Skip to main content Skip to search results

Showing Collections: 241 - 270 of 1394

Copy of the Treaty between the Passamaquoddy Tribe and the Commonwealth of Massachusetts

 Collection
Identifier: SpC MS 1846-sc
Content Description The collection contains a handwritten copy of a 1794 treaty between Passamaquoddy Tribe and the Commonwealth of Massachusetts dated 1885. Also contained in the collection are a mailed envelope from 1926, an unmailed envelope from the 1940's(?), and a letter acknowledging receipt of the original treaty as a donation to the State of Maine dated 1947. The letter states that the original treaty was donated to the Maine State Library by Prof. Noel Davis Godfrey, who had received it directly from...
Dates: copy dated November 23, 1885; date of original September 29, 1794

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: 1975-1983

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

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

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

Croswell Family Papers

 Collection
Identifier: SpC MS 0782
Abstract

Business records of the Croswell family, long-time owners of a general store in Farmington, Maine.

Dates: 1791-1921; Majority of material found within 1825-1870

Cumberland County (Maine) Justice of the Peace Docket

 Collection
Identifier: SpC MS 1666-sc
Abstract

Docket kept by Josiah Jordan, a justice of the peace for Cumberland County, Maine, for court sessions held at his home in Poland, Maine. Brief entries on cases give names of plaintiff and defendant, date of trial, Jordan's decision in the case and fines assessed. Other entries contain more extensive notes on cases and their disposition.

Dates: 1818-1833

Cumberland County Power & Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0120
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, journals, and registers.

Dates: 1907-1942

Vernon A. Cunningham Papers

 Collection
Identifier: SpC MS 1314-sc
Abstract The collection consist of typescripts of excerpts taken from various books and newspapers covering the history of Bangor, Old Town and Orono, Maine, as well as lumbering in Maine and the Penobscot Boom on the Penobscot River. Information on John Marsh and Marsh Island in Orono and railroads in Bangor and Old Town is also included. A letter from Cunningham to Marion Buzzell written in 1965 and discussing John Marsh as well as copies of photographs of an airplane flight taken by Cunningham in...
Dates: 1920-1965

Curran Family Homestead Project

 Collection
Identifier: MF015
Scope and Contents The collection focuses on the Curran Family Homestead, a living history museum in Orrington, Maine. Interview topics include: memories of Alfred, Eddie, and Catherine Curran; dairy farming in East Orrington during the first half of the twentieth century; MA Crook and Sons Hillside Dairy; relationship between the Kimball family and the Currans; swimming in the Fields Pond in the summer; tobogganing on the Curran property in the winter; a genealogy of the Curran family; growing up in Orrington...
Dates: 1996

Ruth I. Curran Diaries

 Collection
Identifier: SpC MS 1027-sc
Abstract

Five diaries covering the years 1976-1979 and 1982 of a widow living in Bangor, Maine. Included in the diaries are descriptions of the weather and temperature each day, records of how much money she spent, her activities with Earle and her other friends and relatives, what she ate at home and at what restaurants she and Earle ate. Receipts for purchases which were kept in the diaries were removed and placed in separate folders.

Dates: 1976-1982

Rufus King Cushing Diplomas

 Collection
Identifier: SpC MS 1564-sc
Abstract

A diploma granted in 1821 to Rufus King Cushing by Bowdoin College and one granted in 1824 by the Medical School of Maine at Bowdoin.

Dates: 1821-1824

Cutts Family Papers

 Collection
Identifier: SpC MS 1048-sc
Abstract Papers of a prominent family living in Saco, Maine in the first half of the nineteenth century. Included is a pamphlet by George Addison Emery titled Colonel Thomas Cutts : Saco's most eminent citizen in the country's early days, published in 1917 in Saco, Maine. Also included are farmer's almanacs, most of them by Robert B. Thomas, for the years 1813-1820, 1822, 1829, 1832-34, and 1850. The almanacs are interleaved with diary entries. Thomas Cutts was probably the author of the diary...
Dates: 1813-1917; Majority of material found within 1813-1850

D. W. Clark Ice Co. Daybooks

 Collection
Identifier: SpC MS 1166-sc
Abstract

Volumes list daily financial transactions with the company's customers but do not indicate the amount of ice sold to each customer.

Dates: 1906-1907

Olive E. Dana Papers

 Collection — Multiple Containers
Identifier: SpC MS 0123
Scope and Contents

The papers of Olive E. Dana consist of correspondence, poems, accounts, receipts, book reviews, short stories, clippings of articles written for magazines, and newspaper clippings.

Dates: 1877-1969

E. O. Danforth Diary

 Collection
Identifier: SpC MS 0948-sc
Abstract

A diary by a farmer living in Madison, Maine.

Dates: 1899-1930; Majority of material found within 1899-1915

Edward J. Danforth Diaries

 Collection
Identifier: SpC MS 0124
Scope and Contents

Personal diaries of a naturalist and columnist from 1969 to 1988.

Dates: 1969-1988

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

 Record Group
Identifier: UA RG 0006-007-002
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Darling Marine Center, but there are also photographic material and Compact Discs. The record series Sea Grant College Program Records contains items regarding the founding of the Sea Grant Program, copies of various Sea Grant Program publications, publication catalogs, and reports, reference material, project proposals, planning documents, and calendar of events. The...
Dates: 1941-2009; Majority of material found within 1965-1998

Daughters of the American Revolution, Esther Eayres Chapter Records

 Collection
Identifier: SpC MS 0122
Abstract

Collection contains records of the Orono chapter of the Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found in the collection.

Dates: 1918-1991

David Ingraham Collection

 Collection
Identifier: MF125
Scope and Contents This collection consists of multiple interviews about writing songs in Maine about Maine, by songwriter David Ingraham. Ingraham was a local songwriter and singer from Ellsworth, Maine. Seven of these accessions consist of recordings of Ingraham talking about his songwriting and singing songs he composed about the local people and incidents that happened. The other five accessions include interviews with other songwriters and singers about the process of writing songs; interviews with local...
Dates: 1970s-1980s

David T. Sanders Co. Correspondence

 Collection
Identifier: SpC MS 1485-sc
Abstract

Correspondence to David T. Sanders, proprietor of a general store in Greenville, Maine. Letters were written from Bangor, Portland, Brewer, Skowhegan and Dexter, Maine, as well as from Boston and places in New Hampshire and New Brunswick. Most concern purchases of goods made by Sanders to supply his business. Goods purchased include boilers, sheet iron, oats, hay, flour, pork, etc.

Dates: 1865-1873

Abner Davis Book No. 1

 Collection
Identifier: SpC MS 1193-sc
Abstract

Daybook kept by Abner Davis in 1830 and 1831 recording purchases presumably at his general store in Stow, Maine. The volume gives names of customers, their purchases and prices paid for both groceries and dry-goods. Items bought include broadcloth, silk, tea, gin, yarn, eggs, etc.

Dates: 1830-1831

Davis Family Diaries

 Collection
Identifier: SpC MS 1400-sc
Scope and Contents

Daily diaries kept by Annie C. Davis of West Paris, Maine, and her young son, Ellis M. Davis. Annie Davis' diaries date from 1916, 1917, 1921-1925, 1929 and 1930. Ellis Davis' diaries date from 1908, 1911-1912, 1914-1915. A few of the diaries list their residence as Woodstock or South Woodstock, Maine. Entries outline daily activities, family events, and community happenings.

Dates: 1908-1930

Harold A. Davis Papers

 Collection
Identifier: SpC MS 0126
Abstract

Notes and manuscripts of writings by Harold A. Davis on Maine history. Included are notes and rough drafts for some of his articles.

Dates: 1940-1968

Harry E. Davis Tax Records

 Collection
Identifier: SpC MS 0939-sc
Abstract

A collection of tax receipts from Lewiston, Maine.

Dates: 1917-1930

Hiram Davis Timber Lot Records

 Collection
Identifier: SpC MS 0720-sc
Abstract

A ledger which contains a record of the lots, amount of timber, soil, and owner in T5R5 in Aroostook County, Maine.

Dates: 1881-1905

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1094
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