Showing Collections: 1261 - 1290 of 1406
Collection
Identifier: SpC MS 0497
Abstract
The collection includes manuscripts, proofs, and notes.
Dates:
1978-1984
Collection
Identifier: SpC MS 1639
Scope and Contents
A scrapbook compiled by Thompson while a student at the University of Maine. It contains signatures and comments of class members as well as programs, photographs and memorabilia of campus activities. Much of the volume contains programs and newspaper clippings about the university's athletic teams.
Dates:
1929-1933
Collection
Identifier: SpC MS 0499
Abstract
Included are manuscripts of writings, publications, pamphlets, reprints, and photos.
Dates:
1960-
Record Group
Identifier: UA RG 0008-006
Abstract
Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.
Dates:
1910-2022
Collection
Identifier: SpC MS 0715-sc
Abstract
Four timber valuation reports of the township known as the Gore tract north of Township 1 Range 8 in Franklin County, Maine.
Dates:
1878-1909
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
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
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
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
Collection
Identifier: SpC MS 0969-sc
Abstract
The papers, mostly correspondence, of a family living in Phillips, Maine.
Dates:
1908-1947
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??
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
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
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
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
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
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
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
Collection
Identifier: SpC MS 1853-sc
Content Description
Trial Justice Court docket for Hartland, Maine, covering cases from 1876-1879. The Trial Justice Court system was the municipal judicial system replaced by the District Court system in 1961.
Dates:
1876-1879
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
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
Collection
Identifier: SpC MS 0976-sc
Abstract
A diary of a housewife in Gardiner, Maine.
Dates:
January 1-December 31, 1955
Collection
Identifier: SpC MS 0734-sc
Abstract
Letters to Jabez True from numerous correspondents including Hannibal Hamlin.
Dates:
1837-1860
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
Collection
Identifier: SpC MS 0510
Abstract
The official records, papers and personal papers of a U.S. Congressman from Maine.
Dates:
1953-1967
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
Collection
Identifier: SpC MS 1874-sc
Content Description
The collection consists of a single, two dollar bank note from the Hancock Bank, Ellsworth, Maine, and was issued July 1, 1854. There is a vignette depicting a farmer, a milk maid, and cattle on the left side of the bill. A sailor and a fountain are engraved on the right.
Dates:
July 1, 1854
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
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
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