Resource Type

36 Matching Results

Results open in a new window/tab.

[Memorandum of Meeting: Naval Air Depot North Island, California, June 7, 2005] (open access)

[Memorandum of Meeting: Naval Air Depot North Island, California, June 7, 2005]

Memorandum of Meeting with Naval Air Depot (NADEP) North Island staff to discuss financial data provided by NADEP North Island.
Date: June 7, 2005
Creator: United States. Defense Base Closure and Realignment Commission.
System: The UNT Digital Library
[Memorandum of Meeting: Naval Air Depot North Island, California, June 7, 2005] (open access)

[Memorandum of Meeting: Naval Air Depot North Island, California, June 7, 2005]

Memorandum of Meeting with Naval Air Depot (NADEP) North Island staff to discuss financial data provided by NADEP North Island.
Date: June 7, 2005
Creator: United States. Defense Base Closure and Realignment Commission.
System: The UNT Digital Library
[Memorandum of Meeting: Naval Air Depot North Island, California, June 6, 2005] (open access)

[Memorandum of Meeting: Naval Air Depot North Island, California, June 6, 2005]

Memorandum of Meeting with Naval Air Depot North Island staff regarding a briefing and tour of the Naval Air Depot.
Date: June 5, 2005
Creator: United States. Defense Base Closure and Realignment Commission.
System: The UNT Digital Library
[Memorandum of Meeting: China Lake, California, June 28, 2005] (open access)

[Memorandum of Meeting: China Lake, California, June 28, 2005]

Memorandum of meeting with China Lake, CA community representatives to gather information regarding the proposed realignments for Naval facilities at China Lake.
Date: June 28, 2005
Creator: United States. Defense Base Closure and Realignment Commission.
System: The UNT Digital Library
[Memorandum of Meeting: Naval Base Ventura County, California, June 29, 2005] (open access)

[Memorandum of Meeting: Naval Base Ventura County, California, June 29, 2005]

Memorandum of meeting between Navy Officials and BRAC Officials concerning BRAC actions affecting Point Mugu Naval Base, Ventura County, CA.
Date: June 29, 2005
Creator: United States. Defense Base Closure and Realignment Commission.
System: The UNT Digital Library
[Memorandum of Meeting: Riverbank Army Ammunition Plant, California, June 22, 2005, Part 1] (open access)

[Memorandum of Meeting: Riverbank Army Ammunition Plant, California, June 22, 2005, Part 1]

First part of a memorandum of meeting with NI Industries, Inc. regarding the Riverbank Army Ammunition Plant, CA.
Date: June 22, 2005
Creator: United States. Defense Base Closure and Realignment Commission.
System: The UNT Digital Library
[Memorandum of Meeting: Riverbank Army Ammunition Plant, California, June 22, 2005, Part 1] (open access)

[Memorandum of Meeting: Riverbank Army Ammunition Plant, California, June 22, 2005, Part 1]

First part of a memorandum of meeting with NI Industries, Inc. regarding the Riverbank Army Ammunition Plant, CA.
Date: June 22, 2005
Creator: United States. Defense Base Closure and Realignment Commission.
System: The UNT Digital Library
[Resolution, LULAC Council 272, June 1977] (open access)

[Resolution, LULAC Council 272, June 1977]

Resolution submitted by LULAC Council 272 at National Convention of the League of United Latin American Citizens in Los Angeles, California, June, 1977.
Date: June 1977
Creator: League of United Latin American Citizens
System: The Portal to Texas History
[Grant Awards from San Francisco Department of Health, Education, and Welfare] (open access)

[Grant Awards from San Francisco Department of Health, Education, and Welfare]

Notification of two grant awards from Department of Health, Education, and Welfare Office of Education to the San Francisco Local Development Corporation. One is dated June 19, 1974 and one is dated April 10, 1975.
Date: June 19, 1974
Creator: San Francisco (Calif.). Department of Human Services
System: The Portal to Texas History
[Notification of Grant Award - 1976-06-14] (open access)

[Notification of Grant Award - 1976-06-14]

Notification of Grant Award given to LULAC Building Board of Trustees for Talent Search Project. The amount of the award is $2,297.00, giving the project a cumulative grant total of $121,586.00. Dorothy Payne is listed as Project Officer and Rachel Arce is listed as Grantee's Project Director. The notification was signed on June 14, 1976, by Grants Officer John P. L. Thorslev.
Date: June 14, 1976
Creator: Thorslev, John P. L.
System: The Portal to Texas History
[Notice of Levy from Department of the Treasury Internal Revenue Service to LULAC - 1977-06-24] (open access)

[Notice of Levy from Department of the Treasury Internal Revenue Service to LULAC - 1977-06-24]

Notice of Levy from Department of the Treasury Internal Revenue Service sent to League of United Latin American Citizens, served on June 24, 1977. The notice indicated back taxes and fees owed in the amount of $11,430.38.
Date: June 24, 1977
Creator: United States. Internal Revenue Service
System: The Portal to Texas History
California's Paid Family Leave Law: Lessons from the First Decade (open access)

California's Paid Family Leave Law: Lessons from the First Decade

This is a report covering California's paid family leave law during its first ten years.
Date: June 23, 2014
Creator: Bartel, Ann, Ph.D.; Baum, Charles, Ph.D.; Rossin-Slater, Maya, Ph.D.; Ruhm, Christopher, Ph.D. & Waldfogel, Jane, Ph.D.
System: The UNT Digital Library
California's Paid Family Leave Law-Lessons from the First Decade (open access)

California's Paid Family Leave Law-Lessons from the First Decade

This report looks at the first ten years of California's paid family leave law.
Date: June 23, 2014
Creator: Bartel, Ann, Ph.D.; Baum, Charles, Ph.D.; Rossin-Slater, Maya, Ph.D.; Ruhm, Christopher, Ph.D. & Waldfogel, Jane, Ph.D.
System: The UNT Digital Library
[Fee statement by Carswell Agency to Matson Navigation Company regarding Dr. & Mrs. Jesse Northcutt & Children] (open access)

[Fee statement by Carswell Agency to Matson Navigation Company regarding Dr. & Mrs. Jesse Northcutt & Children]

A fee statement by The Carswell Agency to Matson Navigation Company, Los Angeles, California, dated June 30, 1949 regarding refundable commission to be applied to purchaser: Dr. & Mrs. Jesse Northcutt & Children, SS LURLINE, June 25.
Date: June 30, 1949
Creator: Carswell Agency
System: The Portal to Texas History
[Envelope for Linnet Moore White, June 5, 1913] (open access)

[Envelope for Linnet Moore White, June 5, 1913]

This is a document from the Charles B. Moore Collection. It is an envelope addressed to Mrs. C. D. White (Linnet Moore White) and the sender's name is unintelligible. Linnet Moore White is living in Kansas City, MO when the envelope was addressed.
Date: June 5, 1913
Creator: unknown
System: The UNT Digital Library
Address by Charles A. Lindbergh, Hollywood Bowl, Los Angeles: carbon copy, 1941 June 20 (open access)

Address by Charles A. Lindbergh, Hollywood Bowl, Los Angeles: carbon copy, 1941 June 20

Address against the entry of the United States into World War II.
Date: June 20, 1941
Creator: Lindbergh, Charles A.
System: The UNT Digital Library
[Notes Written on Partial Letter] (open access)

[Notes Written on Partial Letter]

Portion of a page that has been trimmed to include the date, addresses, and first line of a letter to Milton Bayliss and listing an enclosure on the back. The page has been used to make notes: on the front in red pencil, "Sent P. C. Milt on July 3 2 Washington" with a Gregg shorthand note in pencil; also typewritten on back: "Sent postcard to Milt from Ottawa on July 28th (Sunday) asking him to write me at Hotel Alexandra."
Date: June 22, 1940
Creator: unknown
System: The Portal to Texas History
[Wholesale Price List - Fall 1949 - Spring 1950] (open access)

[Wholesale Price List - Fall 1949 - Spring 1950]

Price list from Howard & Smith for their Fall 1949 to Spring 1950 rose varieties.
Date: June 27, 1949
Creator: Howard & Smith
System: The Portal to Texas History
Summary of Cummulative Environmental Impacts - Anti-Submarine Warfare Center Point Loma (open access)

Summary of Cummulative Environmental Impacts - Anti-Submarine Warfare Center Point Loma

Disregard restriction header and footer - Summary of Environmental Impacts and Costs for Anti-Submarine Warfare Center Point Loma
Date: June 23, 2005
Creator: United States. Department of Defense.
System: The UNT Digital Library
Summary of Cummulative Environmental Impacts - Marine Corps Air Station Miramar (open access)

Summary of Cummulative Environmental Impacts - Marine Corps Air Station Miramar

Disregard restriction header and footer - Summary of Environmental Impacts and Costs for MCAS Miramar
Date: June 23, 2005
Creator: United States. Department of Defense.
System: The UNT Digital Library
Summary of Cummulative Environmental Impacts -Naval Station San Diego Broadway Complex (open access)

Summary of Cummulative Environmental Impacts -Naval Station San Diego Broadway Complex

Disregard restriction header and footer - Summary of Environmental Impacts and Costs for Naval Station San Diego Broadway Complex
Date: June 23, 2005
Creator: United States. Department of Defense.
System: The UNT Digital Library
Summary of Cummulative Environmental Impacts - Fleet Combat Training Center Pacific (open access)

Summary of Cummulative Environmental Impacts - Fleet Combat Training Center Pacific

Disregard restriction header and footer - Summary of Environmental Impacts and Costs for Fleet Combat Training Center Pacific
Date: June 23, 2005
Creator: United States. Department of Defense.
System: The UNT Digital Library
Summary of Cummulative Environmental Impacts - Navy Station San Diego (open access)

Summary of Cummulative Environmental Impacts - Navy Station San Diego

Disregard restriction header and footer - Summary of Environmental Impacts and Costs for Naval Station San Diego
Date: June 23, 2005
Creator: United States. Department of Defense.
System: The UNT Digital Library
Summary of Cummulative Environmental Impacts - Naval Air Warfare Weapons Station China Lake (open access)

Summary of Cummulative Environmental Impacts - Naval Air Warfare Weapons Station China Lake

Disregard restriction header and footer - Summary of Environmental Impacts and Costs for Naval Air Warfare Weapons Station China Lake
Date: June 23, 2005
Creator: United States. Department of Defense.
System: The UNT Digital Library