Showing Collections: 1 - 5 of 5
Devereux Family Papers
Collection
Identifier: SpC MS 0139
Abstract
Papers of various members of the Devereux family of
Penobscot, Maine, as well as materials from other residents of Penobscot and Castine,
Maine.
Dates:
1831-1934
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
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:
1810-2015; Majority of material found within 1934-1984
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 Also contains unpublished manuscripts of Martha Remick.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
Jasper Jacob Stahl Papers
Collection
Identifier: SpC MS 0478
Abstract
Papers of a historian of Waldoboro, Maine including
correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and
to Germans in Maine.
Dates:
1886-1970
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 4
- Raymond H. Fogler Library University Archives 1
- Subject
- Correspondence 4
- Deeds 4
- Letters (Correspondence) 3
- Scrapbooks 3
- Account books 2
- Articles 2
- Brochures 2
- Business records 2
- Diaries 2
- Family histories 2
- Financial records 2
- Genealogies (Histories) 2
- Manuscripts 2
- Minutes 2
- Notebooks 2
- Photographs 2
- Press releases 2
- Reports 2
- Accounts 1 ∧ less
- Names
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Devereux family 1
- Devereux, Charles A., circa 1844 1
- Devereux, Mark C., 1851-1937 1
- Devereux, Reuben, 1813-1877 1
- Devereux, Ursula H., circa 1817-1899 1
- Emery family 1
- Emery, Roscoe C., 1886-1969 1
- Grindle, Frank U. 1
- Hutchings, Alfred, 1804-1869 1
- Knights of Pythias 1
- Leach, Hollis M., 1839- 1
- Passamaquoddy Tidal Power Project 1
- Philbrick family 1
- Remick family 1
- Remick, Martha 1
- Remick, Oliver P. (Oliver Philbrick), 1853-1913 1
- Sentinel Agency (Firm) 1
- Smith, Margaret Chase, 1897-1995 1 ∧ less
∨ more
∨ more