Skip to main content Skip to search results

Showing Collections: 721 - 750 of 2094

Student Organizations And Publications. General Student Senate (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-008
Scope and Contents The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates: 1934-2019; Majority of material found within 1960-1980

Rufus Gennings Daybook

 Collection
Identifier: SpC MS 1175-sc
Abstract Daybook from Rufus Gennings' general store in Industry, Maine. A note written by Gennings in the front of the volume indicates that he sold the business to J. Wright of Farmington, Maine, sometime after 1848. The first part of the volume, dating from December 12, 1848 to January 1, 1852, records purchases made by customers at the store and prices paid for goods. Items bought include butter, molasses, nails, calico, tobacco, etc. The volume then skips to 1876, when perhaps a new owner began...
Dates: 1848-1876

Geo. Del Smith Collection

 Collection
Identifier: SpC MS 0901-sc
Abstract

The collection of an itinerant lecturer. Included are examples of calligraphy by Geo. Del Smith; an envelope in script addressed to Milford Baker in Bingham, Maine; a broadside advertising Smith's lectures and blackboard demonstrations on perspective vs. geometry; and three signed letters from Geo. Del Smith to Milford Baker, Bingham, Maine dated 1911 Jan. 20 and Feb. 1 and 1913 Feb. 16.

Dates: 1911-1913

George B. Dow & Son Ledger

 Collection
Identifier: SpC MS 1136-sc
Abstract

Ledger containing information on materials sold as well as inventories, wages paid, goods ordered and other details about running the business.

Dates: 1963-1966

George Carey Collection of Student Folklore Papers

 Collection
Identifier: MF020
Scope and Contents A collection of approximately 1200 student papers by various students of George Carey and Rayna Green, 1972-1992, from the University of Massachusetts at Amherst, collected by George Carey, and concerning the folklore of Maine, New Hampshire, Massachusetts, Connecticut, Vermont. The papers cover an extremely wide range of folklore; folklife; ethnic heritage; local history topics; various location in the US. A list of titles is available, but no further indexing has been done. Note: a small...
Dates: 1972 - 1992

Floyd Phillips Gibbons Papers

 Collection
Identifier: SpC MS 0200
Abstract

Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.

Dates: 1900-1940

Moses Giddings Papers

 Collection
Identifier: SpC MS 0201
Abstract

This small collection contains both business and personal papers of Moses Giddings of Bangor, Maine.

Dates: 1846-1938; Majority of material found within 1848-1908

Barjona and Rebecca Gifford v. Moses Brown Decision

 Collection
Identifier: SpC MS 1320-sc
Abstract

Court document recording decision of referees Woodbury Stover, Hugh McLellan and Robert Boyd in a case in which Moses Brown was ordered to pay Rebecca Gifford the sum of $21.05 plus court costs. Samuel Freeman was the clerk of the court.

Dates: undated

Ichabod Gifford Account Book

 Collection
Identifier: SpC MS 0970-sc
Abstract

An account book of a farmer in Vassalboro, Maine.

Dates: 1833-1848

Fred Alliston Gilbert Papers

 Collection
Identifier: SpC MS 0202
Abstract

Papers relating to the logging industry in Maine and the Great Northern Paper Company.

Dates: 1900-1973

Frank P. Gillespie Diary

 Collection
Identifier: SpC MS 1472-sc
Abstract

A daily diary recording activities of Frank P. Gillespie, possibly of Biddeford, Maine. Entries pertain to cutting and selling wood, selling sawdust, building roads, growing and harvesting potatoes, etc. Also included are observations about the weather and entries detailing visits with friends, most notably Rosa A. Dow. The diary also contains information about Gillespie's purchases and wages for the year.

Dates: 1879

Augustus W. Gilman Papers

 Collection — Box: 1
Identifier: SpC MS 0203
Scope and Contents

The papers include assessments and valuations for various towns, wildlands, rail roads, and industries from the 1870's to the 1890's. Included also are records of prison and jail inspections 1890 and 1896-1897 and letters from Gilman 1902-1903.

Dates: 1870-1932

Gilman Family Business Records

 Collection
Identifier: SpC MS 1202-sc
Abstract The records include cashbooks, 1855-1887, and ledgers, 1854-1866, recording transactions with customers. There are also a daybook and two ledgers, 1873-1878, recording purchases at a general store, perhaps the company store for the sawmills. The collection also contains a labor time book recording names of workers, their duties, number of days worked and amounts paid for each job. Typical duties included working on lath machines, sawing boards, rafting, working on shingle machines, etc. A...
Dates: 1852-1900

Agnes Gilpatrick Papers

 Collection
Identifier: SpC MS 1493
Scope and Contents

Collection contains papers of Agnes Gilpatrick concerning her activities in the Order of the Eastern Star and the Order of the Amaranth. Gilpatrick served as an officer of Order of the Eastern Star Olive Branch Chapter No. 156 in Dresden, Maine, and documents include her notes on chapter ceremonies and rituals, programs and booklets from chapters of both organizations throughout the state of Maine, and miscellaneous forms and other documents used by the chapters.

Dates: 1960-1979

Thomas M. Giveen Account Book and Papers

 Collection
Identifier: SpC MS 0990-sc
Abstract

An account book and loose letters and notes kept by a lawyer practicing in Brunswick, Maine in the late 19th century.

Dates: 1872-1893

Glenburn, Maine Town Records

 Collection
Identifier: SpC MS 1091-sc
Abstract

Includes documents from town selectmen and treasurers, tax and assessors' documents, bonds, etc. Collection also includes a small group of bills, 1839-1842, of Silas Peirce & Co., wholesale grocers in Boston.

Dates: 1825-1896

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Noel Davis Godfrey Papers

 Collection
Identifier: SpC MS 0889-sc
Abstract The papers of an educator and historian. Included are preliminary drafts of his doctoral dissertation, manuscript material and note cards used in preparing his dissertation, a copy of his dissertation, a typescript of his seminar paper titled Some phasas of collegiate and university education in Maine, a photocopy of a list of talks given by Dr. Godfrey, a tintype of him in a decorative frame, a notebook, and correspondence regarding his application for copyright of his doctoral...
Dates: 1910-1981; Majority of material found in ( 1931)

Chester Hamlin Goldsmith Scrapbook

 Collection
Identifier: SpC MS 1617
Scope and Contents

A scrapbook compiled by Goldsmith 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. Items of interest within the scrapbook include photographs of the Sigma Chi house on the campus as well as photos and postcards of scenes in Orono and Old Town, Maine.

Dates: 1911-1915

Good Life Center

 Collection
Identifier: MF198
Scope and Contents

Recordings by Scott and Helen Nearing, good life advocates.

Dates: 1966-1994

Sadie H. Goodall Diary

 Collection
Identifier: SpC MS 0927-sc
Abstract

Diary of a housewife in Oakfield, Maine. Topics included are the weather, baking, washing, cleaning, ironing, visits, children's activities, sewing, deaths and funerals, books read.

Dates: January 1, 1939-April 27, 1939

Travel Diary of Titus Goodman

 Collection
Identifier: SpC MS 1831-sc
Content Description

Travel diary kept by Titus Goodman between 1794-1801. The diary centers mostly around May of 1796 and includes reference to the land deal between Titus Goodman, Seth Wright, and Samuel Hinckley. It primarily consists of expenses, and dates and routes traveled of what is now Grand Lake Stream, Maine.

Dates: 1794-1801

Elmer O. Goodridge Photograph Album

 Collection
Identifier: SpC MS 1709
Abstract

A photograph album belonging to Elmer O. Goodridge, a member of the class of 1885 at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine).

Dates: 1885

Allen Goodwin Papers

 Collection
Identifier: SpC MS 0205
Abstract

Collection contains papers collected by Allen Goodwin including historical and genealogical information about his home town of Palermo, Maine, as well as surrounding towns such as Montville and Liberty.

Dates: 1768-1915

Edward S. Goodwin Account Book

 Collection
Identifier: SpC MS 1244-sc
Abstract

A volume used by Edward S. Goodwin of South Berwick, Maine, to record days of work done by various individuals as well as records of various goods purchased. Typical work included cutting and hauling wood, use of oxen, breaking roads, etc. Goods included hay, potatoes, corn, etc. Information on the estate of Thomas Goodwin from 1858 is also included.

Dates: 1858-1870

Nelson Gordon Diary

 Collection
Identifier: SpC MS 0998-sc
Abstract

Diary of a farmer in Thorndike, Maine recording noteworthy events and daily life on the farm in the year 1884.

Dates: 1884

Gorham Seminary Collection

 Collection
Identifier: SpC MS 0844-sc
Abstract A collection of programs for a private school in Gorham, Maine. The collection includes three copies of a description of Gorham Seminary in 1861 and one copy for 1871; the order of exercises for the exhibition at the seminary for the years 1840, 1843, 1845, 1846, 1848, 2 copies for 1872, and 3 copies of an undated program; a program for the anniversary exhibition for 1863 and program for a concert for the benefit of the soldiers by the young ladies of Gorham Seminary, April 1864; and two...
Dates: 1840-1872

John L. Goss and Fred A. Torrey Papers

 Collection
Identifier: SpC MS 0206
Dates: 1893-1955; Majority of material found within 1901-1940

Charles F. Gould Daybook No. 4

 Collection
Identifier: SpC MS 1506-sc
Abstract

Daybook recording purchases at a general store apparently owned by Charles F. Gould in Biddeford, Maine. The volume records purchases by customers of items such as wood, lime, tobacco, tea, pepper, etc.

Dates: 1833-1837

Edward Gould Papers

 Collection
Identifier: SpC MS 0747-sc
Abstract

The papers of a banker in Portland, Maine. Included are 6 account books listing family expenses covering the period 1827 to 1892. Included also are a record of meetings of the committee to make arrangements for the American Board of Commissioners of Foreign Mission and a few papers of Congregational Churches in Portland. Included also are family and business correspondence.

Dates: 1827-1892

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