Skip to main content Skip to search results

Showing Collections: 1 - 23 of 23

Ronald F. Banks Papers

 Collection
Identifier: SpC MS 0035
Abstract

The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.

Dates: circa 1970

Peleg Bradford Letters

 Collection
Identifier: SpC MS 0068
Abstract

These papers consist of Peleg Bradford's letters to friends and family during his time as a soldier in the Civil War.

Dates: August 28, 1862-April 7, 1865

Ava Harriet Chadbourne Papers

 Collection
Identifier: SpC MS 0090
Abstract

Writings, research materials, and notes on Maine academies, of a professor of Education, and author. Most of the papers are concerned with her writings whose topics include schools and academies in Maine, education, and place names in Maine.

Dates: 1915-1964

Academic Affairs. Dean, College of Education (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-005
Scope and Contents The records mainly contain textual information created and curated by the University of Maine College of Educations, but there are also photographs from the Team Teaching and Comprehensive Career Education projects and photographs and a recording from Scholars Day Orientation. The record series Administrative Records includes College reports submitted to the University of Maine chancellor and administration, budget information, lists of faculty, various miscellaneous information...
Dates: 1906-1989; Majority of material found within 1965-1979

Copy of the Treaty between the Passamaquoddy Tribe and the Commonwealth of Massachusetts

 Collection
Identifier: SpC MS 1846-sc
Content Description The collection contains a handwritten copy of a 1794 treaty between Passamaquoddy Tribe and the Commonwealth of Massachusetts dated 1885. Also contained in the collection are a mailed envelope from 1926, an unmailed envelope from the 1940's(?), and a letter acknowledging receipt of the original treaty as a donation to the State of Maine dated 1947. The letter states that the original treaty was donated to the Maine State Library by Prof. Noel Davis Godfrey, who had received it directly from...
Dates: copy dated November 23, 1885; date of original September 29, 1794

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

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

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

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)

John Hancock letter to the Massachusetts House of Representatives

 Collection
Identifier: SpC MS 1876-sc
Content Description

The collection consists of a letter from John Hancock to the Massachusetts House of Representatives, and relates to a boundary dispute between Massachusetts, now Maine, and Canada. The letter contains corrections and is signed with the initials "JH", and dated Boston, February 15, 1783. Also in the collection is a small illustrated portrait of, presumably, John Hancock. The portrait is mounted on paper, and the letter is framed with a paper border.

Dates: February 15, 1783

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

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

International Paper Company Records

 Collection
Identifier: SpC MS 1105-sc
Abstract

Correspondence, 1900-1902, from company president, Hugh Chisholm, or his secretary, E.W. Hyde, to Simon B. Gates, in Winn, Maine. Most letters concern land purchases for the company. Collection also includes copies of deeds, 1873-1901, for land in Winn and Mattawamkeag, Maine, as well as invoices, 1902, to Gates primarily for purchase of wood and other supplies.

Dates: 1873-1902

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

 Record Group
Identifier: UA RG 0006-003-022
Scope and Contents The records mainly contains textual information created by the University of Maine's Maine Folklife Center, but there are also photographic material, audio recording on vinyl records, CDs, and cassettes, and also computer disks containing programming material. The record series Administrative Records contains copies of various departmental reports and policies, fund raising information, Board of Advisors meeting material, and publicity material. Also, includes information...
Dates: 1820-2016; Majority of material found within 1957-2012

Norman B. Nash Historical Research Papers

 Collection
Identifier: SpC MS 0359
Scope and Contents

The Norman B. Nash collection contains historical research on Eastern Maine and New Brunswick. The collection includes manuscripts, notes, correspondence, and illustrations. A number of original documents are photocopied.

Dates: 1918-1956

Sanford Phippen Literary Papers

 Collection
Identifier: SpC MS 0406
Abstract

Papers of a Maine author, poet, and high school teacher and alumnus of the University of Maine. Includes papers concerning his publications High clouds soaring, Storms driving low: the letters of Ruth Moore, The police know everything, and Kitchen boy. Also includes writings of Orono High School students and writings of and about other Maine authors

Dates: 1954-

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

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

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

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

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

James B. Vickery Manuscript Collection

 Collection
Identifier: SpC MS 0602
Abstract The Vickery manuscript collection contains a wide range of material related to Maine history, Maine families, Maine towns, and the Civil War, as well as a lot of general Maine material and some general interest material. The most prominent subjects include: Bangor, ME; Joshua L. Chamberlain; Civil War (mostly letters, organized by family name). Types of material include: correspondence; deeds; diaries; Maine families (history, genealogy,and letters); letters; Maine; marriage records;...
Dates: circa 1711-circa 1997; Majority of material found within 1800-1899