Showing Collections: 1 - 29 of 29
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
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
Ava Harriet Chadbourne Papers
Collection
Identifier: SpC MS 0090
Abstract
Writings, research materials, and notes on Maine academies, of a professor of Education, and author. Most of the papers are concerned with her writings whose topics include schools and academies in Maine, education, and place names in Maine.
Dates:
1915-1964
Clinton Llewellyn Cole Papers
Collection
Identifier: SpC MS 0107
Abstract
The collection contains material from Clinton Cole's years as
a student at the University of Maine, including diaries from 1898 and 1899, memorabilia from
his social activities at the university, lecture notes and photographs. The bulk of the
collection is made up of Cole's scrapbooks and individual illustrations from newspapers and
magazines of a variety of ships. Also included is an index to these illustrations by Robin
Tarbell.
Dates:
1898-1975
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. 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
Corydon P. Cronk Papers
Collection
Identifier: SpC MS 0117
Scope and Contents
The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.
Dates:
1812-1967; Majority of material found within 1910-1946
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
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
Daughters of the American Revolution, Esther Eayres Chapter Records
Collection
Identifier: SpC MS 0122
Abstract
Collection contains records of the Orono chapter of the
Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found
in the collection.
Dates:
1918-1991
Myrtle G. Doane Papers
Collection
Identifier: SpC MS 0142
Abstract
Collection of correspondence, clippings, pamphlets, and
publications in which Mrs. Doane's poems appear.
Dates:
1951-1977; Majority of material found within 1962-1972
Eastern Maine General Hospital School of Nursing Collection
Collection
Identifier: SpC MS 0167
Scope and Contents
This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, and student progress reports are also included.
Dates:
1892-
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
Floyd Phillips Gibbons Papers
Collection
Identifier: SpC MS 0200
Abstract
Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.
Dates:
1900-1940
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
Maine Twin Party Papers
Collection
Identifier: SpC MS 1782
Scope and Contents
Collection, 1938-1976, consists of the papers of the Maine Twin Party organization. Includes correspondence, photographs, clippings, scrapbooks, and a film reel documenting their semi-annual parties celebrating twins, and their research benefits. This party started as a small gathering for research, it expanded into a state organization that continued until the mid 1950s.
Dates:
1938-1976; 1938-1955 (bulk)
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
Berniece C. and Leo Meissner Papers
Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents
The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.
Dates:
1956-1970
Arthur Herbert Norton Ornithological Papers
Collection
Identifier: SpC MS 0368
Abstract
The correspondence, notes, articles, scientific papers, and other papers of Arthur Norton concerning birds, mammals, botany, and the natural history of Maine. Includes the card file catalogue used in "Maine Birds."
Dates:
1888-1943
Penobscot Paddle and Chowder Society Records
Collection
Identifier: SpC MS 0399
Abstract
The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.
Dates:
1974-1976
Portland League for Peace and Freedom Records
Collection
Identifier: SpC MS 0417
Abstract
This collection documents the foundation and activities
of the Portland League for Peace and Freedom in the years before World War II.
Included are correspondence, pamphlets, newsletters, and clippings concerning the
League. Of interest are the publicity scrapbooks that include manuscript material.
The collection also includes materials from the American Civil Liberties Union and
the Emergency Peace Campaign.
Dates:
1933-1940
Faculty Records (University Of Maine). Professor Deering (Arthur Lowell) Records
Record Group
Identifier: UA RG 0011-020
Scope and Contents
The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates:
Majority of material found within 1919-1957; 1909-1980
Edmund G. Schildknecht Personal and Artistic Papers
Collection — Box: 83
Identifier: SpC MS 0451
Scope and Contents
The papers of Edmund Schildknecht, who was an artist and art teacher in Maine and Indiana, include clippings and articles about his art and shows of his art, also the locations and illustrations of his art works, and a manuscript autobiography. The collection also includes material pertaining to Ruth S. Schildknecht, Edmund's wife.
Dates:
1920-1970
Student Organizations And Publications. Student Religious Association (University Of Maine) Records
Record Group
Identifier: UA RG 0009-007
Scope and Contents
The records mainly contain textual information created by the University of Maine Student Religious Association which represented four clubs/organizations on campus the Hillel, The Newman Club, The Maine Christian Association and Canterbury. The records includes materials on all the groups that were involved with the Student Religious Association including administration material such as meeting minutes and reports. There are other materials on subjects that were of interest to the...
Dates:
1938-1969
Thoreau Fellowship Records
Collection
Identifier: SpC MS 0499
Abstract
Included are manuscripts of writings, publications, pamphlets, reprints, and photos.
Dates:
1960-
Stanley R. Tupper Papers
Collection
Identifier: SpC MS 0510
Abstract
The official records, papers and personal papers of a U.S. Congressman from Maine.
Dates:
1953-1967
United States Bicentennial Committees Records and Publications
Collection
Identifier: SpC MS 0052
Scope and Contents
Contains publications by committees of various Maine communities for the United States bicentennial in 1976.
Dates:
1976
William T. Vasquez Military Papers
Collection
Identifier: SpC MS 0600
Scope and Contents
The military papers pertain to Vasquez's career in the regular Army from 1946 to 1948. He was assigned to the occupation of Korea following World War II. The collection includes letters, military documents, and photographs of Korea.
Dates:
1946-1948
James Russell Wiggins Papers
Collection
Identifier: SpC MS 0626
Abstract
Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.
Dates:
1908-2000; Majority of material found within 1942-1994
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 25
- Raymond H. Fogler Library University Archives 4
- Subject
- Correspondence 24
- Photographs 14
- Articles 10
- Minutes 9
- Reports 9
- Manuscripts 8
- Brochures 7
- Newsletters 7
- Scrapbooks 7
- Letters (Correspondence) 6
- Press releases 5
- Speeches 5
- Newspapers 4
- Notes 4
- Photographic prints 4
- Programs (Documents) 4
- Annual reports 3
- Budgets 3 ∧ less
- Names
- University of Maine 2
- Alcott, Louisa May, 1832-1888 1
- American Antiquarian Society 1
- American Civil Liberties Union 1
- American Society of Newspaper Editors 1
- Bangor General Hospital 1
- Brewster, Owen, 1888-1961 1
- Bricker, Herschel L. (Herschel Leonard) 1
- CH2M Hill 1
- Central Maine Power Company 1
- Chadbourne, Ava Harriet, 1875- 1
- Chamber of Commerce (Washington County, Me.) 1
- Cole, Clinton Llewellyn 1
- Communities in Maine (Bicentennial committees) 1
- Condon, Randall Judson 1
- Cornell University 1
- Cronk, Corydon P., 1887-1972 1
- Current Events Club (Gardiner, Me.) 1
- Darling Marine Center 1
- Darling, Ira C. 1 ∧ less
∨ more
∨ more