Skip to main content Skip to search results

Showing Names: 421 - 430 of 8228

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

Annual report, March 1, 1879

 File — Box: 45, Folder: 17
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: March 1, 1879

Annual reporter, 1960

 File — Box: 53, Folder: 2
Identifier: Sub-Series 4.2
Scope and Contents From the Sub-Series:

Series boxes contain reports and administrative records organized chronologically. Some of the church reports include financial information, and some don’t. Separate forms with financial information only can be found in financial record boxes (Boxes 39, 47, 48, and 49).

Note that the Universalists and Unitarians merged in 1961. The records in Box 53 are mostly for the Universalist church in Maine (see Boxes 59-64 for Northeast District).

Dates: 1960

Annual reporter, 1961

 File — Box: 53, Folder: 9
Identifier: Sub-Series 4.2
Scope and Contents From the Sub-Series:

Series boxes contain reports and administrative records organized chronologically. Some of the church reports include financial information, and some don’t. Separate forms with financial information only can be found in financial record boxes (Boxes 39, 47, 48, and 49).

Note that the Universalists and Unitarians merged in 1961. The records in Box 53 are mostly for the Universalist church in Maine (see Boxes 59-64 for Northeast District).

Dates: 1961

Annual reports, 1992 - 1996

 File — Box: 4, Folder: 5
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: 1992 - 1996

Filter Results

Additional filters:

Type
Archival Object 8066
Digital Record 105
Collection 55
Unprocessed Material 1
Repository 1
 
Subject
Letters 37
Photograph collections 28
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
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
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
∧ less