Skip to main content Skip to search results

Showing Collections: 121 - 149 of 149

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

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

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

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

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

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

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

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-

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

Rudy Vallée Papers and Memorabilia

 Collection
Identifier: SpC MS 0598
Abstract

The papers of a popular vocalist in the U.S. during the 20th century. Included are correspondence from 1917 to 1984, newspaper clippings, scores, photographs, scrapbooks, phonograph records, megaphone, and other memorabilia.

Dates: 1917-1984

William T. Vasquez Military Papers

 Collection
Identifier: SpC MS 0600
Scope and Contents

The military papers pertain to Vasquez's career in the regular Army from 1946 to 1948. He was assigned to the occupation of Korea following World War II. The collection includes letters, military documents, and photographs of Korea.

Dates: 1946-1948

University of Maine War Records

 Record Group
Identifier: UA RG 0017-001
Abstract The record group contains correspondence between University presidents and students serving in the military in World War I and World War II. Also, contains biographical information about each student killed in World War I. And lists of students and alumni who served in World War II, along with copies of the volume "University of Maine, World War II: In Memoriam" and biographical information used to compile this volume. A card file for those who were called or recalled to service in the...
Dates: 1897-2001; Majority of material found within 1917-1950

Artemus E. Weatherbee Papers

 Collection
Identifier: SpC MS 0618
Scope and Contents

The papers of Artemus Edwin Weatherbee, a long-time U.S. government employee, include correspondence, reports, and newspaper clippings primarily from his years as assistant secretary in the U.S. Treasury Dept. and as director of the Asian Development Bank.

Dates: 1954-(197?)

Webber Family Papers

 Collection
Identifier: SpC MS 0619
Abstract

Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.

Dates: 1895-1976; Majority of material found within 1909-1960

Faculty Records (University Of Maine). Weiner (Marli) Papers

 Record Group
Identifier: UA RG 0011-046
Abstract Many of the source files include Dr. Weiner's research notes and provide page numbers, quotations, and responses to each text. Other source files, listed by title and author, contain photocopied and clipped articles but no annotation. The manuscript of Sex, Sickness, and Slavery in Series 3 is a considerably more extensive draft than what was published after editing. Additional material in this collection relates to professional associations, course development and teaching, and the process...
Dates: 1988-2004

James Russell Wiggins Papers

 Collection
Identifier: SpC MS 0626
Abstract

Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.

Dates: 1908-2000; Majority of material found within 1942-1994

William Tell Club Records

 Collection
Identifier: SpC MS 0629
Abstract

Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.

Dates: 1903-1950; Majority of material found within 1903-1933

Dorothy Clarke Wilson Collection

 Collection
Identifier: SpC MS 0834-sc
Abstract

A collection of material by and about a former student collected by her high school English teacher. Included are original compositions by Dorothy Clarke Wilson, letters from her, yearly holiday letters by Elwin and Dorothy Clarke Wilson, letters by Elwin Wilson about his wife's travels, reviews of her books, and newspaper clippings about her and her travels.

Dates: 1920-1977

Woman's Club of Orono Records

 Collection
Identifier: SpC MS 0637
Abstract

The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.

Dates: 1887-

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-027
Abstract

The records contain information on the Maryann Hartman Award, Women's Studies Committee, Women's Studies Program, Spruce Run, and on various Women's Studies projects.

Dates: 1970-2016

Academic Affairs. Division Of Lifelong Learning. Women's Resource Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-009
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Women’s Resource Center, but there are also photographic material, compact discs, audio cassettes, CD-ROMs, and Floppy Disks.The record series Girls Will Be Girls? & Girl Fighting Project Records contains various items regarding the Girls Will Be Girls? Conferences which the Women’s Resource Center (WRC) sponsored and were held on the University of Maine campus. Includes:...
Dates: 1950's-2016; Majority of material found within 1991-2012