Showing Collections: 1 - 30 of 528
Jeannette F. (Lamb) Adams Letter
Collection
Identifier: SpC MS 0657-sc
Abstract
Autograph letter signed. Folded letter with envelope. Letter refers to Joshua Chamberlain. Mrs. Horace G. Allen (nee Grace Dupee Chamberlain) was his daughter.
Dates:
1914 March 7
Thomas Adams Letter
Collection
Identifier: SpC MS 0659-sc
Abstract
Autograph letter signed. Letter to Charles Cate, son-in-law of Thomas Adams. Relates to J. Quincy Adams, Henry Clay, Daniel Webster, slavery.
Dates:
February 22 1841
James Alden Letter
Collection
Identifier: SpC MS 0650-sc
Abstract
Autograph letter signed. Letter between friends and officers. Mentions a check for 45.00 for a bookcase (see letter of May 8, 1869). Update on happenings: political, military and personal.
Dates:
July 1, 1869
James Alden Letter
Collection
Identifier: SpC MS 0660-sc
Abstract
Autograph letter signed. Letter between friends and officers. Alden updates Walker on his request for additional marines, moving of personal effects, payment of a bookcase and political news.
Dates:
May 8 1869
Student Organizations. University of Maine All Maine Women Records
Collection
Identifier: UA RG 0009-004
Abstract
The records include a history of the organization, membership
information, correspondence, financial records, and information about special projects and
events.
Dates:
1925-2018
Fred H. Allen Letters
Collection
Identifier: SpC MS 0992-sc
Abstract
Letters of a farmer and log driver in the late 19th century.
Dates:
1876-1881
Amadamast Fishing Club (Orono, Me.) Records
Collection
Identifier: SpC MS 0689-sc
Abstract
The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.
Dates:
1936-1963
American Association of University Women Records
Collection
Identifier: SpC MS 0012
Abstract
Correspondence, reports, minutes, membership lists, programs, history and other records of Orono Chapter of the American Association of University Women. Some statewide records are also found in the collection.
Dates:
1888-2012
American Realty Company Records
Collection
Identifier: SpC MS 1111-sc
Abstract
Includes incoming and outgoing correspondence, 1917-1920, of the company superintendent in Ashland, Maine, concerning timberland operations, estimates for wood peeled or yarded, transportation of pulpwood to the Oxford Paper Company in Rumford, Maine, and supplies ordered for various lumber camps. Also includes a ledger, 1932-1936, of monthly inventory sheets for equipment in storehouses in Ashland and St. John, Maine, as well as monthly wangan inventories. A few sheets for Washburn, Maine, are...
Dates:
1917-1936
Academic Affairs. Vice President For Academic Affairs & Provost. International Academic Programs. American University in Bulgaria (University Of Maine) Records
Record Group
Identifier: UA RG 0006-012-006-001
Abstract
This record group contains information concerning the development and operation of AUB. Included are board meeting minutes, inter-office correspondence, publicly released official documents, AUB newsletters and magazines, informational pamphlets and postings, accredidation and site evaluations, material concerning the development of the AUB library, and information regarding staffing, student complaints, and information for faculty.
Dates:
1989-2014; Majority of material found within 1991-1999
Ames Family Correspondence
Collection
Identifier: SpC MS 1260
Scope and Contents
Correspondence of various members of the Ames family of Kenduskeag, Maine. Includes letters to Frank L. Ames, 1888-1927; to Genevieve Ames, 1879-1913; to Percy S. Ames, 1897-1904; to Nellie Ames Beverage, 1912; and to Alma Ames, 1902-1981. The majority of the letters are to Alma Ames. The letters are mostly from family and friends. The collection also contains a folder of obituaries and information about the Ames family, as well as a few letters of Keizor family members. Letters dating from...
Dates:
1888-1981
Ames Family Papers
Collection
Identifier: SpC MS 0017
Abstract
The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.
Dates:
1849-1961; Majority of material found within 1870-1934
Amity, Maine Town Records
Collection
Identifier: SpC MS 1251-sc
Abstract
Copies of documents submitted to the town clerk, mainly discharges for mortgages, financial notes, and records of goods sold by one individual to another.
Dates:
undated
Walter Lewellen Arnold Papers
Collection
Identifier: SpC MS 0023
Abstract
Personal papers and business records of Walter L. Arnold, a businessman, guide,
fur trader, trapper and author from Greenville, Maine.
Dates:
1893 - 1980; Majority of material found within 1920 - 1959
Elisha Ayer Letter
Collection
Identifier: SpC MS 0654-sc
Abstract
Autograph letter signed. Addressed to the "Wright Honarable" Col. Thomas Cutts, Esq. Begins as a personal letter and then turns to business about supplying iron.
Dates:
July 17 1799
George W. Ayer Letter (December 28, 1862)
Collection
Identifier: SpC MS 0653-sc
Abstract
Autograph letter signed. Letter is written "Camping in the woods near Patomac Creek Station, Va," during the Civil War. Mr. Ayer is less than pleased with the organization and leadership of the army and the war, in general.
Dates:
December 28, 1862
George W. Ayer Letter (November 16, 1862)
Collection
Identifier: SpC MS 0652-sc
Abstract
Autograph letter signed. Letter is written in Warrington, Va., during the Civil War. Mr. Ayer is eager to know of news from home. Discusses much information about the war becoming "political" and the "armey" becoming "democrat."
Dates:
November 16, 1862
Parley A. Bailey Correspondence
Collection
Identifier: SpC MS 0028
Scope and Contents
Collection contains letters written by Bailey to his wife Judith, Judith Bailey's letters to her husband and a few letters written by Bailey's daughter Mary to him while he was serving in the Civil War. Also contains one letter written by Mary to her uncle Montraville Bailey in 1865.
Dates:
1864-1865
Henry Ives Baldwin Papers
Collection
Identifier: SpC MS 0031
Abstract
Contains correspondence, documents, research project reports, articles and radio scripts relating to conservation, forestry, wood utilization and Baldwin's career as research forester for the New Hampshire Forestry and Recreation Commission and president of the Northern Wood Utilization Council.
Dates:
1900-1950
Sidney Baldwin Letter
Collection
Identifier: SpC MS 0655-sc
Abstract
Autograph letter signed. Discusses "winter" letters Baldwin sent to Hahn for his historical files.
Dates:
May 18 1934
Lewis W. Ball Letter
Collection
Identifier: SpC MS 1595-sc
Abstract
Letter written by Ball to his cousin, Mrs. Howard O. Merrill, Morrills Cor., Maine telling of his service in the Spanish-American War as a member of the 8th Company, U.S. Volunteer Signal Corps. The letter discusses his duties, conditions in camp, etc. Collection also contains a letter dated Dec. 27, 1969 from Adelbert H. Merrill, donor of the collection, to James C. MacCampbell, director of Fogler Library, giving his memories of Lewis Ball. MacCampbell's reply and a brief history of the 8th...
Dates:
1898 August 20
John W. Ballou Letter
Collection
Identifier: SpC MS 0656-sc
Abstract
Autograph letter signed. Written on Sheriff's office stationary. Refers to papers sent to Zina about Bowdoinham and asks for acknowledgement of their receipt. Refers to Bro. Plummer and to other personal matters.
Dates:
January 20 1886
Bangor Medical Society Records
Collection
Identifier: SpC MS 1594-sc
Abstract
Collection contains a volume of records of the Bangor Medical Society including its constitution and bylaws and minutes of meetings, 1872-1873. Also included are letters, 1898-1918, to William C. Mason containing biographical information about various physicians in Maine, notes on physicians, and a scrapbook containing publications of the Bangor Medical Association and the Penobscot County Medical Association.
Dates:
1871-1873
Ronald F. Banks Papers
Collection
Identifier: SpC MS 0035
Abstract
The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.
Dates:
circa 1970
Thomas C. Bardwell Collection
Collection
Identifier: SpC MS 0037
Scope and Contents
A collection of materials related to Maine band leader and composer, R. B. Hall. Collection includes correspondence of Thomas C. Bardwell and items of and about R.B. Hall. Scores and sheet music of Hall's compositions comprise much of the collection.
Dates:
1870s-1960s
David Barker Letter
Collection
Identifier: SpC MS 0661-sc
Abstract
Autograph letter signed. Letter discusses legal matters.
Dates:
January 18 1849
Alice Barrows Papers
Collection
Identifier: SpC MS 0894-sc
Abstract
The papers of an American educator. Included are letters, publications, clippings, and notes, relating to Miss Barrows' work in education; a manuscript for an autobiography which she never completed; some family material, particularly concerning Charles Dana Barrows (1846-1892); a genealogy of the Prentice family; deeds (1820-1839) from Fryeburg, Maine; notes on impressions of Thomas Brackett Reed; photographs of family members; and a photocopy of an article about her in Urban Education (v. 9,...
Dates:
1820-1974
Barrows Family Papers
Collection
Identifier: SpC MS 1102
Abstract
Correspondence and other documents of several generations of the Barrows family of Fryeburg, Maine.
Dates:
1808-1940
Samuel P. Bates Collection on Rudy Vallée
Collection
Identifier: SpC MS 1777
Scope and Contents
Collection of memorabilia, recordings, correspondence, and photographs that serves to document the relationship between Samuel P. Bates and his family with Rudy Vallee and his wife Eleanor.
Dates:
1914-1990
George Lafayette Beal Papers
Collection
Identifier: SpC MS 0867-sc
Abstract
Papers of an army officer in the Civil War. Included are handwritten letters by George Lafayette Beal during the Civil War, a photocopy of an autobiography including Beal's service record, and a photograph of Beal.
Dates:
1861-1877
Filtered By
- Subject: Correspondence X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 427
- Raymond H. Fogler Library University Archives 101
- Subject
- Correspondence 374
- Letters (Correspondence) 187
- Clippings 146
- Photographs 109
- Reports 67
- Minutes 64
- Financial records 61
- Receipts (Financial records) 59
- Articles 55
- Manuscripts 50
- Diaries 45
- Pamphlets 45
- Notes 38
- Scrapbooks 35
- Business records 33
- Newsletters 31
- Deeds 28
- Bills of sale 26
- Ledgers (Account books) 25
- Memorandums 25 ∧ less
- Language
- French 1
- Names
- University of Maine 51
- Blaine, James Gillespie, 1830-1893 6
- Chamberlain, Joshua Lawrence, 1828-1914 6
- Hamlin, George H. 5
- Central Maine Power Company 4
- University of Maine. Department of Communication and Journalism 4
- University of Maine. Department of History 4
- AFL-CIO 3
- Brewster, Owen, 1888-1961 3
- Eckstorm, Fannie Hardy, 1865-1946 3
- European and North American Railway Company 3
- Fessenden, William Pitt, 1806-1869 3
- Frye, William P. (William Pierce), 1831-1911 3
- Hamlin, Hannibal, 1809-1891 3
- Maine Agricultural Experiment Station 3
- Morrill, Lot M. (Lot Myrick), 1812-1883 3
- Smith family 3
- Smith, Margaret Chase, 1897-1995 3
- United States. Army 3
- University of Maine. College of Education 3 ∧ less
∨ more
∨ more