Skip to main content Skip to search results

Showing Collections: 391 - 420 of 2124

Colwell Family Papers

 Collection
Identifier: SpC MS 1727
Scope and Contents

Family papers, calendars, correspondence, unpublished manuscripts, literary notes, photographs, and clippings of Maine author Miriam Colwell and her partner, the artist Chenoweth Hall.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.

Dates: 1817-2012

Office Of The President. Presidential Committees. Commission On Graduate Education (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-001
Scope and Contents

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.

Dates: 1968-1988; Majority of material found in 1988

Office of the President. Committee on Administration (University of Maine) Records

 Record Group
Identifier: UA RG 0003-028
Scope and Contents

The record group contains meeting minutes for the University of Maine's Committee on Administration.

Dates: 1917-1961

Discontinued Offices & Programs. Committee On Appointments (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-010
Scope and Contents The records contain textual information created by the University of Maine Committee on Appointments which graduates or soon to be graduating students from the University of Maine who were interested in teaching positions could enroll with. The records includes applications from students who wished to register to be on a list of candidates for educational positions. Also, includes professor recommendations for students for a position they felt the student would be best suited for. For...
Dates: 1910-1936

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Communication & Journalism Department (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-005
Scope and Contents The records contain textual information created and curated by the University of Maine Department of Speech which after a number of combinations and name changes would become the Communication and Journalism Department. Mostly contains information regarding theater enterprises including Children’s Creative Theater’s summer sessions, Regional One Act Play Contest, and Summer Theater including: their history, script, cast lists, programs, press releases, planning material, and correspondence....
Dates: 1949-1991; 1950-1969

Compañia Fosforera Columbiana Records

 Collection
Identifier: SpC MS 0110
Scope and Contents

The records of Compañia Fosforera Columbiana during its reorganization in 1927. The ledger contains minutes of meetings, by-laws, and financial information.

Dates: 1927

Richard O. Conant Financial Papers

 Collection
Identifier: SpC MS 0937-sc
Abstract

Personal financial papers of a wholesale grocer in Portland, Maine.

Dates: 1868-1904

Concord, Maine Collection

 Collection
Identifier: SpC MS 0698-sc
Abstract The collection contains a collector's tax list in Concord, Maine with names listed alphabetically and amount of taxes paid (1924); 10 tax collector's lien certificates listing what taxes are owed on real estate in Concord in 1937 and 1938; 2 payroll records for road work done in Concord for 2 weeks in 1938; 1892 instructions to voters and penalties by the State of Maine; "Scale of hard wood" for 1891-1892; 1 photograph of unidentified person taken at S.F. Conant's in Skowhegan; letter from...
Dates: 1831-1938

Randall Judson Condon Papers

 Collection
Identifier: SpC MS 0111
Scope and Contents

Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.

Dates: 1862-1931

Academic Affairs. Division Of Lifelong Learning. Conferences And Institutes Division (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-002
Scope and Contents

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.

Dates: 1909-1997

Congregational Church (Frankfort, Me.) Records

 Collection
Identifier: SpC MS 0719-sc
Abstract

The records of a Congregational Church in Frankfort (later Winterport), Maine.

Dates: 1820-1969

Irving Conner Papers

 Collection
Identifier: SpC MS 1069-sc
Abstract Papers include Conner's daily diaries from 1904-1905 noting his work, the weather, and family activities. Entries were made from Brooksville, North Brooksville, and Bar Harbor, Maine. Also included is a workman's time book kept by Conner from 1893-1907, giving hours worked and wages paid for a variety of jobs including work on granite and "to work fitting wood." Places mentioned include Black Island, Brooksville, Bar Harbor, and Stonington. Companies and individuals listed are Brown...
Dates: 1893-1907

Consolidated Electric Light Company of Maine Letter Book (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0103
Scope and Contents

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.

Dates: 1908-1909

Construction and Repair of Back Bay Creek Dike Records

 Collection
Identifier: SpC MS 0691-sc
Abstract

The records consist of 2 documents. The first document is an agreement signed on Dec. 30, 1851 before Justice of the Peace Warren Leighton to build a dike on Back Bay Creek in the town of Milbridge, Maine according to the plan in the agreement. The second document requests Warren Leighton, Justice of the Peace in Washington County, to issue a warrant to call a meeting of the owners of the Back Bay dike to form a company and to raise money to repair the dike.

Dates: 1851-1861

Consumers Electric Company Records

 Collection
Identifier: SpC MS 0076
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1944-1948

Academic Affairs. Division Of Lifelong Learning. Continuing Education Division (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-003
Scope and Contents The record series Summer Session Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. There are also class schedules, announcements, brochures, enrollment statistics, pamphlets, and correspondence and memorandums regarding specific classes, events, and conferences. The record series Event & Course Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. Also, includes: calendars,...
Dates: 1903-1998

University of Maine Conversation Club Records

 Collection
Identifier: SpC MS 0700-sc
Abstract

The records of a social club of male faculty members.

Dates: 1897-1977

Guy S. Cooley Account Book

 Collection
Identifier: SpC MS 0954-sc
Abstract

An account book of a blacksmith in Solon, Maine in the early 1920s.

Dates: 1922-1925

Charles R. Coombs Account Book

 Collection
Identifier: SpC MS 1287-sc
Abstract An account book used by Charles Coombs of Belfast, Maine, in his taxidermy business. The volume records cash on hand as well as serving as a daybook to document work done for customers and charges for that work. The firm name Coombs & Harris also appears in the volume. The account book is accompanied by a volume entitled "Beech Wood Cottage visitors book, 1881," used by Charles Coombs' father, Robert H. Coombs, to record visitors to the cottage from 1881 to 1887. The volume was also used...
Dates: 1890-1934

Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-008
Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates: 1869-2006; Majority of material found within 1915-1962

Timothy Copp Ledger

 Collection
Identifier: SpC MS 1180-sc
Abstract

A ledger used by Timothy Copp to record business transactions at one of his businesses, perhaps the sawmill.

Dates: 1848-1849

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

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,...
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

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