Skip to main content Skip to search results

Showing Collections: 1 - 26 of 26

Student Organizations. Abenaki Experimental College (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-010
Scope and Contents

The records contain textual information created by the Abenaki Experimental College and material created by third parties regarding the College, includes: College catalogs, resource information, clipping regarding the College's opening, and course fliers.

Dates: 1971-1974

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Academic Affairs. Dean College Of Engineering. School Of Engineering Technology. College Of Engineering & Science (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-006-007-001
Scope and Contents The records mostly contain textual information created by the University of Maine College of Engineering & Science (formerly known as the College of Technology) and the individual departments that were part of the College, but there is also a cassette tape containing reminiscences of Donald Alexander on Electrical Engineering. The record series Subject Records contains curricula, fliers and brochures regarding seminars and workshops as well as the program and course offerings...
Dates: 1899-1988; Majority of material found within 1926-1988

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

Farmer's Pocket Ledger (1956-1958)

 Collection
Identifier: SpC MS 1372-sc
Scope and Contents

A printed volume meant to be used to keep a daily record of farming operations and including descriptions of various pieces of machinery from the John Deere Company. The volume was given compliments of Hall Hardware Co., Belfast, Maine. The volume has a few entries from 1956 and 1958 from an unidentified person recording gasoline purchases and maintenance for an unidentified vehicle or piece of machinery.

Dates: 1956-1958

Beverly Hallam Papers

 Collection
Identifier: SpC MS 0217
Abstract

Artist's papers consist of publicity, clippings, brochures, catalogs concerning her artwork and the artwork in the Barn Gallery in Ogunquit, Maine.

Dates: 1929-1980

Hazzard Shoe Company Business Records

 Collection
Identifier: SpC MS 0235
Scope and Contents

The business and financial records of the Hazzard Shoe Company of Augusta and Gardiner, Maine. Also includes records of the Emerson Shoe Company.

Dates: 1906-1970

Independent Order of Odd Fellows Collection

 Collection
Identifier: SpC MS 0428
Scope and Contents

Collection includes issues of International Rebekah news (1976-1984), issues of International Odd Fellow (1977-1978), issues of International Odd Fellow & Rebekah (1985-1988), reports of secretary, treasurer and budget committee of Rebekah Assembly, I.O.O.F. of Maine (1976/77-1978/79), Official report of the proceedings of the Sovereign Grand Lodge I.O.O.F. (1939, 1951-1954), Proceedings of the Rebekah Assembly of the state of Maine (1982-1984), booklets, catalogs and order forms.

Dates: 1939-1988

L. L. Bean, Inc. Catalogs

 Collection — Multiple Containers
Identifier: SpC MS 0045
Scope and Contents

Various catalogs from 1968, 1970-1976, 1978, 1980-1990.

Dates: 1968-1990

Lumbering and Logging Equipment Catalogs

 Collection
Identifier: SpC MS 0304
Scope and Contents

Catalogs and brochures from companies selling lumbering and logging equipment.

Dates: 1905-1965

Manufacturers of Maine Collection

 Collection
Identifier: SpC MS 0326
Scope and Contents

Collection includes catalogues, price lists, brochures, and advertising.

Dates: 1950-1975

John Muench Papers

 Collection
Identifier: SpC MS 0356
Scope and Contents

The Muench papers are the work of a Maine artist, an internationally known lithographer. Included are correspondence, personal letters, exhibition catalogs, reviews, and articles about his work.

Dates: 1945-1993

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

Academic Affairs. College Of Natural Sciences, Forestry And Agriculture. School Of Forest Resources (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-010
Scope and Contents The records contain textual information created and curated by the University of Maine School of Forest Resources (formerly the Department of Forestry and College of Forest Resources). The record series Correspondence contains various correspondence of the heads of the Department of Forestry D. B. Demeritt and R.I. Ashman on a range of subjects related to the administration of the Department. The record series Program Records & Publications contains copies of...
Dates: 1904-1992

Seed Catalog Collection (1834-1920)

 Collection
Identifier: SpC MS 1737
Abstract

A collection of seed catalogs from a few companies in Massachusetts, New York, and Pennsylvania, along with two issues of a periodical, Success with Flowers Magazine.

Dates: 1834-1920

Seed Catalogs Collection (1924-2000)

 Collection
Identifier: SpC MS 0458
Scope and Contents

A collection of seed catalogs from around the United States, with a few from Japan, Canada, Germany, and Scotland. The majority date from the 1930s and 1940s.

Dates: 1924-2000; Majority of material found within 1930s-1940s

Carl Sprinchorn Papers

 Collection
Identifier: SpC MS 0477
Abstract

The Sprinchorn papers are the work of an artist and art historian. He was in contact with many of the important artists of the early 20th century such as Marsden Hartley and Rex Slinkard. The papers include correspondence, art exhibition materials, unpublished manuscripts, and notes of Sprinchorn during his working life.

Dates: 1903-1970

Dean of Students. Campus Life. Stein Collection (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002
Scope and Contents

The record group contains material regarding the University of Maine's Nelson B. Jones Stein Collection. Including correspondence covering the creation and growth over time of the collection, donations to the collection, photographs of steins in the collection, background information on steins, publicity material, and information on donors.

Dates: 1932-2010; Majority of material found within 1962-1978

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953

Thomas Laughlin Company Records

 Collection
Identifier: SpC MS 0290
Scope and Contents

The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.

Dates: 1903-1978

U. S. Hame Company Collection

 Collection
Identifier: SpC MS 0897-sc
Abstract A collection relating to the manufacturing of wood and metal hames in the United States. Included are records of the U.S. Hame Company of Buffalo, New York; a school report by John P. Carr for an economics class on the history of the wood hame industry in the United States; a typescript of a report on the history and description of Concord hames (11 leaves); a typescript of a history of the hame industry in New England (8 leaves); a price list (no date) of the Bartlett & Rowell hames...
Dates: 1828-1922

Other University Of Maine Campuses. University College of Bangor Records

 Record Group
Identifier: UA RG 0015-001-001
Scope and Contents

The records contain textual information created by the University College of Bangor, including: copies of student handbooks, commencement programs, brochures, course information, library catalogs, and information regarding the College’s Women’s Center. Also, material concering the dental assisting program at the Bangor Community College/University College including: reviews, self-studies, and acredidation information (1975-1987).

Dates: 1970-1987

Other University Of Maine Campuses. University Of Maine At Farmington Records

 Record Group
Identifier: UA RG 0015-002
Scope and Contents

The records contain textual information created by the University of Maine at Farmington, including: course catalogs, copy of pilot plan for continuing development, copies of The Maine Geographer publication, Mirror student newspaper, The Informant, Baked Apple, and Hi-Liter, list of bound journal holdings, special education bulletins, blank student applications, brochures, and newspaper clippings regarding the University.

Dates: 1940-1986

Other University Of Maine Campuses. University Of Maine At Fort Kent Records

 Record Group
Identifier: UA RG 0015-003
Scope and Contents

The records contain textual information created by the University of Maine at Fort Kent, including: copies of an academic plan for the University of Southern Maine, pilot plan for continuing development, report on the future of the Fort Kent State College, summer session schedules, brochures, class schedules, and a publication entitled "A century of Progress" on the history of the University.

Dates: 1969-1983

James Vaughn Weeden Farmer's Pocket Ledger

 Collection
Identifier: SpC MS 1220-sc
Abstract

A printed volume meant to be used to keep a daily record of farming operations and including descriptions of various pieces of machinery from the John Deere Company. The volume was given compliments of H.O. Nichols, Harrington, Maine, apparently a dealer in farm machinery, and was used by James Vaughn Weeden of Milbridge, Maine, to record a few entries.

Dates: 1941