Skip to main content Skip to search results

Showing Names: 151 - 160 of 8228

Acts 3:19

 File — Box: 26, Folder: 1
Identifier: Series 3

Acts 3:21, 1892

 File — Box: 26, Folder: 2
Identifier: Series 3
Scope and Contents From the Series:

These manuscript sermons were not in any particular order but are now arranged by number first, by Bible verse(s), by title, etc. Some also include which hymns were sung and scriptures read. Some note where and when the sermon was preached (if in Maine noted below). See Box 32, Folder 8 for a letter from C. L. Waite.

Dates: 1892

Acts 10:28

 File — Box: 26, Folder: 3
Identifier: Series 3
Scope and Contents

Includes a list (1904) of churches (preached in?): Brunswick, Yarmouth, Westbrook, Woodfords, Deering, Gray, Rumford Point, Norway, South Paris, Dexter, South Windham, North Jay, Gardiner, Rockland, Lewiston, Rumford, Readfield, Livermore Falls, South Portland.

Dates: 1871 - 1995

Acts and resolves, 1820 - 1829

 File — Box: 24, Folder: 10
Identifier: Sub-Series 1.2
Scope and Contents From the Sub-Series:

The files in this subseries are organized into groups by era: statehood to Civil War (1820-1860), Civil War (1861-1865), the Gilded Age (1866-1893), and the Progressive Era (1893-1920), which includes the women’s suffrage movement. Within each group are subject files, generally arranged chronologically.

Dates: Other: 1820 - 1829

Acts and resolves index

 File — Box: 1, Folder: 1
Identifier: Sub-Series 1.1
Scope and Contents From the Sub-Series:

The files in this subseries are grouped into the following subjects, in order: general, biography, population, state government, governors’ addresses, city and county government, voting and elections, tax policies and alternatives, infrastructure, industries, manufacturing, energy, utilities, agriculture, education, Canadian Maritime provinces, and theses by various authors on relevant subjects.

Dates: 1820 - 2004

Acts of incorporation, 1961 - 1965

 File — Box: 53, Folder: 10
Identifier: Sub-Series 4.2
Scope and Contents

Including typescripts, correspondence, legislative documents.

Dates: 1961 - 1965

Adam P. Leighton, MD, 1913 - 1957

 File — Box: 57, Folder: 15-16
Identifier: Sub-Series 4.3
Scope and Contents

Folders 1 and 2 of 4; see also Box 58. To view architectural drawings of Leighton family residence, see 34-E-1-01, as inventoried in sub-series 2.3.

Dates: 1913 - 1957

Adam P. Leighton, MD, 1913 - 1957

 File — Box: 58, Folder: 1-1a
Identifier: Sub-Series 4.3
Scope and Contents

Folders 3 and 4 of 4; see also Box 57. Folder 4 contains the Harvard Dental College class notes of his brother, Carl B. Leighton.

Dates: 1913 - 1957

Adam P. Leighton residence

 File — Case: 34-E, Folder: 1, Folder: 01
Identifier: Sub-Series 2.3
Scope and Contents

Architectural drawings; see also Maine Memory Network record 135757.

Dates: 1870 - 2019

Adams St. neighborhood

 File — Box: 1, Folder: 3
Scope and Content note From the Collection:

Total of 100 glass plate negatives in two photo boxes, divided into Series 100-700; contact sheets; scans on a CD; and detailed notes from the donor. Includes images of Moosehead Lake, fishing, ice fishing, shooting, Adams St. neighborhood, houses, interiors, homes, portraits, people, and animals.

Dates: ca. 1890s

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