Skip to main content Skip to search results

Showing Collections: 121 - 150 of 2058

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

Bangor Medical Society Records

 Collection
Identifier: SpC MS 1594-sc
Abstract

Collection contains a volume of records of the Bangor Medical Society including its constitution and bylaws and minutes of meetings, 1872-1873. Also included are letters, 1898-1918, to William C. Mason containing biographical information about various physicians in Maine, notes on physicians, and a scrapbook containing publications of the Bangor Medical Association and the Penobscot County Medical Association.

Dates: 1871-1873

Bangor Stone Ware Company Records

 Collection
Identifier: SpC MS 1112-sc
Abstract

Invoices, orders, receipts, etc. received by the company or its owner for goods supplied or stoneware ordered. The collection also contains a few invoices, 1872-1877, to C.H. and R.W. Sawyer from various businesses in Bangor. Goods supplied include nails, powder, padlocks, meal, lard, etc.

Dates: 1891-1907

Bangor Waterfront Revitalization Collection

 Collection
Identifier: MF156
Collection Note

This collection consists of two interviews conducted by Pauleena MacDougall in November and December 2008 about the development of the Bangor waterfront. John M. Rohman was the CEO of WBRC, a firm of architects and engineers. Rodney McKay was Director of Community and Economic Development for the city of Bangor. Included in the collection is a copy of the Bangor Waterfront Master Plan and a Powerpoint presentation about Maine’s creative economy.

Dates: 2008

Eli G. Banker Account Book

 Collection
Identifier: SpC MS 0995-sc
Abstract

An account book of a resident of Berwick, Maine.

Dates: 1871-1909

Ronald F. Banks Papers

 Collection
Identifier: SpC MS 0035
Abstract

The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.

Dates: circa 1970

Baptist Church (Castine, Me.) Records

 Collection
Identifier: SpC MS 0887-sc
Abstract

Photocopy of a record book of a Baptist church in Castine and later Brooksville, Maine. Included are reports of meetings and lists of members. It is unknown where the original record book is located.

Dates: 1816-1835

Baptist Church (Lincolnville, Me.) Records

 Collection
Identifier: SpC MS 1264-sc
Abstract

A volume containing records of church meetings of a Baptist church in Lincolnville, Maine. The volume also contains a list of church members and an essay on the founding of the church.

Dates: 1847-1882

Baptist Churches (Sullivan, Me. and Hancock, Me.) Record Book

 Collection
Identifier: SpC MS 0774-sc
Abstract

Church record book of Baptist churches in Maine. Includes records and lists of members of the Second Baptist Church in Sullivan, Maine and lists of members of the First Baptist Church of Hancock, Maine.

Dates: 1824-1895

Bar Harbor Bicentennial Material

 Collection
Identifier: SpC MS 1360-sc
Scope and Contents

Contains items commemorating the bicentennial of Bar Harbor, Maine in 1996. Includes letters from the Bar Harbor Bicentennial Committee and the Bar Harbor Historical Society, the final report of the Bicentennial Committee to the town of Bar Harbor, and a copy of the Bicentennial Souvenir Edition published by the Bar Harbor Times in 1996. Also included is a copy of the Bar Harbor Record Centennial Souvenir Edition published in 1896.

Dates: 1996-1997

Chesley C. Barbour Monthly Time Books

 Collection
Identifier: SpC MS 1046-sc
Abstract

Three monthly time books used by a resident of Yarmouthville, Maine. The books contain lists of names and numbers for each day of the month for September, November and December of 1914 and June-August of 1915. The last column contains a cash amount. At the end of each book is a list of cans and quarts for morning and night for each day of the month. The books probably record deliveries of some kind, possibly dairy products.

Dates: September 1914-August 1915

Edna K. Barbour War Ration Books

 Collection
Identifier: SpC MS 1292-sc
Abstract

War ration books no. 2, 3 and 4 used by Edna K. Barbour of Brewer, Maine.

Dates: circa 1939-circa 1945

Thomas C. Bardwell Collection

 Collection
Identifier: SpC MS 0037
Scope and Contents

A collection of materials related to Maine band leader and composer, R. B. Hall. Collection includes correspondence of Thomas C. Bardwell and items of and about R.B. Hall. Scores and sheet music of Hall's compositions comprise much of the collection.

Dates: 1870s-1960s

David Barker Letter

 Collection
Identifier: SpC MS 0661-sc
Abstract

Autograph letter signed. Letter discusses legal matters.

Dates: January 18 1849

Barometric Readings Log

 Collection
Identifier: SpC MS 1503-sc
Abstract

A volume from an unidentified person recording atmospheric pressure three times per day in 1861 and 1862 at an unidentified location. Observations on wind direction and other weather events are also included for some entries.

Dates: 1861-1862

Alice Barrows Papers

 Collection
Identifier: SpC MS 0894-sc
Abstract The papers of an American educator. Included are letters, publications, clippings, and notes, relating to Miss Barrows' work in education; a manuscript for an autobiography which she never completed; some family material, particularly concerning Charles Dana Barrows (1846-1892); a genealogy of the Prentice family; deeds (1820-1839) from Fryeburg, Maine; notes on impressions of Thomas Brackett Reed; photographs of family members; and a photocopy of an article about her in Urban Education (v....
Dates: 1820-1974

Barrows Family Papers

 Collection
Identifier: SpC MS 1102
Abstract

Correspondence and other documents of several generations of the Barrows family of Fryeburg, Maine.

Dates: 1808-1940

Alfred Bartlett Diary

 Collection
Identifier: SpC MS 1811-sc
Content Description

The diary of Alfred Bartlett, of Elliot, Maine for 1883, which records weather, visitors, and his daily activities.

Dates: 1883

Ralph S. Bartlett Travel Diary

 Collection
Identifier: SpC MS 1423-sc
Scope and Contents

A diary used by Bartlett to record his travels in Europe, Canada, and South America as well as in Maine and Massachusetts. The volume records nine different trips taken in 1912, 1913, 1916, 1917, 1918, 1920, 1921, 1923 and 1924.

Dates: 1912-1924

Ralph S. Bartlett Travel Film Collection

 Collection
Identifier: SpC MS 0038
Abstract

Travel films made by Ralph S. Bartlett on nine trips he took between 1925 and 1933 to the Middle East, the Arctic Sea and the Baltic states, Europe, Canada, South America, Scandinavia, and Russia. An additional reel contains footage of family members.

Dates: 1925-1933

Stanley Foss Bartlett Papers

 Collection
Identifier: SpC MS 0039
Abstract

The collection includes scrapbooks and papers relating to Stanley Foss Bartlett and his poetry.

Dates: 1889-1978; Majority of material found within 1925-1938

Clara Bates Notebook

 Collection
Identifier: SpC MS 1040-sc
Abstract

A notebook and newspaper clippings collected by a teacher in East Machias, Maine and San Rafael, California. The notebook contains a record of primary school no. 4 [place unknown], from January 4, 1871 to July 14, 1871. The notebook also contains newspaper clippings of local and religious news and poetry pasted in and recipes.

Dates: 1871-1898.

Samuel P. Bates Collection on Rudy Vallée

 Collection
Identifier: SpC MS 1777
Scope and Contents

Collection of memorabilia, recordings, correspondence, and photographs that serves to document the relationship between Samuel P. Bates and his family with Rudy Vallee and his wife Eleanor.

Dates: 1914-1990

Bath Gas & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0040
Scope and Contents

Financial records of a local electric utility in Maine from 1890 to 1898.

Dates: 1890-1898

Bath High School Collection

 Collection
Identifier: SpC MS 0886-sc
Abstract A collection of items associated with the high school in Bath, Maine and the Phi Rho Society organized by the high school students. Included are a bleacher ticket dated May 14, 1910; report cards for Wm. Drummond in 1842 at the North Male, Grammar School, Bath and for A. G. Page at the Bath High School in 1867; Bath High School graduation programs for 1870, 1871, 1873, and 1874; dance cards for sociables held in 1871 to 1875; order of exercises for Bath High School exhibitions on Nov. 18 and...
Dates: 1842-1910

John Francis Battick Maritime and Academic Collection

 Collection
Identifier: SpC MS 0042
Abstract

This collection consists of materials gathered by Professor Battick in association with his course in maritime history.

Dates: 1950-1997

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