open access
UNT Libraries Government Documents Department - 258 Matching Results
Search Results
BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book
Description:
COBRA Program - Submarine Base New London, CT
Date:
June 7, 2005
Creator:
United States. Department of Defense.
Item Type:
Refine your search to only
Dataset
Letter from Conn Sens and Reps to Chairman Principi (20May05)
Description:
Letter from Connecticut Senators Dodd and Lieberman, and Rep. Simmons to Chairman Principi.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Connecticut congressmen to Commissioner Hill
Description:
Executive Correspondence - Letter to Commissioner James Hill from the State of Connecticut Governor and Congressmen regarding base visits to Naval submarine Base New London.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Connecticut government officials to Commissioner Hansen
Description:
Executive Correspondence - Letter to Commissioner James V. Hansen from the State of Connecticut governor and congressmen regarding base visits to Naval submarine base New London.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Connecticut state government to Commissioner Turner
Description:
Executive Correspondence - Letter to Commissioner Sue E. Turner from the State of Connecticut governor and congressmen regarding base visits to Naval submarine base New London.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Governor Rell to Chairman Principi and the Commissioners (26May05)
Description:
Executive Correspondence to Chairman Anthony Principi and the Commissioners from Governor M. Jodi Rell (Connecticut)regarding a request to delay the scheduled Commission base visit and hearings on the DoD recommendations until the data supporting the Report is released.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Graziani to Chairman Principi (26May05)
Description:
Executive correspondence to Chairman Anthony Principi from Ted Graziani (State Representative, 57th District of Connecticut) regarding a request to the Chairman and the Commissioners to reconsider the recommendation to close the US Navy Sub Base in Groton.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Jutila to Chairman Principi and the Commissioners (31May05)
Description:
Executive Correspondence to Chairman Principi and the Commissioners from Ed Jutila (State Representative, 37th District of Connecticut) regarding the Navy Sub Base in Groton.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Rep. Elizabeth Ritter to Chairman and Commissioners (17May05)
Description:
Executive Correspondence - Letter from Rep. Elizabeth Ritter (Connecticut) to Chairman and Commissioners.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Rep. Kevin Ryan to Chairman and Commissioners (20May05)
Description:
Executive Correspondence - Letter from (Connecticut) Rep. Kevin Ryan to Chairman and Commissioners.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter from Town of Waterford (Conn) to Commission (24May05)
Description:
Executive Correspondence - Letter from Town of Waterford (Conn) to Commission (24May05)copy of resolution in support of the Naval Sub Base at New London
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter to all BRAC Commissioners from Rep Rob Simmons of CT
Description:
Executive Correspondence - Letter to all BRAC Commissioners from Rep Rob Simmons of CT discussing Naval Bases in the Connecticut area.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter to Commissioner Gehman from Connecticut government officials
Description:
Executive Correspondence - Letter to Commissioner Harold W. Gehman, Jr from the state of Connecticut government officials regarding Navy Submarine Base New London.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letter to Commissioner Skinner from Connecticut government officials
Description:
Executive Correspondence - Letter to Commissioner Samuel K. Skinner from the state of Connecticut government officials regarding Navy Submarine Base New London.
Date:
June 7, 2005
Item Type:
Refine your search to only
Letter
Letters from Kevin B Sullivan to BRAC commissioners
Description:
Executive Correspondence - Letter from Kevin B Sullivan, Lieutenant Governor of Connecticut to BRAC commissioners regarding BRAC team visit to Sub Base New London.
Date:
June 8, 2005
Item Type:
Refine your search to only
Letter
[Memorandum of Meeting: Submarine Base New London, Connecticut, June 8, 2005]
Description:
Memorandum of meeting with New London, CT Congressional Delegates and the Connecticut Governor's Task Force to gather information regarding the potential closure of Submarine Base New London.
Date:
June 8, 2005
Creator:
United States. Defense Base Closure and Realignment Commission.
Item Type:
Refine your search to only
Text
Letter from Connecticut Rep Rob Simmons to Commissioners (2May05)
Description:
Report submitted to Commission - Letter from Connecticut Rep Rob Simmons to Commissioners presenting Northeast-Midwest Institute region report (Base Closings and Military Presence in the Northeast-Midwest: The Nation's Unguarded Secret).
Date:
June 9, 2005
Item Type:
Refine your search to only
Letter
Letter to all Commissioners from Govener Jodi Rell
Description:
Executive Correspondence - Letter to all Commissioners from Governor Jodi Rell thanking the commissioners for their visit Connecticut.
Date:
June 9, 2005
Item Type:
Refine your search to only
Letter
Letter to all Commissioners from Mary Ellen Jukoski President , Mitchell College
Description:
Executive Correspondence – Letter to all Commissioners from Mary Ellen Jukoski President , Mitchell College discussing the impact on her students if the Submarine base is closed in New London Connecticut
Date:
June 9, 2005
Item Type:
Refine your search to only
Letter
[Letters from Christopher J. Dodd to Harold Tickle, Jim Hanna, Charles Battaglia, and David Hague - June 9, 2005]
Description:
Letters from Connecticut Senator Christopher J. Dodd to Charles Battaglia, David Hague, Harold Tickle, and Jim Hanna expressing thanks for their visit to Submarine Base New London in Connecticut.
Date:
June 9, 2005
Creator:
Dodd, Christopher J. (Christopher John), 1944-
Item Type:
Refine your search to only
Letter
BRAC 2005 Report to the Base Closure and Realignment Commission: Army Justification Book
Description:
Disregard Restriction Header and Footer - RC Transformation in Connecticut - Impacted Sites: AFRC Middletown, CT; AFRC Newton, CT;
Date:
June 10, 2005
Creator:
United States. Department of Defense.
Item Type:
Refine your search to only
Book
BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book
Description:
Disregard Restriction Header and Footer – Submarine Base New London, CT – Impacted Sites: SUBASE_NEW_LONDON_CT, CT; NAVSTA_NORFOLK_VA, VA; SUBASE_KINGS_BAY_GA, GA; NAS_PENSACOLA_FL, FL; FORT SAM HOUSTON, TX
Date:
June 10, 2005
Creator:
United States. Department of Defense.
Item Type:
Refine your search to only
Book
Commissioner's Base Briefing Book - Submarine Base New London, CT
Description:
Briefing Book for Submarine Base New London CT, Community Material dated 31 May 05
Date:
June 13, 2005
Item Type:
Refine your search to only
Book
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. The list can be sorted by name or the count.
Government Documents A to Z Digitization Project
1
1
Defense Base Closure and Realignment Commission
203
203
Congressional Research Service Reports
2
2
End of Term Publications
5
5
Environmental Policy Collection
1
1
Office of Scientific & Technical Information Technical Reports
1
1
Technical Report Archive and Image Library
26
26
Government Documents General Collection
3
3
USDA Farmers' Bulletins
18
18
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.
2005 BRAC Commission
193
193
Farmers' bulletin (United States. Dept. of Agriculture)
18
18
1995 BRAC Commission
10
10
Technical report (U.S. Army Engineer Waterways Experiment Station)
8
8
U.S. Waterways Experiment Station Reports
8
8
United States Geological Survey Reports
5
5
Biological services program FWS/OBS
4
4
Civil Effects Test Operations Reports
4
4
United States Fish and Wildlife Service Maps
4
4
Atomic Energy Commission Reports
3
3
Habitat Development Field Investigations
3
3
United States Bureau of Mines Reports
3
3
60th Congress
2
2
Bulletin (United States. Bureau of Mines)
2
2
Experiment Station Work
2
2
Senate document (United States. Congress. Senate)
2
2
Trace elements investigations report
2
2
Water Resources Investigations Reports
2
2
Bulletin of the United States Geological Survey
1
1
Clean Power Plan: State at a Glance
1
1
Climate Change Impacts Factsheets
1
1
GJBX
1
1
Key to meteorological records documentation
1
1
Mineral technology (United States. Bureau of Mines)
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
Savannah River Laboratory Hydrogeochemical and Stream Sediment Reconnaissance
1
1
Filter: Resource Types
This dialog allows you to filter your current search. Each of the Resource Types 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.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
2
2
Arkansas
2
2
California
3
3
Colorado
2
2
Delaware
6
6
Georgia
4
4
Illinois
9
9
Indiana
8
8
Iowa
4
4
Kansas
2
2
Kentucky
5
5
Louisiana
2
2
Maine
16
16
Maryland
9
9
Massachusetts
21
21
Michigan
9
9
Minnesota
5
5
Mississippi
2
2
Missouri
4
4
Nebraska
1
1
New Hampshire
20
20
New Jersey
16
16
New York
26
26
North Carolina
4
4
North Dakota
1
1
Ohio
10
10
Oklahoma
2
2
Oregon
2
2
Pennsylvania
16
16
Rhode Island
17
17
South Carolina
3
3
South Dakota
3
3
Tennessee
5
5
Texas
1
1
Utah
1
1
Vermont
20
20
Virginia
9
9
West Virginia
9
9
Wisconsin
4
4
Wyoming
1
1
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.
Allegheny County, PA
1
1
Amelia County, VA
1
1
Androscoggin County, ME
1
1
Baltimore County, MD
1
1
Berkshire County, MA
1
1
Carroll County, IL
1
1
Cecil County, MD
1
1
Charles Mix County, SD
1
1
Cheshire County, NH
1
1
Chester County, PA
1
1
Delaware County, PA
1
1
Essex County, NY
1
1
Fairfield County, CT
1
1
Grafton County, NH
1
1
Hamilton County, NY
1
1
Hampshire County, MA
1
1
Howard County, MD
1
1
Iredell County, NC
1
1
Jackson County, IA
1
1
Lackawanna County, PA
1
1
Lake County, OH
1
1
Macomb County, MI
1
1
Middlesex County, CT
2
2
Middlesex County, MA
1
1
Monmouth County, NJ
1
1
Nelson County, VA
1
1
New Haven County, CT
2
2
New London County, CT
5
5
Norfolk County, MA
1
1
Rutherford County, NC
1
1
Rutland County, VT
1
1
Sagadahoc County, ME
1
1
Saratoga County, NY
1
1
Stanislaus County, CA
1
1
Summit County, OH
1
1
Tolland County, CT
1
1
Union County, PA
1
1
Westchester County, NY
1
1
Westmoreland County, PA
1
1
Worcester County, MA
1
1
Yellow Medicine County, MN
1
1
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.
1894
2
2
1900
1
1
1904
1
1
1906
1
1
1908
3
3
1911
1
1
1913
1
1
1914
1
1
1915
2
2
1916
1
1
1917
1
1
1918
1
1
1920
1
1
1922
3
3
1938
1
1
1940
2
2
1951
2
2
1956
1
1
1962
2
2
1963
2
2
1968
1
1
1970
1
1
1974
1
1
1978
4
4
1979
1
1
1980
4
4
1983
1
1
1985
5
5
2002
1
1
2004
1
1
2005
181
181
2006
12
12
2015
2
2
2016
3
3
Filter: Months
This dialog allows you to filter your current search. Each of the Months 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: Days
This dialog allows you to filter your current search. Each of the Days 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 Days? Start typing and we'll update the list to show only those items that match your needs.