Records
Found in 23 Collections and/or Records:
University of Maine System. Board of Trustee Records
The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.
Congregational Church (Frankfort, Me.) Records
The records of a Congregational Church in Frankfort (later Winterport), Maine.
Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department Of Anthropology (University Of Maine) Records
Dixmont, Maine School District No. 10 Record Book
The record book of a school district in Dixmont, Maine. Included are legal notices and minutes of meetings from March 25, 1861 to March 13, 1891.
Elliott Portrait, 1965-1967
Details of the members of the class raising money for a portrait and commissioned Bjorn Egeli, a Norwegian-born American portrait painter, to paint the portrait of University of Maine President Lloyd Hartman Elliot. Includes: correspondence, newspaper clippings, and a photograph of the commissioning of a portrait of a president of the University of Maine
Discontinued Offices & Programs. Engineering Science And Management Defense Training Program (University Of Maine) Records
Cyrus Hamlin Papers
The papers of a naval architect and designer and the corporation that he owned. Included are correspondence, designs, blueprints, conference materials, advertisements and other records of Cyrus Hamlin's design firm and his company Ocean Research Corporation.
Duncan Howlett Papers
Improved Order of Red Men, Penobscot Tribe No. 70 Question Book
The records of a secret fraternal organization. The question book contains questions to be answered by pale faces before entering the wigwam. The questions are answered and signed by the members of the Penobscot Tribe No. 70 [Maine]
Jonesboro, Maine School District No. 3 Records
Handwritten records of a school district in Jonesboro, Maine. Includes legal notices and minutes of meetings from March 25, 1850 to April 2, 1880.
Knights of Pythias, Lake Sabattus Lodge No. 95 Official Record Book
Records of lodge meetings in Sabbattus, Maine.
Donaldson Koons Papers
The collection contains papers of Donaldson Koons of Sidney, Maine, focusing primarily on his work as Chair of the Maine Land Use Regulation Commission (LURC) in 1973 and 1974.
Lincoln County Union Sunday School Association Records
Records of a Sunday school association in Lincoln County, Maine in the late 19th and early 20th centuries.
Maine Historic Engineering Record, Former City Mills Dam, Veazie, Maine, 2014
The collection consists of a three-ring binder that includes a typed report, with illustrations, dated January 2014, and historic photographs of the Veazie Dam area of the Penobscot River, Maine.
Mount Vernon Lyceum Association Records
Records of an educational society from December 10, 1888 to January 3, 1890.
Opportunity Class of Unity Records
Records of a women's organization in Unity, Maine. Included are minutes of the meetings from 1917 to 1923.
J. T. O'Reilly Record of West Branch Drive, North Twin
Daily record of a log drive on the West Branch of the Penobscot River from April 13 to August 5, 1905.
C. A. Paul Microscope Slide Records
A volume used in 1888 by C.A. Paul to list microscope slides of specimens from animals and birds as well as to record notes on glaucoma. The volume was used from 1899 to 1901 to list names of patients, their residences, dates of their visits, and the status of their bills. Occasional notes on their medical conditions were also included.
Penobscot Development Company and Penobscot Development Limited Records
Phi Kappa Phi Records
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.
South Brooksville Washingtonian Temperance Society Records
Photocopy of the records of a temperance society in Maine. Location of originals is unknown. Included are the constitution, minutes of meetings, lists of officers and committee members, and a genealogy of the Blake family. Included also are eight pages of the accounts of W.H. Comstock of Cape Rosier from 1880 to 1890.
David Stewart Diaries and Temperance Society Records
The diaries of a farmer and Baptist minister from 1880 to 1884. Included in one of the diaries are records of the United Sisters Union of the Daughters of Temperance in Corinna, Maine. The records list the name of members, date of initiation into the union, and the payment of weekly dues for the years 1848 to 1850.
Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records
The records contain information on the Maryann Hartman Award, Women's Studies Committee, Women's Studies Program, Spruce Run, and on various Women's Studies projects.