Skip to main content Skip to search results

Showing Collections: 181 - 210 of 1388

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

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

Children's House Montessori School Scrapbook

 Collection
Identifier: SpC MS 1583-sc
Abstract

A scrapbook showing pictures of students and activities at the Children's House Montessori School from 1976 to 1983.

Dates: 1976-1983

Christian Civic League of Maine Records

 Collection
Identifier: SpC MS 0762-sc
Abstract

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.

Dates: 1905-1927

Christian Science Society (Skowhegan, Me.) Records

 Collection
Identifier: SpC MS 1273-sc
Abstract

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.

Dates: 1903-1920

George D. Chubbuck Daybook

 Collection
Identifier: SpC MS 1255-sc
Abstract

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.

Dates: 1865-1866

Church of Universal Fellowship (Orono, Me.) Records

 Collection
Identifier: SpC MS 1568
Abstract

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.

Dates: 1843-1997

Church (Portland, Me.) Membership List

 Collection
Identifier: SpC MS 1234-sc
Abstract

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.

Dates: 1860-1902

Edwin A. Churchill Papers

 Collection
Identifier: SpC MS 0777
Abstract

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.

Dates: 1987-2000; Majority of material found within 1999-2000

Clark United Methodist Church (Portland, Me.) Minutes

 Collection
Identifier: SpC MS 1466-sc
Scope and Contents

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.

Dates: 1932-1949

Staff Organizations. University Of Maine Classified Employees Advisory Council Records

 Record Group
Identifier: UA RG 0008-003
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Classified Employees Advisory Council. The record series Council Meeting Records contains agendas, minutes and supporting material from regular Council meeting, annual meetings, and meetings held by other University of Maine campus employee advisory councils. The record series Council Membership Records contains copies of Council bylaws, correspondence regarding Council...
Dates: 1965-1981

Photographs of Construction Work on Bangor and Aroostook Railroad by Clement & Son

 Collection
Identifier: SpC MS 1569
Scope and Contents

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.

Dates: 1907

Harold B. Clifford Papers on "Charlie York, Maine Coast Fisherman"

 Collection
Identifier: SpC MS 0696-sc
Abstract

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.

Dates: 1958-1962

Milton S. and Angela Clifford Papers

 Collection
Identifier: SpC MS 0101
Abstract

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.

Dates: 1860-1950

Christopher A. Clough Diary

 Collection
Identifier: SpC MS 0697-sc
Abstract

The diary of a farmer from Readfield, Maine covering the years 1867-1870.

Dates: 1867-1870

University of Maine Clubs and Organizations Records

 Collection
Identifier: SpC MS 0535
Abstract

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.

Dates: 1900-

Elizabeth Jane Coatsworth Papers

 Collection
Identifier: SpC MS 0102
Abstract

Contains notebooks and diaries of Elizabeth Jane Coatsworth, a noted poet and author of children's books.

Dates: 1930-1968

Jean R. Cobb Scrapbook

 Collection
Identifier: SpC MS 1090-sc
Abstract

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.

Dates: 1931-1934

Coe Family Papers

 Collection
Identifier: SpC MS 0104
Abstract

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.

Dates: 1836-1943; Majority of material found within 1860-1942

Fishing Log of Captain Clyson James Coffin

 Collection
Identifier: SpC MS 1822-sc
Content Description

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.

Dates: 1933-1947

Coffin Family Correspondence

 Collection
Identifier: SpC MS 1329
Scope and Contents The collection consists of correspondence to various members of the Coffin family. The largest number of letters are to Clara B. Coffin and date from 1928 to 1955; most are from various family members especially her daughters and her son Millard. The collection also includes letters to Clarine Coffin from 1925 to 1936 as well as letters from Clarine to John R. Gehring, 1931-1934. A few letters to Millard F. Coffin, Sr., H. Bartlett Coffin, Lloyd Coffin, and Millard Coffin, Jr. are also found...
Dates: 1924-1943

Coffin Family Papers

 Collection
Identifier: SpC MS 0105
Scope and Contents

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.

Dates: 1913-1951

Frank Morey Coffin Campaign Speeches

 Collection
Identifier: SpC MS 1436-sc
Scope and Contents

The collection contains the text of speeches given by Frank M. Coffin during his campaign for governor of Maine in 1960. The speeches date from March 13-Nov. 4, 1960, and were given on radio and television, as well as to civic groups, fraternal organizations, social clubs, etc.

Dates: 1960

Grace Bristol Coffin Scrapbook

 Collection
Identifier: SpC MS 1627
Scope and Contents

A scrapbook compiled by Grace Bristol while a student at the University of Maine. It contains signatures and comments of class members, postcards and photographs of campus buildings, scenes and activities, and programs and information about the university's athletic teams, dance and theater.

Dates: 1914-1917

Harold Wilhelm Coffin Scrapbook

 Collection
Identifier: SpC MS 1633
Scope and Contents

A scrapbook compiled by Coffin while a student at the University of Maine. It contains signatures and comments of class members as well as programs and photographs of campus life, fraternity and social events. It also includes copies of college entrance exams, grade reports and college invoices. Of particular interest are items documenting Coffin's membership in the Theta Chi fraternity and postcards and photographs of college scenes and buildings.

Dates: 1913-1916

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1088
Raymond H. Fogler Library University Archives 213
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 265
Ledgers (Account books) 187
Clippings 167
Financial records 135
Account books 126