Skip to main content Skip to search results

Showing Names: 8211 - 8220 of 8229

Y2K compliant card review

 File — Box: 17
Identifier: Sub-Series 4.2

Yarmouth - First Universalist Church, 1943 - 1979

 File — Box: 19, Folder: 17
Identifier: Series 1
Scope and Contents

Bulletins, reports, newspaper clippings, typescript (“A brief biography of Vincent Brown Silliman”), correspondence (including Kenneth Hawkes, Henry Rogers, Elizabeth Silliman, Gordon Wentworth, Robert Wolf, Joan Goodwin, Isabel Coburn).

Dates: 1943 - 1979

Year book of the Universalist Church of Maine and its auxiliary bodies, 1954 - 1955

 File — Box: 51, Folder: 10
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: 1954 - 1955

Year book of the Universalist Church of Maine and its auxiliary bodies, 1956 - 1957

 File — Box: 52, Folder: 7
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: 1956 - 1957

Year book of the Universalist Church of Maine and its auxiliary bodies, 1957 - 1958

 File — Box: 52, Folder: 10
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: 1957 - 1958

Year book of the Universalist Church of Maine and its auxiliary bodies, 1958 - 1959

 File — Box: 52, Folder: 11
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: 1958 - 1959

Year book of The Universalist Church of Maine and its auxiliary bodies, 1949 - 1950

 File — Box: 46, Folder: 17
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: 1949 - 1950

Yearbook, 1951

 File — Box: 50, Folder: 5
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: 1951

Yearbook, 1952

 File — Box: 50, Folder: 11
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: 1952

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