Skip to main content

Box 42

 Container

Contains 18 Results:

Gelder, Genevieve - Maine State Housing Authority, Jan.-Jun. 1978

 File — Box: 42, 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: Jan.-Jun. 1978

Gelder, Genevieve - Maine State Housing Authority, Apr.-Nov. 1977

 File — Box: 42, 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: Apr.-Nov. 1977

Gelder, Genevieve - Maine State Housing Authority, Jun.-Dec. 1976

 File — Box: 42, Folder: 13
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: Jun.-Dec. 1976

Gelder, Ralph - Maine Public Utilities Commission, Aug. 1974-Nov. 1978

 File — Box: 42, Folder: 14
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: Aug. 1974-Nov. 1978

Gelder, Ralph - Maine Public Utilities Commission, Jan.-May 1978

 File — Box: 42, Folder: 15
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 1978

Gelder, Ralph - Maine Public Utilities Commission, Jan.-Dec. 1977

 File — Box: 42, Folder: 16
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.-Dec. 1977

Gelder, Ralph - Maine Public Utilities Commission, Jan.-Dec. 1976

 File — Box: 42, Folder: 17
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.-Dec. 1976

Gelder, Ralph - Maine Public Utilities Commission, Jan.-Jun. 1975

 File — Box: 42, Folder: 18
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.-Jun. 1975