Skip to main content Skip to search results

Showing Collections: 421 - 450 of 2052

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

Letters between Elizabeth Johnston Cross and Diana Forbes-Robertson

 Collection
Identifier: SpC MS 1790 sc
Abstract

Two typewritten letters, one from Elizabeth Johnston Cross to Diana Forbes-Robertson and visa versa.

Dates: July 27, 1964-August 4, 1964

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...
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

D. W. Clark Ice Co. Daybooks

 Collection
Identifier: SpC MS 1166-sc
Abstract

Volumes list daily financial transactions with the company's customers but do not indicate the amount of ice sold to each customer.

Dates: 1906-1907

Lewellyn C. Daigle Scrapbook

 Collection
Identifier: SpC MS 1294
Scope and Contents

A scrapbook compiled and annotated by Daigle describing his activities during World War II. The scrapbook contains photographs of fellow soldiers as well as of places Daigle was stationed during the war. The collection also contains two books: "God is my co-pilot" by Robert L. Scott and "Born in battle" by Rowan T. Thomas. The latter book contains a dedication to Daigle from Capt. Thomas.

Dates: 1941-1943

S. Dakins Daybook

 Collection
Identifier: SpC MS 1755-sc
Scope and Contents

Daybook, circa 1834-circa 1843, of S. Dakins (possibly Sherilah?) of Orono, Maine. One side of volume begins with what appear to be art history notes with brief biographical sketches of Van Dyck, Raphael, Leonardo da Vinci, etc. Other side of volume contains expense accounts.

Dates: circa 1834-circa 1843

Olive E. Dana Papers

 Collection — Multiple Containers
Identifier: SpC MS 0123
Scope and Contents

The papers of Olive E. Dana consist of correspondence, poems, accounts, receipts, book reviews, short stories, clippings of articles written for magazines, and newspaper clippings.

Dates: 1877-1969

Dances in rural New England thesis/Nora Groce

 Collection
Identifier: MF172
Scope and Contents

A collection of five interviews conducted as research for her Master’s thesis (1977) at Brown University on dances in rural New England.

Dates: 1976-1977

E. O. Danforth Diary

 Collection
Identifier: SpC MS 0948-sc
Abstract

A diary by a farmer living in Madison, Maine.

Dates: 1899-1930; Majority of material found within 1899-1915

Edward J. Danforth Diaries

 Collection
Identifier: SpC MS 0124
Scope and Contents

Personal diaries of a naturalist and columnist from 1969 to 1988.

Dates: 1969-1988

Belle D'Arcy Papers

 Collection
Identifier: SpC MS 0125
Abstract

American actress; diary kept while on tour across the U.S. and in Canada, programs, playbills, autograph album, and clippings.

Dates: 1894-1933

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Darling Marine Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-002
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Darling Marine Center, but there are also photographic material and Compact Discs. The record series Sea Grant College Program Records contains items regarding the founding of the Sea Grant Program, copies of various Sea Grant Program publications, publication catalogs, and reports, reference material, project proposals, planning documents, and calendar of events. The...
Dates: 1941-2009; Majority of material found within 1965-1998

Daughters of the American Revolution, Esther Eayres Chapter Records

 Collection
Identifier: SpC MS 0122
Abstract

Collection contains records of the Orono chapter of the Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found in the collection.

Dates: 1918-1991

Lawrence Weston Davee Papers

 Collection
Identifier: SpC MS 1399
Abstract

The collection contains papers of Lawrence W. Davee and includes biographical information, photographs, membership certificates and information about awards he received from the University of Maine. It also contains some information about his father, Everett W. Davee.

Dates: 1917-1981

David Ingraham Collection

 Collection
Identifier: MF125
Scope and Contents This collection consists of multiple interviews about writing songs in Maine about Maine, by songwriter David Ingraham. Ingraham was a local songwriter and singer from Ellsworth, Maine. Seven of these accessions consist of recordings of Ingraham talking about his songwriting and singing songs he composed about the local people and incidents that happened. The other five accessions include interviews with other songwriters and singers about the process of writing songs; interviews with local...
Dates: 1970s-1980s

David T. Sanders Co. Correspondence

 Collection
Identifier: SpC MS 1485-sc
Abstract

Correspondence to David T. Sanders, proprietor of a general store in Greenville, Maine. Letters were written from Bangor, Portland, Brewer, Skowhegan and Dexter, Maine, as well as from Boston and places in New Hampshire and New Brunswick. Most concern purchases of goods made by Sanders to supply his business. Goods purchased include boilers, sheet iron, oats, hay, flour, pork, etc.

Dates: 1865-1873

Abner Davis Book No. 1

 Collection
Identifier: SpC MS 1193-sc
Abstract

Daybook kept by Abner Davis in 1830 and 1831 recording purchases presumably at his general store in Stow, Maine. The volume gives names of customers, their purchases and prices paid for both groceries and dry-goods. Items bought include broadcloth, silk, tea, gin, yarn, eggs, etc.

Dates: 1830-1831

Davis Family Diaries

 Collection
Identifier: SpC MS 1400-sc
Scope and Contents

Daily diaries kept by Annie C. Davis of West Paris, Maine, and her young son, Ellis M. Davis. Annie Davis' diaries date from 1916, 1917, 1921-1925, 1929 and 1930. Ellis Davis' diaries date from 1908, 1911-1912, 1914-1915. A few of the diaries list their residence as Woodstock or South Woodstock, Maine. Entries outline daily activities, family events, and community happenings.

Dates: 1908-1930

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1585
Raymond H. Fogler Library University Archives 272
Northeast Archives of Folklore and Oral History 195
 
Subject
Correspondence 389
Clippings 224
Ledgers (Account books) 215
Diaries 194
Oral histories 188