Skip to main content Skip to search results

Showing Collections: 31 - 60 of 63

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

Johnston Family Papers

 Collection
Identifier: SpC MS 0267
Scope and Contents Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives,...
Dates: 1835-1972; Majority of material found within 1890-1929

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970

Ralph Leavitt Sportsman's Papers

 Collection
Identifier: SpC MS 0292
Abstract

The Leavitt papers contain mostly materials used in the columns that he wrote for the "Bangor Daily News" concerning hunting, fishing, and other outdoor sports. Included are correspondence, articles, news releases, clippings, and photographs.

Dates: 1960s-1994

Academic Affairs. Dean Of Students. Maine Day (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-010
Scope and Contents This record group mostly includes copies of programs from the annual University of Maine Maine Day celebration. The record group also contains information on the history of Maine Day and for some years there are newspaper clippings, scripts, photographs, correspondence, transparencies, and an audio tape from the 1965 Maine Day. There is also a commemorative badge for former University of Maine President Arthur Hauck with an image of Hauck and the message "58 Years in the Tradition of...
Dates: 1935-1991

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

Maine Twin Party Papers

 Collection
Identifier: SpC MS 1782
Scope and Contents

Collection, 1938-1976, consists of the papers of the Maine Twin Party organization. Includes correspondence, photographs, clippings, scrapbooks, and a film reel documenting their semi-annual parties celebrating twins, and their research benefits. This party started as a small gathering for research, it expanded into a state organization that continued until the mid 1950s.

Dates: 1938-1976; 1938-1955 (bulk)

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

Berniece C. and Leo Meissner Papers

 Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents

The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.

Dates: 1956-1970

Frances Robinson Mitchell Papers

 Collection
Identifier: SpC MS 0350
Scope and Contents

This collection contains both materials reflecting the life, interests, and activities of Frances Robinson Mitchell and materials which document the Robinson family's work in the lumbering and timberlands business in northern Maine. Included are correspondence, business records, photographs, newspaper clippings, deeds, leases, reports, tax documents, and plans.

Dates: 1893-2005; Majority of material found within 1944-1995

Arthur Herbert Norton Ornithological Papers

 Collection
Identifier: SpC MS 0368
Abstract

The correspondence, notes, articles, scientific papers, and other papers of Arthur Norton concerning birds, mammals, botany, and the natural history of Maine. Includes the card file catalogue used in "Maine Birds."

Dates: 1888-1943

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

Ralph S. Palmer Collection

 Collection
Identifier: SpC MS 1063
Scope and Contents The collection contains research material and writings of Ralph S. Palmer, a professor and naturalist. It includes material related to Manly Hardy and his daughter Fannie Hardy Eckstorm, as well as an extensive reprint collection of publications in natural history and zoology. Included are notes, articles, clippings, photographs, reprints, ledgers, typescripts, illustrations, card indexes, and correspondence of Ralph S. Palmer, Jonathan Titcomb Hardy, Manly Hardy, Fannie Hardy Eckstorm, and...
Dates: 1842-2002; Majority of material found within 1880-1950

Students/Alumni Records (University Of Maine). Pinkham (Lawrence D.) Papers

 Record Group
Identifier: UA RG 0010-006
Content Description Papers from Lawrence Pinkham, who attended UMaine Orono in the late 1940s. Pinkham was a history/journalism major and worked on The Maine Journalist and The Maine Annex newspapers. He was editor-in-chief of The Maine Campus in 1950.The record group includes:Copies of the University of Maine student newspapers The Maine Journalist (May, 1950), with Pinkham photographed on the front cover and a mention of him being admitted to Columbia University, copies of The Maine...
Dates: 1947-1950

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). 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

Arthur B. Richardson Papers

 Collection
Identifier: SpC MS 0434
Abstract

Family letters, newspaper clippings and documents relating to the geneology of the Cobb, Snow and Hopkins families.

Dates: 1915-2011

Arnold Thomas Rubenstein Historical Papers

 Collection
Identifier: SpC MS 0441
Abstract

Manuscripts of Rubenstein's unpublished books (Thousand Years of Russian History, The Potemkin) and book proposals (The Two Russian Revolutions 1905 and 1907, and Russia: What It Was and What It Is). Also included are copied papers that pertain to these manuscripts, notes, and source materials. Some of this material is translated, some is in German, French, and Russian. Some materials on Trotsky are included.

Dates: 1705-1950

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

Mildred "Brownie" and William E. Schrumpf Papers

 Collection
Identifier: SpC MS 0455
Abstract

Papers of a newspaper columnist and gastronomic guru in the Bangor area and of an agricultural economist. Includes columns, cookbooks, recipes, notebooks, menus and correspondence. Many of the cookbooks and much of the material relates to Maine.

Dates: 1905-1990s

Students/Alumni Records (University Of Maine). Silver (Arthur E.) Class Of 1902 Records

 Record Group
Identifier: UA RG 0010-008
Scope and Contents The record group contains mostly textual information and photographs created and curated by University of Maine alum Arthur E. Silver regarding the University of Maine Class of 1902 which Silver was a member of. Includes copy of student handbook, various items regarding Class of 1902 events and reunions including programs, publications correspondence, photographs, and clippings. Also, includes Senior Alumni (Over 50 years) correspondence and meeting minutes and material from the...
Dates: 1901-1973

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

Jasper Jacob Stahl Papers

 Collection
Identifier: SpC MS 0478
Abstract

Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.

Dates: 1886-1970

Dean of Students. Campus Life. Stein Collection (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002
Scope and Contents

The record group contains material regarding the University of Maine's Nelson B. Jones Stein Collection. Including correspondence covering the creation and growth over time of the collection, donations to the collection, photographs of steins in the collection, background information on steins, publicity material, and information on donors.

Dates: 1932-2010; Majority of material found within 1962-1978

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

Rudy Vallée Papers and Memorabilia

 Collection
Identifier: SpC MS 0598
Abstract

The papers of a popular vocalist in the U.S. during the 20th century. Included are correspondence from 1917 to 1984, newspaper clippings, scores, photographs, scrapbooks, phonograph records, megaphone, and other memorabilia.

Dates: 1917-1984