkeley
Considered Sites DocumentLM SiteBerkeleyCalifornia6/15/1983
2521-CA.03-4
CA.03-4 - ERDA Letter; Jackson to Biles; Subject: Gilman Hall Study; November 10, 1976. Attachment: Lawrence Livermore Lab Letter; Williams to Wu; Subject: Survey of Gilman Hall; August 11, 1976
Considered Sites DocumentLM SiteBerkeleyCalifornia8/11/1976
2522-CA.03-5
CA.03-5 - DOE Letter; Davis to Ward; Subject: Certification Docket of Gilman Hall; March 26, 1985
Considered Sites DocumentLM SiteBerkeleyCalifornia3/26/1985
2523-CA.03-6
CA.03-6 - DOE Report; Certification Docket for Gilman Hall, University of California, Berkeley, California; undated
Considered Sites DocumentLM SiteBerkeleyCalifornia3/8/1985
2564-CA.10-1
CA.10-1 - UC Berkeley Letter, Peterson to Jackson; Subject: Radiation Safety Committee Report; March 4, 1981. Attachment: UC Berkeley Memorandum; Peterson to Radiation Safety Committee; Subject: Survey of Burris Park Site; March 2, 1981.
Considered Sites DocumentLM SiteBurris_ParkCalifornia3/2/1981
2565-CA.10-2
CA.10-2 - Memorandum/Checklist; Levine to the File; Subject: Elimination Recommendation; May 7, 1987
Considered Sites DocumentLM SiteBurris_ParkCalifornia5/7/1987
2637-NY.54-1
NY.54-1 - DOE Letter; Williams to Archer; Subject: Consent to Conduct Radiological Survey, February 21, 1991. Attachments (2): Niagara Letter; Archer to Williams, February 11, 1991 and Consent for Program Access Surveys and Engineering Studies.
Considered Sites DocumentLM SiteBuffaloNew_York2/21/1991
2638-NY.54-2
NY.54-2 - DOE Letter; Williams to Schaus; Subject: Notification of FUSRAP Designation; October 19, 1992
Considered Sites DocumentLM SiteBuffaloNew_York10/19/1992
2639-NY.54-3
NY.54-3 - U.S. Government (Tonawanda Sub-Office) Memorandum; Hershman to Smith; Subject: Transmittal of Monthly Progress Report for October, October 21, 1952. Attachment: Tonawanda Area Progress Report October 1952
Considered Sites DocumentLM SiteBuffaloNew_York10/31/1952
2640-NY.54-4
NY.54-4 - DOE Memorandum; Williams to the File; Subject: Authority Determination--Former Bliss and Laughlin Steel Company Site, Buffalo, New York; July 27, 1992. Attachment: Authority Review for Bliss & Laughlin Steel Company.
Considered Sites DocumentLM SiteBuffaloNew_York7/27/1992
2641-NY.54-5
NY.54-5 - DOE Memorandum; Wagoner to Price; Subject: Authorization for Remedial Action at Bliss and Laughlin Steel Company Site in Buffalo, NY; September 25, 1992. Attachment: Designation Summary for Bliss and Laughlin Steel Company, Buffalo, NY; August 4, 1992.
Considered Sites DocumentLM SiteBuffaloNew_York9/25/1992
2642-NY.54-6
NY.54-6 - DOE Draft Report (ORAU); Radiological Survey of the Former Bliss and Laughlin Steel Company Facility Buffalo, New York; April 1992
Considered Sites DocumentLM SiteBuffaloNew_York4/30/1992
2643-NY.54-7
NY.54-7 - DOE Report (ORISE); Radiological Survey of the Former Bliss and Laughlin Steel Company Facility Buffalo, New York; June 1992
Considered Sites DocumentLM SiteBuffaloNew_York6/30/1992
2644-NY.54-8
NY.54-8 - DOE Report (ORISE); Radiological Survey of the Exterior Portions of the Former Bliss and Laughlin Steel Company Facility Buffalo, New York; January 1995
Considered Sites DocumentLM SiteBuffaloNew_York1/31/1995
2645-NY.54-9
NY.54-9 - DOE Letter; Pena to Cohen; Subject: Transfer of FUSRAP Sites from DOE to U.S. Army COE; October 10, 1997. Attachment: FUSRAP Current, Currently Known Potential and Completed Sites.
Considered Sites DocumentLM SiteBuffaloNew_York10/10/1997
2663-NY.08-1
NY.08-1 - Linde Air Products Letter; Osinski to Epp; Subject: Accountability of Source and Fissionable Material; August 11, 1949
Considered Sites DocumentLM SiteTonawandaNew_York8/11/1949
2664-NY.08-2
NY.08-2 - AEC Memorandum; Belmore to Epp; Subject: MX-308 For Sale by Linde; August 16, 1950
Considered Sites DocumentLM SiteTonawandaNew_York8/16/1950
2665-NY.08-3
NY.08-3 - DOE Report (ATR-82 [7963-04]-2); Evaluation of the 1943-to-1946 Liquid Effluent Discharge From the Linde Air Products Company Ceramics Plant; December 1981
Considered Sites DocumentLM SiteTonawandaNew_York12/31/1981
2666-NY.08-4
NY.08-4 - DOE Report (DOE/OR/21950-1016); Responsiveness Summary: Praxair Interim Actions Engineering Evaluation/Cost Analysis (EE/CA), Tonawanda, New York; May 1996
Considered Sites DocumentLM SiteTonawandaNew_York5/31/1996
2667-NY.08-5
NY.08-5 - DOE Report; Radiological Survey of the Liquid Effluent Disposal Pathways Formerly Used by Linde Air Products Division (Union Carbide Corporation) Tonawanda, New York; October 8, 1981
Considered Sites DocumentLM SiteTonawandaNew_York10/8/1981
2668-NY.08-6
NY.08-6 - DOE Report (EGG-10282-1063 UC-41); An Aerial Radiological Survey for 241Am Contamination in Tonawanda, New York, Date of Survey: May 1984; October 1984
Considered Sites DocumentLM SiteTonawandaNew_York10/31/1984
2669-NY.08-7
NY.08-7 - DOE Report (ORNL/RASA-96/9); Results of the Radiological Survey at Two Mile Creek, Tonawanda, New York (TNY002); August 1997
Considered Sites DocumentLM SiteTonawandaNew_York8/31/1997
2670-NY.08-8
NY.08-8 - DOE Letter; Pena to Cohen; Subject: Transfer of FUSRAP Sites from DOE to U.S. Army COE; October 10, 1997. Attachment: FUSRAP Current, Currently Known Potential and Completed Sites
Considered Sites DocumentLM SiteTonawandaNew_York10/10/1997
2671-NY.08-9
NY.08-9 - DOE Memorandum; Ramsey to Mott; Subject: Remedial Action for Linde Air Products Plant, Tonawanda, New York; November 25, 1980
Considered Sites DocumentLM SiteTonawandaNew_York11/25/1980
2678-NY.61-1
NY.61-1 - DOE Memorandum; Whitfield to LaGrone (Manager, DOE-ORO); Subject: Authorization  for Remedial Action at the Former Baker and Williams Warehouses in New York, New York; August 9, 1990
Considered Sites DocumentLM SiteNew_YorkNew_York8/9/1990
2679-NY.61-10
NY.61-10 - ORISE Report; Verification Survey of the Baker and Williams Warehouses Building 521-527 New York, New York; May 1992
Considered Sites DocumentLM SiteNew_YorkNew_York5/31/1992
2680-NY.61-2
NY.61-2 - DOE Memorandum; Fiore to Price (OR); Subject: Authorization for Remedial Action at the Former Baker and Williams Warehouses on West 20th Street in New York, New York under FUSRAP; August 1, 1990
Considered Sites DocumentLM SiteNew_YorkNew_York8/1/1990
2681-NY.61-3
NY.61-3 - ORAU Report (ORAU 91/L-36); Radiological Survey of the Baker and Williams Warehouses Building 513-519 New York, New York; December 1991
Considered Sites DocumentLM SiteNew_YorkNew_York12/31/1991
2682-NY.61-4
NY.61-4 - ORAU Report (ORAU 89/L-33); Radiological Survey of the Baker and Williams Warehouses New York, New York; June 1990
Considered Sites DocumentLM SiteNew_YorkNew_York6/30/1990
2683-NY.61-5
NY.61-5 - Contract Information (W-7405-ENG-18 -- 3-1-43 and W-7405-ENG-47 -- 3-29-43); Undated
Considered Sites DocumentLM SiteNew_YorkNew_York5/26/2009
2684-NY.61-6
NY.61-6 - African Metals Corporation Letter to District Engineer (MED); Subject: Option to Purchase Materials; November 6, 1942
Considered Sites DocumentLM SiteNew_YorkNew_York11/6/1942
2685-NY.61-7
NY.61-7 - African Metals Corporation Letter to District Engineer (MED); Subject: Contract W-7405-eng-18; November 30, 1942
Considered Sites DocumentLM SiteNew_YorkNew_York11/30/1942
2686-NY.61-8
NY.61-8 - ORISE Report (ORISE 93/L-55); Characterization Survey of the Baker and Williams Warehouses Building 513-519 New York, New York; December 1993
Considered Sites DocumentLM SiteNew_YorkNew_York12/31/1993
2687-NY.61-9
NY.61-9 - ORISE Report; Verification Survey of the Baker and Williams Warehouses Building 513-519 New York, New York; June 1994
Considered Sites DocumentLM SiteNew_YorkNew_York6/30/1994
2708-NY.17-9
NY.17-9 - DOE Report (ORNL/RASA-85/1); Results of the Mobile Gamma Scanning Activities in Niagara Falls, New York Area; August 1985
Considered Sites DocumentLM SiteNiagara_StorageNew_York8/31/1985
1 - 50Next
LM provides access to historical documents for our users' information and convenience.  Historical documents may contain links to outside sources. LM cannot attest to the accuracy of information provided by these links. Please see the  Privacy and Security page for more details.​ ​​Learn about the Department of Energy's Vulnerability Disclosure Program