Search Results

open access

The 2004 Insurance Broker Investigations: An Overview

Description: From Summary: This report briefly summarizes the events that occurred and the issues, they raised in regards to violations of state laws, against Marsh & McClennan Companies and Marsh, Inc, which the Attorney General of the Sate of New York filling a civil law suit.
Date: November 5, 2004
Creator: Webel, Baird
Partner: UNT Libraries Government Documents Department
open access

Evaluation of dredged material proposed for ocean disposal from Westchester Creek project area, New York

Description: The objective of the Westchester Creek project was to evaluate proposed dredged material from this area to determine its suitability for unconfined ocean disposal at the Mud Dump Site. Westchester Creek was one of five waterways that the US Army Corps of Engineers- New York District (USACE-NYD) requested the Battelle/Marine Sciences Laboratory (MSL) to sample and evaluate for dredging and disposal in May 1995. The evaluation of proposed dredged material from the Westchester Creek project area c… more
Date: November 1, 1996
Creator: Pinza, M. R.; Gardiner, W. W.; Barrows, E. S. & Borde, A. B.
Partner: UNT Libraries Government Documents Department
open access

Evaluation of dredged material proposed for ocean disposal from Liberty Island Anchorage, New York

Description: Sediment samples were collected from the Liberty Island Anchorage and Military Ocean Terminal in Bayonne, New Jersey (MOTBY), during a survey conducted from June 7 through June 10, 1994. Tests and analyses were conducted on Liberty Island Anchorage sediment core samples according to the manual developed by the U.S. Army Corps of Engineers (USACE) and the U.S. Environmental Protection Agency (EPA), Evaluation of Dredged Material Proposed for Ocean Disposal (Testing Manual), and the regional manu… more
Date: November 1, 1966
Creator: Pinza, M.R.; Barrows, E.S. & Word, J.Q.
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

Further Investigations of Natural Environmental Radiation

Description: Report documenting the investigation of cosmic and terrestrial background radiation. "Remeasurements in many locations furnished estimates of dosimetric increase in terrestrial levels due to fallout. Radiation measurement sin residential dwellings in he New York metropolitan areas are described" (p. 1).
Date: November 3, 1959
Creator: Solon, Leonard R.; Lowder, Wayne M.; Shambon, Arthur & Blatz, Hanson
Partner: UNT Libraries Government Documents Department
open access

Strontium Program: Quarterly Summary Report, November 19, 1958

Description: From Abstract: "This report up-dates certain sections of HASL-42, "Environmental Contamination from Weapon Tests". In particular, the levels of Strontium-90 in fallout, milk, tap water, air, and soil are included for data available up to November 1, 1958."
Date: November 19, 1958
Creator: Hardy, Edward P., Jr. & Klein, Stanley
Partner: UNT Libraries Government Documents Department
open access

A General Purpose Log Counting Rate Meter Model B

Description: Abstract: This report is a brief description of a general purpose logarithmic counting rate meter developed at the Knolls Atomic Power Laboratory. The theory of operation and the circuit design are discussed. The use of a diode as a logarithmic element in the integrating circuit allows extremely accurate counting rate determinations over a five decade range.
Date: November 1, 1954
Creator: Stone, R. S. & Wade, E. J.
Partner: UNT Libraries Government Documents Department
open access

The Synthetic Liquid Fuel Potential of New York

Description: Report documenting the suitability of New York for plant locations to produce synthetic liquid fuels, based on raw materials, water sources, and local interest.
Date: November 10, 1950
Creator: Ford, Bacon, and Davis
Partner: UNT Libraries Government Documents Department
Back to Top of Screen