Showing Collections: 361 - 390 of 2030
Cyril G. Cogswell Scrapbook
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.
William S. Cohen Papers
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.
Priscilla Colbath Letters
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.
Clinton Llewellyn Cole Papers
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.
Students/Alumni Records (University Of Maine). Colesworthy (Charles Franklin) Papers
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.
Collection of Court Records, Laws, and Settlements for Massachusetts, New Hampshire and the Province of Maine
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.
Collection of Deeds
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.
Collection of Newspaper Clippings about George Warren Field
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.
Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Agriculture (University Of Maine) Records
College Of Liberal Arts And Sciences. College Of Arts And Sciences (University Of Maine) Records
Academic Affairs. Dean, College Of Business. Maine Business School. College Of Business Administration Records
Academic Affairs. Dean, College of Education (University Of Maine) Records
Academic Affairs. Dean College Of Engineering. School Of Engineering Technology. College Of Engineering & Science (University Of Maine) Records
Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Life Sciences And Agriculture (University Of Maine) Records
Academic Affairs. College of Natural Sciences, Forestry, and Agriculture (University of Maine) Records
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.
Colson & Rhoades Records
Financial records of a store selling clothing in Rockland, Maine. Accounts listed by name.
Colwell Family Papers
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.
Commemorative Dishes of University of Maine Buildings
Office Of The President. Presidential Committees. Commission On Graduate Education (University Of Maine) Records
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.
Office of the President. Committee on Administration (University of Maine) Records
The record group contains meeting minutes for the University of Maine's Committee on Administration.
Discontinued Offices & Programs. Committee On Appointments (University Of Maine) Records
Academic Affairs. Dean, College Of Liberal Arts And Sciences. Communication & Journalism Department (University Of Maine) Records
Compañia Fosforera Columbiana Records
The records of Compañia Fosforera Columbiana during its reorganization in 1927. The ledger contains minutes of meetings, by-laws, and financial information.
Richard O. Conant Financial Papers
Personal financial papers of a wholesale grocer in Portland, Maine.
Concord, Maine Collection
Randall Judson Condon Papers
Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.
Academic Affairs. Division Of Lifelong Learning. Conferences And Institutes Division (University Of Maine) Records
The records contain textual information mostly created by the Conferences and Institutes Division, but also material regarding conferences held at the University of Maine before the Division was formally established in 1973. The material is outward facing promotional material regarding specific conferences and events organized by the Division and circulated via campus mail to the University of Maine community rather than internal Conferences and Institutes Division administrative records.
Congregational Church (Frankfort, Me.) Records
The records of a Congregational Church in Frankfort (later Winterport), Maine.
Irving Conner Papers
Consolidated Electric Light Company of Maine Letter Book (Central Maine Power Company Collection)
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.
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1573
- Raymond H. Fogler Library University Archives 265
- Northeast Archives of Folklore and Oral History 192
- Subject
- Correspondence 383
- Clippings 221
- Ledgers (Account books) 214
- Diaries 192
- Oral histories 188
- Letters (Correspondence) 187
- Folklore 178
- Photographs 166
- Account books 164
- Financial records 154
- Minutes 130
- Reports 101
- Daybooks 100
- Scrapbooks 99
- Receipts (Financial records) 89
- Manuscripts 79
- Articles 68
- Pamphlets 64
- Groceries -- Prices 57
- Business records 56 ∧ less
- Language
- English 2028
- French 2
- Chinese 1
- German 1
- Swiss German; Alemannic; Alsatian 1
- Names
- University of Maine 156
- Central Maine Power Company 49
- State College of Agriculture and Mechanic Arts (Maine) 16
- MacDougall, Pauleena 15
- Chamberlain, Joshua Lawrence, 1828-1914 12
- University of Maine. Department of History 10
- Bowdoin College 9
- Ives, Edward D. 9
- Maine Masque Theatre 9
- University of Maine. Cooperative Extension 9
- Maine Agricultural Experiment Station 8
- Fernald, Merritt Caldwell, 1838-1916 7
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 7
- Blaine, James Gillespie, 1830-1893 6
- Hamlin, George H. 6
- Maine Federation of Women's Clubs 6
- Rodrigue, Barry H. 6
- U.S. Customs Service 6
- University of Maine. Department of Communication and Journalism 6
- University of Maine. Department of English 6 ∧ less