Mound Facility

Total Page:16

File Type:pdf, Size:1020Kb

Mound Facility -----, -------- ---- ,--, -- - - - 1 DOE/EIS-0014 FILE' Final Environmental ImPactStatement Mound Facility Miamisburg, Ohio u.s. DEPARTMENT OF ENERGY June 1979 - --- ---- --- Ava i1 ab 1 e from: National Technical Information Service ( NTIS ) u.s. Department of Commerce 5285 Port Royal Road Springfield, Virginia 22161 Price: Printed Copy: $9.00 Microfiche: $9.00 DOE/EIS-0014 DOE/EIS-0014 UC-2, 11 Final Environmental Impact Statement Mound Facility Miamisburg, Ohio Responsible Official u.s. DEPARTMENT OF ENERGY Washington, D.C. 20545 � (, Assistant.� Secretary Ruth for Environment C. Clusen bt£ June 1979 FOREWORD This Environmental Impact Statement (EIS) was prepared in compliance with the National Environmental Policy Act of 1969 (NEPA 42 U.S.C. 4231) by the U. S. Departme nt of Energy (DOE ) to assess the environmental implications of its continuing and future programs at the Mound Facility (forme rly de signated Mound Laboratory), located in Miamisburg , Oh io . Mound Faci lity is operated by Monsanto Re search Corporation under contract to the DOE . The Council on Environmental Quality (CEQ) issued revised Guidelines for the Prepara­ tion of Environmental Impact Statements (40 CFR 1500 , FR Vo l. 38, No . 147) on August 1, 1973 , which required all Federal agencies to assess the environmental impacts of ongoing programs that were initiated prior to the promulgation of NEPA . In compliance with CEQ guidelines , the Energy Research and Development Administration (ERDA , who se functions were ab sorbed by the DOE on October 1, 1977) issued an Omnibus Environmental Assessment in July 1975 for activi ties conducted at Mound Facility . On July 8, 1976 , ERDA announced its intent to publish an EIS for the Mound Facility operations and in­ vited predraft comments and suggestions for consideration in preparation of a draft of the environmental impact statement (DE IS) . The Omnibus Environmental As sessment and other related documents to be used in the preparation of the DEIS were made avail­ ab le to the public for review. Comments were received from five entities and were included in the preparation of the DEIS . The DEIS was prepared in accordance with specific guide lines for preparation of envi­ ronmental statements , as amended in "Guidelines for Environmental Review ," 10 CFR 711 (42 FR 482 6) , and issued on April 27, 1978, for public review and comment (43 FR 17995). N:i,.ne comment let�r's were recei.ve.d dur:i,.ng the public review pe"riod and the substan.tive issues raised in those letters have been considered in the preparation of thi s EIS . The major issues raised in the letters of comment concerned the effects of tritium release ; plutonium- 238 release and toxicity ; additional data for releases in air and water effluents ; occupational exposure of Plant workers ; cr iteria for the evaluation of the effects of fire and storms ; stabilization of contaminated soil; impacts of transportation of radioactive waste ; waste disposal ; and Mound 's me teoroloqical program. The se letters wi th DOE responses are presented in Section 10, and specific references are made in that section to the text where the issues contained in the se letters are addressed . This document describes the activities performed at Mound Facility and discusses the ir actual and potential primary and secondary impacts on the surrounding environment . Im­ pacts of routine and accidental releases are addressed. The existing environmental setting is de scribed and the cumulative impact of Mound's mission is evaluated . Data pr.esented are the latest available at the time of publication and include CY-1977 en­ vironmental information. Environmental studies are continuing as part of Mound 's moni­ toring surveillance and environmental protection program. These are published annually . Anticipated improvements to Facility operations and practices are designed to reduce even the existing minor releases to as low as practicable based on the best technology currently available . The alternatives considered include continued operations , relocation of operations , decrease and discontinuation of operations . A concerted effort has been made to present the information in a straightforward manner, comprehensible to the nontechnical reader. To aid in understanding the text , a glossary of technical terms is included and a Table of Contents has been included to aid the reader in identifying topics of special interest. i CONTENTS Page Section I SUMMARY . • 1-1 1.1 PURPOSE . 1-1 1.2 BACKGROUND •• 1-1 1.2.1 Detailed Description. 1-2 1.3 ENVIRONMENTAL IMPACT •. 1-2 1.4 UNAVOIDABLE ADVERSE ENVIRONMENTAL EFFECTS 1-4 1.5 ALTERNATIVES •••••••.•• 1-4 1.6 RELATIONSHIP BETWEEN SHORT-TERM USE AND LONG-TERM PRODUCTIVITY. • 1-5 1.7 RELATIONSHIP OF PROPOSED ACTION TO LAND USE PLANS , POLICIES, AND CONTROLS ••••.•••.••• 1-5 1.8 IRREVERSIBLE AND ,IRRETRIEVABLE COMMITMENT OF RESOURCES. • • • •• 1-5 1.9 • • • •. • . • . • • . • • •• 1-5 ENVIRONMENTAL TRADE-OFF ANALYSIS . • � " 1.10 DISCUSSION OF COMMENTS RECEIVED CONCERNING THE DRAFT ENVIRONMENTAL IMPACT STATEMENT . 1-6 Section 2 BACKGROUND . · 2-1 2.1 DETAILED DESCRIPTION OF PLANT AND OPERATION • 2-1 2.1.1 Plant Mission · 2-1 2.1. 2 Plant Location. 2-1 2.1. 3 Plant History · 2-4 2.1. 4 Plant Operations . 2-7 2.2 CONTINUING AND ANTICIPATED BENEFITS 2-26 2.2.1 National Defense ••.•••••. 2-26 2.2.2 Other Benefits •••.•••••• 2-26 2.3 CHARACTERIZATION OF EXISTING ENVIRONMENT.• 2-27 2.3.1 General Description and Demography . 2-27 2.3.2 Historic and National Landmarks 2-3 6 2.3.3 Geology •• 2-37 2.3.4 Seismology . 2-44 2.3.5 Hydrology . 2-48 2.3.6 Meteorology 2-60 2.3.7 Flora and Fauna 2-68 2.3.8 Archeology . 2-69 REFERENCES • • • • • 2-69 Section 3 ENVIRONMENTAL IMPACT 3-1 3.1 INTRODUCTION . 3-1 3.2 LAND USE ••• • 3-1 3.3 RESOURCES AND ENERGY . 3-2 3.3.1 Plant Water Usage . 3-2 3.3.2 Energy and Fuel Usage . 3-4 3.4 CONSTRUCTION ACTIVITY 3-7 3.4.1 Impact •••••.• • 3-7 3.4.2 Future Construction Activity. 3-7 ii Page 3.5 OPERATIONAL CHEMICAL EFFLUENT (NONRADIOACTIVE EFFLUENTS ). 3-7 3.6 WASTE DISPOSAL (NONRADIOACTIVE) 3-13 3.6.1 Liqu id Wastes . 3-13 3.6.2 Waste Solvents . 3-13 3.6.3 Solid Wastes .. • 3-14 3.6.4 Test-Firing Operations . 3-16 3.6.5 Processing of High Explosive s 3-16 3.7 RADIOLOGICAL EFFLUENTS AND IMPACT 3-16 3.7.1 Tritium . 3-17 3.7.2 Plutonium 3-42 3.7.3 Polonium •• 3-55 3.7.4 Other Isotopes .. 3-55 3.8 WEED , PEST, AND ICE CONTROL 3-59 3.9 SOCIOLOGICAL AND ECONOMIC IMPACT. 3-59 3.9.1 Sociological Impact 3-59 3.9.2 Economic Impact .. 3-61 3.10 ACCIDENT ANALYSIS .. 3-62 3.10.1 Fire in a P.lutonium Facility 3-62 3.10.2 Accidental Release of Tritium. 3-6 5 3.10.3 Nuclear Criticality Accident . 3-66 3.10.4 Nuclear Explosion ....... 3-68 3.10.5 Detonation of High Explosives . 3-68 3.10.6 Onsite Transportation Accident 3-69 3.10.7 Power Outage ...... 3-70 3.10.8 Natural Disasters .... 3-70 3.11 EMERGENCY PLANNING SYSTEM . 3-77 3.12 SAFEGUARDS PROGRAM 3-79 3.13 TRANSPORTATION .. 3-81 3.13.1 Common Commodities 3-81 3.13.2 Explosives .. 3-82 3.13.3 Radioactive Materials. 3-83 REFERENCES . 3-89 Section 4 UNAVOIDABLE ADVERSE ENVIRONMENTAL EFFECTS ...........•..4-1 Section 5 ALTERNATIVES . 5-1 5.1 CONTINUE OPERATIONS 5-1 5.2 DISCONTINUE OPERATIONS . 5-1 5.3 RELOCATE OPERATIONS . 5-2 5.4 DECREASE WORK LEVELS . 5-3 5.5 CONTINUE OPERATIONS WITH PLANNED IMPROVEMENTS 5-3 5.5.1 Water Recycling . 5-5 5.5.2 Energy Conservation . 5-6 5.5.3 Incineration of Wastes •• 5-7 iii Page Section 6 RELATIONSHIP BETWEEN SHORT-TERM USE AND LONG-TERM PRODUCTIVITY . 6-1 Section 7 RELAT IONSHIP OF PRESENT ACTIONS TO ANY OTHER LAND USE PLANS , POLICIES , AND CONTROLS . 7-1 Section 8 IRREVERS IBLE AND IRRETRIEVABLE COMMITMENTS OF RESOURCES 8-1 Section 9· ENVIRONMENTAL TRADE-OFF ANALYSIS . 9-1 9.1 CONT INUE PRESENT OPERATIONS 9-1 9.1.1 Co sts •• 9-1 9.1.2 Risks •••.• 9-3 ••. 9.1.3 Benefits ,. 9-4 9.2 DISCONTINUE OPERATIONS 9-5 9.2.1 Costs .• 9-5 9.2.2 Risks •.•.... 9-5 9.2.3 Benefits .•.•• 9-6 9.3 RELOCATE OPERATIONS•• 9-6 9.4 DECREASE THE WORK LEVELS 9-6 9.5 CONTINUE OPERATIONS WITH PLANNED IMPROVEMENTS. 9-7 9.5.1 Costs . 9-7 9.5.2 Risks . 9-7 9.5.3 Benefits . 9-7 Section 10 DISCUSSION OF COMMENTS RECEIVED CONCERNING THE DRAFT ENVIRONMENTAL IMPACT STATEMENT DOE/EIS-0014-D • • . • . • . • . 10-1 APPENDIX A FLORA AND FAUNA OF THE MIAMI VALLEY . A-l A-l Mammal Checklist A- l A-2 Bird Checklist A-2 A-3 Fish Checklist • A-8 A-4 Amphibians and Reptiles Checklist. A-10 A-5 Checklist of Vascular Flora . • . • A- 12 APPENDIX B ATMOSPHERIC DISPERSION CALCULATIONS . B- 1 APPENDIX C CALCULATIONS FOR RADIONUCLIDE UPTAKE C-l APPENDIX D PLUTONIUM TOXICITY . • • . • • • . D-l APPENDIX E METHODS FOR CALCULATING POTENTIAL DOSE COMMITMENTS E-l APPENDIX F PROPERTY LOSSES , LOST TIME INJURIES , AND RADIATION EXPOSURES REPORTED THROUGH CY-1977 F-l APPENDIX G GLOS SARY G- l lV LIST OF FIGURES Page Figure 2-1 Southwe stern Ohio and Location of Mound Facility . 2-2 Figure 2-2 Mound Facility and Immediately Adj acent Areas . 2-3 Figure 2-3 Aerial View of Mound Facility Looking Toward the South 2-5 Figure 2-4 Process Flow Diagram for Low-Level Plutonium-238 Liquid Waste Disposal at Mound Facility 2-16 Figure 2-5 Flow Diagram for Handling "High Activity" Plutonium-238 Liquid Waste at Mound Facility 2-17 Figure 2-6 Disposition of Low-Level Tritiated Water at Mound Facility 2-19 Figure 2-7 Offsite Air Sampling Locations 2-24 Figure 2-8 Offsite Water and Silt Sampling Locations .
Recommended publications
  • Funk Is Its Own Reward": an Analysis of Selected Lyrics In
    ABSTRACT AFRICAN-AMERICAN STUDIES LACY, TRAVIS K. B.A. CALIFORNIA STATE UNIVERSITY DOMINGUEZ HILLS, 2000 "FUNK IS ITS OWN REWARD": AN ANALYSIS OF SELECTED LYRICS IN POPULAR FUNK MUSIC OF THE 1970s Advisor: Professor Daniel 0. Black Thesis dated July 2008 This research examined popular funk music as the social and political voice of African Americans during the era of the seventies. The objective of this research was to reveal the messages found in the lyrics as they commented on the climate of the times for African Americans of that era. A content analysis method was used to study the lyrics of popular funk music. This method allowed the researcher to scrutinize the lyrics in the context of their creation. When theories on the black vernacular and its historical roles found in African-American literature and music respectively were used in tandem with content analysis, it brought to light the voice of popular funk music of the seventies. This research will be useful in terms of using popular funk music as a tool to research the history of African Americans from the seventies to the present. The research herein concludes that popular funk music lyrics espoused the sentiments of the African-American community as it utilized a culturally familiar vernacular and prose to express the evolving sociopolitical themes amid the changing conditions of the seventies era. "FUNK IS ITS OWN REWARD": AN ANALYSIS OF SELECTED LYRICS IN POPULAR FUNK MUSIC OF THE 1970s A THESIS SUBMITTED TO THE FACULTY OF CLARK ATLANTA UNIVERSITY IN PARTIAL FULFILLMENT OF THE REQUIREMENTS FOR THEDEGREEOFMASTEROFARTS BY TRAVIS K.
    [Show full text]
  • 44 Records of the Index of American Design
    Finding Aid for the Records of the Index of American Design, 1929-2018 (bulk 1936-1942) Summary Information Repository National Gallery of Art, Gallery Archives Sixth Street and Constitution Avenue, NW Washington, DC 20565 [email protected] Title Records of the Index of American Design Identifier 44 Creator United States. Works Progress Administration. Index of American Design. Date 1929-2018 (bulk 1936-1942) Extent 290 cubic feet (734 boxes); approximately 29,000 digital files Abstract This collection documents the activities of the Index of American Design, a Federal Art Project to preserve and document the development of American folk and decorative arts from the colonial period through 1900 while providing relief work to unemployed artists, researchers, and photographers during the Great Depression. Materials consist of correspondence, memoranda, reports, lists, data sheets, publications, photograph prints and negatives, color notes. Historical Note Created in 1935, the Index of American Design (Index) was a program in the Fine Arts Divisions of the Federal Art Project (FAP) under the Works Progress Administration (WPA). The Index project had three objectives: to employ and maintain the skills of artists who found themselves unemployed during the depression years; to preserve America’s artistic and cultural heritage by documenting the development of arts and crafts in different parts of the country; and to create a series of portfolios from the Index watercolor renderings that would serve as a permanent guide for artists, scholars, and the public. The initial idea for the Index project began with discussions between Romana Javitz, head of the New York Public Library’s Picture Collection, and artists who were conducting research in the collection for WPA projects.
    [Show full text]
  • For 07/06/2016 Through 03/22/2017
    For 07/06/2016 Through 03/22/2017 Original Sale Date: 01/21/2015 File Number: 14003655 Court Case No.: F-030977-13 Current Sale Date: 11/02/2016 Plaintiff WELLS FARGO BANK, NA 274,668.16 Defendant AMANDA CARRANZA; AVANIA CALDERON; MANUEL A. GONZALEZ; NEW JERSEY PROPERTY LIABILITY INSURANCE GUARANTY ASSOCIATION Attorney PHELAN HALLINAN & DIAMOND 856-813-5500 Scheduled Location: 533 NETTLETON DRIVE E WINDSOR TWP, NJ 08520-5330 Original Sale Date: 03/03/2015 File Number: 14004601 Court Case No.: F-009311-13 Current Sale Date: 08/17/2016 Plaintiff FEDERAL NATIONAL MORTGAGE ASSOCIATION 232,249.83 Defendant JOSE PERALTA AND RAMONA RODRIGUEZ, HUSBAND AND WIFE; AMERIFIRST HOME IMPROVEMENT FINANCE CO. Attorney PLUESE BECKER & SALTZMAN FCF 856-813-1700 Scheduled Location: 50 FRANCIS AVENUE HAMILTON, NJ 08629 Original Sale Date: 03/03/2015 File Number: 14004661 Court Case No.: F-037839-13 Current Sale Date: 09/14/2016 Plaintiff DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HSI ASSET SECURITIZATION CORPORATION TRUST 2006-WMC1, 187,869.36 MORTGAGE PASS-THRU CERTIFICATES, SERIES 2006-WMC-1 Defendant MARVIS R. DELEE Attorney PLUESE BECKER & SALTZMAN FCF 856-813-1700 Scheduled Location: 243 WOODLAWN AVENUE HAMILTON, NJ 08609 © SoftCode, Inc. NJ_Mercer_ForeclosureSales_C11.rpt Page 1 of 320 For 07/06/2016 Through 03/22/2017 Original Sale Date: 03/23/2015 File Number: 14004828 Court Case No.: F-26511-12 Current Sale Date: 08/03/2016 Plaintiff LIFE CENTER ACADEMY 39,201.90 Defendant REBEKKAH A. HOGAN, INDIVIDUALLY AND AS EXECUTRIX FOR THE ESTATE OF CARLA HOGAN, UNITED STATES OF AMERICA, MEL'S SALES, STATE OF NEW JERSEY AND AJM CAPITAL, LLC, Attorney COMEGNO LAW GROUP, P.C.
    [Show full text]
  • Sons of Union Veterans of the Civil War Incorporated by Act of Congress
    Grand Army of the Republic Posts - Historical Summary National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State NEW JERSEY Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. PLEASE NOTE: The GAR Post History section is a work in progress (begun 2013). More data will be added at a future date. 000 (Department) N/A N/A NJ Org. 10 Ended 1945 Department of New Jersey organized 10 December 1867. The Beath, 1889; Carnahan, 1893; December 1867 Department came to an end with the passing of Department National Encampment Commander William H. Perrine. Proceedings, 1946 001 McPherson Boonton Morris NJ Masonic Hall (1870) Chart'd 26 Dec. Dis. 30 Jan. Dept. Roster, 1870; Lyon 1866 1878 Camp #10, SUVCW (NJ) 001 002 Phil Kearney / Kearney- Newark Essex NJ MG Philip Kearny, Jr. (1815- 750 Broad Street (1870); 100 Chart'd 6 Dec. Originally organized as Post No. 1, and chartered by the History of Essex and Hudson Sheridan (aft. 1916) 1862), KIA at Chantilly, VA, on 1 Market Street (1879); 194 Market 1866 Department of New York. Its seniority was contested with Post No. Counties, 1884; Beath, 1889; Sept. 1862. Famous Civil War Street (1884) 1, located in Boonton, whose charter had been issued by National Dept. Proceedings, 1916 leader. HQ. Kearney Post was assigned No. 2 until the Post at Boonton disbanded, and was then rechartered as Kearney Post, No.
    [Show full text]
  • Marriage Record Index 1922-1938 Images Can Be Accessed in the Indiana Room
    Marriage Record Index 1922-1938 Images can be accessed in the Indiana Room. Call (812)949-3527 for more information. Groom Bride Marriage Date Image Aaron, Elza Antle, Marion 8/12/1928 026-048 Abbott, Charles Ruby, Hallie June 8/19/1935 030-580 Abbott, Elmer Beach, Hazel 12/9/1922 022-243 Abbott, Leonard H. Robinson, Berta 4/30/1926 024-324 Abel, Oscar C. Ringle, Alice M. 1/11/1930 027-067 Abell, Lawrence A. Childers, Velva 4/28/1930 027-154 Abell, Steve Blakeman, Mary Elizabeth 12/12/1928 026-207 Abernathy, Pete B. Scholl, Lorena 10/15/1926 024-533 Abram, Howard Henry Abram, Elizabeth F. 3/24/1934 029-414 Absher, Roy Elgin Turner, Georgia Lillian 4/17/1926 024-311 Ackerman, Emil Becht, Martha 10/18/1927 025-380 Acton, Dewey Baker, Mary Cathrine 3/17/1923 022-340 Adam, Herman Glen Harpe, Mary Allia 4/11/1936 031-273 Adam, Herman Glenn Hinton, Esther 8/13/1927 025-282 Adams, Adelbert Pope, Thelma 7/14/1927 025-255 Adams, Ancil Logan, Jr. Eiler, Lillian Mae 4/8/1933 028-570 Adams, Cecil A. Johnson, Mary E. 12/21/1923 022-706 Adams, Crozier E. Sparks, Sarah 4/1/1936 031-250 Adams, Earl Snook, Charlotte 1/5/1935 030-250 Adams, Harry Meyer, Lillian M. 10/21/1927 025-376 Adams, Herman Glen Smith, Hazel Irene 2/28/1925 023-502 Adams, James O. Hallet, Louise M. 4/3/1931 027-476 Adams, Lloyd Kirsch, Madge 6/7/1932 028-274 Adams, Robert A.
    [Show full text]
  • Descendants of Epenetus Smith
    Descendants of Epenetus Smith Generation No. 1 5 4 3 2 1 1 1. EPENETUS SMITH (HENRY , ZACHARIAH , THOMAS , NICHOLAS SEVERNSMITH) was born 10 Nov 1766 in Huntington, Suffolk Co., LI, NY, and died 24 May 1830 in Northport, Suffolk Co., LI, NY2. He married 3 ELIZABETH SMITH 17 Nov 1792 in Rev Joshua Hartt, Smithtown, LI, NY , daughter of EPENETUS SMITH and 4 SUSANNAH SCUDDER. She was born Abt. 1771 in Northport, Suffolk Co., LI, NY , and died 09 Feb 1858 in Huntington, Suffolk Co., LI, NY5. More About EPENETUS SMITH: Burial: Old Huntington Burial Ground More About ELIZABETH SMITH: Burial: Old Huntington Burial Ground Children of EPENETUS SMITH and ELIZABETH SMITH are: 2. i. MARIA6 SMITH, b. 24 Nov 1793, Centerport, Suffolk Co., LI, NY; d. 22 Dec 1884, Northport, Suffolk Co., LI, NY. 3. ii. SUSAN SCUDDER SMITH, b. 22 Aug 1798, Northport, Suffolk Co., LI, NY; d. 25 Nov 1875, Northport, Suffolk Co., LI, NY. iii. EZRA B SMITH, b. Abt. 1800, Northport, Suffolk Co., LI, NY; d. 02 Dec 1826, Huntington, Suffolk Co., LI, NY5. More About EZRA B SMITH: Burial: Old Huntington Burial Ground6 iv. TREADWELL SMITH, b. Abt. 1803, Northport, Suffolk Co., LI, NY; d. 08 Apr 1830, Huntington, Suffolk Co., LI, NY7. More About TREADWELL SMITH: Burial: Old Huntington Burial Ground8 4. v. HENRY CHICHESTER SMITH, b. 05 Aug 1806, Northport, Suffolk Co., LI, NY; d. 28 Aug 1858, Huntington, Suffolk Co., LI, NY. 5. vi. BREWSTER H SMITH, b. 15 Aug 1809, Northport, Suffolk Co., LI, NY; d. 03 Feb 1888, North Hempstead, Queens Co., LI, NY.
    [Show full text]
  • Run Date: 08/30/21 12Th District Court Page
    RUN DATE: 09/27/21 12TH DISTRICT COURT PAGE: 1 312 S. JACKSON STREET JACKSON MI 49201 OUTSTANDING WARRANTS DATE STATUS -WRNT WARRANT DT NAME CUR CHARGE C/M/F DOB 5/15/2018 ABBAS MIAN/ZAHEE OVER CMV V C 1/01/1961 9/03/2021 ABBEY STEVEN/JOH TEL/HARASS M 7/09/1990 9/11/2020 ABBOTT JESSICA/MA CS USE NAR M 3/03/1983 11/06/2020 ABDULLAH ASANI/HASA DIST. PEAC M 11/04/1998 12/04/2020 ABDULLAH ASANI/HASA HOME INV 2 F 11/04/1998 11/06/2020 ABDULLAH ASANI/HASA DRUG PARAP M 11/04/1998 11/06/2020 ABDULLAH ASANI/HASA TRESPASSIN M 11/04/1998 10/20/2017 ABERNATHY DAMIAN/DEN CITYDOMEST M 1/23/1990 8/23/2021 ABREGO JAIME/SANT SPD 1-5 OV C 8/23/1993 8/23/2021 ABREGO JAIME/SANT IMPR PLATE M 8/23/1993 2/16/2021 ABSTON CHERICE/KI SUSPEND OP M 9/06/1968 2/16/2021 ABSTON CHERICE/KI NO PROOF I C 9/06/1968 2/16/2021 ABSTON CHERICE/KI SUSPEND OP M 9/06/1968 2/16/2021 ABSTON CHERICE/KI NO PROOF I C 9/06/1968 2/16/2021 ABSTON CHERICE/KI SUSPEND OP M 9/06/1968 8/04/2021 ABSTON CHERICE/KI OPERATING M 9/06/1968 2/16/2021 ABSTON CHERICE/KI REGISTRATI C 9/06/1968 8/09/2021 ABSTON TYLER/RENA DRUGPARAPH M 7/16/1988 8/09/2021 ABSTON TYLER/RENA OPERATING M 7/16/1988 8/09/2021 ABSTON TYLER/RENA OPERATING M 7/16/1988 8/09/2021 ABSTON TYLER/RENA USE MARIJ M 7/16/1988 8/09/2021 ABSTON TYLER/RENA OWPD M 7/16/1988 8/09/2021 ABSTON TYLER/RENA SUSPEND OP M 7/16/1988 8/09/2021 ABSTON TYLER/RENA IMPR PLATE M 7/16/1988 8/09/2021 ABSTON TYLER/RENA SEAT BELT C 7/16/1988 8/09/2021 ABSTON TYLER/RENA SUSPEND OP M 7/16/1988 8/09/2021 ABSTON TYLER/RENA SUSPEND OP M 7/16/1988 8/09/2021 ABSTON
    [Show full text]
  • Librar·Ian State
    You are Viewing an Archived Copy from the New Jersey State Library 38 REPORT OF STATE LIBRARIAN. DOMINION OF CANADA. ANNlJAL REPORT Ottawa-Library of Parliament. Senate Journal. Vol. 29,1895, and 30,1896, '.' .. OF THE Statutes of Quebec, 59th Victoria, 1895, . Statutes of Canada, 59th Victoria, 1896. Vols. 1 and 2 in one, . Journal House of Commons. Vol. 30, 1896, . Canada Supreme Court Reports. Vols. 24 and 25, . Appendix to House Journal. Vol. 29, 1895,. Sessional Papers. Vol. 28, 1895, Nos. 1 to II; Vol. 29, 1896, Nos. I to 5, Geological Survey of Canada. Vol. 7 (N. S.), 1894, . State Librar·ian Geological Survey of Canada, colored sheets. Nos. 556, 557, 561, 562, 563,567,571, ...................•.... OF ,.~3·~~~? ; APR 7 1898 '* "-,.---. ~;t~ ~~~~.', \I.:l~ 'NEW JERSEY FOR THE YEAR 1897. 13LAlRS'l'OWN, N. J.' TilE BI.AIRSTOWI' PRf:SS. IS'.)7 /; You are Viewing an Archived Copy from the New Jersey State Library Commissioners of the Library. GOVERNOR, JOHN W. GRIGGS. CHANCELLOR, ALEXANDER T. McGILL, JR. CHIEF JUSTICE, WILLIAM J. MAGIE. SECRETARY OF STATE, GEORGE WURTS. TREASURER, GEORGE B. SWAIN. COMPTROLLER, WILLIAM S. HANCOCK. ATTORNEY-GENERAL, SAMUEL H. GREY. LIBRARIAN, MORRIS R. HAMILTON, ANI) SECRETARY OF THE BOARD. Ii·" You are Viewing an Archived Copy from the New Jersey State Library REPORT. OFnCE OF THE 1 NEW JERSEY STATE LIBRARIAN, ( TRENTON, N. J., No\'. 1st, 1897. ) To J-Iis Excellency, john W. Griggs, G01.Jernor, and ex-officio President oj the Board ojCommissioners oj the State Library of./Ilew Jersey: SIR-Permit me to submit the following report of the condition of the State Library for the fiscal year ending October 31st, 1897.
    [Show full text]
  • March 2002 Volume 3 Issue 1 TRENTON POTTERIES
    March 2002 Volume 3 Issue 1 TRENTON POTTERIES " . ,"' . ,~:~<,,»:\:~-,~~~ Newsletter of the." ,_"'_i:_c/':;~,!1~'~ Potteries of Tte:n~on: Sqt;l.e!y~-~ '-,::'" ,',;:'-'::,,'J'):,i\, . f Rebekah at the Marriott: Marriott Site Yellow Ware Waster Dump, Circa 1863-1868, Trenton, New Jersry Rebecca White and William B. Liebeknecht to date the deposit before 1868. The Editor's Note: This is the first ofa two­ dump was located approximately one part article on a ceramic dump in Tren­ foot below a layer offlint nodules and ton. Part 1 discusses the wasters and chunks of quartz and feldspar that identifies the maker; Part 2 will describe were deposited by the Golding & tile different vessel types and decorations Company Flint and Spar Mill which recovered from the dump. operated in this location from 1868 to c.1927. rchaeological monitoring by In the 1850s and 1860s Trenton was A Hunter Research, Inc. in the home to five manufacturers of yellow summer of 2000 at the Marriott Hotel and Rockingham wares: Taylor & site in Trenton, New Jersey revealed a Speeler's Trenton Pottery Works dump or deposit of yellow waref (1852 -1856 [maybe as late as 1871]); Rockingham ware sherds and related William H. Young's City Pottery or kiln furniture. The deposit, observed Excelsior Pottery (1853 -1857 [maybe in the side of a construction trench, as late as 1879)); Henry Speeler & was approximately 20 feet long and Sons' Assanpink Pottery Works (1860­ between 0.5 feet to 2.5 feet thick. It 1882); Captain Ira W. Cory's Mill contained thousands of sherds from a Street Pottery (1863 - 1870); and variety of vesselforms but was domi­ Charles Coxon's Ointon Street Pottery nated by shallow undecorated pie (1863-1868).
    [Show full text]
  • NPRC) VIP List, 2009
    Description of document: National Archives National Personnel Records Center (NPRC) VIP list, 2009 Requested date: December 2007 Released date: March 2008 Posted date: 04-January-2010 Source of document: National Personnel Records Center Military Personnel Records 9700 Page Avenue St. Louis, MO 63132-5100 Note: NPRC staff has compiled a list of prominent persons whose military records files they hold. They call this their VIP Listing. You can ask for a copy of any of these files simply by submitting a Freedom of Information Act request to the address above. The governmentattic.org web site (“the site”) is noncommercial and free to the public. The site and materials made available on the site, such as this file, are for reference only. The governmentattic.org web site and its principals have made every effort to make this information as complete and as accurate as possible, however, there may be mistakes and omissions, both typographical and in content. The governmentattic.org web site and its principals shall have neither liability nor responsibility to any person or entity with respect to any loss or damage caused, or alleged to have been caused, directly or indirectly, by the information provided on the governmentattic.org web site or in this file. The public records published on the site were obtained from government agencies using proper legal channels. Each document is identified as to the source. Any concerns about the contents of the site should be directed to the agency originating the document in question. GovernmentAttic.org is not responsible for the contents of documents published on the website.
    [Show full text]
  • Non-Chemical Methods of Snow and Ice Control on Highway Structures
    NATIONAL COOPERATIVE HIGHWAY RESEARCH PROGRAM REPORT 4 NON-CHEMICAL METHODS OF SNOW AND ICE CONTROL ON HIGHWAY STRUCTURES HIGHWAY RESEARCH BOARD NATIONAL ACADEMY OF SCIENCES - NATIONAL RESEARCH COUNCIL HIGHWAY RESEARCH BOARD 1964 Officers WILBUR S. SMITH, Chairman DONALD S. BERRY, First Vice Chairman J. B. MCMORRAN, Second Vice Chairman D. GRANT MICKLE, Executive Director W. N. CAREY, JR., Deputy Executive Director FRED BURGGRAF, Consultant Executive Committee REX M. WHITTON, Federal Highway Administrator, Bureau of Public Roads (ex officio) A. E. JOHNSON, Executive Secretary, American Association of State Highway Officials (ex officio) LOUIS JORDAN, Executive Secretary, Division of Engineering and Industrial Research, National Research Council (ex officio) R. R. BARTELSMEYER, Vice President, H. W. Lochner & Co., Chicago (ex officio, Past Cliairman 1962) C. D. CURTISS, Special Assistant to the Executive Vice President, American Road Builders' Association (ex officio. Past Chairman 1963) E. W. BAUMAN, Managing Director, National Slag Association DONALD S. BERRY, Chairman, Department of Civil Engineering, Northwestern University W. A. BUGGE, Parsons Brinckerhoff-Tudor-Bechtel, San Francisco MASON A. BUTCHER, County Manager, Montgomery County, Md. J. DOUGLAS CARROLL, JR., Deputy Director, Tri-State Transportation Committee, New York City HARMER E. DAVIS, Director, Institute of Transportation and Traffic Engineering, University of California DUKE W. DUNBAR, Attorney General of Colorado JOHN T. HOWARD, Head, Department of City and Regional Planning, Massachusetts Institute of Technology PYKE JOHNSON, Retired LOUIS C. LUNDSTROM, Director, General Motors Proving Grounds BURTON W. MARSH, Executive Director, Foundation for Traffic Safety, American Automobile Association OSCAR T. MARZKE, Vice President, Fundamental Research, U. S. Steel Corporation J. B. MCMORRAN, Superintendent of Public Works, New York State Department of Public Works CLIFFORD F.
    [Show full text]
  • Contractor List
    Active Licenses DBA Name Full Primary Address Work Phone # Licensee Category SIC Description buslicBL‐3205002/ 28/2020 1 ON 1 TECHNOLOGY 417 S ASSOCIATED RD #185 cntr Electrical Work BREA CA 92821 buslicBL‐1684702/ 28/2020 1ST CHOICE ROOFING 1645 SEPULVEDA BLVD (310) 251‐8662 subc Roofing, Siding, and Sheet Met UNIT 11 TORRANCE CA 90501 buslicBL‐3214602/ 28/2021 1ST CLASS MECHANICAL INC 5505 STEVENS WAY (619) 560‐1773 subc Plumbing, Heating, and Air‐Con #741996 SAN DIEGO CA 92114 buslicBL‐1617902/ 28/2021 2‐H CONSTRUCTION, INC 2651 WALNUT AVE (562) 424‐5567 cntr General Contractors‐Residentia SIGNAL HILL CA 90755‐1830 buslicBL‐3086102/ 28/2021 200 PSI FIRE PROTECTION CO 15901 S MAIN ST (213) 763‐0612 subc Special Trade Contractors, NEC GARDENA CA 90248‐2550 buslicBL‐0778402/ 28/2021 20TH CENTURY AIR, INC. 6695 E CANYON HILLS RD (714) 514‐9426 subc Plumbing, Heating, and Air‐Con ANAHEIM CA 92807 buslicBL‐2778302/ 28/2020 3 A ROOFING 762 HUDSON AVE (714) 785‐7378 subc Roofing, Siding, and Sheet Met COSTA MESA CA 92626 buslicBL‐2864402/ 28/2018 3 N 1 ELECTRIC INC 2051 S BAKER AVE (909) 287‐9468 cntr Electrical Work ONTARIO CA 91761 buslicBL‐3137402/ 28/2021 365 CONSTRUCTION 84 MERIDIAN ST (626) 599‐2002 cntr General Contractors‐Residentia IRWINDALE CA 91010 buslicBL‐3096502/ 28/2019 3M POOLS 1094 DOUGLASS DR (909) 630‐4300 cntr Special Trade Contractors, NEC POMONA CA 91768 buslicBL‐3104202/ 28/2019 5M CONTRACTING INC 2691 DOW AVE (714) 730‐6760 cntr General Contractors‐Residentia UNIT C‐2 TUSTIN CA 92780 buslicBL‐2201302/ 28/2020 7 STAR TECH 2047 LOMITA BLVD (310) 528‐8191 cntr General Contractors‐Residentia LOMITA CA 90717 buslicBL‐3156502/ 28/2019 777 PAINTING & CONSTRUCTION 1027 4TH AVE subc Painting and Paper Hanging LOS ANGELES CA 90019 buslicBL‐1920202/ 28/2020 A & A DOOR 10519 MEADOW RD (213) 703‐8240 cntr General Contractors‐Residentia NORWALK CA 90650‐8010 buslicBL‐2285002/ 28/2021 A & A HENINS, INC.
    [Show full text]