Skip to main content Skip to search results

Showing Collections: 361 - 390 of 540

Discontinued Offices & Programs. Office Of The Dean Of Men (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-013
Scope and Contents The records mainly contain textual information created and curated by the University of Maine Dean of Men Office, but there are also photographs of students at Maine Day events. The record series Correspondence and Subject Files are mostly from the files of Dean Lambert Seymour Corbett who was dean of men from 1929-1945. Corbett's correspondence is with academic colleagues, representatives from various organizations, University of Maine faculty, staff, students, and parents on a...
Dates: 1924-1968; Majority of material found within 1929-1945

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

University Advancement. Office Of Development (University Of Maine) Records

 Record Group
Identifier: UA RG 0014-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled by the University of Maine's Office of University Development, there are also CD-ROM disks containing videos of Stillwater Society events and miscellaneous events at the University of Maine, recordings of interviews carried out as part of the University of Maine’s 150th anniversary celebration, photographs of Bryant 4-H Camp & Learning Center, images of the Vincent Hartgen art collection, and musical...
Dates: 1923-2017; Majority of material found within 1930-2017

Academic Affairs. Office Of Vice President Of Academic Affairs & Provost (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-001
Scope and Contents The record group mainly contain textual material created and curated by the University of Maine Office of Vice President Of Academic Affairs & Provost, but there are some photographs and phonograph musical records. The series Committee Records contains correspondence, particularly related to serving on committees and meetings, reference material, meeting minutes, guidelines, and reports related to the Facilities Planning Committee, Faculty Advisory Committee on Honorary...
Dates: 1895-1995

Old Town, Maine Collection

 Collection
Identifier: SpC MS 0936-sc
Abstract

A collection relating to Old Town and Milford, Maine.

Dates: 1847-1960

Faculty Records (University Of Maine). Olmstead (Kathryn J.) Journalism Papers

 Record Group
Identifier: UA RG 0011-051
Content Description The record group contains mostly textual material created and curated by Kathryn J. Olmstead during her tenure as a professor of journalism and associate dean of the College of Liberal Arts and Sciences at the University of Maine and career as a journalist. Includes clippings of articles by the journalists Brooks Hamilton, Doug Kneeland, and David Lamb. There is also correspondence with Lamb and details of his induction into the Maine Press Association's Hall of Fame (2005).There...
Dates: 1954-2005

Katherine Chase Owen Collection

 Collection
Identifier: SpC MS 0379
Scope and Contents

A group of 19th century letters collected by Katerine C. Owen for publication in Dear Sue (1976) and Dear Capt. Fess (1977). Also included are other generalized and family documents, and the service records of Mrs. Owen's husband, Albert S. Owen, M.D.

Dates: 1850-1885

William Packard Papers, 1965-1970s

 Collection
Identifier: SpC MS 1770
Scope and Contents

Collection, 1965-mid-1970s, consists of a variety of materials originating from William Packard. Includes a portrait, an adaptation of a play from the Japanese, a number of letters, several manuscripts, publicity, and teaching course material, copies of Packard's poetry in several formats and poetry by Michael Harlow.

Dates: 1965-mid-1970s

William Packard Papers, 1966-1985

 Collection
Identifier: SpC MS 0381
Scope and Contents

Papers of a screenwriter, poet, playwright, and editor of The New York Quarterly, a poetry magazine. The papers contain worksheets for plays, novels, films, poetry, and trade books by William Packard. Included also are editorial drafts, interviews, documents, and correspondence for The New York Quarterly.

Dates: 1966-1985

National Poetry Foundation. Paideuma (University of Maine) Records

 Record Group
Identifier: UA RG 0030-002
Scope and Contents

The record group includes papers for publication, manuscripts, typescripts, page proofs.

Dates: Publication: 1981-1985

Llewelyn D. Palmer Legal and Municipal Papers

 Collection
Identifier: SpC MS 0383
Abstract

The documents of the law partners of Llewelyn D. P. Palmer and Judge Charles F.H. Green.

Dates: 1820s-1900

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

J. F. Parkhurst Correspondence

 Collection
Identifier: SpC MS 1565-sc
Abstract

Correspondence to J. F. Parkhurst mainly concerning business and financial matters. Two items deal with his activities in organizing a militia company in Unity, Maine.

Dates: 1861-1866

Parsons Family Papers

 Collection
Identifier: SpC MS 0386
Scope and Contents The Parsons family papers consist primarily of the business records and personal papers of George Parsons and his sons Henry and William Usher Parsons. They reflect the involvement of the Parsons family in the banking, interurban railroad, steel and coal businesses, primarily in Georgia, South Carolina and Alabama. The papers are arranged in four series: Business records, Personal papers, Records of Parsons family trusts, and Ancillary materials. Each series has several...
Dates: 1838-1956; Majority of material found within 1880-1954

Paul Family Papers

 Collection
Identifier: SpC MS 0389
Abstract

The collection contains personal papers of various members of the Paul family of Eliot, Maine, as well as a few documents from the Bartlett, Hammond, Leighton and Shapleigh families of Eliot. A folder of papers of Horace Remick is also included.

Dates: 1771-1917

Payson-Fogler Family Reunion Collection

 Collection
Identifier: SpC MS 0391
Scope and Contents

Documents are primarily concerned with the annual reunion of the Payson-Vogler (Fogler) families. Materials include letters and accounts of reunions.

Dates: 1865-2003

Faculty Records (University Of Maine). Pease (William H. and Jane H.) Records

 Record Group
Identifier: UA RG 0011-009
Scope and Contents The records contain textual material created and curated by University of Maine history professors William and Jane Pease.The record series Administrative Records & Correspondence contains material regarding various University of Maine and regional committees and task forces that William and Jane served on, particularly those related to the University of Maine History Department and Graduate School. There are also meeting material, memorandums and course information for the...
Dates: 1957-2003; Majority of material found within 1957-1987

Faculty Records (University of Maine). Peck (H. Austin) Records

 Record Group
Identifier: UA RG 0011-005
Scope and Contents

The papers of an educator. Includes course notes, correspondence, office files, materials connected with his Jamaica sabbatical, correspondence with Frank Coffin, and personal effects.

Dates: 1946-1963

Peirce Family Papers

 Collection
Identifier: SpC MS 0396
Abstract

Papers of several generations of the Peirce family of Bangor, Maine centered on materials of Waldo Treat Peirce and his son, Mellen Chamberlain Peirce. Also included are papers of Mellen Peirce's father-in-law, William B. Hayford.

Dates: 1812-1940; Majority of material found within 1850-1930

Helen N. Peirce Papers

 Collection
Identifier: SpC MS 0982-sc
Abstract

Papers of the wife of an American diplomat. Most of the letters do not indicate the year written.

Dates: 1880-1916

Pejepscot National Bank Records

 Collection
Identifier: SpC MS 0791-sc
Abstract

The records of a national bank in Brunswick, Maine. Included are three forms from the U.S. Treasury Department relating to the condition of the bank's notes.

Dates: 1877-1889

Penobscot Development Company and Penobscot Development Limited Records

 Collection
Identifier: SpC MS 0792-sc
Abstract The records of logging and lumbering companies operating in Maine and in Nova Scotia, Canada. Included are copies of correspondence concerning logging and lumbering in Nova Scotia dating from Nov. 26, 1926 to Nov. 5, 1930 and June 16, 1942 to Oct. 3, 1946. Most of the letters are between L. J. Freedman in Great Works, Maine and John A. Sharpe in Bass River, Nova Scotia. Included also are reports on the boom logs owned by the Penobscot Development Company in 1920 and 1921. Included also are...
Dates: 1920-1946

Penobscot Lumbering Association Records

 Collection
Identifier: SpC MS 0398
Abstract

The Penobscot Lumbering Association records consist primarily of legal, financial, and lumbering records maintained by the Association from the time of its incorporation in 1854 through the early 20th century. The collection is arranged in seven series: Organization and Administration, Financial, Purchasing, Labor, Lumbering Operations, Miscellaneous, and Ancillary Companies.

Dates: 1854-1953; Majority of material found within 1874-1912

Penobscot Paddle and Chowder Society Records

 Collection
Identifier: SpC MS 0399
Abstract

The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.

Dates: 1974-1976

William Pepperrell Correspondence and Deeds

 Collection
Identifier: SpC MS 0903-sc
Abstract The correspondence and deeds of a merchant, politician and military leader. Included are official copies of two deeds. One of the deeds is from Thomas and Rebecca Goodwill to William Pepperrell in 1740 for land in Biddeford (formerly Saco), Maine. The second deed is from William Pepperrell to Joseph Dyer and Samuel Haly in 1743 for land in Biddeford. Included also are photocopies of letters to William Pepperrell from Christopher Kilby in 1746 and 1748 and from John Bradstreet in 1747, and a...
Dates: 1741-1759

Perkins Family Papers

 Collection
Identifier: SpC MS 0401
Abstract

The collection contains notes and information on the Perkins family gathered and compiled from around 1911 to 1913 by Enoch Perkins of Malden, Massachusetts. Also included are letters to various generations of the family written between 1772 and 1885 as well as legal documents, wills, deeds, receipts and other family papers dating from 1700 to 1901.

Dates: 1700-1945

John Andrew Peters Letters and Portrait

 Collection
Identifier: SpC MS 0801-sc
Abstract

Two handwritten letters and a portrait of a Maine lawyer and Supreme Judicial Court judge. One letter has a letterhead of the House of Representatives, Washington and date 186-. It is addressed to Bro. Prentiss and asks him to inform Peters if he made any inaccuracies in a speech he sent him. The second letter is addressed to E. A. Dana, Jr. and dated Bangor 23 Nov. 1861. In it he discusses some court issues. The portrait is one that has been removed from a printed publication.

Dates: 1861-1873

Student Organizations And Publications. Phi Beta Kappa. Delta Of Maine (University of Maine) Records

 Record Group
Identifier: UA RG 0009-012
Scope and Contents

The records contain textual information created and curated by the University of Maine chapter of Phi Beta Kappa, a national scholastic honor society. Included are: charter for the Delta Chapter of Maine, correspondence, minutes of meetings, histories of the chapter, membership lists, candidate lists, clippings, publications, constitution, and by-laws.

Dates: 1922-1981

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

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-