Skip to main content Skip to search results

Showing Collections: 91 - 120 of 149

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: 1810-2018; Majority of material found within 1934-1984

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

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

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

Students/Alumni Records (University Of Maine). Pinkham (Lawrence D.) Papers

 Record Group
Identifier: UA RG 0010-006
Content Description Papers from Lawrence Pinkham, who attended UMaine Orono in the late 1940s. Pinkham was a history/journalism major and worked on The Maine Journalist and The Maine Annex newspapers. He was editor-in-chief of The Maine Campus in 1950.The record group includes:Copies of the University of Maine student newspapers The Maine Journalist (May, 1950), with Pinkham photographed on the front cover and a mention of him being admitted to Columbia University, copies of The Maine...
Dates: 1947-1950

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...
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 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

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

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: 1906-2016; 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

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

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

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