Skip to main content Skip to search results

Showing Collections: 1231 - 1260 of 1406

Students/Alumni Records (University of Maine). Stewart (Loren F.) Scrapbook

 volume
Identifier: UA RG 0010-029
Scope and Contents Scrapbook from University of Maine alumni Loren F. Stewart. The scrapbook contains clippings regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia regarding Sigma Alpha Epsilon and Alpha Tau Omega, clippings and programs from various Maine Masque Theatre performances, clippings regarding a fire at the Delta Tau Delta fraternity house in Orono, a copy of the student handbook (1942), and various clippings and...
Dates: 1938-1942

Students/Alumni Records (University of Maine). Stewart (Loren Prescott) Scrapbook

 volume
Identifier: UA RG 0010-030
Scope and Contents Scrapbook from University of Maine alumni Loren Prescott Stewart. The scrapbook contains photographs of the University of Maine's Orono campus and buildings, students, staff, and faculty, Bananas the University of Maine's mascot, Military Department certificates, clippings and photographs regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia including regarding Sigma Alpha Epsilon and trips Stewart took,...
Dates: 1911-1942?

Students/Alumni Records (University of Maine). Weeks (James Walter) Diary

 Item
Identifier: UA RG 0010-023
Scope and Contents

Diary of Maine State College of Agriculture and Mechanic Arts student and Camden, Maine native James Walter Weeks (Class of 1877). The diary describes Weeks' time as a mechanical engineering student at the college and following his graduation in 1877 work as a military instructor in Camden, Maine.

Inserted inside the front cover of the diary is a letter from President Arthur A. Hauck thanking Mrs. H.W. Devereux for the donation of the diary.

Dates: 1875-1879

Students/Alumni Records (University Of Maine). Weston Family Papers

 File
Identifier: UA RG 0010-046
Content Description Miscellaneous items from Wallace Augustus Weston (Class of 1901), Virginia Smith Weston (Class of 1944), and William Weston (Class of 1949) curated during their time at the University of Maine. Includes: University of Maine bills, invoices, and payment receipts for expenses occurred at the University including for Omega Mu Chapter of Phi Gamma Delta, Y.M.C.A. Topic Card (1899), Women's Athletic Association Banquet program (1941), football schedules and tickets, copies of the...
Dates: 1895-1949

Sullivan Granite Company Records

 Collection
Identifier: SpC MS 0755-sc
Abstract

The records of a granite company in Sullivan, Maine. Included are copies of the act of incorporation (1834) and of the by-laws of 1834 and of 1855. Included also are maps of the lands of the Sullivan Granite Company, minutes of the annual meetings from 1866 to 1874, abstracts of titles, and other legal papers. Included also is a judgment in a case filed in the Circuit Court of Milwaukee County (Wisconsin) titled Grant Marble Company, a corporation, plaintiff vs Edwin H. Abbot, defendant.

Dates: 1834-1908; Majority of material found within 1834-1874

Discontinued Offices & Programs. Summer Institute (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-009
Scope and Contents

The records mainly contain textual information created on and by various summer institutes held at the University of Maine includes: correspondence, memorandums, press releases, clippings, grant applications, reports, and brochures. There are also photographs of attendees of the Education for Intercultural Understanding Workshop.

Dates: 1935-1973

"Suthin" Project

 Collection
Identifier: MF058
Scope and Contents Ten interviews totaling 23 hours conducted for a course at University of Maine taught by Edward D. "Sandy" Ives in 1976 about a pulpwood operation at Little Musquash Lake run by Grover Morrison. This project included the publication of Northeast Folklore: “Suthin,” XVIII. These interviews were the basis of “Suthin:” It’s the Opposite of Nothin’: An Oral History of Grover Morrison’s Wood’s Operation at Little Musquash Lake, 1945-1947 (Northeast Folklore XVIII: 1977 ). Collection includes the...
Dates: 1976

William R. Swan Diaries

 Collection
Identifier: SpC MS 0826-sc
Abstract

Two diaries covering the years 1871 and 1872. The diaries record the daily weather and daily life on a farm in Bethel, Maine.

Dates: 1871-1872

James E. Swasey Campus Landscape Designs

 Collection
Identifier: SpC MS 1736-sc
Abstract

Materials include budgets, plant lists, landscape drawings, and color photographs of landscape design projects by James E. Swasey, University of Maine Landscape Designer and Professor of Ornamental Horticulture.

Dates: 1974-1979

Samuel Hobart Sweetser Diary

 Collection
Identifier: SpC MS 1823-sc
Content Description

Diary of Samuel Hobart Sweetser a farmer and trial justice from North Yarmouth, dating from 1883-1886. He is a dedicated diarist and notes names, dates, and events whle also recording the weather conditions. Many entries refer to his work as an orchardist with an apple orchard as well as noting tasks associated with his work as a trial justice.

Dates: 1883-1886

Ernest M. Sylvester Diary

 Collection
Identifier: SpC MS 1257-sc
Abstract

A daily diary begun when Sylvester was ten years old. The volume records his daily activities, the weather each day, and his school and work life.

Dates: 1883-1910

T. W. Allan & Sons Records

 Collection
Identifier: SpC MS 1208-sc
Abstract

Financial records of a general store in Dennysville, Maine, owned by Theophilus W. Allan and his sons. Volumes include two daybooks, dated 1869 and 1894-1895, as well as two ledgers dated 1889-1902 and 1901-1912. The store sold groceries, dry-goods, hardware, etc.

Dates: 1869-1912

T. Wyman & Son Records

 Collection
Identifier: SpC MS 1204-sc
Abstract Records of a general store in Sebec, Maine, owned by Thoedore Wyman and his son, Theodore H. Wyman. Included are three ledgers dating from the 1830s to 1883. The earliest ledger appears to record transactions of a business called Jewett & Wyman. The ledgers include names of customers but do not record specific purchases made by each customer. Also found in the collection is a daybook dating from 1871-1873 which details the purchase of items such as lard, sugar, molasses, oil, etc. A...
Dates: 1831-1883

James R. Taber Ledger

 Collection
Identifier: SpC MS 1298-sc
Abstract

A ledger used by Taber to record purchases made at his general store in Unity, Maine. Taber also used the volume to record work he did for others, including fencing, haying, repairs, etc. His work as executor for various decedents' estates is also documented in the volume.

Dates: 1874-1882

Tailor's Ledger (1910-1913)

 Collection
Identifier: SpC MS 1350-sc
Scope and Contents

A ledger from an unidentified business, probably a tailor. Arranged by customer name, the volume lists items of clothing such as suits, pants, coats, shirts, etc., ordered by individuals and the cost of each item. Listings for some customers include addresses from Lewiston, Auburn and Monmouth, Maine.

Dates: 1910-1913

Lillian E. Tarbox Correspondence

 Collection
Identifier: SpC MS 1363-sc
Scope and Contents The collection contains three letters written to Lillian Tarbox at Kents Hill, Maine where she was a student. One is from a friend, Ida G. Emmons, writing from West Kennebunk, Maine, and two are from Lillian's brother Roscoe, writing from Boston where he was a student at Boston University. The letters discuss the activities of the writers, especially their lives as students. The collection also contains a letter to Lillian's brother George H. Tarbox of Kennebunk that is signed May and...
Dates: 1898-1899

Taverns and Inns of Maine

 Collection
Identifier: SpC MS 0912-sc
Abstract The collection includes the history of the taverns and inns in Maine and two photocopies. Includes a map of the taverns and inns in Biddeford. Includes a list of chapters of the Daughters of the American Revolution which contributed to the histories. Includes an index of taverns and inns by town and a general index which were added in 1974. Also includes the text of a radio broadcast given Feb. 12, 1932, Station WCSh Portland by Miss Lelia Hill Hunnewell, founder of Col. Asa Whitcomb...
Dates: 1932-1974

Tax Records for Plantation 14, Washington County, Maine

 Collection
Identifier: SpC MS 1805-sc
Scope and Contents

Tax records for Plantation 14 in Washington County, Maine for the year 1872. Begins with instructions from the tax assessor and lists tax payers and assessments for polls, real estate and personal property. Includes both residents and non-residents.

Dates: 1872

Frank Taylor Photograph Collection

 Collection
Identifier: SpC MS 1789
Content Description

Primarily bridge constructions sites showing the progress of construction of bridges around Maine in the 1930s. Several photographs include company owners and construction crews, including two of an underwater diver. There are also a few photographs of bridge sites in Canada and New Jersey, and photographs of family, college friends, Maine scenery.

Dates: 1930s-1960s

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953

Telephone Collection

 Collection
Identifier: MF221
Scope and Contents

Oral interviews collected by Erica Reisberg of Maine Folklife Center at the Maine State Museum as part of the April 8, 2006, opening event for the exhibit, "Call Your Mother... Communication and Community in Bryant Pond." The exhibit ran from April 8-May 28, 2006 and examined the Bryant Pond Telephone Company Collection and how the last hand-crank telephone system in the United States worked, and examined its role in community life.

Dates: April 8, 2006

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Faculty Records. Terrell (Carroll F.) Papers

 Record Group
Identifier: UA RG 0011-054
Scope and Contents The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates: 1949-2001; Majority of material found within 1960-1990

Text Book Records for Stillwater, Great Works, and Old Town, Maine

 Collection
Identifier: SpC MS 0493
Scope and Contents

Records of textbooks and other supplies furnished to teachers in schools in the Stillwater, Great Works, and Old Town areas. Includes names of teachers.

Dates: 1895-1899

"The Last Smokehouse" Film Project

 Collection
Identifier: MF028
Scope and Contents

Collections consists of video received from filmmaker Truppin relating to the 1989 film project about the dying of the herring smoking industry on the coast of Maine. The project was called “The Last Smokehouse: Lubec and the Herring Smoking Industry of Maine.”

Dates: 1989

Theater in Portland (Me.) Collection

 Collection
Identifier: SpC MS 0353
Scope and Contents

The collection records the history of theater in Portland, Maine. It consists of photographs of some 1000 actors and actresses in their various stage roles, of theatrical buildings in Portland, of playbills, of press clippings, of advertisements.

Dates: 1804-1936

Thimble Club Minutes

 Collection
Identifier: SpC MS 1475-sc
Abstract

Minutes of meetings of a sewing club formed in Winterport, Maine, in 1906. Entries record names of members, dues paid, and sewing projects completed.

Dates: 1906-1911

Thomas “Archie” Stewart Collection

 Collection
Identifier: MF085
Scope and Contents

The Stewart family of Newburgh, New York, had a long association with the eastern Maine, area where they had a camp. Rob Golding of Perry, Maine, acted as their guide for many years in the first half of the twentieth century. This collection consists of a series of interviews with Golding, a renowned story teller, conducted by Archie Stewart; a manuscript history of the Stewart family; and video copies of Stewart family home movies.

Dates: Majority of material found within 1920-1980, 1991

Jessie Pinkham Thomas Papers

 Collection
Identifier: SpC MS 1259
Scope and Contents The collection primarily contains photographs taken between 1915 and 1917 of scenes on the campus of the University of Maine. Included are photographs of members of Delta Delta Delta; scenes in Balentine Hall, the dormitory where Thomas lived; a panoramic photograph of the campus in 1914; and a group photograph taken in 1953 at the 35th reunion of the class of 1918. The collection also includes bills for tuition, room and board, fees, etc. from 1915-1917, and Thomas's copy of "Maine...
Dates: 1910-1918

Thomas Laughlin Company Records

 Collection
Identifier: SpC MS 0290
Scope and Contents

The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.

Dates: 1903-1978

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1106
Raymond H. Fogler Library University Archives 213
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 266
Ledgers (Account books) 187
Clippings 169
Financial records 135
Diaries 127