Skip to main content Skip to search results

Showing Collections: 421 - 450 of 540

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

George Haven Putnam Letter

 Collection
Identifier: SpC MS 1544-sc
Abstract

A letter from G.H. Putnam of the publishing firm G.P. Putnam's Sons discussing terms on which the firm would be willing to publish Joshua Chamberlain's book, The Passing of the Armies.

Dates: January 28, 1915

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

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

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

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

Daniel T. Richardson Business and Personal Papers

 Collection — Multiple Containers
Identifier: SpC MS 0435
Scope and Contents

The Daniel T. Richardson papers cover the period during and after the Civil War in East Baldwin, Maine. Included are records of Richardson's retail store, his town service, his political involvement, his postal service, and papers pertaining to his pension claims service.

Dates: 1841-1887

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

John Richardson Papers

 Collection
Identifier: SpC MS 0932-sc
Abstract

The papers of a resident of Belgrade, Maine.

Dates: 1814-1945; Majority of material found within 1814-1878

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

Seth A. Rogers Letters

 Collection
Identifier: SpC MS 1538-sc
Abstract

Letters written by Rogers from the headquarters of the 36th Massachusetts Volunteers near Petersburg, Virginia, to his aunt Louise Farrington and his cousin Zenas R. Farrington of Holden, Maine. Rogers describes the work of his regiment in building a fort and traverse way in front of his division, the mood and attitude of the soldiers, and the activities of the Christian Commission and the Sanitary Commission on their behalf.

Dates: July 24, 1864

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

Rounds Family Correspondence

 Collection
Identifier: SpC MS 0799-sc
Abstract

The correspondence of a family in South Waterford and in South Paris, Maine. Included also are typescripts of some of the letters.

Dates: 1834-1942; Majority of material found within ( 1834-1861)

Roundy and Smith Families Collection

 Collection
Identifier: SpC MS 0830-sc
Abstract Letters to family members in Beverly, Massachusetts. Included are letters to Martha J. Roundy from her brother H. Roundy from ports in East Asia, to Patty from H. Roundy, to M. Jane Roundy from her brother Augustus, to cousin from George describing life as a soldier in the Civil War, and to Hannah C. Smith from John G. Smith describing his life as a soldier in the Civil War. Also included is an account book (owner unknown), a newspaper clipping of The Nation's orphan by Lucy Larcom, and a...
Dates: 1844-1865

J. Swett Rowe Estate Record Book and Receipts

 Collection
Identifier: SpC MS 0827-sc
Abstract

The records of the estate of George G. Goss. Included is a notebook recording the disbursement of the estate and receipts for money received by the heirs. Included also is a letter dated Aug. 3, 1883, from Lizzie C. Goss, of West Levant, Maine, informing Mr. Rowe that she has reached the age of 21 and would like her inheritance.

Dates: 1871-1888

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

Ruggles and Gould Legal and Business Papers

 Collection
Identifier: SpC MS 0442
Scope and Contents

The papers of the law partnership of Ruggles and Gould of Thomaston, Maine. Includes correspondence, depositions, briefs, and other legal documents that pertain to their practice and clients, mostly in the then Lincoln County, now Knox County, Maine during the 1830's-1860's predominently.

Dates: 1805-1864

National Poetry Foundation. Sagetrieb (University of Maine) Records

 Record Group
Identifier: UA RG 0030-001
Scope and Contents

The record group includes manuscripts, typescripts, proofs, and correspondence with authors. Also, includes proofs for the first volume of "The Writing Teacher" publication.

Dates: Publication: 1982-1985

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

C. H. Sawyer Papers

 Collection
Identifier: SpC MS 1019-sc
Abstract

Papers of a manager of a paper company and a superintendent of a telegraph company in Bangor, Maine.

Dates: 1876-1944; 1901 (bulk)

Henry D. Sayer Research Papers

 Collection
Identifier: SpC MS 0450
Scope and Contents

These papers mainly relate to Sayer's work with stress and trauma on the heart. The papers primarily concern heart disease and workman's compensation, and includes correspondence, reports, and memorandums.

Dates: 1944-1957

Edmund G. Schildknecht Personal and Artistic Papers

 Collection — Box: 83
Identifier: SpC MS 0451
Scope and Contents

The papers of Edmund Schildknecht, who was an artist and art teacher in Maine and Indiana, include clippings and articles about his art and shows of his art, also the locations and illustrations of his art works, and a manuscript autobiography. The collection also includes material pertaining to Ruth S. Schildknecht, Edmund's wife.

Dates: 1920-1970

Faculty Records (University Of Maine). Professor Schoenberger (Walter Smith) Records

 Record Group
Identifier: UA RG 0011-006
Scope and Contents The records mainly contain textual information in records reflecting Schoenberger’s activities as a professor in the Department of Political Science at the University of Maine as well as activities in the political arena. There is also an unlabeled photograph and illustrated brochures. The Political Science Department material include copies of Department meeting material, course proposals and details of curriculum changes, lists of students and their majors, Department publicity...
Dates: 1957-1990