Skip to main content Skip to search results

Showing Collections: 481 - 510 of 2097

Daybook (1882-1883)

 Collection
Identifier: SpC MS 1316-sc
Abstract

Daybook of an unidentified business, probably a general store. No indication of the location of the business is given. The volume records names of customers, their purchases, and prices paid. Goods sold include soap, matches, lamb, butter, beans, sugar, etc.

Dates: 1882-1883

Daybook (1886-1888)

 Collection
Identifier: SpC MS 1421-sc
Scope and Contents

A daybook of a general store, presumably in West Buxton, Maine. Purchases included potatoes, cabbage, fish, matches, buttons, silk, etc. An invoice from Graham & Co., West Buxton, dealers in dry goods, groceries and hardware, accompanies the volume.

Dates: 1886-1888

Daybook (1887-1889)

 Collection
Identifier: SpC MS 1295-sc
Abstract

A daybook from an unidentified general store in Brookton, Maine, used to record names of customers, their purchases, and prices paid. Items purchased include vanilla, raisins, flannel, cod, shovels, pocket knives, etc.

Dates: 1887-1889

Daybook (1887-1893)

 Collection
Identifier: SpC MS 1209-sc
Abstract

Daybook recording purchases at an unidentified dry-goods and clothing store in Bingham, Maine. Goods sold include pants, buttons, sheeting, thread, boots, shoes, etc.

Dates: 1887-1893

Daybook (1893-1894)

 Collection
Identifier: SpC MS 1483-sc
Abstract

A daybook of an unidentified business in Saco, Maine, probably a general store. The volume lists customers for each day, their purchases, amounts paid, and the total amount of money earned each day. Items listed include eggs, mustard, lard, oats, corn, etc.

Dates: 1893-1894

Daybook (1893-1916)

 Collection
Identifier: SpC MS 1302-sc
Abstract

Daybook kept by an unidentified farmer listing expenses and purchases. No location is specified in the volume. Entries are listed under headings such as farm, cows, sheep, hogs, hens, etc. Accounts for various individuals who seem to have worked for the farmer are also given.

Dates: 1893-1916

Daybook (1896)

 Collection
Identifier: SpC MS 1140-sc
Abstract

Volume listing daily purchases of groceries and dry-goods from an unidentified general store in Maine.

Dates: 1896

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: 1928-1992; Majority of material found within 1946-1980

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1623
Raymond H. Fogler Library University Archives 278
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 391
Clippings 228
Ledgers (Account books) 218
Diaries 199
Letters (Correspondence) 193