Resource Type
Collection
Serial/Series Title
1995 BRAC Commission
7
2005 BRAC Commission
3
United States Geological Survey Reports
3
Habitat Development Field Investigations
2
Technical report (U.S. Army Engineer Waterways Experiment Station)
2
Trace elements investigations report
2
U.S. Waterways Experiment Station Reports
2
United States Bureau of Mines Reports
2
Bulletin (United States. Bureau of Mines)
1
Bulletin of the United States Geological Survey
1
3 More
States
Month
19 Matching Results
Results open in a new window/tab. Unexpected Results? Search the Catalog Instead.
Results:
1 - 19 of
19
Navy - Submarine Medical Research Laboratory and Technical, Groton, CT - Data Call July 1994
Navy - Submarine Medical Research Laboratory and Technical, Groton, CT - Data Call July 1994. Box 180, L-112.
Date:
unknown
Creator:
unknown
Object Type:
Text
System:
The UNT Digital Library
Habitat Development Field Investigations, Nott Island Upland Habitat Development Site, Connecticut River, Connecticut: Appendix B
Appendix containing a survey of terrestrial ecology and preliminary botanical monitoring of Nott Island, Connecticut to accompany a report on habitat field investigations of the Nott Island Upland Habitat Development Site in Connecticut.
Date:
August 1978
Creator:
Warren, Scott R.; Niering, William A.; Barry, William J. & Carroll, Allen C.
Object Type:
Report
System:
The UNT Digital Library
Habitat Development Field Investigations, Nott Island Upland Habitat Development Site, Connecticut River, Connecticut: Appendix A
Appendix containing a preliminary ecological survey of terrestrial biotic resources at Nott Island, Connecticut to accompany a report on habitat field investigations of the Nott Island Upland Habitat Development Site in the Connecticut River, Connecticut.
Date:
August 1978
Creator:
Warren, Scott R. & Nierling, W.A.
Object Type:
Report
System:
The UNT Digital Library
Reconnaissance of Radioactive Rocks of Vermont, New Hampshire, Connecticut, Rhode Island and Southeastern New York
From abstract: In 1948, 7,662 miles of roadside rocks and soils in Vermont, New Hampshire, Connecticut, Rhode Island, and southeastern New York were traversed with a car-mounted Geiger-Mueller counter. The observed distribution of the abnormally radioactive rocks and soils is limited to certain areas, herein called "radioactive provinces," that are separated from each other by areas of essentially nonradioactive rock.
Date:
June 1951
Creator:
McKeown, Frank A.
Object Type:
Report
System:
The UNT Digital Library
A Graphic Dictionary of Connecticut
This report aids in finding any geographic feature upon the atlas sheets of Connecticut published by the U.S. Geological Survey.
Date:
1894
Creator:
Gannett, Henry
Object Type:
Report
System:
The UNT Digital Library
Reconnaissance of Radioactive Rocks of Vermont, New Hampshire, Connecticut, Rhode Island and Southeastern New York
Report discussing a 1948 geological examination of 7,662 miles of roadside rocks in Vermont, Connecticut, Rhode Island, and southeastern New York to find deposits of radioactive materials.
Date:
June 1951
Creator:
McKeown, Frank A.
Object Type:
Report
System:
The UNT Digital Library
New England Beryllium Investigations
Report issued by the Bureau of mines over studies conducted on beryllium deposits in New England. Evaluations of the deposits are presented and discussed. This report includes tables, maps, illustrations, and photographs.
Date:
1968
Creator:
Barton, William R. & Goldsmith, Carl E.
Object Type:
Report
System:
The UNT Digital Library
The Feldspars of the New England and North Appalachian States
From Introduction: "The investigations presented in this bulletin have been undertaken by the bureau with a view to a better understanding of the conditions which confront the producer of commercial feldspar and also with the object of determining wherein the various deposits of feldspar differ."
Date:
1916
Creator:
Watts, A. S.
Object Type:
Report
System:
The UNT Digital Library
Naval Undersea Warfare Center Division, Newport Detachment, New London, CT - Data Call 1
Naval Undersea Warfare Center Division, Newport Detachment, New London, CT - Data Call 1. Box 184, L-116.
Date:
unknown
Creator:
unknown
Object Type:
Text
System:
The UNT Digital Library
Naval Undersea Warfare Center Division, Newport Detachment, New London, CT - Data Call 3
Naval Undersea Warfare Center Division, Newport Detachment, New London, CT - Data Call 3. Box 184, L-116.
Date:
unknown
Creator:
unknown
Object Type:
Text
System:
The UNT Digital Library
Army - Stratford Army Engine Plant, CT - May 1995 Base Visits and Briefings
Army - Stratford Army Engine Plant, CT - May 1995 Base Visits and Briefings. Box 14, A-017.
Date:
unknown
Creator:
unknown
Object Type:
Text
System:
The UNT Digital Library
Farmers' Reading Courses
Report discussing the main features of the farmers' reading courses that have become popular in several states through agricultural colleges and experiment stations. The reading courses are designed to provide farmers with a systematic approach to their work through the study of a scientifically sound and accessible textbook curriculum.
Date:
1900
Creator:
Bailey, L. H. (Liberty Hyde), 1858-1954
Object Type:
Pamphlet
System:
The UNT Digital Library
Naval Submarine Base New London, CT - Data Call
Naval Submarine Base New London, CT - Data Call. Box 157, L-089.
Date:
unknown
Creator:
unknown
Object Type:
Text
System:
The UNT Digital Library
Naval Submarine School, Naval Submarine Base, Groton, CT - Data Call
Naval Submarine School, Naval Submarine Base, Groton, CT - Data Call. Box 192, L-124.
Date:
unknown
Creator:
unknown
Object Type:
Text
System:
The UNT Digital Library
BRAC Commission - Notes and Research
Contains Rep. Simmons Brief and other community input for Navy Analyst Hal Tickle regarding SUBASE New London, CT
Date:
November 29, 2005
Creator:
United States. Defense Base Closure and Realignment Commission.
Object Type:
Text
System:
The UNT Digital Library
BRAC Analysis - Notes and Research
Contains final CODEL and community input for Navy Team Analyst Hal Tickle regarding SUBASE New London, CT
Date:
November 28, 2005
Creator:
United States. Defense Base Closure and Realignment Commission.
Object Type:
Text
System:
The UNT Digital Library
Naval Undersea Warfare Center Division, Newport Detachment, New London, CT - Data Call 2
Naval Undersea Warfare Center Division, Newport Detachment, New London, CT - Data Call 2. Box 184, L-116.
Date:
unknown
Creator:
unknown
Object Type:
Text
System:
The UNT Digital Library
Iron Guns, Bronze Arrows & Brass Scales: The Life of Col. Roswell W. Lee
Book documenting biographical information about Colonel Roswell W. Lee (1810-1873) who served during the American Civil War, incorporating transcripts of letters and documents, photographs, and other source information. Index starts on page 274.
Date:
2009
Creator:
Fish, Ruth Holloway
Object Type:
Book
System:
The Portal to Texas History
NMC10 Base Input Sub Base New London,CT - 071805
NMC10 Base Input Sub Base New London,CT - 071805. This folder contains a hardcopy of a magazine that was not scanned in.
Date:
November 2, 2005
Creator:
unknown
Object Type:
Text
System:
The UNT Digital Library