Showing Collections: 1 - 30 of 41
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
Clarence E. Bennett Academic Papers
Collection
Identifier: SpC MS 0048
Abstract
The Bennett collection covers the career of a physics professor and department head from his student work at Brown University through his retirement from the University of Maine. Included are correspondence, articles, publications, manuscripts, teaching materials, department materials and student items.
Dates:
1925-1985
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
Ralph Owen Brewster Collection
Collection — Box: 1675
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
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 Science, 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 record...
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 Elliot
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
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
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
Clarence C. Little Papers
Collection
Identifier: SpC MS 0300
Scope and Contents
Correspondence, manuscripts of writings, reprints of publications, periodicals, scrapbooks, and other papers relating to Little's career as a biologist and educator, his family, his second wife, Beatrice Johnson Little, Jackson Memorial Laboratory which he directed, cancer research, tobacco industry, genetics, college and universities.
Dates:
1910-1976
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:
1810-2015; Majority of material found within 1934-1984
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 and...
Dates:
1937-1989; Majority of material found within 1970-1985
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 28
- Raymond H. Fogler Library University Archives 13
- Subject
- Correspondence 31
- Manuscripts 14
- Reports 14
- Notes 12
- Photographs 12
- Pamphlets 10
- Letters (Correspondence) 9
- Brochures 8
- Speeches 8
- Notebooks 7
- Scrapbooks 7
- Minutes 6
- Newsletters 6
- Press releases 6
- Budgets 5
- Maine -- History 5
- Memorandums 5
- Programs (Documents) 5 ∧ less
- Names
- University of Maine 6
- Brewster, Owen, 1888-1961 3
- Emery family 2
- Emery, Roscoe C., 1886-1969 2
- Phippen, Sanford, 1942- 2
- Smith, Margaret Chase, 1897-1995 2
- Albright, Elaine 1
- Alcott, Louisa May, 1832-1888 1
- Amato, Kimberly 1
- American Antiquarian Society 1
- American Society of Newspaper Editors 1
- Amis, Kingsley 1
- Bardwell, Thomas C. 1
- Barker, Sharon 1
- Barn Gallery 1
- Bennett, Clarence E. (Clarence Edwin), 1902-1990 1
- Bergeron, Darlene 1
- Bird, Jim 1
- Bissell, Lewis 1
- Bond Wheelwright Publishing Company 1 ∧ less
∨ more
∨ more