Reed, John H. (John Hathaway Reed) (1921-2012)
Dates
- Existence: 1921-01-05 - 2012-10-31
Party
Republican
Occupations
Found in 1014 Collections and/or Records:
An Act to Authorize the Construction of self-liquidating Student Housing for the State Teachers Colleges and the issuance of not exceeding $1,433,000 Bonds of the State of Maine for the Financing Thereof, 1963-11-20
An Act to Authorize the Issuance of Bonds in the Amount of Seven Million Dollars on behalf of the State of Maine to Build State Highways, 1963-11-20
Anne Sullivan Week Proclamation, 1966-03-16
Anniversary Belles, 1960-04-20
Appointment Letters, 1960
This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.
Appointment Letters, 1964 - 1965
This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.
Appointment Letters, 1964 - 1965
This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.
Appointment Letters, 1963-01-01 - 1968-12-31
This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.
Appointment Letters, 1963-01-01 - 1968-12-31
This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.
Appomattox Dat Proclamation, 1965-04-07
Apprenticeship Month Proclamation, 1960-04-20
Appropriation Survey Sheets of State Departments, 1963-01-01 - 1968-12-31
This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.
Arbor Day Proclamation, 1960-04-22
Arbor Day Proclamation, 1962-04-11
Arbor Day Proclamation, 1961-04-13
Arbor Day Proclamation, 1964-04-14
Arbor Day Proclamation, 1963-04-10
Arbor Day Proclamation, 1965-04-16
Archives, 1963 - 1968
This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.