Showing Collections: 1951 - 1980 of 2125
United Methodist Church (Orono, Me.) Records
The records of a Methodist church in Orono, Maine, from its beginnings to the present.
United States Army, First Military District Orderly Book
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.
United States Army Infantry Regiment, 8th, Company E Records
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.
United States Bicentennial Committees Records and Publications
Contains publications by committees of various Maine communities for the United States bicentennial in 1976.
United States Civil War Envelopes
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.
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.
Unity Oral History Project/Anu Dudley
Interviews conducted by Anu Dudley about Unity, Maine.
Unity Sesquicentennial Society Records
Records of the organization formed to celebrate the 150th anniversary of the town of Unity, Maine.
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 Presque Isle Records
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.
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.
Faculty Records (University Of Maine). Bennett (Clarence E.) Papers
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.
University of Maine Class of 1928 Commemorative Pipe
University of Maine Knox County Alumni Association Minutes
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.
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.
University Of Maine System. Office Of Human Resources. Workforce Reports
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.
University of Maine System Records
Other University Of Maine Campuses. University Of Southern Maine Records
Upsalquitch Salmon Club Logbook
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.
“Us and Them” Summer Estates Collection
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.