Search Results

open access

Talc Mining in New York

Description: Report issued by the U.S. Bureau of Mines on the talc deposits in New York state. The report includes details on the geology of the deposits, and the mining and milling of the talc. This report contains illustrations.
Date: October 1920
Creator: Ladoo, Raymond B.
Partner: UNT Libraries Government Documents Department
open access

United States Earthquakes, 1929

Description: Report discussing earthquake activity in the United States during 1929. The report is broken down by regions and has sections for specific earthquakes.
Date: 1931
Creator: Heck, N. H. & Bodle, R. R.
Partner: UNT Libraries Government Documents Department
open access

United States Earthquakes, 1931

Description: Report discussing earthquake activity in the United States during 1931. The report is broken down by regions and has sections for specific earthquakes.
Date: 1932
Creator: Neumann, Frank
Partner: UNT Libraries Government Documents Department
open access

Nuclear Port Survey of the State of New York

Description: Report of the capabilities of the state of New York to construct and service atomic propelled vessels and to handle the shipment of packaged radioactive materials, including used nuclear fuels.
Date: November 1961
Creator: Ebasco Services Incorporated
Partner: UNT Libraries Government Documents Department
open access

Sanitary Engineering Aspects of Long-Range Fallout from Nuclear Detonations

Description: From abstract: Results of a study of the sanitary engineering aspects of fallout from nuclear weapons are reported. Data were obtained from: a. Weekly surface water samples from 22 stations on streams and reservoirs in Eastern Massachusetts, collected from March, 1952 to July, 1953, and assayed for radioactivity. b. Weekly rain samples from March to July, 1953. c. Stream mud and soil samples collected before and after a large fallout. d. Results of fallout activity measurements by others based … more
Date: 1955
Creator: Bell, Carlos G., Jr.
Partner: UNT Libraries Government Documents Department
open access

NURE Aerial Gamma Ray and Magnetic Reconnaissance Survey of Maine and Portions of New York, Final Report: Volume 2. Utica (NK 18-2) Quadrangle

Description: Second volume of a report documenting a high-sensitivity airborne radiometric and magnetic survey of the Utica quadrangle including maps documenting geophysical and geochemical data, as well as magnetic, ancillary and radiometric data.
Date: July 1981
Creator: Carson Helicopters, Inc.
Location: None
Partner: UNT Libraries Government Documents Department
open access

NURE Aerial Gamma Ray and Magnetic Reconnaissance Survey of Maine and Portions of New York, Final Report: Volume 2. Ogdensburg (NL 18-11) Quadrangle

Description: Second volume of a report documenting a high-sensitivity airborne radiometric and magnetic survey of the Ogdensburg quadrangle including maps documenting geophysical and geochemical data, as well as magnetic, ancillary and radiometric data.
Date: July 1981
Creator: Carson Helicopters, Inc.
Location: None
Partner: UNT Libraries Government Documents Department
open access

NURE Aerial Gamma Ray and Magnetic Reconnaissance Survey of Maine and Portions of New York, Final Report: Volume 2. Binghamton (NK 18-5) Quadrangle

Description: Second volume of a report documenting a high-sensitivity airborne radiometric and magnetic survey of the Binghamton quadrangle including maps documenting geophysical and geochemical data, as well as magnetic, ancillary and radiometric data.
Date: July 1981
Creator: Carson Helicopters, Inc.
Location: None
Partner: UNT Libraries Government Documents Department
open access

Pathogenesis and Regeneration of Radiation Induced Bone Marrow Injury, and Therapeutic Implications

Description: This report reviews aspects of experimental and clinical research performed in the investigation on the pathogenesis and recovery of bone marrow injury caused by total body irradiation.
Date: April 23, 1962
Creator: Fliedner, T. M., (Theodor M.), 1929-; Cronkite, Eugene P. & Bond, Victor P.
Partner: UNT Libraries Government Documents Department
open access

The Geology of Long Island, New York

Description: Report describing the geology of Long Island based on surveys and research conducted 1903-1905, with a particular emphasis on glacial deposits and formations from the Pleistocene epoch. It includes a broad discussion, with tabular summaries.
Date: 1912
Creator: Fuller, Myron L.
Partner: UNT Libraries Government Documents Department
open access

Hydrologic and Tracer Studies in Mohawk River at Knolls Atomic Power Laboratory

Description: Preface: In 1948, the U.S. Geological Survey, in cooperation with the Atomic Energy Commission, initiated a study of the hydraulics and hydrology of Mohawk River in the vicinity of the Knolls Atomic Power Laboratory (KAPL) near Schenectady, N.Y. The purpose of this study was to determine the probable effects of release of low concentrations of radioactive wastes from the Laboratory to Mohawk River.
Date: July 1959
Creator: Simpson, Eugene Sidney; Beetem, W. A. & Ruggles, F. H., Jr.
Partner: UNT Libraries Government Documents Department
open access

Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix C

Description: Appendix containing test results of core and grab sample data from Eatons Neck. It accompanies a report on the investigation of the hydraulic regime and the physical characteristics of bottom sedimentation as part of a study to investigate the effects of disposal sites on organisms and the quality of surrounding water.
Date: September 1977
Creator: Bokuniewicz, Henry J.; Dowling, Michael; Gebert, Jeffrey A.; Gordon, Robert; Kaminsky, Peter; Pilbeam, Carol et al.
Partner: UNT Libraries Government Documents Department
open access

Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix B

Description: Appendix containing black and white reflection-profile photos. It accompanies a report on the investigation of the hydraulic regime and the physical characteristics of bottom sedimentation as part of a study to investigate the effects of disposal sites on organisms and the quality of surrounding water.
Date: September 1977
Creator: Bokuniewicz, Henry J.; Dowling, Michael; Gebert, Jeffrey A.; Gordon, Robert; Kaminsky, Peter; Pilbeam, Carol et al.
Partner: UNT Libraries Government Documents Department
open access

Final Environmental Statement by the U.S. Nuclear Regulatory Commission for Greene County Nuclear Power Plant

Description: Abstract: A Final Environmental Statement for the Power Authority of the State of New York for the construction of the Greene County Nuclear Power Plant (Docket No. 50-549) located in Greene County, New York, has been prepared by the Office of Nuclear Reactor Regulation of the Nuclear Regulatory Commission (NRC). This statement provides (1) a summary of environmental impact and adverse effects of the proposed facility, and (2) a consideration of principal alternatives. Also included are comment… more
Date: January 1979
Creator: U.S. Nuclear Regulatory Commission. Office of Nuclear Reactor Regulation.
Partner: UNT Libraries Government Documents Department
open access

A General Purpose Log Counting Rate Meter Model B

Description: Abstract: This report is a brief description of a general purpose logarithmic counting rate meter developed at the Knolls Atomic Power Laboratory. The theory of operation and the circuit design are discussed. The use of a diode as a logarithmic element in the integrating circuit allows extremely accurate counting rate determinations over a five decade range.
Date: November 1, 1954
Creator: Stone, R. S. & Wade, E. J.
Partner: UNT Libraries Government Documents Department
open access

Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix D

Description: Appendix containing profile camera photos to accompany a report on the investigation of the hydraulic regime and the physical characteristics of bottom sedimentation as part of a study to investigate the effects of disposal sites on organisms and the quality of surrounding water.
Date: September 1977
Creator: Bokuniewicz, Henry J.; Dowling, Michael; Gebert, Jeffrey A.; Gordon, Robert; Kaminsky, Peter; Pilbeam, Carol et al.
Partner: UNT Libraries Government Documents Department
open access

Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix A

Description: Appendix containing navigation calculations and the the design specifications for buoys to be used in experimental observations at Eatons Neck. It accompanies a report on the investigation of the hydraulic regime and the physical characteristics of bottom sedimentation as part of a study to investigate the effects of disposal sites on organisms and the quality of surrounding water.
Date: September 1977
Creator: Bokuniewicz, Henry J.; Dowling, Michael; Gebert, Jeffrey A.; Gordon, Robert; Kaminsky, Peter; Pilbeam, Carol et al.
Partner: UNT Libraries Government Documents Department
open access

Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix E

Description: Appendix containing black and white photos of flora and fauna at the bottom of Eatons Neck site to accompany a report on the investigation of the hydraulic regime and the physical characteristics of bottom sedimentation as part of a study to investigate the effects of disposal sites on organisms and the quality of surrounding water.
Date: September 1977
Creator: Bokuniewicz, Henry J.; Dowling, Michael; Gebert, Jeffrey A.; Gordon, Robert; Kaminsky, Peter; Pilbeam, Carol et al.
Partner: UNT Libraries Government Documents Department
Back to Top of Screen