Resource Type

292 Matching Results

Results open in a new window/tab.

Investigation of Shawangunk Mine Zinc-Lead Deposit, Near Summitville, Sullivan County, New York (open access)

Investigation of Shawangunk Mine Zinc-Lead Deposit, Near Summitville, Sullivan County, New York

Report issued by the U.S. Bureau of Mines on the Shawangunk mine near Sullivan County, New York. This study investigated the zinc-lead deposits found at the site. The report includes tables, maps, photographs, and illustrations.
Date: April 1950
Creator: Eilertsen, N. A.
System: The UNT Digital Library
Talc Mining in New York (open access)

Talc Mining in New York

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.
System: The UNT Digital Library
United States Earthquakes, 1937 (open access)

United States Earthquakes, 1937

Report discussing earthquake activity in the United States during 1937. The report is broken down by regions and has sections for specific earthquakes.
Date: 1937
Creator: unknown
System: The UNT Digital Library
United States Earthquakes, 1944 (open access)

United States Earthquakes, 1944

Report discussing earthquake activity in the United States during 1944. The report is broken down by regions and has sections for specific earthquakes.
Date: 1944
Creator: unknown
System: The UNT Digital Library
United States Earthquakes, 1933 (open access)

United States Earthquakes, 1933

Report discussing earthquake activity in the United States during 1933. The report is broken down by regions and has sections for specific earthquakes.
Date: 1933
Creator: unknown
System: The UNT Digital Library
United States Earthquakes, 1929 (open access)

United States Earthquakes, 1929

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.
System: The UNT Digital Library
United States Earthquakes, 1931 (open access)

United States Earthquakes, 1931

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
System: The UNT Digital Library
The Trap Dikes of the Lake Champlain Region (open access)

The Trap Dikes of the Lake Champlain Region

A paper pertaining to the trap dikes of the region around Lake Champlain.
Date: 1893
Creator: Kemp, James Furman & Marsters, Vernon Freeman
System: The UNT Digital Library
Nuclear Port Survey of the State of New York (open access)

Nuclear Port Survey of the State of New York

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
System: The UNT Digital Library
Uranium in the Phillips Mine-Camp Smith Area, Putnam and Westchester Counties, New York (open access)

Uranium in the Phillips Mine-Camp Smith Area, Putnam and Westchester Counties, New York

Abstract: Uraniferous rock was discovered in the Phillips mine-Camp Smith area in 1953. Precambrian rocks of the Hudson Highlands of the New England physiographic province underlie the area.
Date: January 1957
Creator: Klemic, Harry; Eric, John H.; McNitt, James R. & McKeown, Frank A.
System: The UNT Digital Library
NURE Aerial Gamma Ray and Magnetic Reconnaissance Survey of Maine and Portions of New York, Final Report: Volume 2. Utica (NK 18-2) Quadrangle (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

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

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

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.
System: The UNT Digital Library
Pathogenesis and Regeneration of Radiation Induced Bone Marrow Injury, and Therapeutic Implications (open access)

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

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.
System: The UNT Digital Library
The Geology of Long Island, New York (open access)

The Geology of Long Island, New York

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.
System: The UNT Digital Library
Hydrologic and Tracer Studies in Mohawk River at Knolls Atomic Power Laboratory (open access)

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

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.
System: The UNT Digital Library
FEMA DRF Major Disaster Assistance: New York (open access)

FEMA DRF Major Disaster Assistance: New York

None
Date: January 28, 2015
Creator: Richardson, Daniel J.
System: The UNT Digital Library
Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix C (open access)

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

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.
System: The UNT Digital Library
Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix B (open access)

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

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.
System: The UNT Digital Library
Final Environmental Statement by the U.S. Nuclear Regulatory Commission for Greene County Nuclear Power Plant (open access)

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

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 comments of governmental agencies and other organizations on the Draft Environmental Statement for the project and staff responses to these comments. The NRC staff has concluded, based on a weighing of environmental, economic, technical, and other benefit against environmental costs and available alternatives, that a construction permit should be denied because the alternative sites available to the applicant are environmentally preferable. If the permit is granted, the applicant will be required to take the necessary mitigating actions to decrease the aesthetic impact by using alternative closed cycle cooling systems and to undertake monitoring programs to identify, evaluate and mitigate construction related community and public services impacts in the immediate three-county impact area.
Date: January 1979
Creator: U.S. Nuclear Regulatory Commission. Office of Nuclear Reactor Regulation.
System: The UNT Digital Library
A General Purpose Log Counting Rate Meter Model B (open access)

A General Purpose Log Counting Rate Meter Model B

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.
System: The UNT Digital Library
Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix D (open access)

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

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.
System: The UNT Digital Library
Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix A (open access)

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

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.
System: The UNT Digital Library
Aquatic Disposal Field Investigations, Eatons Neck Disposal Site, Long Island Sound: Appendix E (open access)

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

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.
System: The UNT Digital Library