Showing Collections: 1 - 30 of 1976
1980 Indian Land Claims Settlement Act/David Slagger Collection
Collection
Identifier: MF153
Scope and Contents
This collection consists of twelve interviews that concern the 1980 Indian Land Claims Settlement Act. Conducted by David Slagger, the interviews explore various tribal, state, federal, legal, and historical perspectives on the legislation, as well as opinions on the long term cultural and economic effects.
Dates:
2008-2011
1998 Ice Storm Oral History Project
Collection
Identifier: MF101
Scope and Contents
Personal stories, narratives, and anecdotes about the great January 1998 ice storm.
Dates:
1998
A. Hobson & Company Records
Collection
Identifier: SpC MS 0250
Scope and Contents
Financial records of a retail store in Standish, Maine from 1849 to 1851.
Dates:
1849-1851
A. L. R. Gardner Company Store Records
Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents
The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.
Dates:
1888-1951
Abbot, Maine Tax Records
Collection
Identifier: SpC MS 0859-sc
Abstract
Tax collector's record book for the town of Abbot, Maine for the year 1894. Includes names of residents and amount of taxes paid.
Dates:
1894
Edmund Abbott Papers
Collection
Identifier: SpC MS 0685-sc
Abstract
The papers of a student from Winterport, Maine, studying to
become a physician at Maine State College in Orono and the University Medical College of New
York.
Dates:
1872-1877
Samuel Vincent Abbott Ledger
Collection
Identifier: SpC MS 0001
Scope and Contents
Ledger recording accounts of sawmill owned by Samuel Vincent Abbott in Rumford, Maine.
Dates:
1836-1854
Student Organizations. Abenaki Experimental College (University Of Maine) Records
Record Group
Identifier: UA RG 0009-010
Scope and Contents
The records contain textual information created by the Abenaki Experimental College and material created by third parties regarding the College, includes: College catalogs, resource information, clipping regarding the College's opening, and course fliers.
Dates:
1971-1974
Academic Affairs. College Of Business. Department Of Public Administration (University Of Maine) Records
Record Group
Identifier: UA RG 0006-004-003
Dates:
1985-2012
Account Book (1806-1809)
Collection
Identifier: SpC MS 0592
Scope and Contents
Entries record carting and hauling of items such as hay, rum, wood, bricks.
Dates:
1806-1809
Account Book (1806-1840)
Collection
Identifier: SpC MS 1335-sc
Scope and Contents
Pages from an account book of an unidentified person recording items purchased and work done. The name Alexander P. Thompson of Sebec, Maine, is frequently mentioned in the text, which includes a loan agreement for $1,000 between Thompson and Benjamin Bunker of Blue Hill, Maine, as well as a list of guarantees to Thompson's widow dated 1831. Items purchased include corn, rye, potatoes, apples, cider, etc. Payment is recorded for work such as hauling goods, working on roads, haying, use of oxen,...
Dates:
1806-1840
Account Book (1829-1855)
Collection
Identifier: SpC MS 1468-sc
Abstract
An account book of an unidentified person, probably from Westbrook, Maine. The volume details purchases made and work done for and by various individuals. The transactions involve metals such as tin plate, clocks, hardware and general labor. The volume also includes entries outlining money borrowed and loaned.
Dates:
1829-1855
Account Book (1844-1852)
Collection
Identifier: SpC MS 0973-sc
Abstract
An account book from a general store in Lovell, Maine.
Dates:
1844-1852
Account Book (1844-1860)
Collection
Identifier: SpC MS 0589
Scope and Contents
Possibly the account book of a sawmill. Entries include information on sawing.
Dates:
November 16, 1844-March 8, 1860
Account Book (1851-1853)
Collection
Identifier: SpC MS 0880-sc
Abstract
An account book of a store in Tremont, Maine. Includes loose page listing letters remaining in Seal Cove Post Office, Dec. 29, 1852.
Dates:
1851-1853
Account Book (1861-1865)
Collection
Identifier: SpC MS 0591
Scope and Contents
First entry, August 19, 1861 Samuel Boston.
Dates:
1861-1865
Account Book (1879-1882)
Collection
Identifier: SpC MS 1241-sc
Abstract
Account book used to record cash received and cash expenditures between 1879 and 1882 for an unidentified businessman, possibly from Bucksport, Maine. The volume records a mixture of personal and business expenses with entries for buying fruit, newspaper and magazine subscriptions, items of clothing, etc. Entries also detail travel expenses to communities in Washington County, Maine as well as to Bangor, Maine, and Boston. Some entries seem to be for expenses connected with mining.
Dates:
1879-1882
Account Book (1882-1884)
Collection
Identifier: SpC MS 0926-sc
Abstract
An account book of an unidentified lumber company possibly in the Portland, Maine area.
Dates:
1882-1884
Account Book (1898)
Collection
Identifier: SpC MS 0024
Scope and Contents
Appears to be a listing of subscription accounts for people in different towns in Maine. The first entries are for people in Ashland, Maine.
Dates:
1898 July 29-1898 Dec. 23.
Account Book (1939-1943)
Collection
Identifier: SpC MS 1337-sc
Scope and Contents
A volume used by an unidentified person, probably a resident of East Machias, Maine, to list sales of live bait from 1939 to 1944 and in 1947. The volume also lists sales of agricultural products such as pigs and eggs.
Dates:
1939-1943
Account Book Dealing with Sale of Animals and Skin
Collection
Identifier: SpC MS 0004
Dates:
circa 1896
Account Book (undated)
Collection
Identifier: SpC MS 0590
Scope and Contents
Name list.
Dates:
undated
Account Book with Clippings (circa 1878)
Collection
Identifier: SpC MS 0005
Scope and Contents
Account book with clippings relating to Gen. Joshua L. Chamberlain pasted over first pages. Includes autograph and photographic portrait.
Dates:
circa 1878
Account Book with Recipes (undated)
Collection
Identifier: SpC MS 0823-sc
Abstract
An account book containing handwritten recipes and newspaper clippings glued to the pages. The collector is unidentified.
Dates:
undated
Account Books (1907-1930)
Collection
Identifier: SpC MS 1011-sc
Abstract
Two account books covering the years 1907-1917 and 1918-Jan. 1930. Also included are records of road labor during the winter months from 1907-1917 and 1918-1927.
Dates:
1907-January 1930
Charles B. Adams Notebook of Term
Collection
Identifier: SpC MS 1351-sc
Scope and Contents
Class notes kept by Adams for a course in science at the Medical School of Maine. The volume contains a dedication to Clara Boutelle of Brunswick, Maine.
Dates:
1859
Jeannette F. (Lamb) Adams Letter
Collection
Identifier: SpC MS 0657-sc
Abstract
Autograph letter signed. Folded letter with envelope. Letter refers to Joshua Chamberlain. Mrs. Horace G. Allen (nee Grace Dupee Chamberlain) was his daughter.
Dates:
1914 March 7
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1576
- Raymond H. Fogler Library University Archives 208
- Northeast Archives of Folklore and Oral History 192
- Subject
- Correspondence 374
- Clippings 214
- Ledgers (Account books) 213
- Oral histories 188
- Diaries 187
- Letters (Correspondence) 187
- Folklore 178
- Photographs 165
- Account books 163
- Financial records 153
- Minutes 122
- Reports 98
- Daybooks 97
- Scrapbooks 97
- Receipts (Financial records) 87
- Manuscripts 78
- Articles 66
- Pamphlets 62
- Business records 56
- Groceries -- Prices 55 ∧ less
- Language
- English 1975
- French 1
- Russian 1
- Names
- University of Maine 152
- Central Maine Power Company 49
- MacDougall, Pauleena 15
- State College of Agriculture and Mechanic Arts (Maine) 14
- Chamberlain, Joshua Lawrence, 1828-1914 12
- Ives, Edward D. 9
- Bowdoin College 8
- University of Maine. Department of History 8
- Fernald, Merritt Caldwell, 1838-1916 7
- Maine Masque Theatre 7
- Blaine, James Gillespie, 1830-1893 6
- Hamlin, George H. 6
- Maine Federation of Women's Clubs 6
- Rodrigue, Barry H. 6
- U.S. Customs Service 6
- University of Maine. Cooperative Extension 6
- Bangor and Aroostook Railroad Company 5
- Delta Delta Delta. Alpha Kappa Chapter (University of Maine) 5
- Eckstorm, Fannie Hardy, 1865-1946 5
- Great Northern Paper Company 5 ∧ less
∨ more
∨ more