Skip to main content Skip to search results

Showing Names: 401 - 410 of 8208

Annual financial reports, 1934

 File — Box: 39, Folder: 9
Identifier: Sub-Series 4.2
Scope and Contents

Report forms filled out by churches, including value of property, funds and debts, receipts, and expenditures.

Dates: 1934

Annual financial reports, 1937

 File — Box: 39, Folder: 12
Identifier: Sub-Series 4.2
Scope and Contents

Report forms filled out by churches, including value of property, funds and debts, receipts, and expenditures.

Dates: 1937

Annual financial reports, 1938

 File — Box: 39, Folder: 13
Identifier: Sub-Series 4.2
Scope and Contents

Report forms filled out by churches, including value of property, funds and debts, receipts, and expenditures.

Dates: 1938

Annual fund, 1970 - 1996

 File — Box: 37, Folder: 7
Identifier: Sub-Series 3.2
Scope and Contents From the Sub-Series:

Records of the following departments: communications, development, facilities, human resources, information technology and systems, library and archives, nutrition/food services, pastoral care, and patient services. Material includes records, policies, meeting minutes, inventories, services, resources, and publications.

Dates: 1970 - 1996

Annual fund appeals and solicitations, ca. 1940-1994

 File — Box: 4, Folder: 3
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 Includes meeting minutes, historical documents, institutional archive records, correspondence, reports, logs, mailings, financial statements, manuals, tax returns, deeds, publications, handbooks, and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: ca. 1940-1994

Annual meeting, October 1964

 File — Box: 53, Folder: 18
Identifier: Sub-Series 4.2

Annual meeting, October 1965

 File — Box: 53, Folder: 20
Identifier: Sub-Series 4.2
Scope and Contents

Including reports, minutes, financial records, correspondence. Held in Portland.

Dates: October 1965

Annual meeting, October 1960

 File — Box: 58, Folder: 4
Identifier: Series 5
Scope and Contents

Including reports, correspondence, programs.

Dates: October 1960

Annual meeting, October 1961

 File — Box: 58, Folder: 7
Identifier: Series 5

Filter Results

Additional filters:

Type
Archival Object 8047
Digital Record 105
Collection 54
Unprocessed Material 1
Repository 1
 
Subject
Letters 36
Photograph collections 27
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
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
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
Children and peace -- United States 1
Children of the mentally ill 1
∧ less