Skip to main content Skip to search results

Showing Collections: 481 - 510 of 540

University of Maine Student Political Activity Collection

 Collection
Identifier: SpC MS 0558
Abstract

The collection contains material concerning student political activity on the University of Maine campus at Orono during the late 1960s and early 1970s. It includes materials about Students for a Democratic Society, Young Workers Liberation League, General Left Caucus, Vietnam War protests, student strike in May 1970, position papers, and correspondence.

Dates: 1966-1978

Student Organizations And Publications. Student Publications (University Of Maine) Committee Records

 Record Group
Identifier: UA RG 0009-015
Scope and Contents

The records contain textual information, mostly created and collected by the University of Maine Student Publications Committee during Margaret Naigle's tenure on the Committee. Includes: Committee meeting material, correspondence and memorandums on the operations and future of the Committee and the various student publications, financial material, copies of various student publications, bylaws, constitutions, and guidelines.

Dates: 1970-2000; Majority of material found within 1985-1991

Student Organizations And Publications. Student Religious Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-007
Scope and Contents The records mainly contain textual information created by the University of Maine Student Religious Association which represented four clubs/organizations on campus the Hillel, The Newman Club, The Maine Christian Association and Canterbury. The records includes materials on all the groups that were involved with the Student Religious Association including administration material such as meeting minutes and reports. There are other materials on subjects that were of interest to...
Dates: 1912-1969

Students/Alumni Records (University Of Maine). Fogg (Harry) Papers

 File
Identifier: UA RG 0010-041
Content Description

Facsimiles of a scanned letter from UMaine student Harry Fogg to his mother Jessie M. Fogg in 1911 and a check to Theta Epsilon. The letter describes Fogg's initiation into Theta Epsilon.

Dates: 1911-1912 & 2012

Students/Alumni Records (University Of Maine). Weston Family Papers

 File
Identifier: UA RG 0010-046
Content Description Miscellaneous items from Wallace Augustus Weston (Class of 1901), Virginia Smith Weston (Class of 1944), and William Weston (Class of 1949) curated during their time at the University of Maine. Includes: University of Maine bills, invoices, and payment receipts for expenses occurred at the University including for Omega Mu Chapter of Phi Gamma Delta, Y.M.C.A. Topic Card (1899), Women's Athletic Association Banquet program (1941), football schedules and tickets, copies of the...
Dates: 1895-1949

Sweetser Family Papers

 Collection
Identifier: SpC MS 0486
Abstract

The papers consist of letters, diaries, photographs, and memo books of the Sweetser family from Cumberland Center, Maine.

Dates: 1895-1910

Lillian E. Tarbox Correspondence

 Collection
Identifier: SpC MS 1363-sc
Scope and Contents The collection contains three letters written to Lillian Tarbox at Kents Hill, Maine where she was a student. One is from a friend, Ida G. Emmons, writing from West Kennebunk, Maine, and two are from Lillian's brother Roscoe, writing from Boston where he was a student at Boston University. The letters discuss the activities of the writers, especially their lives as students. The collection also contains a letter to Lillian's brother George H. Tarbox of Kennebunk that is signed May and...
Dates: 1898-1899

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

Benjamin Franklin Tefft Papers

 Collection
Identifier: SpC MS 0883-sc
Abstract

The papers of a Methodist clergyman, teacher, and diplomat. Included are letters received by Dr. Tefft relating to education, Republican Party matters, and religious and diplomatic subjects relating chiefly to Sweden. Correspondents include Joshua Chamberlain, Hannibal Hamlin, Oliver Wendell Holmes, Lot Morrill, Enoch Pond, Israel Washburn, Jr., and F. W. Seward.

Dates: 1836-1882

William Teg Papers

 Collection
Identifier: SpC MS 1243-sc
Abstract

Includes an autobiography written in 1974, correspondence, and notes on the history of Brownfield, Maine.

Dates: 1959-1974

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

Faculty Records. Terrell (Carroll F.) Papers

 Record Group
Identifier: UA RG 0011-054
Scope and Contents The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates: 1949-2001; Majority of material found within 1960-1990

Colonel James Thomas Account Book and Letter

 Collection
Identifier: SpC MS 0906-sc
Abstract

An account book for the years 1828 to 1844. The account book lists credits and debits. The handwritten letter is from James Thomas, to Wm. T. Barry, Postmaster General, Washington, Jan. 5, 1830.

Dates: 1828-1833

Henry Goddard Thomas Collection

 Collection
Identifier: SpC MS 0876-sc
Abstract The collection includes the journals of a college student. The diaries cover the years 1855 to 1860 and record his life and impressions just before he entered the military service. They provide insight into the character of both Thomas and his home city, Portland, Maine. Included also are typed transcripts of the journals and a biographical sketch by Eric S. Flower, August 22, 1974. Included also is a certificate of admission to Bowdoin College as a probationary student signed by Leonardus...
Dates: 1855-1974; Majority of material found within ( 1855-1865)

Thomas Laughlin Company Records

 Collection
Identifier: SpC MS 0290
Scope and Contents

The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.

Dates: 1903-1978

Henrietta Thompson Papers

 Collection
Identifier: SpC MS 0498
Abstract

The papers of a student at the University of Maine. The papers include research material for her thesis for her M.A. Degree in History. Her thesis described her interviews of the members of a group of 114 men and women who were fleeing from Burma after the Japanese invasion of that country in January 1942. Included are correspondence, 32 audiotapes, notecards, research notes, and bibliographies.

Dates: 1942-1992

Thoreau Fellowship Records

 Collection
Identifier: SpC MS 0499
Abstract

Included are manuscripts of writings, publications, pamphlets, reprints, and photos.

Dates: 1960-

Toothaker Family Papers

 Collection
Identifier: SpC MS 0969-sc
Abstract

The papers, mostly correspondence, of a family living in Phillips, Maine.

Dates: 1908-1947

Town of Detroit (Me.) Financial Records

 Collection
Identifier: SpC MS 0453
Scope and Contents

The financial records of the school districts and schools in the Detroit, Maine area including Pittsfield and Newport, Maine. Records also include some town records, and some overseer of the poor records.

Dates: 1834-1909

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

David Howard Tribou Collection

 Collection
Identifier: SpC MS 0760-sc
Abstract A collection of materials by and about one of the outstanding figures of New England Methodism and a chaplain in the United States Navy. Included are a historical address delivered at Machias in 1922, a historical address delivered at Bucksport in 1913, "Derelicts" printed in the Naval Home Calendar in 1920, a sermon titled The World's redeemer: the perfect man, letters to Alfred and Ellen Hempstead from David Howard Tribou, an obituary taken from the Zion's Herald of June 7, 1922, lines on...
Dates: 1922-1943

Jabez True Correspondence

 Collection
Identifier: SpC MS 0734-sc
Abstract

Letters to Jabez True from numerous correspondents including Hannibal Hamlin.

Dates: 1837-1860

Tryon Family Papers

 Collection
Identifier: SpC MS 1309-sc
Abstract The collection contains letters of the Tryon family of North Yarmouth, Maine. Most of the letters are to Cora B. Tryon from her children and her sister who appears to have lived in Medford, Massachusetts. The letters discuss daily events and family matters. A few items belonging to Cora's husband Samuel A. Tryon are also included, as well as a few letters to Carl R. Tryon and George M. Tryon, sons of Samuel and Cora Tryon. Most of the letters are addressed to North Yarmouth, but letters from...
Dates: 1918-1928

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967

Walter W. Turner Papers

 Collection
Identifier: SpC MS 0512
Abstract Papers of Walter W. Turner, a professor in electrical engineering at the University of Maine at Orono, from his work on two committees: the Special Committee of Maine Engineers appointed to study the 1959 report by the International Passamaquoddy Engineering Board to the International Joint Commission, and the Baccalaureate Electrical Engineering Planning Committee formed in 1985 to begin the planning process for an undergraduate program in electrical engineering at the University of...
Dates: 1960-1995; Majority of material found within 1982-1988

U. S. Hame Company Collection

 Collection
Identifier: SpC MS 0897-sc
Abstract A collection relating to the manufacturing of wood and metal hames in the United States. Included are records of the U.S. Hame Company of Buffalo, New York; a school report by John P. Carr for an economics class on the history of the wood hame industry in the United States; a typescript of a report on the history and description of Concord hames (11 leaves); a typescript of a history of the hame industry in New England (8 leaves); a price list (no date) of the Bartlett & Rowell hames...
Dates: 1828-1922

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

William T. Vasquez Military Papers

 Collection
Identifier: SpC MS 0600
Scope and Contents

The military papers pertain to Vasquez's career in the regular Army from 1946 to 1948. He was assigned to the occupation of Korea following World War II. The collection includes letters, military documents, and photographs of Korea.

Dates: 1946-1948

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

Wakefield Family Papers

 Collection
Identifier: SpC MS 0609
Abstract

Business records of Orick (O.H.) Wakefield and his son, Ralph J. Wakefield. The Wakefields were residents of Lowell, Maine.

Dates: 1868-1962; Majority of material found within 1884-1940