Skip to main content Skip to search results

Showing Collections: 121 - 150 of 325

University of Maine Greek Letter Societies Records

 Collection
Identifier: SpC MS 0559
Abstract

Materials from fraternities, sororities, and other Greek letter societies at the University of Maine at Orono. Includes membership lists, correspondence, newspaper clippings, photographs, audiotape, and slides.

Dates: 1880-1995

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975

Mary Greenleaf Papers

 Collection
Identifier: SpC MS 1570-sc
Abstract

Letters, 1863, to Mary Greenleaf from a soldier in the 130th Pennsylvania Infantry Regiment named George S. Erving or Ewing. Also a letter, July 2, 1864, from Augustus Vaughan written from a camp near Petersburg. Vaughan served in the 17th Maine Infantry and describes his service in a military hospital. Also contains a school register, 1863-1864, from Lexington, Maine, listing names of pupils, their ages, attendance, etc.

Dates: 1863-1864

Greenwood Family Papers

 Collection
Identifier: SpC MS 1744
Scope and Contents Papers, 1773-1973, of the Greenwood family. Most of the family lived in Farmington, Maine or its environs and the majority of the papers originate from their businesses and interests in the area. The earliest papers are from Joseph Greenwood of Dublin, NH. Joespeh was a leading citizen of Dublin, serving as Selectman, Treasurer, Town Clerk, schoolmaster, Justice of the Peace, and Representative to the First Provincial Congress of...
Dates: 1773-1973

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.

Dates: 1956-1981; Majority of material found within 1967-1977

Hall Family Papers

 Collection
Identifier: SpC MS 0750-sc
Abstract The papers of a family living in Bucksport, Maine. A large part of the papers are about Daniel Hall and his inventions. Included are correspondence relating to patents and marketing of the recumbent chair and bag tie, and bills of sale which are for supplies and repairs to the schooners Columbia, Lucy, and Yankee out of Bucksport, Maine. Many of the bills of sale refer to Samuel P. Hall and to S.P. Hall & Co. Correspondents include M.H. Wiley from Boston, R.H. Eddy of the American and...
Dates: 1849-1925

Brooks W. Hamilton Papers

 Collection
Identifier: SpC MS 0218
Scope and Contents

The papers include personal information, correspondence, manuscripts, newspaper articles, course materials, information on public service activities, and materials relating to current legal issues in the field of journalism.

Dates: 1937-1992

Faculty Records (University Of Maine). Hart (James Norris) Correspondence

 Record Group
Identifier: UA RG 0011-056
Scope and Contents

The papers contain correspondence which is primarily from the periods 1915 to 1919 and 1921 to 1922. Some of the correspondence is with the Federal Board for Vocational Education. There is also some miscellaneous biographical information in Box 1, Folder 10.

Dates: 1910-1975; Majority of material found within 1915-1922

Vincent A. Hartgen Papers

 Collection
Identifier: SpC MS 1457
Abstract

The collection contains the personal papers of Vincent A. Hartgen, including correspondence and subject files about exhibits, art shows, galleries, etc. It also includes photographs of Hartgen, his art shows and other exhibits, and his paintings and drawings.

Dates: 1922-2000

Marsden Hartley Letter

 Collection
Identifier: SpC MS 1460-sc
Abstract

Photocopy of autographed letter from Marsden Hartley to Waldo Peirce; (no date or place). Letterhead: Hudson D. Walker, Paintings, Drawings, Etchings, Old and Modern; 38 East 57th Street, New York.

Dates: undated

Captain A. W. Hasey Letters to the Selectmen of Bangor, Maine

 Collection
Identifier: SpC MS 0735-sc
Abstract

Two letters (1820 Sept. 28 and 1821 Sept.) by Capt. A.W. Hasey requesting the selectmen of Bangor, Maine, provide gunpowder to his troops as required by law.

Dates: 1820-1821

Benton L. Hatch Collection

 Collection
Identifier: SpC MS 0230
Scope and Contents The collection contains both the personal papers of Benton Hatch and items from his collection of materials on Maine and New England history. Included are personal papers of Samuel and Joseph Foxcroft from New Gloucester, Maine, and records of the town of Fryeburg, Maine. The collection also contains papers of Fannie Hardy Eckstorm including a diary and photographs taken by her in 1891 and 1892, as well as items from her personal library. Photographs from the library of Lucius L. Hubbard are...
Dates: 1696-1976

William Dodd Hathaway Papers

 Collection
Identifier: SpC MS 0231

S. Haywood Letter

 Collection
Identifier: SpC MS 1671-sc
Abstract

Letter from Haywood to her sister describing Haywood's recent move from Durham, Maine to Weld, Maine; the surroundings of her new home; building a house there; and her activities in the new community.

Dates: May 22, 1831

Frederic Henry Hedge Letters

 Collection
Identifier: SpC MS 0702-sc
Abstract

The letters of a Unitarian clergyman, scholar, and Transcendentalist.

Dates: 1835-1872

Henry and Davis Family Papers

 Collection
Identifier: SpC MS 1739
Abstract William Henry's business correspondence includes regular updates sent to him in Calais from several employees in Cooper, including his son, W.W. Henry, concerned with whether equipment is in working order and hiring an engineer and crew.Frank N. Davis' business letters are primarily from those working at other gas light companies in the United States and Canada, including the National Electric Light Association and Northern Light Company (both in New York,) the Canadian...
Dates: 1839-1942; 1903-1904 (bulk)

Harriet P. Henry Papers

 Collection
Identifier: SpC MS 0779
Abstract

The collection contains the personal papers of Harriet P. Henry, Maine's first woman judge. They reflect her many civic activities as well as her expertise in the areas of marine law and the environment.

Dates: 1940-2001; Majority of material found within 1968-1973

Paul R. Hepler Papers

 Collection
Identifier: SpC MS 0239
Abstract

Research materials of Paul R. Hepler, an associate professor of horticulture at the University of Maine at Orono centered on his study of sugar beet growing in Maine.

Dates: 1948-1972; Majority of material found within 1964-1972

Highway Surveyor's Books : Tremont, Maine

 Collection
Identifier: SpC MS 0898-sc
Abstract Highway surveyor's tax lists for the 12 districts in the town of Tremont, Maine for the years 1856 to 1884, listing names and taxes owed. Included are books for 1856 (Districts 9 and 11), 1862 (District 9), 1869 (District 12), 1870 (Districts 1 and 7), 1873 (Districts 1, 3-4, 8-9, 11-12), 1876 (Districts 2, 4-5, 7, 10), 1877 (Districts 1, 3-5, 9-11), 1880 (Districts 9, 10), 1881 (Districts 1-8, 10-12), and 1884 (Districts 1, 4, 7-9, 12). Included also is a letter from the highway surveyor of...
Dates: 1856-1884

Hill and McLaughlin Records

 Collection
Identifier: SpC MS 0708-sc
Abstract

Business records of a firm of merchants in the early 19th century.

Dates: 1816-1952; Majority of material found within 1816-1830

Hill Jewelry Company Records

 Collection
Identifier: SpC MS 0244
Scope and Contents

The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.

Dates: 1925-1978

Barbara Dunn Hitchner Papers

 Collection
Identifier: SpC MS 0248
Scope and Contents

Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.

Dates: 1790-1977

Margo Holden Papers

 Collection
Identifier: SpC MS 0706-sc
Abstract

The papers of a Maine author and illustrator.

Dates: 1968

Maria Holt Papers

 Collection
Identifier: SpC MS 1781
Content Description

Correspondence, publications, flyers, notes and other materials documenting the efforts to close the Maine Yankee nuclear power plant dating from the 1960s to the 2000s. Includes daily records of radioactive emissions from the plant.

Dates: 1962-2016

Office Of The President. Presidential Committee. Honorary Degree Recipients (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-003
Abstract

The record group contains lists of recipients, biographies, photographs, newspaper clippings, correspondence, and guidelines for awarding honorary degrees at the University of Maine.

Dates: 1886-1990

Vice President For Academic Affairs & Provost. Honors College (University of Maine) Records

 Record Group
Identifier: UA RG 0006-012-002
Scope and Contents The record group contains material created and curated by the University of Maine's Honors College. The records include administrative material regarding operations of the Honors College including: annual reports, newsletters, publicity material, handbooks, material regarding the organization of various celebrations and Maine Scholars Day, INBRE-ME grant project, minutes from Honors Council and Honors Program Task Force meetings and reports, and various photographs of staff, visiting...
Dates: 1974-2020; Majority of material found within 2000-2010

Vileria J. Horr Letters

 Collection
Identifier: SpC MS 1291-sc
Abstract

Two letters written by Vileria J. Horr of Lovell, Maine, to her sister Ruth. One letter is dated Dec. 22, 1883; the other is dated Mar. 9, 1884. Each letter also contains a letter written to Ruth by Vileria Horr's daughter, Carrie M. Horr. Vileria Horr writes about family matters, especially the health of various family members, as well as about the weather, etc. Carrie Horr also writes about her health, that of other family members, and about her schooling.

Dates: 1883-1884

Faculty Records (University of Maine). Howard (Michael) Papers

 Record Group
Identifier: UA RG 0011-062
Scope and Contents The records mainly contain textual information created and curated by educator Michael Howard during his tenure as a professor of philosophy at the University of Maine. The record series CIA Recruitment Records contains details of a University of Maine Faculty Senate resolution to ban the Central Intelligence Agency (CIA) from recruiting on the Orono campus. Includes meeting material, reference material, publicity material, and correspondence regarding student and faculty...
Dates: 1955-2001; Majority of material found within 1984-1991

Duncan Howlett Papers

 Collection
Identifier: SpC MS 0254
Scope and Contents The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates: 1968-1998; Majority of material found within 1974-1988

George H. Hunt Correspondence

 Collection
Identifier: SpC MS 0771-sc
Abstract

A letter book containing letters written by an Indian Agent and merchant in Old Town, Maine in 1904 to 1906. Some of the letters are signed by George H. Hunt, Agent and some by Hunt & Stowe. Included also are photoreproductions of the letters in the letter book and typed transcripts of the letters.

Dates: February 10 1904 - October 19 1906