Skip to main content Skip to search results

Showing Records: 104561 - 104570 of 104599

Zip Car, 2007-2010

 unspecified
Identifier: CA0502/03
Scope and Content Note From the Series:

This series consists of subject files created by the Bates College Communications and Media Relations Office.

Dates: 2007-2010

Ziplow, W.N. [R]

 unspecified — Box: 851
Identifier: MC105.05
Scope and Contents From the Series: This sub-subseries includes the following types of files from the 91st Congressional Session: correspondence/resource/case files; legislative resource files; political files; press files; resource files; scheduling files; and personal files belonging to Muskie, Eliot Cutler, John Whitelaw, and Charles Micoleau.Researchers may note that the records for 1970 include two different sets of correspondence files, one organized similarly to the office's correspondence files in the...
Dates: 1969 - 1970

Zitnay, George A. - Dept. of Mental Health and Corrections, Jul.-Dec. 1978

 File — Box: 52, Folder: 11
Identifier: MC089/03
Scope and Content Note From the Series:

Contains correspondenceand related material between Longley and his commissioners regarding the policy and operations of these government agencies and departments. Also includes cabinet-wide memos, policies and meeting minutes. Note that material related to the Maine State Development Office (now known as the Maine Department of Ecomonic and Community Development) is located in Series 6.

Dates: Jul.-Dec. 1978

Zitnay, George A. - Dept. of Mental Health and Corrections, Jan. 1978-June 1981

 File — Box: 52, Folder: 12
Identifier: MC089/03
Scope and Content Note From the Series:

Contains correspondenceand related material between Longley and his commissioners regarding the policy and operations of these government agencies and departments. Also includes cabinet-wide memos, policies and meeting minutes. Note that material related to the Maine State Development Office (now known as the Maine Department of Ecomonic and Community Development) is located in Series 6.

Dates: Jan. 1978-June 1981

Zitnay, George A. - Dept. of Mental Health and Corrections, Jan.-July 1978

 File — Box: 53, Folder: 1
Identifier: MC089/03
Scope and Content Note From the Series:

Contains correspondenceand related material between Longley and his commissioners regarding the policy and operations of these government agencies and departments. Also includes cabinet-wide memos, policies and meeting minutes. Note that material related to the Maine State Development Office (now known as the Maine Department of Ecomonic and Community Development) is located in Series 6.

Dates: Jan.-July 1978

Zitnay, George A. - Dept. of Mental Health and Corrections, Nov.-Dec. 1977

 File — Box: 53, Folder: 2
Identifier: MC089/03
Scope and Content Note From the Series:

Contains correspondenceand related material between Longley and his commissioners regarding the policy and operations of these government agencies and departments. Also includes cabinet-wide memos, policies and meeting minutes. Note that material related to the Maine State Development Office (now known as the Maine Department of Ecomonic and Community Development) is located in Series 6.

Dates: Nov.-Dec. 1977

Zitnay, George A. - Dept. of Mental Health and Corrections, Sept.-Oct. 1977

 File — Box: 53, Folder: 3
Identifier: MC089/03
Scope and Content Note From the Series:

Contains correspondenceand related material between Longley and his commissioners regarding the policy and operations of these government agencies and departments. Also includes cabinet-wide memos, policies and meeting minutes. Note that material related to the Maine State Development Office (now known as the Maine Department of Ecomonic and Community Development) is located in Series 6.

Dates: Sept.-Oct. 1977

Zitnay, George A. - Dept. of Mental Health and Corrections, May-June 1977

 File — Box: 53, Folder: 4
Identifier: MC089/03
Scope and Content Note From the Series:

Contains correspondenceand related material between Longley and his commissioners regarding the policy and operations of these government agencies and departments. Also includes cabinet-wide memos, policies and meeting minutes. Note that material related to the Maine State Development Office (now known as the Maine Department of Ecomonic and Community Development) is located in Series 6.

Dates: May-June 1977

Zitnay, George A. - Dept. of Mental Health and Corrections, Jan.-May 1977

 File — Box: 53, Folder: 5
Identifier: MC089/03
Scope and Content Note From the Series:

Contains correspondenceand related material between Longley and his commissioners regarding the policy and operations of these government agencies and departments. Also includes cabinet-wide memos, policies and meeting minutes. Note that material related to the Maine State Development Office (now known as the Maine Department of Ecomonic and Community Development) is located in Series 6.

Dates: Jan.-May 1977

Zitnay, George A. - Dept. of Mental Health and Corrections, Sept.-Dec. 1976

 File — Box: 53, Folder: 6
Identifier: MC089/03
Scope and Content Note From the Series:

Contains correspondenceand related material between Longley and his commissioners regarding the policy and operations of these government agencies and departments. Also includes cabinet-wide memos, policies and meeting minutes. Note that material related to the Maine State Development Office (now known as the Maine Department of Ecomonic and Community Development) is located in Series 6.

Dates: Sept.-Dec. 1976

Filter Results

Additional filters:

Type
Archival Object 103863
Digital Record 736
 
Subject
Genealogy 2
 
Language
German 20
English 8
Portuguese 1
 
Names
Jensen 2411
Wilkinson, David T. 1921
Glass, Marc 1310
Siteman, Frank 1126
Jensen, Phyllis Graber 942
∨ more
Clineff, Kindra 784
Daniels, Jim 580
Maine Commission on Legal Needs 496
Abramson, Dean 314
Slover, Daryn 295
Troha, John 202
Rosenblum, Josh 189
Mitchell, Wylie 91
Leiva, Jose 79
Quackenbos, John D. 68
Vail, Kurt 68
Black Cow Photo 63
Daniels, J. 58
P. S. 54
Carter, Jimmy (James Earl Carter, Jr.), 1924- 41
Clough, Gene 38
Denison 37
Daniels 34
Preston, Suzy 30
Scarpaci, Peter A. 30
Morell, Abelardo 27
Mirk Robles, Shonach 25
Marden, Judith A. 24
Rorem, Ned, 1923- 24
Perry, Scott 23
McLean, David 22
Kemper, Steven, 1944- 21
Etnier, David 15
Oliphant, Pat, 1935- 15
Field, Fred J. 14
Toner, Virginia A. (Virginia Antonia Toner) 14
W. R. A. 14
Harris, Rennie, 1964- 13
Poulenc, Francis, 1899-1963 13
Stein 13
Brook, Claire 12
Rice 12
Applegate, Scott 11
Bowles, Paul, 1910-1999 11
Merrill, Dean 11
Thomas, Robert 11
Tickler, Amanda 11
Eusden 10
Field 10
Varone, Doug, 1956- 10
J. L. 9
Jenkins, John T., '74 (John Theodore Jenkins), 1952-2020 9
Dorfman, David, 1955- 8
McLain, David (Photographer) 8
Morelli, Mark 8
Phillips, Robert (Pianist) 8
Whittemore, A. 8
Butt, Asad 7
Carroll, Gladys Hasty, '25, 1904-1999 7
Leach, Tim 7
Marshall 7
Abraham, Kyle, 1977- 6
Applegate 6
Jordan, Louis 6
Myhrman, Anders M., Dr. (Anders Mattson Myrhman), 1888-1988 6
Peterson, Brian 6
Sugarman, Tracy, 1921-2013 6
Weber, Ben, 1916-1979 6
Berkeley, Lennox, 1903-1989 5
Image Presentations 5
Lessard, John, 1920-2003 5
Milhaud, Darius, 1892-1974 5
Morrill, Rick 5
Powell, Bruce 5
Retelle, Michael J., 1953- 5
Reynolds, Thomas H., 1920-2009 5
Smith, Russell, 1927-1998 5
Williamson 5
Bucht, Gunnar, 1927- 4
Chase, George C. (George Colby), 1844-1919 4
Isaacson, Judith Magyar, 1925-2015 4
McLean 4
Myhrman, Mildred E. (Mildred Etta Myhrman), 1909-2001 4
Pinkham, Daniel 4
Porter, Quincy, 1897-1966 4
Sauguet, Henri, 1901-1989 4
Tailleferre, Germaine, 1892-1983 4
Thomson, Virgil, 1896-1989 4
A. L. 3
Abbott, Charles H., '12 (Charles Ham Abbott), 1890-1982 3
Auric, Georges, 1899-1983 3
Badings, Henk, 1907-1987 3
Barber, Samuel, 1910-1981 3
Barbour, Jim 3
Burns 3
Hayward, Thomas 3
Hindemith, Paul, 1895-1963 3
Kate Weare Company (2005-) (New York, NY) 3
Longley, James B. 3
Martone, Sara 3
∧ less