Skip to main content Skip to search results

Showing Collections: 1291 - 1320 of 1406

U. S. Customs Service Register of Bonds

 Collection
Identifier: SpC MS 1556-sc
Abstract

Volume from an unidentified customhouse with entries from July 5, 1905 to Dec. 16, 1913. Each entry lists date of bond, principals and sureties, amount of bond, duty on entry, how and when canceled and character of bond. Concerns "persons employed in curing fish."

Dates: 1905-1913

UM-Augusta Communication Course Interviews

 Collection
Identifier: MF063
Scope and Contents The collection consists of a series of interviews done for a University of Maine at Augusta course in Speaker-Audience Communications, Fall 1977. Topics covered include: the Farnsworth Museum; the Robert Abbe Museum; Lucy Farnsworth; Rockland, Maine, in the early 1900s; Northport in the War of 1812; Waldoboro News Stand; Knox Arboretum in Warren, Maine; lace mills and the lace business in St. George, Maine; lime kilns; Clark Island Quarry and quarry stone cutting; farm life in Vassalboro in...
Dates: 1975, 1977, 1978

UMaine 150th Anniversary Collection

 Collection
Identifier: MF194
Scope and Contents

Interviews conducted for UMaine’s 150th anniversary celebrations.

Dates: 2015

UMaine During the Vietnam War Era / Laura Finkel Collection

 Collection
Identifier: MF070
Scope and Contents

A series of fifteen interviews recorded between 1994 - 1997 by Laura Finkel concerning anti-war movement, protests, and activities on the campus at the University of Maine during the Vietnam War era (1964 - 1973).

Dates: 1994-1998

Union Electric Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0594
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers of the Union Electric Company and the Union Light & Power Company.

Dates: 1910-1925

United Association of Plumbers and Steam Fitters of the United States and Canada, Local 570 Records

 Collection
Identifier: SpC MS 1026-sc
Abstract

Records of a local plumbers' union in Rockland, Maine. Included are the minutes for 9 meetings held Oct. 20, 1925; Jan. 5, 1926; March 16, 1926; May 4, 1926; July 19, 1927; August 1927; Dec. 20, 1927; Jan. 3, 1928; and Aug. 20, 1929.

Dates: October 20, 1925-August 20, 1929

United Baptist Church (Old Town, Me.) Records

 Collection
Identifier: SpC MS 1437
Abstract

Records include annual reports, clerk's records, financial documents, and membership records. Also included are histories and records of various church society groups, fellowships, and missionary groups.

Dates: 1835-1990

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, schedules, and a telephone directory.

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
Prouty House, Veazie, Maine, 1932 - 1955
Prouty House, Veazie, Maine, 1932 - 1955

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

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1106
Raymond H. Fogler Library University Archives 213
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 266
Ledgers (Account books) 187
Clippings 169
Financial records 135
Diaries 127