Skip to main content Skip to search results

Showing Collections: 151 - 180 of 2058

Eunice Nelson Baumann Papers

 Collection
Identifier: SpC MS 0043
Abstract

Personal papers, notes and manuscripts relating to Mrs. Baumann's work in human relations and anthropology.

Dates: 1949-1976

Baxter State Park Land Conveyances and Restrictions

 Collection
Identifier: SpC MS 1447-sc
Scope and Contents

Copies of documents assembled by an unknown compiler detailing the laws and restrictions covering Baxter State Park in Maine. Includes a timeline for the establishment of the park, communications from Percival P. Baxter, and a list of deeds of gift for the park.

Dates: after 1931

Baycrest Hotel Records

 Collection
Identifier: SpC MS 0209
Abstract

The collection contains records from the Baycrest Hotel in Harborside, Cape Rosier, Maine. This small collection contains primarily financial records of the hotel. Included are journals of expenses incurred in running the hotel, 1939-1953, and registers from 1928-1965 of total charges for each guest for rooms, meals, the garage, etc. Also included are three volumes of daily guest registers, 1912-1967, listing the name and home address of each guest.

Dates: 1912-1967; Majority of material found within 1925-1940

Beal Family Genealogy

 Collection
Identifier: SpC MS 0868-sc
Abstract

Genealogy of the Beal family.

Dates: [undated]

George Lafayette Beal Papers

 Collection
Identifier: SpC MS 0867-sc
Abstract

Papers of an army officer in the Civil War. Included are handwritten letters by George Lafayette Beal during the Civil War, a photocopy of an autobiography including Beal's service record, and a photograph of Beal.

Dates: 1861-1877

John S. Bean Account Book

 Collection
Identifier: SpC MS 1169-sc
Abstract

A volume used by John S. Bean of Farmington, Maine, to record his work history, including the days he worked and the wages he earned. The volume was also used by Bernice S. Bean, a member of the Farmington High School class of 1907, as a daily diary in January and February of an unidentified year. Carroll E. Whitney, Fairbanks, Maine, is also written inside the front cover of the volume. Carroll Whitney and the Whitney family are mentioned frequently in Bernice Bean's diary.

Dates: 1882-1909

Paul W. Bean Civil War Papers

 Collection
Identifier: SpC MS 0046
Abstract

Contains Civil War correspondence of Frank L. Lemont (Company E, 5th Maine Regiment); letters of Charles Warner (145th New York Volunteers); diaries of John B. Bailey, Ezekiel Ellis, Edwin M. Truell and George Washington Verrill. Also contains record books.

Dates: circa 1860-1864

Charles Austin Beard Letter

 Collection
Identifier: SpC MS 0662-sc
Abstract

Autograph letter signed. Letter refers to "the views of Locke the Theorist" and of Shaftesbury and to a book on Locke by Fowler.

Dates: August 11 1942

Faculty Records (University Of Maine). Beard (Earl M.) Papers

 Record Group
Identifier: UA RG 0011-031
Abstract

The papers include University of Maine faculty committee records. Included are papers on accreditation, union agreements, labor relations, membership lists, minutes of meetings, building plans, faculty lounge in Hannibal Hamlin Hall, and papers of the Policy Advisory Committee.

Dates: 1967-1998

Warren B. Beckler Scrapbook

 Collection
Identifier: SpC MS 1628
Abstract

A scrapbook compiled by Beckler while a student at the University of Maine. It contains signatures and comments of class members, programs and memorabilia of athletic events, and photographs of athletic teams, student activities and the university marching band.

Dates: 1913-1917

Beebee, Ludlow & Co. Collection

 Collection
Identifier: SpC MS 0866-sc
Abstract

A small collection of records of a bullion and exchange dealer. The collection includes letters, receipts, and accounts of Beebee, Ludlow & Co. of New York, Beebee & Co. of New York, and Ludlow, Beebee & Co. of Philadelphia. The period covered is 1846 to 1881.

Dates: 1846-1881

Belfast, Maine Town Records

 Collection
Identifier: SpC MS 1248
Scope and Contents

A collection of town records of Belfast, Maine, consisting primarily of bills submitted to the town for payment by the town treasurer. The bills date from 1842 to 1921 but are mostly from 1872-1877. The collection also contains various blank forms, some for use by the town, as well as miscellaneous documents unrelated to the town, and a manuscript copy of a journal entitled The Evening Visitor, that was written in Belfast and supported the temperance cause.

Dates: 1842-1921

Francis Bemis Ledger

 Collection
Identifier: SpC MS 0047
Scope and Contents

Ledger from Paris, Maine.

Dates: 1838-1870

Clarence E. Bennett Academic Papers

 Collection
Identifier: SpC MS 0048
Abstract

The Bennett collection covers the career of a physics professor and department head from his student work at Brown University through his retirement from the University of Maine. Included are correspondence, articles, publications, manuscripts, teaching materials, department materials and student items.

Dates: 1925-1985

John C. Berdeen Letter

 Collection
Identifier: SpC MS 0663-sc
Abstract

Typewritten letter signed. Envelope and brochure (A Five-Year Program for Good Will Homes and Schools 1919-1924) included. Letter from the Assistant Treasurer of the Good Will Home Association in absence of G.W. Hinckley. Refers to mailing of brochure and request for funds.

Dates: November 14 1919

Edward Robie Berry Papers

 Collection
Identifier: SpC MS 0049
Scope and Contents

Papers include letters, family history, photographs, patent clippings, personal finances, 5 books, a Grasselli Medal for applied chemistry, 1 postccard scrapbook of Maud Henneberry.

Dates: undated

Hiram Gregory Berry Letter (February 2, 1850)

 Collection
Identifier: SpC MS 0664-sc
Abstract

Photocopy of autograph letter signed. Refers to schooner Mary Snow carrying "a load of Boards", sailing to Bucksport.

Dates: February 2, 1850

Hiram Gregory Berry Letter (May 14, 1861)

 Collection
Identifier: SpC MS 0665-sc
Abstract

Photocopy of autograph letter signed. Refers to appointment and transfer for organizing regiment.

Dates: May 14, 1861

Richard N. Berry Scrapbook

 Collection
Identifier: SpC MS 1319
Scope and Contents

A scrapbook covering Berry's political career in the Maine legislature from 1961 to 1971.

Dates: 1961-1971

Stephen Berry Diary

 Collection
Identifier: SpC MS 0962-sc
Abstract

A diary of a printer and publisher in Portland, Maine.

Dates: June 22, 1913-February 1, 1919

Beth Harpaz Collection

 Collection
Identifier: MF205
Scope and Contents

Research materials from a family research project Harpaz did in the early 2000s. The project resulted in the publication of the book “Finding Annie Farrell: A Family Memoir” (2004), by Journalist Harpaz, then (2002) of Brooklyn New York. Part of the focus is on musical Farrell brothers, Augusta-area radio performers.

Dates: 1948-2003

Class and gender roles in company towns in Maine and Kentucky/Betty Parker Duff

 Collection
Identifier: MF170
Scope and Contents

This collection consists of a series of interviews conducted by Betty Duff in connection with her PhD dissertation for the history department at the University of Maine. They were recorded in Millinocket, Maine and Benham, Kentucky, and focused on life in a company-owned or dominated towns.

Dates: 1999-2002

Big Houston Camps Guest Register

 Collection
Identifier: SpC MS 1560-sc
Abstract

A guest register used at the Big Houston Camps, 1896-1939. Entries list names of guests, their places of residence, and dates of registration. Register also includes comments on weather and lake conditions added by camp proprietors especially Walter L. Arnold, proprietor in the 1930s.

Dates: 1896-1939

Big Thunder Photograph

 Collection
Identifier: SpC MS 1434-sc
Abstract

A photograph of Frank Loring taken in 1898 in a room in Oak Hall, a dormitory at the University of Maine. Information found with the photograph indicates that it was probably taken by Percy L. Ricker, a member of the class of 1900 at the university, or by another unidentified student.

Dates: 1898

Bill of Lading for Ninety-three Slaves

 Collection
Identifier: SpC MS 1688-sc
Abstract

Bill of lading dated Oct. 24, 1850 for shipment of ninety-three slaves from Baltimore to New Orleans on the ship John C. Calhoun, master Captain John C. Lowell.

Dates: October 24, 1850

Charles F. Billings Budget Records

 Collection
Identifier: SpC MS 0896-sc
Abstract

The collection includes 15 notebooks containing the personal budget of Charles F. Billings from the age of 13 to the age of 63. Records for 1905 to 1908 are missing.

Dates: 1901-1951

Lorenzo Billings Diary and Census Records

 Collection
Identifier: SpC MS 0994-sc
Abstract

A diary for the year 1883 of a farmer in Milton Plantation, Maine. Also included also are photocopies of census records for Lorenzo and his father in 1860, 1870, 1900, and 1910.

Dates: 1883

Bingham Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0053
Scope and Contents

Financial records of a local electric utility in Maine. Included is a cashbook for the years 1909 to 1911.

Dates: 1909-1911

T. A. Bisson Papers

 Collection
Identifier: SpC MS 0054
Scope and Contents

Papers of a scholar in international relations of the Far East. Included are correspondence, Yenan (1937) records, photographs, newspaper clippings, books collected by Bisson, and reprints of his works.

Dates: 1928-1980

Black & Brothers Records

 Collection
Identifier: SpC MS 0055
Abstract

Collection contains business records of Black & Brothers, a dry goods business in Ellsworth, Maine.

Dates: 1839-1916; Majority of material found within 1839-1859

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