Skip to main content Skip to search results

Showing Names: 181 - 190 of 8229

Administration, 1899 - 1980

 Series
Identifier: Series 1
Scope and Contents

Organizational and operational records. Includes a case history of the company, memos, newsletters, and manuals reflecting activities and operations of the company, and extensive equipment and supply inventories.

Dates: 1899 - 1980

Administration, 1904 - 2014

 Series
Identifier: Series 1
Scope and Contents

Series includes records and meeting minutes of congregation’s board of directors, financial and fundraising material, and facilities records and architectural drawings.

Dates: 1904 - 2014

Administrative records, 1977 - 2020

 Series
Identifier: Series 1
Scope and Contents Contains records related to the administration of Wilson’s firm and project master files for many of her commissions. Project files include contracts, correspondence, filed reports, sketches, drawings, financial statements and billing material, and photographs. Series also includes bound project proposals and project manuals containing building specifications and schedules for select commissions. Material is arranged alphabetically.Note: Oversize drawings of standard details have...
Dates: 1977 - 2020

Administrative records, 1946 - 1999

 Series
Identifier: Series 1
Scope and Content note From the Collection:

The collection contains material related to the managing of Mt. Sinai, including administrative records and correspondence between families of the interred and the synagogues relating to cost and grounds maintenance.

Dates: 1946 - 1999

Administrative records, 1944 - 1985

 File — Box: 6, Folder: 21
Identifier: Series 2
Scope and Contents

Includes personnel lists, employee handbooks, organizational charts, by-laws, policies, and legal agreements.

Dates: 1944 - 1985

Administrative records, 1994 - 2021

 Series
Identifier: Series 1
Scope and Contents

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: 1994 - 2021

Administrative residency, student studies, 1972 - 1973

 File — Box: 70, Folder: 8
Identifier: Sub-Series 5.2
Scope and Contents From the Sub-Series:

Program records for medical schools, residencies, house staff officers, health professions training, and continuing education. Records include reports, publications, finances, and alumni material.

Dates: 1972 - 1973

Administrative residency, student studies, 1973 - 1974

 File — Box: 71, Folder: 1
Identifier: Sub-Series 5.2
Scope and Contents From the Sub-Series:

Program records for medical schools, residencies, house staff officers, health professions training, and continuing education. Records include reports, publications, finances, and alumni material.

Dates: 1973 - 1974

Administrative residency, student studies, 1975

 File — Box: 71, Folder: 2
Identifier: Sub-Series 5.2
Scope and Contents From the Sub-Series:

Program records for medical schools, residencies, house staff officers, health professions training, and continuing education. Records include reports, publications, finances, and alumni material.

Dates: 1975

Admissions criteria and intake documents, 2009 - 2011

 File — Box: 8, Folder: 1
Identifier: Series 1
Scope and Contents From the Series: Contains records related to the administration of Opportunity Farm, including its governance, development, fundraising, financial, and operational activities. Includes meeting minutes, historical documents, institutional archive records, correspondence, reports, logs, mailings, financial statements, manuals, tax returns, deeds, publications, handbooks, and architectural drawings. These documents reflect the Farm’s development and history, its management, fundraising, financial stewardship,...
Dates: 2009 - 2011

Filter Results

Additional filters:

Type
Archival Object 8066
Digital Record 105
Collection 56
Unprocessed Material 1
Repository 1
 
Subject
Letters 37
Photograph collections 29
Clippings (Books, newspapers, etc.) 14
Financial records 13
Architectural drawing 12
∨ more
Account books 7
Diaries 7
Photography -- Negatives 7
Scrapbooks 7
Slides (Photography) 7
Business records 6
Deeds 6
Photograph albums 5
Legal documents 4
Maps 4
Daybooks 3
Tintype 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
Video recordings 2
Weddings -- Maine -- Portland 2
Abbot (Me.) 1
Abenaki Indians 1
Accounts 1
Agreements 1
Agriculture -- Maine 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
∧ less