Skip to main content Skip to search results

Showing Collections: 1261 - 1290 of 1366

United Brotherhood of Carpenters and Joiners of America, Local 517 Records

 Collection
Identifier: SpC MS 1023-sc
Abstract

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.

Dates: June 3, 1935-December 30, 1946

United Brotherhood of Carpenters and Joiners of America Records

 Collection
Identifier: SpC MS 1814-sc
Scope and Contents

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.

Dates: 1941-1993

United States Bicentennial Committees Records and Publications

 Collection
Identifier: SpC MS 0052
Scope and Contents

Contains publications by committees of various Maine communities for the United States bicentennial in 1976.

Dates: 1976

United States Custom House Bond Licenses of Enrolled Vessels Ledger

 Collection
Identifier: SpC MS 0513A
Abstract

First entry dated April 14, 1894; last entry dated June 12, 1897.

Dates: 1894-1897

United States Custom House Fee Ledger

 Collection
Identifier: SpC MS 0513B
Abstract

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.

Dates: 1886-1891

United States Post Office (East Edgecomb, Me.) Records

 Collection
Identifier: SpC MS 0155
Scope and Contents

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.

Dates: 1899-1905

United States Post Office (Litchfield, Me.) Records

 Collection
Identifier: SpC MS 1311-sc
Abstract

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.

Dates: 1829-1830

United States Post Office (Wellington, Me.) Records

 Collection
Identifier: SpC MS 1390
Scope and Contents

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.

Dates: 1891-1918

Universalist Ladies Industrial Association Records

 Collection
Identifier: SpC MS 0879-sc
Abstract

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.

Dates: 1858-1929

Other University Of Maine Campuses. University College of Bangor Records

 Record Group
Identifier: UA RG 0015-001-001
Scope and Contents

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).

Dates: 1970-1987

Other University Of Maine Campuses. University Of Maine At Augusta Records

 Record Group
Identifier: UA RG 0015-001
Scope and Contents The records mostly contain textual information created by the University of Maine at Augusta, but there is also a photograph of former president Lloyd J. Jewett, Sr. Includes: copies of the University publications Artsquarter, Our Bag, The Branch, and Kennebec, copy of Student Information Research Survey, course announcements and brochures, information on former president Lloyd J. Jewett, Sr, programs, calendar, and fliers for various University social events and commencement, and a proposal...
Dates: 1966-1988

Other University Of Maine Campuses. University Of Maine At Farmington Records

 Record Group
Identifier: UA RG 0015-002
Scope and Contents

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.

Dates: 1940-1986

Other University Of Maine Campuses. University Of Maine At Fort Kent Records

 Record Group
Identifier: UA RG 0015-003
Scope and Contents

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.

Dates: 1969-1983

Other University Of Maine Campuses. University Of Maine At Machias Records

 Record Group
Identifier: UA RG 0015-004
Scope and Contents

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.

Dates: 1972-1993

Other University Of Maine Campuses. University Of Maine At The Brunswick Campus Records

 Record Group
Identifier: UA RG 0015-009
Scope and Contents

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.

Dates: 1945-1952

University of Maine Panhellenic Council Records

 Collection
Identifier: SpC MS 0571
Dates: 1934-1982-(bulk 1939-1968)

University of Maine Portraits and Enlarged Photographs

 Collection
Identifier: SpC MS 1526 sc
Abstract

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.

Dates: 1963

Other University Of Maine Campuses. University Of Southern Maine Records

 Record Group
Identifier: UA RG 0015-007
Scope and Contents The records mainly contain textual information created by the University of Southern Maine (formerly University of Maine at Portland-Gorham), but there are also cartographic material and photographs. Includes information regarding the Public Policy and Management Program, Center for Research and Advanced Study and Master of Business Administration Program, copies of the publications Currents, UMP Campus, The Stein, Forum, The Observer, Alumni News, and The Cat Mousam Journal, course...
Dates: 1957-1988

Utility Pole Records, Bath, Maine (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0041
Scope and Contents

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.

Dates: 1938-1947

Veazie History and Architecture Project

 Collection
Identifier: MF064
Scope and Contents This collection consists of a series of interviews about the local history, geography, and domestic architecture of Veazie, Maine. Many of these were the result of a fieldwork course taught by University of Maine professor Edward D. “Sandy” Ives in 1977 and 1978. The collection also includes architectural survey forms, photos, and floor plans of pre-1940 houses in Veazie. In addition, there are twenty-nine interviews conducted by students in the classes. Three earlier interviews with Addie...
Dates: 1977-1978

James B. Vickery Manuscript Collection

 Collection
Identifier: SpC MS 0602
Abstract The Vickery manuscript collection contains a wide range of material related to Maine history, Maine families, Maine towns, and the Civil War, as well as a lot of general Maine material and some general interest material. The most prominent subjects include: Bangor, ME; Joshua L. Chamberlain; Civil War (mostly letters, organized by family name). Types of material include: correspondence; deeds; diaries; Maine families (history, genealogy,and letters); letters; Maine; marriage records;...
Dates: circa 1711-circa 1997; Majority of material found within 1800-1899

James B. Vickery Research Papers

 Collection
Identifier: SpC MS 0601
Abstract

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.

Dates: 1800-circa 1939

Vietnam Veterans Oral History Project/Davida Kellogg

 Collection
Identifier: MF087
Scope and Contents

Series of interviews by Davida Kellogg with Vietnam War veterans.

Dates: Majority of material found within 1975, 1989 - 1992, 1997, 1998, 2002

Views of Roque Island, Maine Photograph Album

 Collection
Identifier: SpC MS 1429-sc
Scope and Contents

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.

Dates: 19??

Raymond F. Vigue Lumber Transport Notebooks

 Collection
Identifier: SpC MS 0604
Abstract

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.

Dates: 1927-1997

William W. Virgin Account Book

 Collection
Identifier: SpC MS 0606
Scope and Contents

Account book of a general store in Rumford, Maine.

Dates: 1807-1819

Simon Virgin Account Book

 Collection
Identifier: SpC MS 0605
Scope and Contents

Account book of a general store in Rumford, Maine. Book bought December 12, 1803. First entry, 1808. Lacks pages 1-4.

Dates: 1808-1835

Voters' List : Blaine, Maine

 Collection
Identifier: SpC MS 0930-sc
Abstract

An alphabetical list of voters in the town of Blaine, Maine as made out and corrected by the Selectmen, August 10, 1912.

Dates: August 10, 1912

Voters' Lists : Tremont, Maine

 Collection
Identifier: SpC MS 0900-sc
Abstract

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.

Dates: 1853-1893

Voters' Lists : West Gardiner, Maine

 Collection
Identifier: SpC MS 0910-sc
Abstract

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.

Dates: 1894-1908

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