Skip to main content Skip to search results

Showing Collections: 61 - 90 of 325

Meyer Davis Collection

 Collection
Identifier: SpC MS 0127
Abstract

The Meyer Davis collection reflects the career of a society orchestra leader.

Dates: 1880-1977

Almon C. Day Papers

 Collection
Identifier: SpC MS 0920-sc
Abstract The papers of a farmer and legislator from Turner, Maine. Included are correspondence, invoices, and other documents relating to Day's farm and his political career. The correspondence includes letters between Almon and his wife Clara during the years 1871 to 1884, a few letters to and from their children, and letters from Almon's and Clara's cousins. Included also is correspondence sent to Almon asking for his support and congratulating him on becoming a state legislator. Included also are...
Dates: 1871-1918; Majority of material found within 1871-1896

Holman Day Papers

 Collection
Identifier: SpC MS 0862-sc
Abstract

Papers of a Maine author. The papers include a typescript of a poem titled He holds the hand of Sybil Howe and signed "H.F.D., Legislature 1899," a signed letter by Holman Day dated May 29 referring to a ballad he had sent for possible publication in the Thanksgiving issue, and a typescript draft of his novel When Egypt went broke. Also included is a packing slip from The Bucklins Books in Ipswich, Massachusetts dated July 22, 1970.

Dates: 1899-1970

John Franklin Day Papers

 Collection
Identifier: SpC MS 0129
Abstract

The collection contains personal correspondence from the 1920s through the 1960s reflecting Day's literary interests, efforts to publish his work and his activities in various social organizations. Client files from his career in insurance are also found in the collection.

Dates: 1908-1974

Deasy Handy General Store and Post Office Records

 Collection
Identifier: SpC MS 0131
Abstract

The records of a general store, its owners and a post office in Prospect Harbor, Maine. Includes correspondence, account books, receipts, catalogues, invoices and vouchers. The records of the post office include registered package and letter records, stamps, parcel records, money orders, Postmaster's correspondence and postal guides. The bulk of the records date from 1870-1890. Some of the letters reflect Daniel Deasy's and J. W. Handy's former professions as sea captains.

Dates: 1865-1957; Majority of material found within 1870-1890

Dennysville, Maine Town Clerk's Ledger

 Collection
Identifier: SpC MS 0138
Scope and Contents

A ledger listing the expenses of a town in Maine from 1830 to 1865.

Dates: 1830-1865

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

 Record Group
Identifier: UA RG 0006-003-001
Scope and Contents The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates: 1962-2006; Majority of material found within 1978-1995

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences. Department Of Chemistry (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-003
Scope and Contents The folders mainly contain textual material, but there are some photographs and plans of Aubert Hall. The series Administrative Record contains various records regarding the administration of the Department of Chemistry, College of Engineering and Science, and more generally the University of Maine information. Includes: annual reports, budgets, American Chemical Society accreditation material, faculty, staff, and various committee meeting material, missions and goals, reviews,...
Dates: 1930-1992; Majority of material found within 1960-1980

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department of Mathematics And Statistics (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-009
Scope and Contents

The records mainly contain textual information regarding the mathematics summer institutes held at the University of Maine, but there are also some group photographs of attendees. Mostly includes: correspondence, memorandums, press releases, clippings, grant applications, reports, and brochures.

There are also undated examination papers for University of Maine course MS 226.

Dates: 1959-1974

Academic Affairs. Dean, College of Natural Sciences, Forestry and Agriculture. Biological Sciences. Department of Zoology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-007
Scope and Contents The record group mostly contains textual information created by and pertaining to the Department of Zoology, including information that deals with graduate’s physiology project greenhouse renovation, where there is grant proposals, acceptance of the grant and plans to go forth with the project. In particular, one of the graduate students is deciding on whether to conduct an experiment on the reproductive cycle of Strongylocentrotus drobachiensis (sea urchin) with an emphasis on temperature...
Dates: 1873-1997; Majority of material found within 1965-1994

Devereux Family Papers

 Collection
Identifier: SpC MS 0139
Abstract

Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.

Dates: 1831-1934

Diamond Match Company, Berst-Forster-Dixfield Division, Timber Unit Records

 Collection
Identifier: SpC MS 0050
Abstract

Records of the Timber Unit of the Diamond Match Company's Berst-Forster-Dixfield Division.

Dates: 1938-1955; Majority of material found within 1944-1952

Dingley Family Papers

 Collection
Identifier: SpC MS 0141
Abstract

Letters, diaries, (1855-59), speeches, and scrapbooks of Frank Lambert Dingley (1840-1918), editor of the Lewiston Journal, biography and other papers relating to Nelson Dingley (1832-1899), Governor of Maine, and other family members.

Dates: 1855-1916

Distinguished Lecture Series Records

 Collection
Identifier: SpC MS 0549
Dates: 1963-1985.

Academic Affairs. Division of Lifelong Learning (University of Maine) Records

 Record Group
Identifier: UA RG 0006-013
Scope and Contents The records contain material created and curated by associate provosts who led the University of Maine's Division of Lifelong Learning. The records are on a range of subjects related to the operations of the Division and its individual programs. The records also contain details of major University of Maine-wide and University of Maine System committees and initiatives. Many of the subject folders contain copies of reports and publications (often annotated), printouts of email communications,...
Dates: 1988-2020; Majority of material found within 2000-2020

Myrtle G. Doane Papers

 Collection
Identifier: SpC MS 0142
Abstract

Collection of correspondence, clippings, pamphlets, and publications in which Mrs. Doane's poems appear.

Dates: 1951-1977; Majority of material found within 1962-1972

Carrie R. Dolloff Papers

 Collection
Identifier: SpC MS 0856-sc
Abstract The papers of a school teacher and wife of a physician in Maine. Included is an outline of the life of Carrie E. (Rand) Dolloff from 1881 to 1909; a catalogue and circular of the Eastern State Normal School at Castine, Maine for the year ending June 4, 1901; war ration books for David E. Dolloff, Carrie R. Dolloff, and Annie T. Hurley living in Biddeford, Maine; gasoline ration books for Carrie R. Dolloff; a wallet for ration books; an application in 1942 by David E. Dolloff for fuel oil...
Dates: 1899-1944

Charles Stewart Doty Academic Papers

 Collection
Identifier: SpC MS 0143
Abstract

The papers of a professor of history at the University of Maine, Orono. The papers contain materials concerning his research, writing, and teaching.

Dates: 1950-1996

Neal Dow Collection

 Collection
Identifier: SpC MS 0893-sc
Abstract A collection of items relating to Neal Dow. Included are a manuscript signed by Neal Dow criticizing the 1846 anti-liquor law of Maine because of its lenient penalties; two letters signed by Neal Dow, one to Mr. Benton dated Feb. 25, 1868 in which he asks why Blaine voted against impeachment, and one to Mr. Roberts dated March 6, 1894 in which he relates his Civil War experience, his capture, and exchange for Fitz Hugh Lee; a photocopy of a letter to Mr. Fessenden dated March 28, 1864 in...
Dates: 1851-1971

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

Roger F. Duncan Papers

 Collection
Identifier: SpC MS 0149
Abstract

Papers include correspondence, manuscripts, page proofs, lecture notes, and other materials for his book, Coastal Maine, and his edition of Cruising Guide to the New England Coast, first written by his father.

Dates: 1975-1992

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).

Dates: 1833-1986

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958

Samuel P. Dutton Letter

 Collection
Identifier: SpC MS 1491-sc
Abstract

Letter discussing the need for haulers of logs to settle amount of money due to them for log drives.

Dates: September 28, 1836

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Gertrud E. Ebbeson Papers

 Collection
Identifier: SpC MS 0157
Scope and Contents

The papers include shop drawings, blueprints, correspondence, and minutes of professional organizations.

Dates: 193?-197?

Llewellyn N. Edwards Papers

 Collection
Identifier: SpC MS 0160
Abstract

Papers of Llewellyn Nathaniel Edwards, a graduate of the University of Maine and an expert on bridges and on concrete.

Dates: 1915-1933; Majority of material found within 1920-1928

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880

Robert O. E. Elliot Papers

 Collection
Identifier: SpC MS 0164
Abstract

Papers of an outdoorsman, journalist, writer, and photographer who spent much of his life in Maine. The collection contains correspondence, drafts of articles, and copies of published articles that document Robert Elliot's long career as a writer and photographer.

Dates: 1926-1975; Majority of material found within 1960-1975