Skip to main content Skip to search results

Showing Records: 101 - 110 of 496

Drafts - Drafts of Proposal, 1989

 File — Box: Unknown container 1161 for instance of Drafts - Drafts of Proposal
Identifier: MCLN/13
Scope and Content Note From the Series:

Correspondence, schedules, budgets, agendas, work plans, draft proposals, press releases, media and notification lists, and other commission administrative records maintained by the Maine Bar Foundation.

Dates: 1989

Drafts Maine Draft Work Plan, 1989

 File — Box: Unknown container 1159 for instance of Drafts Maine Draft Work Plan
Identifier: MCLN/13
Scope and Content Note From the Series:

Correspondence, schedules, budgets, agendas, work plans, draft proposals, press releases, media and notification lists, and other commission administrative records maintained by the Maine Bar Foundation.

Dates: 1989

Drafts Statement of Goals, 1989

 File — Box: Unknown container 1160 for instance of Drafts Statement of Goals
Identifier: MCLN/13
Scope and Content Note From the Series:

Correspondence, schedules, budgets, agendas, work plans, draft proposals, press releases, media and notification lists, and other commission administrative records maintained by the Maine Bar Foundation.

Dates: 1989

ESM [Edmund S. Muskie] Reception at Deer Trees, 1991

 File — Box: Unknown container 1283 for instance of ESM [Edmund S. Muskie] Reception at Deer Trees
Identifier: MCLN/16
Scope and Content Note From the Collection: The records of The Maine Commission on Legal Needs were generated during its tenure, from May 1, 1989 to May 1, 1990 and includes files pertaining to financial and other administrative matters of the Maine Legal Needs Commission and its subcommittees; the administration of the Maine Legal Needs Survey; and the drafting, writing, and editing of the final report and action plan. The main body of the records consists of correspondence, handwritten notes, and other material relating...
Dates: 1991

Executive Summary as of April 12, 1990, 1990

 File — Box: Unknown container 916 for instance of Executive Summary as of April 12, 1990
Identifier: MCLN/03
Scope and Content Note From the Series:

Correspondence, bibliographic lists, tables and graphs, and drafts of the Final Report and Action Plan.

Dates: 1990

Executive Summary as of April 12, 1990, 1990

 File — Box: Unknown container 917 for instance of Executive Summary as of April 12, 1990
Identifier: MCLN/03
Scope and Content Note From the Series:

Correspondence, bibliographic lists, tables and graphs, and drafts of the Final Report and Action Plan.

Dates: 1990

Executive Summary as of April 12, 1990, 1990

 File — Box: Unknown container 918 for instance of Executive Summary as of April 12, 1990
Identifier: MCLN/03
Scope and Content Note From the Series:

Correspondence, bibliographic lists, tables and graphs, and drafts of the Final Report and Action Plan.

Dates: 1990

Executive Summary Report of Maine Commission on Legal Needs, An Action Plan for the 1990's, 1990

 File — Box: Unknown container 1278 for instance of Executive Summary Report of Maine Commission on Legal Needs, An Action Plan for the 1990's
Identifier: MCLN/16
Scope and Content Note From the Collection: The records of The Maine Commission on Legal Needs were generated during its tenure, from May 1, 1989 to May 1, 1990 and includes files pertaining to financial and other administrative matters of the Maine Legal Needs Commission and its subcommittees; the administration of the Maine Legal Needs Survey; and the drafting, writing, and editing of the final report and action plan. The main body of the records consists of correspondence, handwritten notes, and other material relating...
Dates: 1990

Final Review Copy, 1990

 File — Box: Unknown container 910 for instance of Final Review Copy
Identifier: MCLN/03
Scope and Content Note From the Series:

Correspondence, bibliographic lists, tables and graphs, and drafts of the Final Report and Action Plan.

Dates: 1990

Full Report Report of Maine Commission on Legal Heeds, 1990

 File — Box: Unknown container 1279 for instance of Full Report Report of Maine Commission on Legal Heeds
Identifier: MCLN/16
Scope and Content Note From the Collection: The records of The Maine Commission on Legal Needs were generated during its tenure, from May 1, 1989 to May 1, 1990 and includes files pertaining to financial and other administrative matters of the Maine Legal Needs Commission and its subcommittees; the administration of the Maine Legal Needs Survey; and the drafting, writing, and editing of the final report and action plan. The main body of the records consists of correspondence, handwritten notes, and other material relating...
Dates: 1990

Filtered By

  • Names: Maine Commission on Legal Needs X

Filter Results