Skip to main content Skip to search results

Showing Collections: 541 - 570 of 2124

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: 1989-2002 (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

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

Draft letter to Mr. Fairbanks in regards to corn

 Collection
Identifier: SpC MS 1870-sc
Content Description

The collection consists of a draft letter, or note, written by someone with the surname of Avery. The writer is asking Mr. Fairbanks to let another man, named George, have two bushels of corn. The draft is dated February 18, 1793.

Dates: February 18, 1793

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1650
Raymond H. Fogler Library University Archives 278
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 392
Clippings 229
Ledgers (Account books) 218
Diaries 200
Letters (Correspondence) 199