Resource Type

States

Language

2020 Vision Project Summary: FY99 (open access)

2020 Vision Project Summary: FY99

During the 1998-99 school year, students from participating schools completed and submitted a variety of scenarios describing potential world and regional conditions in the year 2020 and their possible effect on U.S. national security. This report summarizes the student's views and describes trends observed over the course of the 2020 Vision project's four years.
Date: January 2000
Creator: Gordon, K. W. & Scott, K. P.
Object Type: Report
System: The UNT Digital Library
An Annual Report on Full-Time Classified State Employee Turnover for Fiscal Year 1999 (open access)

An Annual Report on Full-Time Classified State Employee Turnover for Fiscal Year 1999

Report of the Texas State Auditor's Office related to the full-time classified state employee turnover rate for Fiscal Year 1999. This report provides information on employee turnover for use in evaluating and analyzing trends in state employment and in addressing the causes of state employee turnover.
Date: March 2000
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
An Audit of the Financial Statements of the Permanent School Fund for the Fiscal Year Ended August 31, 1999 (open access)

An Audit of the Financial Statements of the Permanent School Fund for the Fiscal Year Ended August 31, 1999

Report of the Texas State Auditor's Office related to the audit opinion on the Permanent School Fund's (Fund) fiscal year 1999 financial statements, which are materially correct in accordance with generally accepted accounting principles.
Date: March 2000
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
An Audit of the Office of the Fire Fighters' Pension Commissioner Fiscal Year 1999 Financial Statements (open access)

An Audit of the Office of the Fire Fighters' Pension Commissioner Fiscal Year 1999 Financial Statements

Report of the Texas State Auditor's Office related to the financial statements for the Office of the Fire Fighters' Pension Commissioner (Commission), which fairly and accurately represent the financial position and results of operations of the Commission.
Date: April 2000
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
Chemical and biological nonproliferation program. FY99 annual report (open access)

Chemical and biological nonproliferation program. FY99 annual report

This document is the first of what will become an annual report documenting the progress made by the Chemical and Biological Nonproliferation Program (CBNP). It is intended to be a summary of the program's activities that will be of interest to both policy and technical audiences. This report and the annual CBNP Summer Review Meeting are important vehicles for communication with the broader chemical and biological defense and nonproliferation communities. The Chemical and Biological Nonproliferation Program Strategic Plan is also available and provides additional detail on the program's context and goals. The body of the report consists of an overview of the program's philosophy, goals and recent progress in the major program areas. In addition, an appendix is provided with more detailed project summaries that will be of interest to the technical community.
Date: March 1, 2000
Creator: unknown
Object Type: Report
System: The UNT Digital Library
Defense Authorization and Appropriation Bills: FY1970-FY2006 (open access)

Defense Authorization and Appropriation Bills: FY1970-FY2006

This report is a research aid, which lists the DOD authorization bills (Table 1) and appropriations bills (Table 2). This report includes all the pertinent information on the passage of these bills through the legislative process: bill numbers, report numbers, dates reported and passed, recorded vote numbers and vote tallies, dates of passage of the conference reports with their numbers and votes, vetoes, substitutions, dates of final passage, and public law numbers. Table 3 shows real growth or decline in national defense funding for FY1940-FY2009. Table 4 gives a more detailed picture of both regular and supplemental defense appropriations from the 103rd Congress to the present (FY1993-FY2005). Table 5 shows the President’s DOD appropriations budget requests for FY1950-FY2005 vs. final amount enacted.
Date: April 21, 2006
Creator: Coipuram, Thomas, Jr.
Object Type: Report
System: The UNT Digital Library
Defense Authorization and Appropriations Bills: A Chronology, FY1970-FY2005 (open access)

Defense Authorization and Appropriations Bills: A Chronology, FY1970-FY2005

This report is a research aid, which lists the Department of Defense (DOD) authorization bills (Table 1) and appropriations bills (Table 2).
Date: December 14, 2004
Creator: Carter, Linwood B. & Coipuram, Thomas, Jr.
Object Type: Report
System: The UNT Digital Library
Defense Authorization and Appropriations Bills: FY1970-FY2006 (open access)

Defense Authorization and Appropriations Bills: FY1970-FY2006

This report is a research aid, which lists the DOD authorization bills (Table 1) and appropriations bills (Table 2). This report includes all the pertinent information on the passage of these bills through the legislative process: bill numbers, report numbers, dates reported and passed, recorded vote numbers and vote tallies, dates of passage of the conference reports with their numbers and votes, vetoes, substitutions, dates of final passage, and public law numbers. Table 3 shows real growth or decline in national defense funding for FY1940-FY2009. Table 4 gives a more detailed picture of both regular and supplemental defense appropriations from the 103rd Congress to the present (FY1993-FY2005). Table 5 shows the President’s DOD appropriations budget requests for FY1950-FY2005 vs. final amount enacted.
Date: June 13, 2006
Creator: Coipuram, Thomas, Jr.
Object Type: Report
System: The UNT Digital Library
Defense Authorization and Appropriations Bills: FY1970-FY2006 (open access)

Defense Authorization and Appropriations Bills: FY1970-FY2006

This report is a research aid, which lists the DOD authorization bills (Table 1) and appropriations bills (Table 2). This report includes all the pertinent information on the passage of these bills through the legislative process: bill numbers, report numbers, dates reported and passed, recorded vote numbers and vote tallies, dates of passage of the conference reports with their numbers and votes, vetoes, substitutions, dates of final passage, and public law numbers. Table 3 shows real growth or decline in national defense funding for FY1940-FY2009. Table 4 gives a more detailed picture of both regular and supplemental defense appropriations from the 103rd Congress to the present (FY1993-FY2005). Table 5 shows the President’s DOD appropriations budget requests for FY1950-FY2005 vs. final amount enacted.
Date: June 13, 2006
Creator: Coipuram, Thomas, Jr.
Object Type: Report
System: The UNT Digital Library
Defense Authorization and Apropriations Bills: A Chronology, FY1970-FY2006 (open access)

Defense Authorization and Apropriations Bills: A Chronology, FY1970-FY2006

This report is a research aid, which lists the DOD authorization bills (Table 1) and appropriations bills (Table 2). This report includes all the pertinent information on the passage of these bills through the legislative process: bill numbers, report numbers, dates reported and passed, recorded vote numbers and vote tallies, dates of passage of the conference reports with their numbers and votes, vetoes, substitutions, dates of final passage, and public law numbers. Table 3 shows real growth or decline in national defense funding for FY1940-FY2009. Table 4 gives a more detailed picture of both regular and supplemental defense appropriations from the 103rd Congress to the present (FY1993-FY2005). Table 5 shows the President’s DOD appropriations budget requests for FY1950-FY2005 vs. final amount enacted.
Date: June 23, 2005
Creator: Carter, Linwood B. & Coipuram, Thomas, Jr.
Object Type: Report
System: The UNT Digital Library
The Department of Defense, Science and Technology Program: An Analysis, FY1998-FY2007 (open access)

The Department of Defense, Science and Technology Program: An Analysis, FY1998-FY2007

The purpose of this report is to help understand how the budget increases of the last ten years have been allocated.
Date: September 12, 2008
Creator: Moteff, John D.
Object Type: Report
System: The UNT Digital Library
Emergency Funding for Agriculture: A Brief History of Supplemental Appropriations, FY1989-FY2006 (open access)

Emergency Funding for Agriculture: A Brief History of Supplemental Appropriations, FY1989-FY2006

From FY1989 through FY2006, 33 appropriations, authorization, or farm disaster acts added approximately $55.4 billion in supplemental funding for U.S. Department of Agriculture (USDA) programs. The two most recent supplemental appropriations were provided in response to Hurricanes Katrina and Rita in the Gulf of Mexico and in preparation for a possible U.S. outbreak of avian influenza. Some FY1989, the vast majority of the total supplemental funding has been paid directly to farmers, primarily through two mechanisms: "market loss payments" and crop disaster payments. This report includes the total annual funding additions in the 33 acts providing economic and farm disaster assistance through USDA programs since FY1989.
Date: July 3, 2006
Creator: Chite, Ralph M.
Object Type: Report
System: The UNT Digital Library
Energy Storage Systems Program Report for FY99 (open access)

Energy Storage Systems Program Report for FY99

Sandia National Laboratories, New Mexico, conducts the Energy Storage Systems Program, which is sponsored by the US Department of Energy's Office of Power Technologies. The goal of this program is to develop cost-effective electric energy storage systems for many high-value stationary applications in collaboration with academia and industry. Sandia National Laboratories is responsible for the engineering analyses, contracted development, and testing of energy storage components and systems. This report details the technical achievements realized during fiscal year 1999.
Date: June 1, 2000
Creator: BOYES,JOHN D.
Object Type: Report
System: The UNT Digital Library
Environmental Systems Research, FY-99 Annual Report (open access)

Environmental Systems Research, FY-99 Annual Report

The Environmental Systems Research (ESR) Program, a part of the Environmental Systems Research and Analysis (ESRA) Program, was implemented to enhance and augment the technical capabilities of the Idaho National Engineering and Environmental Laboratory (INEEL). The purpose for strengthening technical capabilities of the INEEL is to provide the technical base to serve effectively as the Environmental Management Laboratory for the Department of Energy's Office of Environmental Management (EM). The original portfolio of research activities was assembled after an analysis of the EM technology development and science needs as gathered by the Site Technology Coordination Groups (STCGs) complex-wide. Current EM investments in science and technology throughout the research community were also included in this analysis to avoid duplication of efforts. This is a progress report for the second year of the ESR Program (Fiscal Year 99). A report of activities is presented for the five ESR research investment areas: (a) Transport Aspects of Selective Mass Transport Agents, (b) Chemistry of Environmental Surfaces, (c) Materials Dynamics, (d) Characterization Science, and (e) Computational Simulation of Mechanical and Chemical Systems. In addition to the five technical areas, activities in the Science and Technology Foundations element of the program, e.g., interfaces between ESR and the …
Date: January 1, 2000
Creator: Miller, David Lynn
Object Type: Report
System: The UNT Digital Library
Environmental Systems Research FY-99 Annual Report (open access)

Environmental Systems Research FY-99 Annual Report

The Environmental Systems Research (ESR) Program, a part of the Environmental Systems Research and Analysis (ESRA) Program, was implemented to enhance and augment the technical capabilities of the Idaho National Engineering and Environmental Laboratory (INEEL). The purpose for strengthening technical capabilities of the INEEL is to provide the technical base to serve effectively as the Environmental Management Laboratory for the Department of Energy's Office of Environmental Management (EM). The original portfolio of research activities was assembled after an analysis of the EM technology development and science needs as gathered by the Site Technology Coordination Groups (STCGs) complex-wide. Current EM investments in science and technology throughout the research community were also included in this analysis to avoid duplication of efforts. This is a progress report for the second year of the ESR Program (Fiscal Year 99). A report of activities is presented for the five ESR research investment areas: (a) Transport Aspects of Selective Mass Transport Agents, (b) Chemistry of Environmental Surfaces, (c) Materials Dynamics, (d) Characterization Science, and (e) Computational Simulation of Mechanical and Chemical Systems. In addition to the five technical areas, activities in the Science and Technology Foundations element of the program, e.g., interfaces between ESR and the …
Date: January 1, 2000
Creator: Miller, D. L.
Object Type: Report
System: The UNT Digital Library
Experimental Results of NWCF Run H4 Calcine Dissolution Studies Performed in FY-98 and -99 (open access)

Experimental Results of NWCF Run H4 Calcine Dissolution Studies Performed in FY-98 and -99

Dissolution experiments were performed on actual samples of NWCF Run H-4 radioactive calcine in fiscal years 1998 and 1999. Run H-4 is an aluminum/sodium blend calcine. Typical dissolution data indicates that between 90-95 wt% of H-4 calcine can be dissolved using 1gram of calcine per 10 mLs of 5-8M nitric acid at boiling temperature. Two liquid raffinate solutions composed of a WM-188/aluminum nitrate blend and a WM-185/aluminum nitrate blend were converted into calcine at the NWCF. Calcine made from each blend was collected and transferred to RAL for dissolution studies. The WM-188/aluminum nitrate blend calcine was dissolved with resultant solutions used as feed material for separation treatment experimentation. The WM-185/aluminum nitrate blend calcine dissolution testing was performed to determine compositional analyses of the dissolved solution and generate UDS for solid/liquid separation experiments. Analytical fusion techniques were then used to determine compositions of the solid calcine and UDS from dissolution. The results from each of these analyses were used to calculate elemental material balances around the dissolution process, validating the experimental data. This report contains all experimental data from dissolution experiments performed using both calcine blends.
Date: August 1, 2001
Creator: Garn, Troy Gerry; Herbst, Ronald Scott; Batcheller, Thomas Aquinas & Sierra, Tracy Laureena
Object Type: Report
System: The UNT Digital Library
Federal Geothermal Research Program Update Fiscal Year 1999 (open access)

Federal Geothermal Research Program Update Fiscal Year 1999

The Department of Energy (DOE) and its predecessors have conducted research and development (R&D) in geothermal energy since 1971. To develop the technology needed to harness the Nation's vast geothermal resources, DOE's Office of Geothermal and Wind Technologies oversees a network of national laboratories, industrial contractors, universities, and their subcontractors. The following mission and goal statements guide the overall activities of the Office of Geothermal and Wind Technologies. This Federal Geothermal Program Research Update reviews the specific objectives, status, and accomplishments of DOE's Geothermal Program for Federal Fiscal Year (FY) 1999. The information contained in this Research Update illustrates how the mission and goals of the Office of Geothermal and Wind Technologies are reflected in each R&D activity. The Geothermal Program, from its guiding principles to the most detailed research activities, is focused on expanding the use of geothermal energy.
Date: February 1, 2004
Creator: unknown
Object Type: Report
System: The UNT Digital Library
Final Report of FY 1999, 2000, and 2001 Activities: Continued Development of an Integrated Sounding System in Support of the DOE/ARM Experimental Program (open access)

Final Report of FY 1999, 2000, and 2001 Activities: Continued Development of an Integrated Sounding System in Support of the DOE/ARM Experimental Program

OAK B188 FINAL REPORT OF FY 1999, 2000, AND 2001 ACTIVITIES: CONTINUED DEVELOPMENT OF AN INTEGRATED SOUNDING SYSTEM IN SUPPORT OF THE DOE/ARM EXPERIMENTAL PROGRAM The basic goals of the research are to develop and test algorithms and deploy instruments that improve measurements of atmospheric quantities relevant to radiative transfer and climate research. Primary among these atmospheric variables are integrated amounts of water vapor and cloud liquid, as well as profiles of temperature, water vapor and cloud liquid. A primary thrust of this research is to combine data from instruments available to ARM to maximize their importance in radiative transfer and climate research. To gather data relevant to these studies, participation in field experiments, especially intensive operating periods, as well as the subsequent analysis and dissemination of collected data, is of primary importance. Examples of relevant experiments include several Water Vapor Intensive Operating Periods at the Southern Great Plains Cloud And Radiation Testbed site, experiments in the Tropical Western Pacific such as PROBE and Nauru'99, and experiments at the North Slope of Alaska/Adjacent Arctic Ocean site. This final report describes our analyses of data taken during these field experiments.
Date: April 30, 2002
Creator: Ed R. Westwater CIRES, University of Colorado /NOAA Environmental Technology Laboratory 325 Broadway MS R/E/ET1 Boulder, Colorado 80305
Object Type: Report
System: The UNT Digital Library
Genetic and Phenotype [Phenotypic] Catalog of Native Resident Trout of the interior Columbia River Basin : FY-99 Report : Populations of the Pend Oreille, Kettle, and Sanpoil River Basins of Colville National Forest. (open access)

Genetic and Phenotype [Phenotypic] Catalog of Native Resident Trout of the interior Columbia River Basin : FY-99 Report : Populations of the Pend Oreille, Kettle, and Sanpoil River Basins of Colville National Forest.

The 1994 Fish and Wildlife Program of the Northwest Power Planning Council specifies the recovery and preservation of population health of native resident fishes of the Columbia River Basin. Among the native resident species of concern are interior rainbow trout of the Columbia River redband subspecies Oncorhynchus mykiss gairdneri 1 and westslope cutthroat trout O. clarki lewisi. The westslope cutthroat trout has been petitioned for listing under the U. S. Endangered Species Act (American Wildlands et al. 1997). Before at-risk populations can be protected, their presence and status must be established. Where introgression from introduced species is a concern, as in the case of both westslope cutthroat trout and redband rainbow trout, genetic issues must be addressed as well. As is true with native trout elsewhere in the western United States (Behnke 1992), most of the remaining pure populations of these species in the Columbia River Basin are in relatively remote headwater reaches. The objective of this project is to photo-document upper Columbia Basin native resident trout populations in Washington, and to ascertain their species or subspecies identity and relative genetic purity using a nonlethal DNA technique. FY-99 was year two of a five-year project in which we conducted field …
Date: May 1, 2001
Creator: Trotter, Patrick C.
Object Type: Report
System: The UNT Digital Library
Government Performance and Results Act: Information on FAA's Science Activities in DOT's Performance Report for Fiscal Year 1999, Performance Plan for FY 2001, and July 2000 Draft Strategic Plan (open access)

Government Performance and Results Act: Information on FAA's Science Activities in DOT's Performance Report for Fiscal Year 1999, Performance Plan for FY 2001, and July 2000 Draft Strategic Plan

Correspondence issued by the General Accounting Office with an abstract that begins "Pursuant to a congressional request, GAO provided information on the Federal Aviation Administration's (FAA) science activities, in the Department of Transportation's (DOT) Performance report, focusing on: (1) how fiscal year (FY) 1999 performance report/FY 2001 performance plan addresses FAA's science activities; (2) the extent to which FAA's science activities in the President's FY 2001 budget request are linked to DOT's FY 2001 performance plan; and (3) the extent to which DOT's FY 2001 performance plan addresses weaknesses regarding FAA's science activities."
Date: August 18, 2000
Creator: United States. General Accounting Office.
Object Type: Text
System: The UNT Digital Library
Hanford Seismic Annual Report and Fourth Quarter Report for Fiscal Year 1999 (open access)

Hanford Seismic Annual Report and Fourth Quarter Report for Fiscal Year 1999

This report provides the seismic record at Hanford for FY 1998. Hanford Seismic Monitoring provides an uninterrupted collection of high-quality raw and processed seismic data from the Hanford Seismic Network (HSN) for the U.S. Department of Energy and its contractors. Hanford Seismic Monitoring also locates and identifies sources of seismic activity and monitors changes in the historical pattern of seismic activity at the Hanford Site. The data are compiled, archived, and published for use by the Hanford Site for waste management, Natural Phenomena Hazards assessments, and engineering design and construction. In addition, the seismic monitoring organization works with the Hanford Site Emergency Services Organization to provide assistance in the event of a significant earthquake on the Hanford Site. The HSN and the Eastern Washington Regional Network (EWRN) consist of 40 individual sensor sites and 15 radio relay sites maintained by the Hanford Seismic Monitoring staff. A major reconfiguration of the HSN was initiated at the end of this quarter and the results will be reported in the first quarter report for next fiscal year (FY 2000). For the HSN, there were 390 triggers during the fourth quarter of fiscal year (FY) 1999 on the primary recording system. With the implementation …
Date: January 7, 2000
Creator: Hartshorn, Donald C.; Reidel, Steve P. & Rohay, Alan C.
Object Type: Report
System: The UNT Digital Library
High Performance Zero-Bleed CLSM/Grout Mixes for High-Level Waste Tank Closures Strategic Research and Development - FY99 Report (open access)

High Performance Zero-Bleed CLSM/Grout Mixes for High-Level Waste Tank Closures Strategic Research and Development - FY99 Report

The overall objective of this program, SRD-99-08, was to design and test suitable materials, which can be used to close high-level waste tanks at SRS. Fill materials can be designed to perform several functions including chemical stabilization and/or physical encapsulation of incidental waste so that the potential for transport of contaminants into the environment is reduced. Also they are needed to physically stabilize the void volume in the tanks to prevent/minimize future subsidence and inadvertent intrusion. The intent of this work was to develop a zero-bleed soil CLSM (ZBS-CLSM) and a zero-bleed concrete mix (ZBC) which meet the unique placement and stabilization/encapsulation requirements for high-level waste tank closures. These mixes in addition to the zero-bleed CLSM mixes formulated for closure of Tanks 17-F and 20-F provide design engineers with a suite of options for specifying materials for future tank closures.
Date: August 11, 2000
Creator: Langton, C.A.
Object Type: Report
System: The UNT Digital Library
International Affairs Budget Trends, FY1980 – FY2000 (open access)

International Affairs Budget Trends, FY1980 – FY2000

This report serves as a resource for the annual congressional debate on foreign policy spending, providing context and trend analysis of the past 20 years.
Date: September 29, 2000
Creator: Nowels, Larry
Object Type: Report
System: The UNT Digital Library
LDRD final report backside localization of open and shorted IC interconnections LDRD Project (FY98 and FY 99) (open access)

LDRD final report backside localization of open and shorted IC interconnections LDRD Project (FY98 and FY 99)

Two new failure analysis techniques have been developed for backside and front side localization of open and shorted interconnections on ICs. These scanning optical microscopy techniques take advantage of the interactions between IC defects and localized heating using a focused infrared laser ({lambda} = 1,340 nm). Images are produced by monitoring the voltage changes across a constant current supply used to power the IC as the laser beam is scanned across the sample. The methods utilize the Seebeck Effect to localize open interconnections and Thermally-Induced Voltage Alteration (TIVA) to detect shorts. Initial investigations demonstrated the feasibility of TIVA and Seebeck Effect Imaging (SEI). Subsequent improvements have greatly increased the sensitivity of the TIVA/SEI system, reducing the acquisition times by more than 20X and localizing previously unobserved defects. The interaction physics describing the signal generation process and several examples demonstrating the localization of opens and shorts are described. Operational guidelines and limitations are also discussed. The system improvements, non-linear response of IC defects to heating, modeling of laser heating and examples using the improved system for failure analysis are presented.
Date: January 1, 2000
Creator: Cole, E. I., Jr.; Tangyunyong, P.; Benson, D. A. & Barton, D. L.
Object Type: Report
System: The UNT Digital Library