Skip to main content Skip to search results

Showing Collections: 241 - 270 of 2124

Uriah Briery Daybook

 Collection
Identifier: SpC MS 1799-sc
Scope and Contents

Daybook of Uriah R. Briery, of Gardiner, Maine dating from 1851-1857. Briery was a shoemaker and while early entries are for orders, later entries include payments for shoes including food, tobacco, wood, and labor. The entries also include notes about renters and the rates charged per year.

Dates: 1844-1857

Brig Empress (Blue Hill, Me.) Account Book

 Collection
Identifier: SpC MS 1362-sc
Scope and Contents An account book kept for the brig Empress of Blue Hill, Maine, apparently by one of its owners, Jonah Holt of Blue Hill. The volume contains financial information about outfitting and repairing the ship, copies of letters dated 1829 from Holt about selling the ship at public auction, and a settlement of accounts of the owners in 1830. The owners are listed as John Stevens, Samuel Parker, Stephen Holt, Captain Moses P. Clough, and Jonah Holt. The volume also contains financial information...
Dates: 1825-1834

Brig John and the Schooner Morning Star Records

 Collection
Identifier: SpC MS 0072
Scope and Contents

Includes account of wages, cost of goods and services at ports, pen drawing of ship inside cover.

Dates: 1821-1831

Brig Loch Lomond and Brig William H. Spear Account Book

 Collection
Identifier: SpC MS 0073
Scope and Contents

First entry March 9, 1848 ; last entry [Nov?] 1858. Some loose notes inserted.

Dates: 1848-1858

Faculty Records (University Of Maine). Briwa (Kathryn Elizabeth) Papers

 Record Group
Identifier: UA RG 0011-050
Scope and Contents of the Records

The record group contains personal correspondence, photographs, and a few Cooperative Extension publications related to Dr. Briwa’s career in the University of Maine's Cooperative Extension. The majority of the letters were written in recognition of her retirement in 1960.

Dates: 1921-1960; Majority of material found in 1960

Brookfield, Maine Highway District Land Survey

 Collection
Identifier: SpC MS 1115-sc
Abstract

Descriptions of the highway districts in the town of Brookfield, Maine, as they were constituted by the town selectmen in 1882 and 1904.

Dates: 1882, 1904

Brooklin Boat Building Collection

 Collection
Identifier: MF157
Scope and Contents

Interviews about boat building in Brooklin, Maine conducted by Maine Folklife Center's Pauleena MacDougal. Interviewees are George Allen, Frank Day Jr., Eric Dow, Wade Dow, Gilford W. Full, Havilah “Haddie” Hawkins, Brian Larkin, Brion Rieff, James F. “Jimmy” Steele, J. Steven White.

Also included: 35 photographs (P09157 - P09175, P09271 - P09286): Brooklin, Hawkins, Sails and Peapods, Brooklin School, Joel White.

Dates: 2003-2004

Noah Brooks Letter

 Collection
Identifier: SpC MS 0674-sc
Abstract

Autograph letter signed. Letter expressing the desire to purchase missing volumes of Pierce's "Memoir and Letter of Charles Sumner." The recipient, the Roberts Brothers, was a publishing company.

Dates: March 1 1894

William Brooks Daybooks

 Collection
Identifier: SpC MS 0074A
Abstract

Daybooks of a shoemaker in Woodstock, Maine.

Dates: 1839-1863

Ernest C. Brown Diaries

 Collection
Identifier: SpC MS 1655
Scope and Contents

Diaries, 1905-1941, of Ernest C. Brown documenting his employment as a rural mail carrier in Robbinston, Maine. Daily entries provide details of the weather, the number of pieces of mail delivered, events in the family and the town, etc. A few entries in the diary for 1937 appear to have been made by Brown's son, Philip R. Brown.

Dates: 1905-1941

Brown Family Letters

 Collection
Identifier: SpC MS 0075
Abstract

The collection contains personal correspondence of members of the Brown family, who lived in Burton, New Brunswick and Linneus, Maine in the last half of the 19th century.

Dates: 1860-1997; Majority of material found within 1860-1874

Herbert Ross Brown Letter to Arthur Andrew Hauck

 Collection
Identifier: SpC MS 0675-sc
Abstract

Typed copy of letter. Letter praises Milton Ellis, who had just stepped down from his position as editor of the New England Quarterly, which Brown subsequently took.

Dates: January 5 1945

John G. Brown Notebook

 Collection
Identifier: SpC MS 0885-sc
Abstract

A physician's handwritten notebook dated January 1, 1825, Waldoborough, Maine, which includes notes on diagnosis of diseases of the chest with a stethoscope, prescriptions for diseases, medicinal recipes, and a drawing of areas of the skull.

Dates: 1825

Jonathan Brown Account Book

 Collection
Identifier: SpC MS 1148-sc
Abstract

Ledger recording goods sold and work done for various individuals as well as for the town of Freeman, Maine. Goods sold include shoes, handkerchiefs, woolen cloth, etc., as well as hay, rye and other agricultural products. Work done for the town and others includes haying, hauling with a team, appraising land, laying a road, etc. The back of the volume also has a few entries from 1874-1880 for work done by other members of the Brown family.

Dates: 1833-1848

William Brownell Journal and Daybook

 Collection
Identifier: SpC MS 1151-sc
Abstract

Volume listing sales to individuals in Berwick, Maine primarily of brandy, rum, and gin with some entries also for tobacco, tea, cigars, etc.

Dates: March 1, 1827

Brunswick Naval Air Station Parachute Shop Blueprints

 Collection
Identifier: SpC MS 1845-sc
Content Description

Contains 2 sheets of blueprints for the Brunswick Naval Air Station Parachute Shop. One sheet is the fisrt floor plan and elevations. The second is the revised foundation, roof framing, and construction plans. Both sheets are dated 1943.

Dates: October 28, 1943

William Jennings Bryan Letter

 Collection
Identifier: SpC MS 0676-sc
Abstract

Autograph letter signed. Letter refers to Chatauqua work, an editorial on "The Right of Seniority"(?), the appointment of a Catholic to the Cabinet, and suggestions for other appointments.

Dates: undated

Letter to Governor Woodrow Wilson from William Jennings Bryan

 Collection
Identifier: SpC MS 0677-sc
Abstract

Autograph letter signed. Hand-written message, signed, over typescript copy of letter by Woodrow Wilson from August 15, 1911. Refers to "rule of reason"(?) decisions, anti-trust law, and Democratic platforms. Letter by Wilson refers to independence for the Philippine Islands.

Dates: undated [1911?]

Bryant & Stratton Business College Student Ledger

 Collection
Identifier: SpC MS 1698-sc
Abstract

A ledger prepared by an unidentified student as an exercise in bookkeeping using data presented in Bryant & Stratton's counting house book-keeping.

Dates: circa 1879-1880

William Cullen Bryant Letter

 Collection
Identifier: SpC MS 0678-sc
Abstract

Autograph letter signed. Letter concerns a book of verses written by Bryant being sent to Phillips.

Dates: January 2 1864

A. S. Bubar Daybook

 Collection
Identifier: SpC MS 1410-sc
Scope and Contents

A daybook used by A.S. Bubar to record the names of customers and their purchases at an unidentified business in Orient, Maine, possibly a general store. Items purchased include beans, tea, fish, pork, lard, corn, etc. The volume also gives information about logging in the area, recording costs of cutting, hauling, and driving logs, stumpage totals, etc.

Dates: 1899-1901

Benjamin Bubar Papers

 Collection
Identifier: SpC MS 0077
Abstract

Personal papers of Benjamin Bubar including a small amount of information about the Bubar family, publicity about Bubar's work as an evangelist, copies of his sermons and other writings on religion, and memorabilia and publicity about his political campaigns and service in the Maine legislature.

Dates: 1923-1960

Daniel Bucknam Papers

 Collection
Identifier: SpC MS 1007
Abstract

The collection contains two daybooks of Daniel Bucknam, Jr., a resident of Sutton, Massachusetts and Minot, Maine, in the late 18th and 19th centuries. The daybooks primarily reflect Bucknam's business life as a farmer and also record activities of his sons, Calvin and Shepherd Bucknam.

Dates: 1764-1839; Majority of material found within 1790-1810

Bucknam Family Papers

 Collection
Identifier: SpC MS 1038-sc
Abstract

Papers of residents of Columbia Falls, Maine, and records of a temperance society in Columbia Falls. Twenty-three pages of one of the notebooks are records of the Howard Association for the Promotion of Temperance in Columbia Falls for the years 1834 to 1840. The remainder of the notebook and the second notebook were used as daybooks for farm records of expenses and money received.

Dates: 1821-1925

Nelson J. Budway Correspondence

 Collection
Identifier: SpC MS 1405-sc
Scope and Contents Incoming and outgoing personal and business correspondence of Nelson J. Budway. Much of the business correspondence, dating from 1926, is with Frank B. Kimball, superintendent at the Carrabassett, Maine, mill of Lawrence Plywood Corp., manufacturers of plywood box shooks with offices in Boston and Fall River, Mass. The letters concern Budway's possible employment at the mill as well as containing comments about the company in general. Most of the personal correspondence concerns a...
Dates: 1909-1926

Gregory Buesing Papers

 Collection
Identifier: SpC MS 1793
Scope and Contents

Papers, 1950-1982, collected by Gregory Buesing. Contains documents and clippings, as well as newsletters, newspapers, application documents, and conference proceedings pertaining to the Native American tribes of Maine.

Dates: 1950-1982

University of Maine Building Histories

 Collection
Identifier: SpC MS 1705-sc
Abstract

Index cards about various buildings on the campus of the University of Maine giving information about their history, for whom they were named, etc.

Dates: 20th century

Letter to Thomas Bradford from L. Bunner

 Collection
Identifier: SpC MS 0679-sc
Abstract

Autograph letter signed. Requests Bradford to send a letter for him which he has written to "my Betsy."

Dates: 1800

Discontinued Offices & Program. Bureau Of Public Administration (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-006
Scope and Contents The records contain textual information created by the University of Maine Bureau of Public Administration. The record group mainly contains records regarding the Bureau's training programs, seminars, and workshops. The record series Training Records contains publicity material for various Bureau of Public Administration workshops, seminar, and programs for municipal and public employees on a range of subjects, including: communications management, financial accounting, employee...
Dates: 1966-2012

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