Skip to main content Skip to search results

Showing Collections: 571 - 600 of 2125

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

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

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1651
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