Skip to main content Skip to search results

Showing Collections: 481 - 510 of 2053

Daybook (1910-1912)

 Collection
Identifier: SpC MS 1088-sc
Abstract

Daily transactions of an unidentified watch repair business, possibly in Maine. Watches repaired include Hampden, Waltham, Elgin, Illinois and Seth Thomas among others. The firm name Russell & Kenrick (also spelled Kendrick) is mentioned in the volume. Volume includes an alphabetical list of customers. A newspaper clipping with a picture entitled "The late Albert S. Kilgore" is pasted to the last page of the volume.

Dates: 1910-1912

Daybook (1926-1933)

 Collection
Identifier: SpC MS 1256-sc
Abstract

Daybook of an unidentified optician in Portland, Maine, used to record orders of patients for eyeglasses, etc.

Dates: 1926-1933

Daybook (1938-1939)

 Collection
Identifier: SpC MS 1332-sc
Scope and Contents

A daybook from an unidentified business, probably an ice dealer in Portland, Maine. The volume records names of customers and peddlers as well as amounts of money received from customers.

Dates: 1938-1939

Daybook A (1864-1868)

 Collection
Identifier: SpC MS 1161-sc
Abstract

Daybook, 1864-1868, of an unidentified merchant in Orland, Maine.

Dates: 1864-1868

Thomas De Quincey Collection

 Collection
Identifier: SpC MS 0136
Scope and Contents

Photocopies of articles about the works of Thomas De Quincey.

Dates: 1820-1974

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003
Scope and Contents The record group contains textual information created and curated by College of Liberal Arts & Sciences administrators and administrative staff.The record series Annual Reports contains annual reports for the College of Liberal Arts & Sciences and both the College of Arts and Humanities and College of Sciences which merged to form the College of Liberal Arts & Sciences. Also, includes copies of individual College departmental annual reports and supporting material. ...
Dates: 1975-2019; Majority of material found within 1989-2016

Dean's Camp Guest Register

 Collection
Identifier: SpC MS 1561-sc
Abstract

A guest register used at Dean's Camp at Long Pond, Maine, 1895-1919. Entries list names of guests and their places of residence.

Dates: 1895-1919

Academic Affairs. Vice President For Academic Affairs. Deans' Council (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-006-001
Scope and Contents

The records contains copies of meeting agendas, minutes, supporting material compiled for the University of Maine Deans' Council (1981-2000).

Dates: 1987-1997

Deasy Handy General Store and Post Office Records

 Collection
Identifier: SpC MS 0131
Abstract

The records of a general store, its owners and a post office in Prospect Harbor, Maine. Includes correspondence, account books, receipts, catalogues, invoices and vouchers. The records of the post office include registered package and letter records, stamps, parcel records, money orders, Postmaster's correspondence and postal guides. The bulk of the records date from 1870-1890. Some of the letters reflect Daniel Deasy's and J. W. Handy's former professions as sea captains.

Dates: 1865-1957; Majority of material found within 1870-1890

Deering Lumber Company Project

 Collection
Identifier: MF016
Scope and Contents

Collection consists of fourteen interviews with employees of the Deering Lumber Company.

Dates: 1980-1989

Roger Lincoln Deering Papers

 Collection — Box: 505
Identifier: SpC MS 0133
Scope and Contents

Family records, papers relating to art activities, and scrapbooks of Roger Deering's art career. Also includes records of the Deering Ice Company.

Dates: 1900-1976

Delano Family Papers

 Collection
Identifier: SpC MS 0135
Abstract

Includes family photographs, letters, documents, and autographs of some noted personalities. Also includes genealogy of Delano and Hartwell families.

Dates: 1866-1990

Roderick W. Delano Ledger

 Collection
Identifier: SpC MS 1682-sc
Abstract

A ledger maintained, 1890-1912, by Roderick W. Delano, town treasurer of Verona, Maine.

Dates: 1890-1912

"Foot Steps of the Ancient Great Glacier of North America" manuscript by John K. DeLaski

 Collection
Identifier: SpC MS 1761-sc
Scope and Contents

Original 1869 manuscript by John K. DeLaski, "Foot Steps of the Ancient Great Glacier of North America."

Dates: 1869

Dell Turner/John T. Meader Collection

 Collection
Identifier: MF131
Scope and Contents

A series of interviews conducted by John T. Meader with and about his grandfather, Dell Turner. Topics covered in the interviews include Dell's life, woods cooking, lumber camps, farming, and fishing stories.

Dates: 1980-1982

Delta Kappa Gamma Society International, Alpha Psi State (Me.) Records

 Collection
Identifier: SpC MS 0011
Scope and Contents

The records of an honorary society of women educators in Maine. Included are histories of state and local chapters, copies of Mainspring, scrapbooks, minutes of meetings, newsletters, conference materials, treasurer's records, a fifty year history (1943-1993), and the biennial report (1991-1993).

Dates: 1941-2018

Dwight B. Demeritt, Jr. Collection

 Collection
Identifier: SpC MS 1732
Abstract

Postcards, photographs, news clippings, brochures, photocopies and original documents related to the history of Mount Kineo House at Moosehead Lake and Maine logging and river driving.

Dates: 1866-1998

Dennistown Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0137
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, and journals.

Dates: 1913-1935

Dennysville, Maine Collection

 Collection
Identifier: SpC MS 0911-sc
Abstract

Typescript of the history of Dennysville, Maine. Included also are a genealogy of the Lincoln family, maps, photographs, picture postcards, and photocopies of photographs and newspaper clippings.

Dates: 1486-1968

Dennysville, Maine Sawmill Records

 Collection
Identifier: SpC MS 0274-sc
Abstract Three ledgers containing the records of a sawmill in Dennysville, Maine, during the middle of the 19th century. Two of the ledgers are organized by log brands and cover the years 1835 to 1878. The third ledger seems to record the receipt of logs from a log drive. Included are records of who sawed and hauled the logs, by whom they were surveyed and rafted, by whom shipped, destination, and purchaser. Names mentioned frequently are John Kilby, Theosophilus Kilby, Benjamin Foster, John Mayhew,...
Dates: 1835-1941; Majority of material found within ( 1835-1878)

Dennysville, Maine Town Clerk's Ledger

 Collection
Identifier: SpC MS 0138
Scope and Contents

A ledger listing the expenses of a town in Maine from 1830 to 1865.

Dates: 1830-1865

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department Of Anthropology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-001
Scope and Contents The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates: 1962-2006; Majority of material found within 1978-1995

College Of Liberal Arts And Sciences. Department Of Art (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-002
Scope and Contents The records mainly contain illustrations with describing text in University of Maine Department of Art publications regarding art exhibitions, but there is also photographic material. The record group currently only contains records regarding outward facing activities of the Department, not administrative records regarding the internal workings of the Department. The record group also contains general information regarding the University of Maine's art collection. The record...
Dates: 1928-1983; Majority of material found within 1946-1980

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences. Department Of Chemistry (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-003
Scope and Contents The folders mainly contain textual material, but there are some photographs and plans of Aubert Hall. The series Administrative Record contains various records regarding the administration of the Department of Chemistry, College of Engineering and Science, and more generally the University of Maine information. Includes: annual reports, budgets, American Chemical Society accreditation material, faculty, staff, and various committee meeting material, missions and goals, reviews,...
Dates: 1930-1992; Majority of material found within 1960-1980

University Of Maine System. Department Of Information Technology Records

 Record Group
Identifier: UA 0002-006
Scope and Contents

This record groups contains copies of various reports and presentations related to both internal and external reviews of Information Technology at the University of Maine System, starting in the late 1990s through to 2015. These reviews were in response to shifting technology needs, increased centralization of Information Technology in the System, and plans to gain budgetary efficiencies.

Dates: 1999-2015

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department of Mathematics And Statistics (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-009
Scope and Contents

The records mainly contain textual information regarding the mathematics summer institutes held at the University of Maine, but there are also some group photographs of attendees. Mostly includes: correspondence, memorandums, press releases, clippings, grant applications, reports, and brochures.

There are also undated examination papers for University of Maine course MS 226.

Dates: 1959-1974

Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Residential Life (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-001
Scope and Contents The records mostly contain textual information created by the University of Maine Department of Residential Life, but there are also photographs in the Stodder Hall student scrapbooks and plaques. The records include: audit and review reports for the Department of Residential Life, guides and manuals on campus living, promotion material for events and programs held on campus, Department newsletters, and promotional material and contracts regarding specific campus accommodation....
Dates: 1944-1989

Academic Affairs. Dean, College of Natural Sciences, Forestry and Agriculture. Biological Sciences. Department of Zoology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-007
Scope and Contents The record group mostly contains textual information created by and pertaining to the Department of Zoology, including information that deals with graduate’s physiology project greenhouse renovation, where there is grant proposals, acceptance of the grant and plans to go forth with the project. In particular, one of the graduate students is deciding on whether to conduct an experiment on the reproductive cycle of Strongylocentrotus drobachiensis (sea urchin) with an emphasis on temperature...
Dates: 1873-1997; Majority of material found within 1965-1994

Descriptive Roll of Army Recruits

 Collection
Identifier: SpC MS 0891-sc
Abstract Handwritten list of army recruits in 1814 and 1815. Includes name of recruit, size, age, town, county, state, eyes, hair, complexion, occupation, by whom enlisted, when, for what time, and remarks. Following the list of recruits is a list of letters written by L. Lombard in 1861 to 1862. Included also is a letter and carbon copy from the Adjutant General of the State of New Hampshire to Ralph E. Chandler in Concord, New Hampshire, dated October 1, 1958 thanking him for the use of the roll of...
Dates: 1814-1958; Majority of material found within ( 1814-1862)

Devereux Family Papers

 Collection
Identifier: SpC MS 0139
Abstract

Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.

Dates: 1831-1934

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1585
Raymond H. Fogler Library University Archives 273
Northeast Archives of Folklore and Oral History 195
 
Subject
Correspondence 389
Clippings 224
Ledgers (Account books) 215
Diaries 194
Oral histories 188