Search Results

Advanced search parameters have been applied.
open access

Site Environmental Report for 2007 Volume I

Description: The Site Environmental Report is an integrated report on Berkeley Lab's environmental programs to satisfy the requirements of DOE Order 231.1A, Environment, Safety, and Health Reporting. It summarizes Berkeley Lab's environmental management performance, presents environmental monitoring results, and describes significant programs for calendar year 2007. Volume I is organized into an executive summary followed by six chapters that contain an overview of the Laboratory, a discussion of the Labora… more
Date: September 15, 2008
Creator: Lackner, Regina E.; Baskin, David; Fox, Robert; Jelinski, John; Pauer, Ron; Thorson, Patrick et al.
Partner: UNT Libraries Government Documents Department
open access

Y-12 Groundwater Protection Program Groundwater and Surface water Sampling and Analysis Plan for Calendar Year 2006

Description: This plan provides a description of the groundwater and surface water quality monitoring activities planned for calendar year (CY) 2006 at the U.S. Department of Energy (DOE) Y-12 National Security Complex (Y-12) that will be managed by the Y-12 Groundwater Protection Program (GWPP). Groundwater and surface water monitoring performed by the GWPP during CY 2006 will be in accordance with DOE Order 540.1 requirements and the following goals: {sm_bullet} to maintain surveillance of existing and po… more
Date: January 1, 2006
Partner: UNT Libraries Government Documents Department
open access

Post-Closure Inspection Report for Corrective Action Unit 92: Area 6 Decon Pond Facility

Description: This Post-Closure Inspection Report provides an analysis and summary of inspections for Corrective Action Unit (CAU) 92, Area 6 Decon Pond Facility. CAU 92 was closed according to the Resource Conservation and Recovery Act (RCRA) Part B Operational Permit (Nevada Division of Environmental Protection [NDEP], 1995) and the Federal Facility Agreement and Consent Order (FFACO) of 1996 (FFACO, 1996; as amended January 2007). Closure activities were completed on February 16, 1999, and the Closure Rep… more
Date: March 1, 2008
Creator: National Security Technologies, LLC
Partner: UNT Libraries Government Documents Department
open access

2006 Update for Implementing Best Available Technology per DOE Order 5400.5

Description: In accordance with Contract Data Requirements List F.19, this report addresses the Best Available Technology requirements per Department of Energy (DOE) Order 5400.5, “Radiation Protection of the Public and the Environment,” as they apply to radiological discharges to the soil for Calendar Year 2006. The report includes review of discharges for both, Battelle Energy Alliance, LLC and CH2M WG Idaho, LLC. The Best Available Technology selection process is applicable to wastewater discharges conta… more
Date: September 1, 2007
Creator: Lewis, Michael G.
Partner: UNT Libraries Government Documents Department
open access

Results of Detailed Hydrologic Characterization Tests—Fiscal and Calendar Year 2005

Description: This report provides the results of detailed hydrologic characterization tests conducted within selected Hanford Site wells during fiscal and calendar year 2005. Detailed characterization tests performed included groundwater-flow characterization, barometric response evaluation, slug tests, in-well vertical groundwater-flow assessments, and a single-well tracer and constant-rate pumping test. Hydraulic property estimates obtained from the detailed hydrologic tests include hydraulic conductivity… more
Date: February 27, 2008
Creator: Spane, Frank A. & Newcomer, Darrell R.
Partner: UNT Libraries Government Documents Department
open access

Y-12 Groundwater Protection Program Groundwater and Surface Water Sampling and Analysis Plan For Calendar Year 2009

Description: This plan provides a description of the groundwater and surface water quality monitoring activities planned for calendar year (CY) 2009 at the U.S. Department of Energy (DOE) Y-12 National Security Complex (Y-12) that will be managed by the Y-12 Groundwater Protection Program (GWPP). Groundwater and surface water monitoring performed by the GWPP during CY 2009 will be in accordance with DOE Order 540.1 requirements and the following goals: (1) to protect the worker, the public, and the environm… more
Date: December 1, 2008
Creator: LLC, Elvado Environmental
Partner: UNT Libraries Government Documents Department
open access

2007 Annual Health Physics Report for the HEU Transparency Program

Description: During the 2007 calendar year, Lawrence Livermore National Laboratory (LLNL) provided health physics support for the Highly Enriched Uranium (HEU) Transparency Program for external and internal radiation protection and technical expertise related to BDMS radioactive sources and Russian radiation safety regulatory compliance. For the calendar year 2007, there were 172 person-trips that required dose monitoring of the U.S. monitors. Of the 172 person-trips, 160 person-trips were SMVs and 12 perso… more
Date: April 9, 2008
Creator: Radev, R
Partner: UNT Libraries Government Documents Department
open access

ORNL Neutron Sciences Annual Report for 2007

Description: This is the first annual report of the Oak Ridge National Laboratory Neutron Sciences Directorate for calendar year 2007. It describes the neutron science facilities, current developments, and future plans; highlights of the year's activities and scientific research; and information on the user program. It also contains information about education and outreach activities and about the organization and staff. The Neutron Sciences Directorate is responsible for operation of the High Flux Isotope … more
Date: July 1, 2008
Creator: Anderson, Ian S; Horak, Charlie M; Counce, Deborah Melinda & Ekkebus, Allen E
Partner: UNT Libraries Government Documents Department
open access

Annual Site Environmental Report for Calendar Years 2005-2006

Description: Contained in the following report are data for radioactivity in the environment collected and analyzed by Princeton Plasma Physics Laboratory's Princeton Environmental, Analytical, and Radiological Laboratory (PEARL). The PEARL is located on-site and is certified for analyzing radiological and non-radiological parameters through the New Jersey Department of Environmental Protection's Laboratory Certification Program, Certification Number 12471. Non-radiological surface and ground water samples … more
Date: January 25, 2010
Creator: Finley, Virginia L.
Partner: UNT Libraries Government Documents Department
open access

Ecological Monitoring and Compliance Program 2007 Report

Description: In accordance with U.S. Department of Energy (DOE) Order 450.1, 'Environmental Protection Program', the Office of the Assistant Manager for Environmental Management of the DOE, National Nuclear Security Administration Nevada Site Office (NNSA/NSO) requires ecological monitoring and biological compliance support for activities and programs conducted at the Nevada Test Site (NTS). National Security Technologies, LLC (NSTec), Ecological Services has implemented the Ecological Monitoring and Compli… more
Date: March 1, 2008
Creator: Dennis Hansen, David Anderson, Derek Hall, Paul Greger, W. Kent Ostler
Partner: UNT Libraries Government Documents Department
open access

Calendar Year 2007 Program Benefits for ENERGY STAR Labeled Products

Description: ENERGY STAR is a voluntary energy efficiency-labeling program operated jointly by the United States Department of Energy and the United States Environmental Protection Agency (US EPA). Since the program inception in 1992, ENERGY STAR has become a leading international brand for energy efficient products. ENERGY STAR's central role in the development of regional, national, and international energy programs necessitates an open process whereby its program achievements to date as well as projected… more
Date: October 31, 2008
Creator: Sanchez, Marla Christine; Homan, Gregory & Brown, Richard
Partner: UNT Libraries Government Documents Department
open access

2005 Annual Health Physics Report for HEU Transparency Program

Description: During the 2005 calendar year, LLNL provided health physics support for the Highly Enriched Uranium Transparency Program (HEU-TP) in external and internal radiation protection and technical expertise into matters related to BDMS radioactive sources and Russian radiation safety regulatory compliance. For the calendar year 2005, there were 161 person-trips that required dose monitoring of the U.S. monitors. Of the 161 person-trips, 149 person-trips were SMVs and 12 person-trips were Transparency … more
Date: April 21, 2006
Creator: Radev, R
Partner: UNT Libraries Government Documents Department
open access

Post-Closure Inspection Report for the Tonopah Test Range, Nevada, For Calendar Year 2007

Description: This report provides the results of the semiannual post-closure inspections conducted at the closed Corrective Action Unit (CAU) sites located on the Tonopah Test Range (TTR), Nevada. This report covers calendar year 2007 and includes inspection and repair activities completed at the following nine CAUs: (1) CAU 400: Bomblet Pit and Five Points Landfill (TTR); (2) CAU 404: Roller Coaster Lagoons and Trench (TTR); (3) CAU 407: Roller Coaster RadSafe Area (TTR); (4) CAU 423: Area 3 Underground Di… more
Date: June 1, 2008
Creator: National Security Technologies, LLC
Partner: UNT Libraries Government Documents Department
open access

Submittal of Final Post-Closure Inspection Letter Report for Corrective Action Unit 91: Area 3 U-3fi Injection Well, 2006

Description: This letter serves as the post-closure monitoring letter report for the above Corrective Action Unit (CAU) for calendar year 2006. CAU 91 is inspected every six months. The first inspection was conducted on March 23, 2006, and the second inspection was conducted on September 19, 2006. All access roads, fences, gates, and signs were in excellent condition. No settling, cracking, or erosion was observed on the cover, and the use restriction had been maintained. No issues were identified, and no c… more
Date: February 5, 2007
Creator: National Security Technologies, LLC
Partner: UNT Libraries Government Documents Department
open access

Argonne National Laboratory Summary Site Environmental Report for Calendar Year 2006.

Description: This booklet is designed to inform the public about what Argonne National Laboratory is doing to monitor its environment and to protect its employees and neighbors from any adverse environmental impacts from Argonne research. The Downers Grove South Biology II class was selected to write this booklet, which summarizes Argonne's environmental monitoring programs for 2006. Writing this booklet also satisfies the Illinois State Education Standard, which requires that students need to know and appl… more
Date: March 27, 2008
Creator: Golchert, N. W. & Oversight, ESH /QA
Partner: UNT Libraries Government Documents Department
open access

2005 Data Report: Groundwater Monitoring Program Area 5 Radioactive Waste Management Site

Description: This report is a compilation of the calendar year 2005 groundwater sampling results from the Area 5 Radioactive Waste Management Site. In additon to providing groundwater monitoring results, this report also includes information regarding site hydrogeology, well construction, sample collection, and meteorological data measured at the Area 5 Radioactive Waste Management Site at the Nevada Test Site, Ny County, Nevada.
Date: February 1, 2006
Creator: Bechtel Nevada (Firm)
Partner: UNT Libraries Government Documents Department
open access

Submittal of Final Post-Closure Inspection Letter Report for Corrective Action Unit 91: Area 3 U-3fi Injection Well, Nevada Test Site, Nevada, Revision 0, December 2007

Description: This letter serves as the post-closure monitoring letter report for the above Corrective Action Unit (CAU) for calendar year 2007. CAU 91 is inspected every six months. The first inspection was conducted on March 29,2007, and the second inspection was conducted on September 27, 2007. Vegetation growth around the edge of the aboveground monument concrete pad was observed during the March inspection. This vegetation was removed on May 24,2007. All access roads, fences, gates, and signs were in ex… more
Date: January 31, 2008
Creator: National Security Technologies, LLC
Partner: UNT Libraries Government Documents Department
open access

Waset Isolation Pilot Plant Annual Site Environmental Report for 2006

Description: The purpose of the Waste Isolation Pilot Plant Annual Site Environmental Report for 2006 (ASER) is to provide information required by U.S. Department of Energy (DOE) Order 231.1A, Environment, Safety, and Health Reporting. Specifically, the ASER presents summary environmental data that: (a) Characterize site environmental management performance; (b) Summarize environmental occurrences and responses reported during the calendar year; (c) Confirm compliance with environmental standards and requir… more
Date: September 26, 2007
Creator: Washington Regulatory and Environmental Services
Partner: UNT Libraries Government Documents Department
open access

Annual Waste Minimization Summary Report, Calendar Year 2008

Description: This report summarizes the waste minimization efforts undertaken by National Security Technologies, LLC (NSTec), for the U.S. Department of Energy, National Nuclear Security Administration Nevada Site Office (NNSA/NSO), during calendar year 2008.
Date: February 1, 2009
Creator: National Security Technologies, LLC
Partner: UNT Libraries Government Documents Department
open access

A STUDY OF THE DISCREPANCY BETWEEN FEDERAL AND STATE MEASUREMENTS OF ON-HIGHWAY FUEL CONSUMPTION

Description: Annual highway fuel taxes are collected by the Treasury Department and placed in the Highway Trust Fund (HTF). There is, however, no direct connection between the taxes collected by the Treasury Department and the gallons of on-highway fuel use, which can lead to a discrepancy between these totals. This study was conducted to determine how much of a discrepancy exists between the total fuel usages estimated based on highway revenue funds as reported by the Treasury Department and the total fuel… more
Date: August 11, 2003
Creator: Hwang, HL
Partner: UNT Libraries Government Documents Department
open access

2004 Environmental Report

Description: The Lawrence Livermore National Laboratory (LLNL) annual Environmental Report, prepared for the Department of Energy (DOE) and made available to the public, presents summary environmental data that characterizes site environmental management performance, summarizes environmental occurrences and responses reported during the calendar year, confirms compliance with environmental standards and requirements, and highlights significant programs and efforts. By explaining the results of effluent and … more
Date: September 28, 2005
Creator: Althouse, P E; Bertoldo, N. A.; Brown, R. A.; Campbell, C. B.; Clark, L. M.; Gallegos, G. M. et al.
Partner: UNT Libraries Government Documents Department
open access

Annual Waste Minimization Summary Report Calendar Year 2007

Description: This report summarizes the waste minimization efforts undertaken by National Security Technologies, LLC (NSTec), for the U.S. Department of Energy, National Nuclear Security Administration Nevada Site Office (NNSA/NSO), during calendar year (CY) 2007. This report was developed in accordance with the requirements of the Nevada Test Site (NTS) Resource Conservation and Recovery Act (RCRA) Permit (number NEV HW0021), and as clarified in a letter dated April 21, 1995, from Paul Liebendorfer of the … more
Date: February 1, 2008
Creator: National Security Technologies, LLC
Partner: UNT Libraries Government Documents Department
Back to Top of Screen