Skip to main content Skip to search results

Showing Names: 211 - 220 of 8229

Affiliate institution newsletters, 1995 - 2013

 File — Box: 81, Folder: 2
Identifier: Sub-Series 7.1
Scope and Contents

Includes Brighton Medical Center and Spring Harbor Hospital publications.

Dates: 1995 - 2013

Affiliates

 Sub-Series
Identifier: Sub-Series 2.4
Scope and Contents

Regional reports of the Southern Maine Comprehensive Health Association (SMCHA) and records and publications related to the development and administration of MaineHealth.

Dates: 1870 - 2019

Africa conference and material, 1960 - 1963

 File — Box: 48, Folder: 8
Identifier: Sub-Series 2.2
Scope and Contents From the Sub-Series: Material in this subseries dates from the early 1960s through the mid-1980s, and includes Webb’s personal and professional involvement in community and political organizing while at Boston University and during his years in Chicago, D.C., Vermont, and New York. Included are papers of antiwar and protest movements, protest publications and newspapers, records from Webb’s work with Students for a Democratic Society (SDS), and material and publications from his professional and policy work in...
Dates: Other: 1960 - 1963

After J.P. III's death, 1833 - 1874

 File — Box: 44, Folder: 7-8
Identifier: Series 5
Scope and Contents From the Series:

Papers related to the homestead, Pierce Place, in Baldwin, Me., as well as property and businesses of the estate. Also includes documents related to the history of Baldwin, Me., its settlement and local businesses, neighboring towns, and the state of Maine. Documents, ranging from the eighteenth to twentieth century, are not in strict chronological order.

Dates: 1833 - 1874

Agan, Thomas, “The New Hampshire Progressive Movement”

 File — Box: 21, Folder: 5
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

AGM International Council, 1994 - 2002

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

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: Other: 1994 - 2002

AGM International Council, Halifax, 2011

 File — Box: 2, Folder: 11
Identifier: Series 1
Scope and Contents From the Series:

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: Other: 2011

AGM International Council, Iceland, 2012

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

Includes “Iceland Geology: A Field Guide” booklet, photos

Dates: Other: 2012

AGM International Council, Millinocket, 2008

 File — Box: 2, Folder: 8
Identifier: Series 1

AGM International Council, New Brunswick, 2004

 File — Box: 2, Folder: 3
Identifier: Series 1

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