Skip to main content Skip to search results

Showing Collections: 61 - 90 of 149

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

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

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

Faculty Records (University of Maine). Howard (Michael) Papers

 Record Group
Identifier: UA RG 0011-062
Scope and Contents The records mainly contain textual information created and curated by educator Michael Howard during his tenure as a professor of philosophy at the University of Maine. The record series CIA Recruitment Records contains details of a University of Maine Faculty Senate resolution to ban the Central Intelligence Agency (CIA) from recruiting on the Orono campus. Includes meeting material, reference material, publicity material, and correspondence regarding student and faculty...
Dates: 1955-2001; Majority of material found within 1984-1991

Johnston Family Papers

 Collection
Identifier: SpC MS 0267
Scope and Contents Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives,...
Dates: 1835-1972; Majority of material found within 1890-1929

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

John F. Kennedy's Visit to the University of Maine Collection

 Collection
Identifier: SpC MS 0273
Abstract

Materials include correspondence, telegrams, convocation program, press kit, and transcript of remarks of President Kennedy and relating to his visit.

Dates: 1963-1983; Majority of material found within 1963

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970

Ralph Leavitt Sportsman's Papers

 Collection
Identifier: SpC MS 0292
Abstract

The Leavitt papers contain mostly materials used in the columns that he wrote for the "Bangor Daily News" concerning hunting, fishing, and other outdoor sports. Included are correspondence, articles, news releases, clippings, and photographs.

Dates: 1960s-1994

Gomer Lewis Budget Travel Guides Papers

 Collection
Identifier: SpC MS 0742-sc
Abstract

Papers and letters relating to research for travel guides for senior citizens. Included are the letters Gomer Lewis received in doing research for his guides, newspaper clippings, reviews of his guides, and advertising material for the guides from Hammond Inc.

Dates: 1975-1977

Philip N. Libby Letters

 Collection
Identifier: SpC MS 0743-sc
Abstract

Letters from a soldier during World War I to his family. Included also are a newspaper clipping about Philip Libby being wounded in France, a letter from the Regimental Commander praising the work of the First Gas Regiment, and a letter written while he was working with the Donnacona Paper Company in Canada in 1921.

Dates: 1917-1921

Rachel L. Lowe Papers

 Collection
Identifier: SpC MS 0778
Abstract

This small collection consists almost entirely of correspondence written to Rachel Lowe, 1917-1959, from various collectors and experts in the study and identification of mosses.

Dates: 1917-1959; Majority of material found within 1951-1959

Academic Affairs. Dean Of Students. Maine Day (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-010
Scope and Contents This record group mostly includes copies of programs from the annual University of Maine Maine Day celebration. The record group also contains information on the history of Maine Day and for some years there are newspaper clippings, scripts, photographs, correspondence, transparencies, and an audio tape from the 1965 Maine Day. There is also a commemorative badge for former University of Maine President Arthur Hauck with an image of Hauck and the message "58 Years in the Tradition of...
Dates: 1935-1991

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Maine Folklife Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-022
Scope and Contents The records mainly contains textual information created by the University of Maine's Maine Folklife Center, but there are also photographic material, audio recording on vinyl records, CDs, and cassettes, and also computer disks containing programming material. The record series Administrative Records contains copies of various departmental reports and policies, fund raising information, Board of Advisors meeting material, and publicity material. Also, includes information...
Dates: 1820-2016; Majority of material found within 1957-2012

Maine Times Newspaper Records

 Collection
Identifier: SpC MS 0323
Scope and Contents

The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.

Dates: 1968-1987

Maine Twin Party Papers

 Collection
Identifier: SpC MS 1782
Scope and Contents

Collection, 1938-1976, consists of the papers of the Maine Twin Party organization. Includes correspondence, photographs, clippings, scrapbooks, and a film reel documenting their semi-annual parties celebrating twins, and their research benefits. This party started as a small gathering for research, it expanded into a state organization that continued until the mid 1950s.

Dates: 1938-1976; 1938-1955 (bulk)

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

Ada Peirce McCormick Papers

 Collection
Identifier: SpC MS 0396A
Abstract

The bulk of the papers are family letters or materials concerning the Peirce timberlands. Included also are copies of Ada Peirce McCormick's magazine Letter, magazine articles and clippings, correspondence, genealogies, wills, diaries, and photographs.

Dates: 1850-1998

Clifford Guy McIntire Papers

 Collection
Identifier: SpC MS 0334
Scope and Contents

The official records of Clifford G. McIntire during his tour in office as U.S. Representative from the 2nd and 3rd districts of Maine, during the period 1953-1965.

Dates: 1953-1965

Berniece C. and Leo Meissner Papers

 Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents

The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.

Dates: 1956-1970

Kendall A. Merriam Papers

 Collection
Identifier: SpC MS 0341
Scope and Contents

Manuscripts of poetry, typescripts, notebooks, newspaper clippings, correspondence and miscellaneous papers of a Maine poet and author.

Dates: 1913-1996; Majority of material found within 1969-1975

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

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

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