Skip to main content Skip to search results

Showing Names: 411 - 420 of 8208

Annual meeting, October 2, 1965

 File — Box: 58, Folder: 20
Identifier: Series 5
Scope and Contents

Held at First Parish Church in Portland. Including minutes, legislative document regarding consolidation (No. 1411), and financial records.

Dates: October 2, 1965

Annual meeting, 1969 - 1976

 File — Box: 63, Folder: 4
Identifier: Series 6

Annual meeting minutes, 1966 - 1976

 File — Box: 62, Folder: 5
Identifier: Series 6
Scope and Contents From the Series:

In the early records there may be some overlap with recent boxes of Universalist and Unitarian records.

Dates: 1966 - 1976

Annual meeting packet, 1963

 File — Box: 53, Folder: 13
Identifier: Sub-Series 4.2

Annual meeting packets, 1970 - 1975

 File — Box: 63, Folder: 6
Identifier: Series 6

Annual meeting packets, 1976 - 1979

 File — Box: 64, Folder: 4
Identifier: Series 6

Annual meeting packets and minutes, 1962 - 1965

 File — Box: 59, Folder: 7
Identifier: Series 6
Scope and Contents From the Series:

In the early records there may be some overlap with recent boxes of Universalist and Unitarian records.

Dates: 1962 - 1965

Annual meetings, 1953 - 1961

 File — Box: 56, Folder: 10
Identifier: Series 5

Annual Register of Maine, 1856 - 1916

 File — Box: 1, Folder: 2
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: Other: 1856 - 1916

Annual Register of Maine, 1880 - 1929

 File — Box: 1, Folder: 3
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: Other: 1880 - 1929

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