Skip to main content Skip to search results

Showing Collections: 331 - 360 of 2124

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

Charter Oak Lumber Co. Appraisal Report

 Collection
Identifier: SpC MS 0095
Scope and Contents

Appraisal of the Charter Oak Lumber Company for insurance purposes. The appraisal includes land, railroad siding, building construction and fixtures, machinery and equipment, and automobiles, but does not include supplies, stock inventory, other current or deferred assets, or intangible assets. Includes a plat plan showing the general arrangement of the buildings of the lumber company.

Dates: January 1, 1937

Charles H. Chase Letters to George F. Searle

 Collection
Identifier: SpC MS 0738-sc
Abstract

Twelve letters by a schoolboy in Maine to his friend in New Hampshire. The letters are dated from 1860 to 1864 with two letters undated. There is some description of the effect of the war on Portland, Maine.

Dates: 1860-1864

D. K. Chase Daybook

 Collection
Identifier: SpC MS 1082-sc
Abstract

Account book from Calais, Maine, possibly of Daniel Kimball Chase. Book has entries for business transactions and for items purchased, 1849-1862. A second volume continues the entries through 1864; the second volume also has unidentified entries for financial notes held and other financial information, 1878-1909.

Dates: 1849-1909

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

Robert Dunning Chellis Family Papers

 Collection
Identifier: SpC MS 0097
Scope and Contents

The family papers of a civil engineer. Included are medical papers, personal records, household bills, and receipts. There are a few papers relating to Robert Dunning Chellis' son Robert Dana Chellis.

Dates: 1936-1968

Chi Omega Fraternity, Xi Beta Chapter Collection

 Collection
Identifier: SpC MS 0533

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

Robert M. Chute Papers

 Collection
Identifier: SpC MS 0098
Scope and Contents

The papers of a Bates College professor, a biologist, and a poet. Included are correspondence, manuscripts of writing and poems. Materials concern biology, ecology, poetry, and class work.

Dates: 1970s-2012

City of Bath Centennial Reunion program of events

 Collection
Identifier: SpC MS 1871-sc
Content Description

The collection consists of an advertisement, with program of events, for the City of Bath Centennial Reunion, Saturday Evening March 19, 1881.

Dates: March 19, 1881

Civil War Letters

 Collection
Identifier: SpC MS 0810-sc
Abstract

A collection of Civil War letters. The collection includes letters from Henry Stillman McIntire to Lyman Bolster; from R. O. Stockbridge to Albert C. Bolster in West Peru, Maine; from James H. Hammon to Albert C. Bolster; and from Dexter Delano. The letters date from 1861 to 1864. The collection also includes carbon copies of typescripts of the letters and a letter of transmittal from Phillips V. Brooks dated January 5, 1966.

Dates: 1861-1966; Majority of material found within 1861-1864

Civilian Conservation Corps (CCC) in Acadia National Park

 Collection
Identifier: MF120
Scope and Contents This collection includes a series of interviews conducted by MFC staff with men who were enrolled in the Civilian Conservation Corps (CCC) in the 1930s, who and served at one of the three camps run by ANP: the Eagle Lake or Bar Harbor camp, the Long Pond or Southwest Harbor camp; and the Ellsworth camp. Also included in the collection are interviews with women who married men from the camps and other local residents who remember the camps. Included are 226 photographs (P08475-P08701). In...
Dates: summer of 2000 and 2001

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

Dwight A. Clarke Ledger

 Collection
Identifier: SpC MS 1297-sc
Abstract

A ledger used to record sales of cattle, oxen, and other livestock. No information is given in the ledger to indicate Dwight Clarke's place of residence.

Dates: 1859-1862

University of Maine Class Memorabilia and Photograph Collection

 Collection
Identifier: SpC MS 1454
Scope and Contents

Contains items relating to various classes at the University of Maine, 1872-1974. Included are photographs of class members, both as students and at the time of their 50th class reunion; booklets and programs for class day, commencement week, calendars, etc.; and reports of class officers as alumni. Also included is correspondence and other documents from the Alumni Association to class officers concerning contributions of members and planning for class reunions and other events.

Dates: 1872-1974

Student/Alumni Records. Class Of 1944 Advanced Infantry ROTC (University Of Maine) Records

 Record Group
Identifier: UA RG 0010-005
Scope and Contents The records mainly contain textual information created and compiled by Stephen L. Jacobs during his research project (1988-1994) on the University of Maine class of 1944. Mostly contains individual biographical profiles of members of the class including their service record and lives post World War II, there are also some photographs of specific class members, and cassette recordings of interviews with some of the class. Also, included are a binder of research material complied by Jacobs,...
Dates: 1942-1996; Majority of material found within 1988-1994

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

Climate Change Institute 40th Anniversary Oral History Project

 Collection
Identifier: MF192
Scope and Contents

Interviews done in 2013-2015 by Maine Folklife Center's Director Pauleena MacDougall and graduate research assistant Adam Cilli for the 40th anniversary of the UMaine Climate Change Institute. The interviews focus on the history of the Climate Change Institute, climate change in general, and the interviewees' specialties.

Dates: 2013-2014

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1650
Raymond H. Fogler Library University Archives 278
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 392
Clippings 229
Ledgers (Account books) 218
Diaries 200
Letters (Correspondence) 199