Skip to main content Skip to search results

Showing Collections: 271 - 300 of 2058

Business Records from Monroe, Maine

 Collection — Box: 1
Identifier: SpC MS 1638
Scope and Contents A collection of records of businesses in Monroe, Maine. Includes two day books, 1836-1838 and 1838-1839, and a ledger, 1837-1851, recording goods sold and services performed. Most transactions center around lumbering. Also contains a day book, 1835-1856, of Benjamin F. Palmer of Monroe recording work done, including boards hauled or sawed, surveying of timber, etc.; and another, 1844-1887, of Joseph Palmer of Monroe also listing work done as well as goods such as coffee, molasses, tea, etc....
Dates: 1836-1889

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

Henry B. Butler Civil War Letters

 Collection
Identifier: SpC MS 0737-sc
Abstract

Photocopies of typescript of the letters of a Civil War soldier.

Dates: 1862-1989; Majority of material found within August 17, 1862-March 13, 1865

Henry Russ Butler Photographs

 Collection
Identifier: SpC MS 1339-sc
Scope and Contents

Photographs belonging to Henry Russ Butler and taken between 1916 and 1920. The photos depict buildings on the University of Maine campus, as well as students and campus activities from that time period. Also included are a few photographs of the Parsonsfield Seminary, Parsonsfield, Maine, and shots taken in Bridgton, Portland and Gray, Maine.

Dates: 1916-1920

Joseph Butler and James Otis Bradbury Account Book

 Collection
Identifier: SpC MS 1060-sc
Abstract

An account book used by 2 unrelated residents in Maine. Joseph Butler recorded his accounts with Irving A. Butler, John N. Butler, Jethrow Hurd, Wm. Goodwin, and Moses Goodwin from January to November of 1859. James Otis Bradbury used the account book to record his cash accounts from March 1879 to January 1883.

Dates: 1859-1883

William Butterfield Autobiography

 Collection
Identifier: SpC MS 0775-sc
Abstract

A photocopy of a handwritten autobiography of a Maine resident who lived in the first half of the 19th century. Included also is a genealogical record and list of marriages performed by William Butterfield as Justice of the Peace.

Dates: 1865

C. A. Donnell Company Records

 Collection
Identifier: SpC MS 1634
Abstract

Collection contains incoming and outgoing correspondence, 1861-1896, and receipts for company purchases, 1846-1896.

Dates: 1846-1896

C. E. Foster & Co. Car Book

 Collection
Identifier: SpC MS 1190-sc
Abstract

The volume is arranged by customer name and primarily lists shipments of bark. It also contains financial and other information about the company, including equipment and supplies purchased for and used at various logging camps, lists of the company's wild lands, and statements of debts and credits. Much of the land was in Weld and Woodstock, Maine.

Dates: 1880-1892

C. E. Thayer Son Business Records

 Collection
Identifier: SpC MS 0494
Abstract

Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.

Dates: 1853-1880s

C. Richard K. Lunt Collection (Jones Tracy & Boat Builders)

 Collection
Identifier: MF082
Scope and Contents This collection consists of two parts. The first, Jones Tracy, is a set of interviews (NA2968-NA2976) conducted by Richard Lunt in 1963 and 1964 which served as the basis for Lunt’s University of Maine M.A. thesis. Some material was also published as Jones Tracy: Tall Tale Hero from Mount Desert Island (Northeast Folklore, Vol. X). Interviewees recorded on tape include: Chauncey Somes, Ralph Tracy, Laurie Holmes, John Carroll, Robert Smallidge, George Tracy Reed, Lydia Storer, Clark Manring,...
Dates: 1963, 1964, 1970, 1974

Bert Call Photograph Collection

 Collection
Identifier: SpC MS 0081
Abstract

Negatives of photographs taken between 1914 and 1939 by Call of outdoor scenes of mountains, lakes, woods and streams in the northern part of Maine.

Dates: 1914-1939

Howard A. Camp Letters

 Collection
Identifier: SpC MS 1553
Scope and Contents

Letters written between Aug. 1862 and May 1865 by Howard A. Camp, a member of the 21st Connecticut Infantry Regiment, to his family and friends. Collection also includes Camp's diaries for 1862 and 1863 and background information on Camp and his regiment supplied by the donor.

Dates: 1862-1865

Campbell Book Store Records

 Collection
Identifier: SpC MS 0082
Abstract

A collection of the business records of a retail book store owned and operated by Charles E. Campbell in Portland, Maine. Includes ledgers, account books, inventories, and auditors' reports.

Dates: 1935-1970

Joseph Campbell Ledger

 Collection
Identifier: SpC MS 1344-sc
Scope and Contents A volume used by various members of the Campbell family of Boothbay, Maine, to records goods sold and work done for various individuals. Entries from various dates are interspersed throughout the volume. The earliest entries date from 1797 and document sales of items such as tea, sugar, rum, and molasses as well as provision of wood, masts and timber. Beginning in the 1830s, most entries record work done, including hauling brick, boards, lime or wood or days spent fishing, planting, plowing...
Dates: 1797-1872

Camping in Maine Collection

 Collection
Identifier: SpC MS 0083
Abstract

The collection contains information on summer camps and fishing and hunting camps in Maine.

Dates: 1900-1976

Canada Road Survey

 Collection
Identifier: MF007
Scope and Contents

Series of interviews by historian Barry Rodrigue on immigration into Maine from Quebec along the route known as the Canada Road, which includes Route 201. The Canada Road ran from the Quebec border through Dennistown, Jackman, Moose River, West Forks, The Forks, and Caratunk, to Moscow and Bingham, Maine. 2373 Rodrigue, Barry H. July 1995.

Dates: 1994-1998

Research. Canadian-American Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0005-004
Scope and Contents The records mainly contain textual information created by the University of Maine Canadian-American Center, but there are also photographic material. The record series Conference, Lecture & Workshop Records contains correspondence, press releases, photographs, newspaper clippings, programs, and lists of attendees for various conferences, lectures, and workshops on the subject of Canada, New England, and Canadian-American relations. Most of the events were held at the...
Dates: 1935-1985; Majority of material found within 1968-1979

Canadian Broadcasting Company “Folkways” Radio Programs

 Collection
Identifier: MF114
Scope and Contents

A series of CBC radio programs dealing with the folklore of the Canadian Maritime Provinces.

Dates: 1955-1968; Majority of material found within 1967

Students/Alumni Records (University Of Maine). Canadian/American Research Papers

 Record Group
Identifier: UA RG 0010-009
Scope and Contents

The record group includes seminar papers written by University of Maine students for History 291, History 308 (Seminar in Canadian history), History 309 (Seminar in New England-Atlantic provinces history), History 347 (Seminar in methodology and historiography), and History 348.

Dates: 1966-1984

R. G. F. Candage Papers

 Collection
Identifier: SpC MS 1247
Scope and Contents

The collection includes a letterbook of Candage's outgoing correspondence from 1860 to 1865, journals he kept on the Electric Spark from 1864 and 1865 and on the National Eagle from 1865 to 1867, as well as copies of essays he wrote on various seafaring topics. The collection also contains a small group of ships' papers from 1807 to 1817.

Dates: 1808-1895

Canton, Maine Town Records

 Collection
Identifier: SpC MS 1085
Scope and Contents A collection of town records of Canton, Maine. Included is a ledger dated 1842 listing taxes assessed on real estate and personal property of residents, another from 1882 listing property valuations and taxes assessed, a pocket valuation and list book for 1916, and a small collection of tax records from years between 1874 and 1900. Also included is a small collection of records from the selectmen's office from 1829 to 1868; a collection of bills presented to the town between 1839 and 1904,...
Dates: 1829-1916

Carding Account Book

 Collection
Identifier: SpC MS 1640-sc
Abstract

A document from an unidentified compiler recording carding done, numbers of rolls, and money owed and paid to various individuals. The volume covers July and August, 1843 and includes a list of names of those included in the document.

Dates: 1843

Frank Carlson Letter

 Collection
Identifier: SpC MS 0681-sc
Abstract

Typed letter signed. Letter refers to a proposed commemorative stamp honoring professional entomologists.

Dates: July 19, 1954

Nathaniel Carroll Account Book

 Collection
Identifier: SpC MS 0645
Scope and Contents

An account book of a resident of Camden, Maine.

Dates: 1853-1866

Nathaniel H. Carter Letter

 Collection
Identifier: SpC MS 0682-sc
Abstract

Autograph letter signed. Refers to the charms of living in Portland, Maine, and gives advice to Bellamy on the practice of law.

Dates: October 2 1816

Willis Carter Diaries

 Collection
Identifier: SpC MS 0084
Scope and Contents

This collection is composed of a number of diaries which include financial records of a family in West Pembroke, Maine. A book of school district records is also included. Much family material is contained in the diaries.

Dates: 1881-1928

Austin Cary Papers

 Collection
Identifier: SpC MS 0086
Abstract

Papers of Austin Cary, a noted forester with a forty-five year career in forestry research and administration.

Dates: 1893-1953; Majority of material found within 1909-1935

Cary Family Papers

 Collection
Identifier: SpC MS 0085
Scope and Contents

A collection of letters and diaries of a family during the mid-19th century. Includes diaries and letters of two brothers who fought with the 5th Maine Infantry during the Civil War. The family members were farmers from Topsham.

Dates: 1856-1920

Casco Bay Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0087
Scope and Contents

Financial records of a local electric and water utility in Maine.

Dates: 1922-1965

Cashbook (1852)

 Collection
Identifier: SpC MS 1092-sc
Abstract

Lists cash on hand and expenses for food and house maintenance and repairs, possibly for a boardinghouse in Portland, Maine. The back of the volume was also used in 1860 by an unidentified writer to record selections of poetry and other writings.

Dates: 1852

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1588
Raymond H. Fogler Library University Archives 274
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 389
Clippings 224
Ledgers (Account books) 215
Diaries 194
Oral histories 189