Showing Collections: 1 - 26 of 26
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
Isabel B. Burger Children's Theater Papers
Collection
Identifier: SpC MS 0078
Scope and Contents
The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.
Dates:
1942-1969
Current Events Club Records
Collection
Identifier: SpC MS 0121
Abstract
Records of the Current Events Club of Gardiner, Maine that date back to 1892.
Dates:
1892-1992
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
Charles J. Dunn Papers
Collection
Identifier: SpC MS 0150
Scope and Contents
The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).
Dates:
1833-1986
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
Student Organizations And Publications. General Student Senate (University Of Maine) Records
Record Group
Identifier: UA RG 0009-008
Scope and Contents
The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates:
1934-2019; Majority of material found within 1960-1980
Amos and Octavia Moulton Graffte Papers
Collection
Identifier: SpC MS 0207
Abstract
The collection reflects the business and civic activities
of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most
items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the
collection.
Dates:
1890-1974; Majority of material found within 1897-1926
Halls Mills Lumber Company Records
Collection
Identifier: SpC MS 1726
Abstract
Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine
Dates:
1855-1975; Majority of material found within 1917-1940
Hamlin Family Papers
Collection
Identifier: SpC MS 0219
Abstract
The Hamlin family papers consist primarily of the personal, political and business papers of Hannibal Hamlin, his sons Charles, Cyrus, Hannibal E., and Frank Hamlin, Charles Hamlin's son, Charles E. Hamlin and his wife, Myra Sawyer Hamlin, and their daughter, Louise Hamlin. The collection also includes papers of Hannibal Hamlin's brother, Elijah L. Hamlin and his son, Augustus C. Hamlin, as well as photographs, and materials about other family members.
Dates:
1802-1975; Majority of material found within 1850-1911
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
Johnston Family Papers
Collection
Identifier: SpC MS 0267
Scope and Contents
Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives, letters,...
Dates:
1835-1972; Majority of material found within 1890-1929
Josselyn Botanical Society of Maine Records
Collection
Identifier: SpC MS 0269
Abstract
The records of the Josselyn Botanical Society of Maine
include meeting minutes, newsletters, correspondence, scrapbooks, and clippings
recording the society's activities. It also includes journals, lantern slides, and
microscope slides documenting the information gathered by the society.
Dates:
1895-2000
Madison Women's Club Papers
Collection
Identifier: SpC MS 1787
Scope and Contents
Collection, 1894-2002, of the papers and photographs of the Madison Women's Club of Madison, Maine. The majority of the collection consists of scrapbooks but also includes meeting programs, minutes, financial records, and clippings.
Dates:
1894-2002
Maine Times Newspaper Records
Collection
Identifier: SpC MS 0323
Scope and Contents
The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.
Dates:
1968-1987
Lucius Herbert Merrill Family and Academic Papers
Collection
Identifier: SpC MS 0346
Abstract
The collection contains both academic and family papers of
Lucius H. Merrill and of his son, Edward O. Merrill, and Alan Merrill. These include lecture
notes, research notes, letters, correspondence, diaries, and journals.
Dates:
1891-1974
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
Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records
Record Group
Identifier: UA RG 0006-012-001
Scope and Contents
The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the...
Dates:
1906-2016; Majority of material found within 1962-1996
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
Elvyn B. Richardson Farm Account Book
Collection
Identifier: SpC MS 1039-sc
Abstract
An account book of a farmer in Canaan, Maine. The account book records farm produce sold and work done on the farm.
Dates:
1919-1936
Steamboat Collection
Collection
Identifier: SpC MS 0835-sc
Abstract
A collection of photographs, postcards, and clippings about steamboats sailing in Penobscot Bay, Maine.
Dates:
1858-1945
Telos Canal Company Records
Collection
Identifier: SpC MS 1064-sc
Abstract
The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates:
1846-1966; Majority of material found within 1846-1920
Staff Organizations. Thursday Club (University Of Maine) Records
Record Group
Identifier: UA RG 0008-006
Abstract
Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.
Dates:
1910-1976
Webber Family Papers
Collection
Identifier: SpC MS 0619
Abstract
Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.
Dates:
1895-1976; Majority of material found within 1909-1960
William Tell Club Records
Collection
Identifier: SpC MS 0629
Abstract
Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.
Dates:
1903-1950; Majority of material found within 1903-1933
Woman's Club of Orono Records
Collection
Identifier: SpC MS 0637
Abstract
The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.
Dates:
1887-
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 21
- Raymond H. Fogler Library University Archives 5
- Subject
- Correspondence 18
- Financial records 17
- Minutes 12
- Photographs 12
- Receipts (Financial records) 12
- Scrapbooks 9
- Letters (Correspondence) 7
- Articles 6
- Ledgers (Account books) 6
- Business records 5
- Newsletters 5
- Bylaws 4
- Maps 4
- Memorandums 4
- Notes 4
- Programs (Documents) 4
- Reports 4
- Account books 3
- Accounts 3 ∧ less
- Names
- University of Maine 2
- Albright, Elaine 1
- Amato, Kimberly 1
- Avery, Myron H. (Myron Haliburton), 1899-1952 1
- Bain, George T., 1887-1974 1
- Bangor Pulp and Paper Company 1
- Bird, Jim 1
- Bond Wheelwright Publishing Company 1
- Bowdoin College 1
- Brewster, Owen, 1888-1961 1
- Burger, Isabel B. 1
- Chamber of Commerce (Washington County, Me.) 1
- Children's Experimental Theater 1
- Children's Theater Association 1
- Children's Theater Conference 1
- Clement, Susan 1
- Crosby, William C., 1806-1880 1
- Cumberland Press, Inc. 1
- Current Events Club (Gardiner, Me.) 1
- Dana, Olive E. 1 ∧ less
∨ more
∨ more