Skip to main content Skip to search results

Showing Collections: 601 - 630 of 2058

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

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

Faculty Records (University of Maine). UMaine Building Photographs & Historical Sketches

 volume
Identifier: UA RG 0011-061
Scope and Contents

A volume of photographs and historical sketches of University of Maine Orono campus buildings compiled by Professor Weston S. Evans (Class of 1918). A note in the volume states that the "pictures in this book were taken between August 15 and October 15, 1942". The authors of the historical sketches are noted where available.

Dates: 1942-1952

John Fairbanks Store Ledger

 Collection
Identifier: SpC MS 0171
Scope and Contents

The ledger of a general store owned by John Fairbanks located in Machias, Maine.

Dates: January 1, 1793-June 30, 1795

Governor John Fairfield Letters

 Collection
Identifier: SpC MS 0819-sc
Abstract

A series of six letters recounting the local history of Biddeford and Saco published in the Saco Democrat in August 1847. The letters were signed by "O. K." John Fairfield pasted the letters into a pocket notebook and presented them to his wife.

Dates: 1847

John Fairfield Sermons

 Collection
Identifier: SpC MS 1550-sc
Abstract

Collection contains manuscript copies of sermons of John Fairfield, most undated and one dated 1768. Also includes receipts, 1770-1779, from Fairfield mostly to Thomas Cutts for money paid to Fairfield from the town of Pepperrellboro (now Saco), Maine.

Dates: 1768?-1779

Fairfield Junction Mills and Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0172
Scope and Contents

Financial records of a company owning mills and water power rights in Fairfield, Maine.

Dates: 1899-1951

Fairfield, Maine Tax Records

 Collection
Identifier: SpC MS 1305-sc
Abstract

Tax collector's record book for the town of Fairfield, Maine. Timothy Jones was the collector for the town. The volume includes the names of residents, their poll tax, and the amount of taxes assessed on real estate and personal property.

Dates: undated

Fannie Hardy Eckstorm

 Collection
Identifier: MF174
Scope and Contents

A collection including interviews that focus primarily on Fannie Hardy Eckstorm. The first interviews were conducted in 1934 and as recent as 1997. There are 5 series in NAFOH that relate to Eckstorm, but 4 belong soley to this collection. The fifth is na1118 from MF167 1.2

Dates: 1934, 1977, 1995, 1997

Farm Account Book (1913-1916)

 Collection
Identifier: SpC MS 1033-sc
Abstract

A farm account book from August 1913 to 1916. It is unknown who kept the account book.

Dates: August 1913-1916

Farm Account Book (1918-1919)

 Collection
Identifier: SpC MS 0959-sc
Abstract

A farm account book from 1918 to 1919. It is unknown who kept the account book and there are no towns mentioned so it is unknown where the farm was located.

Dates: January 1918-November 1919

Farm Account Books (1926-1949)

 Collection
Identifier: SpC MS 1242
Scope and Contents

Account books of an unidentified farmer probably from Rome, Maine. The volumes record both personal purchases and expenses and income from goods sold. These goods include potatoes, wood, rock and gravel, dairy products, beef, poultry, eggs, etc. Expenses of maintaining the house and barn are also listed.

Dates: 1926-1949

Farmer's Daybook (1850-1866)

 Collection
Identifier: SpC MS 0979-sc
Abstract

A daybook of a farmer who probably lived in Dixfield, Maine.

Dates: 1850-1866

Farmer's Diary and Account Book (1906-1921)

 Collection
Identifier: SpC MS 0716-sc
Abstract

A ledger containing a farmer's diary and list of accounts, possibly from Phillips, Maine.

Dates: 1906-1921

Farmer's Notebook (1941)

 Collection
Identifier: SpC MS 1028-sc
Abstract

A small notebook listing farm produce sold in 1941. Includes names of buyers, type and quantity of produce bought, and price.

Dates: 1941

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