Skip to main content Skip to search results

Showing Names: 8101 - 8110 of 8229

White cap, Maine General yearbook, 1938

 File — Box: 2, Folder: 4
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1938

Wide view of houses with hills beyond

 File — Box: 1, Folder: 5
Scope and Contents

Glass plate negative and photograph.

Dates: ca. 1890s

Widows, ca. 1991

 File — Box: 10, Folder: 16
Identifier: Series 3
Scope and Contents

Photocopy of paper presented by Lisa Wilson, "'Lady long for it': widows in early American fiction," as well as related manuscript notes by Laurie Kahn-Leavitt.

Dates: ca. 1991

Wilder, Phillips S. Jr., “Maine Politics”

 File — Box: 23, Folder: 4-5
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: 1820 - 2004

Wilder, Phillips S. Jr., “Maine Politics” excerpts and related material

 File — Box: 23, Folder: 6
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: 1820 - 2004

Wilkinson residence, 1998

 File — Case: 39-D, Folder: 2
Identifier: Series 5
Scope and Contents

See Maine Memory Network record 111465.

Dates: 1998

Will, 1866 and 1873

 File — Box: 10A, Folder: 41
Identifier: Sub-Series 3.3
Scope and Contents From the Sub-Series:

Correspondence, including with brother Josiah Pierce and sister Sarah Pierce Gooch, as well as documents.

Dates: 1866 and 1873

Will, March 18, 1875

 File — Box: 18, Folder: 25
Identifier: Sub-Series 3.5
Scope and Contents From the Sub-Series:

Correspondence organized chronologically, mostly with Hannah Pierce (sister); includes papers of Ira Crocker (husband).

Dates: March 18, 1875

Will, 1927

 File — Box: 26, Folder: 2
Identifier: Sub-Series 3.11
Scope and Contents From the Sub-Series:

Correspondence organized chronologically; research notes for intended book Courageous Advocacy (Box 25/Folders 21-25); wills and addresses given.

Dates: 1927

Will C. Macfarlane, 1912-1918 and 1932

 File — Box: 2, Folder: 19
Identifier: Sub-Series 3.1
Scope and Contents

City's first municipal organist. Notebook includes news clippings, photographs, publicity material, and programs.

Dates: 1912-1918 and 1932

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