Skip to main content Skip to search results

Showing Collections: 1861 - 1890 of 2124

Letter to Governor Woodrow Wilson from William Howard Taft

 Collection
Identifier: SpC MS 1829-sc
Scope and Contents

Letter from President William Howard Taft to Governor Woodrow Wilson dated November 17, 1911. The letter relates to Gov. Wilson's proposition of a joint commission consisting of New Jersey and New York. The letter does not state the commission's purpose.

Dates: November 17, 1911

Tailor's Ledger (1910-1913)

 Collection
Identifier: SpC MS 1350-sc
Scope and Contents

A ledger from an unidentified business, probably a tailor. Arranged by customer name, the volume lists items of clothing such as suits, pants, coats, shirts, etc., ordered by individuals and the cost of each item. Listings for some customers include addresses from Lewiston, Auburn and Monmouth, Maine.

Dates: 1910-1913

Talbot-Whittier Family Papers

 Collection
Identifier: SpC MS 0488
Abstract

Contains papers of various members of the Talbot family, a lumbering and shipping family from East Machias, Maine. Collection also contains business records of various vessels and businesses in Machias and East Machias, Maine.

Dates: 1789-1937; Majority of material found within 1849-1933

Lillian E. Tarbox Correspondence

 Collection
Identifier: SpC MS 1363-sc
Scope and Contents The collection contains three letters written to Lillian Tarbox at Kents Hill, Maine where she was a student. One is from a friend, Ida G. Emmons, writing from West Kennebunk, Maine, and two are from Lillian's brother Roscoe, writing from Boston where he was a student at Boston University. The letters discuss the activities of the writers, especially their lives as students. The collection also contains a letter to Lillian's brother George H. Tarbox of Kennebunk that is signed May and...
Dates: 1898-1899

Taverns and Inns of Maine

 Collection
Identifier: SpC MS 0912-sc
Abstract The collection includes the history of the taverns and inns in Maine and two photocopies. Includes a map of the taverns and inns in Biddeford. Includes a list of chapters of the Daughters of the American Revolution which contributed to the histories. Includes an index of taverns and inns by town and a general index which were added in 1974. Also includes the text of a radio broadcast given Feb. 12, 1932, Station WCSh Portland by Miss Lelia Hill Hunnewell, founder of Col. Asa Whitcomb...
Dates: 1932-1974

Tax Records for Plantation 14, Washington County, Maine

 Collection
Identifier: SpC MS 1805-sc
Scope and Contents

Tax records for Plantation 14 in Washington County, Maine for the year 1872. Begins with instructions from the tax assessor and lists tax payers and assessments for polls, real estate and personal property. Includes both residents and non-residents.

Dates: 1872

Frank Taylor Photograph Collection

 Collection
Identifier: SpC MS 1789
Content Description

Primarily bridge constructions sites showing the progress of construction of bridges around Maine in the 1930s. Several photographs include company owners and construction crews, including two of an underwater diver. There are also a few photographs of bridge sites in Canada and New Jersey, and photographs of family, college friends, Maine scenery.

Dates: 1930s-1960s

L. W. Taylor Photograph Album

 Collection
Identifier: SpC MS 1713
Abstract

A photograph album belonging to L. W. Taylor, a member of the class of 1883 at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine).

Dates: 1883

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953

Philip H. Taylor Papers

 Collection
Identifier: SpC MS 0490
Scope and Contents

The papers of a professor of international relations at Syracuse University. Included are two commendations relating to military activities in 1946, a photograph, and three papers: The Soviet history of World War II (1959), Soviet occupation and administration of northern Korea by Lowell R. Eklund (1948), and The Socialist Party of the United States by Philip H. Taylor and John D. Hall (undated).

Dates: 1923-1974

Rebecca H. Taylor Weather Diary

 Collection
Identifier: SpC MS 1288-sc
Abstract

A diary kept by Taylor in which she recorded the weather as well as adding comments on family matters and current events. Although Taylor's place of residence is not definitively indicated in the diary, she may have lived in Vermont.

Dates: 1893-1899

Mary W. Tebbetts Diary

 Collection
Identifier: SpC MS 1480-sc
Abstract

A diary of a woman living in Pittsburgh, Pennsylvania. Entries outline the writer's daily activities, social events, visitors, the weather, family illnesses, financial problems, etc. Entries for 1918 include information about Tebbetts' work for the war effort, including sewing and taking in soldiers for meals.

Dates: 1914-1918

Benjamin Franklin Tefft Papers

 Collection
Identifier: SpC MS 0883-sc
Abstract

The papers of a Methodist clergyman, teacher, and diplomat. Included are letters received by Dr. Tefft relating to education, Republican Party matters, and religious and diplomatic subjects relating chiefly to Sweden. Correspondents include Joshua Chamberlain, Hannibal Hamlin, Oliver Wendell Holmes, Lot Morrill, Enoch Pond, Israel Washburn, Jr., and F. W. Seward.

Dates: 1836-1882

William Teg Papers

 Collection
Identifier: SpC MS 1243-sc
Abstract

Includes an autobiography written in 1974, correspondence, and notes on the history of Brownfield, Maine.

Dates: 1959-1974

Telephone Collection

 Collection
Identifier: MF221
Scope and Contents

Oral interviews collected by Erica Reisberg of Maine Folklife Center at the Maine State Museum as part of the April 8, 2006, opening event for the exhibit, "Call Your Mother... Communication and Community in Bryant Pond." The exhibit ran from April 8-May 28, 2006 and examined the Bryant Pond Telephone Company Collection and how the last hand-crank telephone system in the United States worked, and examined its role in community life.

Dates: April 8, 2006

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Teresa Hollingsworth Collection

 Collection
Identifier: MF179
Scope and Contents

Arbitrary assembled collection of accessions with Teresa Hollingsworth as the interviewer.

Dates: 1991-1992

Faculty Records. Terrell (Carroll F.) Papers

 Record Group
Identifier: UA RG 0011-054
Scope and Contents The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates: 1949-2001; Majority of material found within 1960-1990

Text Book Records for Stillwater, Great Works, and Old Town, Maine

 Collection
Identifier: SpC MS 0493
Scope and Contents

Records of textbooks and other supplies furnished to teachers in schools in the Stillwater, Great Works, and Old Town areas. Includes names of teachers.

Dates: 1895-1899

Henry Esmond Thackeray address book

 Collection
Identifier: SpC MS 1850-sc
Content Description

Collection consists of a date book, or note book, that belonged to Henry Esmond Thackeray. The booklet is dated 1904 was used as an address book. The cover states, "Essex Catalogue and Farmer's Memorandum Book, Compliments of Cutler Grain Company, West Brookfield, Massachusetts."

Dates: Majority of material found within early 1900s

The American Folk Festival on the Bangor Waterfront

 Collection
Identifier: MF136
Scope and Contents

Accessions related to the American Folk Festival on the Bangor Waterfront 2005 - 2016 (after it ceased to be the National Folk Festival). After 2016 the Folklife Area was cut due to budget considerations.

Dates: 2005-2016

"The Last Smokehouse" Film Project

 Collection
Identifier: MF028
Scope and Contents

Collections consists of video received from filmmaker Truppin relating to the 1989 film project about the dying of the herring smoking industry on the coast of Maine. The project was called “The Last Smokehouse: Lubec and the Herring Smoking Industry of Maine.”

Dates: 1989

Theater in Portland (Me.) Collection

 Collection
Identifier: SpC MS 0353
Scope and Contents

The collection records the history of theater in Portland, Maine. It consists of photographs of some 1000 actors and actresses in their various stage roles, of theatrical buildings in Portland, of playbills, of press clippings, of advertisements.

Dates: 1804-1936

Thimble Club Minutes

 Collection
Identifier: SpC MS 1475-sc
Abstract

Minutes of meetings of a sewing club formed in Winterport, Maine, in 1906. Entries record names of members, dues paid, and sewing projects completed.

Dates: 1906-1911

Thomas “Archie” Stewart Collection

 Collection
Identifier: MF085
Scope and Contents

The Stewart family of Newburgh, New York, had a long association with the eastern Maine, area where they had a camp. Rob Golding of Perry, Maine, acted as their guide for many years in the first half of the twentieth century. This collection consists of a series of interviews with Golding, a renowned story teller, conducted by Archie Stewart; a manuscript history of the Stewart family; and video copies of Stewart family home movies.

Dates: Majority of material found within 1920-1980, 1991

Colonel James Thomas Account Book and Letter

 Collection
Identifier: SpC MS 0906-sc
Abstract

An account book for the years 1828 to 1844. The account book lists credits and debits. The handwritten letter is from James Thomas, to Wm. T. Barry, Postmaster General, Washington, Jan. 5, 1830.

Dates: 1828-1833

Henry Goddard Thomas Collection

 Collection
Identifier: SpC MS 0876-sc
Abstract The collection includes the journals of a college student. The diaries cover the years 1855 to 1860 and record his life and impressions just before he entered the military service. They provide insight into the character of both Thomas and his home city, Portland, Maine. Included also are typed transcripts of the journals and a biographical sketch by Eric S. Flower, August 22, 1974. Included also is a certificate of admission to Bowdoin College as a probationary student signed by Leonardus...
Dates: 1855-1974; Majority of material found within ( 1855-1865)

Jessie Pinkham Thomas Papers

 Collection
Identifier: SpC MS 1259
Scope and Contents The collection primarily contains photographs taken between 1915 and 1917 of scenes on the campus of the University of Maine. Included are photographs of members of Delta Delta Delta; scenes in Balentine Hall, the dormitory where Thomas lived; a panoramic photograph of the campus in 1914; and a group photograph taken in 1953 at the 35th reunion of the class of 1918. The collection also includes bills for tuition, room and board, fees, etc. from 1915-1917, and Thomas's copy of "Maine...
Dates: 1910-1918

Thomas Laughlin Company Records

 Collection
Identifier: SpC MS 0290
Scope and Contents

The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.

Dates: 1903-1978

Deborah Thompson Architectural Papers

 Collection
Identifier: SpC MS 0497
Abstract

The collection includes manuscripts, proofs, and notes.

Dates: 1978-1984

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1650
Raymond H. Fogler Library University Archives 278
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 392
Clippings 229
Ledgers (Account books) 218
Diaries 200
Letters (Correspondence) 199