United States Secretary of Transportation

Results: 1222



#Item
261An Overview of the Saint Lawrence Seaway Development Corporation1 I. INTRODUCTION The Saint Lawrence Seaway Development Corporation (SLSDC) was created in 1954 with the passage of the Saint Lawrence Seaway Act (Seaway Ac

An Overview of the Saint Lawrence Seaway Development Corporation1 I. INTRODUCTION The Saint Lawrence Seaway Development Corporation (SLSDC) was created in 1954 with the passage of the Saint Lawrence Seaway Act (Seaway Ac

Add to Reading List

Source URL: conservationlawcenter.org

Language: English - Date: 2009-11-19 14:16:43
262N.B.: The delegate of the Secretary approved this Final Decision on Remand on January 22, 1999. DEPARTMENT OF TRANSPORTATION BOARD FOR CORRECTION OF MILITARY RECORDS Application for the Correction of the Coast Guard Reco

N.B.: The delegate of the Secretary approved this Final Decision on Remand on January 22, 1999. DEPARTMENT OF TRANSPORTATION BOARD FOR CORRECTION OF MILITARY RECORDS Application for the Correction of the Coast Guard Reco

Add to Reading List

Source URL: boards.law.af.mil

Language: English - Date: 2013-05-09 15:24:01
263F 09801SLS Summer 09 Newsletter.qxd

F 09801SLS Summer 09 Newsletter.qxd

Add to Reading List

Source URL: greatlakes-seaway.com

Language: English - Date: 2012-03-02 09:12:51
264N.B.: The delegate of the Secretary approved this Final Decision on Remand on January 22, 1999. DEPARTMENT OF TRANSPORTATION BOARD FOR CORRECTION OF MILITARY RECORDS Application for the Correction of the Coast Guard Reco

N.B.: The delegate of the Secretary approved this Final Decision on Remand on January 22, 1999. DEPARTMENT OF TRANSPORTATION BOARD FOR CORRECTION OF MILITARY RECORDS Application for the Correction of the Coast Guard Reco

Add to Reading List

Source URL: boards.law.af.mil

Language: English - Date: 2013-05-09 15:10:59
265P2 061011SLS Newsletter.qxd

P2 061011SLS Newsletter.qxd

Add to Reading List

Source URL: greatlakes-seaway.com

Language: English - Date: 2012-03-02 09:12:43
266Finger Lakes Regional Airport Advisory Committee Seneca County, New York Minutes of the December 12, 2012 Meeting Member Present: Gerard Mirabito, Jr. – Chairman, David Haimes – Secretary, Milt von Hahmann – Airpor

Finger Lakes Regional Airport Advisory Committee Seneca County, New York Minutes of the December 12, 2012 Meeting Member Present: Gerard Mirabito, Jr. – Chairman, David Haimes – Secretary, Milt von Hahmann – Airpor

Add to Reading List

Source URL: co.seneca.ny.us

Language: English - Date: 2013-02-15 16:52:06
267P3 071106SLS Newsletter.qxd

P3 071106SLS Newsletter.qxd

Add to Reading List

Source URL: greatlakes-seaway.com

Language: English - Date: 2012-03-02 09:11:50
268N.B.: The delegate of the Secretary approved the recommended Final Decision in this case (below Technical Amendment) on May 4, 1999. DEPARTMENT OF TRANSPORTATION BOARD FOR CORRECTION OF MILITARY RECORDS Application for C

N.B.: The delegate of the Secretary approved the recommended Final Decision in this case (below Technical Amendment) on May 4, 1999. DEPARTMENT OF TRANSPORTATION BOARD FOR CORRECTION OF MILITARY RECORDS Application for C

Add to Reading List

Source URL: boards.law.af.mil

Language: English - Date: 2013-05-09 15:29:34
269Job No. TRB 24_TCRP[removed]+ pages; Perfect Bind with Spine COPY = 14 pts Pantone 648 C

Job No. TRB 24_TCRP[removed]+ pages; Perfect Bind with Spine COPY = 14 pts Pantone 648 C

Add to Reading List

Source URL: onlinepubs.trb.org

Language: English - Date: 2010-11-15 07:46:44
270DoD[removed]R  Financial Management Regulation Volume 12, Chapter 23 * September 2007

DoD[removed]R Financial Management Regulation Volume 12, Chapter 23 * September 2007

Add to Reading List

Source URL: comptroller.defense.gov

Language: English - Date: 2014-06-16 17:05:51