Skip to main content Skip to search results

Showing Collections: 61 - 90 of 1394

Margaret F. Atwood War Ration Books

 Collection
Identifier: SpC MS 1625-sc
Abstract

World War II ration books 1, 2, an 4 issued to Margaret F. Atwood, Orono, Maine. Issued by local board no. 1210-5, Old Town, Maine. Books 1 and 4 contain some stamps.

Dates: 1942-1943

Atwoods & Company Records

 Collection
Identifier: SpC MS 1130
Scope and Contents The collection contains financial records of the company including daybooks from 1869-1870 and ledgers from 1869-1871 as well as a volume recording company sales information, 1869-1871. Sales were to customers in such places as Paris, South Paris, Harrison, and Bethel, Maine. The collection also includes invoices to Atwoods & Co. for merchandise purchased from 1869-1871. Also found in the collection are programs for commencement exercises at Hebron Academy, Hebron, Maine, for 1891, 1895,...
Dates: 1869-1871

Audiotape Collection (University of Maine)

 Collection
Identifier: SpC MS 0232

Isaac Austin Account Book

 Collection
Identifier: SpC MS 1196-sc
Abstract

A volume used by Isaac Austin to record information about his work, mostly as a farm laborer, and the use of his horses and oxen. Entries in the volume are headed Windsor, Hartland, Bridgewater, and Lowell, Maine. The book was also used from 1874 to 1878 by N.I. Austin to record his time working on roads, shoveling, hauling shingles, threshing, etc.

Dates: 1826-1878

H. W. Averill Account Book

 Collection
Identifier: SpC MS 1016-sc
Abstract

An account book from 1895 to 1898 listing workers on the dams on the East Branch of the Penobscot River. Included also in the account book are descriptions of the work needed on the Grand Lake Dam, Webster Dam, and Telos Dam in 1895, 1897 and 1898.

Dates: 1895-1898

Samuel G. Bachelder Account Books and Diary

 Collection
Identifier: SpC MS 0027
Scope and Contents

Account book and diary (1856 Jan. 1-1871) and account book (1858-1881 May 4) of Samuel G. Bachelder, town of residence unknown.

Dates: 1856-1881

Gregory Baker Papers

 Collection
Identifier: SpC MS 0029
Abstract

The collection contains Gregory Baker's photographs and negatives of logging and lumbering operations and railroad construction in northern Maine in the early part of the 20th century. The collection contains glass plate negatives, photographs and cellulose negatives.

Dates: 1902-1973; Majority of material found within 1902-1933

C. T. Ball Account Book

 Collection
Identifier: SpC MS 0032
Scope and Contents

Account book for a general jobbing business in Bangor, Maine, located at 127 Hammond Street. Includes unidentified photograph.

Dates: October 10, 1898-April, 1922

Bangor and Aroostook Railroad Photograph Album

 Collection
Identifier: SpC MS 1366-sc
Scope and Contents

An album containing unidentified, undated photographs of the route, construction and equipment of the Bangor and Aroostook Railroad Company in Maine. The photographer is also unidentified. The album is accompanied by 27 photographs of similar scenes, also unidentified.

Dates: Other: Date Not Yet Determined

Bangor-Brewer Tuberculosis and Health Association Records

 Collection
Identifier: SpC MS 0034
Scope and Contents

Contents: records of meetings of the Board of Directors; publications of the Associations.

Dates: 1918-1976

Bangor Business and Professional Women's Club Scrapbook

 Collection
Identifier: SpC MS 1658-sc
Abstract

Scrapbook from an unidentified compiler containing newspaper clippings, 1936-1940, about the Bangor Business and Professional Women's Club of Bangor, Maine. Most clippings are from the Bangor Daily News and the Bangor Daily Commercial.

Dates: 1936-1940

Bangor Dam Proposed Rehabilitation Documents

 Collection
Identifier: SpC MS 1435-sc
Scope and Contents

Documents prepared in 1981 by John E. Baldacci for an unidentified person discussing whether the Bangor Dam at Treat Falls in Bangor, Maine, should be disassembled or developed. The site was being considered for purchase at the time by the Swift River Company, located in Hamilton, Mass. Materials include an outline of the issues prepared by Baldacci, copies of reports and laws governing the dam, maps of the site, etc.

Dates: 1981

Bangor, Maine Collection

 Collection
Identifier: SpC MS 0033
Scope and Contents

Descriptive and historical materials about Bangor, Maine. Included are a copy of the 1931 city charter, information about revitalization and historic preservation of the downtown area, a pamphlet about Eleanor Roosevelt's visit in 1941, yearbooks of the Norumbega Club from 1900 to 1971 (1944-1945, 1951-1960 lacking), historical material about St. John's Catholic Church in Bangor, pamphlets describing walking tours, postcards, and photographs.

Dates: 1900-1997

Bangor Medical Society Records

 Collection
Identifier: SpC MS 1594-sc
Abstract

Collection contains a volume of records of the Bangor Medical Society including its constitution and bylaws and minutes of meetings, 1872-1873. Also included are letters, 1898-1918, to William C. Mason containing biographical information about various physicians in Maine, notes on physicians, and a scrapbook containing publications of the Bangor Medical Association and the Penobscot County Medical Association.

Dates: 1871-1873

Bangor Stone Ware Company Records

 Collection
Identifier: SpC MS 1112-sc
Abstract

Invoices, orders, receipts, etc. received by the company or its owner for goods supplied or stoneware ordered. The collection also contains a few invoices, 1872-1877, to C.H. and R.W. Sawyer from various businesses in Bangor. Goods supplied include nails, powder, padlocks, meal, lard, etc.

Dates: 1891-1907

Ronald F. Banks Papers

 Collection
Identifier: SpC MS 0035
Abstract

The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.

Dates: circa 1970

Baptist Church (Castine, Me.) Records

 Collection
Identifier: SpC MS 0887-sc
Abstract

Photocopy of a record book of a Baptist church in Castine and later Brooksville, Maine. Included are reports of meetings and lists of members. It is unknown where the original record book is located.

Dates: 1816-1835

Baptist Church (Lincolnville, Me.) Records

 Collection
Identifier: SpC MS 1264-sc
Abstract

A volume containing records of church meetings of a Baptist church in Lincolnville, Maine. The volume also contains a list of church members and an essay on the founding of the church.

Dates: 1847-1882

Chesley C. Barbour Monthly Time Books

 Collection
Identifier: SpC MS 1046-sc
Abstract

Three monthly time books used by a resident of Yarmouthville, Maine. The books contain lists of names and numbers for each day of the month for September, November and December of 1914 and June-August of 1915. The last column contains a cash amount. At the end of each book is a list of cans and quarts for morning and night for each day of the month. The books probably record deliveries of some kind, possibly dairy products.

Dates: September 1914-August 1915

Edna K. Barbour War Ration Books

 Collection
Identifier: SpC MS 1292-sc
Abstract

War ration books no. 2, 3 and 4 used by Edna K. Barbour of Brewer, Maine.

Dates: circa 1939-circa 1945

Thomas C. Bardwell Collection

 Collection
Identifier: SpC MS 0037
Scope and Contents

A collection of materials related to Maine band leader and composer, R. B. Hall. Collection includes correspondence of Thomas C. Bardwell and items of and about R.B. Hall. Scores and sheet music of Hall's compositions comprise much of the collection.

Dates: 1870s-1960s

Barrows Family Papers

 Collection
Identifier: SpC MS 1102
Abstract

Correspondence and other documents of several generations of the Barrows family of Fryeburg, Maine.

Dates: 1808-1940

Alfred Bartlett Diary

 Collection
Identifier: SpC MS 1811-sc
Content Description

The diary of Alfred Bartlett, of Elliot, Maine for 1883, which records weather, visitors, and his daily activities.

Dates: 1883

Stanley Foss Bartlett Papers

 Collection
Identifier: SpC MS 0039
Abstract

The collection includes scrapbooks and papers relating to Stanley Foss Bartlett and his poetry.

Dates: 1889-1978; Majority of material found within 1925-1938

Clara Bates Notebook

 Collection
Identifier: SpC MS 1040-sc
Abstract

A notebook and newspaper clippings collected by a teacher in East Machias, Maine and San Rafael, California. The notebook contains a record of primary school no. 4 [place unknown], from January 4, 1871 to July 14, 1871. The notebook also contains newspaper clippings of local and religious news and poetry pasted in and recipes.

Dates: 1871-1898.

Bath Gas & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0040
Scope and Contents

Financial records of a local electric utility in Maine from 1890 to 1898.

Dates: 1890-1898

Bath High School Collection

 Collection
Identifier: SpC MS 0886-sc
Abstract A collection of items associated with the high school in Bath, Maine and the Phi Rho Society organized by the high school students. Included are a bleacher ticket dated May 14, 1910; report cards for Wm. Drummond in 1842 at the North Male, Grammar School, Bath and for A. G. Page at the Bath High School in 1867; Bath High School graduation programs for 1870, 1871, 1873, and 1874; dance cards for sociables held in 1871 to 1875; order of exercises for Bath High School exhibitions on Nov. 18 and...
Dates: 1842-1910

Baycrest Hotel Records

 Collection
Identifier: SpC MS 0209
Abstract

The collection contains records from the Baycrest Hotel in Harborside, Cape Rosier, Maine. This small collection contains primarily financial records of the hotel. Included are journals of expenses incurred in running the hotel, 1939-1953, and registers from 1928-1965 of total charges for each guest for rooms, meals, the garage, etc. Also included are three volumes of daily guest registers, 1912-1967, listing the name and home address of each guest.

Dates: 1912-1967; Majority of material found within 1925-1940

George Lafayette Beal Papers

 Collection
Identifier: SpC MS 0867-sc
Abstract

Papers of an army officer in the Civil War. Included are handwritten letters by George Lafayette Beal during the Civil War, a photocopy of an autobiography including Beal's service record, and a photograph of Beal.

Dates: 1861-1877

John S. Bean Account Book

 Collection
Identifier: SpC MS 1169-sc
Abstract

A volume used by John S. Bean of Farmington, Maine, to record his work history, including the days he worked and the wages he earned. The volume was also used by Bernice S. Bean, a member of the Farmington High School class of 1907, as a daily diary in January and February of an unidentified year. Carroll E. Whitney, Fairbanks, Maine, is also written inside the front cover of the volume. Carroll Whitney and the Whitney family are mentioned frequently in Bernice Bean's diary.

Dates: 1882-1909

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1094
Raymond H. Fogler Library University Archives 213
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 266
Ledgers (Account books) 187
Clippings 168
Financial records 135
Account books 126