Lists
Found in 29 Collections and/or Records:
Abbot, Maine Tax Records
Tax collector's record book for the town of Abbot, Maine for the year 1894. Includes names of residents and amount of taxes paid.
Chesley C. Barbour Monthly Time Books
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.
Joseph Blake Correspondence
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.
Boothbay House Hotel Register
Hotel register of the first boarding house in Boothbay Harbor, Maine. Lists names and towns of guests.
University of Maine Conversation Club Records
The records of a social club of male faculty members.
Descriptive Roll of Army Recruits
Eastern Maine General Hospital School of Nursing Collection
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.
Food Cooperatives Collection
The collection contains papers of the Friends Food Cooperative Corporation in Liberty, Maine.
Frankfort, Maine Tax Collection Records
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.
Earl Leroy Green Papers
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.
Office Of The President. Presidential Committee. Honorary Degree Recipients (University Of Maine) Records
The record group contains lists of recipients, biographies, photographs, newspaper clippings, correspondence, and guidelines for awarding honorary degrees at the University of Maine.
Lincoln County Union Sunday School Association Records
Records of a Sunday school association in Lincoln County, Maine in the late 19th and early 20th centuries.
Log Marks Used on the Penobscot River Drives
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.
North Yarmouth, Maine Tax List
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.
Perham, Maine Tax Collector's List
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.
Phi Kappa Phi Records
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.
Pine Island Camp Records
The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.
Plantation 14, Maine Tax Lists
Two tax lists for Plantation 14 in Washington County, Maine (now Number 14 Township or Cathance Township) for the years 1870 and 1877.
Railroad Survey Books and Profiles Collection
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.
Record Book (undated)
Record book of personal names, ages, recipes, newspaper clippings, poems. Handwritten with first entry May 17th, Lavina Parker, age 12.
Resident of Lewiston, Maine Notebook
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.
S. and M. Club Scrapbook
Scrapbook of an informal women's social group for the year 1948.
Sabattus Temperance Union Records
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.
Staff Organizations. University Of Maine Spectator Club Records
Alfred Spinney Papers
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.
Stuart Family Shipping and Banking Records
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.
United Brotherhood of Carpenters and Joiners of America, Local 517 Records
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.
Elizabeth Warren Notebook
A notebook of a teenager in the 1920s living in Andover, Maine.
Wiscasset Maternal Association Records
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.