Skip to main content Skip to search results

Showing Names: 231 - 240 of 8229

AGM Maine Chapter, Bangor, 1997

 File — Box: 3, Folder: 2
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: 1997

AGM Maine Chapter, Holden, 1999

 File — Box: 3, Folder: 3
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: 1999

AGM Maine Chapter, Millinocket, 2014

 File — Box: 4, Folder: 2
Identifier: Series 1

AGM Maine Chapter, Presque Isle, 2000 - 2001

 File — Box: 3, Folder: 4
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: 2000 - 2001

AGM Maine Chapter, Presque Isle, 2002 - 2003

 File — Box: 3, Folder: 5
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: 2002 - 2003

AGM Maine Chapter, Presque Isle, 2004

 File — Box: 3, Folder: 6
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: 2004

AGM Maine Chapter, Presque Isle & Shin Pond, 2015 - 2019

 File — Box: 4, Folder: 3
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: 2015 - 2019

AGM Maine Chapter, Shin Pond, 2005

 File — Box: 3, Folder: 7
Identifier: Series 1

AGM Maine Chapter, Shin Pond, 2006

 File — Box: 3, Folder: 8
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: 2006

AGM Maine Chapter, Shin Pond, 2007 - 2009

 File — Box: 3, Folder: 9
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: 2007 - 2009

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