Skip to main content
Skip to search results
Toggle Navigation
Home
Browse
Repositories
Collections
Digital Objects
Accessions
Subjects
Agents
Classifications
Search The Archives
Showing Agents: 211 - 240 of 3529
←
Previous
3
4
5
6
7
8
9
10
11
12
...
118
Next
→
Sort by:
Title (ascending)
Title (descending)
Bartlett, W.H. (William Henry), 1809-1854
Person
Baskahegan Dam Company
Organization
Bassett family
Family
Bassimir, Anja-Maria
Person
Batchelder, Jacqueline J. (Jackie)
Person
Batchelder, Samuel, active 1841
Person
Batchelor family
Family
Bates, Arlo, Mrs.
Person
Bates, Clara, circa 1853-
Person
Bates College (Lewiston, Me.)
Organization
Bates, Samuel P., -2012
Person
Bath Bank (Bath, Me.)
Organization
Bath Centennial Committee (Bath, Me.)
Organization
Bath Gas & Electric Company (Me.)
Organization
Bath High School (Bath, Me.)
Organization
Bath Iron Works
Organization
Baumann, Eunice Nelson, 1915-2004
Person
Dates:
Existence: 1915 - 2004
Baxter, Elizabeth Sweetser
Person
Baxter, Hartley C.
Person
Baxter Park Wilderness Fund Trust
Organization
Baxter, Percival Proctor, 1876-1969
Person
Dates:
Existence: 1876-11-22 - 1969
Baycrest (Harborside, Me.)
Organization
Beal, George Lafayette, 1825-1896
Person
Dates:
Existence: 1825 - 1896
Beal, J. Frank
Person
Beall, Morris H.
Person
Bean, Bernice S.
Person
Bean, Byron
Person
Bean, John S.
Person
Bean, Nelson
Person
Bean, Paul Leonard
Person
←
Previous
3
4
5
6
7
8
9
10
11
12
...
118
Next
→
Filtered By
Repository: Raymond H. Fogler Library Special Collections
X
Filter Results
Search within results
Additional filters:
Type
Person
2212
Organization
1135
Family
182
Subject
Maine
2
Berwick (Me.)
1
Publishers and publishing
1
Robbinston (Me.)
1
Waldoboro (Me.)
1
Repository
Raymond H. Fogler Library University Archives
99
Northeast Archives of Folklore and Oral History
74