Skip to main content Skip to search results

Showing Collections: 361 - 390 of 2123

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

Surgeon Albion Cobb Diary

 Collection
Identifier: SpC MS 0744-sc
Abstract

Transcription of a diary of an assistant surgeon written during his service with the 4th Maine Volunteers during the Civil War. The dates of his diary are from 26 May 1863 to 14 June 1864. The diary was transcribed by Richard F. Potter of Woodstock, Connecticut in July 1996, and he also included information about other events and people during Albion Cobb's service. Included are photocopies of short biographies of Brigadier General John H. H. Ward and of Major General David Bell Birney.

Dates: 1996

John D. Coburn Account Book

 Collection
Identifier: SpC MS 0695-sc
Abstract

A record of accounts. It would appear that the first part of the ledger is a practice ledger which includes definitions and notes about how to keep a book of accounts. The last part of the ledger beginning on p. 39 includes personal expenses of John D. Coburn.

Dates: 1833-1837

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

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

William S. Cohen Papers

 Collection
Identifier: SpC MS 0106 Feb 2016
Abstract

Personal papers consisting of the records created by Cohen and his staff in the course of Cohen's duties as a member from Maine of the U.S. House of Representatives from 1973 to 1978, as a U.S. Senator from 1979 to 1997, and as Secretary of Defense from 1997 to 2001.

Dates: 1955-2001; Majority of material found within 1972-2001

Priscilla Colbath Letters

 Collection
Identifier: SpC MS 0946-sc
Abstract

Letters from Thirza R. Lord during 1881 to 1887 and from Carrie B. Lord from 1890 to 1893 to Mrs. Thomas A. Colbath in Conway, New Hampshire.

Dates: 1881-1893

Clinton Llewellyn Cole Papers

 Collection
Identifier: SpC MS 0107
Abstract

The collection contains material from Clinton Cole's years as a student at the University of Maine, including diaries from 1898 and 1899, memorabilia from his social activities at the university, lecture notes and photographs. The bulk of the collection is made up of Cole's scrapbooks and individual illustrations from newspapers and magazines of a variety of ships. Also included is an index to these illustrations by Robin Tarbell.

Dates: 1898-1975

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 Business. Maine Business School. College of Business Administration (University of Maine) Records

 Record Group
Identifier: UA RG 0006-004-001-001
Scope and Contents The records contain textual information created by the University of Maine College of Business Administration. The records include course curriculum, fliers and brochures regarding workshops, programs, and course offerings of the College, directories, copies of the MBA Alumnus newsletter, lists of faculty publications, list of alumni, mission and goals statements, a copy of the proposal to establish a School of Business Administration, and miscellaneous newspaper clippings and information...
Dates: 1948-1989; Majority of material found within 1970-1989

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

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1649
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