Offsite-box 556
Container
Contains 11 Results:
Loring AFB2[2-3/3]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
Loring AFB3[3]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
[Market Information Presque Isle,Maine (PQI)-June 29,1993]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
[Additional Market Information Presque Isle,Maine (PQI)-July 15,1993]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
[Medical Requirements and Alternatives for Loring Air Force Base Hospital Limestone,Maine-Report#3]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
[Medical Requirements and Alternatives for Loring Air Force Base Hospital Limestone,Maine-Report#1]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
[Installation Restoration Program Records Search For Loring Air Force Base,Maine(January 1984)]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
[Feasibility Study for EPA Facilities at Loring Air Foece Base Limestone,Maine-March 1993]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
[Portsmouth Naval Shipyard Portsmouth, New Hampshire P-172 Submarine Overhaul Facility]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992
[Portsmouth Naval Shipyard Portsmouth,New Hampshire Planning(Pre-Design) Study-December 28,1988]
File — offsite-box: 556
Identifier: M202.6.2.14.2
Scope and Contents
From the Sub-Series:
Files in this series were generated from 1987 through 1992. Materials include memos, notes, correspondence, speeches, reports, press releases, and press clippings. This series is grouped into two sections: files concerning the efforts to keep the Loring Air Force Base open in Limestone, Maine; and files concerning plans for economic development in northern Maine after the base closed. The first group focuses on the 1991 decision by the Department of Defense and the Defense Base Closure and...
Dates:
1948 - 2023
Found in:
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
/
George J. Mitchell papers
/
U.S. Senate, 1950-1994 [bulk 1980-1994]
/
Legislative Records, 1977-1994 [ bulk 1980-1994]
/
Maine Defense Bases and Industries, 1980-1994
/
Loring Air Force Base, 1987-1992