Skip to main content Skip to search results

Showing Collections: 1 - 30 of 44

Atomic Power Collection

 Collection
Identifier: SpC MS 0025
Scope and Contents

Collection of clippings, pamphlets, reports, publications, articles, and magazines about nuclear power as an energy source and about the Yankee Atomic Electric Plant in Rowe, Mass.

Dates: 1969-1974

Thomas C. Bardwell Collection

 Collection
Identifier: SpC MS 0037
Scope and Contents

A collection of materials related to Maine band leader and composer, R. B. Hall. Collection includes correspondence of Thomas C. Bardwell and items of and about R.B. Hall. Scores and sheet music of Hall's compositions comprise much of the collection.

Dates: 1870s-1960s

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

Herschel L. Bricker Theater Collection

 Collection
Identifier: SpC MS 0070
Scope and Contents

Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.

Dates: 1900-1973

Randall Judson Condon Papers

 Collection
Identifier: SpC MS 0111
Scope and Contents

Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.

Dates: 1862-1931

Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-008
Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates: 1869-2006; Majority of material found within 1915-1962

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

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

Harold A. Davis Papers

 Collection
Identifier: SpC MS 0126
Abstract

Notes and manuscripts of writings by Harold A. Davis on Maine history. Included are notes and rough drafts for some of his articles.

Dates: 1940-1968

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department Of Anthropology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-001
Scope and Contents The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates: 1962-2006; Majority of material found within 1978-1995

Emery and Kinney Families Papers

 Collection
Identifier: SpC MS 0940-sc
Abstract

A collection relating to the Emery and Kinney families of Eastport, Maine.

Dates: 1864-2000

Roscoe C. Emery Papers

 Collection
Identifier: SpC MS 0166
Abstract

Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.

Dates: 1830-1969; Majority of material found within 1930-1968

Diana Forbes-Robertson Collection on Maxine Elliott

 Collection
Identifier: SpC MS 0181
Scope and Contents

Letters, diaries, notes, articles, photos, clippings, and theater memorabilia collected by Miss Forbes-Robertson for her book My Aunt Maxine.

Dates: 1846-1940

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

Brooks W. Hamilton Papers

 Collection
Identifier: SpC MS 0218
Scope and Contents

The papers include personal information, correspondence, manuscripts, newspaper articles, course materials, information on public service activities, and materials relating to current legal issues in the field of journalism.

Dates: 1937-1992

William Dodd Hathaway Papers

 Collection
Identifier: SpC MS 0231

Richard C. Hill Radio Broadcast Papers

 Collection
Identifier: SpC MS 0246
Scope and Contents

Collection of correspondence, scripts, and other materials used by Richard Hill for his radio spot on the Maine Public Broadcasting Network. The scripts date from 1982 on.

Dates: 1972-1992

Barbara Dunn Hitchner Papers

 Collection
Identifier: SpC MS 0248
Scope and Contents

Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.

Dates: 1790-1977

Faculty Records (University of Maine). Howard (Michael) Papers

 Record Group
Identifier: UA RG 0011-062
Scope and Contents The records mainly contain textual information created and curated by educator Michael Howard during his tenure as a professor of philosophy at the University of Maine. The record series CIA & NSA Recruitment Records contains details of a University of Maine Faculty Senate resolution to ban the Central Intelligence Agency (CIA) from recruiting on the Orono campus. Includes meeting material, reference material, publicity material, and correspondence regarding student and...
Dates: 1955-2001; Majority of material found within 1984-1991

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Ralph Leavitt Sportsman's Papers

 Collection
Identifier: SpC MS 0292
Abstract

The Leavitt papers contain mostly materials used in the columns that he wrote for the "Bangor Daily News" concerning hunting, fishing, and other outdoor sports. Included are correspondence, articles, news releases, clippings, and photographs.

Dates: 1960s-1994

Rachel L. Lowe Papers

 Collection
Identifier: SpC MS 0778
Abstract

This small collection consists almost entirely of correspondence written to Rachel Lowe, 1917-1959, from various collectors and experts in the study and identification of mosses.

Dates: 1917-1959; Majority of material found within 1951-1959

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

Clifford Guy McIntire Papers

 Collection
Identifier: SpC MS 0334
Scope and Contents

The official records of Clifford G. McIntire during his tour in office as U.S. Representative from the 2nd and 3rd districts of Maine, during the period 1953-1965.

Dates: 1953-1965

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

Papers on Ralph Owen Brewster

 Collection — Box: 1
Identifier: SpC MS 0069
Scope and Contents

The majority of the collection consists of correspondence, clippings, and telegrams about his campaign for the U.S. Senate in 1952. Some materials cover the Senate hearings on the national defense program (1947) and on wiretapping (1951).

Dates: 1947-1986

Sanford Phippen Literary Papers

 Collection
Identifier: SpC MS 0406
Abstract

Papers of a Maine author, poet, and high school teacher and alumnus of the University of Maine. Includes papers concerning his publications High clouds soaring, Storms driving low: the letters of Ruth Moore, The police know everything, and Kitchen boy. Also includes writings of Orono High School students and writings of and about other Maine authors

Dates: 1954-

James Shepherd Pike Papers

 Collection
Identifier: SpC MS 0409
Scope and Contents

The papers of a journalist, diplomat and author from Calais, Maine. Including correspondence, diaries, notebooks, account books, manuscripts, and some family material. Correspondents include Salmon P. Chase, Charles Anderson Dana, G.G. Fogg, and Horace Greeley.

Dates: 1850-1880

Faculty Records (University Of Maine). Professor Campana (Richard J.) Papers

 Record Group
Identifier: UA RG 0011-041
Scope and Contents The records mainly contain textual information created and curated by Richard J. Campana, who was a University of Maine Botany and Plant Pathology professor, but there are also photographs of Campana, slides, research tools, graphs, charts, and cartographic materials. The record series Biographical Information contains information regarding educational background, resumes, past achievements, awards, and personal correspondence of Campana. The record series Research...
Dates: 1937-1989; Majority of material found within 1970-1985

Faculty Records (University Of Maine). Professor Randel (William Peirce) Papers

 Record Group
Identifier: UA RG 0011-023
Scope and Contents The record group contains papers of William P. Randel. Although Randel was a English professor at the University of Maine, most of the material relates to Randels' writing career particuarly draft manuscripts, both published and unpublished written by Randel. The record series Miscellaneous Manuscripts, Talks & Research Notes contains draft manuscripts on a range of subjects related to literature and history. Also, in many cases the folders include research and submissions to...
Dates: Publication: 1800-1992; Majority of material found within 1940-1990