Skip to main content

Records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Recorded information, regardless of medium, created, received, and maintained by an agency, institution, organization, or individual in pursuance of its legal obligations or in the transaction of business.

Found in 23 Collections and/or Records:

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

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.

Dates: 1862-2000; Majority of material found within 1950-1980

Congregational Church (Frankfort, Me.) Records

 Collection
Identifier: SpC MS 0719-sc
Abstract

The records of a Congregational Church in Frankfort (later Winterport), Maine.

Dates: 1820-1969

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department Of Anthropology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-001
Scope and Contents The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates: 1962-2006; Majority of material found within 1978-1995

Dixmont, Maine School District No. 10 Record Book

 Collection
Identifier: SpC MS 0855-sc
Abstract

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.

Dates: March 25 1861- March 13 1891

Elliott Portrait, 1965-1967

 File — Box 1: Series UA RG 0003.007; Series UA RG 0003.001, Folder: 24
Identifier: UA RG 0003_001_009_003
Scope and Contents

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

Dates: 1965-1967

Discontinued Offices & Programs. Engineering Science And Management Defense Training Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-014
Scope and Contents The records mostly contain textual information created by the University of Maine and U.S Office of Education regarding the Engineering, Sciences, and Management Defense Training Program, but there are some photographs of participants. The record series Academic & Administrative Records contains general information regarding the Program, U.S Office of Education reports, forms, publicity material, student applications, details of course offerings (declined classes included),...
Dates: 1940-1945

Cyrus Hamlin Papers

 Collection
Identifier: SpC MS 0220
Abstract

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.

Dates: 1947-1984

Duncan Howlett Papers

 Collection
Identifier: SpC MS 0254
Scope and Contents The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates: 1968-1998; Majority of material found within 1974-1988

Improved Order of Red Men, Penobscot Tribe No. 70 Question Book

 Collection
Identifier: SpC MS 0768-sc
Abstract

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]

Dates: undated

Jonesboro, Maine School District No. 3 Records

 Collection
Identifier: SpC MS 0857-sc
Abstract

Handwritten records of a school district in Jonesboro, Maine. Includes legal notices and minutes of meetings from March 25, 1850 to April 2, 1880.

Dates: March 25 1850 - April 2 1880

Knights of Pythias, Lake Sabattus Lodge No. 95 Official Record Book

 Collection
Identifier: SpC MS 1137-sc
Abstract

Records of lodge meetings in Sabbattus, Maine.

Dates: 1905-1909

Donaldson Koons Papers

 Collection
Identifier: SpC MS 0780
Abstract

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.

Dates: 1967-1979; Majority of material found within 1973-1974

Lincoln County Union Sunday School Association Records

 Collection
Identifier: SpC MS 0983-sc
Abstract

Records of a Sunday school association in Lincoln County, Maine in the late 19th and early 20th centuries.

Dates: 1890-1933

Maine Historic Engineering Record, Former City Mills Dam, Veazie, Maine, 2014

 Collection
Identifier: SpC MS 1885-sc
Content Description

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.

Dates: January 2014

Mount Vernon Lyceum Association Records

 Collection
Identifier: SpC MS 0975-sc
Abstract

Records of an educational society from December 10, 1888 to January 3, 1890.

Dates: 1888-1890

Opportunity Class of Unity Records

 Collection
Identifier: SpC MS 1000-sc
Abstract

Records of a women's organization in Unity, Maine. Included are minutes of the meetings from 1917 to 1923.

Dates: 1917-1923

J. T. O'Reilly Record of West Branch Drive, North Twin

 Collection
Identifier: SpC MS 0727-sc
Abstract

Daily record of a log drive on the West Branch of the Penobscot River from April 13 to August 5, 1905.

Dates: April 13-August 5, 1905

C. A. Paul Microscope Slide Records

 Collection
Identifier: SpC MS 1476-sc
Abstract

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.

Dates: 1888-1901

Penobscot Development Company and Penobscot Development Limited Records

 Collection
Identifier: SpC MS 0792-sc
Abstract The records of logging and lumbering companies operating in Maine and in Nova Scotia, Canada. Included are copies of correspondence concerning logging and lumbering in Nova Scotia dating from Nov. 26, 1926 to Nov. 5, 1930 and June 16, 1942 to Oct. 3, 1946. Most of the letters are between L. J. Freedman in Great Works, Maine and John A. Sharpe in Bass River, Nova Scotia. Included also are reports on the boom logs owned by the Penobscot Development Company in 1920 and 1921. Included also are...
Dates: 1920-1946

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)

South Brooksville Washingtonian Temperance Society Records

 Collection
Identifier: SpC MS 0842-sc
Abstract

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.

Dates: 1842-1890

David Stewart Diaries and Temperance Society Records

 Collection
Identifier: SpC MS 0757-sc
Abstract

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.

Dates: 1848-1884

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-027
Abstract

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.

Dates: 1970-2016