Search Results

open access

NAS JRB Willowgrove Community Petition dtd 1 June 2005

Description: NAS JRB Willowgrove Community Petition dtd 1 June 2005. Signed petition from the Horsham, PA community regarding the closure of NAS Willowgrove.
Date: June 30, 2005
Partner: UNT Libraries Government Documents Department
open access

State Input on NAS JRB Willow Grove, PA for Regional Hearing dated July 7, 2005 Part 1

Description: State Input on NAS JRB Willow Grove, PA for Regional Hearing dated July 7, 2005. Statement of Congresswoman Schwartz; Statement of Ed Ebenbach; Statement of Major General Lynch; Statement of Major General Wright; NAS JRB Briefing Slides; 913th Airlift Wing Briefing Slides; 111th Fighter Wing Briefing Slides; Governor Rendell Letter on 111th FW; 111th FW Information Paper; Econsult Economic Study Slides
Date: July 23, 2005
Partner: UNT Libraries Government Documents Department
open access

State Input on NAS JRB Willow Grove, PA for Regional Hearing dated July 7, 2005 Part 2

Description: State Input on NAS JRB Willow Grove, PA for Regional Hearing dated July 7, 2005. Statement of Congresswoman Schwartz; Statement of Ed Ebenbach; Statement of Major General Lynch; Statement of Major General Wright; NAS JRB Briefing Slides; 913th Airlift Wing Briefing Slides; 111th Fighter Wing Briefing Slides; Governor Rendell Letter on 111th FW; 111th FW Information Paper; Econsult Economic Study Slides
Date: July 23, 2005
Partner: UNT Libraries Government Documents Department
open access

Gov. Rendell's Complaint Against SecDef Rumsfeld

Description: Copy of the complaint/lawsuit Governor Rendell, Senator Spector, and Senator Santorum filed a against the Secretary of the Defense, Donald Rumsfeld, arguing against the legality of the deactivation of the 111th Fighter Wing at Willow Grove Naval Air Station.
Date: July 12, 2005
Partner: UNT Libraries Government Documents Department
open access

[Extension agreement, January 1, 1901]

Description: Extension agreement for Mrs. Loriette C.Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1901. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. Only two of the … more
Date: January 1, 1901
Creator: Union Trust Co.
Partner: UNT Libraries Special Collections
open access

[Extension agreement, January 1, 1898]

Description: Extension agreement for Mrs. Loriette C.Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1898. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. None of the coup… more
Date: January 1, 1898
Creator: Union Trust Co.
Partner: UNT Libraries Special Collections
open access

[Extension agreement, January 1, 1895]

Description: Extension agreement for Mrs. Loriette C. Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1895. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. None of the cou… more
Date: January 1, 1895
Creator: Union Trust Co.
Partner: UNT Libraries Special Collections
Back to Top of Screen