Skip to main content Skip to search results

Showing Collections: 151 - 180 of 229

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Scope and Contents This records group mostly consists of annotated manuscripts (including published and unpublished) of short fictional stories written by Maine author and University of Maine english professor Edward "Ted" M. Holmes.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

Faculty Records (University Of Maine). Professor Krohn (William B.) Caribou Transplant Papers

 Record Group
Identifier: UA RG 0011-022
Scope and Contents

Material gathered by William B. Krohn, leader of the Maine Cooperative Fish and Wildlife Research Unit and Professor of Wildlife Ecology at the University of Maine, that documents a project to reintroduce caribou in the state of Maine. Includes clippings, newsletters, correspondence, memoranda, etc., many issued by the Maine Caribou Transplant Corporation. Accompanied by clippings and articles, 1937-1991, about caribou given to Krohn by Ralph S. Palmer, a zoologist, author and professor.

Dates: 1964-1996; Majority of material found within 1986-1996

Faculty Records (University Of Maine). Professor Randel (William Peirce) Papers

 Record Group
Identifier: UA RG 0011-023
Scope and Contents The record group contains papers of William P. Randel. Although Randel was a English professor at the University of Maine, most of the material relates to Randels' writing career particuarly draft manuscripts, both published and unpublished written by Randel. The record series Miscellaneous Manuscripts, Talks & Research Notes contains draft manuscripts on a range of subjects related to literature and history. Also, in many cases the folders include research and submissions to...
Dates: Publication: 1800-1992; Majority of material found within 1940-1990

Faculty Records. Professor Segal (Howard P.) Papers

 Record Group
Identifier: UA RG 0011-055
Scope and Contents The records mainly contain textual information created and curated by Howard P. Segal who was a nationally known scholar on the subject of the history of technology. The records cover part of his time as a faculty member at the University of Maine and author. The record series Phi Beta Kappa Records contains logistical information regarding the organizing of scholar visits to the University of Maine as part of Phi Beta Kappa's Visiting Scholar Program, including posters and...
Dates: 1974-2019; Majority of material found within 1989-2010

Faculty Records (University Of Maine). Professor Virtue (Charles F. Sawhill) Papers

 Record Group
Identifier: UA RG 0011-024
Scope and Contents The records mainly contain textual information created and curated by Charles F. Sawhill Virtue during his tenure as a professor and head of the University of Maine's Department of Philosophy, but there are also some photographs of Virtue and sound recordings. There is also some material from Virtue's tenure at the University of Louisville and time as a student at the University of Cincinnati and Yale University. The record series Subject Records contains clippings and...
Dates: 1917-1975; Majority of material found within 1935-1975

Ida Sedgwick Proper Papers

 Collection
Identifier: SpC MS 0794-sc
Abstract The papers of a Maine author. Included are correspondence with her publishers about her books about Monhegan Island and about William Shakespeare, reviews of the books, photographs, photostat negatives, lithographs, picture postcards, correspondence about a course she took at Columbia University in 1915, a signed oath when she became a registrar for the town of Monhegan, a list of passengers on a voyage to Puerto Rico in 1922, and a vita. Included also is a short biography of Ida Proper by...
Dates: 1915-1955

Academic Affairs. Dean, College Of Engineering. University Of Maine Pulp And Paper Foundation Records

 Record Group
Identifier: UA RG 0006-006-002
Scope and Contents

The records mostly contain textual information created and curated by the University of Maine Pulp and Paper Foundation, but there are also photographs of machinery and paper samples.

The records include annual meeting minutes, bylaws, goals and missions, conference and event publicity material and programs, papers on the pulp and paper history and the history of the Foundation, newspaper clippings, copies of Foundation publications, and scholarship information.

Dates: 1914-1993; Majority of material found within 1950-1983

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: 1906-2023; 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

Roger Wolcott Remington Papers

 Collection — Box: 312
Identifier: SpC MS 0431
Scope and Contents

Papers, correspondence, clippings, autobiography, photocopies of newspaper columns, and manuscript of Adventures of these three by Roger W. Remington. Includes Freedom Foundation award.

Dates: 1951-1979

Arthur B. Richardson Papers

 Collection
Identifier: SpC MS 0434
Abstract

Family letters, newspaper clippings and documents relating to the geneology of the Cobb, Snow and Hopkins families.

Dates: 1915-2011

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

Ring Family Papers

 Collection
Identifier: SpC MS 0436
Abstract

Business records of Edmund T. Ring and scrapbooks documenting the career of his son, Edgar E. Ring, both of Orono, Maine. Edmund appears to have operated a grocery store there and also operated a sawmill under the firm name E.T. Ring and Son.

Dates: 1855-1971; Majority of material found within 1879-1911

Kenneth Lewis Roberts Papers

 Collection
Identifier: SpC MS 0803-sc
Abstract Papers of an historical novelist from Maine. Included are 4 signed typescript letters and one signed handwritten letter. The letters date from 1935 to 1951. One letter is to Mr. Bosworth dated January 29, 1935 relating to the sale of the Arnold journal and Maine's preservation of historic items. The second letter is to Mr. Bosworth dated February 20, 1935 and relates to Frank Deering, a collector in Maine. The third letter to the Salem Marine Society in Salem, Massachusetts dated March 1,...
Dates: 1935-1955

David Y. Robinson Account Book

 Collection
Identifier: SpC MS 0439
Scope and Contents

Includes accounts of insurance and general store. Many newspaper clippings relating to handicrafts and homemaking pasted in.

Dates: 1890-1901

Arnold Thomas Rubenstein Historical Papers

 Collection
Identifier: SpC MS 0441
Abstract

Manuscripts of Rubenstein's unpublished books (Thousand Years of Russian History, The Potemkin) and book proposals (The Two Russian Revolutions 1905 and 1907, and Russia: What It Was and What It Is). Also included are copied papers that pertain to these manuscripts, notes, and source materials. Some of this material is translated, some is in German, French, and Russian. Some materials on Trotsky are included.

Dates: 1705-1950

Office Of The President. Presidential Committees. Rudy Vallee Tribute Committee (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-002
Scope and Contents The records mainly contain textual information created by the University of Maine's Rudy Vallee Tribute Committee, but there are also photographs. Includes: Committee meeting minutes and correspondence regarding the organization of the tribute and communications with the Vallee family, draft tribute programs, biographical profiles of Vallee, press releases regarding the tribute and Vallee in general, posters and invitations for the tribute, and photographs from the event. Files of David C....
Dates: 1987-1989

S. and M. Club Scrapbook

 Collection
Identifier: SpC MS 1012-sc
Abstract

Scrapbook of an informal women's social group for the year 1948.

Dates: 1948

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

Academic Affairs. College of Natural Sciences, Forestry and Agriculture. School of Forest Resources (University of Maine) Records

 Record Group
Identifier: UA RG 0006-007-010
Scope and Contents The records contain textual information created and curated by the University of Maine School of Forest Resources (formerly the Department of Forestry and College of Forest Resources). The record series Correspondence contains various correspondence of the heads of the Department of Forestry D. B. Demeritt and R.I. Ashman on a range of subjects related to the administration of the Department. The record series Program Records & Publications contains copies of...
Dates: 1904-1992

Academic Affairs. Dean. College Of Business. School Of Social Work (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-004-004
Content Description The records mainly contain textual information created and curated by the University of Maine School of Social Work, but there is also photographic material. The record series Administrative Records contains various material regarding the administration of the School of Social Work and University of Maine including: faculty meeting material, accreditation material, various committees, strategic planning material, and staffing information. The record series Welfare...
Dates: 1966-1998; Majority of material found within 1989-1994

Mildred "Brownie" and William E. Schrumpf Papers

 Collection
Identifier: SpC MS 0455
Abstract

Papers of a newspaper columnist and gastronomic guru in the Bangor area and of an agricultural economist. Includes columns, cookbooks, recipes, notebooks, menus and correspondence. Many of the cookbooks and much of the material relates to Maine.

Dates: 1905-1990s

Scrapbook (1885-1905)

 Collection
Identifier: SpC MS 1660-sc
Abstract Scrapbook from an unidentified compiler consisting mainly of clippings about the molasses industry and the sugar trade. Included is information about the crusade against selling impure or adulterated molasses, tariffs on sugar, and legislation governing trade in sugar and molasses. Clippings are from publications such as the New England Grocer, the Boston Herald, the Eastern Argus, etc. Also included is correspondence to George S. Hunt & Co., Portland, Maine, as well as articles about...
Dates: 1885-1905

Scrapbook (Early 1900s)

 Collection
Identifier: SpC MS 1840-sc
Content Description

Scrapbook consisting of newspaper clippings of poetry, literary articles, quotations, etc., from an unidentified compiler. Clippings are not dated (probably early 20th century) and do not indicate newspapers they came from. The majority deal with events related to World War I.

Dates: Early 20th century

Wendell Shaw Collection on Walter Arnold

 Collection
Identifier: SpC MS 1776
Scope and Contents This collection includes many letters written between Wendell Shaw and Walter Arnold (SpC MS 0023). Also included are a few newspaper clippings from the 1850s through the 1960s. There are some articles included written about Walter Arnold ranging from 1976 through 1981. Trapping and hunting books, military history pamphlets and animal magazines that belonged to Wendell Shaw and Walter Arnold are in the collection. Some of Walter Arnold's belongings including one of his books "Arnold's...
Dates: 1800-1981

William D. Shipman Papers

 Collection
Identifier: SpC MS 0785
Abstract

Papers of William D. Shipman, a professor of economics at Bowdoin College, reflecting his participation in studies and on committees about several proposed electric power projects in Maine in the 1970s. Projects included the Dickey-Lincoln School Lakes Project and the possibility of power output from the tides in Passamaquoddy Bay.

Dates: 1963-1981; Majority of material found within 1975-1978

Students/Alumni Records (University Of Maine). Silver (Arthur E.) Class Of 1902 Records

 Record Group
Identifier: UA RG 0010-008
Scope and Contents The record group contains mostly textual information and photographs created and curated by University of Maine alum Arthur E. Silver regarding the University of Maine Class of 1902 which Silver was a member of. Includes copy of student handbook, various items regarding Class of 1902 events and reunions including programs, publications correspondence, photographs, and clippings. Also, includes Senior Alumni (Over 50 years) correspondence and meeting minutes and material from the...
Dates: 1901-1973