Skip to main content

Box 45

 Container

Contains 13 Results:

Mallar, Roger L. - Dept. of Transportation, Jun.-Dec. 1978

 File — Box: 45, 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: Jun.-Dec. 1978

Mallar, Rogert L. - Dept. of Transportation, Dec. 1977-Jun. 1978

 File — Box: 45, 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: Dec. 1977-Jun. 1978

Mallar, Roger L. - Dept. of Transportation, Jun.-Dec. 1977

 File — Box: 45, 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: Jun.-Dec. 1977

Mallar, Roger L. - Dept. of Transportation, Feb.-Mar. 1977

 File — Box: 45, 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: Feb.-Mar. 1977

Mallar, Roger L. - Dept. of Transportation, Nov. 1974-Feb. 1977

 File — Box: 45, 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: Nov. 1974-Feb. 1977

Mallar, Roger L. - Dept. of Transportation, Aug.-Dec. 1976

 File — Box: 45, 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: Aug.-Dec. 1976

Mallar, Roger L. - Dept. of Transportation, Feb.-Aug. 1976

 File — Box: 45, Folder: 7
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: Feb.-Aug. 1976

Mallar, Roger L. - Dept. of Transportation, Jan. 1975-Feb. 1976

 File — Box: 45, Folder: 8
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. 1975-Feb. 1976

Marsh, Maynard F. - Dept. of Inland Fisheries and Wildlife, Aug. 1977-Dec. 1978

 File — Box: 45, Folder: 9
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. 1977-Dec. 1978

Marsh, Maynard F. - Dept. of Inland Fisheries and Wildlife, Feb. 1975-Jun. 1977

 File — Box: 45, Folder: 10
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: Feb. 1975-Jun. 1977