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 374 Collections and/or Records:
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
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 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
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. 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
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
Clarence E. Bennett Academic Papers
Collection
Identifier: SpC MS 0048
Abstract
The Bennett collection 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
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
Ralph Owen Brewster Collection
Collection — Box 1675
Identifier: SpC MS 0069
Scope and Contents
The majority of the collection consists of correspondence, clippings, and telegrams about his campaign for the U.S. Senate in 1952. Some materials cover the Senate hearings on the national defense program (1947) and on wiretapping (1951).
Dates:
1947-1986
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
Howard A. Camp Letters
Collection
Identifier: SpC MS 1553
Scope and Contents
Letters written between Aug. 1862 and May 1865 by Howard A. Camp, a member of the 21st Connecticut Infantry Regiment, to his family and friends. Collection also includes Camp's diaries for 1862 and 1863 and background information on Camp and his regiment supplied by the donor.
Dates:
1862-1865
Camping in Maine Collection
Collection
Identifier: SpC MS 0083
Abstract
The collection contains information on summer camps and fishing and hunting camps in Maine.
Dates:
1900-1976