Skip to main content

Lists

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Transcribed collections of numbers, names, or other text indicating tallies of concepts collocated for any particular purpose.

Found in 29 Collections and/or Records:

Abbot, Maine Tax Records

 Collection
Identifier: SpC MS 0859-sc
Abstract

Tax collector's record book for the town of Abbot, Maine for the year 1894. Includes names of residents and amount of taxes paid.

Dates: 1894

Chesley C. Barbour Monthly Time Books

 Collection
Identifier: SpC MS 1046-sc
Abstract

Three monthly time books used by a resident of Yarmouthville, Maine. The books contain lists of names and numbers for each day of the month for September, November and December of 1914 and June-August of 1915. The last column contains a cash amount. At the end of each book is a list of cans and quarts for morning and night for each day of the month. The books probably record deliveries of some kind, possibly dairy products.

Dates: September 1914-August 1915

Joseph Blake Correspondence

 Collection
Identifier: SpC MS 0058
Scope and Contents

Correspondence consists primarily of 488 letters sent to Rev. Blake by botanists. Also contains later correspondence concerning the donation of his herbarium and 4 lists of fungi.

Dates: 1837-1941; Majority of material found within ( 1847-1888)

Boothbay House Hotel Register

 Collection
Identifier: SpC MS 0064
Scope and Contents

Hotel register of the first boarding house in Boothbay Harbor, Maine. Lists names and towns of guests.

Dates: 1889-1890

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

Descriptive Roll of Army Recruits

 Collection
Identifier: SpC MS 0891-sc
Abstract Handwritten list of army recruits in 1814 and 1815. Includes name of recruit, size, age, town, county, state, eyes, hair, complexion, occupation, by whom enlisted, when, for what time, and remarks. Following the list of recruits is a list of letters written by L. Lombard in 1861 to 1862. Included also is a letter and carbon copy from the Adjutant General of the State of New Hampshire to Ralph E. Chandler in Concord, New Hampshire, dated October 1, 1958 thanking him for the use of the roll of...
Dates: 1814-1958; Majority of material found within ( 1814-1862)

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Food Cooperatives Collection

 Collection
Identifier: SpC MS 0180
Abstract

The collection contains papers of the Friends Food Cooperative Corporation in Liberty, Maine.

Dates: 1974-1985

Frankfort, Maine Tax Collection Records

 Collection
Identifier: SpC MS 0745-sc
Abstract

A tax collector's record book for Frankfort, Maine for 1891. Included in the record book are records for registered cows from 1892 to 1917. Included also is a receipt for 1897 taxes in Stockton Springs paid by Eli C. West.

Dates: 1891-1917

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975

Office Of The President. Presidential Committee. Honorary Degree Recipients (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-003
Abstract

The record group contains lists of recipients, biographies, photographs, newspaper clippings, correspondence, and guidelines for awarding honorary degrees at the University of Maine.

Dates: 1886-1990

Lincoln County Union Sunday School Association Records

 Collection
Identifier: SpC MS 0983-sc
Abstract

Records of a Sunday school association in Lincoln County, Maine in the late 19th and early 20th centuries.

Dates: 1890-1933

Log Marks Used on the Penobscot River Drives

 Collection
Identifier: SpC MS 1042-sc
Abstract

A list of log marks used on the Penobscot River drives in Maine. Included are names of owners of the log marks, date the marks were used, and reproductions of the log marks.

Dates: October 25, 1849-January 18, 1910

North Yarmouth, Maine Tax List

 Collection
Identifier: SpC MS 0820-sc
Abstract

A list of tax payers in North Yarmouth, Maine in 1793. The list was compiled by Asa Lewis, one of the assessors for North Yarmouth for the year 1793, and given to Sherebiah Pratt, Constable of the town, for collection of state, county and town taxes.

Dates: 1793

Perham, Maine Tax Collector's List

 Collection
Identifier: SpC MS 1215-sc
Abstract

A volume belonging to Colin C. McKay, collector of taxes in the town of Perham, Maine. The volume lists taxpayers in the town and gives the value of real estate and personal estate, the poll tax, and the tax on real estate and personal estate for each.

Dates: 1907

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Plantation 14, Maine Tax Lists

 Collection
Identifier: SpC MS 0941-sc
Abstract

Two tax lists for Plantation 14 in Washington County, Maine (now Number 14 Township or Cathance Township) for the years 1870 and 1877.

Dates: 1870-1877

Railroad Survey Books and Profiles Collection

 Collection
Identifier: SpC MS 0426
Abstract

The collection contains records of surveys done prior to building the Penobscot Central Railroad, a street-railroad operating in Bangor, Maine in the early 20th century. It also contains surveys for the Castine and Bangor Railroad, a line projected to run from Bangor to Castine, Maine.

Dates: 1871-1892; Majority of material found within 1887-1891

Record Book (undated)

 Collection
Identifier: SpC MS 0805-sc
Abstract

Record book of personal names, ages, recipes, newspaper clippings, poems. Handwritten with first entry May 17th, Lavina Parker, age 12.

Dates: undated

Resident of Lewiston, Maine Notebook

 Collection
Identifier: SpC MS 1057-sc
Abstract

A small notebook of an unidentifiable resident of Lewiston, Maine. Though it appears to be a 1900 diary, the pages were used instead to record names and death dates, dates of the assassination of world leaders, President Theodore Roosevelt's visits to Lewiston, the 1901-1903 election results for Lewiston mayor, a chronology of Lewiston mayors 1863-1958, a list of members of an ambulance corps, as well as the addresses of prominent regional politicians and businesspeople.

Dates: 1901-1958

S. and M. Club Scrapbook

 Collection
Identifier: SpC MS 1012-sc
Abstract

Scrapbook of an informal women's social group for the year 1948.

Dates: 1948

Sabattus Temperance Union Records

 Collection
Identifier: SpC MS 1052-sc
Abstract

Records of a temperance union in Sabattus, Maine during the late 19th and early 20th century. The records include copies of the warrants to call an organizational meeting of the temperance union, the by-laws of 1877 and of 1892, and minutes of the meetings from 1877 to 1911. Also included are lists of the owners of stock and of certificates of shares recorded to 1920.

Dates: 1877-1920

Staff Organizations. University Of Maine Spectator Club Records

 Record Group
Identifier: UA RG 0008-005
Scope and Contents The record groups contains copies of the club constitution, a history of its founding, group photographs of members taken on three different dates, a list of program topics, a few event programs, letters, bills, receipts, and minutes from meetings 1911-2000. Many of the letters offer thanks for support of various causes. Other letters thank the group for gifts and condolences following the death of one of the members. Minutes include detailed accounts of meetings along with lists of...
Dates: 1911-2020

Alfred Spinney Papers

 Collection
Identifier: SpC MS 0759-sc
Abstract

The papers of a bridge builder in Eliot, Maine. Included are 15 diaries from 1883-1892, 1894, and 1898-1901; 2 weekly time books covering 1895-1897; receipts; lists of goods purchased; lists of materials for bridge construction; and notices of sale of lands for unpaid taxes in Eliot in 1920 and 1921.

Dates: 1883-1921

Stuart Family Shipping and Banking Records

 Collection
Identifier: SpC MS 0483
Abstract

The papers of a ship-owning family, Stephen W. Stuart, William H. Stuart and John B. Stuart. Some papers relate to the Richmond National Bank (1878-1884), mostly receipts. Also includes correspondence, financial records, and cargo lists.

Dates: 1844-1884

United Brotherhood of Carpenters and Joiners of America, Local 517 Records

 Collection
Identifier: SpC MS 1023-sc
Abstract

Records of a carpenters' labor union local (Local 517) in Portland, Maine. Included in the records are minutes of the weekly meetings from June 3, 1935 to Dec. 30, 1946.

Dates: June 3, 1935-December 30, 1946

Elizabeth Warren Notebook

 Collection
Identifier: SpC MS 0972-sc
Abstract

A notebook of a teenager in the 1920s living in Andover, Maine.

Dates: 1923-1930

Wiscasset Maternal Association Records

 Collection
Identifier: SpC MS 0802-sc
Abstract

Records of an association to help mothers in the rearing of their children. The record book includes the constitution of the Wiscasset Maternal Association, minutes of meetings, lists of members, receipts for subscriptions to Mother's Magazine and Family Monitor, and a list of books belonging to the Association.

Dates: 1838-1863