Skip to main content Skip to search results

Showing Collections: 1831 - 1860 of 2052

Charles Thomson Diary and Notebook

 Collection
Identifier: SpC MS 0877-sc
Abstract

Diary and notebook of Charles Thomson of Aberdeen, Scotland. Includes deaths, storms, planting and harvesting, events in "Mansell's Quarry", various world and British events, and scriptural commentary. Also mentioned are Joseph Thomson and Hope Thomson. Included also is a photocopy of the diary and notebook.

Dates: 1847-1854

Thoreau Fellowship Records

 Collection
Identifier: SpC MS 0499
Abstract

Included are manuscripts of writings, publications, pamphlets, reprints, and photos.

Dates: 1960-

Henry David Thoreau Collection

 Collection
Identifier: SpC MS 0892-sc
Abstract A collection of correspondence and commemorative items connected with the American writer and naturalist Henry David Thoreau. Included are photocopies of correspondence sent to Thoreau and a photocopy of an autographed letter dated March 16, 1849 by Thoreau to George A. Thatcher in Bangor, Maine. It is unknown where the original letters are located. The letters range in date from 1845 to 1862. Correspondents include George A. Bailey, Myron B. Benton, Ann E. Brown, M.M. Colburn, R.F. Fuller,...
Dates: 1845-1973

Staff Organizations. Thursday Club (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-006
Abstract

Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.

Dates: 1910-1976

C. W. Tibbetts Insurance Policy Register

 Collection
Identifier: SpC MS 0501
Scope and Contents

Account book of insurance policies written by C. W. Tibbetts, agent, in Farmington, N.H. Contains recipes from newspapers glued to some pages.

Dates: 1877-1879

Laona L. Tibbetts Ledger

 Collection
Identifier: SpC MS 0502
Scope and Contents

Ledger of insurance policies. Includes newspaper clippings on knitting and handicrafts, some glued to pages and some loose.

Dates: 1872-1875

Timber Valuation Reports

 Collection
Identifier: SpC MS 0715-sc
Abstract

Four timber valuation reports of the township known as the Gore tract north of Township 1 Range 8 in Franklin County, Maine.

Dates: 1878-1909

Time Magazine Covers Collection

 Collection
Identifier: SpC MS 0503
Scope and Contents

A collection of the detached covers of Time magazine from July 5, 1926 to April 16, 1979. The cover is often a portrait of someone in the news.

Dates: July 5, 1926-April 16, 1979

Timoney Family Papers

 Collection
Identifier: SpC MS 0878-sc
Abstract

Photocopies of letters and personal papers of various members of a family living in Oakfield and Smyrna, Maine in the late 19th and early 20th centuries. It is unknown where the original letters and personal papers are located. There are two copies of the photocopies.

Dates: 1860-1927

Timothy Johnson & Co. Ledger

 Collection
Identifier: SpC MS 1342-sc
Scope and Contents

A ledger dated 1807-1810 from Timothy Johnson's general store in Farmington, Maine. Arranged by customer name, the volume lists purchases made and prices paid. Items sold include rum, vinegar, flour, tea, buttons, sulphur, nails, etc. Customers were from Farmington and surrounding towns such as Industry, Wilton and New Vineyard.

Dates: 1807-1810

Discontinued Offices & Programs. U.S. Office of Education -- Title I Higher Education Act (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-020
Scope and Contents The record group includes various reports on projects at Maine academic institutions that were funded under Title I of the Higher Education Act (1965). The reports were submitted by the Maine Maritime Academy, University of Maine at Orono (now known as the University of Maine), University of Maine at Machias, University of Maine at Augusta, University of Maine at Portland, Ricker College, and other Maine institutions. Research was carried in a number of areas related to higher education,...
Dates: 1965-1980

Maine Legislature Titles of Acts and Resolves Ledger

 Collection
Identifier: SpC MS 0593
Scope and Contents

Ledger listing the titles of acts and resolves passed by the Maine legislature in 1880.

Dates: 1880

William J. Tobey Daily Diaries

 Collection
Identifier: SpC MS 1268
Scope and Contents Diaries kept by William J. Tobey of Waterville, Maine, for the years 1882 to 1922 and 1929 to 1935. Tobey recorded daily events, the weather, principal occupations of the day, sales and purchases, cash received and paid out, and bills receivable and payable. From various entries it appears that Tobey may have been a farmer. One of the volumes was also used by Tobey's daughter, Mary E. Tobey, to record transactions for a general jobbing business that she started in Waterville in 1916. Later...
Dates: 1882-1935

“Tom Tilton: Coaster and Fisherman”/Gale Huntington

 Collection
Identifier: MF061
Scope and Contents

This collection contains a set of interviews with Tom Tilton who was a coaster and fisherman from Massachusetts.

Dates: 1979

Toothaker Family Papers

 Collection
Identifier: SpC MS 0969-sc
Abstract

The papers, mostly correspondence, of a family living in Phillips, Maine.

Dates: 1908-1947

Daniel Wellington Torrey Memoirs

 Collection
Identifier: SpC MS 0875-sc
Abstract

A photocopy of the memoirs of Brigadier General Daniel W. Torrey, Jr., United States Marine Corps (retired). The memoirs are a transcript of an oral history interview later published by the U.S. Marine Corps. Included also are an index and a photograph portrait of Torrey.

Dates: 1968

Clayton O. Totman Autobiography

 Collection
Identifier: SpC MS 1563
Scope and Contents

Drafts of an unpublished autobiography written by Totman and concentrating especially on his career in the U.S. Marine Corps as well as his activities in forestry after his retirement to Maine.

Dates: 19??

Town Crier Collection

 Collection
Identifier: SpC MS 0504
Scope and Contents

Issues of The Town Crier from v.2, no. 9, 1963 Feb. 28 to v. 15, no. 7, 1976 Feb. 12.

Dates: February 28, 1963-February 12, 1976

Town of Detroit (Me.) Financial Records

 Collection
Identifier: SpC MS 0453
Scope and Contents

The financial records of the school districts and schools in the Detroit, Maine area including Pittsfield and Newport, Maine. Records also include some town records, and some overseer of the poor records.

Dates: 1834-1909

Wayland Dean Towner Papers

 Collection
Identifier: SpC MS 0505
Abstract

Collection contains 19 volumes compiled by Wayland Towner documenting his life history from his years as a student at the University of Maine until his retirement in 1961 from a long career in public relations and fund raising. It includes letters, photographs, publications and other documents with Towner's candid narrative of events represented. Of particular interest are Towner's letters to his parents while he was serving in Scotland and France during World War I.

Dates: 1910-1971

Brenna B. Tracy Scrapbook

 Collection
Identifier: SpC MS 1615
Scope and Contents A scrapbook compiled by Brenna Blaisdell Tracy while a student at the University of Maine from 1926-1930. It includes signatures and comments of class members as well as programs, photographs and memorabilia of campus activities and sorority life. Of interest within the scrapbook are handbooks of the Women's Student Government Association, memorabilia and programs documenting activities of the Delta Delta Delta sorority and the Lambda Chi Alpha fraternity, and party invitations, favors,...
Dates: 1926-1930

Herbert E. Tracy Boat Shop Records

 Collection
Identifier: SpC MS 0506
Abstract The collection contains financial records of a boat shop and dock owned by Herbert E. Tracy in Winter Harbor, Maine. The collection contains five volumes of records. Tracy records expenses for services he provided to boats in his yard, including repairs, refittings, berth rentals, towing charges, wharf accounts, and sales of all kinds of nautical supplies. One of the volumes, listed as a memo book, contains town financial records for Winter Harbor for 1896, as well as a list of names and...
Dates: 1896-1916; Majority of material found within 1899-1913

Traditional Music of Maine Project Collection

 Collection
Identifier: MF039
Scope and Contents The collection includes 37 cassette recordings of interviews (now digitized) with 44 individuals in addition to performances. Traditional Music of Maine celebrates the musical legacies of a variety of Maine folk communities by exploring their cultural and historical significance through oral history interviews with musicians and other community members. The tapes introduce the general public to the remarkable diversity and vitality of Maine's musical traditions. Program...
Dates: 1987-1991

Henry O. Trask Papers

 Collection
Identifier: SpC MS 1691
Abstract

Records from Trask's roles as a student a the University of Maine and the Yale School of Forestry and writings related to Trask's career as a silviculturist with the United States Forest Service.

Dates: 1917-1970; Majority of material found within 1926-1936

Travel Diary (1937)

 Collection
Identifier: SpC MS 0849-sc
Abstract

A handwritten travel diary from Jan 31 to April 10, 1937. Author unknown. Sailed on the S.S. Scythia and traveled in England and Switzerland. Included also is a notice in German from Hotel Waldhaus Dolder.

Dates: January 31 1937- April 10

Treaty of Versailles Celebration Postcards

 Collection
Identifier: SpC MS 1619-sc
Abstract

An account by an unidentified compiler written from Versailles, France, on June 28 and 29, 1919 describing the scene outside the Palace of Versailles after the Treaty of Versailles was signed and later the celebration of the signing in Paris. Addressed to "Dear Rose," the account is written on postcards depicting sights in Paris and Versailles.

Dates: 1919 June 28-1919 June 29

Tremont, Maine Account Book

 Collection
Identifier: SpC MS 0881-sc
Abstract

An account book of school money disbursed by school districts in the town of Tremont, Maine in 1849. Included also is a copy of a proposed letter to the superintendent of the Maine Insane Hospital dated August 9, 1849 recommending that Thomas Stanley, Jr. of Tremont become a resident of the hospital.

Dates: 1849-1850

Letter from F. L. Treworgy (El Dorado, Kan.)

 Collection
Identifier: SpC MS 1458-sc
Scope and Contents

A letter from F.L. Treworgy written in 1865 to "Dear sister." Treworgy describes his life in El Dorado, Kansas, especially his dealings with the Indians there. He talks of driving cattle from the south and meeting Confederate rebels who "hit one Indian and brok his arm and shot a hole through my coat. I lost my horses and had to com home without any cattle." The letter also mentions family members including Sarah and Julia Treworgy, presumably sisters from Blue Hill, Maine.

Dates: June 1, 1865

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

David Howard Tribou Collection

 Collection
Identifier: SpC MS 0760-sc
Abstract A collection of materials by and about one of the outstanding figures of New England Methodism and a chaplain in the United States Navy. Included are a historical address delivered at Machias in 1922, a historical address delivered at Bucksport in 1913, "Derelicts" printed in the Naval Home Calendar in 1920, a sermon titled The World's redeemer: the perfect man, letters to Alfred and Ellen Hempstead from David Howard Tribou, an obituary taken from the Zion's Herald of June 7, 1922, lines on...
Dates: 1922-1943

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1585
Raymond H. Fogler Library University Archives 272
Northeast Archives of Folklore and Oral History 195
 
Subject
Correspondence 389
Clippings 224
Ledgers (Account books) 215
Diaries 194
Oral histories 188