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 390 Collections and/or Records:

Penobscot Lumbering Association Records

 Collection
Identifier: SpC MS 0398
Abstract

The Penobscot Lumbering Association records consist primarily of legal, financial, and lumbering records maintained by the Association from the time of its incorporation in 1854 through the early 20th century. The collection is arranged in seven series: Organization and Administration, Financial, Purchasing, Labor, Lumbering Operations, Miscellaneous, and Ancillary Companies.

Dates: 1854-1953; Majority of material found within 1874-1912

Penobscot Paddle and Chowder Society Records

 Collection
Identifier: SpC MS 0399
Abstract

The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.

Dates: 1974-1976

William Pepperrell Correspondence and Deeds

 Collection
Identifier: SpC MS 0903-sc
Abstract The correspondence and deeds of a merchant, politician and military leader. Included are official copies of two deeds. One of the deeds is from Thomas and Rebecca Goodwill to William Pepperrell in 1740 for land in Biddeford (formerly Saco), Maine. The second deed is from William Pepperrell to Joseph Dyer and Samuel Haly in 1743 for land in Biddeford. Included also are photocopies of letters to William Pepperrell from Christopher Kilby in 1746 and 1748 and from John Bradstreet in 1747, and a...
Dates: 1741-1759

Student Organizations And Publications. Phi Beta Kappa. Delta Of Maine (University of Maine) Records

 Record Group
Identifier: UA RG 0009-012
Scope and Contents

The records contain textual information created and curated by the University of Maine chapter of Phi Beta Kappa, a national scholastic honor society. Included are: charter for the Delta Chapter of Maine, correspondence, minutes of meetings, histories of the chapter, membership lists, candidate lists, clippings, publications, constitution, and by-laws.

Dates: 1922-1981

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Sanford Phippen Literary Papers

 Collection
Identifier: SpC MS 0406
Abstract

Papers of a Maine author, poet, and high school teacher and alumnus of the University of Maine. Includes papers concerning his publications High clouds soaring, Storms driving low: the letters of Ruth Moore, The police know everything, and Kitchen boy. Also includes writings of Orono High School students and writings of and about other Maine authors

Dates: 1954-

Allen B. Pierce Papers

 Collection
Identifier: SpC MS 0408
Abstract

The collection contains papers reflecting Allen Pierce's service as master on various vessels, 1850-1881. A small group of personal papers is also included.

Dates: 1848-1884

James Shepherd Pike Papers

 Collection
Identifier: SpC MS 0409
Scope and Contents

The papers of a journalist, diplomat and author from Calais, Maine. Including correspondence, diaries, notebooks, account books, manuscripts, and some family material. Correspondents include Salmon P. Chase, Charles Anderson Dana, G.G. Fogg, and Horace Greeley.

Dates: 1850-1880

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Students/Alumni Records (University Of Maine). Pinkham (Lawrence D.) Papers

 Record Group
Identifier: UA RG 0010-006
Content Description Papers from Lawrence Pinkham, who attended UMaine Orono in the late 1940s. Pinkham was a history/journalism major and worked on The Maine Journalist and The Maine Annex newspapers. He was editor-in-chief of The Maine Campus in 1950.The record group includes:Copies of the University of Maine student newspapers The Maine Journalist (May, 1950), with Pinkham photographed on the front cover and a mention of him being admitted to Columbia University, copies of The Maine...
Dates: 1947-1950

Pope, Harris & Company Correspondence

 Collection
Identifier: SpC MS 0414
Scope and Contents

Two letter books contain correspondence relating to a lumber and logging business in East Machias, Maine.

Dates: 1877-1900

Portland Bicentennial Committee Records

 Collection
Identifier: SpC MS 0416
Scope and Contents

The records include agendas, minutes, correspondence, newsletters, schedules of events. Also included is a copy of the American Revolution Bicentennial Administration's Comprehensive calendar of bicentennial events.

Dates: 1973-1977

Portland League for Peace and Freedom Records

 Collection
Identifier: SpC MS 0417
Abstract

This collection documents the foundation and activities of the Portland League for Peace and Freedom in the years before World War II. Included are correspondence, pamphlets, newsletters, and clippings concerning the League. Of interest are the publicity scrapbooks that include manuscript material. The collection also includes materials from the American Civil Liberties Union and the Emergency Peace Campaign.

Dates: 1933-1940

Willis G. Pratt Papers

 Collection
Identifier: SpC MS 0422
Scope and Contents

Papers documenting the career of a lieutenant commander in the U.S. Navy. Included are naval records, certificates, original orders and application to transfer to retired reserves, correspondence, and photographs.

Dates: undated

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.

Dates: 1874-1938

Harriet H. Price Papers

 Collection
Identifier: SpC MS 0424
Abstract

Collection contains Harriet Price's papers documenting her work with Maine's Native American population and her activities as a citizen opposed to the war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a collection of articles from Maine newspapers concerning Maine Indian land claims, 1977-1987.

Dates: 1970-1995

Effie M. Pride Correspondence

 Collection
Identifier: SpC MS 1123-sc
Abstract Correspondence addressed to Effie M. Pride, Duck Pond (now Westbrook), Maine, from friends and family. Most correspondents are identified only by first name and write from such places as South Portland, New Gloucester, Upper Gloucester, and North Falmouth, Maine, although letters from Norfolk, Mass. and Chicago are also included. The letters discuss personal matters, family visits, neighborhood activities, etc. A few documents belonging to other members of the Pride family are included in...
Dates: 1886-1918

Staff Organizations. University Of Maine Professional Employees Advisory Council Records

 Record Group
Identifier: UA RG 0008-004
Scope and Contents

The records contain textual information created by the University of Maine Professional Employees' Advisory Council, includes: correspondence, handbooks, copies of various policies and procedures, salary information, member and officer information including election voting, constitution, minutes of meetings, and agendas.

Dates: 1969-1996

Faculty Records (University Of Maine). Professor Campana (Richard J.) Papers

 Record Group
Identifier: UA RG 0011-041
Scope and Contents The records mainly contain textual information created and curated by Richard J. Campana, who was a University of Maine Botany and Plant Pathology professor, but there are also photographs of Campana, slides, research tools, graphs, charts, and cartographic materials. The record series Biographical Information contains information regarding educational background, resumes, past achievements, awards, and personal correspondence of Campana. The record series Research...
Dates: 1937-1989; Majority of material found within 1970-1985

Faculty Records (University Of Maine). Professor Colbath (James Arnold) Papers

 Record Group
Identifier: UA RG 0011-045
Content Description The records mainly contain textual and photographic information created and curated by James Arnold Colbath during his career in theatre. Also, includes audio recordings of some theatre performances that Colbath was involved in directing and set and costume designs.The record series Theatre Performance and Education Records contains various scripts, playbills, set designs, programs, posters, fliers, clippings, photographs, and some recordings of plays and musicals that Colbath...
Dates: 1907-1994; Majority of material found within 1955-1986

Faculty Records (University Of Maine). Dr. Coon (Robert W.) Papers

 Record Group
Identifier: UA RG 0011-032
Abstract

Record group includes clippings, proposals, and other materials relating to the attempt to establish a medical school at the University of Maine in the 1970s.

Dates: 1970-2001; Majority of material found within 1970-1979

Faculty Records (University Of Maine). Professor Douglass (Irwin B.) Records

 Record Group
Identifier: UA RG 0011-010
Scope and Contents The records mainly contain textual information created and curated by scholar, a teacher, researcher and humorist Irwin Douglass who was a faculty member in the Chemistry Department at the University of Maine and a widely-known specialist in organosulfur chemistry and the chemistry of wood pulp and pulp manufacture. The record group mostly contains textual information during Douglass's tenure at the University of Maine, but there are also some photographs of events Douglass attended. ...
Dates: 1935-1974; Majority of material found within 1950-1960

Faculty Records (University Of Maine). Professor Eggert (Franklin P.) Records

 Record Group
Identifier: UA RG 0011-008
Scope and Contents The records contain textual information created and curated by University of Maine professor Franklin P. Eggert. The record series Graduate School Correspondence contains various correspondence of Eggert related to the University of Maine’s Graduate School which Eggert was the dean of from 1963 to 1975. The record series Correspondence contains various correspondence of Eggert primarily related to his time as chairperson of the Department of Plant and Soil Sciences...
Dates: 1959-1993

Faculty Records (University Of Maine). Professor Freeman (Stanley L.) Papers

 Record Group
Identifier: UA RG 0011-029
Abstract

Papers which reflect the career of a long-term educator at the University of Maine.

Dates: 1952-1995; Majority of material found within 1978-1990

Faculty Records. Professor Glanz (William E.) Field Books

 Record Group
Identifier: UA RG 0011-053
Content Description The record group includes field notes and data from the late William Glanz, a zoology professor at the University of Maine. Includes Glanz's research into small mammal communities in California and Chile that formed part of his Ph.D. in Zoology from the University of California, Berkeley in 1977. There are also research notes, correspondence, and papers regarding research for his Astro expedition, project in Alaska on the "Abundance, Feeding Behavior and Impact of Brown Lemming on Tundra...
Dates: 1977-1997

Faculty Records (University Of Maine). Professor Hankins (John Erskine) Records

 Record Group
Identifier: UA RG 0011-011
Scope and Contents The record group mostly contains textual information created and curated by Professor John Hankins during his tenure as college professor of English at the University of Maine, but there is also a photograph of Hankins in Folder 12. Includes: biographical information from the faculty index, correspondence, dramatic pieces, poems, and short stories (including some written by Hankin), articles, and speeches, newspaper clippings on a range of subjects, conference material, and various items...
Dates: 1944-1994

Faculty Records (University of Maine). Professor Hitchner (E. Reeve) Records

 Record Group
Identifier: UA RG 0011-037
Scope and Contents The records mainly contain textual information created by and about E. Reeve Hitchner during his tenure as Professor of Bacteriology (1922-1959), Head of the Department of Bacteriology (1932-1958), and overseeing the Pullorum-Typhoid Testing Service at the University of Maine until his retirement in 1958. There are also photographs of Hitchner and Hitchner Hall and a signed photograph from U.S Congressman Clifford G. McIntire. Include biographic information regarding Hitchner,...
Dates: 1915-1969

Faculty Records (University of Maine). Professor Holmes (Edward M.) Records

 Record Group
Identifier: UA RG 0011-001
Scope and Contents This records group mostly consists of annotated manuscripts (including published and unpublished) of short fictional stories written by Maine author and University of Maine english professor Edward "Ted" M. Holmes. A number of the short stories featured are also compiled in the various manuscripts of “Islands In My Life”. There are also notes and letters regarding some of the manuscripts including from publishers. For some of the stories there are clippings of the published version of the...
Dates: 1954-1997; Majority of material found within 1952-1989

Faculty Records (University Of Maine). Professor Krohn (William B.) Caribou Transplant Papers

 Record Group
Identifier: UA RG 0011-022
Scope and Contents

Material gathered by William B. Krohn, leader of the Maine Cooperative Fish and Wildlife Research Unit and Professor of Wildlife Ecology at the University of Maine, that documents a project to reintroduce caribou in the state of Maine. Includes clippings, newsletters, correspondence, memoranda, etc., many issued by the Maine Caribou Transplant Corporation. Accompanied by clippings and articles, 1937-1991, about caribou given to Krohn by Ralph S. Palmer, a zoologist, author and professor.

Dates: 1964-1996; Majority of material found within 1986-1996

Faculty Records (University Of Maine). Professor Libbey (Waldo M.) Papers

 Record Group
Identifier: UA RG 0011-036
Scope and Contents The records mainly contain textual information created and curated by Waldo M. Libbey, who was a University of Maine engineering professor, but there are also photographs of Libbey and engineering drawings, graphs, and charts. The record series Biographical Information contains on Libbey’s professional and personal life, including profiles, details of appointments and awards, and letters of appreciation. The record series Teaching, Education & Publication Records...
Dates: 1933-2001; Majority of material found within 1960-1990