Showing Collections: 511 - 540 of 2058
James E. Devine Daybook
A daybook of a pharmacist in Augusta, Maine. Included are daily sales from 1873 to 1885 and a list of inventory on April 3, 1875 (40 p.)
Diamond Match Company, Berst-Forster-Dixfield Division, Timber Unit Records
Records of the Timber Unit of the Diamond Match Company's Berst-Forster-Dixfield Division.
Dianne Ballon Collection
Material related to Dianne Ballon's work in Maine.
Diaries (1914-1922)
Diaries (1921-1950)
Two diaries of a woman from Milo, Maine, covering the years 1921 and 1946 to 1950.
Diaries (1946-1951)
Diaries kept in 1946 and 1951 by an unidentified pilot or pilots flying in northern Maine and in the Bangor, Maine area. The diary from 1946 has entries from January 1-12 only in which the pilot describes flying in the vicinity of Jo Mary Lake and around Mt. Katahdin as well as tending beaver traps, picking up mail, etc. The diary for 1951 has much shorter entries and outlines the pilot's work in the area of Bangor and Brewer, Maine.
Diaries and Record Books (1818-1827)
Diary (1890)
Diary of an unidentified farmer living in the Bath-Brunswick-Bowdoinham area, probably in Topsham.
Diary (1910-1911)
A daily diary for 1910-1911 of an unidentified person, probably a woman living in the Houlton, Maine, area. Entries outline the weather of the day, the woman's daily household chores, visits to neighbors and friends, and social activities such as attending plays, concerts, movies, etc.
Diary (1915-1917)
Diary of a housewife, possibly living in Maine. Entries record work done by George as a laborer and as a farmer, observations on the weather, trips to the village, household tasks, visitors.
Diary (1931-1935)
Diary (1933)
Diary of a woman resident of Freeport, Maine.
Diary (1937-1940)
A diary of an unidentified individual containing sporadic entries from 1937-1940. Information received with the diary indicates its author was a young woman from Auburn, Maine. The entries detail the author's daily activities, the weather, family illnesses, etc.
Diary (1948)
A daily diary for 1948 of an unidentified person, probably a woman living in the Lewiston, Maine area. Entries indicate the weather of the day and outline the woman's daily chores including working with bees, gathering eggs, gardening, doing household chores, etc.
Dickens Fellowship Charter, Old Town, Maine
Charter of the Old Town and Orono, Maine, chapter of the Dickens Fellowship, an association founded in 1902 for people who share an interest in the life and works of Charles Dickens.
Dictionary of Maine Place-Names Final Draft
Final typescript draft of The dictionary of Maine place-names, by Phillip R. Rutherford. Includes editor's corrections.
Lew Dietz Papers
Typescripts with corrections of Dietz's books, The Allagash (1968), The Running Man, A Touch of the Wilderness (1970), The Year of the Big Cat (1970) and the Maine Finns (1976).
Dime Novel Collection
Dingley Family Papers
Letters, diaries, (1855-59), speeches, and scrapbooks of Frank Lambert Dingley (1840-1918), editor of the Lewiston Journal, biography and other papers relating to Nelson Dingley (1832-1899), Governor of Maine, and other family members.
Dinsmore Family Collection
A collection of Dinsmore / Rich family genealogy materials including over three hundred photos pertaining to outdoor life, women, and family gatherings.
Disability Rights Interviews
Interviews with Mainers with disabilities and their advocates about disability rights in Maine and the nation.
Discontinued Office & Programs. Faculty (University of Maine) Meeting Records
Minutes of University of Maine faculty meetings.
Discontinued Offices And Programs. Employee Assistance Program (University of Maine) Newsletters
An incomplete run of the University of Maine Employee Assistance Program's (EAP) Messenger newsletter.
Discovery Research Collection
The collection is comprised of 6 archive boxes full of notes, recordings, photos, videos, CD ROMs and computer databases, collected between 1995 and 2007. Some of these materials are unlabeled and will require some research to identify the contents.
700 photos, some digital but most are not
200 slides, not scanned
75 hours of cassette tapes
25 hours of minidisc tape
Division No. 416 of the New England Protective Union, East Winthrop, Maine Records
Records, 1852-1864, consist of the constitution, by-laws, minutes of meetings and other documents related to the East Winthrop, Maine division of the New England Protective Union. Also included are a few loose documents including a price list, a meeting announcement, and some financial records.
Academic Affairs. Division of Lifelong Learning (University of Maine) Records
Vice President For Academic Affairs & Provost. Division of Marketing And Communications (University Of Maine) Records
Dixmont Golden Crest Mountain Company Records
Records of a real estate and resort company. The records include the certificate of organization, articles of association, by-laws, minutes of meetings, and stock subscription.
Dixmont, Maine School District No. 10 Record Book
The record book of a school district in Dixmont, Maine. Included are legal notices and minutes of meetings from March 25, 1861 to March 13, 1891.
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
- Letters (Correspondence) 187
- Folklore 180
- Photographs 167
- Account books 165
- Financial records 156
- Minutes 133
- Reports 104
- Daybooks 100
- Scrapbooks 99
- Receipts (Financial records) 89
- Manuscripts 79
- Articles 69
- Pamphlets 65
- Groceries -- Prices 57
- Business records 56 + ∧ less
- Language
- English 2056
- French 3
- Algonquian languages 1
- Chinese 1
- German 1
- Names
- University of Maine 156
- Central Maine Power Company 49
- State College of Agriculture and Mechanic Arts (Maine) 16
- MacDougall, Pauleena 15
- Chamberlain, Joshua Lawrence, 1828-1914 12
- University of Maine. Department of History 10
- Bowdoin College 9
- Ives, Edward D. 9
- Maine Masque Theatre 9
- University of Maine. Cooperative Extension 9
- Maine Agricultural Experiment Station 8
- Fernald, Merritt Caldwell, 1838-1916 7
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 7
- Blaine, James Gillespie, 1830-1893 6
- Hamlin, George H. 6
- Maine Federation of Women's Clubs 6
- Rodrigue, Barry H. 6
- U.S. Customs Service 6
- University of Maine. Department of Communication and Journalism 6
- University of Maine. Department of English 6 + ∧ less