Skip to main content Skip to search results

Showing Collections: 1 - 30 of 540

Faculty & Staff Records (University of Maine). Aceto (Thomas D.) Papers

 Record Group
Identifier: UA RG 0011-063
Scope and Contents The records contain textual information created and curated by University of Maine professor and administrator Thomas (Tom) D. Aceto. The records were transferred by Charles Rauch, Jr., Vice-President for Business and Finance and likely only represent a small subset of the records created by Aceto deemed worthy of retaining by Rauch. The record group contains details of the relationship between the Bangor Symphony Orchestra and the University of Maine, including correspondence and...
Dates: 1986-1991

Jeannette F. (Lamb) Adams Letter

 Collection
Identifier: SpC MS 0657-sc
Abstract

Autograph letter signed. Folded letter with envelope. Letter refers to Joshua Chamberlain. Mrs. Horace G. Allen (nee Grace Dupee Chamberlain) was his daughter.

Dates: 1914 March 7

Thomas Adams Letter

 Collection
Identifier: SpC MS 0659-sc
Abstract

Autograph letter signed. Letter to Charles Cate, son-in-law of Thomas Adams. Relates to J. Quincy Adams, Henry Clay, Daniel Webster, slavery.

Dates: February 22 1841

James Alden Letter

 Collection
Identifier: SpC MS 0650-sc
Abstract

Autograph letter signed. Letter between friends and officers. Mentions a check for 45.00 for a bookcase (see letter of May 8, 1869). Update on happenings: political, military and personal.

Dates: July 1, 1869

James Alden Letter

 Collection
Identifier: SpC MS 0660-sc
Abstract

Autograph letter signed. Letter between friends and officers. Alden updates Walker on his request for additional marines, moving of personal effects, payment of a bookcase and political news.

Dates: May 8 1869

Student Organizations. University of Maine All Maine Women Records

 Record Group
Identifier: UA RG 0009-004
Abstract

The records include a history of the organization, membership information, correspondence, financial records, and information about special projects and events.

Dates: 1925-2018

Fred H. Allen Letters

 Collection
Identifier: SpC MS 0992-sc
Abstract

Letters of a farmer and log driver in the late 19th century.

Dates: 1876-1881

Student Organizations. Alpha Beta Chapter of Omicron Nu (University of Maine) Records

 Record Group
Identifier: UA RG 0009-018
Scope and Contents

The record group contains material created and curated by the University of Maine's Alpha Beta Chapter of Omicron Nu. The records include copies of newsletters, chapter officer packets from conclaves, handbooks, material related to events, details of scholarships, meeting minutes, member communications, reports, chapter financial information, membership lists and cards, and photographs of members.

Dates: 1931-1987

Amadamast Fishing Club (Orono, Me.) Records

 Collection
Identifier: SpC MS 0689-sc
Abstract

The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.

Dates: 1936-1963

American Association of University Women Records

 Collection
Identifier: SpC MS 0012
Abstract

Correspondence, reports, minutes, membership lists, programs, history and other records of Orono Chapter of the American Association of University Women. Some statewide records are also found in the collection.

Dates: 1888-2012

American Realty Company Records

 Collection
Identifier: SpC MS 1111-sc
Abstract Includes incoming and outgoing correspondence, 1917-1920, of the company superintendent in Ashland, Maine, concerning timberland operations, estimates for wood peeled or yarded, transportation of pulpwood to the Oxford Paper Company in Rumford, Maine, and supplies ordered for various lumber camps. Also includes a ledger, 1932-1936, of monthly inventory sheets for equipment in storehouses in Ashland and St. John, Maine, as well as monthly wangan inventories. A few sheets for Washburn, Maine,...
Dates: 1917-1936

Academic Affairs. Vice President For Academic Affairs & Provost. International Academic Programs. American University in Bulgaria (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-006-001
Abstract

This record group contains information concerning the development and operation of AUB. Included are board meeting minutes, inter-office correspondence, publicly released official documents, AUB newsletters and magazines, informational pamphlets and postings, accredidation and site evaluations, material concerning the development of the AUB library, and information regarding staffing, student complaints, and information for faculty.

Dates: 1989-2014; Majority of material found within 1991-1999

Ames Family Correspondence

 Collection
Identifier: SpC MS 1260
Scope and Contents Correspondence of various members of the Ames family of Kenduskeag, Maine. Includes letters to Frank L. Ames, 1888-1927; to Genevieve Ames, 1879-1913; to Percy S. Ames, 1897-1904; to Nellie Ames Beverage, 1912; and to Alma Ames, 1902-1981. The majority of the letters are to Alma Ames. The letters are mostly from family and friends. The collection also contains a folder of obituaries and information about the Ames family, as well as a few letters of Keizor family members. Letters dating from...
Dates: 1888-1981

Ames Family Papers

 Collection
Identifier: SpC MS 0017
Abstract

The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.

Dates: 1849-1961; Majority of material found within 1870-1934

Amity, Maine Town Records

 Collection
Identifier: SpC MS 1251-sc
Abstract

Copies of documents submitted to the town clerk, mainly discharges for mortgages, financial notes, and records of goods sold by one individual to another.

Dates: undated

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

Charles G. Atkins Papers

 Collection
Identifier: SpC MS 1810-sc
Content Description

Consists mostly of correspondence relating to Atkins' position as superintendent of the federal salmon hatchery at Grand Lake Stream. There are also records of financial transactions.

Dates: 1871-1882

Elisha Ayer Letter

 Collection
Identifier: SpC MS 0654-sc
Abstract

Autograph letter signed. Addressed to the "Wright Honarable" Col. Thomas Cutts, Esq. Begins as a personal letter and then turns to business about supplying iron.

Dates: July 17 1799

George W. Ayer Letter (December 28, 1862)

 Collection
Identifier: SpC MS 0653-sc
Abstract

Autograph letter signed. Letter is written "Camping in the woods near Patomac Creek Station, Va," during the Civil War. Mr. Ayer is less than pleased with the organization and leadership of the army and the war, in general.

Dates: December 28, 1862

George W. Ayer Letter (November 16, 1862)

 Collection
Identifier: SpC MS 0652-sc
Abstract

Autograph letter signed. Letter is written in Warrington, Va., during the Civil War. Mr. Ayer is eager to know of news from home. Discusses much information about the war becoming "political" and the "armey" becoming "democrat."

Dates: November 16, 1862

Parley A. Bailey Correspondence

 Collection
Identifier: SpC MS 0028
Scope and Contents

Collection contains letters written by Bailey to his wife Judith, Judith Bailey's letters to her husband and a few letters written by Bailey's daughter Mary to him while he was serving in the Civil War. Also contains one letter written by Mary to her uncle Montraville Bailey in 1865.

Dates: 1864-1865

Henry Ives Baldwin Papers

 Collection
Identifier: SpC MS 0031
Abstract

Contains correspondence, documents, research project reports, articles and radio scripts relating to conservation, forestry, wood utilization and Baldwin's career as research forester for the New Hampshire Forestry and Recreation Commission and president of the Northern Wood Utilization Council.

Dates: 1900-1950

Sidney Baldwin Letter

 Collection
Identifier: SpC MS 0655-sc
Abstract

Autograph letter signed. Discusses "winter" letters Baldwin sent to Hahn for his historical files.

Dates: May 18 1934

Lewis W. Ball Letter

 Collection
Identifier: SpC MS 1595-sc
Abstract Letter written by Ball to his cousin, Mrs. Howard O. Merrill, Morrills Cor., Maine telling of his service in the Spanish-American War as a member of the 8th Company, U.S. Volunteer Signal Corps. The letter discusses his duties, conditions in camp, etc. Collection also contains a letter dated Dec. 27, 1969 from Adelbert H. Merrill, donor of the collection, to James C. MacCampbell, director of Fogler Library, giving his memories of Lewis Ball. MacCampbell's reply and a brief history of the 8th...
Dates: 1898 August 20

John W. Ballou Letter

 Collection
Identifier: SpC MS 0656-sc
Abstract

Autograph letter signed. Written on Sheriff's office stationary. Refers to papers sent to Zina about Bowdoinham and asks for acknowledgement of their receipt. Refers to Bro. Plummer and to other personal matters.

Dates: January 20 1886

Bangor Medical Society Records

 Collection
Identifier: SpC MS 1594-sc
Abstract

Collection contains a volume of records of the Bangor Medical Society including its constitution and bylaws and minutes of meetings, 1872-1873. Also included are letters, 1898-1918, to William C. Mason containing biographical information about various physicians in Maine, notes on physicians, and a scrapbook containing publications of the Bangor Medical Association and the Penobscot County Medical Association.

Dates: 1871-1873

Ronald F. Banks Papers

 Collection
Identifier: SpC MS 0035
Abstract

The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.

Dates: circa 1970

Thomas C. Bardwell Collection

 Collection
Identifier: SpC MS 0037
Scope and Contents

A collection of materials related to Maine band leader and composer, R. B. Hall. Collection includes correspondence of Thomas C. Bardwell and items of and about R.B. Hall. Scores and sheet music of Hall's compositions comprise much of the collection.

Dates: 1870s-1960s

David Barker Letter

 Collection
Identifier: SpC MS 0661-sc
Abstract

Autograph letter signed. Letter discusses legal matters.

Dates: January 18 1849

Alice Barrows Papers

 Collection
Identifier: SpC MS 0894-sc
Abstract The papers of an American educator. Included are letters, publications, clippings, and notes, relating to Miss Barrows' work in education; a manuscript for an autobiography which she never completed; some family material, particularly concerning Charles Dana Barrows (1846-1892); a genealogy of the Prentice family; deeds (1820-1839) from Fryeburg, Maine; notes on impressions of Thomas Brackett Reed; photographs of family members; and a photocopy of an article about her in Urban Education (v....
Dates: 1820-1974