Skip to main content Skip to search results

Showing Collections: 511 - 540 of 2058

James E. Devine Daybook

 Collection
Identifier: SpC MS 0958-sc
Abstract

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.)

Dates: 1873-1885

Diamond Match Company, Berst-Forster-Dixfield Division, Timber Unit Records

 Collection
Identifier: SpC MS 0050
Abstract

Records of the Timber Unit of the Diamond Match Company's Berst-Forster-Dixfield Division.

Dates: 1938-1955; Majority of material found within 1944-1952

Dianne Ballon Collection

 Collection
Identifier: MF216
Scope and Contents

Material related to Dianne Ballon's work in Maine.

Dates: Majority of material found within 1976-2008

Diaries (1914-1922)

 Collection
Identifier: SpC MS 1369
Scope and Contents The collection contains detailed daily diaries by an unidentified compiler written in 1914, 1915 and 1922. The entries begin when the diarist is living in Fairfield, Maine, where he seems to have worked as a farm laborer. By September 1914, he is working at the Cowan Woolen Company in Lewiston, Maine. The entries from Lewiston continue until September 1915. Entries begin again in 1922, by which time the author is working as a porter at B.F. Keith's Theatre in Boston. Each entry gives a very...
Dates: 1914-1922

Diaries (1921-1950)

 Collection
Identifier: SpC MS 1029-sc
Abstract

Two diaries of a woman from Milo, Maine, covering the years 1921 and 1946 to 1950.

Dates: 1921-1950

Diaries (1946-1951)

 Collection
Identifier: SpC MS 1578-sc
Abstract

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.

Dates: 1946-1951

Diaries and Record Books (1818-1827)

 Collection
Identifier: SpC MS 1670-sc
Abstract Three volumes from an unknown compiler describing voyages between 1818 and 1827 to South America, Europe and India, many if not all on the Brig Coromandel of Salem, Mass. Robert B. Stover is listed as captain in many of the entries. One volume has a section describing the author's work in settling the affairs of a Mr. Lindsay in 1821 and 1822; John P. Rice, Esq. of Boston is mentioned in these entries. The other volumes contain daily diary entries of life at sea, weather observations, and...
Dates: 1818-1827

Diary (1890)

 Collection
Identifier: SpC MS 1001-sc
Abstract

Diary of an unidentified farmer living in the Bath-Brunswick-Bowdoinham area, probably in Topsham.

Dates: 1890

Diary (1910-1911)

 Collection
Identifier: SpC MS 1477-sc
Abstract

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.

Dates: 1910-1911

Diary (1915-1917)

 Collection
Identifier: SpC MS 1055-sc
Abstract

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.

Dates: January 1915-April 23, 1917

Diary (1931-1935)

 Collection
Identifier: SpC MS 1498-sc
Abstract A diary of an unidentified person dating from 1931 to 1935. In 1931 and 1932 the person worked as a forester for Central Maine Power Co.; places in Maine mentioned in these entries include Upper Togue Pond, Pockwockamus Stream, Moosehead Lake, Pleasant Pond, Patten and Quakish Lake. In early 1932 the person moved to West Newton, Massachusetts; entries from this point on detail his work building and remodeling houses, as well as his daily activities, social life and family matters. Many...
Dates: 1931-1935

Diary (1933)

 Collection
Identifier: SpC MS 1002-sc
Abstract

Diary of a woman resident of Freeport, Maine.

Dates: 1933

Diary (1937-1940)

 Collection
Identifier: SpC MS 1333-sc
Scope and Contents

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.

Dates: 1937-1940

Diary (1948)

 Collection
Identifier: SpC MS 1467-sc
Abstract

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.

Dates: 1948

Dickens Fellowship Charter, Old Town, Maine

 Collection
Identifier: SpC MS 1603-sc
Abstract

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.

Dates: November 8 1921

Dictionary of Maine Place-Names Final Draft

 Collection
Identifier: SpC MS 0836-sc
Abstract

Final typescript draft of The dictionary of Maine place-names, by Phillip R. Rutherford. Includes editor's corrections.

Dates: 1970

Lew Dietz Papers

 Collection
Identifier: SpC MS 0134
Abstract

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).

Dates: 1950-1983

Dime Novel Collection

 Collection
Identifier: SpC MS 0140
Scope and Contents The Dime Novel collection is a well rounded collection of dime novels. It contains runs of titles including Liberty boys, Tip top weekly, Pluck and luck, Beadle's frontier series, Beadle's half dime library, New magnet library, Old Sleuth, Seaside library, Good news. These stories are of thrilling tales of adventure, history, love, war, and romance, set in America during the Revolution, Civil War, or frontier period. The collection also includes scattered issues of Dime Novel Round-up,...
Dates: 1842-1930

Dingley Family Papers

 Collection
Identifier: SpC MS 0141
Abstract

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.

Dates: 1855-1916

Dinsmore Family Collection

 Collection
Identifier: MF072
Scope and Contents

A collection of Dinsmore / Rich family genealogy materials including over three hundred photos pertaining to outdoor life, women, and family gatherings.

Dates: 1997-1998

Disability Rights Interviews

 Collection
Identifier: MF203
Scope and Contents

Interviews with Mainers with disabilities and their advocates about disability rights in Maine and the nation.

Dates: July 2014-March 2015

Discontinued Office & Programs. Faculty (University of Maine) Meeting Records

 Record Group
Identifier: UA RG 0007-026
Scope and Contents

Minutes of University of Maine faculty meetings.

Dates: 1873-1949

Discontinued Offices And Programs. Employee Assistance Program (University of Maine) Newsletters

 File
Identifier: UA RG 0007-018
Scope and Contents

An incomplete run of the University of Maine Employee Assistance Program's (EAP) Messenger newsletter.

Dates: 1992-2002 (Incomplete Run)

Discovery Research Collection

 Collection
Identifier: MF161
Scope and Contents

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


Dates: Majority of material found within 1995-2007

Distinguished Lecture Series Records

 Collection
Identifier: SpC MS 0549
Dates: 1963-1985.

Division No. 416 of the New England Protective Union, East Winthrop, Maine Records

 Collection
Identifier: SpC MS 1818-sc
Scope and Contents

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.

Dates: 1852-1864

Academic Affairs. Division of Lifelong Learning (University of Maine) Records

 Record Group
Identifier: UA RG 0006-013
Scope and Contents The records contain material created and curated by associate provosts who led the University of Maine's Division of Lifelong Learning. The records are on a range of subjects related to the operations of the Division and its individual programs. The records also contain details of major University of Maine-wide and University of Maine System committees and initiatives. Many of the subject folders contain copies of reports and publications (often annotated), printouts of email communications,...
Dates: 1988-2020; Majority of material found within 2000-2020

Vice President For Academic Affairs & Provost. Division of Marketing And Communications (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-010
Scope and Contents The records contain a mixture of textual and photographic material created and curated by the University of Maine Division of Marketing and Communications. The record series Press/News Releases & Publications contains press releases on various subjects related to the University of Maine. The record series University Photograph Archive contains photographs and slide negatives of people, buildings, and scenes related to the University of Maine. The...
Dates: 1801-2020; Majority of material found within 1865-2020

Dixmont Golden Crest Mountain Company Records

 Collection
Identifier: SpC MS 0852-sc
Abstract

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.

Dates: February 25 1929 - May 6 1933

Dixmont, Maine School District No. 10 Record Book

 Collection
Identifier: SpC MS 0855-sc
Abstract

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.

Dates: March 25 1861- 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