Showing Collections: 121 - 150 of 214
Daphne Winslow Merrill Research Papers
Collection
Identifier: SpC MS 0343
Scope and Contents
The collection is composed of research notes, scrapbooks and manuscripts for Ms. Merrill's book on Maine lakes, and some other papers concerning the American Mothers Committee, Toy Len Goon, Mother of the Year, 1953 and class materials for teaching English.
Dates:
1950s-1970
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
Charley Miller Papers
Collection
Identifier: SpC MS 0348
Abstract
The collection contains the papers of Charley Miller of Bangor, Maine, an outdoorsman, Maine guide, fight conditioner, and outdoor cook. Included are photographs, celebrity endorsements, 16 mm films, and news articles documenting his work as a Maine guide, outdoorsman and outdoor cook.
Dates:
1931-1966
Frances Robinson Mitchell Papers
Collection
Identifier: SpC MS 0350
Scope and Contents
This collection contains both materials reflecting the
life, interests, and activities of Frances Robinson
Mitchell and materials which document the Robinson
family's work in the lumbering and timberlands business in
northern Maine. Included are correspondence, business
records, photographs, newspaper clippings, deeds, leases,
reports, tax documents, and plans.
Dates:
1893-2005; Majority of material found within 1944-1995
Harold F. Moon Theater Scrapbooks
Collection
Identifier: SpC MS 0352
Abstract
The Harold F. Moon collection is composed of materials that
document his career in the theater in the Bangor area. Includes scrapbooks of clippings,
programs, and a manuscript.
Dates:
1895-1976
Norman B. Nash Historical Research Papers
Collection
Identifier: SpC MS 0359
Scope and Contents
The Norman B. Nash collection contains historical research on Eastern Maine and New Brunswick. The collection includes manuscripts, notes, correspondence, and illustrations. A number of original documents are photocopied.
Dates:
1918-1956
Robert H. Newall Papers
Collection
Identifier: SpC MS 0362
Scope and Contents
The papers of a critic, columnist, and professional pianist and organist. Included are reviews written by Mr. Newall and programs collected by him in his career as a critic and patron of the arts. Included are correspondence, scrapbooks, newspaper clippings, and theater programs.
Dates:
1961-1987
Nettie Gove Nicholson Genealogical Papers
Collection — Box: 421
Identifier: SpC MS 0364
Scope and Contents
Collection of notes, correspondence, and other materials used in compiling the genealogy authored by Nettie Gove Nicholson. The genealogy includes many Maine and New England families.
Dates:
undated
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
Olof Olsson Nylander Collection
Collection
Identifier: SpC MS 0817-sc
Abstract
A collection of material by and about a geologist and mineralogist whose discovery of the first fossil specimens unearthed in Aroostook County altered many theories about the geological history of northern Maine. Included are newspaper clippings by and about Olof O. Nylander in Maine newspapers from the period 1932 to 1943. The newspapers represented are the Bangor Daily News, Presque Isle Star-Herald, Houlton Pioneer Times, Aroostook Republican, and the Lewiston Journal Magazine Section....
Dates:
1895-1943; Majority of material found in 1932-1943
Administration And Finance. Institutional And Facilities Planning. Office of Facilities Management (University Of Maine) Records
Record Group
Identifier: UA RG 0004-008-002
Content Description
The records contain textual information and photographs regarding University of Maine campus buildings. Including, but not for every building: correspondence, memorandums, reports, financial information, photographs, clippings, programs from naming ceremonies, and architectural plans.
Dates:
1920-1987
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
Old Town, Maine Collection
Collection
Identifier: SpC MS 0808-sc
Abstract
The collection includes a handwritten history of Old Town, Maine (9 p.); a handwritten copy of An Act to incorporate the plantation heretofor called Stillwater in the County of Hancock into a town by the name of Orono (1806) with notes about the history of Old Town; an envelope addressed to Carrie E. Pierce (1911); a receipt (undated) from John Connors to I. F. Pierce for curbing; a receipt from Abbie Veazey to Mrs. Pierce dated Old Town Oct. 31, 1885 for one month's tuition; records from the...
Dates:
1885-1921
Faculty Records (University Of Maine). Olmstead (Kathryn J.) Journalism Papers
Record Group
Identifier: UA RG 0011-051
Content Description
The record group contains mostly textual material created and curated by Kathryn J. Olmstead during her tenure as a professor of journalism and associate dean of the College of Liberal Arts and Sciences at the University of Maine and career as a journalist. Includes clippings of articles by the journalists Brooks Hamilton, Doug Kneeland, and David Lamb. There is also correspondence with Lamb and details of his induction into the Maine Press Association's Hall of Fame (2005).There...
Dates:
1954-2005
Our Neighborhood Club Papers
Collection
Identifier: SpC MS 1785
Abstract
The Our Neighborhood Club papers collection consists of club program booklets, scrapbooks, photographs, as well as club meeting minutes and attendance. The collection does have papers that span between 1908 to 2007, however, the collection primarily focuses on club materials during the 1960s through the 1990s.
Dates:
1908-2007
Ralph S. Palmer Collection
Collection
Identifier: SpC MS 1063
Scope and Contents
The collection contains research material and writings of Ralph S. Palmer, a professor and naturalist. It includes material related to Manly Hardy and his daughter Fannie Hardy Eckstorm, as well as an extensive reprint collection of publications in natural history and zoology. Included are notes, articles, clippings, photographs, reprints, ledgers, typescripts, illustrations, card indexes, and correspondence of Ralph S. Palmer, Jonathan Titcomb Hardy, Manly Hardy, Fannie Hardy Eckstorm, and...
Dates:
1842-2002; Majority of material found within 1880-1950
Paul C. Ware Mountain Journal
Collection
Identifier: SpC MS 0754-sc
Abstract
A handwritten daily journal of a fire spotter in Maine. It includes personal memoirs and official records during the summers Paul Ware was a watchman for fires. Included also are a map, a newspaper clipping about the phasing out of fire rangers, and photographs.
Dates:
1956-1971
Payson-Fogler Family Reunion Collection
Collection
Identifier: SpC MS 0391
Scope and Contents
Documents are primarily concerned with the annual reunion of the Payson-Vogler (Fogler) families. Materials include letters and accounts of reunions.
Dates:
1865-2003
Faculty Records (University of Maine). Peck (H. Austin) Records
Record Group
Identifier: UA RG 0011-005
Scope and Contents
The papers of an educator. Includes course notes, correspondence, office files, materials connected with his Jamaica sabbatical, correspondence with Frank Coffin, and personal effects.
Dates:
1946-1963
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
Student Organizations And Publications. Phi Beta Kappa. Delta Of Maine (University of Maine) Records
Record Group
Identifier: UA RG 0009-012
Scope and Contents
The records contain textual information created and curated by the University of Maine chapter of Phi Beta Kappa, a national scholastic honor society. Included are: charter for the Delta Chapter of Maine, correspondence, minutes of meetings, histories of the chapter, membership lists, candidate lists, clippings, publications, constitution, and by-laws.
Dates:
1922-1981
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
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
Harriet H. Price Papers
Collection
Identifier: SpC MS 0424
Abstract
Collection contains Harriet Price's papers documenting her
work with Maine's Native American population and her activities as a citizen opposed to the
war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a
collection of articles from Maine newspapers concerning Maine Indian land claims,
1977-1987.
Dates:
1970-1995
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
Faculty Records (University Of Maine). Dr. Coon (Robert W.) Papers
Record Group
Identifier: UA RG 0011-032
Abstract
Record group includes clippings, proposals, and other materials relating to the attempt to establish a medical school at the University of Maine in the 1970s.
Dates:
1970-2001; Majority of material found within 1970-1979
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
Faculty Records (University Of Maine). Professor Hankins (John Erskine) Records
Record Group
Identifier: UA RG 0011-011
Scope and Contents
The record group mostly contains textual information created and curated by Professor John Hankins during his tenure as college professor of English at the University of Maine, but there is also a photograph of Hankins in Folder 12. Includes: biographical information from the faculty index, correspondence, dramatic pieces, poems, and short stories (including some written by Hankin), articles, and speeches, newspaper clippings on a range of subjects, conference material, and various items...
Dates:
1944-1994
Faculty Records (University of Maine). Professor Holmes (Edward M.) Records
Record Group
Identifier: UA RG 0011-001
Scope and Contents
This records group mostly consists of annotated manuscripts (including published and unpublished) of short fictional stories written by Maine author and University of Maine english professor Edward "Ted" M. Holmes. A number of the short stories featured are also compiled in the various manuscripts of “Islands In My Life”. There are also notes and letters regarding some of the manuscripts including from publishers. For some of the stories there are clippings of the published version of the...
Dates:
1954-1997; Majority of material found within 1952-1989
Filtered By
- Subject: Clippings X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 158
- Raymond H. Fogler Library University Archives 56
- Subject
- Correspondence 118
- Photographs 68
- Letters (Correspondence) 44
- Articles 41
- Reports 38
- Scrapbooks 38
- Manuscripts 34
- Minutes 34
- Pamphlets 29
- Notes 25
- Brochures 23
- Newsletters 23
- Programs (Documents) 20
- Financial records 17
- Diaries 16
- Speeches 15
- Genealogies (Histories) 14
- Press releases 14
- Memorandums 13 ∧ less
- Names
- University of Maine 26
- Brewster, Owen, 1888-1961 3
- Smith, Margaret Chase, 1897-1995 3
- University of Maine. Cooperative Extension 3
- Chamberlain, Joshua Lawrence, 1828-1914 2
- Cohen, William S. 2
- Crosby, William C., 1806-1880 2
- Deering, Arthur Lowell 2
- Dickey-Lincoln School Lakes Project 2
- Elliott, Lloyd H. 2
- Emery family 2
- Emery, Roscoe C., 1886-1969 2
- Josselyn Botanical Society of Maine 2
- Lakewood Theatre Company (Skowhegan, Me.) 2
- Maine Agricultural Experiment Station 2
- Maine Federation of Women's Clubs 2
- Maine Masque Theatre 2
- Maine. Forest Commissioner 2
- Muskie, Edmund S., 1914-1996 2
- Norton, Arthur Herbert, 1870-1943 2 ∧ less
∨ more
∨ more