Skip to main content Skip to search results

Showing Collections: 1951 - 1980 of 2125

United Methodist Church (Orono, Me.) Records

 Collection
Identifier: SpC MS 0596
Abstract

The records of a Methodist church in Orono, Maine, from its beginnings to the present.

Dates: 1829-1996

United States Army, First Military District Orderly Book

 Collection
Identifier: SpC MS 1073-sc
Abstract

District and garrison orders of the U.S. Army, First Military District at Fort Preble in Portland, Maine during August and September, 1814. George Rogers signed many of the orders. The volume also appears to have served as a business account book for Rogers, 1817-1828. Most pages are headed Freeport and list land and other purchases, work done for Rogers, etc.

Dates: August 1814-1828

United States Army Infantry Regiment, 8th, Company E Records

 Collection
Identifier: SpC MS 0099
Abstract

Records of the company including accounts and inventories kept by the captain of company clothing, equipment and ordnance as well as muster rolls, reports of manpower, company morning reports, etc.

Dates: 1861-1865

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 Civil War Envelopes

 Collection
Identifier: SpC MS 1830-sc
Scope and Contents

Collection consists of seventeen American Civil War patriotic envelopes dating from 1861-1865. The artwork on the envelopes covers a variety of subjects, including caricatures of politicians, portraits of military figures, flags and patriotic poems.

Dates: 1861-1865

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

Unity Oral History Project/Anu Dudley

 Collection
Identifier: MF178
Scope and Contents

Interviews conducted by Anu Dudley about Unity, Maine.

Dates: 2000

Unity Sesquicentennial Society Records

 Collection
Identifier: SpC MS 1116-sc
Abstract

Records of the organization formed to celebrate the 150th anniversary of the town of Unity, Maine.

Dates: 1954

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 Presque Isle Records

 Record Group
Identifier: UA RG 0015-006
Scope and Contents

The records contain textual information created by the University of Maine at Presque Isle, including: various copies of various course and program brochures, student handbooks, course announcements, the publication Foxtail, Pilot Plan for Continuing Development, and evaluation report on the Aroostook State College.

Dates: 1969-1989

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

Faculty Records (University Of Maine). Bennett (Clarence E.) Papers

 Record Group
Identifier: UA RG 0011-065
Abstract

The Bennett Papers covers the career of a physics professor and department head from his student work at Brown University through his retirement from the University of Maine. Included are correspondence, articles, publications, manuscripts, teaching materials, department materials and student items.

Dates: 1925-1985

University of Maine Knox County Alumni Association Minutes

 Collection
Identifier: SpC MS 1120 sc
Abstract

Minutes primarily of the annual meetings of the Association which was organized in 1915. Members were residents of Knox County, Maine who had attended the University of Maine.

Dates: 1915-1956

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

University Of Maine System. Office Of Human Resources. Workforce Reports

 File
Identifier: UA RG 0002-004-002
Scope and Contents

Copies of University of Maine Office of Human Resources reports with information about the University of Maine workforce: Workforce Profile, Compensation Report, and Turnover Analysis. These reports were compiled for the University of Maine System Board of Trustees.

Dates: 2009

University of Maine System Records

 Record Group
Identifier: UA RG 0002
Scope and Contents The record group contains miscellaneous reports, marketing publications, audio recordings, and photographs (both in analogue format and digital content) created and curated by the University of Maine System Internal Communications Department. Including the work of the New Challenges/New Directions Task Force and Maine Economic Improvement Fund (MEIF). There are also copies of various consultancy reports produced for the University of Maine System, particularly on the subject of...
Dates: 1965-2014; Majority of material found within 1998-2014

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

Upsalquitch Salmon Club Logbook

 Collection
Identifier: SpC MS 1231-sc
Abstract

Photocopy of the daily logbook of the Upsalquitch Salmon Club, a private fishing club on the Upsalquith River, New Brunswick. Entries document guests at the club, the fishing conditions, the weather, etc. Also includes a photocopy of a letter written by Belton Allyn Copp on August 22, 1995, to Morris Tyler, of Gumbart, Corbin, Tyler & Cooper, New Haven, Conn.

Dates: 1950-1963

“Us and Them” Summer Estates Collection

 Collection
Identifier: MF119
Scope and Contents

The major focus is on the relations between the summer people who owned estates in Northeast Harbor and Blue Hill, Maine, and the native Mainers who worked for them on the estates. The period covered in the interviews was a one hundred year stretch between 1880 and 1980.

Dates: 1980 - 1983

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1651
Raymond H. Fogler Library University Archives 278
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 392
Clippings 229
Ledgers (Account books) 218
Diaries 200
Letters (Correspondence) 199