Skip to main content Skip to search results

Showing Names: 441 - 450 of 8228

Anthony Barclay Report, Parts IV and [V] (gathered in the 4th, 5th and “6th Piece[s] and concerning the boundary to be established in the area of Lake Superior, Lac La Pluie, Long Lake, the St. Louis River and the Lake of the Woods) to carry into effect the 6th and 7th Articles of the Treaty of Ghent. A draft , 1827

 File — Box: 2, Folder: 14
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

Antiques articles, hooked rugs, 1912 - 2011

 File — Box: 1, Folder: 15
Identifier: Series 2
Scope and Contents

Collection of articles published in Antiques. Authors include William Winthrop Kent, Anna M. Laise Phillips, Marius Barbeau, Elizabeth Waugh, Leonard Burbank, Louise Karr, Anne R. Congdon, Estelle M. N. Harris, Mabel C. Osborne, John Ramsey, Gertrude DeWager, and Jane Bianco.

Dates: 1912 - 2011

Antiquity of men, ca. 1880s

 File — Box: 26, Folder: 13
Identifier: Series 3
Scope and Contents

Also includes follow-up sermon.

Dates: ca. 1880s

Appalachian Long Distance Hikers Association Directories, 2002 - 2004

 File — Box: 18, Folder: 6
Identifier: Series 4
Scope and Contents From the Series: Contains records documenting the development of international chapters and trail networks; material related to the creation and maintenance of the trail through Maine such as lease agreements, inspections, and correspondence; maps and reports detailing the route; architectural drawings for trail lean-tos; and records related to other U.S. trail associations. Some material in French. Note: Maps are housed in map folders with other MHS maps; see Separated Material below for a full...
Dates: Other: 2002 - 2004

Appalachian Long Distance Hikers Association Directories, 2007 - 2012

 File — Box: 18, Folder: 6a
Identifier: Series 4
Scope and Contents From the Series: Contains records documenting the development of international chapters and trail networks; material related to the creation and maintenance of the trail through Maine such as lease agreements, inspections, and correspondence; maps and reports detailing the route; architectural drawings for trail lean-tos; and records related to other U.S. trail associations. Some material in French. Note: Maps are housed in map folders with other MHS maps; see Separated Material below for a full...
Dates: Other: 2007 - 2012

Appalachian Long Distance Hikers Association Newsletters, 2000 - 2006

 File — Box: 18, Folder: 7
Identifier: Series 4
Note

The Long Distance Hiker

Dates: Other: 2000 - 2006

Appalachian Long Distance Hikers Association Newsletters, 2007 - 2013

 File — Box: 18, Folder: 7a
Identifier: Series 4
Note

The Long Distance Hiker

Dates: Other: 2007 - 2013

Appalachian Long Distance Hikers Association Records, 1999 - 2011

 File — Box: 18, Folder: 5
Identifier: Series 4
Note

Includes ALDHA Annual Gathering records

Dates: Other: 1999 - 2011

Appalachian Mountain Club, 1995 - 2000

 File — Box: 18a, Folder: 8
Identifier: Series 4
Scope and Contents From the Series: Contains records documenting the development of international chapters and trail networks; material related to the creation and maintenance of the trail through Maine such as lease agreements, inspections, and correspondence; maps and reports detailing the route; architectural drawings for trail lean-tos; and records related to other U.S. trail associations. Some material in French. Note: Maps are housed in map folders with other MHS maps; see Separated Material below for a full...
Dates: Other: 1995 - 2000

Appalachian Trail Conference material, 1994 - 2003

 File — Box: 18a, Folder: 9
Identifier: Series 4
Note

Includes The Register: A Stewardship Newsletter for the Appalachian Trail, Appalachian Trailway News, and Appalachian Trail Days 2002 material

Dates: Other: 1994 - 2003

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