Resource Type

62 Matching Results

Results open in a new window/tab.

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
Nuclear Regulatory Commission: Revision of Fee Schedules--100 Percent Fee Recovery, FY 2000 (open access)

Nuclear Regulatory Commission: Revision of Fee Schedules--100 Percent Fee Recovery, FY 2000

Other written product issued by the General Accounting Office with an abstract that begins "Pursuant to a legislative requirement, GAO reviewed Nuclear Regulatory Commission's (NRC) new rule on fee recovery. GAO noted that: (1) the final rule would implement for fiscal year (FY) 2000 section 6101 of the Omnibus Budget Reconciliation Act of 1990; (2) it requires NRC to recover from its applicants and licensees approximately 100 percent of its budget authority, less amounts appropriated from the Nuclear Waste Fund; (3) for FY 2000, NRC must collect approximately $447 million through these fees; (4) two types of fees are assessed: (a) applicants and licensees are charged for specific services, such as inspections and licensing reviews, that are provided by the NRC; and (b) NRC assesses an annual fee to its licensees to recover generic costs that cannot be attributed to specific licensees; and (5) NRC complied with applicable requirements in promulgating the rule."
Date: June 21, 2000
Creator: United States. General Accounting Office.
Object Type: Text
System: The UNT Digital Library
Review of the State Preservation Board's Capitol Fund (open access)

Review of the State Preservation Board's Capitol Fund

Report of the Texas State Auditor's Office related to the State Preservation Board's (Board) fiscal year 2000 annual report on the Capitol Fund, which accurately depicts the Fund's activity for the related year and complies with state regulations.
Date: August 2000
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
[Tables of Texas State Employees for the Quarter Ending November 30, 1999] (open access)

[Tables of Texas State Employees for the Quarter Ending November 30, 1999]

Data collected by the Texas State Auditor's Office organized into seven tables reporting information on full-time equivalent employees (FTEs), FTE caps, appropriated funds, and other statistics for state agency and higher education institution employees.
Date: March 2000
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
An Audit Report on Contract Management at the Commission on Alcohol and Drug Abuse (open access)

An Audit Report on Contract Management at the Commission on Alcohol and Drug Abuse

Report of the Texas State Auditor's Office related to the evaluation of the Commission on Alcohol and Drug Abuse's (Agency) management of contracts for substance abuse services, and the identification of the cause of the budget shortfall in fiscal year 2000.
Date: December 2000
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
A Quarterly Report of Full-Time Equivalent State Employee for the Quarter Ending November 30, 1999 (open access)

A Quarterly Report of Full-Time Equivalent State Employee for the Quarter Ending November 30, 1999

Report of the Texas State Auditor's Office related to information on the number of state employees and the number of consultants and contract individuals who perform services for state government.
Date: March 2000
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
An Annual Report on Full-Time Classified State Employee Turnover for Fiscal Year 2000 (open access)

An Annual Report on Full-Time Classified State Employee Turnover for Fiscal Year 2000

Report of the Texas State Auditor's Office related to the full-time classified state employee turnover rate for Fiscal Year 2000. 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: December 2000
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
Emergency Farm Assistance in FY2000: Description and State Distribution (open access)

Emergency Farm Assistance in FY2000: Description and State Distribution

None
Date: October 4, 2000
Creator: Chite, Ralph M.
Object Type: Report
System: The UNT Digital Library
Tanks Focus Area Midyear Review Report FY00 (open access)

Tanks Focus Area Midyear Review Report FY00

In accordance with EM guidance, the TFA conducted a Midyear Review to validate and document the maturity and progress of the projects in its portfolio. The initial phase of the review took place February 2-4, 2000, in Las Vegas, NV. This technical review focused on assessing the completeness and adequacy of the TFA's technical strategy in response to user needs. The second phase of the review was held on March 7-8, 2000, also in Las Vegas, NV. This review included the participation of key program, technical, and advisory personnel, focusing on reaffirming project relevance and providing a status on the progress of each technology toward meeting end user requirements, including readiness to advance to the next stage of development. The third phase of the review took place in Atlanta, GA on April 25-27,2000, at the Environmental Management Science Program National Workshop. This workshop provided an opportunity for the TFA to review completed and ongoing basic science research and evaluate its potential applicability to TFA's customers. This report provides an explanation of the TFA review process, an overview of the TFA program, and highlights the results of the FY 2000 Midyear Review. A brief overview of each project reviewed is provided, …
Date: May 2, 2000
Creator: Roeder-Smith, Lynne R.
Object Type: Report
System: The UNT Digital Library
State Department and Related Agencies FY2000 Appropriations (open access)

State Department and Related Agencies FY2000 Appropriations

None
Date: February 4, 2000
Creator: unknown
Object Type: Report
System: The UNT Digital Library
Budget FY2000: A Chronology with Internet Access (open access)

Budget FY2000: A Chronology with Internet Access

This report consists of a chronology with internet access with budget FY 2000.
Date: January 19, 2000
Creator: Watkins, Susan E.
Object Type: Report
System: The UNT Digital Library
Plutonium Immobilization Project Ceramic Prototype Test Facility Conceptual Design Layout (FY00 Milestone 6.2.5) (open access)

Plutonium Immobilization Project Ceramic Prototype Test Facility Conceptual Design Layout (FY00 Milestone 6.2.5)

None
Date: September 27, 2000
Creator: Marra, J. C. & Armantrout, G.
Object Type: Report
System: The UNT Digital Library
Pacific Northwest National Laboratory Institutional Plan FY 2000-2004 (open access)

Pacific Northwest National Laboratory Institutional Plan FY 2000-2004

The Pacific Northwest National Laboratory Institutional Plan for FY 2000-2004 sets forth the laboratory's mission, roles, technical capabilities, and laboratory strategic plan. In the plan, major initiatives also are proposed and the transitioning initiatives are discussed. The Programmatic Strategy section details our strategic intent, roles, and research thrusts in each of the U.S. Department of Energy's mission areas. The Operations/Infrastructure Strategic Plan section includes information on the laboratory's human resources; environment, safety, and health management; safeguards and security; site and facilities management; information resources management; management practices and standards; and communications and trust.
Date: March 1, 2000
Creator: Pearson, Erik W.
Object Type: Report
System: The UNT Digital Library
FY2000 Annual Self-Evaluation Report for the Pacific Northwest National Laboratory (open access)

FY2000 Annual Self-Evaluation Report for the Pacific Northwest National Laboratory

Annual report of performance against FY2000 performance evaluation and fee aggreement.
Date: November 15, 2000
Creator: Labarge, Randy R.
Object Type: Report
System: The UNT Digital Library
Tanks Focus Area Site Needs Assessment FY 2000 (open access)

Tanks Focus Area Site Needs Assessment FY 2000

This document summarizes the Tanks Focus Area (TFA's) process of collecting, analyzing, and responding to high-level radioactive tank waste science and technology needs developed from across the DOE complex in FY 2000. The document also summarizes each science and technology need, and provides an initial prioritization of TFA's projected work scope for FY 2001 and FY 2002.
Date: March 10, 2000
Creator: Allen, Robert W.
Object Type: Report
System: The UNT Digital Library
Idaho Nuclear Technology and Engineering Center Low-Activity Waste Process Technology Program FY-2000 Status Report (open access)

Idaho Nuclear Technology and Engineering Center Low-Activity Waste Process Technology Program FY-2000 Status Report

The Low-Activity Waste Process Technology Program anticipated that grouting will be used for disposal of low-level and transuranic wastes generated at the Idaho Nuclear Technology Engineering Center (INTEC). During fiscal year 2000, grout formulations were studied for transuranic waste derived from INTEC liquid sodium-bearing waste and for projected newly generated low-level liquid waste. Additional studies were completed using silica gel and other absorbents to solidify sodium-bearing wastes. A feasibility study and conceptual design were completed for the construction of a grout pilot plant for simulated wastes and demonstration facility for actual wastes.
Date: November 1, 2000
Creator: Herbst, Alan Keith; Mc Cray, John Alan; Kirkham, Robert John; Pao, Jenn Hai; Argyle, Mark Don; Lauerhass, Lance et al.
Object Type: Report
System: The UNT Digital Library
Richland Operations (DOE-RL) Environmental Safety Health (ES and H) FY 2000 and FY 2001 Execution Commitment Summary (open access)

Richland Operations (DOE-RL) Environmental Safety Health (ES and H) FY 2000 and FY 2001 Execution Commitment Summary

All sites in the U.S. Department of Energy (DOE) Complex prepare this report annually for the DOE Office of Environment, Safety and Health (EH). The purpose of this report is to provide a summary of the previous and current year's Environment, Safety and Health (ES&H) execution commitments and the Safety and Health (S&H) resources that support these activities. The fiscal year (FY) 2000 and 2001 information and data contained in the Richland Operations Environment, Safefy and Health Fiscal Year 2002 Budget-Risk Management Summary (RL 2000a) were the basis for preparing this report. Fiscal year 2001 activities are based on the President's Amended Congressional Budget Request of $689.6 million for funding Ofice of Environmental Management (EM) $44.0 million for Fast Flux Test Facility standby less $7.0 million in anticipated DOE, Headquarters holdbacks for Office of Nuclear Energy, Science and Technology (NE); and $55.3 million for Safeguards and Security (SAS). Any funding changes as a result of the Congressional appropriation process will be reflected in the Fiscal Year 2003 ES&H Budget-Risk Management Summary to be issued in May 2001. This report provides the end-of-year status of FY 2000 ES&H execution commitments, including actual S&H expenditures, and describes planned FY 2001 ES&H execution …
Date: December 1, 2000
Creator: REEP, I.E.
Object Type: Report
System: The UNT Digital Library
FY 2000 Tanks Focus Area Corrosion Monitoring Technical Committee Meeting Summary Report (open access)

FY 2000 Tanks Focus Area Corrosion Monitoring Technical Committee Meeting Summary Report

The primary purpose of the annual meeting between the corrosion monitoring personnel at the various DOE sites is to facilitate communications and promote technology transfer between the two sites. The close communications and good spirit of teamwork being exhibited between the parties representing the Hanford and Savannah River Sites has helped the Savannah River Site effort avoid many of the problems encountered during the initial development effort at Hanford. Similar benefits can be expected over the next few years as the ORNL program is developed. Expected products of this meeting as defined in Milestone A.4-1 of TTP RL0-9-WT-41 are reports on the status of technical work at the sites, discussions of emerging technical issues, and results of laboratory experiments and field trials. The formal meeting, informal discussions throughout the week, and the presentation materials shown in the attachment to this document fulfill the expectations of this meeting. At the conclusion of the meeting it was agreed that close communications should continue between the concerned parties at ORNL, SRTC and Hanford. Tentative plans were made to hold a similar meeting in approximately one year.
Date: July 19, 2000
Creator: Norman, E. C.
Object Type: Report
System: The UNT Digital Library
FY 2000 Annual Report for EMSP Project No.70108 - Effects of Fluid Distribution on Measured Geophysical Properties for Partially Saturated, Shallow Subsurface Conditions (open access)

FY 2000 Annual Report for EMSP Project No.70108 - Effects of Fluid Distribution on Measured Geophysical Properties for Partially Saturated, Shallow Subsurface Conditions

Our goal is to improve geophysical imaging of the vadose zone. We will achieve this goal by providing new methods to improve interpretation of field data. The purpose of this EMSP project is to develop relationships between laboratory measured geophysical properties and porosity, saturation, and fluid distribution, for partially saturated soils. Algorithms for relationships between soil composition, saturation, and geophysical measurements will provide new methods to interpret geophysical field data collected in the vadose zone at sites such as Hanford, WA. This report summarizes work after 10 months of a 3-year project. We have modified a laboratory ultrasonics apparatus developed in a previous EMSP project (No.55411) so that we can make velocity measurements for partially-saturated samples rather than fully-saturated or dry samples. We are testing the measurement apparatus using standard laboratory sand samples such as Ottawa sand samples. Preliminary results indicate that we can measure both compressional and shear velocities in these sand samples. We have received Hanford soil samples (sands from split-spoon cores from an uncontaminated site) and expect to make ultrasonic measurements on them also. We have used the LLNL x-ray facility to perform x-ray computed tomography (XCT) imaging for several partially-saturated Ottawa sand and Lincoln sand samples, …
Date: August 30, 2000
Creator: Berge, P. A.; Bonner, B. P.; Roberts, J. J.; Wildenschild, D.; Aracne-Ruddle, C. M.; Berryman, J. G. et al.
Object Type: Report
System: The UNT Digital Library
Saltcake Dissolution FY 2000 Status Report (open access)

Saltcake Dissolution FY 2000 Status Report

Laboratory tests were completed on the dissolution characteristics of Hanford saltcake waste from single-shell waste tanks 241-TX- 113, 241-BY-102, 241-BY-106, 241-A-101, and 241-S-102 (henceforth referred to as TX-113, BY-102, BY-106, A-101, and S-102, respectively). This work was funded by the Tanks Focus Area (EM-50) under Technical Task Plan Number RL0-8-WT-41, ''PHMC Pretreatment--Saltcake Dissolution''. The tests performed on saltcake from tank TX-113 were similar in scope to those completed in previous years on waste from tanks BY-102, BY-106, B-106, A-101, and S-102 (Herting 1998, 1999). In addition to the ''standard'' dissolution tests, new types of tests were performed this year related to feed stability and radionuclide distribution. The River Protection Project (RPP) is tasked with retrieving waste from double-shell and single-shell tanks to provide feed for vitrification. The RPP organization needs chemical and physical data to evaluate technologies for retrieving the waste. Little significant laboratory testing has been done to evaluate in-tank dissolution parameters for the various types of saltcake wastes that exist in single-shell tanks. A computer modeling program known as the Environmental Simulation Program (ESP), produced by OLI Systems, Inc of Morris Plains, New Jersey, is being used by the RPP organization to predict solubilities during dilution and retrieval …
Date: September 27, 2000
Creator: HERTING, D.L.
Object Type: Report
System: The UNT Digital Library
Single Shell Tank (SST) Retrieval Sequence FY 2000 Update (open access)

Single Shell Tank (SST) Retrieval Sequence FY 2000 Update

This document describes the baseline single-shell tank (SST) waste retrieval sequence for the River Protection Project (RPP) updated for Fiscal Year 2000. The SST retrieval sequence identifies the proposed retrieval order (sequence), the tank selection and prioritization rationale, and planned retrieval dates for Hanford SSTs. In addition, the tank selection criteria and reference retrieval method for this sequence are discussed.
Date: September 27, 2000
Creator: Garfield, J. S.
Object Type: Report
System: The UNT Digital Library
Engineering Task Plan for the Ultrasonic Inspection of Hanford Double Shell Tanks (DST) FY2000 (open access)

Engineering Task Plan for the Ultrasonic Inspection of Hanford Double Shell Tanks (DST) FY2000

This document facilitates the ultrasonic examination of Hanford double-shell tanks. Included are a plan for engineering activities (individual responsibilities), plan for performance demonstration testing, and a plan for field activities (tank inspection). Also included are a Statement of Work for contractor performance of the work and a protocol to be followed should tank flaws that exceed the acceptance criteria be discovered.
Date: January 10, 2000
Creator: Jensen, C. E.
Object Type: Report
System: The UNT Digital Library
Financial Report of the University of North Texas System: For the year ended August 31, 2000 (open access)

Financial Report of the University of North Texas System: For the year ended August 31, 2000

Financial report for the University of North Texas System (including the UNT Denton, Texas campus and the UNT Health Science Center in Fort Worth, Texas) contains information about revenues and expenditures for the organization during the 1999-2000 fiscal year. It includes general statements, schedules of accounts broken down by category, and other supplementary notes.
Date: 2000
Creator: University of North Texas System
Object Type: Report
System: The UNT Digital Library
Financial Report of the University of North Texas: For the year ended August 31, 2000 (open access)

Financial Report of the University of North Texas: For the year ended August 31, 2000

Financial report for the University of North Texas in Denton, Texas contains information about revenues and expenditures for the organization during the 1999-2000 fiscal year. It includes general statements, schedules of accounts broken down by category, and other supplementary notes.
Date: 2000
Creator: University of North Texas
Object Type: Report
System: The UNT Digital Library