Skip to main content Skip to search results

Showing Collections: 91 - 120 of 1394

Paul W. Bean Civil War Papers

 Collection
Identifier: SpC MS 0046
Abstract

Contains Civil War correspondence of Frank L. Lemont (Company E, 5th Maine Regiment); letters of Charles Warner (145th New York Volunteers); diaries of John B. Bailey, Ezekiel Ellis, Edwin M. Truell and George Washington Verrill. Also contains record books.

Dates: circa 1860-1864

Faculty Records (University Of Maine). Beard (Earl M.) Papers

 Record Group
Identifier: UA RG 0011-031
Abstract

The papers include University of Maine faculty committee records. Included are papers on accreditation, union agreements, labor relations, membership lists, minutes of meetings, building plans, faculty lounge in Hannibal Hamlin Hall, and papers of the Policy Advisory Committee.

Dates: 1967-1998

Warren B. Beckler Scrapbook

 Collection
Identifier: SpC MS 1628
Abstract

A scrapbook compiled by Beckler while a student at the University of Maine. It contains signatures and comments of class members, programs and memorabilia of athletic events, and photographs of athletic teams, student activities and the university marching band.

Dates: 1913-1917

Belfast, Maine Town Records

 Collection
Identifier: SpC MS 1248
Scope and Contents

A collection of town records of Belfast, Maine, consisting primarily of bills submitted to the town for payment by the town treasurer. The bills date from 1842 to 1921 but are mostly from 1872-1877. The collection also contains various blank forms, some for use by the town, as well as miscellaneous documents unrelated to the town, and a manuscript copy of a journal entitled The Evening Visitor, that was written in Belfast and supported the temperance cause.

Dates: 1842-1921

Richard N. Berry Scrapbook

 Collection
Identifier: SpC MS 1319
Scope and Contents

A scrapbook covering Berry's political career in the Maine legislature from 1961 to 1971.

Dates: 1961-1971

Stephen Berry Diary

 Collection
Identifier: SpC MS 0962-sc
Abstract

A diary of a printer and publisher in Portland, Maine.

Dates: June 22, 1913-February 1, 1919

Class and gender roles in company towns in Maine and Kentucky/Betty Parker Duff

 Collection
Identifier: MF170
Scope and Contents

This collection consists of a series of interviews conducted by Betty Duff in connection with her PhD dissertation for the history department at the University of Maine. They were recorded in Millinocket, Maine and Benham, Kentucky, and focused on life in a company-owned or dominated towns.

Dates: 1999-2002

Big Houston Camps Guest Register

 Collection
Identifier: SpC MS 1560-sc
Abstract

A guest register used at the Big Houston Camps, 1896-1939. Entries list names of guests, their places of residence, and dates of registration. Register also includes comments on weather and lake conditions added by camp proprietors especially Walter L. Arnold, proprietor in the 1930s.

Dates: 1896-1939

Lorenzo Billings Diary and Census Records

 Collection
Identifier: SpC MS 0994-sc
Abstract

A diary for the year 1883 of a farmer in Milton Plantation, Maine. Also included also are photocopies of census records for Lorenzo and his father in 1860, 1870, 1900, and 1910.

Dates: 1883

Bingham Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0053
Scope and Contents

Financial records of a local electric utility in Maine. Included is a cashbook for the years 1909 to 1911.

Dates: 1909-1911

Black & Brothers Records

 Collection
Identifier: SpC MS 0055
Abstract

Collection contains business records of Black & Brothers, a dry goods business in Ellsworth, Maine.

Dates: 1839-1916; Majority of material found within 1839-1859

Black Stream Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0056
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and journals covering the years 1920 to 1927.

Dates: 1920-1927

Blacksmith and Farmer Account Book

 Collection
Identifier: SpC MS 0299
Scope and Contents

Account book of an unnamed blacksmith and farmer in Lincolnville, Maine. Some of the names mentioned are Robert Sprague, John Sprague, Joseph R. Gross, and John Henry Mitchell.

Dates: 1830-1851

Blacksmith's Account Book (1869)

 Collection
Identifier: SpC MS 0057

Blacksmith's Daybook

 Collection
Identifier: SpC MS 1108-sc
Abstract

Daybook of an unidentified blacksmith in Lovell, Maine, listing names of customers, work done and amount paid for each job.

Dates: 1869-1884

James Gillespie Blaine Letter (December 26, 1861)

 Collection
Identifier: SpC MS 0666-sc
Abstract

Autograph letter signed. Letter relates to Bills for transporting troops and war munitions over Maine railroads.

Dates: December 26, 1861

Ebenezer Blaisdell Papers

 Collection
Identifier: SpC MS 1588-sc
Abstract

Legal documents, mostly deeds to property in Winterport, Maine, belonging to Ebenezer Blaisdell. Also included are deeds and other legal documents dating from 1897-1937 of Abraham Lincoln Blaisdell for properties in Winterport.

Dates: 1807-1890

Elijah Blaisdell Diaries

 Collection
Identifier: SpC MS 1021-sc
Abstract

Fifteen diaries of a farmer in York, Maine during the late nineteenth century. The diaries cover the years, 1870, 1879, 1880, 1882-1886, 1888-1891, and 1898-1900. The 1900 diary is blank.

Dates: 1870-1900

Blaisdell Family Papers

 Collection
Identifier: SpC MS 1650
Abstract

Personal papers of various members of the Blaisdell family, including Frank W. Blaisdell, Mary Blaisdell, and Elizabeth Peirce Blaisdell.

Dates: 1863-1956

Edward P. Blanchard Diaries

 Collection
Identifier: SpC MS 1141-sc
Abstract

Daily diaries primarily recording observations about the weather. The volumes also contain newspaper clippings about the weather as well as obituaries and reports of events in Blanchard and nearby communities.

Dates: 1913-1936

Jacob Blanchard Diaries

 Collection
Identifier: SpC MS 0985-sc
Abstract

Diaries of a resident of Blanchard, Maine. The 4 diaries cover the years 1887, 1888, 1889-June 1890, and 1892-June 1894.

Dates: 1887-1898

Maurice H Blanchard Diary

 Collection
Identifier: SpC MS 1802-sc
Content Description

A diary kept by Maurice H Blanchard, a resident of Gardiner, for the year 1909. It also contains memos, names and addresses of contacts and a record of cash expenditures. It also notes his marriage on June 7, 1909 to Idelle Webster of Waterville, Maine.

Dates: 1909

Blunt and Hinman Account Book

 Collection
Identifier: SpC MS 0059
Scope and Contents

An account book of a lumbering firm with mills along the Penobscot River.

Dates: 1866-1868

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

Boarding House Account Book (1826-1830)

 Collection
Identifier: SpC MS 0130
Scope and Contents

An account book, ledger of a boarding house probably located in Old Town, Maine, and probably owned by Richard Dearborn. Shows accounts of residents.

Dates: 1826-1830

Samuel Lane Boardman Letters

 Collection
Identifier: SpC MS 0694-sc
Abstract

Letters of an agricultural editor, writer, and journalist and of a noted Maine naturalist. Included also are 2 letters signed by George A. Boardman.

Dates: 1863-1894

Geneva Bonin Diary

 Collection
Identifier: SpC MS 1754-sc
Scope and Contents

Diary, 1939, of Geneva Bonin, a resident of Northport, Maine. Entries usually begin with weather, followed by reports of daily life including the activities of her mother, father, son, and husband. Also contains some reports of significant events, recipes, and recording of cash accounts.

Dates: 1939

Booth Brothers and Hurricane Isle Granite Company Records

 Collection
Identifier: SpC MS 0063
Abstract

The collection contains records of Booth Brothers and Hurricane Isle Granite Company of Hurricane Island, Maine.

Dates: 1909, undated; Majority of material found in undated

Boothbay House Hotel Register

 Collection
Identifier: SpC MS 0064
Scope and Contents

Hotel register of the first boarding house in Boothbay Harbor, Maine. Lists names and towns of guests.

Dates: 1889-1890

Borders and Borderlands

 Collection
Identifier: MF197
Scope and Contents

Interviews of inhabitants of the Maine-New Brunswick borderlands. The interviews were conducted by members of the NEH Summer Teacher Institute, Borders and Borderlands: the Acadian Experience in Maine. The recordings are housed here with NAFOH and the Acadian Archives.

Dates: August 2014

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