Department of Defense Appropriations for Fiscal Year 2016
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Defense - Military Base Realignments and Closures (1)” of the John Marsh Files at the Gerald R
The original documents are located in Box 11, folder “Defense - Military Base Realignments and Closures (1)” of the John Marsh Files at the Gerald R. Ford Presidential Library. Copyright Notice The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Gerald R. Ford donated to the United States of America his copyrights in all of his unpublished writings in National Archives collections. Works prepared by U.S. Government employees as part of their official duties are in the public domain. The copyrights to materials written by other individuals or organizations are presumed to remain with them. If you think any of the information displayed in the PDF is subject to a valid copyright claim, please contact the Gerald R. Ford Presidential Library. Digitized from Box 11 of The John Marsh Files at the Gerald R. Ford Presidential Library THE WHITE HOUSE WASHINGTON October 31, 197 5 MEMORANDUM TO: JACK MARSH FROM: RUSS ROURKE I discussed the Ft. Dix situation with Rep. Ed Forsythe again. As you may know, I reviewed the matter with Marty Hoffman at noon yesterday, and with Col. Kenneth Bailey several days ago. Actually, I exchanged intelligence information with him. Hoffman and Bailey advised me that no firm decision has as yet been made with regard to the retention of the training function at Dix. On Novem ber 5, Marty Hotfman will receive a briefing by Army staff on pos sible "back fill'' organizations that may be available to go to Dix in the event the training function moves out. -
United States Air Force and Its Antecedents Published and Printed Unit Histories
UNITED STATES AIR FORCE AND ITS ANTECEDENTS PUBLISHED AND PRINTED UNIT HISTORIES A BIBLIOGRAPHY EXPANDED & REVISED EDITION compiled by James T. Controvich January 2001 TABLE OF CONTENTS CHAPTERS User's Guide................................................................................................................................1 I. Named Commands .......................................................................................................................4 II. Numbered Air Forces ................................................................................................................ 20 III. Numbered Commands .............................................................................................................. 41 IV. Air Divisions ............................................................................................................................. 45 V. Wings ........................................................................................................................................ 49 VI. Groups ..................................................................................................................................... 69 VII. Squadrons..............................................................................................................................122 VIII. Aviation Engineers................................................................................................................ 179 IX. Womens Army Corps............................................................................................................ -
Expressions of Legislative Sentiment Recognizing
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original) Senate Legislative Record One Hundred and Twenty-Sixth Legislature State of Maine Daily Edition First Regular Session December 5, 2012 - July 9, 2013 First Special Session August 29, 2013 Second Regular Session January 8, 2014 - May 1, 2014 First Confirmation Session July 31, 2014 Second Confirmation Session September 30, 2014 pages 1 - 2435 SENATE LEGISLATIVE RECORD Senate Legislative Sentiment Appendix Cheryl DiCara, of Brunswick, on her retirement from the extend our appreciation to Mr. Seitzinger for his commitment to Department of Health and Human Services after 29 years of the citizens of Augusta and congratulate him on his receiving this service. During her career at the department, Ms. DiCara award; (SLS 7) provided direction and leadership for state initiatives concerning The Family Violence Project, of Augusta, which is the the prevention of injury and suicide. She helped to establish recipient of the 2012 Kennebec Valley Chamber of Commerce Maine as a national leader in the effort to prevent youth suicide Community Service Award. The Family Violence Project provides and has been fundamental in uniting public and private entities to support and services for survivors of domestic violence in assist in this important work. We send our appreciation to Ms. Kennebec County and Somerset County. Under the leadership of DiCara for her dedicated service and commitment to and Deborah Shephard, the Family Violence Project each year compassion for the people of Maine, and we extend our handles 4,000 calls and nearly 3,000 face to face visits with congratulations and best wishes to her on her retirement; (SLS 1) victims at its 3 outreach offices and provides 5,000 nights of Wild Oats Bakery and Cafe, of Brunswick, on its being safety for victims at its shelters. -
State of Maine
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) LEGISLATIVE RECORD OF THE One Hundred And Fourteenth Legislature OF THE State Of Maine VOLUME V SECOND REGULAR SESSION March 20, 1990 to April 14, 1990 Index HOUSE & SENATE LEGISLATIVE SENTIMENTS December 7, 1988 to April 14, 1990 LEGISLATIVE SENTIMENTS OF THE One Hundred And Fourteenth Legislature OFTHE House of Representatives HOUSE LEGISLATIVE SENTIMENTS - DECEMBER 7, 1988 - DECEMBER 4, 1990 APPENDIX TO THE LEGISLATIVE RECORD Ray Lund and Jennifer Merry, art educators at 114TH MAINE LEGISLATURE Thornton Academy, whose art program has been selected by the National Art Education Association to receive the Program Standards Award for excellence in the The following expressions of Legislative area of art education; (HLS 15) Sentiment appeared in the House Calendar between December 7, 1988 and Apri 1 14, 1990 pursuant to Joi nt Rocco Deluca, of Thornton Academy, on being named Rule 34: (These sentiments are dated December 7, to the 1988 Telegram All-State Class A Second-team 1988, through December 4, 1990.) Defense Football Team; (HLS 16) Todd Mauri ce, of Thornton Academy, who has been Bob and Barbara Cormier, a well-liked couple in named to the 1988 All-State Telegram Class A First the Kennebec Vall ey, on the occas i on of thei r 35th team Offense Football Team; (HLS 17) wedding anniversary; (HLS 1) John Douzepis, of Thornton Academy, who has been University of Maine student Sharon M. -
101St AIR REFUELING WING
101st AIR REFUELING WING MISSION Deploy and employ air refueling, airlift, aerospace expeditionary forces and expeditionary combat support forces to ongoing military operations worldwide. Provide air refueling to United States Strategic Command to support Global Strike Operational Plan taskings LINEAGE 101st Fighter Wing constituted and allotted to the National Guard Bureau, 1 Sep 1950 Received Federal recognition, 25 Oct 1950 Federalized and ordered to active service, 1 Feb 1951 Redesignated 101st Fighter-Interceptor Wing, 10 Feb 1951 Inactivated, 6 Feb 1952 Released from active duty and returned to Maine state control, 1 Nov 1952 Activated and received federal recognition, 1 Nov 1952 Redesignated 101st Air Defense Wing, 14 Apr 1956 Redesignated 101st Fighter-Interceptor Wing, 10 Jun 1972 Redesignated 101st Air Refueling Wing, 1 Jul 1976 STATIONS Dow AFB, ME, 25 Oct 1950 Grenier AFB, NH, 23 Apr 1951 Larson AFB, WA, 2 Aug 1951 – 6 Feb 1952 Dow AFB (later Bangor International Airport, Bangor Air National Guard Base), ME, 1 Nov 1952 ASSIGNMENTS Maine Air National Guard WEAPON SYSTEMS Mission Aircraft F-80C, 1950–1952 F-86F, 1952–1955 F-94A, 1955–1957 F-89D, 1957–1959 F-89J, 1959–1969 F-102A, 1959 F-101B, 1969–1976 KC-135A, 1976–1984 KC-135E, 1984–2007 KC-135R, 2007 Support Aircraft COMMANDERS BG Roy C. Martin, #1987 Col Wilfred Hessert, 3 Nov 1991 Col John L. D’Errico, Aug 2009 HONORS Service Streamers Campaign Streamers Armed Forces Expeditionary Streamers Decorations EMBLEM MOTTO NICKNAME OPERATIONS February 1950 – Called to active service for a period of 21 months to serve in the Korean Conflict. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) Legislative Record House of Representatives One Hundred and Twenty-First Legislature State of Maine Volume III Second Special Session April 8, 2004 - April 30, 2004 Appendix House Legislative Sentiments Index Pages 1563-2203 Legislative Sentiments Legislative Record House of Representatives One Hundred and Twenty-First Legislature State of Maine LEGISLATIVE RECORD - HOUSE APPENDIX December 4, 2002 to November 30, 2004 APPENDIX TO THE LEGISLATIVE RECORD players Elizabeth Bruen, Stephanie Gonzales, Meredith McArdle, 121ST MAINE LEGISLATURE Chelsea Cote, Sara Farnum, Kristina Grimaldi, Ashley Higgins, Whitney Huse, Melissa Joyce, Emily Mason, Lindsay Monn, Dr. Ronald Lott, of Orono, who was presented with Ithe Ashley Beaulieu, Arielle DeRice, Emma Grandstaff, Callan Kilroy, Veterinary Service Award by the Maine Veterinary Medical Hannah Monn, Amanda Wood, Ashley Dragos, Hannah Jansen, Association. The award recognizes his tireless efforts, through Bridget Hester and Christina Capozza; assistant coach Andy the establishment of shelters, to care for unwanted animals. Dr. Pappas; and Head Coach Melissa Anderson. We extend our Lott began his work with stray animals as an intern at Rowley congratulations and best wishes to the team and the school on Memorial Animal Hospital. In 1981, he established Ithe this championship season; (HLS 8) Penobscot Valley Humane Society in Lincoln. Ten years later he the Falmouth "Yachtsmen" High School Boys Soccer Team, founded the Animal Orphanage in Old Town. -
The 39Th Adjutant General of Maine Annual Address to the 127Th Legislature 2015 Maine Army National Guard
Maine State Library Digital Maine Maine Army National Guard Defense, Veterans and Emergency Management 2015 The 39th Adjutant General of Maine Annual Address to the 127th Legislature 2015 Maine Army National Guard Maine Department of Defense, Veterans and Emergency Management Follow this and additional works at: https://digitalmaine.com/mng_docs Recommended Citation Maine Army National Guard and Maine Department of Defense, Veterans and Emergency Management, "The 39th Adjutant General of Maine Annual Address to the 127th Legislature 2015" (2015). Maine Army National Guard. 1. https://digitalmaine.com/mng_docs/1 This Text is brought to you for free and open access by the Defense, Veterans and Emergency Management at Digital Maine. It has been accepted for inclusion in Maine Army National Guard by an authorized administrator of Digital Maine. For more information, please contact [email protected]. The 39th Adjutant General of Maine Annual address to the 127th Legislature President Thibodeau, Speaker Eves, and members of the 127th Legislature, thank you for inviting me back again to address you with an update on the Department of Defense, Veterans and Emergency Management. It has been a busy and productive year for the Department, with some challenges and with, yet again, a strong record of great successes. As I have said before in this forum and many others, the strengths of this department lie principally in the truly extraordinary men and women who make up your Maine National Guard, Emergency Management Agency, Bureau of Veterans -
LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) LEGISLATIVE RECORD OF THE One Hundred And Seventeenth Legislature OF THE State Of Maine VOLUME VII SECOND REGULAR SESSION Senate March 14, 1996 to April 3, 1996 SECOND CONFIRMATION SESSION August 1, 1996 SECOND SPECIAL SESSION House of Representatives September 5, 1996 to September 7, 1996 Senate September 5, 1996 to September 7, 1996 Index to 117th Legislative Record HOUSE AND SENATE LEGISLATIVE SENTIMENTS LEGISLATIVE SENTIMENTS OF THE One Hundred And Seventeenth Legislature OF THE House of Representatives HOUSE LEGISLATIVE RECORD - December 7, 1994 - December 3, 1996 APPENDIX TO THE LEGISLATIVE RECORD building inspector. He will be missed by his family 117TH HAINE LEGISLATURE and friends; (IN MEMORIAM) (HLS 11) John F. Kenneson, of Millinocket, who had worked The following expressions of Legislative Sentiment at Great Northern Paper Company for 28 years. He appeared in the House Calendar between December 7, will be sadly missed by family and friends; (IN 1994 and September 7, 1996 pursuant to Joint Rule MEMORIAM) (HLS 12) 34: (These sentiments are dated December 7, 1994 Laurence O. Folsom, of Monmouth, who is retiring through December 3, 1996. after 22 years as Chief Engineer of the Monmouth Fire Ryan Perry, of Boy Scout Troop 428 in Pittsfield, Department. We acknowledge his dedicated service to on attaining the high rank and distinction of Eagle the community, and extend our congratulations and Scout. -
Bangor Dow AFB SI-FTA-SY-Lft 090194.Pdf
14,9 FINAL SiTh INSPECTION REPORT for FORMER DOW MR FORCE BASE (BANGOR INTERNATIONAL AIRPORT) FIRE TRAINING ARE, LANDFILL, SALVAGE YARD BANGOR, MAINE PROJECT NO. DOIME000402 ff.9 ff9 P9 Prepared by: U.S. Army Corps of Engineers New England Division Waltham, Massachusetts SEPTEMBER 1994 •TABLE OF CONTENTS Page SUMMARY OF FINDINGS 1 1.0 EXECUTIVE SUMMARY 3 1.1 OBJECTIVES AND SCOPE 3 1.2 SITE HISTORY 3 1.2.1 Former Dcw Army Airfield 1.2.2 Areas of Potential Contamination 1.2.3 Study Investigations 1.3 GEOLOGY AND GROUNDWATER 4 1.4 INVESTIGATIONS FOR SITE INSPECTION 4 ffmrl 1.4.1 Fire Training Area and Adjacent Sites 1.4.2 Landfill Area 1.4.3 Former Salvage Yard 1.5 RESULTS OF LABORATORY ANALYSES 6 1.5.1 Fire Training Area and Adjacent Sites 1.5.2 Landfill Area 1.5.3 Salvage Yard Mc) 1.6 CONCLUSIONS 7 1.6.1 Fire Training Area and Adjacent Site 1.6.2 Landfill Area fm,1 1.6.3 Salvage Yard 1.7 RECOMMENDATIONS FOR FUTURE INVESTIGATIONS 8 1.7.1 General 1.7.2 Fire Training Area and Adjacent Sites 1.7.3 Landfill Area 1.7.4 Salvage Yard 1.7.5 Other Area s 2.0 INTRODUCTION 10 2.1 BACKGROUND 10 f"E\ 2.1.1 Dow Airfield History 2.1.2 Areas of Potential Contamination 2.2 STUDY OBJECTIVES 11 2.3 GENERAL GEOLOGY AND GROUNDWATER 11 2.3.1 Surficial Geology 2.3.2 Bedrock Geology 2.3.3 Groundwater 3.0 FIRE TRAINING AREA AND ADJACENT SITES 13 3.1 BACKGROUND AND PRIOR USE 13 3.1.1 Background 3.1.2 Fire Training Area (FTA) 3.1.3 POL Area and Dump Site 3.1.4 Defoliated Site 3.1.5 Tetraethyl Lead/Trichloroethylene Spill Areas 3.1.6 Buried F-101 Airplane 3.1.7 Underground -
Maine Alumnus, Volume 50, Number 4, April 1969
The University of Maine DigitalCommons@UMaine University of Maine Alumni Magazines University of Maine Publications 4-1969 Maine Alumnus, Volume 50, Number 4, April 1969 General Alumni Association, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/alumni_magazines Part of the Higher Education Commons, and the History Commons Recommended Citation General Alumni Association, University of Maine, "Maine Alumnus, Volume 50, Number 4, April 1969" (1969). University of Maine Alumni Magazines. 536. https://digitalcommons.library.umaine.edu/alumni_magazines/536 This publication is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in University of Maine Alumni Magazines by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. ■ ■I * i F *•'jf £ >2^ ►rri Hr - r 1 ■ Libby Named President Ik- .1 t " 1 ♦ . v3 ** M 1 Lt a ■ Amended Constitution 1 1 I* Flh 1 4 • b T V v* 1 • 1 * ■ Student Profile APRIL 1969 * -• - tv vSF’5**»▼ Al ’ k k ' J* A16i • w Hl 4 Sweet spring, full of sweet days and roses, “A box where sweets compacted lie" GEORGE HERBERT (1593-1633) The Staff Publisher Donald M. Slew art ’35 Jul Editor John S Day '63 Staff Reporter Christine B Hastedt ’68 Class Notes Editor Mildred (Brown ’25) April 1969 Schrumpf Volume 50 No. 4 Alumni Association Officers Libby Carl A Whitman ’35 President He becomes the University's 11th President, page 5. Kenneth F Woodbury ’24 1st vice president Mary-Hale (Sutton ’38) Furman 2nd vice president Edward H Piper ’43 Treasurer Donald M Stewart ’35 Students Executive Director A profile, page 7.