Skip to main content Skip to search results

Showing Collections: 61 - 90 of 228

John Newcomer Feaster Papers

 Collection
Identifier: SpC MS 0174
Scope and Contents

The papers of a minister in the Congregational Church. The bulk of the papers are copies of sermons. The rest of the materials are related to his ministry in Bangor, Maine and Portsmouth, New Hampshire. Also included are photographs, a scrapbook, letters, newspaper clippings, a copy of his thesis, and historical topics such as the Civil War and Pilgrims.

Dates: 1934-1981

First Universalist Society Clippings

 Collection
Identifier: SpC MS 1587-sc
Abstract

One page of newspapers clippings about the founding and dedication of the First Universalist Society. Clippings are pasted into a blank volume entitled Records of the 1st Universalist Society, Kittery, Me., Sept. 12th, 1870.

Dates: 1870-1872

Diana Forbes-Robertson Collection on Maxine Elliott

 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

Franklin County Woman's Christian Temperance Union Convention Minutes

 Collection
Identifier: SpC MS 1481-sc
Abstract

Minutes recording activities at annual conventions of the society, formed in 1888 in Wilton, Maine. Newspaper clippings and convention programs accompany the volumes.

Dates: 1888-1912

Wofford G. Gardner Papers

 Collection
Identifier: SpC MS 0196
Scope and Contents

The papers contain a history of debating at the University of Maine from 1931-1979. Included are newspaper clippings, debate schedules, and correspondence.

Dates: 1931-1979

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

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

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Allen Goodwin Papers

 Collection
Identifier: SpC MS 0205
Abstract

Collection contains papers collected by Allen Goodwin including historical and genealogical information about his home town of Palermo, Maine, as well as surrounding towns such as Montville and Liberty.

Dates: 1768-1915

Mrs. William B. Gould Letters

 Collection
Identifier: SpC MS 1050-sc
Abstract

Letters to a mother living in Readville, Massachusetts from her son at a military training camp in Portland, Maine during July 1927. The 10 letters describe daily life in the camp. Also included are 2 newspaper articles about the training camp.

Dates: July 1927

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

University of Maine Greek Letter Societies Records

 Collection
Identifier: SpC MS 0559
Abstract

Materials from fraternities, sororities, and other Greek letter societies at the University of Maine at Orono. Includes membership lists, correspondence, newspaper clippings, photographs, audiotape, and slides.

Dates: 1880-1995

Greenwood Family Papers

 Collection
Identifier: SpC MS 1744
Scope and Contents Papers, 1773-1973, of the Greenwood family. Most of the family lived in Farmington, Maine or its environs and the majority of the papers originate from their businesses and interests in the area. The earliest papers are from Joseph Greenwood of Dublin, NH. Joespeh was a leading citizen of Dublin, serving as Selectman, Treasurer, Town Clerk, schoolmaster, Justice of the Peace, and Representative to the First Provincial Congress of...
Dates: 1773-1973

Roger L. Grindle Records of Ships and Cargoes

 Collection
Identifier: SpC MS 0213
Scope and Content Note

This collection consists largely of research note cards concerning a variety of subjects including: schooners, the lime industry, and the granite industry.

Dates: 1840-1939

John Pucel Haire Class Book for Williams College

 Collection
Identifier: SpC MS 0748-sc
Abstract

A class book from Williams College. The book includes portraits of some of the students as well as autographs, where born, future profession, and notes. Garfield's page includes a couplet, two newspaper clippings about his assassination, and a copy of a memorial address on the death of Garfield by C.G. Williams at Janesville, Wisconsin, Sept. 26, 1881. The class book also has newspaper clippings, death memorials, and correspondence slipped in.

Dates: 1855-1881

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.

Dates: 1956-1981; Majority of material found within 1967-1977

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

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

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

Cyrus Hamlin Papers

 Collection
Identifier: SpC MS 0220
Abstract

The papers of a naval architect and designer and the corporation that he owned. Included are correspondence, designs, blueprints, conference materials, advertisements and other records of Cyrus Hamlin's design firm and his company Ocean Research Corporation.

Dates: 1947-1984

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

William Dodd Hathaway Papers

 Collection
Identifier: SpC MS 0231

Alfred Geer Hempstead Correspondence

 Collection
Identifier: SpC MS 0703-sc
Abstract

Correspondence of a Methodist minister.

Dates: 1927-1974

Harriet P. Henry Papers

 Collection
Identifier: SpC MS 0779
Abstract

The collection contains the personal papers of Harriet P. Henry, Maine's first woman judge. They reflect her many civic activities as well as her expertise in the areas of marine law and the environment.

Dates: 1940-2001; Majority of material found within 1968-1973

Philo Hewett Diary

 Collection
Identifier: SpC MS 1004-sc
Abstract

Diary of an 18-year-old student living in East Winthrop, Maine.

Dates: 1928

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

Hoare-Laval Editorials Collection

 Collection — Box: 1672
Identifier: SpC MS 0249
Scope and Contents

The collection records the editorial opinions in major newspapers during the Italo-Ethiopian War of 1935-1936. Includes foreign affairs editorials, mostly concerning Pierre Laval and Sir Samuel Hoare and the Abyssinia question, 1935-1936. Includes typescripts and newspaper clippings.

Dates: 1935-1936

Office Of The President. Presidential Committee. Honorary Degree Recipients (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-003
Abstract

The record group contains lists of recipients, biographies, photographs, newspaper clippings, correspondence, and guidelines for awarding honorary degrees at the University of Maine.

Dates: 1886-1990

J. P. Hooper Financial Records

 Collection
Identifier: SpC MS 0968-sc
Abstract

Financial records of a tailor in Bucksport, Maine. Included are an account book from 1847 to 1871 and two daybooks from 1864 Jan. to 1867 Nov. 27 and 1869 Dec. 1 to 1879 Oct. 9 with invoices from 1886.

Dates: 1847-1886