Skip to main content Skip to search results

Showing Collections: 271 - 300 of 325

C. H. Sawyer Papers

 Collection
Identifier: SpC MS 1019-sc
Abstract

Papers of a manager of a paper company and a superintendent of a telegraph company in Bangor, Maine.

Dates: 1876-1944; 1901 (bulk)

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

Faculty Records (University Of Maine). Professor Schoenberger (Walter Smith) Records

 Record Group
Identifier: UA RG 0011-006
Scope and Contents The records mainly contain textual information in records reflecting Schoenberger’s activities as a professor in the Department of Political Science at the University of Maine as well as activities in the political arena. There is also an unlabeled photograph and illustrated brochures. The Political Science Department material include copies of Department meeting material, course proposals and details of curriculum changes, lists of students and their majors, Department publicity...
Dates: 1957-1990

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

Other University Of Maine Campuses. School Of Law (University Of Maine) Records

 Record Group
Identifier: UA RG 0015-008
Scope and Contents The records mainly contain textual information created by the University Of Maine School Of Law (also known as the College of Law). The record group contains correspondence of William Walz who was the Dean of the University of Maine's School of Law (1902-1918) on a range of subjects including: meetings with colleagues, staffing issues, class schedules, book acquisitions, bills, Maine Law Review and American Law School Review, various legal cases and articles, judge positions in Maine,...
Dates: 1903-1968; Majority of material found within 1912-1964

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

Shaw Brothers Tannery Records

 Collection
Identifier: SpC MS 1020-sc
Abstract

Records of a tannery originally owned by F. Shaw and Brothers located in Grand Lake Stream, Maine.

Dates: 1880-1897

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

Ellen Wight Shields Papers

 Collection
Identifier: SpC MS 0464
Abstract

The collection contains Shields' diaries from 1955-1972, a small amount of personal correspondence and personal financial information. It also includes many poems and songs written by Ellen Shields.

Dates: 1950-1972

Shipley Family Papers

 Collection
Identifier: SpC MS 0951-sc
Abstract

A small collection of financial papers of the Shapleigh family of Eliot, Maine.

Dates: 1793-1892

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

Nicholas N. Smith Papers

 Collection
Identifier: SpC MS 1788
Abstract

Papers and publications relating to Native Americans in the Northeast.

Dates: 1879-2019

Thomas W. Smith Papers

 Collection
Identifier: SpC MS 0469
Abstract

Records of Thomas W. Smith, principal partner in various firms selling dry-goods, groceries, and hardware between Augusta, Maine and Boston. Arranged in two series: Business Records and Augusta Bank Records.

Dates: 1809-1853; Majority of material found within 1811-1840

Walter Brown Smith Journals

 Collection
Identifier: SpC MS 0470
Abstract

Collection of personal journals of one of the founders and first curator of the Abbe Museum at Acadia National park. Materials are related to geology and archaeology and include some correspondence, original illustrations of Native American artifacts, books, and pamphlets used by Walter B. Smith. Archaeological journals have been transcribed and indexed.

Dates: 1878-1929

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

Spratt Family Papers

 Collection
Identifier: SpC MS 0476
Abstract The collection contains correspondence of Fred E. Spratt and Chessman Chadwick Spratt, two brothers born in Palermo, Maine. Most of the letters were written by Fred to Chessman and reflect his life on the family farm. They include comments on agriculture, crops, planting, and prices, general comments on the weather and its effects on crops, as well as family and local news. The collection also contains letters to various other Spratt family members, some unidentified family photographs, and...
Dates: 1880-1969; Majority of material found within 1880-1920

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

Clarence C. Stetson Papers

 Collection
Identifier: SpC MS 0481
Abstract

Personal papers of Clarence C. Stetson who was born in Bangor, Maine, in 1884, the son of Edward and Edith Stetson.

Dates: 1909-1950; Majority of material found within 1920-1921

Stuart Family Shipping and Banking Records

 Collection
Identifier: SpC MS 0483
Abstract

The papers of a ship-owning family, Stephen W. Stuart, William H. Stuart and John B. Stuart. Some papers relate to the Richmond National Bank (1878-1884), mostly receipts. Also includes correspondence, financial records, and cargo lists.

Dates: 1844-1884

Student Organizations. Student Mathematics Club (University of Maine) Records

 Record Group
Identifier: UA RG 0009-005
Scope and Contents The records mainly contain textual information created by the University of Maine Student Mathematics Club and honors fraternity Pi Mu Epsilon, but there is also a photograph from both the Mathematics Club's fiftieth anniversary celebration and installation of Pi Mu Epsilon. The records include: meeting minutes, lists of members, member cards, details of member dues, copies of constitutions and charter, press releases regarding meetings and events, and details of the initiation of members...
Dates: 1916-2001; Majority of material found within 1955-1970

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 Publications (University Of Maine) Committee Records

 Record Group
Identifier: UA RG 0009-015
Scope and Contents

The records contain textual information, mostly created and collected by the University of Maine Student Publications Committee during Margaret Naigle's tenure on the Committee. Includes: Committee meeting material, correspondence and memorandums on the operations and future of the Committee and the various student publications, financial material, copies of various student publications, bylaws, constitutions, and guidelines.

Dates: 1970-2000; Majority of material found within 1985-1991

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). Fogg (Harry) Papers

 File
Identifier: UA RG 0010-041
Content Description

Facsimiles of a scanned letter from UMaine student Harry Fogg to his mother Jessie M. Fogg in 1911 and a check to Theta Epsilon. The letter describes Fogg's initiation into Theta Epsilon.

Dates: 1911-1912 & 2012

Students/Alumni Records (University Of Maine). Weston Family Papers

 File
Identifier: UA RG 0010-046
Content Description Miscellaneous items from Wallace Augustus Weston (Class of 1901), Virginia Smith Weston (Class of 1944), and William Weston (Class of 1949) curated during their time at the University of Maine. Includes: University of Maine bills, invoices, and payment receipts for expenses occurred at the University including for Omega Mu Chapter of Phi Gamma Delta, Y.M.C.A. Topic Card (1899), Women's Athletic Association Banquet program (1941), football schedules and tickets, copies of the...
Dates: 1895-1949

Lillian E. Tarbox Correspondence

 Collection
Identifier: SpC MS 1363-sc
Scope and Contents The collection contains three letters written to Lillian Tarbox at Kents Hill, Maine where she was a student. One is from a friend, Ida G. Emmons, writing from West Kennebunk, Maine, and two are from Lillian's brother Roscoe, writing from Boston where he was a student at Boston University. The letters discuss the activities of the writers, especially their lives as students. The collection also contains a letter to Lillian's brother George H. Tarbox of Kennebunk that is signed May and...
Dates: 1898-1899

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953