Skip to main content Skip to search results

Showing Collections: 31 - 60 of 2058

University of Maine Activities Photographs

 Collection
Identifier: SpC MS 1239

Charles B. Adams Notebook of Term

 Collection
Identifier: SpC MS 1351-sc
Scope and Contents

Class notes kept by Adams for a course in science at the Medical School of Maine. The volume contains a dedication to Clara Boutelle of Brunswick, Maine.

Dates: 1859

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

Mary L. Adams Letter

 Collection
Identifier: SpC MS 0658-sc
Abstract

Autograph letter signed. A letter and complimentary tickets sent to the State Highway Commission inviting representatives to join an opening celebration for Orr's and Bailey Island Bridge. The Orr's Island Bridge was first proposed in 1829.

Dates: August 29 1928

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

Administration And Finance. Human Resources. Emeriti (University Of Maine) Records

 Series
Identifier: UA RG 0004-007-001
Dates: 1935-2022; Majority of material found within 2010-2018

Agricultural Society of Maine Records

 Collection
Identifier: SpC MS 0688-sc
Abstract

The records of an agricultural society. Included are the original handwritten records and 2 copies of the typewritten transcription of the original records.

Dates: 1817-1937

University of Maine Agriculture Club Scrapbook

 Collection
Identifier: SpC MS 1614

Airline Road & Airline Community Project

 Collection
Identifier: MF001
Scope and Contents

The collection consists of six interviews done by Joan Brooks and Jack Beard focused on the history of the Airline Road (Rt. 9 from Bangor to Calais, ME) and the Airline community ca. 1900.

Dates: 1976

Alaska/Barry H. Rodrigue Collection

 Collection
Identifier: MF191
Scope and Contents

Series of interviews by historian Barry H. Rodrigue on life in Alaska.

Dates: 1994-1995

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

James Alden Letter

 Collection
Identifier: SpC MS 0649-sc
Abstract

Autograph signed letter between friends and officers: an update on military requests by Walker through Alden and local updates.

Dates: June 1, 1869

Alexander-Crawford Historical Society Oral History Collection

 Collection
Identifier: MF115
Scope and Contents This collection contains 38 cassette recordings of interviews with residents of the towns of Alexander and Crawford, Maine, conducted under the auspices of the Alexander-Crawford Historical Society between the years of 1980-1991. Topics range from aspects of the history and lifeways of the area; to Townsend House; the School in the Woods; mills; stage routes; blueberries; Princeton; Pembroke; woods work; lakes; Alexander Frost; ghosts; and many other topics pertaining to Alexander and...
Dates: 1980-1991

Alfred Vigue Collection

 Collection
Identifier: MF196
Scope and Contents

A photo collection of the work of the Civilian Conservation Corps (CCC) in Acadia National Park from 1934-1935.

Dates: Event: 1934-1935

Student Organizations. University of Maine All Maine Women Records

 Record Group
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

Isaac Hobart Allan Business Records

 Collection
Identifier: SpC MS 1779
Scope and Contents

Record books and daybooks of the general store at Edmunds, Maine, 1802-1925 (15 volumes), run primarily by Isaac Hobart Allan during the period of approximately 1830-1885.

Dates: 1802-1925

Allan's Hotel (Dennysville, Maine) Records

 Collection
Identifier: SpC MS 0009
Scope and Contents Note

The records include 3 hotel registers (July 14, 1866-Feb. 17, 1870; Feb. 17, 1870-March 14, 1872; Dec. 6, 1878-Aug. 18, 1881).

Dates: 1866-1881

Charles Edwin Allen Papers

 Collection
Identifier: SpC MS 0008
Abstract

Business and personal letters written to Charles Allen between 1867 and 1911 by friends, business associates, political and labor figures and those interested in local history.

Dates: 1852-1982; Majority of material found within 1867-1911

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

Doctor William Henry Allen's Business Ledgers

 Collection
Identifier: SpC MS 0007

Student Organizations. Alpha Beta Chapter of Omicron Nu (University of Maine) Records

 Record Group
Identifier: UA RG 0009-018
Scope and Contents

The record group contains material created and curated by the University of Maine's Alpha Beta Chapter of Omicron Nu. The records include copies of newsletters, chapter officer packets from conclaves, handbooks, material related to events, details of scholarships, meeting minutes, member communications, reports, chapter financial information, membership lists and cards, and photographs of members.

Dates: 1931-1987

Alpha Omicron Pi, Bangor Alumnae Chapter Minutes

 Collection
Identifier: SpC MS 1471-sc
Abstract A volume containing minutes of meetings, 1915-1930, of the Bangor, Maine, alumnae chapter of the sorority Alpha Omicron Pi. The chapter consisted of members from within a twenty-five mile radius of Bangor. The minutes record activities such as fund raising for the new Alpha Omicron Pi house on the University of Maine campus, establishing a scholarship at the university in 1921, and various philanthropic activities, as well as Founders' Day parties to celebrate the founding of the sorority in...
Dates: 1915-1930

Alumni Organizations/Development. University of Maine. Alumni Association Records

 Record Group
Identifier: UA RG 0013-001
Scope and Contents The records mainly contain textual information created by the University of Maine Alumni Association (also known as the General Alumni Association), but there are also photographic material.The record series Alumni Association Publications contains various University of Maine Alumni Association Publications, including newsletters and the University of Maine Bulletin. The records do not contain complete runs of the publications. Copies of the publications are also stored in...
Dates: 1872-1988

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

Amateur Radio Station Logos Scrapbook

 Collection
Identifier: SpC MS 1771
Content Description

Scrapbook with 1930s and 1940 QSL cards from around the United States and beyond, as well as a few related amateur radio station logs and other material, collected by Norman S. "Froggy" Davis, University of Maine, Class of 1925.

Dates: 1948-1976

American Almanac Collection

 Collection
Identifier: SpC MS 0013
Scope and Contents

Collection includes Leavitt's Farmer's Almanack (42 items) from 1856 to 1927 (not inclusive) as well as miscellaneous almanacs published in the U.S. from the late nineteenth to the early twentieth centuries. Also includes photocopy of "Chronological list of Massachusetts almanacs 1639-1850" from the American Antiquarian Society, April 1912, p. 41-134.

Dates: 1853-1927

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,...
Dates: 1917-1936

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1588
Raymond H. Fogler Library University Archives 274
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 389
Clippings 224
Ledgers (Account books) 215
Diaries 194
Oral histories 189