Skip to main content Skip to search results

Showing Collections: 181 - 210 of 2058

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 Account Book (1869)

 Collection
Identifier: SpC MS 0057

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

James Gillespie Blaine Letter (May 7, 1867)

 Collection
Identifier: SpC MS 0667-sc
Abstract

Autograph letter signed. Refers to arrangements for trip to Ireland and Wales which may include Lot and two friends.

Dates: May 7, 1867

James Gillespie Blaine Letter (undated)

 Collection
Identifier: SpC MS 0670-sc
Abstract

Autograph letter signed. Informal letter (five pages), speaks of electricity, Green Mountain, Handy, Cornell, Edison, running for presidency (probably 1892 election), etc. Blaine directed the recipient (unknown) of this letter to burn it.

Dates: undated

Ebenezer Blaisdell Papers

 Collection
Identifier: SpC MS 1588-sc
Abstract

Legal documents, mostly deeds to property in Winterport, Maine, belonging to Ebenezer Blaisdell. Also included are deeds and other legal documents dating from 1897-1937 of Abraham Lincoln Blaisdell for properties in Winterport.

Dates: 1807-1890

Elijah Blaisdell Diaries

 Collection
Identifier: SpC MS 1021-sc
Abstract

Fifteen diaries of a farmer in York, Maine during the late nineteenth century. The diaries cover the years, 1870, 1879, 1880, 1882-1886, 1888-1891, and 1898-1900. The 1900 diary is blank.

Dates: 1870-1900

Blaisdell Family Papers

 Collection
Identifier: SpC MS 1650
Abstract

Personal papers of various members of the Blaisdell family, including Frank W. Blaisdell, Mary Blaisdell, and Elizabeth Peirce Blaisdell.

Dates: 1863-1956

Blaisdell Family Photograph Album

 Collection
Identifier: SpC MS 1512-sc
Abstract

Photograph album by an unidentified compiler documenting members of the Blaisdell family of Winterport, Maine and New York City. Most photographs are identified and many show scenes in Winterport and Bayside, Maine. Also pictured are other areas of Maine as well as photographs taken in Bradford, Pa., Arizona, California, Tennessee, Italy, Puerto Rico and India. In addition to members of the family, the photos also show images of various family homes, businesses, etc.

Dates: undated

Joseph Blake Correspondence

 Collection
Identifier: SpC MS 0058
Scope and Contents

Correspondence consists primarily of 488 letters sent to Rev. Blake by botanists. Also contains later correspondence concerning the donation of his herbarium and 4 lists of fungi.

Dates: 1837-1941; Majority of material found within ( 1847-1888)

Edward P. Blanchard Diaries

 Collection
Identifier: SpC MS 1141-sc
Abstract

Daily diaries primarily recording observations about the weather. The volumes also contain newspaper clippings about the weather as well as obituaries and reports of events in Blanchard and nearby communities.

Dates: 1913-1936

Jacob Blanchard Diaries

 Collection
Identifier: SpC MS 0985-sc
Abstract

Diaries of a resident of Blanchard, Maine. The 4 diaries cover the years 1887, 1888, 1889-June 1890, and 1892-June 1894.

Dates: 1887-1898

James A. Blanchard II Correspondence

 Collection
Identifier: SpC MS 1749
Abstract

Correspondence from James A. Blanchard II to his wife, June E. (Peterson) Blanchard, and his son, Bob Blanchard, while he was stationed in the Pacific with the U.S. Navy during World War II. Also includes letters from June Blanchard to James A. Blanchard II.

Dates: March 19, 1940-May 26, 1954; Majority of material found within March 19, 1940-September 6, 1945

Maurice H Blanchard Diary

 Collection
Identifier: SpC MS 1802-sc
Content Description

A diary kept by Maurice H Blanchard, a resident of Gardiner, for the year 1909. It also contains memos, names and addresses of contacts and a record of cash expenditures. It also notes his marriage on June 7, 1909 to Idelle Webster of Waterville, Maine.

Dates: 1909

Aaron Blaney Memo Book

 Collection
Identifier: SpC MS 1548-sc
Abstract

A diary from 1824-1834 kept by an unidentified person, probably Aaron Blaney of Bristol, Maine. Entries are headed Bristol and outline daily activities, service in the Maine legislature and as a justice of the peace in Bristol, deaths of parents and children, etc.

Dates: 1824-1834

Blen Family Papers

 Collection
Identifier: SpC MS 1321-sc
Abstract

Papers of Joshua A. Blen and his wife Emily A. Blen of Dresden, Maine. The family name is also spelled Blenn. The collection contains mostly deeds for property bought and sold by the Blens. A notebook from an unidentified compiler containing information on births, deaths and marriages in an unidentified community is also found in the collection; its relationship to the Blen family is not clear.

Dates: 1842-1895

Blunt and Hinman Account Book

 Collection
Identifier: SpC MS 0059
Scope and Contents

An account book of a lumbering firm with mills along the Penobscot River.

Dates: 1866-1868

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.

Dates: 1862-2000; Majority of material found within 1950-1980

Boarding House Account Book (1826-1830)

 Collection
Identifier: SpC MS 0130
Scope and Contents

An account book, ledger of a boarding house probably located in Old Town, Maine, and probably owned by Richard Dearborn. Shows accounts of residents.

Dates: 1826-1830

H. S. Boardman Scrapbook

 Collection
Identifier: SpC MS 1654
Scope and Contents

A scrapbook compiled by Boardman to document his activities as president of the University of Maine, 1926-1934, and as chair of the Maine State Liquor Commission, 1937-1941. Includes newspaper clippings, photographs, correspondence, etc.

Dates: 1925-1946

Samuel Lane Boardman Letters

 Collection
Identifier: SpC MS 0694-sc
Abstract

Letters of an agricultural editor, writer, and journalist and of a noted Maine naturalist. Included also are 2 letters signed by George A. Boardman.

Dates: 1863-1894

Captain Bailey Bodwell's Company of U.S. Volunteers Records

 Collection
Identifier: SpC MS 0882-sc
Abstract

The records for a company of volunteers commanded by Bailey Bodwell during the War of 1812. The records begin in Norway, Maine in January 1813 and end in July 1813. Records include requisitions for provisions, morning reports, and regimental orders. Portions of the record include business records of Bailey Bodwell written 1816 to 1822.

Dates: 1813-1822

Harold L. Bolstad Papers

 Collection
Identifier: SpC MS 0858-sc
Abstract

Papers comprised chiefly of letters Harold Bolstad sent to his sister Lois Kutscha and her husband Norman P. Kutscha during his service in the U.S. Marine Corps. He was in Vietnam from August 1970 to May 1971. Included also is a short biography of Harold L. Bolstad, a photograph of him in the Marine Corps, and a newspaper clipping with a picture of him in Vietnam.

Dates: 1968-1971

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Geneva Bonin Diary

 Collection
Identifier: SpC MS 1754-sc
Scope and Contents

Diary, 1939, of Geneva Bonin, a resident of Northport, Maine. Entries usually begin with weather, followed by reports of daily life including the activities of her mother, father, son, and husband. Also contains some reports of significant events, recipes, and recording of cash accounts.

Dates: 1939

Booth Brothers and Hurricane Isle Granite Company Records

 Collection
Identifier: SpC MS 0063
Abstract

The collection contains records of Booth Brothers and Hurricane Isle Granite Company of Hurricane Island, Maine.

Dates: 1909, undated; Majority of material found in undated

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1588
Raymond H. Fogler Library University Archives 274
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 389
Clippings 224
Ledgers (Account books) 215
Diaries 194
Oral histories 189