open access
UNT Libraries Government Documents Department - 94 Matching Results
Search Results
Results:
1 - 24 of 94
next
Piqua Nuclear Power Facility Operations Analysis Program Progress Report Number 9: 1966
Description:
The following progress report describes the examination of elements removed in comparison to a previous study on the power facility reactor operations.
Date:
May 1969
Creator:
North American Aviation. Atomics International Division.
Geophysical Investigations of the Western Ohio-Indiana Region : Annual Report, October 1988-September 1989
Description:
A report regarding geophysical investigations of the Western Ohio-Indiana Region
Date:
February 1990
Creator:
Young, C. J.; Lay, T. & Jacobson, Willard J.
The Synthetic Liquid Fuel Potential of Ohio
Description:
Report documenting the suitability of Ohio for plant locations to produce synthetic liquid fuels, based on raw materials, water sources, and local interest
Date:
January 29, 1951
Creator:
Ford, Bacon, and Davis
Airborne Gamma-Ray Spectrometer and Magnetometer Survey, Final Report: Volume 2a. Warren Quadrangle (PA)
Description:
This second volume of a report regarding an airborne gamma-ray spectrometer and magnetometer survey of the Warren Quadrangle in Pennsylvania. This report discussed geology, radioactive mineral occurrences in Pennsylvania, and geophysical data interpretation.
Date:
unknown
Location:
None
Airborne Gamma-Ray Spectrometer and Magnetometer Survey, Final Report: Volume 2c. Cleveland Quadrangle (PA, OH), Erie Quadrangle Quadrangle (PA.)
Description:
The second volume of a report regarding an Airborne gamma-ray spectrometer and magnetometer survey of the Cleveland Quadrangle, in Pennsylvania and Ohio, and the Erie Quadrangle, in Pennsylvania. This report discusses geology, radioactive mineral occurrences in Pennsylvania and Ohio, and geophysical data interpretation.
Date:
unknown
Location:
None
Airborne Gamma-Ray Spectrometer and Magnetometer Survey, Final Report: Volume 1. Cleveland Quadrangle (PA, OH), Erie Quadrangle (PA), Warren Quadrangle (PA), Pittsburgh Quadrangle (PA)
Description:
The first volume of a report regarding an airborne gamma-ray spectrometer and magnetometer survey. "Volume I contains a description of the systems used in the survey, a discussion of the calibration of the systems, the data collection procedures, the data processing procedures, the data presentation, the interpretation rationale, and the interpretation methodology."
Date:
unknown
Location:
None
Airborne Gamma-Ray Spectrometer and Magnetometer Survey, Final Report: Volume 2b. Pittsburgh Quadrangle (PA)
Description:
The second volume of a report regarding an airborne gamma-ray spectrometer and magnetometer survey of the Pittsburgh Quadrangle in Pennsylvania. The report discusses geology, radioactive mineral occurrences in Pennsylvania, and geophysical data interpretations.
Date:
unknown
Location:
None
Safety Evaluation of PNPF Modifications
Description:
"The purpose of this report is to examine the safety aspects of PNPF restart on continued operation, after completion of the core cleanup and system modifications."
Date:
May 1, 1969
Creator:
Huntsinger, M. & Hart, R. S.
Uranium Favorability of Nonmarine and Marginal-Marine Strata of Late Precambrian and Paleozoic Age in Ohio, Pennsylvania, New Jersey, and New York
Description:
"This report was prepared in fulfillment of the U.S. Atomic Energy Commission Contract No. AT(05-1)-1623 to the University of North Carolina during the Period May 1973 through September 1981."
Date:
June 1982
Creator:
Dennison, John M.
Aerial Gamma Ray and Magnetic Survey, Huntington Quadrangle, Ohio, West Virginia and Kentucky: Final Report
Description:
A report regarding an aerial gamma-ray and magnetic survey of the Huntington Quadrangle, Ohio, West Virginia, and Kentucky
Date:
April 1981
Location:
None
Aerial Gamma Ray and Magnetic Survey, Muncie Quadrangle, Indiana and Ohio: Final Report
Description:
A report regarding an aerial gamma-ray and magnetic survey of the Munice Quadrangle, Indiana and Ohio
Date:
April 1981
Location:
None
Data Report: Illinois, Indiana, Kentucky, Tennessee, and Ohio
Description:
This report presents the results of ground water, stream water, and stream sediment reconnaissance in Illinois, Indiana, Kentucky, Tennessee, and Ohio.
Date:
February 1982
Creator:
Sargent, Kenneth A.; Cook, James R. & Fay, William M.
Aerial Gamma Ray and Magnetic Survey, Final Report: Columbus Quadrangle, Ohio
Description:
Final report analyzing aerial gamma ray and magnetic data in the Columbus quadrangle, including a detailed geologic summary, interpretation report, reduced scale copies of all maps and profiles, histograms, and statistical tables for the quadrangle.
Date:
July 1981
Creator:
EG & G GeoMetrics
Location:
None
Aerial Gamma Ray and Magnetic Survey, Final Report: Louisville Quadrangle, Indiana/Ohio/Kentucky
Description:
Final report analyzing aerial gamma ray and magnetic data in the Louisville quadrangle, including a detailed geologic summary, interpretation report, reduced scale copies of all maps and profiles, histograms, and statistical tables for the quadrangle.
Date:
March 1981
Creator:
EG & G GeoMetrics
Location:
None
Aerial Gamma Ray and Magnetic Survey, Final Report: Cincinnati Quadrangle, Indiana/Ohio/Kentucky
Description:
Final report analyzing aerial gamma ray and magnetic data in the Cincinnati quadrangle, including a detailed geologic summary, interpretation report, reduced scale copies of all maps and profiles, histograms, and statistical tables for the quadrangle.
Date:
March 1981
Creator:
EG & G GeoMetrics
Location:
None
Aerial Gamma Ray and Magnetic Survey: Marion Quadrangle, Ohio
Description:
Final report analyzing aerial gamma ray and magnetic data in the Marion quadrangle, Ohio, including a detailed geologic summary, interpretation report, reduced scale copies of all maps and profiles, histograms, and statistical tables for the quadrangle.
Date:
June 1981
Creator:
EG & G GeoMetrics
Location:
None
Aerial Radiometric and Magnetic Reconnaissance Survey of Portions of Alabama, Georgia, Kentucky, Maryland, North Carolina, Ohio, Pennsylvania, Virginia, and West Virginia: Volume 2-B. Clarksburg Quadrangle
Description:
Second volume of a report documenting a high-sensitivity airborne radiometric and magnetic survey of the Clarksburg quadrangle including results of data interpretation, significance factor profile maps, stacked profiles, and histograms.
Date:
March 1980
Creator:
Texas Instruments Incorporated
Aerial Radiometric and Magnetic Reconnaissance Survey of Portions of Alabama, Georgia, Kentucky, Maryland, North Carolina, Ohio, Pennsylvania, Virginia, and West Virginia: Volume 2-D. Charleston Quadrangle
Description:
Second volume of a report documenting a high-sensitivity airborne radiometric and magnetic survey of the Charleston quadrangle including results of data interpretation, significance factor profile maps, stacked profiles, and histograms.
Date:
March 1980
Creator:
Texas Instruments Incorporated
Aerial Radiometric and Magnetic Reconnaissance Survey of Portions of Alabama, Georgia, Kentucky, Maryland, North Carolina, Ohio, Pennsylvania, Virginia, and West Virginia: Volume 1. Final Report
Description:
Final report documenting a high-sensitivity airborne radiometric and magnetic survey of the Canton, Clarksburg, Cumberland, Charleston, Charlottesville, Jenkins, Bluefield, Roanoke, Corbin, Chattanooga, and Rome quadrangle areas including background information, a description of methods, data reduction and analysis, and data presented in maps, tables, and graphical forms.
Date:
March 1980
Creator:
Texas Instruments Incorporated
Aerial Radiometric and Magnetic Reconnaissance Survey of Portions of Alabama, Georgia, Kentucky, Maryland, North Carolina, Ohio, Pennsylvania, Virginia, and West Virginia: Volume 2-A. Canton Quadrangle
Description:
Second volume of a report documenting a high-sensitivity airborne radiometric and magnetic survey of the Canton quadrangle including results of data interpretation, significance factor profile maps, stacked profiles, and histograms.
Date:
March 1980
Creator:
Texas Instruments Incorporated
Mound Laboratory Liquid Waste Disposal Research Quarterly Report for January - March, 1950
Description:
The following report follows a complete radiochemical analysis that has been made on the sample of first-cycle neutralized waste, as well as a gravimetric analysis made on the sludge in the sample of first-cycle waste.
Date:
April 1, 1950
Creator:
Monsanto Chemical Company
Mound Laboratory Liquid Waste Disposal Research Quarterly Report for April 1 - June 30, 1949
Description:
The following report is a quarterly report by the Monsanto Chemical Company for liquid waste disposal research, covering the period between April 1 to June 30, 1949.
Date:
July 1, 1949
Creator:
Monsanto Chemical Company
Engineering Study of Evaporation for Concentrating Radioactive Liquid Wastes : Engineering Research Final Report
Description:
Summary: "The problem of evaporation of secondary radioactive wastes resulting from waste disposal studies at Mound Laboratoy has been studied experimentally to determine the fundamental design characteristics of a plant size unit. Emphasis, of course, was on decontamination, but the factors affecting foaming and scaling also had to be investigated and evaluated. Generally speaking, the final design is a standard type of evaporator, the only unique feature being the relation of the two effects.…
more
Date:
November 1, 1950
Creator:
Bates, R. L. & McEwen, M.
Filter: Collections
This dialog allows you to filter your current search. Each of the Collections listed note their name and the number of records that will be limited down to if you choose that option.Filter: Serial/Series Titles
This dialog allows you to filter your current search. Each of the Serial/Series Titles listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.
Having trouble finding an option within the list of Serial/Series Titles? Start typing and we'll update the list to show only those items that match your needs.
Try limiting with other filters first or use this comprehensive list of titles as an alternative starting point.
United States Geological Survey Reports
23
23
United States Bureau of Mines Reports
18
18
Water Resources Investigations Reports
18
18
GJBX
16
16
Atomic Energy Commission Reports
14
14
United States Department of Energy Grand Junction Office Reports
12
12
NACA Research Memorandums
9
9
AEC research and development report
4
4
Aerial Radiometric and Magnetic Reconnaissance Survey of Portions of Alabama, Georgia, Kentucky, Maryland, North Carolina, Ohio, Pennsylvania, Virginia, and West Virginia
4
4
Information circular (United States. Bureau of Mines)
4
4
North American Aviation Reports
4
4
NACA Technical Reports
3
3
NACA Wartime Reports
3
3
Trace elements investigations report
3
3
Coast and Geodetic Survey Reports
2
2
Fiscal Year 1966
2
2
Health and Safety Laboratory Reports
2
2
NACA Memorandum Reports
2
2
Piqua Nuclear Power Facility Operations Analysis Program Progress Report
2
2
U.S. Waterways Experiment Station Reports
2
2
United States Earthquakes
2
2
United States Fish and Wildlife Service Reports
2
2
Bulletin (United States. Bureau of Mines)
1
1
Fiscal Year 1948
1
1
Fiscal Year 1949
1
1
Fiscal Year 1950
1
1
Geological Survey bulletin
1
1
Hydraulic Model Investigations
1
1
Landslides of the Cincinnati, Ohio, Area
1
1
Mineral technology (United States. Bureau of Mines)
1
1
NACA Advanced Restricted Reports
1
1
NACA Technical Notes
1
1
NUREG/CR
1
1
National Bureau of Standards Reports
1
1
North American Fauna
1
1
Nuclear Regulatory Commission Report
1
1
Office of Saline Water Reports
1
1
Petroleum technology (United States. Bureau of Mines)
1
1
Report of investigations (United States. Bureau of Mines)
1
1
Review of Soils Design
1
1
Special scientific report--fisheries
1
1
Strontium Program Quarterly Summary Report
1
1
Technical paper (United States. Bureau of Mines)
1
1
Technical report (U.S. Army Engineer Waterways Experiment Station)
1
1
Technologic papers of the Bureau of Standards
1
1
U.S. Geological Survey bulletin
1
1
Filter: World Regions
This dialog allows you to filter your current search. Each of the World Regions listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.Filter: Countries
This dialog allows you to filter your current search. Each of the Countries listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.Filter: U.S. States
This dialog allows you to filter your current search. Each of the U.S. States listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.
Having trouble finding an option within the list of U.S. States? Start typing and we'll update the list to show only those items that match your needs.
Alabama
10
10
Alaska
2
2
Arizona
3
3
Arkansas
5
5
California
7
7
Colorado
12
12
Connecticut
1
1
Georgia
5
5
Idaho
2
2
Illinois
15
15
Indiana
15
15
Iowa
6
6
Kansas
7
7
Kentucky
14
14
Louisiana
1
1
Maryland
7
7
Massachusetts
1
1
Michigan
6
6
Minnesota
3
3
Mississippi
1
1
Missouri
6
6
Montana
6
6
Nevada
2
2
New Jersey
2
2
New Mexico
9
9
New York
8
8
North Carolina
2
2
North Dakota
5
5
Oklahoma
6
6
Oregon
3
3
Pennsylvania
24
24
Rhode Island
3
3
South Dakota
4
4
Tennessee
9
9
Texas
8
8
Utah
9
9
Vermont
1
1
Virginia
9
9
Washington
10
10
West Virginia
17
17
Wisconsin
4
4
Wyoming
9
9
Filter: Counties
This dialog allows you to filter your current search. Each of the Counties listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.
Having trouble finding an option within the list of Counties? Start typing and we'll update the list to show only those items that match your needs.
Adams County, CO
2
2
Alameda County, CA
2
2
Allegany County, MD
2
2
Allegheny County, PA
5
5
Anderson County, TN
2
2
Appanoose County, IA
1
1
Atchison County, KS
1
1
Audrain County, MO
2
2
Baltimore County, MD
1
1
Bates County, MO
2
2
Beaver County, PA
2
2
Bell County, KY
2
2
Bernalillo County, NM
1
1
Boulder County, CO
2
2
Broadwater County, MT
2
2
Brooke County, WV
2
2
Cambria County, PA
2
2
Campbell County, TN
1
1
Carbon County, MT
1
1
Carbon County, WY
2
2
Cascade County, MT
2
2
Cass County, ND
1
1
Cassia County, ID
2
2
Cherokee County, KS
2
2
Claiborne County, TN
2
2
Clallam County, WA
2
2
Clarion County, PA
2
2
Clay County, MO
2
2
Clinton County, IL
2
2
Clinton County, OH
6
6
Coal County, OK
1
1
Cochise County, AZ
1
1
Coconino County, AZ
2
2
Colfax County, NM
2
2
Contra Costa County, CA
2
2
Converse County, WY
2
2
Cook County, IL
3
3
Coos County, OR
2
2
Coshocton County, OH
1
1
Crawford County, KS
2
2
Cumberland County, PA
1
1
Custer County, MT
2
2
Cuyahoga County, OH
12
12
Dane County, WI
1
1
Dawson County, MT
2
2
Denver County, CO
2
2
El Paso County, CO
2
2
Emery County, UT
2
2
Erie County, NY
1
1
Essex County, NJ
1
1
Fayette County, PA
1
1
Fentress County, TN
2
2
Fergus County, MT
2
2
Franklin County, AR
2
2
Franklin County, IL
2
2
Franklin County, OH
4
4
Fremont County, CO
2
2
Fremont County, WY
2
2
Fulton County, GA
1
1
Gallatin County, MT
1
1
Garfield County, CO
2
2
Garrett County, MD
1
1
Geauga County, OH
1
1
Grand County, UT
2
2
Granite County, MT
2
2
Greene County, PA
1
1
Grundy County, TN
2
2
Gunnison County, CO
2
2
Hamilton County, OH
2
2
Harlan County, KY
2
2
Harrison County, WV
2
2
Haskell County, OK
2
2
Hennepin County, MN
1
1
Houston County, TX
2
2
Hudson County, NJ
1
1
Huerfano County, CO
2
2
Huntingdon County, PA
2
2
Indiana County, PA
2
2
Iosco County, MI
1
1
Iron County, UT
2
2
Jackson County, MO
1
1
Jefferson County, AL
2
2
Jefferson County, CO
2
2
Jefferson County, KY
1
1
Jefferson County, MO
1
1
Jefferson County, OH
2
2
Jefferson County, PA
1
1
Johnson County, AR
2
2
Johnson County, KY
2
2
Johnson County, MO
2
2
Juab County, UT
1
1
Kanawha County, WV
1
1
King County, WA
3
3
Kittitas County, WA
2
2
Knox County, IN
2
2
Knox County, OH
1
1
La Plata County, CO
2
2
LaSalle County, IL
1
1
Lackawanna County, PA
1
1
Lafayette County, MO
2
2
Laramie County, WY
1
1
Larimer County, CO
1
1
Las Animas County, CO
2
2
Latimer County, OK
2
2
Letcher County, KY
2
2
Lewis County, WA
2
2
Linn County, IA
1
1
Logan County, AR
2
2
Logan County, WV
2
2
Lorain County, OH
1
1
Los Angeles County, CA
1
1
Macon County, MO
2
2
Madison County, IL
1
1
Marion County, IN
1
1
Marion County, TN
1
1
Marion County, WV
2
2
McDowell County, WV
2
2
McKinley County, NM
2
2
McLean County, IL
2
2
Meagher County, MT
2
2
Medina County, TX
2
2
Mercer County, WV
2
2
Mesa County, CO
2
2
Miami County, OH
4
4
Milam County, TX
2
2
Milwaukee County, WI
1
1
Mineral County, WV
2
2
Mingo County, WV
1
1
Monongalia County, WV
2
2
Monroe County, NY
1
1
Monterey County, CA
2
2
Montezuma County, CO
2
2
Montgomery County, OH
7
7
Montgomery County, VA
2
2
Morgan County, OH
1
1
Morgan County, TN
1
1
Multnomah County, OR
1
1
Natrona County, WY
2
2
New Hanover County, NC
1
1
New Haven County, CT
1
1
Newport County, RI
2
2
Okmulgee County, OK
1
1
Orleans Parish, LA
1
1
Ouachita County, AR
2
2
Overton County, TN
2
2
Park County, MT
2
2
Park County, WY
2
2
Philadelphia County, PA
2
2
Pierce County, WA
2
2
Pike County, KY
2
2
Pitkin County, CO
2
2
Pittsburg County, OK
2
2
Polk County, IA
2
2
Pope County, AR
2
2
Potter County, TX
1
1
Preston County, WV
2
2
Providence County, RI
3
3
Pulaski County, AR
1
1
Putnam County, MO
1
1
Raleigh County, WV
2
2
Ramsey County, MN
2
2
Randolph County, MO
2
2
Rio Arriba County, NM
2
2
Rio Blanco County, CO
2
2
Robertson County, TX
2
2
Routt County, CO
2
2
Sacramento County, CA
1
1
Saginaw County, MI
2
2
Salt Lake County, UT
2
2
San Benito County, CA
2
2
San Juan County, NM
2
2
San Miguel County, NM
2
2
Sandoval County, NM
2
2
Sangamon County, IL
2
2
Santa Fe County, NM
2
2
Schuylkill County, PA
2
2
Sebastian County, AR
2
2
Shelby County, OH
1
1
Sheridan County, WY
2
2
Socorro County, NM
2
2
Somerset County, PA
2
2
Spokane County, WA
1
1
Suffolk County, MA
1
1
Sullivan County, IN
2
2
Summit County, UT
2
2
Sweet Grass County, MT
1
1
Sweetwater County, WY
2
2
Thurston County, WA
2
2
Travis County, TX
1
1
Tuscaloosa County, AL
2
2
Tuscarawas County, OH
3
3
Union County, KY
2
2
Valley County, MT
2
2
Vigo County, IN
2
2
Walker County, AL
1
1
Ward County, ND
2
2
Warren County, NY
1
1
Washington County, PA
2
2
Webster County, IA
1
1
Webster County, KY
2
2
Webster County, WV
2
2
Weld County, CO
2
2
Westmoreland County, PA
2
2
Weston County, WY
2
2
White County, TN
2
2
Williamson County, IL
2
2
Wise County, VA
2
2
Wood County, TX
2
2
Yellowstone County, MT
2
2
Filter: Decades
This dialog allows you to filter your current search. Each of the Decades listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.Filter: Years
This dialog allows you to filter your current search. Each of the Years listed note their name and the number of records that will be limited down to if you choose that option. The list can be sorted by name or the count.
Having trouble finding an option within the list of Years? Start typing and we'll update the list to show only those items that match your needs.
1891
1
1
1910
1
1
1912
1
1
1913
4
4
1916
1
1
1917
1
1
1920
1
1
1929
1
1
1932
1
1
1937
2
2
1943
1
1
1944
3
3
1946
3
3
1947
3
3
1948
8
8
1949
1
1
1950
4
4
1951
2
2
1952
2
2
1953
1
1
1954
2
2
1955
1
1
1956
1
1
1958
2
2
1959
1
1
1960
2
2
1961
1
1
1966
1
1
1969
2
2
1970
1
1
1973
1
1
1975
2
2
1976
1
1
1977
4
4
1979
2
2
1980
6
6
1981
8
8
1982
4
4
1983
4
4
1990
1
1
1994
1
1