Skip to main content Skip to search results

Showing Collections: 151 - 156 of 156

University of Maine Knox County Alumni Association Minutes

 Collection
Identifier: SpC MS 1120 sc
Abstract

Minutes primarily of the annual meetings of the Association which was organized in 1915. Members were residents of Knox County, Maine who had attended the University of Maine.

Dates: 1915-1956

University of Maine Portraits and Enlarged Photographs

 Collection
Identifier: SpC MS 1526 sc
Abstract

Notes on portraits and photographs of presidents, trustees, faculty, alumni and friends of the University of Maine compiled by Gannett, the registrar of the university from 1913-1953.

Dates: 1963

Views of the University of Maine Scrapbook

 Collection
Identifier: SpC MS 1613

University of Maine War Records

 Record Group
Identifier: UA RG 0017-001
Abstract The record group contains correspondence between University presidents and students serving in the military in World War I and World War II. Also, contains biographical information about each student killed in World War I. And lists of students and alumni who served in World War II, along with copies of the volume "University of Maine, World War II: In Memoriam" and biographical information used to compile this volume. A card file for those who were called or recalled to service in the...
Dates: 1897-2001; Majority of material found within 1917-1950

James Howard Waring Scrapbook

 Collection
Identifier: SpC MS 1606-sc
Abstract

Scrapbook, 1917-1918, compiled by Waring while he was stationed at Camp Lee, Virginia, a military training camp. Includes memorabilia and photographs of camp life as well as copies of "The Bayonet," the camp newspaper.

Dates: 1917-1918

Ralph Whittier Papers

 Collection
Identifier: SpC MS 1681-sc
Abstract

Collection contains material by and about Ralph Whittier. Included is a travel diary, correspondence, eulogies, biographical sketches, etc. Photographs of Wheatland family members and activities as well as of other friends of Ralph Whittier are also found in the collection.

Dates: 1922-1953; Majority of material found within 1937-1953

Filtered By

  • Names: University of Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library University Archives 102
Raymond H. Fogler Library Special Collections 53
Northeast Archives of Folklore and Oral History 1
 
Subject
Correspondence 49
Scrapbooks 33
Greek letter societies -- Maine -- Orono 30
Photographs 28
Clippings 27