BRAC 2005 Report to the Base Closure and Realignment Commission: Army Justification Book

COBRA Program - RC Transformation in Connecticut (AFRC Middletown, CT)
Date: June 22, 2005
Creator: United States. Department of Defense.
Object Type: Dataset
System: The UNT Digital Library

BRAC 2005 Report to the Base Closure and Realignment Commission: Army Justification Book

COBRA Program - RC Transformation in Connecticut (AFRC AFRC Newtown, CT)
Date: June 22, 2005
Creator: United States. Department of Defense.
Object Type: Dataset
System: The UNT Digital Library

BRAC 2005 Report to the Base Closure and Realignment Commission: Navy Justification Book

COBRA Program - Submarine Base New London, CT
Date: June 7, 2005
Creator: United States. Department of Defense.
Object Type: Dataset
System: The UNT Digital Library
Pay Secrecy (open access)

Pay Secrecy

This issue brief discusses pay secrecy policies that nearly half of workers nationally reported that they were either contractually forbidden or strongly discouraged from discussing their pay with their colleagues. Includes a listing of state laws that protect employees in discussing pay and compensation.
Date: June 2016
Creator: United States. Department of Labor.
Object Type: Report
System: The UNT Digital Library
Reconnaissance of Radioactive Rocks of Vermont, New Hampshire, Connecticut, Rhode Island and Southeastern New York (open access)

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
Reconnaissance of Radioactive Rocks of Vermont, New Hampshire, Connecticut, Rhode Island and Southeastern New York (open access)

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
Letter to Gov. Rell CT from Patricia R. Brown Clerk of the Council of South Windsor CT (open access)

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 (open access)

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 (open access)

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 (open access)

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
Executive Correspondence – Letter dtd 06/06/05 to BRAC Commission Executive Director Charlie Battaglia from CT Senator Christopher Dodd (open access)

Executive Correspondence – Letter dtd 06/06/05 to BRAC Commission Executive Director Charlie Battaglia from CT Senator Christopher Dodd

Executive Correspondence – Letter dtd 06/06/05 to BRAC Commission Executive Director Charlie Battaglia from CT Senator Christopher Dodd expressing his gratitude for the time spent by Mr. Battaglia at Submarine Base New London.
Date: June 29, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
Executive Correspondence – Letters dtd 06/21/05 to Commissioners Turner, Hansen, Skinner, and Hill from Senators Dodd and Liebermann (open access)

Executive Correspondence – Letters dtd 06/21/05 to Commissioners Turner, Hansen, Skinner, and Hill from Senators Dodd and Liebermann

Executive Correspondence – Letters dtd 06/21/05 to Commissioners Turner, Hansen, Skinner, and Hill from Senators Dodd and Liebermann as well as Representatives Simmons and Larson requesting a meeting to discuss Submarine Base New London.
Date: June 29, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
Letter from David I. Patenaude to Chariman Principi and Commissioner Bilbray dtd 14 June 2005 (open access)

Letter from David I. Patenaude to Chariman Principi and Commissioner Bilbray dtd 14 June 2005

Executive Correspondence - Letter from Davd I. Patenaude, Chairman of Northeastern Connecticut Council of Governments (NECCOG), Dayville, Connecticut, to Chairman Anthony J. Principi and Commissioner James H. Bilbray, regarding Submarine Base Groton.
Date: June 24, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
Base Input from BRAC Commission Visit to Submarine Base New London, CT (open access)

Base Input from BRAC Commission Visit to Submarine Base New London, CT

103-06A-NMC10 Base Input from BRAC Commission Visit to Submarine Base New London, CT. Includes BRAC commissioner briefing dtd 1 June 2005.
Date: June 23, 2005
Creator: unknown
Object Type: Text
System: The UNT Digital Library
[Memorandum of Meeting: Submarine Base New London, Connecticut, June 28, 2005] (open access)

[Memorandum of Meeting: Submarine Base New London, Connecticut, June 28, 2005]

Memorandum of Meeting with New London, CT Congressional Delegation staff and representatives from the Connecticut Sub Realignment Coalition and General Dynamics-Electric Boat to gather input regarding the recommendation to close Submarine Base New London. Document includes a BRAC PowerPoint briefing that analyzes the costs/savings associated with closing the base.
Date: June 28, 2005
Creator: United States. Defense Base Closure and Realignment Commission.
Object Type: Text
System: The UNT Digital Library
Letter dated 31 May, 2005 to Chairman Principi from the Commander, Navy Region Northeast RDML Robin M. Watters (open access)

Letter dated 31 May, 2005 to Chairman Principi from the Commander, Navy Region Northeast RDML Robin M. Watters

Executive Correspondence – Letter dated 31 May, 2005 to Chairman Principi from the Commander, Navy Region Northeast RDML Robin M. Watters expressing concern that his presentation to BRAC Commission members may have left the impression that Submarine Base New London could accept additional submarines without additional infrastructure investment. In fact, the base would need investment in support infrastructure such as barracks, MWR facilities, etc…
Date: June 17, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
Letters from Northeastern Connecticut Council of Governments to Commissioners dtd 14JUN05 (open access)

Letters from Northeastern Connecticut Council of Governments to Commissioners dtd 14JUN05

Executive Correspondence: Letters from Northeastern Connecticut Council of Governments to Commissioners dtd 14JUN05 concerning the closure of the New London Submarine Base.
Date: June 21, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
Letters from Connecticut Senators Christopher J. Dodd and Joseph L. Lieberman, and Rep Rob Simmons to Commissioners dtd 21JUN05 (open access)

Letters from Connecticut Senators Christopher J. Dodd and Joseph L. Lieberman, and Rep Rob Simmons to Commissioners dtd 21JUN05

Executive Correspondence: Letters from Connecticut Senators Christopher J. Dodd and Joseph L. Lieberman, and Rep Rob Simmons to Commissioners dtd 21JUN05 requesting a meeting to discuss the closure of the New London Submarine Base.
Date: June 21, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
Letter from Rene J. Morin to Chairman Principi dtd 01JUNE05 (open access)

Letter from Rene J. Morin to Chairman Principi dtd 01JUNE05

Executive Correspondence – Letter from Rene J. Morin, President of the Northeastern Connecticut Chamber of Commerce, Danielson, Connecticut, to Chairman Principi, regarding her concern over the proposed closing of U.S. Naval Submarine Base New London.
Date: June 21, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
Letter from Tony A. Palermo of Westbrook, Connecticut town to the BRAC Commission dtd 15JUNE05 (open access)

Letter from Tony A. Palermo of Westbrook, Connecticut town to the BRAC Commission dtd 15JUNE05

Executive Correspondence – Letter from Tony A. Palermo, First Selectman, Westbrook, Connecticut, to the BRAC commission regarding New London Naval Sub Base expressing support to save Groton Nave Base from closure.
Date: June 21, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
[Letters from Christopher J. Dodd to Harold Tickle, Jim Hanna, Charles Battaglia, and David Hague - June 9, 2005] (open access)

[Letters from Christopher J. Dodd to Harold Tickle, Jim Hanna, Charles Battaglia, and David Hague - June 9, 2005]

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-
Object Type: Letter
System: The UNT Digital Library
Letters from Roger A. Adams to all commissioners (open access)

Letters from Roger A. Adams to all commissioners

Letter from Roger A. Adams, Executive Director of a Chamber of commerce in Connecticut regarding the BRAC recommendations for the Groton Submarine base.
Date: June 21, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
Congressional Input: Report titled "Base Closings and Military Presence in the Northeast-Midwest: The Nation's Unguarded Region" submitted by Connecticut Rep. Rob Simmons (open access)

Congressional Input: Report titled "Base Closings and Military Presence in the Northeast-Midwest: The Nation's Unguarded Region" submitted by Connecticut Rep. Rob Simmons

Congressional Input: Report titled "Base Closings and Military Presence in the Northeast-Midwest: The Nation's Unguarded Region" submitted by Connecticut Rep. Rob Simmons. This report was submitted in regards to the closure of Submarine Base New London, CT. Rep. Simmons' letter is an addendum at the back of the report.
Date: June 24, 2005
Creator: unknown
Object Type: Book
System: The UNT Digital Library
Letter To Commissioners From SEN J. Kissel, REP R. Ferrari, REP R. Fahrbach, and REP P. Sayers (from CT General Assembly) (open access)

Letter To Commissioners From SEN J. Kissel, REP R. Ferrari, REP R. Fahrbach, and REP P. Sayers (from CT General Assembly)

Executive Correspondence (9 letters): Letter to Chairman Principi, Commissioners Turner, Coyle, Hansen, Skinner, Hill, Bilbray, Gehman, and Newton, from SEN John Kissel, REP Richard Ferrari, REP Ruty Fahrbach, and REP Peggy Sayers (from Connecticut General Assembly) regarding the 118th Fighter Squadron of the 103rd Fighter Wing.
Date: June 25, 2005
Creator: unknown
Object Type: Letter
System: The UNT Digital Library