Skip to main content Skip to search results

Showing Names: 141 - 150 of 8228

ACL correspondence, 1909 - 1912

 File — Box: 69, Folder: 10
Identifier: Series 5
Scope and Contents

Letters to her father, J. Wilbur Chapman, and her siblings, Bertha and Wilbur.

Dates: 1909 - 1912

ACL Ethel Walker School material, 1962 - 1966

 File — Box: 64, Folder: 4
Identifier: Sub-Series 4.1
Scope and Contents From the Sub-Series:

Correspondence, personal papers, diaries, and property records of ACL and FEL, both prior to and during their marriage. Included are childhood papers of ALM originally housed with these papers. Material is arranged by creator and type.

Dates: 1962 - 1966

ACL & FEL diplomas and photographs, 1908 - 1944

 File — Box: 88, Folder: 3
Identifier: Sub-Series 6.3
Scope and Contents

Includes ACL's Daughters of the American Revolution certificates; FEL's diplomas, war service certificate, portraits, and signed photographs from his "famous signatures" collection (see also Box 64/Folder 6).

Dates: 1908 - 1944

ACL photo album, 1910 - 1926

 File — Box: 86, Folder: 2
Identifier: Sub-Series 6.2
Scope and Contents From the Sub-Series:

Photo print booklets and photo albums created by and for WAM, ALM, and the Chapman family. Arranged by creator and size.

Dates: 1910 - 1926

ACL wedding and family, 1912 - 1937

 File — Box: 64, Folder: 2
Identifier: Sub-Series 4.1
Scope and Contents

Includes wedding material and family silhouettes.

Dates: 1912 - 1937

Action of incorporation, 1868

 File — Box: 140
Identifier: Sub-Series 11.3

Activities of Preacher Cobb, n.d.

 File — Box: 52, Folder: 21
Identifier: Sub-Series 4.2
Scope and Contents

Manuscript historical in nature – original folder headings retained.

Dates: n.d.

Acton, Mass., gunpowder mills, 19th-20th, 1975

 File — Box: 2, Folder: 10
Identifier: Series 1
Scope and Contents

American Powder mills, general industry. Correspondence, photocopies of articles and map.

Dates: 19th-20th, 1975

Actors and actresses, 1993 - 1994

 File — Box: 17, Folder: 4
Identifier: Series 4
Scope and Contents

Printed material, correspondence, manuscript notes, magazine article, photographs.

Dates: 1993 - 1994

Actors Theatre of Maine, 1992 - 1993

 File — Box: 17, Folder: 4a
Identifier: Series 4
Scope and Contents From the Series:

Production material includes: versions of the script from 1993 (Box 13), 1994 (Box 14), and 1993-1994 (Box 15); scholars consulted (Box 16; see also Box 8); casting, location, and wardrobe material from 1993-1995 (Box 17); music and dance, 1992-1996 (Box 18); filming and related material, 1993-1996 (Box 19); production documents (Box 20); story cards (Box 20a); and internships, commentary, and feedback (Box 21).

See also Series 6 for photographs related to production.

Dates: 1992 - 1993

Filter Results

Additional filters:

Type
Archival Object 8066
Digital Record 105
Collection 55
Unprocessed Material 1
Repository 1
 
Subject
Letters 37
Photograph collections 28
Clippings (Books, newspapers, etc.) 14
Financial records 13
Architectural drawing 12
∨ more
Account books 7
Photography -- Negatives 7
Scrapbooks 7
Slides (Photography) 7
Business records 6
Deeds 6
Diaries 6
Photograph albums 5
Legal documents 4
Maps 4
Daybooks 3
United States -- History -- Civil War, 1861-1865 -- Personal narratives 3
Camps -- Maine -- Photographs 2
Christmas -- Maine -- Portland 2
Drawing 2
Estate records 2
Guest books 2
Hooked rug industry -- Maine 2
Hooking -- Maine 2
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Land surveys 2
Love-letters 2
Maine -- History -- Sources 2
Moosehead Lake (Me.) -- Photographs 2
Newspapers 2
Nursing schools -- Maine -- Portland 2
Peace movements -- United States 2
Penobscot Nation 2
Pews and pew rights 2
Real property -- Maine 2
Rugs, Hooked -- Maine -- History -- 20th century 2
Rugs, Hooked -- Maine 2
Rugs, Hooked -- Maine -- History -- 19th century 2
Scores 2
Sermons 2
Tintype 2
Video recordings 2
Weddings -- Maine -- Portland 2
Abbot (Me.) 1
Abenaki Indians 1
Accounts 1
Agreements 1
American Red Cross 1
Andover (Me.) 1
Annual reports 1
Appalachian Mountains 1
Architalx design lecture series 1
Architects -- Maine 1
Architecture, Domestic -- Designs and plans 1
Architecture, Domestic -- Maine 1
Architecture, Domestic -- United States 1
Architecture, Modern -- 20th century 1
Arctic regions -- Discovery and exploration 1
Aroostook War, 1839. 1
Art historians as collectors -- United States 1
At-risk youth -- Maine 1
Audiocassettes 1
Augusta, Maine 1
Baldwin (Me.) -- Biography 1
Baldwin (Me.) -- Genealogy 1
Baldwin (Me.) -- History 1
Baxter State Park (Me.) -- Maps 1
Book clubs (Discussion groups) -- Maine -- Portland 1
Book collectors -- Maine 1
Book industries and trade 1
Boston University -- Students 1
Botanists -- Maine -- Wiscasset 1
Bounties, Military -- Maine 1
Bowdoin College -- Faculty 1
Bridges -- Maine -- History 1
Broadcasting -- Maine -- Correspondence 1
Broadsides 1
Business enterprises -- Maine -- Aroostook County 1
Business enterprises -- Maine -- Caratunk 1
Business enterprises -- Maine -- Houlton 1
Business enterprises -- Maine -- Mattawamkeag 1
Business enterprises -- Maine -- Portland 1
Businessmen -- Maine -- Houlton 1
Businessmen -- Maine -- Caratunk 1
Butterflies -- Collectors and collecting -- Maine 1
Cabinetmakers -- Maine -- Newport 1
Calendars 1
Cambridge (Mass.) 1
Camping -- Maine 1
Canals -- Maine -- History 1
Canoe camping -- Maine 1
Catholic schools -- Maine -- Correspondence 1
Catholic schools -- United States -- Correspondence 1
Cemeteries -- Maine -- Portland 1
Charities, Medical -- Maine -- Portland 1
Children -- Hospitals -- Maine -- Portland 1
Children -- Institutional care -- Maine -- New Gloucester 1
Children and peace -- Maine 1
∧ less