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

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

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

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
open access

Geologic Structure and Occurrence of Gas in Part of Southwestern New York: Part 2. Subsurface Structure in Part of Southwestern New York and Mode of Occurrence of Gas in the Medina Group

Description: Abstract: Based on the records of several hundred deep wells, contour maps have been prepared showing the monoclinal structure of part of western New York, and isopach lines have been drawn showing the westward convergence of the rocks. The mode of occurrence of natural gas in the Medina group is briefly discussed. The location of the gas fields has not been determined by structural traps, but rather stratigraphy and lithology are the controlling factors in trapping the gas, which occurs in por… more
Date: 1941
Creator: Richardson, G. B. (George Burr)
Partner: UNT Libraries Government Documents Department
open access

Geologic Structure and Occurrence of Gas in Part of Southwestern New York: Part 1. Structure and Gas Possibilities of the Oriskany Sandstone in Steuben, Yates, and Parts of the Adjacent Counties

Description: From introduction: Since the discovery of the Wayne-Dundee gas field in 1930 and the more recent discovery of large quantities of gas in the Oriskany sandstone about 2 miles north of the village of Greenwood the search for similar favorable structural features has been greatly stimulated in the Finger Lakes region and southwestward to the Pennsylvania line. To aid those interested in the area to gain a clearer understanding of the regional structure and its relation to the subsurface structure,… more
Date: 1938
Creator: Bradley, Wilmot H. & Pepper, J. F.
Partner: UNT Libraries Government Documents Department
open access

Experimental Rolling of Uranium : Lackawanna No. 3

Description: The following report is one of a series of rolling tests to establish the rolling process for Feed Materials Production Center at Fernold, Ohio. The primary objective of this program is to find a mechanically feasible process for continuous rolling of uranium.
Date: December 13, 1951
Creator: Riches, J. W.
Partner: UNT Libraries Government Documents Department
open access

Recurrent Tropidoleptus Zones of the Upper Devonian in New York

Description: From introduction: This report describes the four zones, three well-marked and one subordinate, in the Upper Devonian rocks, each of which contained several species that are common in the typical Hamilton formation of the Cayuga Lake section and are associated with very few of the really characteristic species of the faunas normal to the formations in which they are found.
Date: 1913
Creator: Williams, Henry Shaler
Partner: UNT Libraries Government Documents Department
open access

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

Description: This report follows the study of the sedimentary and hydraulic processes in Long Island Sound near Green Ledge, Connecticut, and Eaton's Neck, New York with the intention of investigating was to evaluate the effects of aquatic disposal of dredged material on organisms and water quality, including the significance of physical, chemical, and biological factors that influence the rate of disposal site recolonization by benthic animals.
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 F

Description: The following report presents the results of a investigation to determine the baseline conditions of the phytoplankton population at the disposal site for future comparison with similar data collected after the disposal of dredged material.
Date: September 1977
Creator: Nuzzi, Robert
Partner: UNT Libraries Government Documents Department
open access

Floods in New York, 1972, with Special Reference to Tropical Storm Agnes

Description: From introduction: Flooding and flood damage in New York during the calendar year 1972 are summarized in this report. The report was prepared at the request of the New York State Department of Transportation under provisions of an agreement between the department and the U.S. Geological Survey for a cooperative, statewide program to investigate the water resources of the State.
Date: January 1976
Creator: Robison, F. Luman
Partner: UNT Libraries Government Documents Department
open access

Survey of Selected Organic Compounds in Aquifers of New York State, Excluding Long Island

Description: Purpose and scope: This report presents results of a survey conducted in New York from 1978-80 to determine the occurrence and extent of ground-water contamination by organic chemicals and to establish whether airborne contaminants from industrial and metropolitan centers might be a factor in aquifer contamination. To these ends, 74 samples from 56 wells at 49 sites across New York State excluding Long Island1 were analyzed for the organic chemicals listed by the U.S. Environmental Protection A… more
Date: 1981
Creator: Schroeder, Roy A. & Snavely, Deborah S.
Partner: UNT Libraries Government Documents Department
open access

Level and Leak Indicators

Description: The following report provides results taken from a sodium level indicator developed at Sacandaga using electrical resistance as the principle.
Date: December 20, 1949
Creator: Vandenberg, L. B.
Partner: UNT Libraries Government Documents Department
open access

Trends in Polychlorinated Biphenyl Concentrations in Hudson River Water Five Years after Elimination of Point Sources

Description: From purpose and scope: The main purpose of this monitoring was to gather several years of data on PCB concentrations preparatory to removal of contaminated sediments by dredging, which was originally scheduled for the early 1980's. Plans for dredging and disposal of sediments are currently being reevaluated. This report examines the contribution and transport of PCB's (polychlorinated biphenyls) from various reaches of the Hudson River and the changes in PCB concentration since 1977, when disc… more
Date: 1983
Creator: Schroeder, Roy A. & Barnes, Charles R.
Partner: UNT Libraries Government Documents Department
open access

Techniques for Estimating Magnitude and Frequency of Floods on Rural Unregulated Streams in New York State Excluding Long Island

Description: Abstract: Techniques are presented for estimating the magnitude and frequency of floods at ungaged sites on unregulated rural streams in New York, excluding Long Island. Discharge-frequency data and basin characteristics of 220 gaging stations in New York and adjacent states were used in multiple linear regression analysis to develop equations for floods that range in recurrence interval from 2 to 100 years. Separate equations were developed for northern, southeastern, and western regions of Ne… more
Date: July 1979
Creator: Zembrzuski, Thomas J., Jr. & Dunn, Bernard
Partner: UNT Libraries Government Documents Department
open access

An Assessment of Steady-State Propane-Gas Tracer Method for Reaeration Coefficients--Cowaselon Creek, New York

Description: From purpose and scope: The purpose of this report is to develop and test steady-state method for the measurement of propane-gas desorption coefficients in a natural channel flow as the first phase of the field assessments of hydrocarbon gas tracer method for reaeration coefficients. Three field tests were conducted in a straight 5.2 km reach of the Cowaselon Creek near Canastota, New York in June, July, and October, 1981.
Date: 1983
Creator: Yotsukura, N.; Stedfast, D. A.; Draper, R. E. & Brutsaert, W. H.
Partner: UNT Libraries Government Documents Department
Back to Top of Screen