Skip to main content Skip to search results

Showing Names: 8071 - 8080 of 8229

Weekly newsletter, 1962

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

Published reports regarding cord deliveries, company activities, labor distribution, and weather data for prior week.

Dates: 1962

Weeks/Eaton malpractice scrapbook, 1874

 File — Box: 88, Folder: 2
Identifier: Series 8
Scope and Contents

Photocopy only; no original found.

Dates: 1874

Wegener/Cutler residence, 1994

 File — Case: 39-D, Folder: 4
Identifier: Series 5
Scope and Contents

See Maine Memory Network record 111489.

Dates: 1994

Weir residence, 2010

 File — Box: 8, Folder: 6
Identifier: Sub-Series 2.1
Note

AIA New England, AIA Maine; includes photos

Dates: Other: 2010

Weir residence, 2004 - 2008

 File — Box: 5, Folder: 11
Identifier: Series 1
Scope and Contents From the Series: Contains records related to the administration of Wilson’s firm and project master files for many of her commissions. Project files include contracts, correspondence, filed reports, sketches, drawings, financial statements and billing material, and photographs. Series also includes bound project proposals and project manuals containing building specifications and schedules for select commissions. Material is arranged alphabetically.Note: Oversize drawings of standard details have...
Dates: Other: 2004 - 2008

Weir residence, 2006 - 2007

 File — Case: 39-D, Folder: 3
Identifier: Series 5
Scope and Contents

See Maine Memory Network record 111485.

Dates: 2006 - 2007

Weir residence, 2004 - 2008

 File — Box: 18, Folder: 6
Identifier: Sub-Series 4.1
Scope and Contents From the Sub-Series:

Photographer correspondence, contracts, and photographic prints, as well as project slides organized by commission.

Dates: Other: 2004 - 2008

Welch residence, 1955 - 2009

 File — Case: 39-C, Folder: 4
Identifier: Series 5
Scope and Contents

See Maine Memory Network record 111458.

Dates: 1955 - 2009

Welch residence, 2008 - 2010

 File — Box: 6, Folder: 1
Identifier: Series 1
Note

Includes photos

Dates: Other: 2008 - 2010

West Paris - First Universalist Church, ca. 1918, 1954-1969

 File — Box: 19, Folder: 10
Identifier: Series 1
Scope and Contents

Reports, prospectus, bulletins, forms, manuscript notes (Dwight Ball), correspondence (including Darrell Repp, Martha Day, Kenneth Hawkes, Brainard Gibbons, Walter Kellison, Earle Dolphin, Milton McGorrill, Bonnie Scott, Leon Fay, Robert Lawson, Daniel Weck, Burton Whitman, Stanley Rawson, Bernice Easter, Robert Sterling, Stanley Cram, Esther Davis, Robert Sallies, Vance Frank). The church was founded in 1869.

Dates: ca. 1918, 1954-1969

Filter Results

Additional filters:

Type
Archival Object 8066
Digital Record 105
Collection 56
Unprocessed Material 1
Repository 1
 
Subject
Letters 37
Photograph collections 29
Clippings (Books, newspapers, etc.) 14
Financial records 13
Architectural drawing 12
∨ more
Account books 7
Diaries 7
Photography -- Negatives 7
Scrapbooks 7
Slides (Photography) 7
Business records 6
Deeds 6
Photograph albums 5
Legal documents 4
Maps 4
Daybooks 3
Tintype 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
Video recordings 2
Weddings -- Maine -- Portland 2
Abbot (Me.) 1
Abenaki Indians 1
Accounts 1
Agreements 1
Agriculture -- Maine 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
∧ less