Showing Collections: 1261 - 1290 of 1366
United Brotherhood of Carpenters and Joiners of America, Local 517 Records
Records of a carpenters' labor union local (Local 517) in Portland, Maine. Included in the records are minutes of the weekly meetings from June 3, 1935 to Dec. 30, 1946.
United Brotherhood of Carpenters and Joiners of America Records
Collection, 1941-1993, of records pertaining to the national United Brotherhood of Carpenters and Joiners of America as well as records pertaining to local unions in Lewiston and Portland, Maine. Also includes other publications from International Paper's Androscoggin Mill in Jay, Maine, a bank passbook from The Federal Trust Company of Waterville, Maine, and a Union Worker's Bible, Special Self-Esteem Edition.
United States Bicentennial Committees Records and Publications
Contains publications by committees of various Maine communities for the United States bicentennial in 1976.
United States Custom House Bond Licenses of Enrolled Vessels Ledger
First entry dated April 14, 1894; last entry dated June 12, 1897.
United States Custom House Fee Ledger
First entry dated April 19, 1886; last entry dated April 13, 1891. Harbors included in the district of Castine were Castine, Bucksport, Deer Isle, and Sedgwick.
United States Post Office (East Edgecomb, Me.) Records
Two volumes (1899-1905) printed by U.S. Postal service with blanks for recording the bookkeeping associated with running a small post office; volumes list stamps sold and cancelled, and other matters.
United States Post Office (Litchfield, Me.) Records
Forms used by Joseph Williams, the postmaster of Litchfield, Maine, to record amounts charged for various postal transactions. The forms cover the periods from January to April 1829 and April to July 1830.
United States Post Office (Wellington, Me.) Records
Records of the post office in Wellington, Maine, including registration books showing matter registered and dispatched, 1891-1901, 1906-1916; official postmasters' account and record book, 1913-1916; register of money orders issued, 1907-1916; and record of registered matter in transit, 1910-1918.
Universalist Ladies Industrial Association Records
Three books of records of the Ladies Association for the Universalist Church in Orono, Maine. Included are records for the founding, a constitution, minutes of the meetings, lists of members, and treasurer's reports to 1929.
Other University Of Maine Campuses. University College of Bangor Records
The records contain textual information created by the University College of Bangor, including: copies of student handbooks, commencement programs, brochures, course information, library catalogs, and information regarding the College’s Women’s Center. Also, material concering the dental assisting program at the Bangor Community College/University College including: reviews, self-studies, and acredidation information (1975-1987).
Other University Of Maine Campuses. University Of Maine At Augusta Records
Other University Of Maine Campuses. University Of Maine At Farmington Records
The records contain textual information created by the University of Maine at Farmington, including: course catalogs, copy of pilot plan for continuing development, copies of The Maine Geographer publication, Mirror student newspaper, The Informant, Baked Apple, and Hi-Liter, list of bound journal holdings, special education bulletins, blank student applications, brochures, and newspaper clippings regarding the University.
Other University Of Maine Campuses. University Of Maine At Fort Kent Records
The records contain textual information created by the University of Maine at Fort Kent, including: copies of an academic plan for the University of Southern Maine, pilot plan for continuing development, report on the future of the Fort Kent State College, summer session schedules, brochures, class schedules, and a publication entitled "A century of Progress" on the history of the University.
Other University Of Maine Campuses. University Of Maine At Machias Records
The records contain textual information created by the Uuniversity of Maine at Machias, including: commencement programs, miscellaneous brochures, program from the convocation and inauguration of A.S. Buswell as president of the University, copies of the periodicals Binnacle and UMM Review, various course catalogs, newspaper clippings regarding the University, and a pilot plan for development on the campus.
Other University Of Maine Campuses. University Of Maine At The Brunswick Campus Records
The records contain textual information created by the University of Maine regarding its Brunswick Campus, includes copies of student handbooks, clippings regarding the Campus, program from transfer of the colors, brochures, calendars, and schedules.
University of Maine Panhellenic Council Records
University of Maine Portraits and Enlarged Photographs
Notes on portraits and photographs of presidents, trustees, faculty, alumni and friends of the University of Maine compiled by Gannett, the registrar of the university from 1913-1953.
Other University Of Maine Campuses. University Of Southern Maine Records
Utility Pole Records, Bath, Maine (Central Maine Power Company Collection)
A ledger listing the location of electric poles owned by the Central Maine Power Company in Bath, Maine. Includes a map of Bath in 1938.
Veazie History and Architecture Project
James B. Vickery Manuscript Collection
James B. Vickery Research Papers
The research papers contain materials collected by James Vickery concerning Maine and Bangor, Maine history including biographies and family information. Types of materials include research notes and photocopies of clippings, reprints, business and municipal records, and reports.
Vietnam Veterans Oral History Project/Davida Kellogg
Series of interviews by Davida Kellogg with Vietnam War veterans.
Views of Roque Island, Maine Photograph Album
An album of photographs attributed to William Lyman Underwood. The album was originally in the family home of Charles S. Hinkley of Jonesport, Maine, where Underwood often stayed while visiting the area. The photographs depict people and scenes from Roque Island, Maine. Also included are two photographs of the sardine boat "Curlew" that operated from the William Underwood Company factory in Jonesport, as well as photographs of birds and fish on the island.
Raymond F. Vigue Lumber Transport Notebooks
This collection includes photocopied notebooks of the various aspects of Mr. Vigue's jobs. Mr. Vigue has recorded every aspect in minute detail. The notebooks mostly concern transport in logging operations. Some marksmanship records are also in the collection.
William W. Virgin Account Book
Account book of a general store in Rumford, Maine.
Simon Virgin Account Book
Account book of a general store in Rumford, Maine. Book bought December 12, 1803. First entry, 1808. Lacks pages 1-4.
Voters' List : Blaine, Maine
An alphabetical list of voters in the town of Blaine, Maine as made out and corrected by the Selectmen, August 10, 1912.
Voters' Lists : Tremont, Maine
Check lists of the voters in the town of Tremont, Maine, for the years 1853, 1866, 1869, 1870, 1872, 1875, and 1893. Names are listed alphabetically. Included also is a record of the town meeting in Tremont held on March 1, 1875; a list of tax payers in District 10 [undated]; and a listing of tax accounts in 1873.
Voters' Lists : West Gardiner, Maine
Lists of voters as prepared by the selectmen of the town of West Gardiner, Maine for the years 1894 to 1908. Included are lists for Aug. 1894, Aug. 1900, Oct. 1900, Oct. 1908, and two lists without dates. Voters are listed alphabetically by last name.
Filtered By
- Subject: Maine X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1070
- Raymond H. Fogler Library University Archives 209
- Northeast Archives of Folklore and Oral History 87
- Subject
- Correspondence 265
- Ledgers (Account books) 185
- Clippings 165
- Financial records 134
- Account books 125
- Diaries 123
- Photographs 120
- Minutes 115
- Daybooks 88
- Letters (Correspondence) 83
- Oral histories 83
- Reports 81
- Scrapbooks 78
- Folklore 74
- Receipts (Financial records) 63
- Groceries -- Prices 52
- Manuscripts 51
- Maine 49
- Newsletters 47
- Articles 46 + ∧ less
- Language
- English 1365
- French 2
- Chinese 1
- German 1
- Italian 1
- Names
- University of Maine 104
- Central Maine Power Company 48
- Maine Masque Theatre 9
- State College of Agriculture and Mechanic Arts (Maine) 8
- University of Maine. Cooperative Extension 8
- Bowdoin College 7
- Maine Agricultural Experiment Station 7
- University of Maine. Department of History 7
- Hamlin, George H. 6
- MacDougall, Pauleena 6
- Bangor and Aroostook Railroad Company 5
- Chamberlain, Joshua Lawrence, 1828-1914 5
- Delta Delta Delta. Alpha Kappa Chapter (University of Maine) 5
- Maine Consolidated Power Company 5
- University of Maine. Department of Communication and Journalism 5
- AFL-CIO 4
- Deering, Arthur Lowell 4
- European and North American Railway Company 4
- Great Northern Paper Company 4
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 4 + ∧ less