Showing Collections: 1 - 14 of 14
Collection
Identifier: SpC MS 1011-sc
Abstract
Two account books covering the years 1907-1917 and 1918-Jan. 1930. Also included are records of road labor during the winter months from 1907-1917 and 1918-1927.
Dates:
1907-January 1930
Collection
Identifier: SpC MS 0694-sc
Abstract
Letters of an agricultural editor, writer, and journalist and of a noted Maine naturalist. Included also are 2 letters signed by George A. Boardman.
Dates:
1863-1894
Record Group
Identifier: UA RG 0006-007-017
Scope and Contents
The records mainly contain textual information created by the University of Maine College of Agriculture, but there are also some maps.
The record series College Of Agriculture Faculty and Executive Committees Records contain meeting minutes, correspondence regarding faculty meeting meetings, items related to the Course Committee that looked at changes to agriculture courses, and details of degree, scholarship, and faculty recommendations. Also, includes lists of College of...
Dates:
1868-1989; Majority of material found within 1900-1980
Record Group
Identifier: UA RG 0006-007-018
Scope and Contents
The records mainly contain textual information created and curated by the University of Maine College of Life Sciences and Agriculture, but there is also a photograph of the Home Management House. The record series Administrative Records include material related to the overall administration of the College of Life Sciences and Agriculture including: budget information and financial reports, Advisory Committee and Executive Committee meeting material, evaluation and accreditation...
Dates:
1914-1985; Majority of material found within 1955-1974
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
Collection
Identifier: MF215
Scope and Contents
Oral history of the multi-generational Johnson-Mink Farm, later known as Mink Dairy Farm, then Deer Foot Farm, Appleton, Maine. Chris Roberts interviews his grandparents Keith and Grace Mink, his mother Sue Ellen Mink-Roberts, and great-aunt Natalie Irene (Mink) Gushee about the family farm and its operation through the first three generations of ownership. The property was acquired in 1897 and became a truck farm producing produce, eggs, and dairy.
Dates:
1930-2003
Collection
Identifier: SpC MS 0239
Abstract
Research materials of Paul R. Hepler, an associate
professor of horticulture at the University of Maine at Orono centered on his study of
sugar beet growing in Maine.
Dates:
1948-1972; Majority of material found within 1964-1972
Collection
Identifier: SpC MS 1854-sc
Content Description
Maine Department of Agriculture, Bureau of Entomology field notebook number 177 from June 1 to August 31. Details orchard spraying and insect counting in Sanford and Berwick area. Signed by “Board 75”.
Dates:
June 1 - August 31, 1910
Collection
Identifier: SpC MS 0322
Scope and Contents
The collection consists of records of individual subordinate and juvenile chapters of the Grange in Maine. Included are secretarys' books, dues books, roll books, and account books.
Dates:
1873-2003
Record Group
Identifier: UA RG 0011-020
Scope and Contents
The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates:
Majority of material found within 1919-1957; 1909-1980
Collection
Identifier: SpC MS 0476
Abstract
The collection contains correspondence of Fred E. Spratt and
Chessman Chadwick Spratt, two brothers born in Palermo, Maine. Most of the letters were
written by Fred to Chessman and reflect his life on the family farm. They include comments
on agriculture, crops, planting, and prices, general comments on the weather and its effects
on crops, as well as family and local news. The collection also contains letters to various
other Spratt family members, some unidentified family photographs, and...
Dates:
1880-1969; Majority of material found within 1880-1920
Collection
Identifier: SpC MS 0761
Abstract
Diaries and memorandum books of three generations of the Walker family of Fryeburg, Maine.
Dates:
1818-1871
Collection
Identifier: SpC MS 0620
Scope and Contents
Includes an account book covering household and farming expenses, lumber mill diary, drawings. Covers the period 1855-1866 in Frankfort, Maine.
Dates:
1855-1866
Collection
Identifier: MF222
Scope and Contents
Oral interviews conducted by Pauleena MacDougall and Anu Dudley of the Maine Folklife Center during the September 2005 Common Ground Fair at Unity, Maine. The collection includes a total of nine recordings.
Dates:
September 23, 2005 - September 25, 2005