Showing Collections: 151 - 180 of 325
Jasper Hutchings Papers
Collection includes files and correspondence created by and relating to Jasper Hutchings and his work for the Lincoln Pulp and Paper Company. Also included are stockholder lists, financial records, and dockets. Other related files and correspondence pertain to the Chemical Fibre Association, Corwine Law Offices, and related documents about Thomas Stewart and his nomination as trustee of all the property of the Lincoln Pulp and Paper Company.
J. Herbert Hutchins Letters
A collection of letters to J. Herbert Hutchins from his mother, his father, and his brother H. Wesley. The letters span the years 1873 to 1888.
George W. Ingersoll Papers
The papers of a lawyer, businessman, and Collector of the Port of Bangor, Maine. Included are letters, bills, receipts, and agreements, mostly pertaining to logging in Maine. Also included are typed transcripts of many of the bills and letters. Also included is a copy of the pamphlet A tribute to the dead: Robert Ingersoll's matchless eulogy of Roscoe Conkling. Also included is An Act to incorporate the Bangor Boom Company (approved March 22, 1843)
International Paper Company Records
Correspondence, 1900-1902, from company president, Hugh Chisholm, or his secretary, E.W. Hyde, to Simon B. Gates, in Winn, Maine. Most letters concern land purchases for the company. Collection also includes copies of deeds, 1873-1901, for land in Winn and Mattawamkeag, Maine, as well as invoices, 1902, to Gates primarily for purchase of wood and other supplies.
Charles Rogers Ireland Papers
Collection contains personal papers and business records of Charles R. Ireland as well as a few papers of other members of the Ireland family. The majority of the collection contains business ledgers and invoices to Wm. B. Ireland and Son and C.R. Ireland for goods purchased for their dry goods and grocery business in Stetson. Records (1874-1887) of the Stetson Post Office are also found in the collection
J. A. Boardman & Company Records
The records include correspondence and circulars, Thacker's Sugar Chart and Other Tables (1893), a receipt book, and ledgers covering the years 1895-1899. Includes letters to Boardman 1898-1899, check stub book January 20, 1899-August 23, 1899, ledgers of credit or loans September 1898-April 1899, inventory book for 1895-1899.
J. F. & A. H. Chase Records
Business records of a manufacturer of lumber and cooperage in East Limington, Maine. Included are 4 account books and approximately 40 bills and letters.
Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station. J. F. Witter Teaching and Research Center (University Of Maine) Records
Historical records of cattle herds maintained at the experimental farm at the University of Maine and at other university farms.
Ethel McLean Johnson Papers
Johnston Family Papers
Students/Alumni Records (University Of Maine). Freeland (Jones) Papers
Josselyn Botanical Society of Maine Records
The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.
Katahdin Iron Works Records
Records of the Katahdin Iron Works, an iron producing company located near Brownville Junction, Maine. It also includes records of Piscataquis Iron Works, a successor to Katahdin, and records generated by Prentiss and Carlisle Company of Bangor while managing the timberland on the Iron Works property.
Peter Kellman Labor Papers
Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.
Kennebec Light and Heat Company Records (Central Maine Power Company Collection)
Financial records and correspondence of a local electric utility in Maine. Included are cashbooks, journals, ledgers, purchase records, and letter books of the Kennebec Light and Heat Company from 1887 to 1911.
John F. Kennedy's Visit to the University of Maine Collection
Materials include correspondence, telegrams, convocation program, press kit, and transcript of remarks of President Kennedy and relating to his visit.
Kippewa for Girls Records
The collection contains records of Kippewa for Girls, a summer camp located on Lake Cobbosseecontee in Winthrop, Maine.
Donaldson Koons Papers
The collection contains papers of Donaldson Koons of Sidney, Maine, focusing primarily on his work as Chair of the Maine Land Use Regulation Commission (LURC) in 1973 and 1974.
George A. LaBonte Forestry Papers
The papers of a forest entomologist working for the Maine Forest Service.
Donald Richard Larrabee Journalistic Papers
The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.
Edwin F. Littlefield Papers
Business and personal papers of Edwin F. Littlefield, a ship captain from Winterport, Maine. Very little biographical information is available about Littlefield, but it appears that he was a ship owner, captain and agent between 1854 and 1897, the year of his death.
Lord Family Correspondence
A collection of letters primarily to Nathaniel Lord of Kennebunk, Maine, from merchants and ships' captains writing from the Caribbean and from ports on the eastern coast of the United States.
Rachel L. Lowe Papers
This small collection consists almost entirely of correspondence written to Rachel Lowe, 1917-1959, from various collectors and experts in the study and identification of mosses.
Madawaska Company Records
Maine AFL-CIO : Charles O'Leary Records
Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station (University Of Maine) Records
Discontinued Offices & Programs. Maine Center for Student Journalism (University Of Maine) Records
The records contain textual information and photographs regarding the administration of the Maine Center for Student Journalism for that specific year. Including (but not for every year): annual reports, correspondence, reference material, sample award certificates, samples of student newspapers, photographs of student participants and organizers, lists of participants, budgets, award certificates, name tags, schedules, publicity material, and evaluation forms for events.
Maine Central Railroad Company Records
Records of the Maine Central Railroad Company, at one time the largest railroad in New England, and some of its subsidiary companies. The collection is arranged in two series: I. Executive and administrative records and II. Records of subsidiaries and ancillary companies.
Maine Dairymen's Association Records
The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.
Academic Affairs. Dean Of Students. Maine Day (University Of Maine) Records
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 242
- Raymond H. Fogler Library University Archives 83
- Subject
- Correspondence 265
- Clippings 107
- Letters (Correspondence) 83
- Photographs 81
- Reports 57
- Minutes 53
- Financial records 52
- Articles 39
- Receipts (Financial records) 37
- Manuscripts 33
- Newsletters 31
- Pamphlets 30
- Notes 28
- Scrapbooks 27
- Business records 25
- Diaries 24
- Ledgers (Account books) 24
- Authors, American -- Maine 20
- Invoices 19
- Memorandums 19 + ∧ less
- Language
- French 1
- Chinese 1
- German 1
- Italian 1
- Japanese 1
- Names
- University of Maine 32
- Hamlin, George H. 5
- Central Maine Power Company 4
- Maine Agricultural Experiment Station 4
- University of Maine. Department of Communication and Journalism 4
- AFL-CIO 3
- European and North American Railway Company 3
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 3
- University of Maine. College of Education 3
- University of Maine. Cooperative Extension 3
- University of Maine. Department of History 3
- University of Maine. Graduate School 3
- Ames family 2
- Arnold, Walter Lewellen, 1894- 2
- Associated Faculties of the University of Maine System 2
- Baxter, Percival Proctor, 1876-1969 2
- Blaine, James Gillespie, 1830-1893 2
- Boardman, Samuel Lane, 1836-1914 2
- Chamberlain, Joshua Lawrence, 1828-1914 2
- Chatto, Lawrence A. 2 + ∧ less