Skip to main content Skip to search results

Showing Collections: 601 - 630 of 2124

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

Emery and Kinney Families Papers

 Collection
Identifier: SpC MS 0940-sc
Abstract

A collection relating to the Emery and Kinney families of Eastport, Maine.

Dates: 1864-2000

Roscoe C. Emery Papers

 Collection
Identifier: SpC MS 0166
Abstract

Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.

Dates: 1830-1969; Majority of material found within 1930-1968

Emigration from the Maritimes/John Myers Collection

 Collection
Identifier: MF129
Scope and Contents

Interviews about immigration from the Maritime Provinces to Maine.

Dates: 1978

University Of Maine System. Office Of Human Resources. Employment Agreements

 Series
Identifier: UA RG 0002-004-001
Scope and Contents

Copies of University of Maine System employment agreements for both C.O.L.T the Clerical, Office, Laboratory and Technical Unit and U.M.P.S.A. the Professional Staff Association.

Dates: 1981-1999

William Engel Papers

 Collection
Identifier: SpC MS 0168
Abstract

The collection contains records of William Engel's timberlands business and of the firm of Lowell & Engel.

Dates: 1902-1914; Majority of material found within 1904-1912

Discontinued Offices & Programs. Engineering Science And Management Defense Training Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-014
Scope and Contents The records mostly contain textual information created by the University of Maine and U.S Office of Education regarding the Engineering, Sciences, and Management Defense Training Program, but there are some photographs of participants. The record series Academic & Administrative Records contains general information regarding the Program, U.S Office of Education reports, forms, publicity material, student applications, details of course offerings (declined classes included),...
Dates: 1940-1945

Student Organizations. Entre Nosotros (University Of Maine) Records

 Record Group
Identifier: UA 0010-011
Scope and Contents

Copies of Entre Nosotros, a publication of Sigma Delta Pi, the National Collegiate Hispanic Honor Society (La Sociedad Nacional Honoraria Hispánica).

Dates: 1939-1976

Epitaph for Brigadier General William Whipple

 Collection
Identifier: SpC MS 1863-sc
Content Description

The collection consists of a printed sheet of paper, possibly removed from a book. At the heading is "Historical Society, Elliot, Maine," and is followed by "Portsmouth, N.H. Old North Burying Ground. Copied November 5, 1897." Then, a brief biography of William Whipple and a transcription of his epitaph. Beneath the inscription is the name "Augustine Caldwell, 1900."

Dates: November 5, 1897

Student Organizations. Epsilon Sigma Phi, Chi Chapter (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-017
Abstract

Contains records of the Chi Chapter of Epsilon Sigma Phi at the University of Maine. The record group includes biographical information and photographs of charter members, especially Arthur L. Deering, as well as of elected members from 1930 through the 1950s.

Dates: 1928-1999

E. W. Ericson Diary

 Collection
Identifier: SpC MS 1585-sc
Abstract

A diary kept by E.W. Ericson of Rumford, Maine, in 1926. Entries describe his activities in school and at home.

Dates: 1926

European and North American Railway Company Records

 Collection
Identifier: SpC MS 0776
Abstract

The records consist primarily of correspondence and legal documents of the European and North American Railway Company from 1878 to -1882.

Dates: 1868-1893; Majority of material found within 1881-1882

European and North American Railway Opening Ceremonies Collection

 Collection — Box: 1223
Identifier: SpC MS 0375
Scope and Contents

Contains newspaper clippings about the European and North American Railway and letters covering attendance at the opening ceremony. Photocopies of letters from Samuel L. Clemens, Joshua L. Chamberlain and Hamilton Fish are included.

Dates: 1864-1947

Excelsior Mill Records

 Collection
Identifier: SpC MS 0026
Scope and Contents

The financial records of a mill owned by Austin & Towle located in Belgrade Mills, Maine. The mill produced finely curled wood shavings called excelsior used to pack fragile items. The records list the number of bales sold. Many of the records list business with the Boston Excelsior Company.

Dates: 1879-1895

F. B. Blanchard & Co. Records

 Collection
Identifier: SpC MS 1194-sc
Abstract

Includes a daybook and corresponding ledger with index for a general store in Waterville, Maine. Goods purchased include sugar, candles, cider, flannel, tobacco, pork, apples, etc.

Dates: 1850-1851

Staff Organizations. Faculty And Professional Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-007
Scope and Contents

The records contain textual information created and curated by the University of Maine's Faculty and Professional Association's secretary includes copies of the constitution and bylaws, minutes, correspondence and related papers.

Dates: 1969-1979; Majority of material found within 1971-1974

Faculty Records (University Of Maine). Chemical Girding and Debarking of Trees Research Materials

 File
Identifier: UA RG 0011-060
Scope and Contents

Various miscellaneous material on chemical girding and debarking of trees research conducted by the University of Maine, 1951-1956. Including Maine Extension publications authored by Lewis P. Bissell, Extension Forestry Specialist, reference material, correspondence regarding the research, and photographs of the chemical girding and debarking of trees.

Dates: 1951-1956

Faculty Records (University Of Maine). Co-Educational Students of the 1870s Research Material

 File
Identifier: UA RG 0011-048
Scope and Contents

Clippings from a Lewiston Journal article by Ava H. Chadbourne on the subject of the first female (co-educational) students at the Maine State College (now known as the University of Maine) in the 1870s and a clipping of a subsequent undated article on the same subject. Also, includes facsimile copies of the article, Chadbourne's research data, and correspondence regarding the students Percia Vinal White, Hannah Ellis Leavitt, Clara E. Webb, and Annie May Gould.

Dates: 1915-1943

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