Skip to main content Skip to search results

Showing Collections: 241 - 270 of 325

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.

Dates: 1874-1938

Harriet H. Price Papers

 Collection
Identifier: SpC MS 0424
Abstract

Collection contains Harriet Price's papers documenting her work with Maine's Native American population and her activities as a citizen opposed to the war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a collection of articles from Maine newspapers concerning Maine Indian land claims, 1977-1987.

Dates: 1970-1995

Staff Organizations. University Of Maine Professional Employees Advisory Council Records

 Record Group
Identifier: UA RG 0008-004
Scope and Contents

The records contain textual information created by the University of Maine Professional Employees' Advisory Council, includes: correspondence, handbooks, copies of various policies and procedures, salary information, member and officer information including election voting, constitution, minutes of meetings, and agendas.

Dates: 1969-1996

Faculty Records (University Of Maine). Professor Campana (Richard J.) Papers

 Record Group
Identifier: UA RG 0011-041
Scope and Contents The records mainly contain textual information created and curated by Richard J. Campana, who was a University of Maine Botany and Plant Pathology professor, but there are also photographs of Campana, slides, research tools, graphs, charts, and cartographic materials. The record series Biographical Information contains information regarding educational background, resumes, past achievements, awards, and personal correspondence of Campana. The record series Research...
Dates: 1937-1989; Majority of material found within 1970-1985

Faculty Records (University Of Maine). Professor Colbath (James Arnold) Papers

 Record Group
Identifier: UA RG 0011-045
Content Description The records mainly contain textual and photographic information created and curated by James Arnold Colbath during his career in theatre. Also, includes audio recordings of some theatre performances that Colbath was involved in directing and set and costume designs.The record series Theatre Performance and Education Records contains various scripts, playbills, set designs, programs, posters, fliers, clippings, photographs, and some recordings of plays and musicals that Colbath...
Dates: 1907-1994; Majority of material found within 1955-1986

Faculty Records (University Of Maine). Dr. Coon (Robert W.) Papers

 Record Group
Identifier: UA RG 0011-032
Abstract

Record group includes clippings, proposals, and other materials relating to the attempt to establish a medical school at the University of Maine in the 1970s.

Dates: 1970-2001; Majority of material found within 1970-1979

Faculty Records (University Of Maine). Professor Douglass (Irwin B.) Records

 Record Group
Identifier: UA RG 0011-010
Scope and Contents The records mainly contain textual information created and curated by scholar, a teacher, researcher and humorist Irwin Douglass who was a faculty member in the Chemistry Department at the University of Maine and a widely-known specialist in organosulfur chemistry and the chemistry of wood pulp and pulp manufacture. The record group mostly contains textual information during Douglass's tenure at the University of Maine, but there are also some photographs of events Douglass attended. ...
Dates: 1935-1974; Majority of material found within 1950-1960

Faculty Records (University Of Maine). Professor Eggert (Franklin P.) Records

 Record Group
Identifier: UA RG 0011-008
Scope and Contents The records contain textual information created and curated by University of Maine professor Franklin P. Eggert. The record series Graduate School Correspondence contains various correspondence of Eggert related to the University of Maine’s Graduate School which Eggert was the dean of from 1963 to 1975. The record series Correspondence contains various correspondence of Eggert primarily related to his time as chairperson of the Department of Plant and Soil Sciences...
Dates: 1959-1993

Faculty Records (University Of Maine). Professor Freeman (Stanley L.) Papers

 Record Group
Identifier: UA RG 0011-029
Abstract

Papers which reflect the career of a long-term educator at the University of Maine.

Dates: 1952-1995; Majority of material found within 1978-1990

Faculty Records. Professor Glanz (William E.) Field Books

 Record Group
Identifier: UA RG 0011-053
Content Description The record group includes field notes and data from the late William Glanz, a zoology professor at the University of Maine. Includes Glanz's research into small mammal communities in California and Chile that formed part of his Ph.D. in Zoology from the University of California, Berkeley in 1977. There are also research notes, correspondence, and papers regarding research for his Astro expedition, project in Alaska on the "Abundance, Feeding Behavior and Impact of Brown Lemming on Tundra...
Dates: 1977-1997

Faculty Records (University of Maine). Professor Holmes (Edward M.) Records

 Record Group
Identifier: UA RG 0011-001
Scope and Contents This records group mostly consists of annotated manuscripts (including published and unpublished) of short fictional stories written by Maine author and University of Maine english professor Edward "Ted" M. Holmes. A number of the short stories featured are also compiled in the various manuscripts of “Islands In My Life”. There are also notes and letters regarding some of the manuscripts including from publishers. For some of the stories there are clippings of the published version of the...
Dates: 1954-1997; Majority of material found within 1952-1989

Faculty Records (University Of Maine). Professor Krohn (William B.) Caribou Transplant Papers

 Record Group
Identifier: UA RG 0011-022
Scope and Contents

Material gathered by William B. Krohn, leader of the Maine Cooperative Fish and Wildlife Research Unit and Professor of Wildlife Ecology at the University of Maine, that documents a project to reintroduce caribou in the state of Maine. Includes clippings, newsletters, correspondence, memoranda, etc., many issued by the Maine Caribou Transplant Corporation. Accompanied by clippings and articles, 1937-1991, about caribou given to Krohn by Ralph S. Palmer, a zoologist, author and professor.

Dates: 1964-1996; Majority of material found within 1986-1996

Faculty Records (University Of Maine). Professor Libbey (Waldo M.) Papers

 Record Group
Identifier: UA RG 0011-036
Scope and Contents The records mainly contain textual information created and curated by Waldo M. Libbey, who was a University of Maine engineering professor, but there are also photographs of Libbey and engineering drawings, graphs, and charts. The record series Biographical Information contains on Libbey’s professional and personal life, including profiles, details of appointments and awards, and letters of appreciation. The record series Teaching, Education & Publication Records...
Dates: 1933-2001; Majority of material found within 1960-1990

Faculty Records (University Of Maine). Professor McNeary (Matthew) Papers

 Record Group
Identifier: UA RG 0011-027
Abstract

Papers reflecting Matthew McNeary's teaching career and committee service while a professor at the University of Maine. Included is correspondence, 1946-1951; registration information and course outlines, 1949-1951; and samples of exams and drawings. Also included is correspondence, meeting minutes, etc. from McNeary's work on various University of Maine committees.

Dates: 1924-1951; Majority of material found within 1946-1951

Faculty Records (University Of Maine). Professor Randel (William Peirce) Papers

 Record Group
Identifier: UA RG 0011-023
Scope and Contents The record group contains papers of William P. Randel. Although Randel was a English professor at the University of Maine, most of the material relates to Randels' writing career particuarly draft manuscripts, both published and unpublished written by Randel. The record series Miscellaneous Manuscripts, Talks & Research Notes contains draft manuscripts on a range of subjects related to literature and history. Also, in many cases the folders include research and submissions to...
Dates: Publication: 1800-1992; Majority of material found within 1940-1990

Faculty Records (University Of Maine). Professor Simpson (Geddes W.) Records

 Record Group
Identifier: UA RG 0011-026
Abstract

Papers from Geddes W. Simpson's association with the Department of Entomology and the Agricultural Experiment Station at the University of Maine as well as editorship of American Potato journal.

Dates: 1928-2001

Faculty Records. Professor Trafford (David White) Papers

 Record Group
Identifier: UA RG 0011-030
Abstract

The papers of a history professor. Includes primarily lecture notes and exams and University of Maine committee materials.

Dates: 1928-1979; Majority of material found within 1965-1979

Progressive Party of Maine Records

 Collection
Identifier: SpC MS 0425
Scope and Contents

Records of the Progressive Party of Maine that show the beginnings of the Party in Maine. The collection includes correspondence, announcements, press releases, and other items of the Party's early years.

Dates: 1949-1952

Ida Sedgwick Proper Papers

 Collection
Identifier: SpC MS 0794-sc
Abstract The papers of a Maine author. Included are correspondence with her publishers about her books about Monhegan Island and about William Shakespeare, reviews of the books, photographs, photostat negatives, lithographs, picture postcards, correspondence about a course she took at Columbia University in 1915, a signed oath when she became a registrar for the town of Monhegan, a list of passengers on a voyage to Puerto Rico in 1922, and a vita. Included also is a short biography of Ida Proper by...
Dates: 1915-1955

Prospect, Maine Collection

 Collection
Identifier: SpC MS 0686-sc
Abstract

A collection of materials concerning education and the town of Prospect, Maine.

Dates: 1849-1878

Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the...
Dates: 1906-2016; Majority of material found within 1962-1996

Roger Wolcott Remington Papers

 Collection — Box: 312
Identifier: SpC MS 0431
Scope and Contents

Papers, correspondence, clippings, autobiography, photocopies of newspaper columns, and manuscript of Adventures of these three by Roger W. Remington. Includes Freedom Foundation award.

Dates: 1951-1979

J. Francis Richardson Letters

 Collection
Identifier: SpC MS 0798-sc
Abstract

The letters of an engraver in Portland, Maine to his friend in South Paris, Maine. The letters contain comments about daily life in Maine and Massachusetts during the middle 1800's. Also included is a typescript of portions of some of the letters.

Dates: 1852-1857

Kenneth Lewis Roberts Papers

 Collection
Identifier: SpC MS 0803-sc
Abstract Papers of an historical novelist from Maine. Included are 4 signed typescript letters and one signed handwritten letter. The letters date from 1935 to 1951. One letter is to Mr. Bosworth dated January 29, 1935 relating to the sale of the Arnold journal and Maine's preservation of historic items. The second letter is to Mr. Bosworth dated February 20, 1935 and relates to Frank Deering, a collector in Maine. The third letter to the Salem Marine Society in Salem, Massachusetts dated March 1,...
Dates: 1935-1955

Rolla Floyd Letters from Palestine

 Collection
Identifier: SpC MS 0178
Scope and Contents

Letters written by Rolla Floyd while he was a tourist agent in Jaffa, Palestine. Letters are dated 1870-1912.

Dates: 1870-1912

Albert H. Rose Papers

 Collection
Identifier: SpC MS 1312-sc
Abstract The collection consists of both original documents and photocopies. It primarily contains items related to Albert H. Rose, including photocopies of a few of his letters dating from 1839 to 1864; a document listing members of Company F as of Nov. 1, 1862; pension documents from 1864 to 1920; and items from the Gettysburg Reunion held in 1913 including a photograph presumably of three Civil War veterans at the battlefield. The collection also contains a few photocopies of correspondence of...
Dates: 1832-1920

Office Of The President. Presidential Committees. Rudy Vallee Tribute Committee (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-002
Scope and Contents The records mainly contain textual information created by the University of Maine's Rudy Vallee Tribute Committee, but there are also photographs. Includes: Committee meeting minutes and correspondence regarding the organization of the tribute and communications with the Vallee family, draft tribute programs, biographical profiles of Vallee, press releases regarding the tribute and Vallee in general, posters and invitations for the tribute, and photographs from the event. Files of David C....
Dates: 1987-1989

Peter F. Sanborn Letters

 Collection
Identifier: SpC MS 1289-sc
Abstract

Letters written mostly during 1865 and 1866 to Sanborn discussing tax and licensing matters as well as the filling of political offices.

Dates: 1863-1869

Alpheus Sanford Papers

 Collection
Identifier: SpC MS 0447
Abstract

Papers of a professor in the College of Education at the University of Maine. The papers reflect the career of a college educator in the field of counseling and school guidance from 1958 until retirement in 1991.

Dates: 1958-1991

Weld F. Sargent Letter

 Collection
Identifier: SpC MS 1542-sc
Abstract

Letter written by Weld Sargent informing Mrs. Fogler of the death of her husband George P. Fogler on July 2, 1863 in the Battle of Gettysburg. Accompanied by letter written Sept. 26, 1964, from the donor giving biographical information about Sargent and Fogler.

Dates: July 6, 1863