Skip to main content

Offsite-box 316

 Container

Contains 17 Results:

Sale of Conrail

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

[Morgan Stanley Proposal to Purchase the U.S Government's 85% Interest in Conrail May 14, 1985]

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

[Conrail]

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

[Conrail - Guilford Interstate Commerce Commission Report]

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

Maine Central - Abandonment of Calais Line (1985)

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

Maine Turnpike Amendment 1981

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

'88 Campaign

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

Maine Labor Record: GJM Column [2]

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

[Labor - Railroads]

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023

Labor: General/Overview

 File — offsite-box: 316
Identifier: M202.6.2.11.2
Description: From the Sub-Series: Files from this series were generated from 1983 through 1994. Materials include memos; notes; correspondence; lists of documents and computer files belonging to Mitchell's staff members; reports, many from the Government Accounting Office, the Congressional Research Service, and various railroad companies; safety reports written by railroad inspectors; court documents; copies of constituent mail; press releases, many of them from the Maine Congressional Delegation; and news clippings. Almost...
Dates: 1948 - 2023