Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Any forms of addressed and written communication sent and received, including letters, postcards, memorandums, notes, telegrams, or cables.

Found in 393 Collections and/or Records:

Faculty & Staff Records (University of Maine). Aceto (Thomas D.) Papers

 Record Group
Identifier: UA RG 0011-063
Scope and Contents The records contain textual information created and curated by University of Maine professor and administrator Thomas (Tom) D. Aceto. The records were transferred by Charles Rauch, Jr., Vice-President for Business and Finance and likely only represent a small subset of the records created by Aceto deemed worthy of retaining by Rauch. The record group contains details of the relationship between the Bangor Symphony Orchestra and the University of Maine, including correspondence and...
Dates: 1986-1991

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

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

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,...
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 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

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

Charles G. Atkins Papers

 Collection
Identifier: SpC MS 1810-sc
Content Description

Consists mostly of correspondence relating to Atkins' position as superintendent of the federal salmon hatchery at Grand Lake Stream. There are also records of financial transactions.

Dates: 1871-1882

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

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

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....
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

Paul W. Bean Civil War Papers

 Collection
Identifier: SpC MS 0046
Abstract

Contains Civil War correspondence of Frank L. Lemont (Company E, 5th Maine Regiment); letters of Charles Warner (145th New York Volunteers); diaries of John B. Bailey, Ezekiel Ellis, Edwin M. Truell and George Washington Verrill. Also contains record books.

Dates: circa 1860-1864

Faculty Records (University Of Maine). Beard (Earl M.) Papers

 Record Group
Identifier: UA RG 0011-031
Abstract

The papers include University of Maine faculty committee records. Included are papers on accreditation, union agreements, labor relations, membership lists, minutes of meetings, building plans, faculty lounge in Hannibal Hamlin Hall, and papers of the Policy Advisory Committee.

Dates: 1967-1998

T. A. Bisson Papers

 Collection
Identifier: SpC MS 0054
Scope and Contents

Papers of a scholar in international relations of the Far East. Included are correspondence, Yenan (1937) records, photographs, newspaper clippings, books collected by Bisson, and reprints of his works.

Dates: 1928-1980

Joseph Blake Correspondence

 Collection
Identifier: SpC MS 0058
Scope and Contents

Correspondence consists primarily of 488 letters sent to Rev. Blake by botanists. Also contains later correspondence concerning the donation of his herbarium and 4 lists of fungi.

Dates: 1837-1941; Majority of material found within ( 1847-1888)

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Frank Harvey Bowerman Papers

 Collection
Identifier: SpC MS 1690
Abstract

A small collection of personal papers of Frank H. Bowerman, including photograph albums and correspondence.

Dates: 1900-1952

Peleg Bradford Letters

 Collection
Identifier: SpC MS 0068
Abstract

These papers consist of Peleg Bradford's letters to friends and family during his time as a soldier in the Civil War.

Dates: August 28, 1862-April 7, 1865

Faculty Records (University Of Maine). Briwa (Kathryn Elizabeth) Papers

 Record Group
Identifier: UA RG 0011-050
Scope and Contents of the Records

The record group contains personal correspondence, photographs, and a few Cooperative Extension publications related to Dr. Briwa’s career in the University of Maine's Cooperative Extension. The majority of the letters were written in recognition of her retirement in 1960.

Dates: 1921-1960; Majority of material found in 1960

Brown Family Letters

 Collection
Identifier: SpC MS 0075
Abstract

The collection contains personal correspondence of members of the Brown family, who lived in Burton, New Brunswick and Linneus, Maine in the last half of the 19th century.

Dates: 1860-1997; Majority of material found within 1860-1874

Isabel B. Burger Children's Theater Papers

 Collection
Identifier: SpC MS 0078
Scope and Contents

The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.

Dates: 1942-1969

John Perez Burnham Collections

 Collection
Identifier: SpC MS 0915-sc
Abstract

A collection of material relating to the publisher Thomas Bird Mosher, a collection of material relating to the Elijah Lorenzo Green family, and a collection of material relating to the Best/Burnham families.

Dates: 1875-2000

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

C. E. Thayer Son Business Records

 Collection
Identifier: SpC MS 0494
Abstract

Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.

Dates: 1853-1880s