Skip to main content

Contracts

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents, enforceable by law, embodying agreements between two or more competent parties to do or not to do something, and specifying the terms and conditions of the agreement.

Found in 9 Collections and/or Records:

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

Amos A. Graffte Lumber Contracts

 Collection
Identifier: SpC MS 1760-sc
Scope and Contents

Lumber contracts between Amos A. Graffte and Great Northern Paper Company, also includes one building contract between Graffte and Moose River Plantation.

Dates: 1899-1915

Hazzard Shoe Company Business Records

 Collection
Identifier: SpC MS 0235
Scope and Contents

The business and financial records of the Hazzard Shoe Company of Augusta and Gardiner, Maine. Also includes records of the Emerson Shoe Company.

Dates: 1906-1970

Discontinued Offices & Programs. Institute In Foreign Languages (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-008
Scope and Contents The records contain textual information created by the University of Maine Department of Foreign Languages and Classics and U.S. Office of Education. The record group contains various information regarding funding support the Institute received from the U.S. Office of Education, including: proposals, reports, supporting material, and correspondence and memorandums from the Office. Also included are administrative records regarding the organization and promotion of the Institute, including:...
Dates: 1958-1968

Lincoln County, Maine Legal Papers and Letters

 Collection
Identifier: SpC MS 0298
Scope and Contents

A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.

Dates: 1700-1860

John Muench Papers

 Collection
Identifier: SpC MS 0356
Scope and Contents

The Muench papers are the work of a Maine artist, an internationally known lithographer. Included are correspondence, personal letters, exhibition catalogs, reviews, and articles about his work.

Dates: 1945-1993

NA 3746, text, Box 28 of 30, 1951-1999

 Item — Text NA 3746
Abstract

Series VI. Box 28. Home Papers. Prince Edward Island Research. Materials and timeline relating to the life of William Bell, publication agreements and print run estimates, clippings, and correspondence. Text: typed and handwritten, 688 pp. Date: 1951-1999. NA3746_MF027_Ives_Collection_Box28of30_Series_VI_Home_Papers_Prince_Edward_Island_Research

Dates: 1951-1999

Weed Family Records

 Collection
Identifier: SpC MS 1751
Abstract

Records pertaining to Wyatt Weed and the family's logging business in Veazie, Maine. Also includes land deeds and clippings about Wyatt's death by electrocution.

Dates: 1831-1911

Westerfield Historical Collection

 Collection
Identifier: SpC MS 0622
Abstract

This collection is a mix of personal and business documents concerning families other than the Westerfield Family. These documents include ships logs and diaries, personal diaries, account books, and letters. A few other family related documents are included.

Dates: 1783-1885