Skip to main content Skip to search results

Showing Collections: 211 - 240 of 1392

Robert Peter Tristram Coffin Collection

 Collection
Identifier: SpC MS 0845-sc
Abstract The collection of a Maine author. Included are an autographed letter to his Cousin Georgie dated January 30, 1935 and a photocopy; four autographed letters to Arthur F. Winslow of the Poetry Club of Hartford, Conn. dated August 8, August 14, and September 10, 1935, and February 10, 1936 concerning an engagement to speak to the club; and an autographed letter to Fred dated November 2, 1949 discussing his writing style. Included also is a newspaper clipping of a review of "Strange Holiness" by...
Dates: 1935-1949

Cyril G. Cogswell Scrapbook

 Collection
Identifier: SpC MS 1631
Scope and Contents

A scrapbook compiled by Cogswell while a student at the University of Maine. It contains signatures, comments and photographs of class members as well as programs, photographs and memorabilia of campus life, social events and athletic activities. Topics of interest within the scrapbook include information about Beta Theta Pi fraternity and Maine Masque of which Cogswell was a member.

Dates: 1924-1927

Students/Alumni Records (University Of Maine). Colesworthy (Charles Franklin) Papers

 Record Group
Identifier: UA RG 0010-010
Abstract

The record group contains items documenting Charles Colesworthy's years as a student at the Maine State College of Agriculture and Mechanic Arts. It also contains a few items from his time as a student at Portland High School.

Dates: 1868-1875

Collection of Court Records, Laws, and Settlements for Massachusetts, New Hampshire and the Province of Maine

 Collection
Identifier: SpC MS 0907-sc
Abstract

Manuscript copies of selected sections of court records, laws, and settlements for Massachusetts, New Hampshire and the Province of Maine during the period around 1630 to 1778. Includes table of contents.

Dates: circa 1630-1778

Collection of Deeds

 Collection — Box: 1654
Identifier: SpC MS 0445
Scope and Contents

Deeds from the Salmon Falls Manufacturing Company in New Hampshire, York Manufacturing Company in Maine, Pepperell Manufacturing Company in Maine, and from Salmon Falls, N.H.

Dates: 1746-1920

Collection of Newspaper Clippings about George Warren Field

 Collection
Identifier: SpC MS 0753-sc
Abstract

A collection of newspaper articles relating to George Warren Field who died Jan. 10, 1900. The articles were pasted into a notebook by J. L. Crosby and given to Field's widow on Feb. 3. The clippings include 2 portraits of Field. Included also is a letter signed by J. L. Crosby to Mrs. Field upon the presentation of the notebook.

Dates: 1900

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Agriculture (University Of Maine) Records

 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

College Of Liberal Arts And Sciences. College Of Arts And Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-028
Scope and Contents The records mainly contain textual information created by the University of Maine College of Arts And Sciences and the individual departments that were part of the College. The record series Budgets contains copies of budgets, budget requests, salary information, and correspondence for the College of Arts and Science and individual units. The record series Faculty Meeting Records contains copies of College of Arts and Sciences faculty meeting agendas, minutes, and...
Dates: 1907-1989; Majority of material found within 1960-1980

Academic Affairs. Dean, College of Education (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-005
Scope and Contents The records mainly contain textual information created and curated by the University of Maine College of Educations, but there are also photographs from the Team Teaching and Comprehensive Career Education projects and photographs and a recording from Scholars Day Orientation. The record series Administrative Records includes College reports submitted to the University of Maine chancellor and administration, budget information, lists of faculty, various miscellaneous information...
Dates: 1906-1989; Majority of material found within 1965-1979

Academic Affairs. Dean College Of Engineering. School Of Engineering Technology. College Of Engineering & Science (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-006-007-001
Scope and Contents The records mostly contain textual information created by the University of Maine College of Engineering & Science (formerly known as the College of Technology) and the individual departments that were part of the College, but there is also a cassette tape containing reminiscences of Donald Alexander on Electrical Engineering. The record series Subject Records contains curricula, fliers and brochures regarding seminars and workshops as well as the program and course offerings...
Dates: 1899-1993; Majority of material found within 1926-1988

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Life Sciences And Agriculture (University Of Maine) Records

 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

Academic Affairs. College of Natural Sciences, Forestry, and Agriculture (University of Maine) Records

 Record Group
Identifier: UA RG 0006-007
Scope and Contents

The record group includes copies of College of Natural Sciences, Forestry, and Agriculture and individual unit publications; photographs and negatives of college research, college faculty and staff, and of the University of Maine campus buildings: Holmes Hall, Winslow Hall, Deering Hall, Merrill Hall, Rogers Hall, and the dedication of Hitchner Hall. Most of the photographs are undated.

Dates: 1885-2003; Majority of material found within 1980-1992

Colson & Rhoades Records

 Collection
Identifier: SpC MS 0109
Scope and Contents

Financial records of a store selling clothing in Rockland, Maine. Accounts listed by name.

Dates: September 6, 1875-March 7, 1882

Colwell Family Papers

 Collection
Identifier: SpC MS 1727
Scope and Contents

Family papers, calendars, correspondence, unpublished manuscripts, literary notes, photographs, and clippings of Maine author Miriam Colwell and her partner, the artist Chenoweth Hall. Cole family papers include business records of the Deasy and Handy Country Store, several Cole family businesses, journals, correspondence, photographs, and genealogical information for the community of Prospect Harbor.

Dates: 1817-2012

Office Of The President. Presidential Committees. Commission On Graduate Education (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-001
Scope and Contents

The records contain textual information created and curated by the University of Maine Commission on Graduate Education. Including: copies of reports concerning women at the University of Maine, various articles and reports collected as part of environmental scans into national trends in graduate education and employment, responses from the surveys sent out to faculty and students, brochures, and copies of Commission meeting notes, correspondence, and reports.

Dates: 1968-1988; Majority of material found in 1988

Office of the President. Committee on Administration (University of Maine) Records

 Record Group
Identifier: UA RG 0003-028
Scope and Contents

The record group contains meeting minutes for the University of Maine's Committee on Administration.

Dates: 1917-1961

Discontinued Offices & Programs. Committee On Appointments (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-010
Scope and Contents The records contain textual information created by the University of Maine Committee on Appointments which graduates or soon to be graduating students from the University of Maine who were interested in teaching positions could enroll with. The records includes applications from students who wished to register to be on a list of candidates for educational positions. Also, includes professor recommendations for students for a position they felt the student would be best suited for. For...
Dates: 1910-1936

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Communication & Journalism Department (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-005
Scope and Contents The records contain textual information created and curated by the University of Maine Department of Speech which after a number of combinations and name changes would become the Communication and Journalism Department. Mostly contains information regarding theater enterprises including Children’s Creative Theater’s summer sessions, Regional One Act Play Contest, and Summer Theater including: their history, script, cast lists, programs, press releases, planning material, and correspondence....
Dates: 1949-1991; 1950-1969

Concord, Maine Collection

 Collection
Identifier: SpC MS 0698-sc
Abstract The collection contains a collector's tax list in Concord, Maine with names listed alphabetically and amount of taxes paid (1924); 10 tax collector's lien certificates listing what taxes are owed on real estate in Concord in 1937 and 1938; 2 payroll records for road work done in Concord for 2 weeks in 1938; 1892 instructions to voters and penalties by the State of Maine; "Scale of hard wood" for 1891-1892; 1 photograph of unidentified person taken at S.F. Conant's in Skowhegan; letter from...
Dates: 1831-1938

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

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

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1092
Raymond H. Fogler Library University Archives 213
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 266
Ledgers (Account books) 187
Clippings 168
Financial records 135
Account books 126