Box 2
Container
Contains 6 Results:
Subscription book, 1871 - 1895
File — Box: 2, Folder: 1
Identifier: Pages 84-104
Scope and Content note
From the Collection:
Directors' records, reports, subscription books, deeds and real estate papers and correspondence.
Dates:
1871 - 1895
Found in:
Maine Historical Society
/
Portland Fraternity papers
Subscription book, 1904 - 1921
File — Box: 2, Folder: 2
Identifier: Pages 105-113
Scope and Content note
From the Collection:
Directors' records, reports, subscription books, deeds and real estate papers and correspondence.
Dates:
1904 - 1921
Found in:
Maine Historical Society
/
Portland Fraternity papers
Deeds, 1857 - 1912
File — Box: 2, Folder: 3
Identifier: Pages 114-136
Scope and Content note
From the Collection:
Directors' records, reports, subscription books, deeds and real estate papers and correspondence.
Dates:
1857 - 1912
Found in:
Maine Historical Society
/
Portland Fraternity papers
Miscellaneous real estate papers
File — Box: 2, Folder: 4
Identifier: Pages 136-149
Scope and Content note
From the Collection:
Directors' records, reports, subscription books, deeds and real estate papers and correspondence.
Dates:
1870 - 1923
Found in:
Maine Historical Society
/
Portland Fraternity papers
Requests, 1892 - 1911
File — Box: 2, Folder: 5
Identifier: Pages 149-157
Scope and Content note
From the Collection:
Directors' records, reports, subscription books, deeds and real estate papers and correspondence.
Dates:
1892 - 1911
Found in:
Maine Historical Society
/
Portland Fraternity papers
Miscellaneous bills and receipts, 1897 - 1908
File — Box: 2, Folder: 6
Identifier: Pages 158-173
Scope and Content note
From the Collection:
Directors' records, reports, subscription books, deeds and real estate papers and correspondence.
Dates:
1897 - 1908
Found in:
Maine Historical Society
/
Portland Fraternity papers