Skip to main content Skip to search results

Showing Collections: 1231 - 1260 of 1366

Timothy Johnson & Co. Ledger

 Collection
Identifier: SpC MS 1342-sc
Scope and Contents

A ledger dated 1807-1810 from Timothy Johnson's general store in Farmington, Maine. Arranged by customer name, the volume lists purchases made and prices paid. Items sold include rum, vinegar, flour, tea, buttons, sulphur, nails, etc. Customers were from Farmington and surrounding towns such as Industry, Wilton and New Vineyard.

Dates: 1807-1810

Discontinued Offices & Programs. U.S. Office of Education -- Title I Higher Education Act (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-020
Scope and Contents The record group includes various reports on projects at Maine academic institutions that were funded under Title I of the Higher Education Act (1965). The reports were submitted by the Maine Maritime Academy, University of Maine at Orono (now known as the University of Maine), University of Maine at Machias, University of Maine at Augusta, University of Maine at Portland, Ricker College, and other Maine institutions. Research was carried in a number of areas related to higher education,...
Dates: 1965-1980

Maine Legislature Titles of Acts and Resolves Ledger

 Collection
Identifier: SpC MS 0593
Scope and Contents

Ledger listing the titles of acts and resolves passed by the Maine legislature in 1880.

Dates: 1880

William J. Tobey Daily Diaries

 Collection
Identifier: SpC MS 1268
Scope and Contents Diaries kept by William J. Tobey of Waterville, Maine, for the years 1882 to 1922 and 1929 to 1935. Tobey recorded daily events, the weather, principal occupations of the day, sales and purchases, cash received and paid out, and bills receivable and payable. From various entries it appears that Tobey may have been a farmer. One of the volumes was also used by Tobey's daughter, Mary E. Tobey, to record transactions for a general jobbing business that she started in Waterville in 1916. Later...
Dates: 1882-1935

Toothaker Family Papers

 Collection
Identifier: SpC MS 0969-sc
Abstract

The papers, mostly correspondence, of a family living in Phillips, Maine.

Dates: 1908-1947

Clayton O. Totman Autobiography

 Collection
Identifier: SpC MS 1563
Scope and Contents

Drafts of an unpublished autobiography written by Totman and concentrating especially on his career in the U.S. Marine Corps as well as his activities in forestry after his retirement to Maine.

Dates: 19??

Town Crier Collection

 Collection
Identifier: SpC MS 0504
Scope and Contents

Issues of The Town Crier from v.2, no. 9, 1963 Feb. 28 to v. 15, no. 7, 1976 Feb. 12.

Dates: February 28, 1963-February 12, 1976

Brenna B. Tracy Scrapbook

 Collection
Identifier: SpC MS 1615
Scope and Contents A scrapbook compiled by Brenna Blaisdell Tracy while a student at the University of Maine from 1926-1930. It includes signatures and comments of class members as well as programs, photographs and memorabilia of campus activities and sorority life. Of interest within the scrapbook are handbooks of the Women's Student Government Association, memorabilia and programs documenting activities of the Delta Delta Delta sorority and the Lambda Chi Alpha fraternity, and party invitations, favors,...
Dates: 1926-1930

Herbert E. Tracy Boat Shop Records

 Collection
Identifier: SpC MS 0506
Abstract The collection contains financial records of a boat shop and dock owned by Herbert E. Tracy in Winter Harbor, Maine. The collection contains five volumes of records. Tracy records expenses for services he provided to boats in his yard, including repairs, refittings, berth rentals, towing charges, wharf accounts, and sales of all kinds of nautical supplies. One of the volumes, listed as a memo book, contains town financial records for Winter Harbor for 1896, as well as a list of names and...
Dates: 1896-1916; Majority of material found within 1899-1913

Traditional Music of Maine Project Collection

 Collection
Identifier: MF039
Scope and Contents The collection includes 37 cassette recordings of interviews (now digitized) with 44 individuals in addition to performances. Traditional Music of Maine celebrates the musical legacies of a variety of Maine folk communities by exploring their cultural and historical significance through oral history interviews with musicians and other community members. The tapes introduce the general public to the remarkable diversity and vitality of Maine's musical traditions. Program...
Dates: 1987-1991

Henry O. Trask Papers

 Collection
Identifier: SpC MS 1691
Abstract

Records from Trask's roles as a student a the University of Maine and the Yale School of Forestry and writings related to Trask's career as a silviculturist with the United States Forest Service.

Dates: 1917-1970; Majority of material found within 1926-1936

Tremont, Maine Account Book

 Collection
Identifier: SpC MS 0881-sc
Abstract

An account book of school money disbursed by school districts in the town of Tremont, Maine in 1849. Included also is a copy of a proposed letter to the superintendent of the Maine Insane Hospital dated August 9, 1849 recommending that Thomas Stanley, Jr. of Tremont become a resident of the hospital.

Dates: 1849-1850

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

David Howard Tribou Collection

 Collection
Identifier: SpC MS 0760-sc
Abstract A collection of materials by and about one of the outstanding figures of New England Methodism and a chaplain in the United States Navy. Included are a historical address delivered at Machias in 1922, a historical address delivered at Bucksport in 1913, "Derelicts" printed in the Naval Home Calendar in 1920, a sermon titled The World's redeemer: the perfect man, letters to Alfred and Ellen Hempstead from David Howard Tribou, an obituary taken from the Zion's Herald of June 7, 1922, lines on...
Dates: 1922-1943

Benjamin True Diaries

 Collection
Identifier: SpC MS 0993-sc
Abstract

Eleven diaries of a county sheriff and farmer in Portland and Pownal, Maine covering the years 1884 to 1894.

Dates: 1884-1894

Emma True Diary

 Collection
Identifier: SpC MS 0976-sc
Abstract

A diary of a housewife in Gardiner, Maine.

Dates: January 1-December 31, 1955

Jabez True Correspondence

 Collection
Identifier: SpC MS 0734-sc
Abstract

Letters to Jabez True from numerous correspondents including Hannibal Hamlin.

Dates: 1837-1860

Tryon Family Papers

 Collection
Identifier: SpC MS 1309-sc
Abstract The collection contains letters of the Tryon family of North Yarmouth, Maine. Most of the letters are to Cora B. Tryon from her children and her sister who appears to have lived in Medford, Massachusetts. The letters discuss daily events and family matters. A few items belonging to Cora's husband Samuel A. Tryon are also included, as well as a few letters to Carl R. Tryon and George M. Tryon, sons of Samuel and Cora Tryon. Most of the letters are addressed to North Yarmouth, but letters from...
Dates: 1918-1928

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967

Walter W. Turner Papers

 Collection
Identifier: SpC MS 0512
Abstract Papers of Walter W. Turner, a professor in electrical engineering at the University of Maine at Orono, from his work on two committees: the Special Committee of Maine Engineers appointed to study the 1959 report by the International Passamaquoddy Engineering Board to the International Joint Commission, and the Baccalaureate Electrical Engineering Planning Committee formed in 1985 to begin the planning process for an undergraduate program in electrical engineering at the University of...
Dates: 1960-1995; Majority of material found within 1982-1988

U. S. Customs Service Daily Record of Disbursements

 Collection
Identifier: SpC MS 1554-sc
Abstract

A volume recording names of persons receiving payments for service at an unidentified marine hospital, presumably in Portland, Maine.

Dates: 1876-1883

U. S. Customs Service Import Records

 Collection
Identifier: SpC MS 1555-sc
Abstract

Volume used at the customhouse at Mt. Desert, Maine, to record information about items received from abroad through the mail. Volume lists names of persons, amounts of duty or fine owed, and places from which items were received.

Dates: 1904-1917

U. S. Customs Service Ledger

 Collection
Identifier: SpC MS 1557-sc
Abstract

Volume recording moneys received and paid at the customhouse at the port of Ellsworth, Maine, Oct. 1887-Dec. 1897.

Dates: 1887-1897

U. S. Customs Service Register of Bonds

 Collection
Identifier: SpC MS 1556-sc
Abstract

Volume from an unidentified customhouse with entries from July 5, 1905 to Dec. 16, 1913. Each entry lists date of bond, principals and sureties, amount of bond, duty on entry, how and when canceled and character of bond. Concerns "persons employed in curing fish."

Dates: 1905-1913

UM-Augusta Communication Course Interviews

 Collection
Identifier: MF063
Scope and Contents The collection consists of a series of interviews done for a University of Maine at Augusta course in Speaker-Audience Communications, Fall 1977. Topics covered include: the Farnsworth Museum; the Robert Abbe Museum; Lucy Farnsworth; Rockland, Maine, in the early 1900s; Northport in the War of 1812; Waldoboro News Stand; Knox Arboretum in Warren, Maine; lace mills and the lace business in St. George, Maine; lime kilns; Clark Island Quarry and quarry stone cutting; farm life in Vassalboro in...
Dates: 1975, 1977, 1978

UMaine 150th Anniversary Collection

 Collection
Identifier: MF194
Scope and Contents

Interviews conducted for UMaine’s 150th anniversary celebrations.

Dates: 2015

UMaine During the Vietnam War Era / Laura Finkel Collection

 Collection
Identifier: MF070
Scope and Contents

A series of fifteen interviews recorded between 1994 - 1997 by Laura Finkel concerning anti-war movement, protests, and activities on the campus at the University of Maine during the Vietnam War era (1964 - 1973).

Dates: 1994-1998

Union Electric Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0594
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers of the Union Electric Company and the Union Light & Power Company.

Dates: 1910-1925

United Association of Plumbers and Steam Fitters of the United States and Canada, Local 570 Records

 Collection
Identifier: SpC MS 1026-sc
Abstract

Records of a local plumbers' union in Rockland, Maine. Included are the minutes for 9 meetings held Oct. 20, 1925; Jan. 5, 1926; March 16, 1926; May 4, 1926; July 19, 1927; August 1927; Dec. 20, 1927; Jan. 3, 1928; and Aug. 20, 1929.

Dates: October 20, 1925-August 20, 1929

United Baptist Church (Old Town, Me.) Records

 Collection
Identifier: SpC MS 1437
Abstract

Records include annual reports, clerk's records, financial documents, and membership records. Also included are histories and records of various church society groups, fellowships, and missionary groups.

Dates: 1835-1990

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1070
Raymond H. Fogler Library University Archives 209
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 265
Ledgers (Account books) 185
Clippings 165
Financial records 134
Account books 125