Showing Collections: 391 - 420 of 1976
Country Music in New England/Clifford R. Murphy Collection
Collection
Identifier: MF149
Scope and Contents
In this series of six interviews, Clifford R. Murphy interviews New England country music musicians. Spanning from the 1930s all the way to the 2000s and multiple generations of musicians, these interviews provide an intimate look at country music in New England. As members of a close-knit community, the interviewees talk about each other, including other influential musicians like “Hal Lone Pine” Breau, Lenny Breau, Hawkshaw Hawkins, and Wilf Carter, the various bands they were in, performing...
Dates:
June-August 2005
Country, Western, and Bluegrass Music Collection
Collection
Identifier: MF185
Scope and Contents
This is an arbitrary collection of accessions created in June 2014 to bring together interviews that deal with country & western music. There are 44 series in NAFOH that relate to Country, Western, and Bluegrass Music, but 3 belong solely to this collection.
Dates:
1960s-2000s
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
Brooks Cousins Diary
Collection
Identifier: SpC MS 0074B
Abstract
A diary of a resident of Sedgwick, Maine. Also includes expenses, prose, and poetry.
Dates:
1848-1895
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
Crab-Picking Project/Blossom Kravitz
Collection
Identifier: MF168
Collection Notes
Interviews about crab-picking in Maine.
Dates:
2012
Cranberry Culture in Massachusetts Project
Collection
Identifier: MF013
Scope and Contents
A series of 20 accessions featuring interviews done by Stephen Cole and Linda Gifford (1982-1983) documenting cranberry growing in southeastern Massachusetts.
Dates:
1982-1983
Rose Crehore Diary
Collection
Identifier: SpC MS 0846-sc
Abstract
Handwritten diary covering the period November 22, 1867 to August 27, 1873. On first page: Marie W. [S?]heafer, Pottsville, Pa.; Rose Crehore, Boston, Mass., 34 West Chester Park. Includes sheet of paper inserted with instructions for fan flirtations.
Dates:
November 22 1867-August 271873
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
Llewellyn E. Crommett Daybook
Collection
Identifier: SpC MS 1003-sc
Abstract
Daybook of a resident of Waterville, Maine. Accounts are listed by date from 1872 to February 1874.
Dates:
1872-1874
Corydon P. Cronk Papers
Collection
Identifier: SpC MS 0117
Scope and Contents
The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.
Dates:
1812-1967; Majority of material found within 1910-1946
Crosby Family Letters
Collection
Identifier: SpC MS 1036-sc
Abstract
Sixteen letters written by a ranch hand working in Montana who was from Thorndike, Maine. The letters are to Belle Gordon who later became his wife. Also included in the collection are two letters from Percy's father and mother sent from Unity, Maine in 1888. Included also is a letter to Charles (probably Percy's brother) dated Oct. 3, 1862, Flat Willow [Montana] from a friend who wrote about Percy.
Dates:
1886-1895; Majority of material found within 1894-1895
Walter W. Crosby Papers
Collection
Identifier: SpC MS 0119
Abstract
Materials from Walter W. Crosby documenting his career as a highway engineer and
early 20th century proponent of roads and bridges designed for automobiles rather than
horse-drawn vehicles.
Dates:
1893-1934; Majority of material found within 1907-1915
William Chase Crosby Papers
Collection
Identifier: SpC MS 0701-sc
Abstract
The papers of a farmer, businessman, and lawyer, of Atkinson and Bangor, Maine.
Dates:
1818-1881
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
Shirley Cudlipp Five Year Diary
Collection
Identifier: SpC MS 1352-sc
Scope and Contents
A diary kept by Shirley Cudlipp in 1936. From the entries it appears that Cudlipp was a teenager whose father was in the military. Most entries concentrate on Cudlipp's social life and activities. Some of the entries were written on board a ship while Cudlipp was traveling to Panama and then on to San Francisco, Hawaii, Guam and Manila.
Dates:
1936
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
Current Events Club Records
Collection
Identifier: SpC MS 0121
Abstract
Records of the Current Events Club of Gardiner, Maine that date back to 1892.
Dates:
1892-1992
Ann W. Curtis Account Book
Collection
Identifier: SpC MS 0952-sc
Abstract
An account book of a resident of Kennebunk, Maine.
Dates:
1839-1858
Mrs. Sylvanus Curtis Invoices
Collection
Identifier: SpC MS 0917-sc
Abstract
A small collection of invoices from a merchant in New Harbor, Maine to Mrs. S. Curtis. Included in the collection is a handwritten letter dated Aug. 24, 1892, from Louis Faurie in New Orleans, Louisiana, to his niece Minnie.
Dates:
August 24, 1892-December 1, 1898
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 entries...
Dates:
1813-1917; Majority of material found within 1813-1850
D. H. Lawrence Research Collection
Collection
Identifier: SpC MS 1762
Abstract
Collection, 1914-2002, of D.H. Lawrence material donated by Frances Hartgen, follows D.H. Lawrence’s life from birth. Includes material on his birthplace and other important dates, plays, stories, poems correspondence and material from the University of Nottingham and University of New Mexico.
Dates:
1914-2002
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 1576
- Raymond H. Fogler Library University Archives 208
- Northeast Archives of Folklore and Oral History 192
- Subject
- Correspondence 374
- Clippings 214
- Ledgers (Account books) 213
- Oral histories 188
- Diaries 187
- Letters (Correspondence) 187
- Folklore 178
- Photographs 165
- Account books 163
- Financial records 153
- Minutes 122
- Reports 98
- Daybooks 97
- Scrapbooks 97
- Receipts (Financial records) 87
- Manuscripts 78
- Articles 66
- Pamphlets 62
- Business records 56
- Groceries -- Prices 55 ∧ less
- Language
- English 1975
- French 1
- Russian 1
- Names
- University of Maine 152
- Central Maine Power Company 49
- MacDougall, Pauleena 15
- State College of Agriculture and Mechanic Arts (Maine) 14
- Chamberlain, Joshua Lawrence, 1828-1914 12
- Ives, Edward D. 9
- Bowdoin College 8
- University of Maine. Department of History 8
- Fernald, Merritt Caldwell, 1838-1916 7
- Maine Masque Theatre 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. Cooperative Extension 6
- Bangor and Aroostook Railroad Company 5
- Delta Delta Delta. Alpha Kappa Chapter (University of Maine) 5
- Eckstorm, Fannie Hardy, 1865-1946 5
- Great Northern Paper Company 5 ∧ less
∨ more
∨ more