Showing Collections: 1 - 30 of 1303
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
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 (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 (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 (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 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 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
Agricultural Society of Maine Records
Collection
Identifier: SpC MS 0688-sc
Abstract
The records of an agricultural society. Included are the original handwritten records and 2 copies of the typewritten transcription of the original records.
Dates:
1817-1937
Airline Road & Airline Community Project
Collection
Identifier: MF001
Scope and Contents
The collection consists of six interviews done by Joan Brooks and Jack Beard focused on the history of the Airline Road (Rt. 9 from Bangor to Calais, ME) and the Airline community ca. 1900.
Dates:
1976
Student Organizations. University of Maine All Maine Women Records
Collection
Identifier: UA RG 0009-004
Abstract
The records include a history of the organization, membership
information, correspondence, financial records, and information about special projects and
events.
Dates:
1925-2018
Isaac Hobart Allan Business Records
Collection
Identifier: SpC MS 1779
Scope and Contents
Record books and daybooks of the general store at Edmunds, Maine, 1802-1925 (15 volumes), run primarily by Isaac Hobart Allan during the period of approximately 1830-1885.
Dates:
1802-1925
Allan's Hotel (Dennysville, Maine) Records
Collection
Identifier: SpC MS 0009
Scope and Contents Note
The records include 3 hotel registers (July 14, 1866-Feb. 17, 1870; Feb. 17, 1870-March 14, 1872; Dec. 6, 1878-Aug. 18, 1881).
Dates:
1866-1881
Fred H. Allen Letters
Collection
Identifier: SpC MS 0992-sc
Abstract
Letters of a farmer and log driver in the late 19th century.
Dates:
1876-1881
Lawrence Carroll Allin Bibliography of Maine Newspaper Articles
Collection
Identifier: SpC MS 0010
Dates:
1950-1980
Alpha Omicron Pi, Bangor Alumnae Chapter Minutes
Collection
Identifier: SpC MS 1471-sc
Abstract
A volume containing minutes of meetings, 1915-1930, of the Bangor, Maine, alumnae chapter of the sorority Alpha Omicron Pi. The chapter consisted of members from within a twenty-five mile radius of Bangor. The minutes record activities such as fund raising for the new Alpha Omicron Pi house on the University of Maine campus, establishing a scholarship at the university in 1921, and various philanthropic activities, as well as Founders' Day parties to celebrate the founding of the sorority in...
Dates:
1915-1930
Alumni Organizations/Development. University of Maine. Alumni Association Records
Record Group
Identifier: UA RG 0013-001
Scope and Contents
The records mainly contain textual information created by the University of Maine Alumni Association (also known as the General Alumni Association), but there are also photographic material.The record series Alumni Association Publications contains various University of Maine Alumni Association Publications, including newsletters and the University of Maine Bulletin. The records do not contain complete runs of the publications. Copies of the publications are also stored in Special...
Dates:
1872-1988
Amadamast Fishing Club (Orono, Me.) Records
Collection
Identifier: SpC MS 0689-sc
Abstract
The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.
Dates:
1936-1963
Filtered By
- Subject: Maine X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1070
- Raymond H. Fogler Library University Archives 149
- Northeast Archives of Folklore and Oral History 84
- Subject
- Correspondence 255
- Ledgers (Account books) 183
- Clippings 156
- Financial records 132
- Account books 123
- Diaries 119
- Photographs 118
- Minutes 103
- Daybooks 85
- Letters (Correspondence) 83
- Oral histories 82
- Reports 77
- Scrapbooks 76
- Folklore 73
- Receipts (Financial records) 61
- Manuscripts 52
- Groceries -- Prices 50
- Maine 48
- Electric utilities -- Maine 45
- Business records 44 ∧ less
- Language
- English 1302
- French 1
- Russian 1
- Names
- University of Maine 100
- Central Maine Power Company 48
- Maine Masque Theatre 7
- Bowdoin College 6
- Hamlin, George H. 6
- MacDougall, Pauleena 6
- State College of Agriculture and Mechanic Arts (Maine) 6
- Bangor and Aroostook Railroad Company 5
- Chamberlain, Joshua Lawrence, 1828-1914 5
- Delta Delta Delta. Alpha Kappa Chapter (University of Maine) 5
- Maine Consolidated Power Company 5
- University of Maine. Cooperative Extension 5
- University of Maine. Department of History 5
- Deering, Arthur Lowell 4
- European and North American Railway Company 4
- Great Northern Paper Company 4
- Ives, Edward D. 4
- Maine Agricultural Experiment Station 4
- Maine Central Railroad Company 4
- Penobscot Lumbering Association 4 ∧ less
∨ more
∨ more