Skip to main content Skip to search results

Showing Collections: 91 - 120 of 325

Emerson & Stevens Manufacturing Company Records

 Collection
Identifier: SpC MS 0165
Scope and Contents

The records include correspondence, receipts, ledgers, check stubs, and shipping records.

Dates: 1873-1962

Emery and Kinney Families Papers

 Collection
Identifier: SpC MS 0940-sc
Abstract

A collection relating to the Emery and Kinney families of Eastport, Maine.

Dates: 1864-2000

European and North American Railway Company Records

 Collection
Identifier: SpC MS 0776
Abstract

The records consist primarily of correspondence and legal documents of the European and North American Railway Company from 1878 to -1882.

Dates: 1868-1893; Majority of material found within 1881-1882

European and North American Railway Opening Ceremonies Collection

 Collection — Box: 1223
Identifier: SpC MS 0375
Scope and Contents

Contains newspaper clippings about the European and North American Railway and letters covering attendance at the opening ceremony. Photocopies of letters from Samuel L. Clemens, Joshua L. Chamberlain and Hamilton Fish are included.

Dates: 1864-1947

Staff Organizations. Faculty And Professional Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-007
Scope and Contents

The records contain textual information created and curated by the University of Maine's Faculty and Professional Association's secretary includes copies of the constitution and bylaws, minutes, correspondence and related papers.

Dates: 1969-1979; Majority of material found within 1971-1974

Faculty Records (University Of Maine). Chemical Girding and Debarking of Trees Research Materials

 File
Identifier: UA RG 0011-060
Scope and Contents

Various miscellaneous material on chemical girding and debarking of trees research conducted by the University of Maine, 1951-1956. Including Maine Extension publications authored by Lewis P. Bissell, Extension Forestry Specialist, reference material, correspondence regarding the research, and photographs of the chemical girding and debarking of trees.

Dates: 1951-1956

Oscar F. Fellows Papers

 Collection
Identifier: SpC MS 0175
Abstract

The collection contains the papers of Oscar F. Fellows from his work as counsel to the International Commission Pertaining to the St. John River. The collection also contains some material belonging to Raymond Fellows, Oscar Fellows's son.

Dates: 1899-1926; Majority of material found within 1905-1925

Ephraim Flint Papers

 Collection
Identifier: SpC MS 1304-sc
Abstract

The collection includes correspondence of Ephraim Flint from 1839 to 1867, with most of the letters dating from 1847 to 1853. The letters mostly concern political appointments sought by Flint and others along with some letters involving his law practice. The collection also contains deeds, legal papers, notes and receipts dating from 1850 to 1867.

Dates: 1839-1867

Raymond Henry Fogler Papers

 Collection
Identifier: SpC MS 0179
Abstract

Raymond Henry Fogler was a businessman and alumnus of the University of Maine. The University's library was named in his honor in 1962, becoming the largest library in Maine and serving as a foundation for intellectual pursuits at the university. Included in the collection are letters, correspondence, photographs, and memorabilia, spanning from his early life in South Hope, Maine, through his education, business career, and naval career, as well as personal photographs and mementos.

Dates: 1893-1993

Foster Drug Company Records

 Collection
Identifier: SpC MS 0183
Scope and Contents

Business records of a drugstore, including canceled checks, receipts, and invoices giving a look at the day to day operations of this type of business.

Dates: 1930s-1940s

Julianna FreeHand Collection

 Collection
Identifier: SpC MS 0187
Abstract

Diaries and letters of Sumner Drinkwater, a Maine sea captain and his wife, Alice Gray Drinkwater, 1870-1908. Consisting of some of the materials used by Julianna FreeHand in the writing of A Seafaring Legacy.

Dates: 1870-1908

Gardiner Lyceum Collection

 Collection
Identifier: SpC MS 0843-sc
Abstract A collection of records concerning the Gardiner Lyceum in Gardiner, Maine. Included are correspondence sent to Ralph K. Jones, Librarian at the University of Maine, concerning his request for documents relating to the Gardiner Lyceum. Correstpondents include Samuel L. Boardman, George T. Little, Robert H. Gardiner, Moses Hale Douglass, and H.V. Partridge. Included also are notes on the Lyceum probably by Ralph K. Jones; a typescript of the Report of the Committee on Literary Institutions on...
Dates: 1822-1922

Edith Gardner and Family Papers

 Collection
Identifier: SpC MS 1783
Abstract

The Edith Gardner and Family Papers is a collection of diaries, correspondence, photographs, and financial records that follow the Gardner family of Dennsyville, Maine from 1852-1981. Within the collection are business records for the A.L.R. Gardner Co. and the sheet music from the Dennysville Brass Band.

Dates: 1852-1981

Wofford G. Gardner Papers

 Collection
Identifier: SpC MS 0196
Scope and Contents

The papers contain a history of debating at the University of Maine from 1931-1979. Included are newspaper clippings, debate schedules, and correspondence.

Dates: 1931-1979

Bill Geagan Papers

 Collection
Identifier: SpC MS 0197
Abstract

The collection contains personal papers of Bill Geagan, an author, columnist, illustrator and naturalist from Bangor, Maine.

Dates: 1953-1974; Majority of material found within 1950s

Student Organizations And Publications. General Student Senate (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-008
Scope and Contents The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates: 1934-2019; Majority of material found within 1960-1980

Floyd Phillips Gibbons Papers

 Collection
Identifier: SpC MS 0200
Abstract

Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.

Dates: 1900-1940

Moses Giddings Papers

 Collection
Identifier: SpC MS 0201
Abstract

This small collection contains both business and personal papers of Moses Giddings of Bangor, Maine.

Dates: 1846-1938; Majority of material found within 1848-1908

Augustus W. Gilman Papers

 Collection — Box: 1
Identifier: SpC MS 0203
Scope and Contents

The papers include assessments and valuations for various towns, wildlands, rail roads, and industries from the 1870's to the 1890's. Included also are records of prison and jail inspections 1890 and 1896-1897 and letters from Gilman 1902-1903.

Dates: 1870-1932

Thomas M. Giveen Account Book and Papers

 Collection
Identifier: SpC MS 0990-sc
Abstract

An account book and loose letters and notes kept by a lawyer practicing in Brunswick, Maine in the late 19th century.

Dates: 1872-1893

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Noel Davis Godfrey Papers

 Collection
Identifier: SpC MS 0889-sc
Abstract The papers of an educator and historian. Included are preliminary drafts of his doctoral dissertation, manuscript material and note cards used in preparing his dissertation, a copy of his dissertation, a typescript of his seminar paper titled Some phasas of collegiate and university education in Maine, a photocopy of a list of talks given by Dr. Godfrey, a tintype of him in a decorative frame, a notebook, and correspondence regarding his application for copyright of his doctoral...
Dates: 1910-1981; Majority of material found in ( 1931)

Allen Goodwin Papers

 Collection
Identifier: SpC MS 0205
Abstract

Collection contains papers collected by Allen Goodwin including historical and genealogical information about his home town of Palermo, Maine, as well as surrounding towns such as Montville and Liberty.

Dates: 1768-1915

John L. Goss and Fred A. Torrey Papers

 Collection
Identifier: SpC MS 0206
Dates: 1893-1955; Majority of material found within 1901-1940

Edward Gould Papers

 Collection
Identifier: SpC MS 0747-sc
Abstract

The papers of a banker in Portland, Maine. Included are 6 account books listing family expenses covering the period 1827 to 1892. Included also are a record of meetings of the committee to make arrangements for the American Board of Commissioners of Foreign Mission and a few papers of Congregational Churches in Portland. Included also are family and business correspondence.

Dates: 1827-1892

Mrs. William B. Gould Letters

 Collection
Identifier: SpC MS 1050-sc
Abstract

Letters to a mother living in Readville, Massachusetts from her son at a military training camp in Portland, Maine during July 1927. The 10 letters describe daily life in the camp. Also included are 2 newspaper articles about the training camp.

Dates: July 1927

Academic Affairs. Graduate School (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-011
Scope and Contents The records contain textual information created and curated by the University of Maine Graduate School.The record series Faculty & Graduate Board Administrative Records contains copies of meeting minutes, agendas, and reports from the Committee on Graduate Study and its successor Faculty of Graduate Study, and the Graduate Board. There are also copies of Graduate Study policies and regulations, constitution of the Graduate School, reports, and memorandums. The...
Dates: 1900-1980s; Majority of material found within 1963-1975

Amos and Octavia Moulton Graffte Papers

 Collection
Identifier: SpC MS 0207
Abstract

The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.

Dates: 1890-1974; Majority of material found within 1897-1926

Grand Lake Dam Company Records

 Collection
Identifier: SpC MS 1017-sc
Abstract

A small collection of records concerning the Grand Lake Dam, in Township 6 Range 8 of Penobscot County, Maine.

Dates: 1846-1942

Gray Family Correspondence

 Collection
Identifier: SpC MS 1687-sc
Abstract

Personal correspondence among members of the Gray family of Old Town, Maine. Also included are agreements between Alexander Gray and James Cooper regarding operating sawmills in Orono, Maine.

Dates: 1837-1855; Majority of material found within 1838-1842