Showing Collections: 241 - 270 of 1976
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
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 fund-raising...
Dates:
1909-1926
Building and Scenes of the University of Maine Campus Notebook
Collection
Identifier: SpC MS 1456-sc
Dates:
1942-1958
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:
1966-1981
Isabel B. Burger Children's Theater Papers
Collection
Identifier: SpC MS 0078
Scope and Contents
The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.
Dates:
1942-1969
Edward Sandford Burgess Diary
Collection
Identifier: SpC MS 1523-sc
Abstract
A diary kept by Burgess from September 1907 to June 1908 recording his daily activities including walks and hikes in the area around New York City, travels to New Hampshire for the summer, and trips into Maine as well as in the White Mountains of New Hampshire. Entries give detailed descriptions of plants seen, hiking trails followed, etc.; many include sketches by Burgess of buildings and houses in the areas he visited. The diary also records some of his activities while in New York City...
Dates:
1907-1908
John Perez Burnham Collections
Collection
Identifier: SpC MS 0915-sc
Abstract
A collection of material relating to the publisher Thomas Bird Mosher, a collection of material relating to the Elijah Lorenzo Green family, and a collection of material relating to the Best/Burnham families.
Dates:
1875-2000
Burnham & Morrill Company Records
Collection
Identifier: SpC MS 0079
Scope and Contents
Financial records of a food canning company in Portland, Maine.
Dates:
1892-1966
Henry S. Burrage Letter
Collection
Identifier: SpC MS 0680-sc
Abstract
Autograph letter signed. Letter accompanying gift to library of Higgins Academy.
Dates:
August 2, 1890
Bushelling Book
Collection
Identifier: SpC MS 1072-sc
Abstract
Daybook, or bushelling book, of an unidentified tailor or seamstress. Entries are for mending, pressing or altering garments and give names of customers and amounts charged. Also includes a cash book, 1909-1913, and an inventory book, 1905-1909, listing types and amounts of fabrics on hand and their cost.
Dates:
1905-1914
Business Records from Monroe, Maine
Collection — Box: 1
Identifier: SpC MS 1638
Scope and Contents
A collection of records of businesses in Monroe, Maine. Includes two day books, 1836-1838 and 1838-1839, and a ledger, 1837-1851, recording goods sold and services performed. Most transactions center around lumbering. Also contains a day book, 1835-1856, of Benjamin F. Palmer of Monroe recording work done, including boards hauled or sawed, surveying of timber, etc.; and another, 1844-1887, of Joseph Palmer of Monroe also listing work done as well as goods such as coffee, molasses, tea, etc....
Dates:
1836-1889
Bussell Family Papers
Collection
Identifier: SpC MS 0080
Abstract
Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.
Dates:
1856-1912; Majority of material found within 1883-1904
Henry B. Butler Civil War Letters
Collection
Identifier: SpC MS 0737-sc
Abstract
Photocopies of typescript of the letters of a Civil War soldier.
Dates:
1862-1989; Majority of material found within August 17, 1862-March 13, 1865
Henry Russ Butler Photographs
Collection
Identifier: SpC MS 1339-sc
Scope and Contents
Photographs belonging to Henry Russ Butler and taken between 1916 and 1920. The photos depict buildings on the University of Maine campus, as well as students and campus activities from that time period. Also included are a few photographs of the Parsonsfield Seminary, Parsonsfield, Maine, and shots taken in Bridgton, Portland and Gray, Maine.
Dates:
1916-1920
Joseph Butler and James Otis Bradbury Account Book
Collection
Identifier: SpC MS 1060-sc
Abstract
An account book used by 2 unrelated residents in Maine. Joseph Butler recorded his accounts with Irving A. Butler, John N. Butler, Jethrow Hurd, Wm. Goodwin, and Moses Goodwin from January to November of 1859. James Otis Bradbury used the account book to record his cash accounts from March 1879 to January 1883.
Dates:
1859-1883
William Butterfield Autobiography
Collection
Identifier: SpC MS 0775-sc
Abstract
A photocopy of a handwritten autobiography of a Maine resident who lived in the first half of the 19th century. Included also is a genealogical record and list of marriages performed by William Butterfield as Justice of the Peace.
Dates:
1865
C. A. Donnell Company Records
Collection
Identifier: SpC MS 1634
Abstract
Collection contains incoming and outgoing correspondence, 1861-1896, and receipts for company purchases, 1846-1896.
Dates:
1846-1896
C. E. Foster & Co. Car Book
Collection
Identifier: SpC MS 1190-sc
Abstract
The volume is arranged by customer name and primarily lists shipments of bark. It also contains financial and other information about the company, including equipment and supplies purchased for and used at various logging camps, lists of the company's wild lands, and statements of debts and credits. Much of the land was in Weld and Woodstock, Maine.
Dates:
1880-1892
C. E. Thayer Son Business Records
Collection
Identifier: SpC MS 0494
Abstract
Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.
Dates:
1853-1880s
C. Richard K. Lunt Collection (Jones Tracy & Boat Builders)
Collection
Identifier: MF082
Scope and Contents
This collection consists of two parts. The first, Jones Tracy, is a set of interviews (NA2968-NA2976) conducted by Richard Lunt in 1963 and 1964 which served as the basis for Lunt’s University of Maine M.A. thesis. Some material was also published as Jones Tracy: Tall Tale Hero from Mount Desert Island (Northeast Folklore, Vol. X). Interviewees recorded on tape include: Chauncey Somes, Ralph Tracy, Laurie Holmes, John Carroll, Robert Smallidge, George Tracy Reed, Lydia Storer, Clark Manring,...
Dates:
1963, 1964, 1970, 1974
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1576
- Raymond H. Fogler Library University Archives 208
- Northeast Archives of Folklore and Oral History 192
- Subject
- Correspondence 374
- Clippings 213
- Ledgers (Account books) 213
- Oral histories 188
- Diaries 187
- Letters (Correspondence) 186
- Folklore 178
- Photographs 165
- Account books 163
- Financial records 153
- Minutes 122
- Reports 98
- Daybooks 97
- Scrapbooks 96
- Receipts (Financial records) 87
- Manuscripts 77
- Articles 65
- Pamphlets 62
- Business records 56
- Groceries -- Prices 55 ∧ less
- Language
- English 1975
- French 1
- Russian 1
- Names
- University of Maine 152
- Central Maine Power Company 49
- MacDougall, Pauleena 15
- State College of Agriculture and Mechanic Arts (Maine) 14
- Chamberlain, Joshua Lawrence, 1828-1914 12
- Ives, Edward D. 9
- Bowdoin College 8
- University of Maine. Department of History 8
- Fernald, Merritt Caldwell, 1838-1916 7
- Maine Masque Theatre 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. Cooperative Extension 6
- Bangor and Aroostook Railroad Company 5
- Delta Delta Delta. Alpha Kappa Chapter (University of Maine) 5
- Eckstorm, Fannie Hardy, 1865-1946 5
- Great Northern Paper Company 5 ∧ less
∨ more
∨ more