Skip to main content Skip to search results

Showing Collections: 61 - 90 of 2122

American Almanac Collection

 Collection
Identifier: SpC MS 0013
Scope and Contents

Collection includes Leavitt's Farmer's Almanack (42 items) from 1856 to 1927 (not inclusive) as well as miscellaneous almanacs published in the U.S. from the late nineteenth to the early twentieth centuries. Also includes photocopy of "Chronological list of Massachusetts almanacs 1639-1850" from the American Antiquarian Society, April 1912, p. 41-134.

Dates: 1853-1927

American Association of University Women Records

 Collection
Identifier: SpC MS 0012
Abstract

Correspondence, reports, minutes, membership lists, programs, history and other records of Orono Chapter of the American Association of University Women. Some statewide records are also found in the collection.

Dates: 1888-2012

American Realty Company Records

 Collection
Identifier: SpC MS 1111-sc
Abstract Includes incoming and outgoing correspondence, 1917-1920, of the company superintendent in Ashland, Maine, concerning timberland operations, estimates for wood peeled or yarded, transportation of pulpwood to the Oxford Paper Company in Rumford, Maine, and supplies ordered for various lumber camps. Also includes a ledger, 1932-1936, of monthly inventory sheets for equipment in storehouses in Ashland and St. John, Maine, as well as monthly wangan inventories. A few sheets for Washburn, Maine,...
Dates: 1917-1936

American Red Cross, Castine Chapter Cash Book No. 2

 Collection
Identifier: SpC MS 1229-sc
Abstract

Treasurer's cashbook for a chapter of the American Red Cross in Castine, Maine. The volume records amounts paid for various expenses of the chapter including war relief, school milk and school lunch programs, etc.

Dates: circa 1939-circa 1945

American Sermons Collection

 Collection — Box: 419
Identifier: SpC MS 0459
Scope and Contents

A collection of sermons preached in Maine or by Maine ministers. Most published, a few in manuscript form.

Dates: 1768-1893

American Thread Company/Russell Carey

 Collection
Identifier: MF055
Scope and Contents A collection of fourteen series deposited by University of Maine graduate student, Russell Carey between March, 1992 and November, 1993. The collection features videotaped and or audio interviews with workers at the American Thread Company’s wooden spool mill in Milo, Maine, and contributed to research for Carey’s Master’s thesis entitled 3,750,000,000 Perfect Wooden Spools (University of Maine, 1994) (See NA 2329). The collective oral history of the mill’s workers documents conditions,...
Dates: 1992-1993

Academic Affairs. Vice President For Academic Affairs & Provost. International Academic Programs. American University in Bulgaria (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-006-001
Abstract

This record group contains information concerning the development and operation of AUB. Included are board meeting minutes, inter-office correspondence, publicly released official documents, AUB newsletters and magazines, informational pamphlets and postings, accredidation and site evaluations, material concerning the development of the AUB library, and information regarding staffing, student complaints, and information for faculty.

Dates: 1989-2014; Majority of material found within 1991-1999

Ames Family Correspondence

 Collection
Identifier: SpC MS 1260
Scope and Contents Correspondence of various members of the Ames family of Kenduskeag, Maine. Includes letters to Frank L. Ames, 1888-1927; to Genevieve Ames, 1879-1913; to Percy S. Ames, 1897-1904; to Nellie Ames Beverage, 1912; and to Alma Ames, 1902-1981. The majority of the letters are to Alma Ames. The letters are mostly from family and friends. The collection also contains a folder of obituaries and information about the Ames family, as well as a few letters of Keizor family members. Letters dating from...
Dates: 1888-1981

Ames Family Papers

 Collection
Identifier: SpC MS 0017
Abstract

The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.

Dates: 1849-1961; Majority of material found within 1870-1934

John Ames Travel Films

 Collection
Identifier: SpC MS 0016
Scope and Contents

Travel films made by John Ames.

Dates: 1940s-1960s

Rufus Ames Account Book

 Collection
Identifier: SpC MS 0018
Scope and Contents

Accounts from a general store. First page: "John Brown credit 6 fish.." 1899. Some of the accounts are for the schooner Uranus.

Dates: 1847-1905

Amity, Maine Town Records

 Collection
Identifier: SpC MS 1251-sc
Abstract

Copies of documents submitted to the town clerk, mainly discharges for mortgages, financial notes, and records of goods sold by one individual to another.

Dates: undated

Andrews Family Photographs on Postcards Collection

 Collection
Identifier: SpC MS 1836-sc
Content Description

Collection consists of photographs of Elizabeth Andrews and Nicholas Andrews printed on postcards, accompanied by their associated film negatives. They are wearing traditional Native American dress.

Dates: circa 1915

James Andrews Seaman's Journal and Notebook

 Collection
Identifier: SpC MS 0690-sc
Abstract

Includes a journal of voyages in 1817-1819 on the ship Osprey commanded by Stephan Brown. One of the voyages was from Salem to Canton, China and back. Includes also a linen-covered journal with questions and answers of a mathematical nature: salary, measurements, geometric problems, trigonometry, and sailing as well as methods for keeping a ship's log.

Dates: circa 1813-circa 1819

Jonathan Andrews Account Book

 Collection
Identifier: SpC MS 1692-sc
Abstract

Account book for blacksmith Jonathan Andrews of Scarborough, Maine.

Dates: 1803-1813

Androscoggin and Kennebec Railroad Company Records

 Collection
Identifier: SpC MS 0019
Abstract

Primarily records of the treasurer's office of the Waterville, Maine, railroad company.

Dates: 1847-1870; Majority of material found within 1850-1856

Androscoggin Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0644
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks and journals covering the years 1913 to 1935.

Dates: 1913-1935

Androscoggin Valley Dairy Herd Improvement Association Reports

 Collection
Identifier: SpC MS 1745
Scope and Contents of the Records

Monthly and annual reports, 1943-1949, of the Androscoggin Valley Herd Improvement Association based in Lewiston, Maine. Includes milk production and milk fat reports, as well as the popular column, "Twitterings by the Cowbird" by tester J. Wilmer Heisey, which contained news about member farms and commentary on dairy topics.

Dates: 1943-1949

Academic Affairs. College Of Natural Science, Forestry And Agriculture. Animal And Veterinary Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-005
Scope and Contents The records mainly contain textual information created and curated by the University of Maine Department of Animal and Veterinary Sciences (also known as the Department of Bacteriology and Veterinary Sciences and Department of Bacteriology), but there are photographs from Pullorium disease testing.The record series Conference Proceedings & Publications includes copies of various conference proceedings regarding pullorum and avian diseases, material on the U.S. Department of...
Dates: Majority of material found within 1908-1980; 1867-2014

"Anna May: Eighty-Two Years in New England” Julie Hunter Collection

 Collection
Identifier: MF002
Scope and Contents Anna Sevigny, interviewed by Julia Hunter, 1977, Hanover, New Hampshire. Series of interviews with about her life history. Topics covered include Irish immigrant ancestry; education levels; misunderstandings of different cultures; living conditions as a new arrival to the United States; disposition of parents. Also included is information about North Hartland, VT - description of social life and mills in the region as well as tenants; learning women's roles; chores; marriage; sewing and...
Dates: 1977

ANT 325 Halloween Holiday Traditions Collection

 Collection
Identifier: MF022
Scope and Contents Material collected for ANT 325 (Oral History and Folklore: Fieldwork), fall 1985. Class materials collected pertaining to Halloween traditions in Maine. Eight-two individual accessions including tapes and transcripts and note cards containing citations of Halloween references in late 19th and early 20th century Maine newspapers. Interviewee ages range from 8 to 88 years old. Topics discussed include costumes; trick or treating; school and parties; Halloween treats; Finnish Easter; pranks;...
Dates: 1985

ANT 326 and 431 Folklore, the Environment, and Public Policy Collection

 Collection
Identifier: MF165
Scope and Contents

This collection contains student papers from ANT 326 and 431 Folklore, the Environment, and Public Policy Collection. Topics of some of the papers include traditional medicine, basket making, environmental sustainability, energy resources, etc.

Dates: 2010-2011; 2018

Anyplace Wild Video Tapes and Press Materials

 Collection
Identifier: SpC MS 0020
Scope and Contents

The collection includes 21 videorecordings from the first and second seasons of the PBS series Anyplace wild. Also included are printed companion guides to season 1 and season 2. One of the videorecordings in the collection is "Echoes of a log drive : whitewater canoeing Maine's Machias River.".

Dates: 1997-1998

Aphid Reprints Collection

 Collection
Identifier: SpC MS 0021
Scope and Contents

A collection of journal reprints from around 1885 to 1972 dealing with aphids. The collection was begun by Edith M. Patch and continued by members of the Entomology Department including Leo W. Boulanger, a faculty member in the department from 1955 to 1970.

Dates: circa 1885-circa 1972

Samuel Appleton Daybook

 Collection
Identifier: SpC MS 1324-sc
Abstract

A daybook from the general store of Samuel Appleton in Waterville, Maine. The volume records names of customers, their purchases and the prices paid. Items purchased include crackers, coffee, stockings, flannel, Irish linen, brandy, etc.

Dates: 1826-1829

Nathaniel S. Arey Ledger

 Collection
Identifier: SpC MS 1187-sc
Abstract

A volume used by Nathaniel S. Arey of Hampden, Maine, to record his daily work activities. Arranged by customer name, the volume details such work as use of wagon and oxen or horse, getting logs out, hauling logs or rocks, etc. It also records agricultural products sold, including potatoes, apples, beef, pumpkins, etc.

Dates: 1841-1859

Argument for Maine Statehood Broadside

 Collection
Identifier: SpC MS 1604-sc
Scope and Contents Broadside signed by residents of Pittston, Maine, arguing for the separation of the District of Maine from Massachusetts and suggesting that the legislature authorize a convention of delegates from all towns in the district "to declare the sense of their constituents, to frame a constitution ... and to do and transact all things ... necessary to the ... establishment of a separate and independent state." Signed on verso Feb. 9, 1803 by David Cobb, president of the...
Dates: 1803

Argyle Boom Collection

 Collection
Identifier: MF003
Scope and Contents The Argyle Boom Collection consists of approximately seventy-five hours of tape recorded interviews (now digitized). The interviews deal with Argyle Boom, which was one of several locations at which logs that had been cut upriver and floated or “driven” down the Penobscot River were sorted before being sent on to the lumber mills in Old Town, Orono, Veazie, Bangor, and Brewer, Maine, from approximately 1900 to 1930. The material includes interviews with people who had worked on the boom and...
Dates: 1973-1975

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

Aroostook Oral History Project

 Collection
Identifier: MF004
Scope and Contents Aroostook Oral History Project, 1971-1972, which resulted in a collection of 119 cassettes (now digitized), totaling 73 hours, with interviews of more than 150 people covering a wide range of topics; i.e., early county history, early farming and machinery, the Aroostook War, railroading, lumbering, potato farming, maple sugar making, folksongs, folklore, folk medicine, politics, town meetings, cross-border migration, smuggling, Indians, sporting camps, schools and schooling, tall tales,...
Dates: 1971-1972

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1648
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