Skip to main content Skip to search results

Showing Collections: 541 - 570 of 2058

Myrtle G. Doane Papers

 Collection
Identifier: SpC MS 0142
Abstract

Collection of correspondence, clippings, pamphlets, and publications in which Mrs. Doane's poems appear.

Dates: 1951-1977; Majority of material found within 1962-1972

Doble Family Collection

 Collection
Identifier: SpC MS 0922-sc
Abstract

The collection contains letters of Erastus Doble written between 1861 and 1864 while he was serving in the 8th Maine Regiment during the Civil War. The notebook belonging to Hosea Doble contains his accounts as a carpenter from 1870 to 1874. A Doble family register, documents about the death of Erastus Doble, and a miniature Webster dictionary inscribed to Norma White, May 1, 1910, are also contained in the collection.

Dates: 1854-1910

Dodge & Kennedy Account Book and Invoices

 Collection
Identifier: SpC MS 0925-sc
Abstract

An account book and 3 invoices from Dodge & Kennedy, dealers in groceries and provisions in Portland, Maine. The account is in the name of Mr. Paine and lists his purchases.

Dates: 1893-1899

Howard Noyes Dole Musical Compositions

 Collection
Identifier: SpC MS 1227-sc
Abstract

Scores for two marches composed by Howard N. Dole: University March, 1930 and National Pride March, 1932.

Dates: 1930-1932

Richard F. Dole Locomotive Roster

 Collection
Identifier: SpC MS 1340-sc
Scope and Contents

A document (photocopy) outlining the history of locomotives used on various railroad lines in Maine including the Bangor and Piscataquis Canal and Railroad Co., the Bangor, Oldtown and Milford Railroad Co., the European and North American Railway Co., the Penobscot & Kennebec Railroad, the Portland and Kennebec Railroad Co., the Portland & Ogdensburg Railroad, and the Washington County Railway Co.

Dates: 1960

Carrie R. Dolloff Papers

 Collection
Identifier: SpC MS 0856-sc
Abstract The papers of a school teacher and wife of a physician in Maine. Included is an outline of the life of Carrie E. (Rand) Dolloff from 1881 to 1909; a catalogue and circular of the Eastern State Normal School at Castine, Maine for the year ending June 4, 1901; war ration books for David E. Dolloff, Carrie R. Dolloff, and Annie T. Hurley living in Biddeford, Maine; gasoline ration books for Carrie R. Dolloff; a wallet for ration books; an application in 1942 by David E. Dolloff for fuel oil...
Dates: 1899-1944

Don Mitchell/Roger Mitchell Collection

 Collection
Identifier: MF118
Scope and Contents

Series of interviews about Don Mitchell's life and work as a woodsman and farmer formed the basis of Northeast Folklore XIX: "I'm a Man That Works."

Dates: 1976

P. E. Donworth Daybook

 Collection
Identifier: SpC MS 1395-sc
Scope and Contents

A daybook of a general store in Machias, Maine, listing daily purchases such as tea, sugar, oats, linen thread, boots, pillows, etc.

Dates: 1872-1874

Doris V. Chapmen Papers

 Collection
Identifier: SpC MS 1219-sc
Abstract

Includes information about the 50th anniversary of the Forestry Dept. at the University of Maine in 1953 and the 100th anniversary of the forestry program in 2003. Also includes miscellaneous publications of the School of Forest Resources, a copy of "Forestry Wives' Favorites," a cookbook published by the Forestry Wives Club in 1971, and information about the dedication in 1968 and 1971 of Albert D. Nutting Hall on the University of Maine campus.

Dates: 1953-2003

Charles Stewart Doty Academic Papers

 Collection
Identifier: SpC MS 0143
Abstract

The papers of a professor of history at the University of Maine, Orono. The papers contain materials concerning his research, writing, and teaching.

Dates: 1950-1996

Dover and Foxcroft Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0145
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers and invoice books covering the years 1895 to 1916.

Dates: 1895-1916

George F. Dow Research Records

 Collection
Identifier: SpC MS 0146
Abstract

Records (photocopies) compiled and used by Dow in his research on the history and families of Nobleboro, Me.

Dates: 1854-1979

Neal Dow Collection

 Collection
Identifier: SpC MS 0893-sc
Abstract A collection of items relating to Neal Dow. Included are a manuscript signed by Neal Dow criticizing the 1846 anti-liquor law of Maine because of its lenient penalties; two letters signed by Neal Dow, one to Mr. Benton dated Feb. 25, 1868 in which he asks why Blaine voted against impeachment, and one to Mr. Roberts dated March 6, 1894 in which he relates his Civil War experience, his capture, and exchange for Fitz Hugh Lee; a photocopy of a letter to Mr. Fessenden dated March 28, 1864 in...
Dates: 1851-1971

Down East Magazine Calendars

 Collection — Box: 578
Identifier: SpC MS 0147
Scope and Contents

Calendars illustrated with scenes of Maine published by Down East magazine. There are wall calendars (1966-1968, 1971-1975, 2007-) and 8 engagement calendars (1963, 1965-1968, 1971, 1972, 1974).

Dates: 1963-1975

Downeast Croquet Notebooks

 Collection
Identifier: SpC MS 1652
Scope and Contents

Notebooks compiled by Sturgis Haskins documenting croquet clubs and tournaments primarily in communities in Hancock County, Maine. Included are photographs taken by Haskins, pamphlets, croquet tournament results, e-mail printouts, etc.

Dates: 2009

DownEast Friends of the Folk Arts (DEFFA)

 Collection
Identifier: MF204
Scope and Contents

Material from DownEast Friends of the Folk Arts (DEFFA). DEFFA 's purpose is to aid and encourage the folk arts-- music, dance, storytelling, etc.-- in Maine. The Board of Friends when DEFFA was incorporated as a non-profit included Edward D. "Sandy" Ives and Barbara Ann Herrel “Bobby” Ives.

Dates: circa 1981-2009

Martha Downes Diary

 Collection
Identifier: SpC MS 1484-sc
Abstract

A diary of a young woman probably from Calais, Maine. Written between January 1 and February 15, 1855, the entries outline the writer's daily activities, school classes and family and social life.

Dates: 1855

Dowsing and Dowsers Collection

 Collection
Identifier: MF095
Scope and Contents A series of interviews and supplemental manuscript material on dowsing or water witching, most conducted as part of a class project in Edward D. “Sandy” Ives’ Oral History and Folklore: Fieldwork (AY 125) course at the University of Maine in 1984. Other accessions were added to the series because of their focus on dowsing. Dowsers discuss techniques and materials; uses of dowsing in archaeology learning to dowse; beliefs about dowsing; dowsing as a way of healing; locating ley lines; and...
Dates: 1984

S. S. Drake Sermons

 Collection
Identifier: SpC MS 1743
Abstract

Collection contains manuscript copies of sermons of S.S. Drake.

Dates: 1839-1879

Therese L. Drapeau School-Day Memories Album

 Collection
Identifier: SpC MS 1385-sc
Scope and Contents

An album belonging to Therese Drapeau and commemorating her days as a student at St. Joseph's High School in Biddeford, Maine. The album contains photographs and name cards of students, autographs, and an invitation to the graduation ceremony at the high school.

Dates: 1946?

Marjorie B. Drummond Travel Diary

 Collection
Identifier: SpC MS 0853-sc
Abstract

Handwritten diary of a European honeymoon in 1913. The newlyweds were from Maine.

Dates: June 5 1913 - August 4

Guy F. Dubay Native American Genealogy & Necrology Collection

 Collection
Identifier: SpC MS 1624-sc
Abstract

Collection of obituaries, 1975-2010, of Native Americans from Maine. Compiled by Guy F. Dubay, the obituaries are from the Bangor Daily News, Bangor, Maine.

Dates: 1975-2010

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

Roger F. Duncan Papers

 Collection
Identifier: SpC MS 0149
Abstract

Papers include correspondence, manuscripts, page proofs, lecture notes, and other materials for his book, Coastal Maine, and his edition of Cruising Guide to the New England Coast, first written by his father.

Dates: 1975-1992

Sylvia E. Dunkley Scrapbook

 Collection
Identifier: SpC MS 1635
Scope and Contents

Scrapbook compiled by Dunkley while a student at the University of Maine. It contains signatures and comments of class members, programs and memorabilia from campus activities and photographs of student groups on campus.

Dates: 1921-1924

Richard T. Dunlap Receipt Book

 Collection
Identifier: SpC MS 0710-sc
Abstract

A receipt book for payments by Richard T. Dunlap. Some of the entries are for taxes received and the last entry is for money received from the estate of R.T. Dunlap dated April 6, 1864.

Dates: April 23 1831- April 6 1864

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).

Dates: 1833-1986

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958

Hollis C. Dunton Personal and Business Papers

 Collection
Identifier: SpC MS 0795-sc
Abstract The personal and business papers of a businessman in Rumford, Maine. The personal papers include correspondence from Hollis's brother Charles living in California and from Hollis's wife "Nettie", correspondence about tourmalines, 3 small personal notebooks, a life insurance policy (in folio folder), and other miscellaneous correspondence. The records of the Oxford Mica Mining Company include correspondence, bills and receipts, agreements to lease mining rights, and records for the sale of...
Dates: 1891-1910

William Warren Durgin Papers

 Collection
Identifier: SpC MS 0152
Scope and Contents

A small collection of materials relating to William Warren Durgin (1839-1929) of North Lovell, Maine. Included are photocopies of military papers, photographs of his grave, photographs of a wax figure of Abraham Lincoln, The New York Herald from April 15, 1865 reporting the assassination of Lincoln, and newspaper clippings.

Dates: 1861-1928

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