Skip to main content Skip to search results

Showing Collections: 31 - 60 of 228

Concord, Maine Collection

 Collection
Identifier: SpC MS 0698-sc
Abstract The collection contains a collector's tax list in Concord, Maine with names listed alphabetically and amount of taxes paid (1924); 10 tax collector's lien certificates listing what taxes are owed on real estate in Concord in 1937 and 1938; 2 payroll records for road work done in Concord for 2 weeks in 1938; 1892 instructions to voters and penalties by the State of Maine; "Scale of hard wood" for 1891-1892; 1 photograph of unidentified person taken at S.F. Conant's in Skowhegan; letter from...
Dates: 1831-1938

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

Congregational Church (Frankfort, Me.) Records

 Collection
Identifier: SpC MS 0719-sc
Abstract

The records of a Congregational Church in Frankfort (later Winterport), Maine.

Dates: 1820-1969

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

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

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

William Chase Crosby Papers

 Collection
Identifier: SpC MS 0701-sc
Abstract

The papers of a farmer, businessman, and lawyer, of Atkinson and Bangor, Maine.

Dates: 1818-1881

Vernon A. Cunningham Papers

 Collection
Identifier: SpC MS 1314-sc
Abstract The collection consist of typescripts of excerpts taken from various books and newspapers covering the history of Bangor, Old Town and Orono, Maine, as well as lumbering in Maine and the Penobscot Boom on the Penobscot River. Information on John Marsh and Marsh Island in Orono and railroads in Bangor and Old Town is also included. A letter from Cunningham to Marion Buzzell written in 1965 and discussing John Marsh as well as copies of photographs of an airplane flight taken by Cunningham in...
Dates: 1920-1965

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

Belle D'Arcy Papers

 Collection
Identifier: SpC MS 0125
Abstract

American actress; diary kept while on tour across the U.S. and in Canada, programs, playbills, autograph album, and clippings.

Dates: 1894-1933

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

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

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

Meyer Davis Collection

 Collection
Identifier: SpC MS 0127
Abstract

The Meyer Davis collection reflects the career of a society orchestra leader.

Dates: 1880-1977

Mary Dawson Papers

 Collection
Identifier: SpC MS 0904-sc
Abstract

The papers of a stage and vaudeville star. Included are letters, newspaper clippings, photographs, postcards, and memorabilia concerning her family and her stage career.

Dates: 1911-1982

Roger Lincoln Deering Papers

 Collection — Box: 505
Identifier: SpC MS 0133
Scope and Contents

Family records, papers relating to art activities, and scrapbooks of Roger Deering's art career. Also includes records of the Deering Ice Company.

Dates: 1900-1976

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

Academic Affairs. Dean, College of Natural Sciences, Forestry and Agriculture. Biological Sciences. Department of Zoology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-007
Scope and Contents The record group mostly contains textual information created by and pertaining to the Department of Zoology, including information that deals with graduate’s physiology project greenhouse renovation, where there is grant proposals, acceptance of the grant and plans to go forth with the project. In particular, one of the graduate students is deciding on whether to conduct an experiment on the reproductive cycle of Strongylocentrotus drobachiensis (sea urchin) with an emphasis on temperature...
Dates: 1873-1997; Majority of material found within 1965-1994

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

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

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

William Warren Durgin Papers

 Collection
Identifier: SpC MS 0152
Scope and Contents

A small collection of materials relating to William Warren Durgin (1839-1929) of North Lovell, Maine. Included are photocopies of military papers, photographs of his grave, photographs of a wax figure of Abraham Lincoln, The New York Herald from April 15, 1865 reporting the assassination of Lincoln, and newspaper clippings.

Dates: 1861-1928

Dutton Family Papers

 Collection
Identifier: SpC MS 0153
Scope and Contents

Records, letters, and photos of an Ellsworth, Maine family, and of the Wheelock, Craig, and Briggs families of Augusta. Also included are sermons by Dutton family members.

Dates: 1840-1900

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, student progress reports and early corporate records are also included.

Dates: 1892-

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

European and North American Railway Opening Ceremonies Collection

 Collection — Box: 1223
Identifier: SpC MS 0375
Scope and Contents

Contains newspaper clippings about the European and North American Railway and letters covering attendance at the opening ceremony. Photocopies of letters from Samuel L. Clemens, Joshua L. Chamberlain and Hamilton Fish are included.

Dates: 1864-1947

Faculty Records (University Of Maine). Co-Educational Students of the 1870s Research Material

 File
Identifier: UA RG 0011-048
Scope and Contents

Clippings from a Lewiston Journal article by Ava H. Chadbourne on the subject of the first female (co-educational) students at the Maine State College (now known as the University of Maine) in the 1870s and a clipping of a subsequent undated article on the same subject. Also, includes facsimile copies of the article, Chadbourne's research data, and correspondence regarding the students Percia Vinal White, Hannah Ellis Leavitt, Clara E. Webb, and Annie May Gould.

Dates: 1915-1943

Governor John Fairfield Letters

 Collection
Identifier: SpC MS 0819-sc
Abstract

A series of six letters recounting the local history of Biddeford and Saco published in the Saco Democrat in August 1847. The letters were signed by "O. K." John Fairfield pasted the letters into a pocket notebook and presented them to his wife.

Dates: 1847