Resource Type
Collection
Defense Base Closure and Realignment Commission
203
Technical Report Archive and Image Library
26
USDA Farmers' Bulletins
18
End of Term Publications
5
Texas Patents
4
Government Documents General Collection
3
Congressional Research Service Reports
2
Government Documents A to Z Digitization Project
1
Environmental Policy Collection
1
Office of Scientific & Technical Information Technical Reports
1
Serial/Series Title
2005 BRAC Commission
193
Farmers' bulletin (United States. Dept. of Agriculture)
18
1995 BRAC Commission
10
Technical report (U.S. Army Engineer Waterways Experiment Station)
8
U.S. Waterways Experiment Station Reports
8
United States Geological Survey Reports
5
Biological services program FWS/OBS
4
Civil Effects Test Operations Reports
4
United States Fish and Wildlife Service Maps
4
Atomic Energy Commission Reports
3
18 More
Country
States
Decade
Month
262 Matching Results
Results open in a new window/tab.
Results:
1 - 24 of
262
next
Connecticut Emergency Management and Homeland Security Statutory Authorities Summarized
This report is one of a series that profiles the emergency management and homeland security statutory authorities of the 50 states, the District of Columbia, the Commonwealth of the Northern Mariana Islands, the Commonwealth of Puerto Rico, and three territories (American Samoa, Guam, and the U.S. Virgin Islands). Each profile identifies the more significant elements of state statutes, generally as codified. This report focuses on the state of Connecticut.
Date:
April 2, 2004
Creator:
Bea, Keith; Runyon, L. Cheryl & Warnock, Kae M.
Object Type:
Report
System:
The UNT Digital Library
Rural planning : the village.
Describes various types of planned villages and provides examples of features in such communities.
Date:
1940
Creator:
Nason, W. C. (Wayne Crocker), b. 1874
Object Type:
Book
System:
The UNT Digital Library
Aeroradioactivity Survey and Areal Geology of Parts of East-Central New York and West-Central New England (ARMS-I)
Report concerning "[a]n airborne gamma-radiation survey of Connecticut, Rhode Island, and parts of New York, Massachusetts, New Hampshire, and Vermont" (p. 5) made between 1958 and 1960 that indicated that a broad range of radioactivity exists in those areas depending on the type of bedrock. Correlations are drawn between this radioactivity and the geology of the region.
Date:
August 1962
Creator:
Popenoe, Peter
Object Type:
Report
System:
The UNT Digital Library
Aeroradioactivity Survey and Areal Geology of Parts of Southeastern New York and Southern New England (ARMS-I)
Report concerning "[a]n airborne gamma-radiation survey of Connecticut, Rhode Island, and parts of New York, Massachusetts, New Hampshire, and Vermont" (p. 5) made between 1958 and 1960 that indicated that a broad range of radioactivity exists in those areas depending on the type of bedrock. Correlations are drawn between this radioactivity and the geology of the region.
Date:
July 1963
Creator:
Popenoe, Peter
Object Type:
Report
System:
The UNT Digital Library
Oil and Gas Wells through Workable Coal Beds: Papers and Discussions
From Preface: "In carrying out such a policy with reference to the subject under consideration, the Bureau of Mines invited the State geologists, mine inspectors, and a number of coal operators and oil and gas well drillers from the States interested to meet representatives of the Bureau of Mines in Pittsburgh, Pa., for a discussion of the subject during February 7 and February 8, 1913. This adjourned meeting of the conference will be held at an early date and its report will be printed in a later edition of this bulletin, with such additional suggestions as may be received by the Bureau of Mines. The bureau will be glad, therefore, to receive at the earliest practicable date any additional suggestions or any additional information throwing light on the matters discussed in this bulletin."
Date:
1913
Creator:
Rice, George S. & Hood, O. P.
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
Investigation of Multistage Flash Phenomena in a Three-Stage Test System
From Introduction: "This report covers the information resulting from these tasks and additionally the solution to a serious difficulty in obtaining stable operation and reasonable distillate purity due to foaming and priming which was much more serious in three stage test device than it had been in the original two-stage unit."
Date:
January 1970
Creator:
Williamson, W. R.; Gilbert, F. W.; Wong, Chung-ming & Sieder, Everett N.
Object Type:
Report
System:
The UNT Digital Library
BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book
Submarine Base New London, CT - Candidate Recommendation (Disregard Restriction Header and Footer)
Date:
May 31, 2005
Creator:
United States. Department of Defense.
Object Type:
Book
System:
The UNT Digital Library
BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book
Submarine Base New London, CT, Summary of Scenario Environmental Impacts (Disregard Restriction Header and Footer)
Date:
May 31, 2005
Creator:
United States. Department of Defense.
Object Type:
Book
System:
The UNT Digital Library
BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book
Submarine Base New London, CT, COBRA Realignment Summary Report
Date:
May 31, 2005
Creator:
United States. Department of Defense.
Object Type:
Book
System:
The UNT Digital Library
BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book
Submarine Base New London, CT, (Disregard Restriction Header and Footer)
Date:
May 31, 2005
Creator:
United States. Department of Defense.
Object Type:
Book
System:
The UNT Digital Library
BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book
Submarine Base New London, CT, Economic Impact Report (Disregard Restriction Header and Footer)
Date:
May 31, 2005
Creator:
United States. Department of Defense.
Object Type:
Book
System:
The UNT Digital Library
[Letter from the Connecticut Delegation to Samuel K. Skinner - June 3, 2005]
Letter from the Connecticut Delegation to Defense Base Closure and Realignment Commission (BRAC) Commissioner Samuel K. Skinner discussing the importance of removing Navy Submarine Base New London from the list of facilities marked for closure.
Date:
June 3, 2005
Creator:
United States. Congress.
Object Type:
Letter
System:
The UNT Digital Library
[Letter from the Connecticut Delegation to Harold W. Gehman, Jr. - June 3, 2005]
Letter from the Connecticut Delegation to Admiral Harold W. Gehman, Jr. of the Defense Base Closure and Realignment Commission (BRAC) regarding the importance of removing Navy Submarine Base New London from the list of facilities marked for closure.
Date:
June 3, 2005
Creator:
United States. Congress.
Object Type:
Letter
System:
The UNT Digital Library
[Letter from the Connecticut Delegation to James V. Hansen - June 3, 2005]
Letter from the Connecticut Delegation to Commissioner Hansen discussing the importance of removing Navy Submarine Base New London from the list of facilities marked for closure.
Date:
June 3, 2005
Creator:
Rell, M. Jodi, 1946-
Object Type:
Letter
System:
The UNT Digital Library
[Letter from the Connecticut Delegation to James T. Hill - June 3, 2005]
Letter from the Connecticut Delegation to General James T. Hill of the Defense Base Closure and Realignment Commission (BRAC) discussing the importance of removing Navy Submarine Base New London from the list of facilities marked for closure.
Date:
June 3, 2005
Creator:
United States. Congress.
Object Type:
Letter
System:
The UNT Digital Library
[Letter from M. Jodi Rell to Anthony Principi - May 16, 2005]
Letter from Connecticut Governor M. Jodi Rell to the BRAC Commission concerning the New London Base. Rell lists several points on the specific considerations and merits of the New London base.
Date:
May 16, 2005
Creator:
Rell, M. Jodi, 1946-
Object Type:
Letter
System:
The UNT Digital Library
[Letter from the Connecticut Delegation to Susan Ellen Turner - June 3, 2005]
Letter from the Connecticut Delegation to Susan Ellen Turner discussing the importance of removing Navy Submarine Base New London from the list of facilities marked for closure by the Defense Base Closure and Realignment Commission.
Date:
June 3, 2005
Creator:
United States. Congress.
Object Type:
Letter
System:
The UNT Digital Library
Letter to Gov. Rell CT from Patricia R. Brown Clerk of the Council of South Windsor CT
Executive Correspondence – Letter from Patricia R. Brown, Clerk of the Council of the town of South Windsor CT to CT Governor Rell and Senators Dodd and Lieberman of CT (copied to the BRAC Commission) enclosing a South Windsor Town Council Resolution expressing concern about DoD’s decision to place Submarine Base New London on the BRAC 2005 Base Closure List.
Date:
June 13, 2005
Creator:
unknown
Object Type:
Letter
System:
The UNT Digital Library
Letter from Sen. Christopher J. Dodd CT to the Commission
Executive Correspondence – Letter to members of the 2005 BRAC Commission from Senator Dodd of Connecticut expressing concern about DoD’s decision to place Submarine Base New London on the BRAC 2005 Base Closure List.
Date:
June 13, 2005
Creator:
unknown
Object Type:
Letter
System:
The UNT Digital Library
BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book
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.
Object Type:
Book
System:
The UNT Digital Library
BRAC 2005 Report to the Base Closure and Realignment Commission: Army Justification Book
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.
Object Type:
Book
System:
The UNT Digital Library
Commissioner's Base Briefing Book - Submarine Base New London, CT
Briefing Book for Submarine Base New London CT, Community Material dated 31 May 05
Date:
June 13, 2005
Creator:
unknown
Object Type:
Book
System:
The UNT Digital Library
Letter to all Commissioners from Govener Jodi Rell
Executive Correspondence - Letter to all Commissioners from Governor Jodi Rell thanking the commissioners for their visit Connecticut.
Date:
June 9, 2005
Creator:
unknown
Object Type:
Letter
System:
The UNT Digital Library