Showing Collections: 151 - 180 of 1363
William Butterfield Autobiography
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.
C. A. Donnell Company Records
Collection contains incoming and outgoing correspondence, 1861-1896, and receipts for company purchases, 1846-1896.
C. E. Foster & Co. Car Book
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.
C. E. Thayer Son Business Records
Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.
Bert Call Photograph Collection
Negatives of photographs taken between 1914 and 1939 by Call of outdoor scenes of mountains, lakes, woods and streams in the northern part of Maine.
Joseph Campbell Ledger
Camping in Maine Collection
The collection contains information on summer camps and fishing and hunting camps in Maine.
Canada Road Survey
Series of interviews by historian Barry Rodrigue on immigration into Maine from Quebec along the route known as the Canada Road, which includes Route 201. The Canada Road ran from the Quebec border through Dennistown, Jackman, Moose River, West Forks, The Forks, and Caratunk, to Moscow and Bingham, Maine. 2373 Rodrigue, Barry H. July 1995.
Students/Alumni Records (University Of Maine). Canadian/American Research Papers
The record group includes seminar papers written by University of Maine students for History 291, History 308 (Seminar in Canadian history), History 309 (Seminar in New England-Atlantic provinces history), History 347 (Seminar in methodology and historiography), and History 348.
Canton, Maine Town Records
Carding Account Book
A document from an unidentified compiler recording carding done, numbers of rolls, and money owed and paid to various individuals. The volume covers July and August, 1843 and includes a list of names of those included in the document.
Willis Carter Diaries
This collection is composed of a number of diaries which include financial records of a family in West Pembroke, Maine. A book of school district records is also included. Much family material is contained in the diaries.
Casco Bay Light & Power Company Records (Central Maine Power Company Collection)
Financial records of a local electric and water utility in Maine.
Cashbook (1912-1916)
A cashbook from an unidentified compiler listing monthly income and expenses from December 1912 to October 1916.
Cashbook (1917-1919)
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.
Robert C. Castle Notebook
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.
Discontinued Offices & Programs. Center Of Adult Learning and Literacy (University Of Maine) Records
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.
Central Construction Company Records (Central Maine Power Company Collection)
Financial records of a construction company. The records include work order estimates and costs.
Central Labor Union (Lewiston, Me.) Records
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.
Central Maine Power Company Collection
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.
Philip Chadbourn Papers
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.
Ava Harriet Chadbourne Papers
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.
Lois L. Chadwick Scrapbook
A scrapbook compiled by a student at the University of Maine.
Glen D. Chamberlain Papers
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.
Chandler Family Papers
Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.
William C. Chapman Diary
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.
Charles B. Crofutt Photographs
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.
Mary Ellen Chase Papers
The letters of Mary Ellen Chase to Dr. Hugh Stalker, some writing, notebooks, portraits, and clippings.
Solon Chase Papers
Timothy Chase Invoices
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."
Filtered By
- Subject: Maine X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1068
- Raymond H. Fogler Library University Archives 209
- Northeast Archives of Folklore and Oral History 86
- Subject
- Correspondence 265
- Ledgers (Account books) 185
- Clippings 165
- Financial records 134
- Account books 125
- Diaries 123
- Photographs 120
- Minutes 115
- Daybooks 88
- Letters (Correspondence) 83
- Oral histories 82
- Reports 81
- Scrapbooks 78
- Folklore 73
- Receipts (Financial records) 63
- Groceries -- Prices 52
- Manuscripts 51
- Maine 49
- Articles 46
- Newsletters 46 + ∧ less
- Language
- English 1362
- French 2
- Chinese 1
- German 1
- Italian 1
- Names
- University of Maine 104
- Central Maine Power Company 48
- Maine Masque Theatre 9
- State College of Agriculture and Mechanic Arts (Maine) 8
- University of Maine. Cooperative Extension 8
- Bowdoin College 7
- Maine Agricultural Experiment Station 7
- University of Maine. Department of History 7
- Hamlin, George H. 6
- MacDougall, Pauleena 6
- Bangor and Aroostook Railroad Company 5
- Chamberlain, Joshua Lawrence, 1828-1914 5
- Delta Delta Delta. Alpha Kappa Chapter (University of Maine) 5
- Maine Consolidated Power Company 5
- University of Maine. Department of Communication and Journalism 5
- Deering, Arthur Lowell 4
- European and North American Railway Company 4
- Great Northern Paper Company 4
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 4
- International Paper Company 4 + ∧ less