Showing Collections: 1861 - 1890 of 2051
True and Sweetser Day Book
Includes accounts relating to the schooner Lizzie Brewster primarily for labor aboard the schooner.
Benjamin True Diaries
Eleven diaries of a county sheriff and farmer in Portland and Pownal, Maine covering the years 1884 to 1894.
Emma True Diary
A diary of a housewife in Gardiner, Maine.
Jabez True Correspondence
Letters to Jabez True from numerous correspondents including Hannibal Hamlin.
Tryon Family Papers
Stanley R. Tupper Papers
The official records, papers and personal papers of a U.S. Congressman from Maine.
Turner Family Papers
Collection contains personal papers of the Turner family of Isle au Haut, Maine. The collection also contains a photograph album of scenes of Isle au Haut, 1886-1963, many taken by John C. Turner, depicting buildings, people, the harbor, vessels, etc. Postcards of island scenes are also included. Diaries of John Turner, 1867-1886, and financial and legal papers are also present in the collection.
Walter W. Turner Papers
U. S. Customs Service Daily Account Records
Account book from an unidentified customhouse recording money received by customhouse collector and deposited to credit of Treasury Dept.
U. S. Customs Service Daily Account Records
Account book from an unidentified customhouse listing names of those from whom money was collected, impost, etc.
U. S. Customs Service Daily Record of Disbursements
A volume recording names of persons receiving payments for service at an unidentified marine hospital, presumably in Portland, Maine.
U. S. Customs Service Import Records
Volume used at the customhouse at Mt. Desert, Maine, to record information about items received from abroad through the mail. Volume lists names of persons, amounts of duty or fine owed, and places from which items were received.
U. S. Customs Service Ledger
Volume recording moneys received and paid at the customhouse at the port of Ellsworth, Maine, Oct. 1887-Dec. 1897.
U. S. Customs Service Register of Bonds
Volume from an unidentified customhouse with entries from July 5, 1905 to Dec. 16, 1913. Each entry lists date of bond, principals and sureties, amount of bond, duty on entry, how and when canceled and character of bond. Concerns "persons employed in curing fish."
U. S. Hame Company Collection
UM-Augusta Communication Course Interviews
UMaine 150th Anniversary Collection
Interviews conducted for UMaine’s 150th anniversary celebrations.
UMaine During the Vietnam War Era / Laura Finkel Collection
A series of fifteen interviews recorded between 1994 - 1997 by Laura Finkel concerning anti-war movement, protests, and activities on the campus at the University of Maine during the Vietnam War era (1964 - 1973).
Union Electric Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers of the Union Electric Company and the Union Light & Power Company.
United Association of Plumbers and Steam Fitters of the United States and Canada, Local 570 Records
Records of a local plumbers' union in Rockland, Maine. Included are the minutes for 9 meetings held Oct. 20, 1925; Jan. 5, 1926; March 16, 1926; May 4, 1926; July 19, 1927; August 1927; Dec. 20, 1927; Jan. 3, 1928; and Aug. 20, 1929.
United Baptist Church (Old Town, Me.) Records
Records include annual reports, clerk's records, financial documents, and membership records. Also included are histories and records of various church society groups, fellowships, and missionary groups.
United Brotherhood of Carpenters and Joiners of America, Local 517 Records
Records of a carpenters' labor union local (Local 517) in Portland, Maine. Included in the records are minutes of the weekly meetings from June 3, 1935 to Dec. 30, 1946.
United Brotherhood of Carpenters and Joiners of America Records
Collection, 1941-1993, of records pertaining to the national United Brotherhood of Carpenters and Joiners of America as well as records pertaining to local unions in Lewiston and Portland, Maine. Also includes other publications from International Paper's Androscoggin Mill in Jay, Maine, a bank passbook from The Federal Trust Company of Waterville, Maine, and a Union Worker's Bible, Special Self-Esteem Edition.
United Methodist Church (Orono, Me.) Records
The records of a Methodist church in Orono, Maine, from its beginnings to the present.
United States Army, First Military District Orderly Book
District and garrison orders of the U.S. Army, First Military District at Fort Preble in Portland, Maine during August and September, 1814. George Rogers signed many of the orders. The volume also appears to have served as a business account book for Rogers, 1817-1828. Most pages are headed Freeport and list land and other purchases, work done for Rogers, etc.
United States Army Infantry Regiment, 8th, Company E Records
Records of the company including accounts and inventories kept by the captain of company clothing, equipment and ordnance as well as muster rolls, reports of manpower, company morning reports, etc.
United States Bicentennial Committees Records and Publications
Contains publications by committees of various Maine communities for the United States bicentennial in 1976.
United States Custom House Bond Licenses of Enrolled Vessels Ledger
First entry dated April 14, 1894; last entry dated June 12, 1897.
United States Custom House Fee Ledger
First entry dated April 19, 1886; last entry dated April 13, 1891. Harbors included in the district of Castine were Castine, Bucksport, Deer Isle, and Sedgwick.
United States Post Office (East Edgecomb, Me.) Records
Two volumes (1899-1905) printed by U.S. Postal service with blanks for recording the bookkeeping associated with running a small post office; volumes list stamps sold and cancelled, and other matters.
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1584
- 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
- Letters (Correspondence) 187
- Folklore 179
- Photographs 167
- Account books 164
- Financial records 156
- Minutes 133
- Reports 103
- Daybooks 100
- Scrapbooks 99
- Receipts (Financial records) 89
- Manuscripts 79
- Articles 69
- Pamphlets 65
- Groceries -- Prices 57
- Business records 56 + ∧ less
- Language
- English 2049
- 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