Skip to main content Skip to search results

Showing Collections: 691 - 720 of 2094

Ervin J. French Diary and Account Book

 Collection
Identifier: SpC MS 0945-sc
Abstract

A diary and account book of a farmer in South Chesterville, Maine and later in Livermore Falls.

Dates: 1882-1924; Majority of material found within 1882-1884, 1923-1924

Heywood S. French Photograph Album

 Collection
Identifier: SpC MS 1714
Abstract

A photograph album belonging to Heywood S. French, a member of the class of 1886 at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine).

Dates: 1886

Elisabeth L. Friend Scrapbook

 Collection
Identifier: SpC MS 1645
Scope and Contents

A scrapbook compiled by Elisabeth Lineken Friend while a student at the University of Maine. It contains signatures and comments of class members, and photographs, brochures, clippings and memorabilia about campus buildings and activities. Of particular interest are photographs of women's athletic teams and those that document Friend's membership in Phi Mu Fraternity.

Dates: 1921-1925

Francis H. Friend Scrapbook

 Collection
Identifier: SpC MS 1612
Scope and Contents

A scrapbook compiled by Friend while a student at the University of Maine. It includes signatures and comments of class members as well as programs, photographs and memorabilia of campus activities and fraternity life. Of interest within the scrapbook are photographs of the track team and the house and members of the Kappa Sigma fraternity as well as information about the Senior Skulls.

Dates: 1918-1921

Friendship, Maine Deeds Collection

 Collection
Identifier: SpC MS 0899-sc
Abstract

The collection contains typescript copies of deeds for land in Meduncook, Lincoln County, Maine from 1762 to 1807, when Maine was still a part of Massachusetts. Meduncook was later called Friendship, and a part of Lincoln County became Knox County in 1860. Included also are Rilley Bradford's handwritten and typescript copy of comments on deeds, handwritten notes on the history of Meduncook, and two unfinished handwritten legal agreements dated 1840.

Dates: 1762-1940; Majority of material found within 1762-1807

From Stump to Ship Collection

 Collection
Identifier: SpC MS 0191
Scope and Contents

The collection includes the film by Alfred Ames. Also included are film copies used in the preparation of the 1985 videorecording produced by David Weiss and Karen Sheldon.

Dates: 1930-1985

Frye Mountain Interviews / Jeffrey “Smokey” McKeen

 Collection
Identifier: MF117
Scope and Contents

Interviews done by Jeff “Smokey” McKeen concerning the farming community of Frye Mountain in Waldo County and its acquisition by the federal government in the 1930s. Interviews cover the problems like having to selling land to the government, bad roads for automobiles, and other issues.

Dates: 1991

William Pierce Frye Papers

 Collection
Identifier: SpC MS 0838-sc
Abstract Letters and portraits of a U.S. Senator from Maine. Included are a letter dated April 8, 1872 in which William Pierce Frye wrote: "My brief experience here in Washington justifies the belief that promises are cheap and performance rare"; a letter to Betsey Jackson in Jay, Maine dated July 1, 1884 in which he discusses legislation to increase pensions by $4 per month; a letter to J.A. Pike of Androscoggin Pomona Grange, Auburn, Maine dated April 22, 1910 in which he discusses the repeal of...
Dates: 1872-1911

Fryeburg Business and Professional Women's Club Records

 Collection
Identifier: SpC MS 0192
Abstract

The collection contains administrative records of the organization including minutes of meetings, 1928-1970; treasurer's records, 1928-1965; and information about disbanding the club, 1970. Also included are clippings about club activities compiled by its publicity chairmen, brochures, and club yearbooks, 1962-1966.

Dates: 1928-1970

Fryeburg Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0193
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks, and a voucher register covering the years 1903 to 1927.

Dates: 1903-1927

Fryeburg, Maine School District Census

 Collection
Identifier: SpC MS 1152-sc
Abstract

A volume compiled by the school superintendent, probably Arthur C. Ferguson, listing names of pupils and their ages, names of teachers, their wages per week, the names of those with whom they boarded and the costs per week, as well as names of truant officers, school visits by the superintendent, etc.

Dates: 1900

Fryeburg Temperance Association Record Book

 Collection
Identifier: SpC MS 0839-sc
Abstract

Records of a temperance society in Fryeburg, Maine. The record book contains the minutes of meetings.

Dates: July 24 1881-September 13 1891

Chas. C. Fuller Letters

 Collection
Identifier: SpC MS 0840-sc
Abstract Letters written by a Civil War soldier to his wife. Most of the letters were written by Charles C. Fuller to his wife Rachel A. Fuller between January 4, 1862 and Sept. 6, 1863. Two letters were written earlier in 1857. Included also are four letters from D.S. Fuller to Rachel written March 18, Aug. 23, Sept. 2, and Nov. 9, 1863; a letter to Aunt Rachel from Nell written Sept. 3, 1863; a letter to Rachel from her father Benjamin written March 3, 1869; and a letter to Rachel from her sister...
Dates: 1857-1873

Francis R. Fuller Papers

 Collection
Identifier: SpC MS 0194
Abstract

Papers of an Army officer and professor of Military Science and Tactics at the University of Maine, Orono. Includes reports, maps, photos and other papers relating to World War I and World War II and the period in between.

Dates: 1918-1949

Eliza Draper Gardiner Diary

 Collection
Identifier: SpC MS 1525-sc
Abstract Diary with entries from 1940 to May 1950 detailing Gardiner's activities in the art community, participation in events and shows at the Providence Art Club and other museums, travels to various cities, visits to art museums, etc. Diary also provides details on progress of her various works, information on their purchase and where they were shown. Also mentioned are activities in her private life including visits of friends and family, health and household matters, etc. Found with the diary...
Dates: 1940-1950

Gardiner Lyceum Collection

 Collection
Identifier: SpC MS 0843-sc
Abstract A collection of records concerning the Gardiner Lyceum in Gardiner, Maine. Included are correspondence sent to Ralph K. Jones, Librarian at the University of Maine, concerning his request for documents relating to the Gardiner Lyceum. Correstpondents include Samuel L. Boardman, George T. Little, Robert H. Gardiner, Moses Hale Douglass, and H.V. Partridge. Included also are notes on the Lyceum probably by Ralph K. Jones; a typescript of the Report of the Committee on Literary Institutions on...
Dates: 1822-1922

Edith Gardner and Family Papers

 Collection
Identifier: SpC MS 1783
Abstract

The Edith Gardner and Family Papers is a collection of diaries, correspondence, photographs, and financial records that follow the Gardner family of Dennsyville, Maine from 1852-1981. Within the collection are business records for the A.L.R. Gardner Co. and the sheet music from the Dennysville Brass Band.

Dates: 1852-1981

Gardner Family Papers

 Collection
Identifier: SpC MS 0784
Dates: 1830-1939; Majority of material found within 1880-1930

Wofford G. Gardner Papers

 Collection
Identifier: SpC MS 0196
Scope and Contents

The papers contain a history of debating at the University of Maine from 1931-1979. Included are newspaper clippings, debate schedules, and correspondence.

Dates: 1931-1979

James A. Garfield Letters

 Collection
Identifier: SpC MS 0749-sc
Abstract

Three letters from James A. Garfield, Mentor, Ohio, to John P. Haire, Janesville, Wisconsin. The letters are dated May 14, 1877; June 22, 1880; and Nov. 6, 1880.

Dates: 1877-1880

Jim Garvin Photograph Collection

 Collection
Identifier: SpC MS 1725
Abstract

Photographs of the University of Maine campus and surrounding communities taken by the official campus photographer.

Dates: 1945-1965

Bill Geagan Papers

 Collection
Identifier: SpC MS 0197
Abstract

The collection contains personal papers of Bill Geagan, an author, columnist, illustrator and naturalist from Bangor, Maine.

Dates: 1953-1974; Majority of material found within 1950s

Virgil Geddes Papers

 Collection
Identifier: SpC MS 0739-sc
Abstract The papers of an American playwright and critic. Included are a biography; an article about Virgil Geddes in Lost generation journal, spring/summer 1974; a bibliography of his plays, poems, and essays; a news release about his being named Western Connecticut Chairman of the Independent Voters Organization Friends for Gov. John N. Dempsey; 6 photographs of Virgil Geddes; and a carbon copy of a script of his play Native ground as played at the Venice Theatre, March 20, 1937. The script was...
Dates: 1936-1977

General Collection

 Collection
Identifier: MF500
Scope and Contents

An artificially created collection of miscellaneous accessions that are not associated with any specific course or project, nor with a donor of multiple accessions. As such there is no unifying theme, topic, or format for these interviews and papers.

Dates: 1960s-2000s

General Photograph Collection

 Collection
Identifier: MF075
Scope and Contents

General photographs that don't belong to another specific collection, primarily dealing with Maine in the 19th and early 20th centuries.

Dates: 1998-1999

General Store Accounts (1899-1902)

 Collection
Identifier: SpC MS 0628
Scope and Contents

First entry: Fred Wilder. July 3, 1899.

Dates: July 3, 1899-March 5, 1902

General Store Daybook

 Collection
Identifier: SpC MS 1807-sc
Content Description

The daybook for a general store that appears to have been in Lyman, Maine for the years 1868 to 1876. F. W. Blaisdell is written on first page but no indication if he is the owner. Accompanying material includes a bill for a teacher, Jerome Smith.

Dates: 1868-1876

General Store Ledger

 Collection
Identifier: SpC MS 1806-sc
Content Description

The ledger for a general store that appears to have been located in Augusta-Lewiston area, for the year 1875. Jennie Landry, whose name appears on the front of the journal, resided in Gardiner.

Dates: 1875

General Store Ledger (1850-1874)

 Collection
Identifier: SpC MS 1232-sc
Abstract

Ledger of an unidentified general store, possibly in Rumford, Maine. Arranged by customer name, the ledger lists goods sold and prices paid. Goods include beef, flour, potatoes, molasses, apples, etc.

Dates: 1850-1874

General Store Records (1853-1897)

 Collection
Identifier: SpC MS 1326-sc
Abstract

Financial records of an unidentified business in Ashland, Maine, probably a general store. Included is a ledger dating from 1853-1863, arranged by customer name and listing purchases, and two daybooks dating from 1888-1897, listing daily purchases.

Dates: 1853-1897

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1620
Raymond H. Fogler Library University Archives 278
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 391
Clippings 228
Ledgers (Account books) 218
Diaries 199
Letters (Correspondence) 193