Showing Collections: 91 - 120 of 1976
Atomic Power Collection
Collection
Identifier: SpC MS 0025
Scope and Contents
Collection of clippings, pamphlets, reports, publications, articles, and magazines about nuclear power as an energy source and about the Yankee Atomic Electric Plant in Rowe, Mass.
Dates:
1969-1974
Atusville
Collection
Identifier: MF215
Scope and Contents
Interview notes and cemetery information about Atusville, an African-American community in Maine.
Dates:
Majority of material found within 2001-2002
Margaret F. Atwood War Ration Books
Collection
Identifier: SpC MS 1625-sc
Abstract
World War II ration books 1, 2, an 4 issued to Margaret F. Atwood, Orono, Maine. Issued by local board no. 1210-5, Old Town, Maine. Books 1 and 4 contain some stamps.
Dates:
1942-1943
Atwoods & Company Records
Collection
Identifier: SpC MS 1130
Scope and Contents
The collection contains financial records of the company including daybooks from 1869-1870 and ledgers from 1869-1871 as well as a volume recording company sales information, 1869-1871. Sales were to customers in such places as Paris, South Paris, Harrison, and Bethel, Maine. The collection also includes invoices to Atwoods & Co. for merchandise purchased from 1869-1871. Also found in the collection are programs for commencement exercises at Hebron Academy, Hebron, Maine, for 1891, 1895,...
Dates:
1869-1871
Isaac Austin Account Book
Collection
Identifier: SpC MS 1196-sc
Abstract
A volume used by Isaac Austin to record information about his work, mostly as a farm laborer, and the use of his horses and oxen. Entries in the volume are headed Windsor, Hartland, Bridgewater, and Lowell, Maine. The book was also used from 1874 to 1878 by N.I. Austin to record his time working on roads, shoveling, hauling shingles, threshing, etc.
Dates:
1826-1878
H. W. Averill Account Book
Collection
Identifier: SpC MS 1016-sc
Abstract
An account book from 1895 to 1898 listing workers on the dams on the East Branch of the Penobscot River. Included also in the account book are descriptions of the work needed on the Grand Lake Dam, Webster Dam, and Telos Dam in 1895, 1897 and 1898.
Dates:
1895-1898
AY 123/AY 325 Country Music in Maine Series
Collection
Identifier: MF094
Scope and Contents
A series of interviews about country music in Maine recorded for a class (AY 123, AY 325) taught at the University of Maine by Edward D. “Sandy” Ives in 1975. Most focus on country music in the 1930s in the Bangor, Maine, area. Topics covered include bands and performances and country music on the radio.
Dates:
1975
AY 125/Burwash and Lakenwild Project
Collection
Identifier: MF134
Scope and Contents
This collection includes a series of interviews done by Margaret Owings conducted in 1981 for Ay 125 Oral History and Folklore: Fieldwork taught by Edward D. “Sandy” Ives at the University of Maine. The interviews focus on Burwash and Lakenwild, lakeside developments and recreational areas on Big Lake in Washington County. The Burwash project is one of the main subjects (Burwash is a lakeside development located near Machias, Maine).
Dates:
1981
AY125/ANT325/ANT425/AY197/198 Oral History and Folklore: Fieldwork
Collection
Identifier: MF130
Scope and Contents
Student papers on a wide variety of folklore and oral history topics, most focused on Maine traditions.
Dates:
1970-2014
Elisha Ayer Letter
Collection
Identifier: SpC MS 0654-sc
Abstract
Autograph letter signed. Addressed to the "Wright Honarable" Col. Thomas Cutts, Esq. Begins as a personal letter and then turns to business about supplying iron.
Dates:
July 17 1799
George W. Ayer Letter (December 28, 1862)
Collection
Identifier: SpC MS 0653-sc
Abstract
Autograph letter signed. Letter is written "Camping in the woods near Patomac Creek Station, Va," during the Civil War. Mr. Ayer is less than pleased with the organization and leadership of the army and the war, in general.
Dates:
December 28, 1862
George W. Ayer Letter (November 16, 1862)
Collection
Identifier: SpC MS 0652-sc
Abstract
Autograph letter signed. Letter is written in Warrington, Va., during the Civil War. Mr. Ayer is eager to know of news from home. Discusses much information about the war becoming "political" and the "armey" becoming "democrat."
Dates:
November 16, 1862
Samuel G. Bachelder Account Books and Diary
Collection
Identifier: SpC MS 0027
Scope and Contents
Account book and diary (1856 Jan. 1-1871) and account book (1858-1881 May 4) of Samuel G. Bachelder, town of residence unknown.
Dates:
1856-1881
Parley A. Bailey Correspondence
Collection
Identifier: SpC MS 0028
Scope and Contents
Collection contains letters written by Bailey to his wife Judith, Judith Bailey's letters to her husband and a few letters written by Bailey's daughter Mary to him while he was serving in the Civil War. Also contains one letter written by Mary to her uncle Montraville Bailey in 1865.
Dates:
1864-1865
Gregory Baker Papers
Collection
Identifier: SpC MS 0029
Abstract
The collection contains Gregory Baker's photographs and
negatives of logging and lumbering operations and railroad construction in northern Maine in
the early part of the 20th century. The collection contains glass plate negatives,
photographs and cellulose negatives.
Dates:
1902-1973; Majority of material found within 1902-1933
Lyman M. Baker Civil War Memoir
Collection
Identifier: SpC MS 0693-sc
Abstract
An account of war experiences by a soldier in the Civil War. The beginning of the account was handwritten by his daughter, while that of his capture and prison experiences was in his own handwriting.
Dates:
1914-1975
William J. Baker Papers
Collection
Identifier: SpC MS 0030
Scope and Contents
Contains manuscript for "Jesse Owens: an American Life" which was published in 1986.
Dates:
1980s
Henry Ives Baldwin Papers
Collection
Identifier: SpC MS 0031
Abstract
Contains correspondence, documents, research project reports, articles and radio scripts relating to conservation, forestry, wood utilization and Baldwin's career as research forester for the New Hampshire Forestry and Recreation Commission and president of the Northern Wood Utilization Council.
Dates:
1900-1950
Baldwin, Maine Town Warrant : Notice of Town Meeting
Collection
Identifier: SpC MS 1364-sc
Scope and Contents
Document issued by Joseph Richardson, Zebulon Larrabee and Samuel Sawyer, selectmen of the town of Baldwin, Maine, authorizing John Burnell, constable of the town, to summon residents to a town meeting.
Dates:
1813
Sidney Baldwin Letter
Collection
Identifier: SpC MS 0655-sc
Abstract
Autograph letter signed. Discusses "winter" letters Baldwin sent to Hahn for his historical files.
Dates:
May 18 1934
C. T. Ball Account Book
Collection
Identifier: SpC MS 0032
Scope and Contents
Account book for a general jobbing business in Bangor, Maine, located at 127 Hammond Street. Includes unidentified photograph.
Dates:
October 10, 1898-April, 1922
Lewis W. Ball Letter
Collection
Identifier: SpC MS 1595-sc
Abstract
Letter written by Ball to his cousin, Mrs. Howard O. Merrill, Morrills Cor., Maine telling of his service in the Spanish-American War as a member of the 8th Company, U.S. Volunteer Signal Corps. The letter discusses his duties, conditions in camp, etc. Collection also contains a letter dated Dec. 27, 1969 from Adelbert H. Merrill, donor of the collection, to James C. MacCampbell, director of Fogler Library, giving his memories of Lewis Ball. MacCampbell's reply and a brief history of the 8th...
Dates:
1898 August 20
John W. Ballou Letter
Collection
Identifier: SpC MS 0656-sc
Abstract
Autograph letter signed. Written on Sheriff's office stationary. Refers to papers sent to Zina about Bowdoinham and asks for acknowledgement of their receipt. Refers to Bro. Plummer and to other personal matters.
Dates:
January 20 1886
Bangor and Aroostook Railroad Photograph Album
Collection
Identifier: SpC MS 1366-sc
Scope and Contents
An album containing unidentified, undated photographs of the route, construction and equipment of the Bangor and Aroostook Railroad Company in Maine. The photographer is also unidentified. The album is accompanied by 27 photographs of similar scenes, also unidentified.
Dates:
Other: Date Not Yet Determined
Bangor-Brewer Tuberculosis and Health Association Records
Collection
Identifier: SpC MS 0034
Scope and Contents
Contents: records of meetings of the Board of Directors; publications of the Associations.
Dates:
1918-1976
Bangor Business and Professional Women's Club Scrapbook
Collection
Identifier: SpC MS 1658-sc
Abstract
Scrapbook from an unidentified compiler containing newspaper clippings, 1936-1940, about the Bangor Business and Professional Women's Club of Bangor, Maine. Most clippings are from the Bangor Daily News and the Bangor Daily Commercial.
Dates:
1936-1940
Bangor Dam Proposed Rehabilitation Documents
Collection
Identifier: SpC MS 1435-sc
Scope and Contents
Documents prepared in 1981 by John E. Baldacci for an unidentified person discussing whether the Bangor Dam at Treat Falls in Bangor, Maine, should be disassembled or developed. The site was being considered for purchase at the time by the Swift River Company, located in Hamilton, Mass. Materials include an outline of the issues prepared by Baldacci, copies of reports and laws governing the dam, maps of the site, etc.
Dates:
1981
Bangor, Maine Collection
Collection
Identifier: SpC MS 0033
Scope and Contents
Descriptive and historical materials about Bangor, Maine. Included are a copy of the 1931 city charter, information about revitalization and historic preservation of the downtown area, a pamphlet about Eleanor Roosevelt's visit in 1941, yearbooks of the Norumbega Club from 1900 to 1971 (1944-1945, 1951-1960 lacking), historical material about St. John's Catholic Church in Bangor, pamphlets describing walking tours, postcards, and photographs.
Dates:
1900-1997
Bangor, Maine Town Warrant : Notice to Appraise Heifer
Collection
Identifier: SpC MS 0671-sc
Abstract
Warrant of Tho. Bradbury, town clerk, notifying William Boyd and Isaac Hatch ("two disinterested & judicious persons both of the Town of Bangor") that they were appointed and empowered to determine the price of a stray heifer. Includes separate note that they personally appeared before the town clerk and took an oath to faithfully apprise the heifer. Includes note signed by Wilm Boyd and Isaac Hatch that they judged the heifer to be worth twelve dollars.
Dates:
1812 January 4
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1576
- Raymond H. Fogler Library University Archives 208
- Northeast Archives of Folklore and Oral History 192
- Subject
- Correspondence 376
- Clippings 214
- Ledgers (Account books) 213
- Oral histories 188
- Diaries 187
- Letters (Correspondence) 186
- Folklore 178
- Photographs 165
- Account books 163
- Financial records 153
- Minutes 123
- Reports 98
- Daybooks 97
- Scrapbooks 96
- Receipts (Financial records) 87
- Manuscripts 78
- Articles 66
- Pamphlets 62
- Business records 56
- Groceries -- Prices 55 ∧ less
- Language
- English 1975
- French 1
- Chinese 1
- German 1
- Italian 1
- Names
- University of Maine 152
- Central Maine Power Company 49
- MacDougall, Pauleena 15
- State College of Agriculture and Mechanic Arts (Maine) 14
- Chamberlain, Joshua Lawrence, 1828-1914 12
- Bowdoin College 9
- Ives, Edward D. 9
- University of Maine. Department of History 8
- Fernald, Merritt Caldwell, 1838-1916 7
- Maine Masque Theatre 7
- Blaine, James Gillespie, 1830-1893 6
- Hamlin, George H. 6
- Maine Federation of Women's Clubs 6
- Rodrigue, Barry H. 6
- U.S. Customs Service 6
- University of Maine. Cooperative Extension 6
- Bangor and Aroostook Railroad Company 5
- Delta Delta Delta. Alpha Kappa Chapter (University of Maine) 5
- Eckstorm, Fannie Hardy, 1865-1946 5
- Great Northern Paper Company 5 ∧ less
∨ more
∨ more
∨ more