Resource Type

States

1998 Small Agency Management Control Audit (open access)

1998 Small Agency Management Control Audit

Report of the Texas State Auditor's Office related to the determination of adequate controls in six small agencies to meet legislative mandates and deliver intended benefits, and to the identification of weaknesses in controls over human resources, financial management, policy management, management information systems, and licensing/enforcement.
Date: April 1998
Creator: Texas. Office of the State Auditor.
Object Type: Report
System: The Portal to Texas History
[Project Summary: Social and Economic Consequences of Onshore OCS Related Activities in Coastal Alabama] (open access)

[Project Summary: Social and Economic Consequences of Onshore OCS Related Activities in Coastal Alabama]

Summary describing the work completed at Foster Associates, Inc. for the Social and Economic Consequences of Onshore OCS Related Activities in Coastal Alabama. It includes background information on the project funding and sponsorship, goals, methodology, and findings.
Date: April 1999
Creator: Foster Associates, Inc.
Object Type: Text
System: The UNT Digital Library
Geothermal Energy Multi-Year Program Plan, FY 1994-1998 (open access)

Geothermal Energy Multi-Year Program Plan, FY 1994-1998

This is an internal DOE Geothermal Program planning and control document. The Five Year Plans and Multi-Year Plans usually included more detailed rationales and projections than other similar reports. Many of these reports were issued only in draft form. (DJE 2005)
Date: April 1, 1993
Creator: unknown
Object Type: Report
System: The UNT Digital Library
Texas Racing Commission Annual Report: 1998 (open access)

Texas Racing Commission Annual Report: 1998

Annual report of the Texas Racing Commission describing goals, activities, and accomplishments during fiscal year 1998
Date: April 27, 1999
Creator: Texas Racing Commission
Object Type: Report
System: The Portal to Texas History
Core Capabilities and Technical Enhancement -- FY-98 Annual Report (open access)

Core Capabilities and Technical Enhancement -- FY-98 Annual Report

The Core Capability and Technical Enhancement (CC&TE) Program, a part of the Verification, Validation, and Engineering Assessment Program, was implemented to enhance and augment the technical capabilities of the Idaho National Engineering and Environmental Laboratory (INEEL). The purpose for strengthening the technical capabilities of the INEEL is to provide the technical base to serve effectively as the Environmental Management Laboratory for the Office of Environmental Management (EM). An analysis of EM's science and technology needs as well as the technology investments currently being made by EM across the complex was used to formulate a portfolio of research activities designed to address EM's needs without overlapping work being done elsewhere. An additional purpose is to enhance and maintain the technical capabilities and research infrastructure at the INEEL. This is a progress report for fiscal year 1998 for the five CC&TE 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 purely technical research areas, this report deals with the science and technology foundations element of the CC&TE from the standpoint of program management and complex-wide …
Date: April 1, 1999
Creator: Miller, David Lynn
Object Type: Report
System: The UNT Digital Library
Oil program implementation plan FY 1996--2000 (open access)

Oil program implementation plan FY 1996--2000

This document reaffirms the US Department of Energy (DOE) Office of Fossil Energy commitment to implement the National Oil Research Program in a way to maximize assurance of energy security, economic growth, environmental protection, jobs, improved economic competitiveness, and improved US balance of trade. There are two sections and an appendix in this document. Section 1 is background information that guided its formulation and a summary of the Oil Program Implementation Plan. This summary includes mission statements, major program drivers, oil issues and trends, budget issues, customers/stakeholders, technology transfer, measures of program effectiveness, and benefits. Section 2 contains more detailed program descriptions for the eight technical areas and the NIPER infrastructure. The eight technical areas are reservoir characterization; extraction research; exploration, drilling, and risk-based decision management; analysis and planning; technology transfer; field demonstration projects; oil downstream operations; and environmental research. Each description contains an overview of the program, descriptions on main areas, a discussion of stakeholders, impacts, planned budget projections, projected schedules with Gantt charts, and measures of effectiveness. The appendix is a summary of comments from industry on an earlier draft of the plan. Although changes were made in response to the comments, many of the suggestions will be …
Date: April 1, 1995
Creator: unknown
Object Type: Report
System: The UNT Digital Library
Energy Storage Systems Program Report for FY98 (open access)

Energy Storage Systems Program Report for FY98

Sandia National Laboratories, New Mexico, conducts the Energy Storage Systems Program, which is sponsored by the U.S. Department of Energy's Office of Power Technologies. The goal of this program is to collaborate with industry in developing cost-effective electric energy storage systems for many high-value stationary applications. 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 1998.
Date: April 1, 1999
Creator: Butler, P.C.
Object Type: Report
System: The UNT Digital Library
Core capabilities and technical enhancement, FY-98 annual report (open access)

Core capabilities and technical enhancement, FY-98 annual report

The Core Capability and Technical Enhancement (CCTE) Program, a part of the Verification, Validation, and Engineering Assessment Program, was implemented to enhance and augment the technical capabilities of the Idaho National Engineering and Environmental Laboratory (INEEL). The purpose for strengthening the 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). An analysis of EM's science and technology needs as well as the technology investments currently being made by EM across the complex was used to formulate a portfolio of research activities designed to address EM's needs without overlapping work being done elsewhere. An additional purpose is to enhance and maintain the technical capabilities and research infrastructure at the INEEL. This is a progress report for fiscal year 1998 for the five CCTE 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 purely technical research areas, this report deals with the science and technology foundations element of the CCTE from the standpoint of program …
Date: April 1, 1999
Creator: Miller, D.L.
Object Type: Report
System: The UNT Digital Library
Statements of work for FY 1995 to 2000 (open access)

Statements of work for FY 1995 to 2000

The activities and tasks needed to successfully prepare an interim, preliminary, and final performance assessment on the disposal of the low-level fraction of Hanford tank wastes are given. Included are analytic, experimental, computational, writing, and approval tasks. These statements of work will be revised annually.
Date: April 26, 1995
Creator: Mann, F. M.
Object Type: Report
System: The UNT Digital Library
FY 1998-2001 Transportation Improvement Program: San Antonio-Bexar County Metropolitan Area (open access)

FY 1998-2001 Transportation Improvement Program: San Antonio-Bexar County Metropolitan Area

Report describing activities and plans of the Transportation Improvement Program, which outlines a program of federally-assisted transportation projects that will be implemented over a three year period in the San Antonio - Bexar County area.
Date: April 28, 1997
Creator: San Antonio Metropolitan Planning Organization
Object Type: Report
System: The Portal to Texas History
FY 1997-99 Transportation Improvement Program: San Antonio-Bexar County Metropolitan Area (open access)

FY 1997-99 Transportation Improvement Program: San Antonio-Bexar County Metropolitan Area

The Transportation Improvement Program outlines a plan of federally assisted transportation projects that will be implemented over a three year period in the San Antonio - Bexar County area.
Date: April 22, 1996
Creator: San Antonio Metropolitan Planning Organization
Object Type: Report
System: The Portal to Texas History
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