Skip to main content Skip to search results

Showing Collections: 301 - 330 of 2056

Cashbook (1912-1916)

 Collection
Identifier: SpC MS 1694-sc
Abstract

A cashbook from an unidentified compiler listing monthly income and expenses from December 1912 to October 1916.

Dates: 1912-1916

Cashbook (1917-1919)

 Collection
Identifier: SpC MS 0981-sc
Abstract

A cashbook for the period 1917 Jan. 1 to 1919 Oct. 30. Cash expenditures are listed for Maine Water Co., electric bill, telephone bill, bills for labor, and other bills at the homestead. Other entries are for bills for several different houses. There is no information about the owner of the cashbook or in what town the owner lived.

Dates: January 1, 1917-October 30, 1919

Castine, Maine Town Warrant : Notice of Town Meeting

 Collection
Identifier: SpC MS 1404-sc
Scope and Contents

Copy of the warrant for the annual town meeting for 1800. "To James Scott and Benj Radman Constable of the town of Castine, greetings."

Dates: April 7, 1800

Robert C. Castle Notebook

 Collection
Identifier: SpC MS 1047-sc
Abstract

A notebook used by a farmer in Belgrade, Maine. The notebook was used between the years 1912 and 1916 to record farm products bought and sold, recipes, work done on his farm buildings, crops planted, and occasionally as a diary. Many of the records are about his poultry farm and the number of eggs that he sold.

Dates: 1912-1916

George M. Cavis Papers

 Collection
Identifier: SpC MS 1386-sc
Scope and Contents

The collection contains a daily diary of George M. Cavis from February-April, 1845, as well as various essays, notes, and a play written while he was attending school in Hebron, New Hampshire. Also included is a list of members of the Gurdy family and a letter to an unidentified recipient from Elisha Gurdy dated Feb. 17, 1857. The letter has a notation written by Bella Gurdy Cavis identifying Elisha Gurdy as her grandfather.

Dates: 1845

Unpublished manuscripts of John E. Cayford

 Collection
Identifier: SpC MS 1803-sc
Scope and Contents

Unpublished works by John E. Cayford. Includes a manuscript of "The Ill-Fated Penobscot Expedition and Naval Engagement" (1966), a draft of "Maine Firsts," a talk to new diving students, and a "History of the Brewer Public Library" (1975).

Dates: 1966-1975

Norman Cazden Collection

 Collection
Identifier: SpC MS 0528
Scope and Contents

Collection includes original manuscripts, notes used for class teaching, recordings of all his works, obituary, tribute to him by Stephen Erdely, interview on tape with Dr. Sandy Ives about Cazden.

Dates: undated

University of Maine Centennial Celebration Records

 Collection
Identifier: SpC MS 0529
Abstract

Correspondence, clippings, brochures, and documents created in preparation for the 100th anniversary of the University of Maine in 1965.

Dates: 1934-1965; Majority of material found within 1964-1965

Discontinued Offices & Programs. Center Of Adult Learning and Literacy (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-005
Scope and Contents

The records mainly contains textual information created and curated by the University of Maine's Center for Adult Learning and Literacy. Includes copies of the Center's The Maine Fertilizer newsletter, supporting material related to content in the newsletter, copies of the From the Inside Out newspaper for the Maine Corrections Education published by the Esteem Machine, and a calendar for Center events.

Dates: 1994-2003

Central Construction Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0089
Scope and Contents

Financial records of a construction company. The records include work order estimates and costs.

Dates: 1921-1927

Central Labor Union (Lewiston, Me.) Records

 Collection
Identifier: SpC MS 1345-sc
Scope and Contents

The collection contains a volume of minutes of meetings of the Central Labor Union from 1924-1930. It also includes a small amount of correspondence dating from 1930 as well as a few certificates of membership in the union. The correspondence includes letters from Arthur R. Gould and Frederick Hale, both United States senators from Maine.

Dates: 1924-1930

Central Maine Power Company Collection

 Collection
Identifier: SpC MS 1008
Abstract

Records from 40 small electric companies established in Maine in the late 19th and early 20th centuries. The companies subsequently were acquired by Central Maine Power Company between 1910 and 1965.

Dates: 1883-1965; Majority of material found within 1902-1928

Philip Chadbourn Papers

 Collection
Identifier: SpC MS 1121-sc
Abstract

Papers of Philip Chadbourn include letters, bills, notes due for loans, etc., as well as a document from 1850 listing assessed amounts to be collected from residents of Hollis for work on town highways and bridges. The collection also contains a few letters, dating 1858-1860, to Samuel Chadbourn, presumably Philip Chadbourn's son. It also contains a work log, 1856-1857, for work done by various individuals, including carpentry, use of sleigh and oxen, etc.

Dates: 1837-1869

Ava Harriet Chadbourne Papers

 Collection
Identifier: SpC MS 0090
Abstract

Writings, research materials, and notes on Maine academies, of a professor of Education, and author. Most of the papers are concerned with her writings whose topics include schools and academies in Maine, education, and place names in Maine.

Dates: 1915-1964

Danville Shaw Chadbourne Civil War Letters

 Collection
Identifier: SpC MS 1543-sc
Abstract

Copies of letters written by Chadbourne to his father Humphrey Chadbourne, his sister and brother-in-law Mr. and Mrs. Osman Warren, and his sister Harriet Warren of Macwahoc, Maine. Letters were written from Bangor, Maine; Newport News, Va.; Baton Rouge, La.; Donaldsonville, Port Hudson, etc., and describe his service in the 22nd Maine Regiment.

Dates: 1862-1863

Lois L. Chadwick Scrapbook

 Collection
Identifier: SpC MS 1730
Abstract

A scrapbook compiled by a student at the University of Maine.

Dates: 1920-1924

Chamberlain Family Papers

 Collection
Identifier: SpC MS 0093
Abstract

Contains papers of various members of the Chamberlain family of Brewer, Maine, including those of Joshua Chamberlain, Jr., his wife Sarah Brastow Chamberlain, and their children Joshua L., Horace B., Sarah B., John Calhoun, and Thomas Davee Chamberlain. Papers of members of the Farrington family are also included.

Dates: 1821-1958

Glen D. Chamberlain Papers

 Collection
Identifier: SpC MS 0092
Abstract

The collection reflects both the amateur and professional scientific studies of a high school biology teacher in Presque Isle, Maine. There are field notes, study guides, plant lists, extensive correspondence, and an unpublished manuscript for the flora of Aroostook County, Maine.

Dates: 1932-1948

Joshua Lawrence Chamberlain Notebook

 Collection
Identifier: SpC MS 0806-sc
Abstract

A personal notebook of Joshua Lawrence Chamberlain. It contains questions of theology by Dr. Pond handwritten by Chamberlain.

Dates: June 1854

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

William C. Chapman Diary

 Collection
Identifier: SpC MS 1438-sc
Scope and Contents

A diary kept by William Chapman from January-May, 1926, while a student at the University of Maine. In it he details his daily activities both as a student and as a member of Alpha Tau Omega. There are frequent references to Ruth Hastings, a student at Bates College who later became his wife.

Dates: 1926

Charles B. Crofutt Photographs

 Collection
Identifier: SpC MS 1237-sc
Abstract

Photographs taken by Charles B. Crofutt of various buildings on the campus of the University of Maine, Orono, Maine. Twenty of the photographs were taken between 1927 and 1936, and twelve are undated.

Dates: 1927-1936

Charter Oak Lumber Co. Appraisal Report

 Collection
Identifier: SpC MS 0095
Scope and Contents

Appraisal of the Charter Oak Lumber Company for insurance purposes. The appraisal includes land, railroad siding, building construction and fixtures, machinery and equipment, and automobiles, but does not include supplies, stock inventory, other current or deferred assets, or intangible assets. Includes a plat plan showing the general arrangement of the buildings of the lumber company.

Dates: January 1, 1937

Charles H. Chase Letters to George F. Searle

 Collection
Identifier: SpC MS 0738-sc
Abstract

Twelve letters by a schoolboy in Maine to his friend in New Hampshire. The letters are dated from 1860 to 1864 with two letters undated. There is some description of the effect of the war on Portland, Maine.

Dates: 1860-1864

D. K. Chase Daybook

 Collection
Identifier: SpC MS 1082-sc
Abstract

Account book from Calais, Maine, possibly of Daniel Kimball Chase. Book has entries for business transactions and for items purchased, 1849-1862. A second volume continues the entries through 1864; the second volume also has unidentified entries for financial notes held and other financial information, 1878-1909.

Dates: 1849-1909

Mary Ellen Chase Papers

 Collection
Identifier: SpC MS 0096
Abstract

The letters of Mary Ellen Chase to Dr. Hugh Stalker, some writing, notebooks, portraits, and clippings.

Dates: 1900-1973

Solon Chase Papers

 Collection
Identifier: SpC MS 0861-sc
Abstract Papers of a newspaperman, school master, politician, and member of the Greenback Party in Maine. Included are a handwritten autobiography, a typescript copy, and handwritten articles by Solon Chase debunking the Church, on the conduct of life, on his candidacy for the governorship, on the decoration at the Grange Hall, and on fruit and potato farms. Included also are typescript copies of those handwritten articles. Included also is a handwritten speech to the Chase-Coll Family Association,...
Dates: 1887-1963; Majority of material found within ( 1887-1931)

Timothy Chase Invoices

 Collection
Identifier: SpC MS 1100-sc
Abstract

Invoices to Chase primarily from the firm of John B. Jones, later Jones, Lows & Ball, of Boston, Mass. The firm's letterhead lists it as "Importers of clocks, watches, jewelry; plated, Japan and Britannia ware; fine cutlery; watch materials; bronze, gilt, military and fancy goods and manufacturers of rich silver plate and fine jewelry."

Dates: 1827-1848

Virginia Chase Papers

 Collection
Identifier: SpC MS 0871-sc
Abstract

The papers of a Maine writer and teacher. Included are a typescript draft of her novel One crow, two crow; a short biography and bibliography; a program of a celebration honoring Virginia Chase Perkins held at Hartford College for Women on May 4, 1971; and newspaper clippings of reviews and advertisements for her books The American house, Discovery, The end of the week, and One crow, two crow.

Dates: 1948-1972

Robert Dunning Chellis Family Papers

 Collection
Identifier: SpC MS 0097
Scope and Contents

The family papers of a civil engineer. Included are medical papers, personal records, household bills, and receipts. There are a few papers relating to Robert Dunning Chellis' son Robert Dana Chellis.

Dates: 1936-1968