Showing Collections: 151 - 180 of 1976
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
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
Black Stream Electric Company Records (Central Maine Power Company Collection)
Collection
Identifier: SpC MS 0056
Scope and Contents
Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and journals covering the years 1920 to 1927.
Dates:
1920-1927
Blacksmith and Farmer Account Book
Collection
Identifier: SpC MS 0299
Scope and Contents
Account book of an unnamed blacksmith and farmer in Lincolnville, Maine. Some of the names mentioned are Robert Sprague, John Sprague, Joseph R. Gross, and John Henry Mitchell.
Dates:
1830-1851
Blacksmith's Daybook
Collection
Identifier: SpC MS 1108-sc
Abstract
Daybook of an unidentified blacksmith in Lovell, Maine, listing names of customers, work done and amount paid for each job.
Dates:
1869-1884
James Gillespie Blaine Letter (August 11, 18??)
Collection
Identifier: SpC MS 0669-sc
Abstract
Autograph letter signed. Relates to "Aroostook" and Marshall Stanley.
Dates:
(August 11, 18??)
James Gillespie Blaine Letter (December 26, 1861)
Collection
Identifier: SpC MS 0666-sc
Abstract
Autograph letter signed. Letter relates to Bills for transporting troops and war munitions over Maine railroads.
Dates:
December 26, 1861
James Gillespie Blaine Letter (May 2, 1881)
Collection
Identifier: SpC MS 0668-sc
Abstract
Autograph letter signed. Relates to taxation of vessels engaged in foreign trade.
Dates:
May 2, 1881
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 77
- 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