Skip to main content Skip to search results

Showing Collections: 1891 - 1920 of 2089

Trial Justice Court docket for Hartland, Maine

 Collection
Identifier: SpC MS 1853-sc
Content Description

Trial Justice Court docket for Hartland, Maine, covering cases from 1876-1879. The Trial Justice Court system was the municipal judicial system replaced by the District Court system in 1961.

Dates: 1876-1879

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

True and Sweetser Day Book

 Collection
Identifier: SpC MS 0509
Scope and Contents

Includes accounts relating to the schooner Lizzie Brewster primarily for labor aboard the schooner.

Dates: March 1, 1852-1853

Benjamin True Diaries

 Collection
Identifier: SpC MS 0993-sc
Abstract

Eleven diaries of a county sheriff and farmer in Portland and Pownal, Maine covering the years 1884 to 1894.

Dates: 1884-1894

Emma True Diary

 Collection
Identifier: SpC MS 0976-sc
Abstract

A diary of a housewife in Gardiner, Maine.

Dates: January 1-December 31, 1955

Jabez True Correspondence

 Collection
Identifier: SpC MS 0734-sc
Abstract

Letters to Jabez True from numerous correspondents including Hannibal Hamlin.

Dates: 1837-1860

Tryon Family Papers

 Collection
Identifier: SpC MS 1309-sc
Abstract The collection contains letters of the Tryon family of North Yarmouth, Maine. Most of the letters are to Cora B. Tryon from her children and her sister who appears to have lived in Medford, Massachusetts. The letters discuss daily events and family matters. A few items belonging to Cora's husband Samuel A. Tryon are also included, as well as a few letters to Carl R. Tryon and George M. Tryon, sons of Samuel and Cora Tryon. Most of the letters are addressed to North Yarmouth, but letters from...
Dates: 1918-1928

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967

Turner Family Papers

 Collection
Identifier: SpC MS 0511
Abstract

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.

Dates: 1835-1963

Walter W. Turner Papers

 Collection
Identifier: SpC MS 0512
Abstract Papers of Walter W. Turner, a professor in electrical engineering at the University of Maine at Orono, from his work on two committees: the Special Committee of Maine Engineers appointed to study the 1959 report by the International Passamaquoddy Engineering Board to the International Joint Commission, and the Baccalaureate Electrical Engineering Planning Committee formed in 1985 to begin the planning process for an undergraduate program in electrical engineering at the University of...
Dates: 1960-1995; Majority of material found within 1982-1988

U. S. Customs Service Daily Account Records

 Collection
Identifier: SpC MS 1558-sc
Abstract

Account book from an unidentified customhouse recording money received by customhouse collector and deposited to credit of Treasury Dept.

Dates: 1876-1883

U. S. Customs Service Daily Account Records

 Collection
Identifier: SpC MS 1559-sc
Abstract

Account book from an unidentified customhouse listing names of those from whom money was collected, impost, etc.

Dates: 1890-1895

U. S. Customs Service Daily Record of Disbursements

 Collection
Identifier: SpC MS 1554-sc
Abstract

A volume recording names of persons receiving payments for service at an unidentified marine hospital, presumably in Portland, Maine.

Dates: 1876-1883

U. S. Customs Service Import Records

 Collection
Identifier: SpC MS 1555-sc
Abstract

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.

Dates: 1904-1917

U. S. Customs Service Ledger

 Collection
Identifier: SpC MS 1557-sc
Abstract

Volume recording moneys received and paid at the customhouse at the port of Ellsworth, Maine, Oct. 1887-Dec. 1897.

Dates: 1887-1897

U. S. Customs Service Register of Bonds

 Collection
Identifier: SpC MS 1556-sc
Abstract

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."

Dates: 1905-1913

U. S. Hame Company Collection

 Collection
Identifier: SpC MS 0897-sc
Abstract A collection relating to the manufacturing of wood and metal hames in the United States. Included are records of the U.S. Hame Company of Buffalo, New York; a school report by John P. Carr for an economics class on the history of the wood hame industry in the United States; a typescript of a report on the history and description of Concord hames (11 leaves); a typescript of a history of the hame industry in New England (8 leaves); a price list (no date) of the Bartlett & Rowell hames...
Dates: 1828-1922

UM-Augusta Communication Course Interviews

 Collection
Identifier: MF063
Scope and Contents The collection consists of a series of interviews done for a University of Maine at Augusta course in Speaker-Audience Communications, Fall 1977. Topics covered include: the Farnsworth Museum; the Robert Abbe Museum; Lucy Farnsworth; Rockland, Maine, in the early 1900s; Northport in the War of 1812; Waldoboro News Stand; Knox Arboretum in Warren, Maine; lace mills and the lace business in St. George, Maine; lime kilns; Clark Island Quarry and quarry stone cutting; farm life in Vassalboro in...
Dates: 1975, 1977, 1978

UMaine 150th Anniversary Collection

 Collection
Identifier: MF194
Scope and Contents

Interviews conducted for UMaine’s 150th anniversary celebrations.

Dates: 2015

UMaine During the Vietnam War Era / Laura Finkel Collection

 Collection
Identifier: MF070
Scope and Contents

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).

Dates: 1994-1998

Unidentified Ledger (1800s)

 Collection
Identifier: SpC MS 1844-sc
Content Description

Ledger of an unidentified business. The ledger is largely unfilled.

Dates: Majority of material found within 19th century

Union Electric Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0594
Scope and Contents

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.

Dates: 1910-1925

United Association of Plumbers and Steam Fitters of the United States and Canada, Local 570 Records

 Collection
Identifier: SpC MS 1026-sc
Abstract

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.

Dates: October 20, 1925-August 20, 1929

United Baptist Church (Old Town, Me.) Records

 Collection
Identifier: SpC MS 1437
Abstract

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.

Dates: 1835-1990

United Brotherhood of Carpenters and Joiners of America, Local 517 Records

 Collection
Identifier: SpC MS 1023-sc
Abstract

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.

Dates: June 3, 1935-December 30, 1946

United Brotherhood of Carpenters and Joiners of America Records

 Collection
Identifier: SpC MS 1814-sc
Scope and Contents

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.

Dates: 1941-1993

United Methodist Church (Orono, Me.) Records

 Collection
Identifier: SpC MS 0596
Abstract

The records of a Methodist church in Orono, Maine, from its beginnings to the present.

Dates: 1829-1996

United States Army, First Military District Orderly Book

 Collection
Identifier: SpC MS 1073-sc
Abstract

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.

Dates: August 1814-1828

United States Army Infantry Regiment, 8th, Company E Records

 Collection
Identifier: SpC MS 0099
Abstract

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.

Dates: 1861-1865

United States Bicentennial Committees Records and Publications

 Collection
Identifier: SpC MS 0052
Scope and Contents

Contains publications by committees of various Maine communities for the United States bicentennial in 1976.

Dates: 1976

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1615
Raymond H. Fogler Library University Archives 278
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 390
Clippings 227
Ledgers (Account books) 218
Diaries 199
Letters (Correspondence) 192