Skip to main content Skip to search results

Showing Collections: 391 - 420 of 2056

Academic Affairs. Division Of Lifelong Learning. Conferences And Institutes Division (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-002
Scope and Contents

The records contain textual information mostly created by the Conferences and Institutes Division, but also material regarding conferences held at the University of Maine before the Division was formally established in 1973. The material is outward facing promotional material regarding specific conferences and events organized by the Division and circulated via campus mail to the University of Maine community rather than internal Conferences and Institutes Division administrative records.

Dates: 1909-1997

Congregational Church (Frankfort, Me.) Records

 Collection
Identifier: SpC MS 0719-sc
Abstract

The records of a Congregational Church in Frankfort (later Winterport), Maine.

Dates: 1820-1969

Irving Conner Papers

 Collection
Identifier: SpC MS 1069-sc
Abstract Papers include Conner's daily diaries from 1904-1905 noting his work, the weather, and family activities. Entries were made from Brooksville, North Brooksville, and Bar Harbor, Maine. Also included is a workman's time book kept by Conner from 1893-1907, giving hours worked and wages paid for a variety of jobs including work on granite and "to work fitting wood." Places mentioned include Black Island, Brooksville, Bar Harbor, and Stonington. Companies and individuals listed are Brown...
Dates: 1893-1907

Consolidated Electric Light Company of Maine Letter Book (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0103
Scope and Contents

Letter book of correspondence by the Consolidated Electric Light Company of Maine, the Portland Lighting & Power Company, and the Portland Electric Company. On cover - P.H. Burrowes.

Dates: 1908-1909

Construction and Repair of Back Bay Creek Dike Records

 Collection
Identifier: SpC MS 0691-sc
Abstract

The records consist of 2 documents. The first document is an agreement signed on Dec. 30, 1851 before Justice of the Peace Warren Leighton to build a dike on Back Bay Creek in the town of Milbridge, Maine according to the plan in the agreement. The second document requests Warren Leighton, Justice of the Peace in Washington County, to issue a warrant to call a meeting of the owners of the Back Bay dike to form a company and to raise money to repair the dike.

Dates: 1851-1861

Consumers Electric Company Records

 Collection
Identifier: SpC MS 0076
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1944-1948

Academic Affairs. Division Of Lifelong Learning. Continuing Education Division (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-003
Scope and Contents The record series Summer Session Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. There are also class schedules, announcements, brochures, enrollment statistics, pamphlets, and correspondence and memorandums regarding specific classes, events, and conferences. The record series Event & Course Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. Also, includes: calendars,...
Dates: 1903-1998

University of Maine Conversation Club Records

 Collection
Identifier: SpC MS 0700-sc
Abstract

The records of a social club of male faculty members.

Dates: 1897-1977

Guy S. Cooley Account Book

 Collection
Identifier: SpC MS 0954-sc
Abstract

An account book of a blacksmith in Solon, Maine in the early 1920s.

Dates: 1922-1925

Charles R. Coombs Account Book

 Collection
Identifier: SpC MS 1287-sc
Abstract An account book used by Charles Coombs of Belfast, Maine, in his taxidermy business. The volume records cash on hand as well as serving as a daybook to document work done for customers and charges for that work. The firm name Coombs & Harris also appears in the volume. The account book is accompanied by a volume entitled "Beech Wood Cottage visitors book, 1881," used by Charles Coombs' father, Robert H. Coombs, to record visitors to the cottage from 1881 to 1887. The volume was also used...
Dates: 1890-1934

Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-008
Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates: 1869-2006; Majority of material found within 1915-1962

Timothy Copp Ledger

 Collection
Identifier: SpC MS 1180-sc
Abstract

A ledger used by Timothy Copp to record business transactions at one of his businesses, perhaps the sawmill.

Dates: 1848-1849

Cornish & Kezar Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0115
Scope and Contents

Financial records of a local electric utility in Maine. Included are daybooks, journals, and ledgers covering the years 1902 to 1965.

Dates: 1902-1965

Academic Affairs. Dean Of Students. Counseling Service (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-004
Scope and Contents

The records contain textual information created by the University of Maine Counseling Service. The record series Center Publications includes: copies of Center annual reports, brochure, flyer, and various Testing and Counseling Reports on a range of subjects.

Dates: 1976-1983

Country Music in New England/Clifford R. Murphy Collection

 Collection
Identifier: MF149
Scope and Contents In this series of six interviews, Clifford R. Murphy interviews New England country music musicians. Spanning from the 1930s all the way to the 2000s and multiple generations of musicians, these interviews provide an intimate look at country music in New England. As members of a close-knit community, the interviewees talk about each other, including other influential musicians like “Hal Lone Pine” Breau, Lenny Breau, Hawkshaw Hawkins, and Wilf Carter, the various bands they were in,...
Dates: June-August 2005

Country, Western, and Bluegrass Music Collection

 Collection
Identifier: MF185
Scope and Contents

This is an arbitrary collection of accessions created in June 2014 to bring together interviews that deal with country & western music. There are 44 series in NAFOH that relate to Country, Western, and Bluegrass Music, but 3 belong solely to this collection.

Dates: 1960s-2000s

Court of Common Pleas of Cumberland County, Maine Depositions

 Collection
Identifier: SpC MS 1317-sc
Abstract

Depositions of Ezekiel Thompson, Ebenezer Nichols, and Lemuel Swift of Brunswick, Maine. Taken on February 18, 1805 and June 17, 1805 at the request of John Owen of Brunswick, the depositions concern the treatment of and damage to Owen's horse by John Dennis and John Lewis, described in the documents as two black men, a barber and a tailor. The depositions were directed to the Court of Common Pleas of Cumberland County, Maine.

Dates: 1805

Brooks Cousins Diary

 Collection
Identifier: SpC MS 0074B
Abstract

A diary of a resident of Sedgwick, Maine. Also includes expenses, prose, and poetry.

Dates: 1848-1895

Abbie Evelyn Cowan Diary

 Collection
Identifier: SpC MS 1009-sc
Abstract

Diary of a resident of Milo, Maine in 1908. At end of diary are entries for births, deaths, and marriages.

Dates: 1908

Cowing's Tavern Collection

 Collection
Identifier: MF010
Scope and Contents

The collection consists of three interviews about the history of Cowing’s Tavern in Lisbon Falls, Maine.

Dates: 1968-1993

Photographs of Albert Scott Cox

 Collection
Identifier: SpC MS 1341-sc
Scope and Contents

Two photographs, before 1920, of the American artist Albert Scott Cox. One is a studio portrait taken by the photographer Elmer Chickering of Boston. The other, by an unidentified photographer, shows Cox with a woman and a young girl.

Dates: before 1920

Crab-Picking Project/Blossom Kravitz

 Collection
Identifier: MF168
Collection Notes

Interviews about crab-picking in Maine.

Dates: 2012

Cranberry Culture in Massachusetts Project

 Collection
Identifier: MF013
Scope and Contents

A series of 20 accessions featuring interviews done by Stephen Cole and Linda Gifford (1982-1983) documenting cranberry growing in southeastern Massachusetts.

Dates: 1982-1983

Rose Crehore Diary

 Collection
Identifier: SpC MS 0846-sc
Abstract

Handwritten diary covering the period November 22, 1867 to August 27, 1873. On first page: Marie W. [S?]heafer, Pottsville, Pa.; Rose Crehore, Boston, Mass., 34 West Chester Park. Includes sheet of paper inserted with instructions for fan flirtations.

Dates: November 22 1867-August 271873

Crescent Lake Canning Company Records

 Collection
Identifier: SpC MS 1041-sc
Abstract

Records of a corn canning company in Webb's Mills (part of the town of Casco, Maine) on Crescent Lake during the early 20th century.

Dates: September 4, 1917-June 6, 1921

Cyrenus W. Crockett Scrapbook

 Collection
Identifier: SpC MS 1263-sc
Abstract

A scrapbook containing images taken at the University of Maine, including activities on campus, sports events, and shots of the house and members of the Beta Theta Pi fraternity.

Dates: 1898-1903

Llewellyn E. Crommett Daybook

 Collection
Identifier: SpC MS 1003-sc
Abstract

Daybook of a resident of Waterville, Maine. Accounts are listed by date from 1872 to February 1874.

Dates: 1872-1874

Corydon P. Cronk Papers

 Collection
Identifier: SpC MS 0117
Scope and Contents

The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.

Dates: 1812-1967; Majority of material found within 1910-1946

Crosby Family Letters

 Collection
Identifier: SpC MS 1036-sc
Abstract

Sixteen letters written by a ranch hand working in Montana who was from Thorndike, Maine. The letters are to Belle Gordon who later became his wife. Also included in the collection are two letters from Percy's father and mother sent from Unity, Maine in 1888. Included also is a letter to Charles (probably Percy's brother) dated Oct. 3, 1862, Flat Willow [Montana] from a friend who wrote about Percy.

Dates: 1886-1895; Majority of material found within 1894-1895

Walter W. Crosby Papers

 Collection
Identifier: SpC MS 0119
Abstract

Materials from Walter W. Crosby documenting his career as a highway engineer and early 20th century proponent of roads and bridges designed for automobiles rather than horse-drawn vehicles.

Dates: 1893-1934; Majority of material found within 1907-1915