Skip to main content

Harriet P. Henry Papers

 Collection
Identifier: SpC MS 0779

Scope and Contents

The collection contains correspondence, research materials, notes for and drafts of writing projects, and records of civic and governmental committees and commissions, all reflecting Harriet Henry's involvement in environmental, judicial and civic activities.

The collection is arranged in four series: I. General information, II. Environmental consulting projects, III. Judicial activities, IV. Civic activities. Series II and IV are further divided into several sub-series.

Series I contains general information about Harriet Henry, including resumes, photographs, newspaper clippings about her activities, and personal correspondence to her about her many civic efforts.

Series II is further subdivided into four sub-series: 1. Research for Maine Law Affecting Marine Resources, 2. Environmental consulting projects, 3. Environmental conferences, and 4. Environmental research materials. Materials in this series give a good overview of environmental activities in the state of Maine in the 1970's and reflect efforts to describe and codify laws affecting the marine environment. The largest group is materials gathered in the process of compiling the book, Maine Law Affecting Marine Resources.

Series III is concerned with Judge Henry's work with various judicial organizations and also contains notes from several judicial conferences. It contains no records of her work as a District Court judge.

Series IV is subdivided into four sub-series: 1. General, 2. Records of the League of Women Voters of Portland, 3. Records of the Joint Action Commission on University Goals and Direction at the University of Maine at Portland-Gorham , and 4. Records of the Commission to Study the Future of Maine's Courts. The general sub-series contains correspondence, meeting minutes, reports, newspaper clippings, etc., reflecting the many organizations with which Judge Henry was involved from the 1960's to the 1990's. Of particular interest are her files from the League of Women Voters documenting her activities as chair of the League committee which supported the introduction of the state income tax in the 1960's. Also included are files concerning the celebration of the League's 50th anniversary in 1970. The sub-series documenting her work with the two commissions contain reports, notes, drafts of speeches, and publications of the groups.

A list of published materials separated from the collection can be found at the end of this finding aid.

Dates

  • Creation: 1940-2001
  • Creation: Majority of material found within 1968-1973

Creator

Restrictions on Access

Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval.

Use Restrictions

Information on literary rights available in the Library.

Biographical Note

Harriet Putnam Henry was born in 1923 in Ashland, Kentucky. She graduated from Smith College in 1945 and earned a J.D. degree in 1954 from George Washington University School of Law. While in Washington, she worked as an economic analyst in the Office of the Quartermaster General from 1945 to 1946 and as a research analyst in the National Security Agency from 1946 to 1957. She came to Maine in 1958 and became active in many civic and charitable organizations. She worked to establish the Portland Housing Authority and served as its chair. She was also active in the Portland League of Women Voters, serving as its president from 1963 to 1965 and as chair of its tax committee during the campaign to establish a state income tax in Maine in the mid-1960's.

In 1968 she became research director of a project launched under the Office of Sea Grant Programs and the University of Maine Law School to make a study of all Maine law affecting the state's marine resources including fishery regulations, restriction on and use of estuaries, restrictions on industry, shore property zoning, and regulation and restriction of recreational activities. This project resulted in a four-volume study entitled Maine Law Affecting Marine Resources, published in 1969-1970. From 1970 to 1973, she served as a consultant to various public agencies on projects involving marine and environmental law and coastal zone management. These included the University of Maine Shoreland Zoning Project, the Penobscot River Study, and a project to establish a Maine coastal islands registry.

In 1973 Henry became Maine's first woman judge, appointed by Governor Kenneth Curtis as Judge-at-Large in the Maine District Court. She became known as an advocate for women judges and served on the boards of the National Center for State Courts and the Women Judges' Fund for Justice. She also served as the chair of the National Association of Women Judges Professional Leave Committee which sought to assure adequate provisions for maternity and paternity leave in order to increase judicial job satisfaction. She also became known for her work in the areas of child abuse and child welfare, serving as co-chair of the Children in the Courts Committee and chair of the Judicial Department Child Support Guidelines Advisory Committee and of the Advisory Committee on Child Support Rules. She retired from the District Court in 1990.

Judge Henry was a member of the Maine Governor's Commission on Status of Women and in 1972-1973 served as chair of the Joint Action Commission on University Goals and Direction at the University of Maine at Portland-Gorham. In 1990-1994, she served as chair of the Commission to Study the Future of Maine's Courts. Additional civic activities include serving on the boards of the Maine Historical Society, the Maine Humanities Council, and Sweetser Children's Services, and as a trustee of Westbrook College. A recipient of many honors and awards, Harriet Henry received an Honorary Doctor of Laws degree from Bowdoin College and from the University of Maine as well as the Maine Commission on Women's Woman of the Year Award. In 1992 she received the Maryann Hartman Award from the University of Maine at Orono, given to women whose work provides inspiration to all women. In 2003 the Maine Humanities Council's Center for the Book was named for Harriet P. Henry, a reflection of her long-time support for the Council and its activities.

Harriet Henry is married to Merton Henry, an attorney involved in many civic and philanthropic activities, and they are the parents of three children.

Extent

16 cubic feet (16 boxes)

Language of Materials

English

Abstract

The collection contains the personal papers of Harriet P. Henry, Maine's first woman judge. They reflect her many civic activities as well as her expertise in the areas of marine law and the environment.

Conservation Note

The collection has been re-housed in acid-free folders and boxes. Photographs have been housed in polypropylene sleeves and remain with the relevant documents.

Immediate Source of Acquisition

The Henry papers came to the Special Collections Department, Raymond H. Fogler Library, University of Maine as a gift from Harriet Henry in 2001.

Separated Materials

These publications have been removed from the collection.

General and governmental

  1. ABA Bar Journal, Oct., 1993
  2. Acts and resolves as enacted by the 105th legislature of the State of Maine at special session, 1972
  3. Advisory Commission on Intergovernmental Relations. Measures of state and local fiscal capacity and tax effort, 1962
  4. Advisory Commission on Intergovernmental Relations. The role of the states in strengthening the property tax, Vol. 1 and 2, 1963. (2 copies of Vol. 1)
  5. Advisory Commission on Intergovernmental Relations. Tax overlapping in the United States: an information report, 1964
  6. American Bar Assoc. Reports with recommendations to the House of Delegates, 1989 midyear meeting + Summary of action of the House of Delegates
  7. American Bar Assoc. Judicial Administration Div. A survey of state judicial fringe benefits, 1988
  8. Americas, Vol. 27, Nov.-Dec. 1975
  9. Barringer, Richard. A Maine manifest, 1972
  10. Chances, Ralph J. A study of Maine's state finances, 1966
  11. City of Bangor zoning ordinance, revised 1960
  12. Comprehensive correctional study, state of Maine: prepared for the Bureau of Corrections, Department of Mental Health and Corrections, 1972
  13. Constitution of state of Maine: codification of 1955 with supplemental amendments. (3 copies)
  14. Cook, Paul K. The Soviet conglomerate. Special report no. 67, U.S. State Dept.,1979?
  15. The Declaration of Independence and the Constitution of the United States,presented to members of the Book-of-the-Month Club, 1976
  16. Dow, Edward F. Our unknown Constitution: a study of Maine's basic law, n.d. (3copies)
  17. Equal access to the courts for linguistic minorities: final report of the New Jersey Supreme Court Task Force on Interpreter and Translation Services, 1985. Fortune, Apr., 1971
  18. Guide to health, welfare and recreational services, Portland, Maine. Junior League of Portland, 1956
  19. Howard, A.E. Dick. Magna Carta: text and commentary, 1964
  20. Interim Advisory Committee on Alternative Dispute Resolution in the Public Sector. Report to the Legislature, 1995
  21. League of Women Voters of the U.S. Newsletters, pamphlets, etc.
  22. McGonigle, Joseph. Maine's changing face: a demographic study of Maine's future population, 1989
  23. Maine Bar Journal, Sept., 1993; Mar., 1995
  24. Maine. Bureau of Public Administration. Maine state and local government finance:a data digest, n.d.
  25. Maine. Dept. of Commerce and Industry. Commerce, industry, community development news. Various issues, 1973
  26. Maine. Dept. of Economic Development. Maine on the grow. Various issues,1968
  27. Maine. Dept. of Economic Development. Maine pocket data book, 1971
  28. Maine. Dept. of Economic Development. Planning study for the economic growth of the state of Maine, 1961
  29. Maine. Judicial Branch. Annual report, fiscal year 1994
  30. Maine Lawyers Review. Miscellaneous issues
  31. Maine Legislative Research Committee. Study of the feasibility of an income tax in the state of Maine: first report to 102nd legislature, 1965
  32. Maine State Archives. Report of the state archivist, 1973
  33. Maine. State Planning Office. A summary of proposed departments approved by the Legislative Research Committee, 1970
  34. Maine Times, various dates
  35. Maine's public investment needs of highest priority projected for the next three bienniums: July 1971 through June 1977, 1970
  36. Making American cities more livable. Saturday Review, Jan. 8, 1966
  37. Medical-legal cooperation code, 1976
  38. Men walk on moon. New York Times, July 21, 1969
  39. The moon: a new frontier. New York Times special supplement, Aug. 3, 1969
  40. National Association of Women Judges. Membership directory, 1996, 1998,1999
  41. National Conference of Special Court Judges. 1994-1995 directory
  42. National Conference of Special Court Judges. Committee directory,1997-1998
  43. The national voter, Fall 1974
  44. New approaches to counseling girls in the 1960's: a report of the Midwest Regional Pilot Conference, 1965
  45. New England Council. Handbook, 1970
  46. The New England economy: a report to the President, 1951
  47. Our invisible poor. New Yorker, Jan. 19, 1963
  48. Pelletier, Lawrence. Financing local government. Municipal Research Series No. 12,1948
  49. Pelletier, Lawrence. Financing state government. Bowdoin College Bulletin No.298, Sept., 1950
  50. Portland League of Women Voters. A study of revenue resources to supplement the property tax, 1964. (Duplicate)
  51. Portland, Maine: Preservation planning report number two: Clark/Park districts,1969
  52. Report of the Citizens Task Force on Municipal and State Revenues ... to Governor of Maine, 1968
  53. Sly, John F. First report to the Legislative Research Committee: Public revenues and the economy of Maine, 1960
  54. Sly, John F. Second report to the Legislative Research Committee: The general property tax in Maine, 1960. (4 copies)
  55. Sly, John F. Third report to the Legislative Research Committee: The state tax structure in Maine, 1961
  56. Smith, David C. Lumbering and the Maine woods: a bibliographic guide, 1971
  57. Smith College Club of Maine. 1992 directory
  58. State of Maine government finances relief and reform, 1973-1975
  59. Taxation. Virginia Bar News, Aug., 1986
  60. This is Portland, Maine, 1965 (2 copies)
  61. Toward a more responsive and effective state government: a report by the Governor's Task Force on Government Reorganization, 1969
  62. Virginia Commission on Constitutional Government. The Constitution of the United States of America with a summary of the actions by the states in ratification of the provisions thereof, 1965
  63. Virginia Commission on Constitutional Government. Reform the electoral college?Some new looks at an old institution, n.d.
  64. Virginia Commission on Constitutional Government. The right not to listen,1964.
  65. The volunteer board member in philanthropy: some of his responsibilities, achievements and special problems, 1968
  66. You and the law. Published by Maine State Bar Assoc. and Guy Gannett Publishing Co., 1980

Environmental and marine publications

  1. Alpine Geophysical Associates. Annual report, 1969
  2. Armstrong, John M. Coastal zone and shoreland management for Michigan,1973.
  3. Bell, Frederick W. Benefit-cost analysis as applied to commercial fisheries programs. Working paper no. 31, 1969
  4. Bell, Frederick W. Estimation of the economic benefits to fishermen, vessels and society from limited entry to the inshore U.S. northern lobster fishery, 1970
  5. Bradley, Earl H. and John M. Armstrong. A description and analysis of coastal zone and shoreland management programs in the United States. Sea Grant Program,University of Michigan, 1972
  6. Coastal Zone Management Conference. Hearings before the Subcommittee on Oceanography. The Washington, D.C. Conference on the Organization, Utilization, and Implementation of the Coastal Zones of the U.S., including the Great Lakes,1969
  7. Commonwealth Edison Co. 1971 annual report
  8. Controlling tanker pollution: special report. Reprinted from Ocean industry, Nov.,1967
  9. Delogu, Orlando E. Effluent charges: a method of enforcing stream standards. Maine Law Review, Vol. 19, No. 1, 1967
  10. Delogu, Orlando E. Land use control principles applied to offshore coastal waters. Kentucky Law Journal reprints, 1971
  11. Delogu, Orlando E. Planning and law in Maine, Parts 1 and 2. Maine Agricultural Experiment Station Bulletin 653, 1967
  12. Dow, Robert L. and Dana E. Wallace. A method of reducing winter mortalities of quahogs ... in Maine waters. Maine Dept. of Sea and Shore Fisheries Research Bulletin no. 4, 1965
  13. Energy, heavy industry, and the Maine coast: report of the Governor's Task Force, Sept., 1972
  14. Florida Coastal Coordinating Council. Coastal zone management in Florida,1971
  15. Florida Coastal Coordinating Council. General permitting procedures for coastal zone activities in Florida, 1971. (photocopy)
  16. Florida Coastal Coordinating Council. Local coastal zone management: a handbook,n.d.
  17. Florida Coastal Coordinating Council. Newsletter. Various issues,1973-1975
  18. Florida. Dept. of Natural Resources. Coastal Coordinating Council. Recommendations for development activities in Florida's coastal zone, 1973
  19. Florida. Dept. of Natural Resources. Coastal Coordinating Council. Statistical inventory of key biophysical elements in Florida's coastal zone, 1973
  20. Footprints on the sands of time: an evaluation of the Texas seashore: report of the Interim Beach Study Committee, 1970
  21. The future of the marshlands and sea islands of Georgia: a record of a conference... , 1968
  22. Gomez-Ibanez, Jose A. An analysis of the employment impact of constructing a refinery on Sears Island, n.d. (photocopy)
  23. Grand Traverse Bay: a time of choice, recreation, 1972
  24. Gullion, Edmund A., ed. Uses of the seas, 1968
  25. Hall, Millard W. and Otis J. Sproul. Water quality and recreational land use,1971
  26. Henry, Harriet P. Coastal zone management in Maine: a legal perspective, 1973.(Duplicate copy)
  27. Henry, Harriet P. Maine law, aquaculture, and aquaculture potential, n.d. (7duplicate copies)
  28. Hoyt, Elizabeth E. Man and nature in Bristol, 1965
  29. Imhoff, Edgar A. Water resources research interests in the colleges and universities of Maine, 1969
  30. Kalinski, Alexander J. and Robert H. Forste. A survey of New Hampshire water law, July, 1970
  31. Kendall, James. H. Water law: stream low rights in New England and New York State, 1967
  32. Knetsch, Jack L. Federal natural resources development: basic issues in benefit and cost measurement, 1969. (3 copies)
  33. Knight, H. Gary. The law of the sea: documents and notes, 1969
  34. Kusler, Jon A. Regulations for flood plains, 1972
  35. Lacognata, Esther. A legislative history and analysis of the land use regulation law in Maine, 1974
  36. Lacognata, Esther. The role of the states in guiding land use decisions,1974
  37. Land and water for tomorrow: northern Colorado - southeastern Wyoming. Seminar,1967
  38. Land and water resources of the New England-New York region. U.S. Senate Documentno. 14, 85th Congress, 1st Session, 1957
  39. League of Women Voters Education Fund. Land and water for tomorrow: training community leaders: a handbook, n.d.
  40. League of Women Voters of Oregon and Washington. Seminar for community leaders onland and water use on the Pacific Slope in Oregon and Washington, 1967
  41. Legal aspects of public and private water use and management (course readings),1969
  42. Legal control of the environment. Criminal law and urban problems course handbook series No. 21. Practising Law Institute, 1970
  43. Legal control of the environment-2d. Criminal law and urban problems course handbook series No. 22. Practising Law Institute, 1970
  44. Looking at the Vineyard: a visual study for a changing island (photocopy)
  45. McKee, John. Coastal development: cost-benefit models. Reprinted from Maine Townsman, 1969
  46. Maine Audubon Soc. Newsletter. Various issues
  47. The Maine coast: issues considered, a report to the Governor by his Advisory Committee on Coastal Development and Conservation, 1978
  48. Maine. Dept. of Environmental Protection. Protecting your coastal wetlands: acitizen's guide to the wetlands law, n.d.
  49. Maine. Dept. of Environmental Protection. Protecting your lake: a citizen's guide to the Great Ponds Act, n.d.
  50. Maine. Dept. of Inland Fisheries and Game. Analysis and development of an integrated environmental resource data base, 1970
  51. Maine. Dept. of Sea and Shore Fisheries. 27th biennial report, 1970-1972
  52. Maine. Div. Of Sanitary Engineering. Private sewage disposal, n.d.
  53. Maine digest, June 1969
  54. Maine environment: bulletin of the Natural Resources Council of Maine. Variousissues
  55. Maine environmental bulletin. Natural Resources Council of Maine. Various issues,1970-1971
  56. Maine Forest Service. Laws relating to forests, parks, lakes and rivers as amended 1965
  57. Maine Land Use Regulation Commission. Revised statutes of 1964, Title 12 (as amended), 1972
  58. Maine marine resources laws and regulations. Rev. to Oct. 1975. (2 copies)
  59. Maine open water fishing laws, 1968 summary
  60. Maine renewable resources forum, 1973
  61. Maine sea and shore fisheries laws and regulations. Rev. to Oct. 7, 1967; Oct. 1,1969; Sept. 1971. (2 copies)
  62. Maine Soil and Water Conservation Committee. Report to the Governor, 1969
  63. Maine. State Planning Office. Maine coastal development plan: Phase 1 report,1970
  64. Maine. State Planning Office. The Penobscot Bay resource plan, Aug. 1972 + appendix
  65. Maine. Supreme Judicial Court. Appeal in the matter of Maine Clean Fuels, Inc. Brief of appellee, Environmental Improvement Commission, 1971. Vol. I and II
  66. Maine. Supreme Judicial Court. In the matter of Maine Clean Fuels, Inc. Brief for appellant
  67. Maine. Supreme Judicial Court. In the matter of Maine Clean Fuels, Inc. Reply brief for appellant
  68. Maine Water Resources Center. Annual report of activities during fiscal year, 1971
  69. Maine Water Resources Center. Maine stream. Various issues, 1971-1974
  70. Maine Water Resources Center. Newsletter, May 1970
  71. Maine water resources plan: water supply and sewerage facilities analysis, 1969,Vols. 1 and 2
  72. Maine Water Utilities Association. Journal, Jan., 1961
  73. The marine newsletter: reporting marine developments of interest to the Carolinas and Georgia, various issues, 1971-1976
  74. M.I.T. Sea Grant Program. Directory of M.I.T. research projects related to marine resources, ocean utilization and coastal zone development, 1973
  75. M.I.T. Sea Grant Program. Ocean utilization and coastal zone development,1973
  76. M.I.T. Sea Grant Program. Oceans of the world: the last frontier: an annotated introductory bibliography on the law of the sea, 1974
  77. M.I.T. Sea Grant Program. World energy and the oceans: second annual sea grant lecture, 1973
  78. Mass. Dept. of Natural Resources. Massachusetts conservation commission handbook,1968 ed. (4 copies)
  79. Mass. Metropolitan Area Planning Council. Open space and recreation program for metropolitan Boston. Volume 4: Massachusetts open space law, 1969
  80. Matthiessen, George C. A review of oyster culture and the oyster industry in North America. Woods Hole Oceanographic Institution, n.d.
  81. Meade, Robert H. The coastal environment of New England. Woods Hole Oceanographic Institution, 1971
  82. Minnesota. A guide for buying lakeshore, n.d.
  83. Minnesota. Dept. of Natural Resources. Shoreland management: classificationscheme for public waters, 1971
  84. Minnesota. Dept. of Natural Resources. Volunteer, Jan.-Feb., 1973
  85. Mobilizing to use the seas: the report of the President's Task Force on Oceanography, 1970
  86. Montana University Joint Water Resources Research Center. Montana water law problems, 1971
  87. Montana University Joint Water Resources Research Center. Symposium on water law and its relationship to the economic development of Montana's water resources,1971
  88. National Sea Grant Depository. University of Rhode Island. Sea grant newsletter index, 1973
  89. National Sea Grant Depository. University of Rhode Island. Sea grant newsletter index, 1974
  90. National Sea Grant Depository. University of Rhode Island. Sea grant newsletter index, 1975
  91. National Sea Grant Depository. University of Rhode Island. Sea grant publications index, Vol. 1 and 2, 1973
  92. National Sea Grant Depository. University of Rhode Island. Sea grant publications index, Jan.-June 1974
  93. National Sea Grant Depository. University of Rhode Island. Sea grant publications index, Vol. 1 and 2, 1974
  94. National Sea Grant Depository. University of Rhode Island. Sea grant publications index, Vol. 1 and 2, Aug. 1976
  95. National Tuberculosis and Respiratory Disease Assoc. Air pollution primer, 1969
  96. Natural Resources Council of Maine. Oil and the Maine coast: is it worth it?1970
  97. Natural Resources Defense Council. Newsletter, various issues
  98. New England Interstate Water Pollution Control Commission. Annual report,1961
  99. New England Law Institute. Battle for land seminar manual, 1974
  100. New England Marine Resources Information Program. NEMAS information. Various issues, No. 81-86, 1976
  101. New England Marine Resources Information Program. NEMRIP information. Various issues, No. 69-71, 1975
  102. New England Marine Resources Information Program. New England marine resources information. Various issues, No. 1-65, 1969-1974
  103. New England Marine Resources Information Program. Outdoor recreation uses of coastal areas, 1969
  104. New England Marine Resources Information Program. Various pamphlets
  105. New England River Basins Commission and Maine State Planning Office. Management of water and related land resources in the state of Maine, 1975 + summary report
  106. New England River Basins Commission. Regional and national demands on the Maine coastal zone: a report to the Maine State Planning Office, 1971
  107. New England River Basins Commission. Southeastern New England study of water and related land resources: an initial assessment of the deepwater coastal zone,1971
  108. New England River Basins Commission. State coastal management legislation. Staff report; review copy, 1970
  109. New England River Basins Commission. Water, land and change: fiscal year 1969 annual report, 1970?
  110. The New Englander: New England's business magazine. Jan., 1975
  111. O'Connor, Dennis M. Legal aspects of coastal zone management in Escambia and Santa Rosa Counties, Florida, 1972
  112. The oil spill problem. First report of the President's Panel on Oil Spills, n.d.
  113. Offshore mineral resources: a challenge and an opportunity. Second report of the President's Panel on Oil Spills, 1969
  114. Planning and law in Maine. Maine Agricultural Experiment Station. Bulletin 660, August, 1968
  115. Portland Harbor Pollution Abatement Committee. Oil and hazardous materials contingency plan for prevention, containment and cleanup for the state of Maine, 1970
  116. Proceedings: the New England Coastal Zone Management Conference, 1970
  117. Proceedings of the Second New England Coastal Zone Management Conference, 1971. (2 copies)
  118. Proceedings: the New England Conference on River Diversions, 1971
  119. Research Institute of the Gulf of Maine. Directory of marine research facilities and personnel in Maine. 2nd ed., 1971
  120. Rhode Island. Report of the Governor's Committee on the Coastal Zone, 1970. (2copies)
  121. Rhode Island Statewide Planning Program. Program prospectus for the Coastal Resources Management Council, 1971
  122. Schlee, John. Sand and gravel on the continental shelf off the northeastern United States. Geological Survey Circular 602, 1968
  123. Science and the environment. Volume 1: Panel reports of the Commission on Marine Science, Engineering and Resources, 1969
  124. Seattle. Office of Environmental Management. Seattle shoreline inventory,1973
  125. Seminar for community leaders on land and water for tomorrow in Virginia, NorthCarolina, South Carolina: summary of proceedings, 1968
  126. Spilhaus, Athelstan. Bountiful grants from the sea. Saturday Evening Post,Sept./Oct., 1973
  127. Stanley, Daniel J. Atlantic continental shelf and slope of the United States-color of marine sediments. Geological Survey Professional Paper 529-D,1969
  128. Suggested interim guidelines for shoreland zoning and subdivision control, distributed by Shoreland Zoning Project, University of Maine, 1972. (4 copies)
  129. Uchupi, Elazar. Atlantic continental shelf and slope of the United States-physiography. Geological Survey Professional Paper 529-C, 1968
  130. Uchupi, Elazar. Atlantic continental shelf and slope of the United States-shallow structure. Geological Survey Professional Paper 529-I, 1970
  131. U.S. Army. Corps of Engineers. Tropical storm Agnes, 1972
  132. U.S. Army. Corps of Engineers. Water spectrum. Various issues
  133. U.S. Coast Guard. Rules and regulations for artificial islands and fixedstructures on the outer continental shelf, 1968
  134. U.S. Commission on Marine Science, Engineering and Resources. Our nation and thesea: a plan for national action, 1969
  135. U.S. Dept. of State. A constitution for the sea, 1976.
  136. U.S. Dept. of the Interior. Federal Water Pollution Control Administration. The national estuarine pollution study, 1969, Vol. I, II, III
  137. U.S. Dept. of the Interior. Fish and Wildlife Service. National estuary study,1970, Vols. 1-7
  138. U.S. Federal Water Pollution Control Administration. National estuarine pollution study, 1968
  139. U.S. Federal Water Pollution Control Administration. A new era for America's waters, 1967?
  140. U.S. Federal Water Pollution Control Administration. Pollution of the navigable waters of the Penobscot River and Upper Penobscot Bay and their tributaries:conference proceedings, Belfast, Maine, 1967
  141. U.S. Federal Water Pollution Control Administration. A primer on waste water treatment, 1969
  142. U.S. Federal Water Pollution Control Administration. Showdown for water, 1968
  143. U.S. Federal Water Quality Administration. 1969 fish kills caused by pollution,1970
  144. U.S. Fish and Wildlife Service. Maine landings. Various issues, 1967
  145. U.S. Institute for Water Resources. Environmental guidelines for the civil works program of the Corps of Engineers
  146. U.S. NOAA. NOAA, April, 1971
  147. U.S. NOAA. Sea grant newsletter index, 1968-72
  148. U.S. NOAA. Sea grant publications index, 1968-72, Vol. 1 and 2
  149. U.S. Office of Water Resources Research. Legal aspects of water pollution in NewEngland: a bibliography, 1971
  150. U.S. Office of Water Resources Research. Water resources abstracts, 1971
  151. U.S. Office of Water Resources Research. Water resources thesaurus, 1966
  152. U.S. Soil Conservation Service. Soil suitability guide for land use planning inMaine, 1969
  153. U.S. Water Resources Council. Procedures for evaluation of water and related landresource projects, June 1969
  154. University of Maine. Cooperative Extension Service. The nature of water pollution and its relevance to Maine. Bulletin 561. (2 copies)
  155. University of Maine. Shoreland Zoning Project. Municipal guide for shoreland zoning, 1973. (3 copies)
  156. University of Maine. Water Resources Center. Annual report for FY 1969
  157. University of Maine. Water Resources Center. Hydrographic data, 1966-70: Penobscot River, Maine, June, 1971
  158. University of Maine. Water Resources Center. Proceedings and analysis workshop onthe planning research interface, 1969
  159. University of Michigan. Sea Grant Program. Pamphlets
  160. University of Rhode Island. Law of the Sea Institute 1973-1974 annual report
  161. University of Rhode Island. Marine Advisory Service. A report of the 1970 Fisherman's Forum
  162. Vermont interim land capability plan, 1971
  163. Walch, J. Weston. Complete handbook on pollution control, Vol. I and II,1970
  164. Washington. Dept. of Ecology. Final guidelines: Shoreline Management Act of 1971,1972
  165. Washington. Dept. of Ecology. Shoreline management master program, 1973
  166. Washington. Dept. of Natural Resources. The land use allocation plan for state-owned aquatic lands, 1972
  167. Washington. Dept. of Natural Resources. Marine land management in Washington,1973
  168. Wass, Marvin L and Thomas D. Wright. Coastal wetlands of Virginia: interim report to the Governor and General Assembly, 1969 + summary and recommendations
  169. Water is what Maine lives by. Maine Times, July 23, 1971
  170. Wilkes, Daniel. Consideration of anticipatory uses in decisions on coastal development. San Diego Law Review, Vol. 6, no. 3, July 1969
  171. Willis, Mark and Richard Spencer. Timber taxation in the company state:preliminary draft. The Maine pulp and paper industry: study report no. 1, 1971

Joint Action Commission on University Goals and Direction, 1972

  1. Ashby, Eric. Any person, any study: an essay on higher education in the United States, 1971
  2. The fourth revolution: instructional technology in higher education. A report and recommendations by the Carnegie Commission on Higher Education, 1972
  3. Guide posts for the future of the University of Maine: statement of the Trustee ad hoc Academic Planning Committee, 1976
  4. Handlin, Oscar and Mary F. Handlin. The American college and the American culture: socialization as a function of higher education, 1970
  5. Higher education planning for Maine: first operational report from the Higher Education Planning Commission, 1972 + digest
  6. Less time, more options: education beyond high school. A special report and recommendations by the Carnegie Commission on Higher Education, 1971
  7. Priorities for action: final report of the Carnegie Commission on Higher Education, 1973
  8. Report of the President's Committee on the Future University of Massachusetts,1971
  9. Report of the University of Maine at Portland-Gorham to the New England Association of Schools and Colleges, 1972, Vols. I, II, III, IV, V
  10. Report on higher education. U.S. Dept. of Health, Education and Welfare, 1971
  11. University of Maine at Portland-Gorham. Catalog, 1971-1972
  12. The university without walls: a first report, 1972

Court Futures Commission, 1991-1993

  1. ABA blueprint for improving the civil justice system: report of the American Bar Association Working Group on Civil Justice System Proposals, 1992
  2. American Bar Association. Judicial Administration Division. Standards relating to court organization, 1990
  3. As New Hampshire approaches the twenty-first century: the report of the New Hampshire Supreme Court Long-Range Planning Task Force, 1990
  4. Citizens' Commission on the Texas Judicial System. Report and recommendations: into the twenty-first century, 1993
  5. Colorado courts in the twenty-first century: the final report from Vision 2020: Colorado courts of the future, 1992
  6. Commission on Justice in the twenty-first century. "Doing Utah Justice," Final report, 1991
  7. Commission to Study the Future of Maine's Courts. Exploring Maine's future:symposium on court structure. Pros and cons of a unified trial court, 1992. [2 duplicate copies]
  8. Commission to Study the Future of Maine's Courts. Phase I report: a working document of the Commission ... , 1992. [Duplicate copy]
  9. Courts in transition: the report of the Commission on the Future of Virginia's Judicial System, 1989
  10. Courts in transition: the report of the Commission on the Future of Virginia's Judicial System. Executive summary, 1989
  11. Franklin County Futures Lab Task Force. Moving to a preferred future: a reinventing justice action plan, 1995
  12. The future of Arizona Courts: report of the Commission on the Courts, 1989. Maine. Final report of the court jurisdiction study, 1989
  13. Massachusetts. Supreme Judicial Court. Reinventing justice 2022: Report of the Chief Justice's Commission on the Future of the Courts, 1992
  14. Michigan's courts in the 21st century: a report to the Legislature, Governor, and Supreme Court, 1990
  15. Michigan's courts in the 21st century: a report to the Legislature, Governor, and Supreme Court, 1990
  16. Pilchen, Ira. The future and the courts: conducting state court futures activities, 1993
  17. Schultz, Wendy. Reinventing courts for the 21st century: designing a vision process, 1993
  18. State Justice Institute and the American Judicature Society. The Future and the Courts Conference. Alternative futures for the state courts of 2020, 1991
  19. The Vermont courts: challenge for change. Judicial operations management study,1992
  20. The Vermont courts: challenge for change. The defender general, 1992
Title
Guide to the Harriet P. Henry Papers
Status
Box And Folder List Available
Date
April 2005
Description rules
Describing Archives: A Content Standard
Language of description
English
Script of description
Code for uncoded script
Language of description note
Finding aid written in English.

Revision Statements

  • finding aid revision date not supplied: <change><date normal="20040323">2008-09-16</date><item>MS.0779 converted from EAD 1.0 to 2002 by v1to02.xsl (sy2003-10-15).</item></change><change><date normal="2011-06">June 2011</date><item>MS.0779 updated to meet Library of Congress EAD Schema guidelines using AltovaXMLSpy Standard Edition v2010.</item></change>

Repository Details

Part of the Raymond H. Fogler Library Special Collections Repository

Contact:
5729 Raymond H. Fogler Library
University of Maine
Orono ME 04469-5729 United States
207-581-1686