Skip to main content Skip to search results

Showing Collections: 571 - 600 of 2058

Dutton Family Papers

 Collection
Identifier: SpC MS 0153
Scope and Contents

Records, letters, and photos of an Ellsworth, Maine family, and of the Wheelock, Craig, and Briggs families of Augusta. Also included are sermons by Dutton family members.

Dates: 1840-1900

Samuel P. Dutton Letter

 Collection
Identifier: SpC MS 1491-sc
Abstract

Letter discussing the need for haulers of logs to settle amount of money due to them for log drives.

Dates: September 28, 1836

Harold Jacobsen Dyer Papers

 Collection
Identifier: SpC MS 1653
Abstract

Papers include articles, publications, etc.; materials and photographs pertaining to Baxter State Park and Mount Katahdin; and miscellaneous personal and professional papers. Also contains information about Dyer's years as a student at the University of Maine.

Dates: 1939-1995; Majority of material found within 1940-1947

Isaac Dyer Ledger No. 3

 Collection
Identifier: SpC MS 1170-sc
Abstract

A ledger recording financial transactions of Isaac Dyer of Baldwin, Maine. He appears to have owned a sawmill there.

Dates: 1830-1854

E. L. Staples Ledger

 Collection
Identifier: SpC MS 1206-sc
Abstract

Ledger of an unidentified lumber business, probably that of E.L. Staples, Lewiston, Maine. The company, owned by Ernest L. Staples, was a box and lumber manufacturer and dealt in lumber, moldings, flooring, doors, windows, and box shooks. It also did band-sawing, planing and jobbing.

Dates: 1904-1925

E. Plummer and Sons Records

 Collection
Identifier: SpC MS 0413
Abstract

The collection consists of four unidentified volumes. By their dates, it is assumed that they mostly concern the firm of E. Plummer and Sons, incorporated in 1901.

Dates: 1898-1937; Majority of material found within 1911-1937

E. R. Wingate & Co. Ledger

 Collection
Identifier: SpC MS 1327-sc
Abstract

Ledger from a general store listing names of customers, goods sold and their prices. Items include tobacco, flour, herring, needles, flannel, etc. The location of the business is not indicated.

Dates: 1870-1871

Early Maine Images Collection

 Collection
Identifier: SpC MS 0154
Abstract

A collection of illustrations of Maine scenes found on pages removed from magazines and newspapers of the mid to late nineteenth century. Includes scenes of logging, lumbering, hunting and fishing, as well as illustrations of significant buildings around the state.

Dates: 1852-1899

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Eastern Corporation Records

 Collection
Identifier: SpC MS 1487
Abstract The collection contains records of the Eastern Corporation, a paper manufacturer in Brewer, Maine. The records include administrative files, architectural and mechanical drawings, patents and trademarks, company publications, etc. The records were acquired by Special Collections in 2007 and 2008 from the Maine Folklife Center at the University of Maine. The Folklife Center conducted an oral history project with former employees of the company and in conjunction with that project also...
Dates: 1891-2001

Eastern Express Co. Records

 Collection
Identifier: SpC MS 0711-sc
Abstract

A receipt book (4 pages) showing business conducted with J.P. Hooper, a merchant tailor in Bucksport, Maine.

Dates: 1869-1874

Eastern Fine Pulp and Paper Company

 Collection
Identifier: MF155
Scope and Contents

Pauleena MacDougall, then Associate Director of the Maine Folklife Center, and Amy Stevens, then graduate student in history, conducted a series of oral history interviews and collecting photographs and documents relating to the history and culture of Eastern Fine Paper in Brewer, Maine. The mill closed in January, 2003 after operating as a paper and/or lumber mill for more than a century.

Dates: December 2004-August 2007

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Staff Records (University Of Maine). Eastman (Martha) Papers

 Record Group
Identifier: UA RG 0011-033
Content Description The records mainly contain textual information created and curated by Martha (Muffy) Eastman (Martha) during her time as a nurse at the University of Maine's Cutler Health Center. The record series Miscellaneous Health Care Information contains fliers and publications from various health care organizations in Maine and beyond. The record series Maine Cardiovascular Health Council Records contains Council newsletters, meeting material, member lists, plans, and fliers....
Dates: 1990-2000

Eastport History/Hugh French Collection

 Collection
Identifier: MF046
Scope and Contents

This collection includes twenty-eight interviews with thirteen Eastport residents, plus manuscript material collected as part of French’s research. In addition to the general history of Eastport, major topics discussed include the sardine industry and community holiday celebrations.

Dates: 1979-1980

Franklin Eaton Photograph Collection

 Collection
Identifier: SpC MS 0156
Scope and Contents

Photo albums of scenes of Maine, mostly Central and Eastern Maine, the coast and the mountains.

Dates: 1925-1949

Gertrud E. Ebbeson Papers

 Collection
Identifier: SpC MS 0157
Scope and Contents

The papers include shop drawings, blueprints, correspondence, and minutes of professional organizations.

Dates: 193?-197?

Fannie Hardy Eckstorm Papers

 Collection
Identifier: SpC MS 0158
Abstract

The collection contains correspondence, writings, speeches and research files of Fannie Hardy Eckstorm. Eckstorm's journals, notebooks and research material on ballads, Indian languages and legends and Indian place names in Maine are also included.

Dates: 1865-1946

Eden, Maine Surveyor's Book

 Collection
Identifier: SpC MS 0712-sc
Abstract

A book listing surveys done in the Eden, Maine area. Includes a few drawings.

Dates: 1875-1878

Editorial Cartoons About the Great Depression

 Collection
Identifier: SpC MS 1609
Scope and Contents

Editorial cartoons from various newspapers in the United States compiled by an unidentified collector. A few cartoons are from Maine newspapers but most are from the New York Herald Tribune, Washington News, St. Louis Post-Dispatch, etc.

Dates: 1933-1934

Edward D. “Sandy” Ives Collection: Research Record Group 1

 Record Group
Identifier: MF167-1
Scope and Contents MF167.1 consists of interviews conducted by Edward D. "Sandy" Ives on Prince Edward Island between 1969 and 1970, as part of his work to document the folk songs of Prince Edward Island, specifically the songs “made by” Joe Scott, Larry Doyle, and Larry Gorman. Material included in this collection served as source material for Ives’ later publications, Lawrence Doyle: The Farmer-Poet of Prince Edward Island (1971); Larry Gorman: The Man Who...
Dates: Majority of material found within 1955-1970

Edward D. “Sandy” Ives Collection: Research Record Group 2

 Record Group
Identifier: MF167-2
Scope and Contents Material collected by Maine Folklife Center (MFC) and Northeast Archives of Folklore and Oral History (NAFOH) founder Edward D. “Sandy” Ives or about him (for the latter, also see NA1636, NA2290, NA2301, NA2312, NA2390, NA2539). This record group includes Ives’s other interviews, folklore collections, and miscellaneous accessions include several that focus on moose poacher George Magoon (George Magood and the Down East Game War: History, Folklore, and the Law. Urbana: University...
Dates: 1971 - 1999

Edward O. Schriver Collection of University of Maine Photos

 Collection
Identifier: MF103
Scope and Contents

Photos of UMaine campus activities and events.

Dates: 1940s-1950s; 1915

Llewellyn N. Edwards Papers

 Collection
Identifier: SpC MS 0160
Abstract

Papers of Llewellyn Nathaniel Edwards, a graduate of the University of Maine and an expert on bridges and on concrete.

Dates: 1915-1933; Majority of material found within 1920-1928

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880

Eli Sprague, Titcomb Bailey & Company Account for James Dyer

 Collection
Identifier: SpC MS 1729-sc
Abstract

An account of an 18th century mill in the area of Baileysville, Maine for work, goods, and services performed by James Dyer.

Dates: 1786-1797

Eliot Farmers' Union Records

 Collection
Identifier: SpC MS 0162
Abstract

Records of the Eliot Farmers' Union, a store in Eliot, Maine, owned and operated by John W. Staples.

Dates: 1915-1946 ; Majority of material found within 1916-1936

Elks (Fraternal order), Lodge No. 244 Membership Ledgers

 Collection
Identifier: SpC MS 1126-sc
Abstract

Many entries list date and place of birth and occupation for individual members. Collection also contains a small amount of correspondence from 1918 of the lodge secretary.

Dates: 1901-1953

Robert O. E. Elliot Papers

 Collection
Identifier: SpC MS 0164
Abstract

Papers of an outdoorsman, journalist, writer, and photographer who spent much of his life in Maine. The collection contains correspondence, drafts of articles, and copies of published articles that document Robert Elliot's long career as a writer and photographer.

Dates: 1926-1975; Majority of material found within 1960-1975

Emerson & Stevens Manufacturing Company Records

 Collection
Identifier: SpC MS 0165
Scope and Contents

The records include correspondence, receipts, ledgers, check stubs, and shipping records.

Dates: 1873-1962

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