Showing Collections: 1291 - 1320 of 1406
U. S. Customs Service Register of Bonds
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."
UM-Augusta Communication Course Interviews
UMaine 150th Anniversary Collection
Interviews conducted for UMaine’s 150th anniversary celebrations.
UMaine During the Vietnam War Era / Laura Finkel Collection
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).
Union Electric Power Company Records (Central Maine Power Company Collection)
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.
United Association of Plumbers and Steam Fitters of the United States and Canada, Local 570 Records
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.
United Baptist Church (Old Town, Me.) Records
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.
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, schedules, and a telephone directory.
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.