Showing Collections: 331 - 360 of 2056
Chi Omega Fraternity, Xi Beta Chapter Collection
Children's House Montessori School Scrapbook
A scrapbook showing pictures of students and activities at the Children's House Montessori School from 1976 to 1983.
Christian Civic League of Maine Records
The records of a moral and educational corporation. Included are by-laws, minutes of meetings, newspaper clippings, reports of treasurers, and correspondence. Included also is a copy of a contract between the Anti-Saloon League of America and the Christian Civic League of Maine dated March 28, 1919.
Christian Science Society (Skowhegan, Me.) Records
Records of the Society, founded in Skowhegan, Maine, in 1903. Includes by-laws, a list of original members, and minutes of meetings for 1903-1920.
George D. Chubbuck Daybook
A daybook kept by George D. Chubbock of Portland, Maine. The first page of the volume states "Geo. D. Chubbock commenced business at Kidder, March 1st, 1865." The volume records purchases made by customers presumably at a general store. Goods purchased include tea, cheese, gingham, locks, ribbon, soap, etc.
Church of Universal Fellowship (Orono, Me.) Records
Financial records, annual reports, and membership and historical information of the Church of Universal Fellowship, Orono, Maine, and its predecessors including the First Universalist Society, St. John's Universalist Church and the Fellowship Church. Records of the First Universalist Meeting House Corporation, the Orono Universalist Parsonage Association and the Women's Alliance of the church are also represented in the collection.
Church (Portland, Me.) Membership List
A volume listing names presumably of members of an unidentified church in Portland, Maine, with dates people joined the church and information about their membership status.
Edwin A. Churchill Papers
Legal documents and research material compiled and collected by Edwin A. Churchill in his work as an expert witness in two land cases in Wells, Maine, in 1988 and 1999, and in the boundary issue case between New Hampshire and Maine in 2000.
Robert M. Chute Papers
The papers of a Bates College professor, a biologist, and a poet. Included are correspondence, manuscripts of writing and poems. Materials concern biology, ecology, poetry, and class work.
Civil War Letters
A collection of Civil War letters. The collection includes letters from Henry Stillman McIntire to Lyman Bolster; from R. O. Stockbridge to Albert C. Bolster in West Peru, Maine; from James H. Hammon to Albert C. Bolster; and from Dexter Delano. The letters date from 1861 to 1864. The collection also includes carbon copies of typescripts of the letters and a letter of transmittal from Phillips V. Brooks dated January 5, 1966.
Civilian Conservation Corps (CCC) in Acadia National Park
Clark United Methodist Church (Portland, Me.) Minutes
A volume containing minutes of meetings from 1932 to 1949 of the church school board, executive committee, vacation bible school, committee on religious education, etc. A list of guests at the homecoming of Sept. 27, 1987 is also included in the volume.
Dwight A. Clarke Ledger
A ledger used to record sales of cattle, oxen, and other livestock. No information is given in the ledger to indicate Dwight Clarke's place of residence.
University of Maine Class Memorabilia and Photograph Collection
Contains items relating to various classes at the University of Maine, 1872-1974. Included are photographs of class members, both as students and at the time of their 50th class reunion; booklets and programs for class day, commencement week, calendars, etc.; and reports of class officers as alumni. Also included is correspondence and other documents from the Alumni Association to class officers concerning contributions of members and planning for class reunions and other events.
Student/Alumni Records. Class Of 1944 Advanced Infantry ROTC (University Of Maine) Records
Staff Organizations. University Of Maine Classified Employees Advisory Council Records
Photographs of Construction Work on Bangor and Aroostook Railroad by Clement & Son
Photographs mounted in an album showing construction done in 1907 on the "Medford cutoff" of the Bangor and Aroostook Railroad in the vicinity of Lagrange and Medford, Maine. Accompanied by a booklet entitled "The Medford Cutoff" written by G. Vincent Cuozzo, the donor of the collection. Cuozzo's father, George Cuozzo, worked on the construction project and supplied laborers for it.
Harold B. Clifford Papers on "Charlie York, Maine Coast Fisherman"
The papers of a Maine author. Included are notes for his book Charlie York, Maine coast fisherman; correspondence with publishers and with L. Felix Ranlett, librarian at Bangor Public Library; 2 letters from Charlie York; and a newspaper clipping about Charlie's appearance on the television show People Are Funny. Included also is a typescript of his book about Charlie York.
Milton S. and Angela Clifford Papers
The manuscripts of poems by Milton S. Clifford. Also transcriptions of the diaries of Alice Clifford, George F. Godfrey, the letters of John Franklin Godfrey, the Journal of H.E. Prentiss' trip to Europe (1866) and family photographs.
Climate Change Institute 40th Anniversary Oral History Project
Interviews done in 2013-2015 by Maine Folklife Center's Director Pauleena MacDougall and graduate research assistant Adam Cilli for the 40th anniversary of the UMaine Climate Change Institute. The interviews focus on the history of the Climate Change Institute, climate change in general, and the interviewees' specialties.
Christopher A. Clough Diary
The diary of a farmer from Readfield, Maine covering the years 1867-1870.
University of Maine Clubs and Organizations Records
Collection includes minutes, programs, photographs, publications, notes, and correspondence of various clubs and organizations at the University of Maine at Orono. Also includes some newsletters produced by these clubs and organizations.
Elizabeth Jane Coatsworth Papers
Contains notebooks and diaries of Elizabeth Jane Coatsworth, a noted poet and author of children's books.
Jean R. Cobb Scrapbook
Scrapbook of Jean R. Cobb of Brownville Junction, Maine, documenting her experiences at the 13th annual institute of the Epworth League held in Bucksport, Maine in 1931. The institute was made up of young people from 23 Methodist churches in eastern Maine. Volume includes notes about lectures and other activities, programs, newspaper clippings, autographs of attendees, etc. Some information about institutes held in Bucksport in 1932 and in Castine, Maine in 1934 is also included.
Surgeon Albion Cobb Diary
Transcription of a diary of an assistant surgeon written during his service with the 4th Maine Volunteers during the Civil War. The dates of his diary are from 26 May 1863 to 14 June 1864. The diary was transcribed by Richard F. Potter of Woodstock, Connecticut in July 1996, and he also included information about other events and people during Albion Cobb's service. Included are photocopies of short biographies of Brigadier General John H. H. Ward and of Major General David Bell Birney.
John D. Coburn Account Book
A record of accounts. It would appear that the first part of the ledger is a practice ledger which includes definitions and notes about how to keep a book of accounts. The last part of the ledger beginning on p. 39 includes personal expenses of John D. Coburn.
Coe Family Papers
Consist primarily of business records of the brothers Eben S. Coe and Thomas Upham Coe, with a few papers of Thomas's wife, Sada L. Coe.
Fishing Log of Captain Clyson James Coffin
Log of Captain Clyson James Coffin of a fishing trawler (unnamed) operating off the Maine and Canadian coast, 1933-1947, with loose notes and charts inserted in pages. Documents fishing depths, times and courses on trawl, and totals trawled as well as times passing buoys and marks.
Coffin Family Correspondence
Coffin Family Papers
Letters and papers of the Coffin Family of Bangor, Me. Includes letters between Harold W. and Grace Bristol Coffin and their children, and a number of manuscripts written by Harold W. Coffin.
Filtered By
- Language: English X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1586
- 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
- Letters (Correspondence) 187
- Folklore 180
- Photographs 167
- Account books 165
- Financial records 156
- Minutes 133
- Reports 104
- Daybooks 100
- Scrapbooks 99
- Receipts (Financial records) 89
- Manuscripts 79
- Articles 69
- Pamphlets 65
- Groceries -- Prices 57
- Business records 56 + ∧ less
- Language
- French 3
- Algonquian languages 1
- Chinese 1
- German 1
- Italian 1
- Japanese 1 + ∧ less
- Names
- University of Maine 155
- Central Maine Power Company 49
- State College of Agriculture and Mechanic Arts (Maine) 16
- MacDougall, Pauleena 15
- Chamberlain, Joshua Lawrence, 1828-1914 12
- University of Maine. Department of History 10
- Bowdoin College 9
- Ives, Edward D. 9
- Maine Masque Theatre 9
- University of Maine. Cooperative Extension 9
- Maine Agricultural Experiment Station 8
- Fernald, Merritt Caldwell, 1838-1916 7
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 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. Department of Communication and Journalism 6
- University of Maine. Department of English 6 + ∧ less