Skip to main content Skip to search results

Showing Names: 431 - 440 of 8228

Annual reports, 1996 - 2001

 File — Box: 4, Folder: 6
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 Includes meeting minutes, historical documents, institutional archive records, correspondence, reports, logs, mailings, financial statements, manuals, tax returns, deeds, publications, handbooks, and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: 1996 - 2001

Annual reports, 2001 - 2012

 File — Box: 1, Folder: 12
Identifier: Series 1
Scope and Contents

Missing reports from 2009 and 2010. Includes long range plan update from May 2005.

Dates: 2001 - 2012

Annual reports, 2013 - 2019

 File — Box: 1, Folder: 13
Identifier: Series 1
Scope and Contents

Includes strategic plan from June 2013.

Dates: 2013 - 2019

Annual reports, 1950

 File — Box: 50, Folder: 2
Identifier: Sub-Series 4.2

Annual reports, 1952

 File — Box: 50, Folder: 10
Identifier: Sub-Series 4.2
Scope and Contents

Typescript reports, correspondence, financial records, Executive Board minutes.

Dates: 1952

Annual reports, compilation by archives, 1995

 File — Box: 44, Folder: 3-4
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: 1995

Annual session programs, 1902 - 1924

 File — Box: 37, Folder: 1
Identifier: Sub-Series 4.2
Scope and Contents

See Oversized folder for 1918 convention in Dexter broadside.

Dates: 1902 - 1924

Anthony Barclay Report, Part I (formal introduction of the British case), to carry into effect the 6th and 7th Articles of the Treaty of Ghent. A draft , 1827

 File — Box: 2, Folder: 12
Scope and Contents From the Collection: This collection consists of letters, deeds, field notes, and maps between the individuals associated with determining the boundaries between British Canada and the United States, including commissioners and their agents and surveyors in the field who were mapping the areas in dispute; particularly the area of the true St. Croix River, Grand Manan and Passamaquoddy Bay, the St. John River, the northern waters of the Connecticut River, the Great Lakes west to Lake of the Woods in Ontario. ...
Dates: 1827

Anthony Barclay Report, Part II (Regarding a constant rule for determining the boundary) and Part III (the British interpretation of the phrase “the middle of the river”) to carry into effect the 6th and 7th Articles of the Treaty of Ghent. A draft , 1827

 File — Box: 2, Folder: 13
Scope and Contents From the Collection: This collection consists of letters, deeds, field notes, and maps between the individuals associated with determining the boundaries between British Canada and the United States, including commissioners and their agents and surveyors in the field who were mapping the areas in dispute; particularly the area of the true St. Croix River, Grand Manan and Passamaquoddy Bay, the St. John River, the northern waters of the Connecticut River, the Great Lakes west to Lake of the Woods in Ontario. ...
Dates: 1827

Anthony Barclay Report, Part [IV] (examining the claims of the United States agent) to carry into effect the 6th and 7th Articles of the Treaty of Ghent. A draft , 1827

 File — Box: 2, Folder: 15
Scope and Contents From the Collection: This collection consists of letters, deeds, field notes, and maps between the individuals associated with determining the boundaries between British Canada and the United States, including commissioners and their agents and surveyors in the field who were mapping the areas in dispute; particularly the area of the true St. Croix River, Grand Manan and Passamaquoddy Bay, the St. John River, the northern waters of the Connecticut River, the Great Lakes west to Lake of the Woods in Ontario. ...
Dates: 1827

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