Showing Collections: 151 - 180 of 2058
Eunice Nelson Baumann Papers
Personal papers, notes and manuscripts relating to Mrs. Baumann's work in human relations and anthropology.
Baxter State Park Land Conveyances and Restrictions
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.
Baycrest Hotel Records
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.
Beal Family Genealogy
Genealogy of the Beal family.
George Lafayette Beal Papers
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.
John S. Bean Account Book
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.
Paul W. Bean Civil War Papers
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.
Charles Austin Beard Letter
Autograph letter signed. Letter refers to "the views of Locke the Theorist" and of Shaftesbury and to a book on Locke by Fowler.
Faculty Records (University Of Maine). Beard (Earl M.) Papers
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.
Warren B. Beckler Scrapbook
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.
Beebee, Ludlow & Co. Collection
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.
Belfast, Maine Town Records
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.
Francis Bemis Ledger
Ledger from Paris, Maine.
Clarence E. Bennett Academic Papers
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.
John C. Berdeen Letter
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.
Edward Robie Berry Papers
Papers include letters, family history, photographs, patent clippings, personal finances, 5 books, a Grasselli Medal for applied chemistry, 1 postccard scrapbook of Maud Henneberry.
Hiram Gregory Berry Letter (February 2, 1850)
Photocopy of autograph letter signed. Refers to schooner Mary Snow carrying "a load of Boards", sailing to Bucksport.
Hiram Gregory Berry Letter (May 14, 1861)
Photocopy of autograph letter signed. Refers to appointment and transfer for organizing regiment.
Richard N. Berry Scrapbook
A scrapbook covering Berry's political career in the Maine legislature from 1961 to 1971.
Stephen Berry Diary
A diary of a printer and publisher in Portland, Maine.
Beth Harpaz Collection
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.
Class and gender roles in company towns in Maine and Kentucky/Betty Parker Duff
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.
Big Houston Camps Guest Register
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.
Big Thunder Photograph
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.
Bill of Lading for Ninety-three Slaves
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.
Charles F. Billings Budget Records
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.
Lorenzo Billings Diary and Census Records
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.
Bingham Electric Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included is a cashbook for the years 1909 to 1911.
T. A. Bisson Papers
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.
Black & Brothers Records
Collection contains business records of Black & Brothers, a dry goods business in Ellsworth, Maine.
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
- Letters (Correspondence) 187
- Folklore 180
- Photographs 167
- Account books 165
- Financial records 156
- Minutes 133
- Reports 104
- Daybooks 100
- Scrapbooks 99
- Receipts (Financial records) 89
- Manuscripts 79
- Articles 69
- Pamphlets 65
- Groceries -- Prices 57
- Business records 56 + ∧ less
- Language
- English 2056
- French 3
- Algonquian languages 1
- Chinese 1
- German 1
- Names
- University of Maine 156
- Central Maine Power Company 49
- State College of Agriculture and Mechanic Arts (Maine) 16
- MacDougall, Pauleena 15
- Chamberlain, Joshua Lawrence, 1828-1914 12
- University of Maine. Department of History 10
- Bowdoin College 9
- Ives, Edward D. 9
- Maine Masque Theatre 9
- University of Maine. Cooperative Extension 9
- Maine Agricultural Experiment Station 8
- Fernald, Merritt Caldwell, 1838-1916 7
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 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. Department of Communication and Journalism 6
- University of Maine. Department of English 6 + ∧ less