Skip to main content Skip to search results

Showing Collections: 181 - 210 of 228

Faculty Records (University Of Maine). Smith (David C.) Papers

 Record Group
Identifier: UA RG 0011-047
Scope and Contents The records mainly contain textual information created and curated by educator and historian David C. Smith. Smith was a widely recognized historian and lectured nationally and internationally on such topics as history, political science, climatology, agriculture, paper industry, literature, and popular culture. The records cover Smith's academic career at the University of Maine, but also his political work and time serving on numerous professional and community groups. The...
Dates: 1833-2011; Majority of material found within 1960-1996

Marion Whitney Smith Papers

 Collection
Identifier: SpC MS 0870-sc
Abstract The papers of a Maine author. Included are photocopies of her stories and poems written when she was a student at the Prince School in Boston, newspaper clippings of reviews of her books, issues of The Millinocket Journal (1953, 1956, 1962 and 1963) containing articles by her and reviews of her books, the summer 1953 issue of The pine cone: a panorama of Maine with a review of her book Katahdin fantasies, 3 photographs of her, newspaper clippings of stories about her, and issues of the...
Dates: 1953-1975

Harris W. Soule Papers

 Collection
Identifier: SpC MS 0797-sc
Abstract The papers of an author living in Vermont and Maine. Included are correspondence, manuscripts of writings, source materials for his writings, newspaper clippings, and photographs relating to the wild lands of Maine and Soule's book, Northwoods Tales and Unusual Recipes. Included also are stories, poems, and art work by Margo Holden. Included also is an autobiography by Joe Giguere. Included also are papers of Ralph J. Sawyer of Bethel, Maine from the years 1919 to 1921. Included also are...
Dates: 1919-1971

Southern Maine Recreation Areas Scrapbook

 Collection
Identifier: SpC MS 1721-sc
Abstract

Scrapbook from an unidentified compiler of clippings related to the historic properties, landmarks, and vacation destinations in several communities in southern Maine, particularly the areas of Kittery and Kittery Point.

Dates: circa 1970

Spanish-American War Scrapbook

 Collection
Identifier: SpC MS 1704
Abstract

A scrapbook from an unidentified compiler containing clippings about the Spanish-American War taken from newspapers and magazines.

Dates: 1898

Richard S. Sprague Academic Papers

 Collection
Identifier: SpC MS 0475
Abstract

The papers of Professor Richard Sprague concern primarily his research and includes a number of unpublished manuscripts, and notes and correspondence to accompany the manuscripts. Included are materials about Carl Sprinchorn, artist, John Springer, woodsman, George Chapman and Albert Gallatin.

Dates: 1956-1990

Jasper Jacob Stahl Papers

 Collection
Identifier: SpC MS 0478
Abstract

Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.

Dates: 1886-1970

Steamboat Collection

 Collection
Identifier: SpC MS 0835-sc
Abstract

A collection of photographs, postcards, and clippings about steamboats sailing in Penobscot Bay, Maine.

Dates: 1858-1945

Dean of Students. Campus Life. Stein Collection (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002
Scope and Contents

The record group contains material regarding the University of Maine's Nelson B. Jones Stein Collection. Including correspondence covering the creation and growth over time of the collection, donations to the collection, photographs of steins in the collection, background information on steins, publicity material, and information on donors.

Dates: 1932-2010; Majority of material found within 1962-1978

Student Organizations. German Club (University of Maine) Records

 Record Group
Identifier: UA RG 0009-022
Scope and Contents

The records include a volume of minutes for the University of Maine German Club's meetings. Inserted in the volume are lists of members, correspondence, invitations for events, and grocery bills. Also included is a folder of clippings and invitations for Club events that was maintained by Raymond H. Fogler Library's Special Collections Department.

Dates: 1902-1943

University of Maine Student Political Activity Collection

 Collection
Identifier: SpC MS 0558
Abstract

The collection contains material concerning student political activity on the University of Maine campus at Orono during the late 1960s and early 1970s. It includes materials about Students for a Democratic Society, Young Workers Liberation League, General Left Caucus, Vietnam War protests, student strike in May 1970, position papers, and correspondence.

Dates: 1966-1978

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...
Dates: 1912-1969

Students/Alumni Records (University Of Maine). Class of 1957 Student Prank Papers

 File
Identifier: UA RG 0010-042
Content Description

Facsimiles of newspaper articles regarding the Class of 1957 painting on the cupola in 1954 and the pardon of UMaine Alumnus Richard F. Bastow for the prank at the Classes' Golden Reunion in 2007, 9 pages. Also, recollection of Bastow and profile on him.

Dates: 1954-2007

Students/Alumni Records (University of Maine). Cobb (Sumner Chase) Scrapbook

 volume
Identifier: UA RG 0010 -031
Content Description University of Maine scrapbook of University of Maine alumni, Somner C. Cobb who graduated in 1917. The scrapbook contains play programs, newspaper clippings, personal and professional photographs, Phi Kappa Sigma memorabilia, report cards, and photographs and materials on the UMaine cross country, track and field, and football teams. The materials in this scrapbook date from 1913-1917. In particular, there are photographs and play programs from the Maine Masque Theatre, with photographs of...
Dates: 1913-1917

Students/Alumni Records (University of Maine). Davis (Norman S.) Scrapbook

 Item
Identifier: UA RG 0010-016
Scope and Contents Scrapbook from University of Maine alumna Norman S. Davis (AKA "Froggy" Davis). The scrapbook contains programs, clippings, and memorabilia regarding the campus life that Norman was associated with, including athletic events, classes and grades, student guides, photographs of campus buildings and Maine Methodist Church Sermons and licenses from later life. Also, includes facsimile of 1923 Prism for Davis, printout of DistantCousin.com entry for Davis, and facsimile of an obituary...
Dates: 1922-1931; Majority of material found within 1922-1926

Students/Alumni Records (University of Maine). Stewart (Loren F.) Scrapbook

 volume
Identifier: UA RG 0010-029
Scope and Contents Scrapbook from University of Maine alumni Loren F. Stewart. The scrapbook contains clippings regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia regarding Sigma Alpha Epsilon and Alpha Tau Omega, clippings and programs from various Maine Masque Theatre performances, clippings regarding a fire at the Delta Tau Delta fraternity house in Orono, a copy of the student handbook (1942), and various clippings and...
Dates: 1938-1942

Students/Alumni Records (University of Maine). Stewart (Loren Prescott) Scrapbook

 volume
Identifier: UA RG 0010-030
Scope and Contents Scrapbook from University of Maine alumni Loren Prescott Stewart. The scrapbook contains photographs of the University of Maine's Orono campus and buildings, students, staff, and faculty, Bananas the University of Maine's mascot, Military Department certificates, clippings and photographs regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia including regarding Sigma Alpha Epsilon and trips Stewart took,...
Dates: 1911-1942?

Discontinued Offices & Programs. Summer Institute (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-009
Scope and Contents

The records mainly contain textual information created on and by various summer institutes held at the University of Maine includes: correspondence, memorandums, press releases, clippings, grant applications, reports, and brochures. There are also photographs of attendees of the Education for Intercultural Understanding Workshop.

Dates: 1935-1973

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Faculty Records. Terrell (Carroll F.) Papers

 Record Group
Identifier: UA RG 0011-054
Scope and Contents The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates: 1949-2001; Majority of material found within 1960-1990

Thoreau Fellowship Records

 Collection
Identifier: SpC MS 0499
Abstract

Included are manuscripts of writings, publications, pamphlets, reprints, and photos.

Dates: 1960-

Staff Organizations. Thursday Club (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-006
Abstract

Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.

Dates: 1910-2022

C. W. Tibbetts Insurance Policy Register

 Collection
Identifier: SpC MS 0501
Scope and Contents

Account book of insurance policies written by C. W. Tibbetts, agent, in Farmington, N.H. Contains recipes from newspapers glued to some pages.

Dates: 1877-1879

Laona L. Tibbetts Ledger

 Collection
Identifier: SpC MS 0502
Scope and Contents

Ledger of insurance policies. Includes newspaper clippings on knitting and handicrafts, some glued to pages and some loose.

Dates: 1872-1875

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

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 Association of Plumbers and Steam Fitters of the United States and Canada, Local 570 Records

 Collection
Identifier: SpC MS 1026-sc
Abstract

Records of a local plumbers' union in Rockland, Maine. Included are the minutes for 9 meetings held Oct. 20, 1925; Jan. 5, 1926; March 16, 1926; May 4, 1926; July 19, 1927; August 1927; Dec. 20, 1927; Jan. 3, 1928; and Aug. 20, 1929.

Dates: October 20, 1925-August 20, 1929

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

Other University Of Maine Campuses. University Of Maine At Farmington Records

 Record Group
Identifier: UA RG 0015-002
Scope and Contents

The records contain textual information created by the University of Maine at Farmington, including: course catalogs, copy of pilot plan for continuing development, copies of The Maine Geographer publication, Mirror student newspaper, The Informant, Baked Apple, and Hi-Liter, list of bound journal holdings, special education bulletins, blank student applications, brochures, and newspaper clippings regarding the University.

Dates: 1940-1986

Other University Of Maine Campuses. University Of Maine At Machias Records

 Record Group
Identifier: UA RG 0015-004
Scope and Contents

The records contain textual information created by the Uuniversity of Maine at Machias, including: commencement programs, miscellaneous brochures, program from the convocation and inauguration of A.S. Buswell as president of the University, copies of the periodicals Binnacle and UMM Review, various course catalogs, newspaper clippings regarding the University, and a pilot plan for development on the campus.

Dates: 1972-1993