Skip to main content Skip to search results

Showing Collections: 61 - 90 of 540

Herschel L. Bricker Theater Collection

 Collection
Identifier: SpC MS 0070
Scope and Contents

Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.

Dates: 1900-1973

Faculty Records (University Of Maine). Briwa (Kathryn Elizabeth) Papers

 Record Group
Identifier: UA RG 0011-050
Scope and Contents of the Records

The record group contains personal correspondence, photographs, and a few Cooperative Extension publications related to Dr. Briwa’s career in the University of Maine's Cooperative Extension. The majority of the letters were written in recognition of her retirement in 1960.

Dates: 1921-1960; Majority of material found in 1960

Brown Family Letters

 Collection
Identifier: SpC MS 0075
Abstract

The collection contains personal correspondence of members of the Brown family, who lived in Burton, New Brunswick and Linneus, Maine in the last half of the 19th century.

Dates: 1860-1997; Majority of material found within 1860-1874

Isabel B. Burger Children's Theater Papers

 Collection
Identifier: SpC MS 0078
Scope and Contents

The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.

Dates: 1942-1969

John Perez Burnham Collections

 Collection
Identifier: SpC MS 0915-sc
Abstract

A collection of material relating to the publisher Thomas Bird Mosher, a collection of material relating to the Elijah Lorenzo Green family, and a collection of material relating to the Best/Burnham families.

Dates: 1875-2000

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

Henry B. Butler Civil War Letters

 Collection
Identifier: SpC MS 0737-sc
Abstract

Photocopies of typescript of the letters of a Civil War soldier.

Dates: 1862-1989; Majority of material found within August 17, 1862-March 13, 1865

C. E. Thayer Son Business Records

 Collection
Identifier: SpC MS 0494
Abstract

Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.

Dates: 1853-1880s

Howard A. Camp Letters

 Collection
Identifier: SpC MS 1553
Scope and Contents

Letters written between Aug. 1862 and May 1865 by Howard A. Camp, a member of the 21st Connecticut Infantry Regiment, to his family and friends. Collection also includes Camp's diaries for 1862 and 1863 and background information on Camp and his regiment supplied by the donor.

Dates: 1862-1865

Camping in Maine Collection

 Collection
Identifier: SpC MS 0083
Abstract

The collection contains information on summer camps and fishing and hunting camps in Maine.

Dates: 1900-1976

Research. Canadian-American Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0005-004
Scope and Contents The records mainly contain textual information created by the University of Maine Canadian-American Center, but there are also photographic material. The record series Conference, Lecture & Workshop Records contains correspondence, press releases, photographs, newspaper clippings, programs, and lists of attendees for various conferences, lectures, and workshops on the subject of Canada, New England, and Canadian-American relations. Most of the events were held at the...
Dates: 1935-1985; Majority of material found within 1968-1979

Austin Cary Papers

 Collection
Identifier: SpC MS 0086
Abstract

Papers of Austin Cary, a noted forester with a forty-five year career in forestry research and administration.

Dates: 1893-1953; Majority of material found within 1909-1935

Cary Family Papers

 Collection
Identifier: SpC MS 0085
Scope and Contents

A collection of letters and diaries of a family during the mid-19th century. Includes diaries and letters of two brothers who fought with the 5th Maine Infantry during the Civil War. The family members were farmers from Topsham.

Dates: 1856-1920

University of Maine Centennial Celebration Records

 Collection
Identifier: SpC MS 0529
Abstract

Correspondence, clippings, brochures, and documents created in preparation for the 100th anniversary of the University of Maine in 1965.

Dates: 1934-1965; Majority of material found within 1964-1965

Discontinued Offices & Programs. Center Of Adult Learning and Literacy (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-005
Scope and Contents

The records mainly contains textual information created and curated by the University of Maine's Center for Adult Learning and Literacy. Includes copies of the Center's The Maine Fertilizer newsletter, supporting material related to content in the newsletter, copies of the From the Inside Out newspaper for the Maine Corrections Education published by the Esteem Machine, and a calendar for Center events.

Dates: 1994-2003

Philip Chadbourn Papers

 Collection
Identifier: SpC MS 1121-sc
Abstract

Papers of Philip Chadbourn include letters, bills, notes due for loans, etc., as well as a document from 1850 listing assessed amounts to be collected from residents of Hollis for work on town highways and bridges. The collection also contains a few letters, dating 1858-1860, to Samuel Chadbourn, presumably Philip Chadbourn's son. It also contains a work log, 1856-1857, for work done by various individuals, including carpentry, use of sleigh and oxen, etc.

Dates: 1837-1869

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

Danville Shaw Chadbourne Civil War Letters

 Collection
Identifier: SpC MS 1543-sc
Abstract

Copies of letters written by Chadbourne to his father Humphrey Chadbourne, his sister and brother-in-law Mr. and Mrs. Osman Warren, and his sister Harriet Warren of Macwahoc, Maine. Letters were written from Bangor, Maine; Newport News, Va.; Baton Rouge, La.; Donaldsonville, Port Hudson, etc., and describe his service in the 22nd Maine Regiment.

Dates: 1862-1863

Glen D. Chamberlain Papers

 Collection
Identifier: SpC MS 0092
Abstract

The collection reflects both the amateur and professional scientific studies of a high school biology teacher in Presque Isle, Maine. There are field notes, study guides, plant lists, extensive correspondence, and an unpublished manuscript for the flora of Aroostook County, Maine.

Dates: 1932-1948

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

Charles H. Chase Letters to George F. Searle

 Collection
Identifier: SpC MS 0738-sc
Abstract

Twelve letters by a schoolboy in Maine to his friend in New Hampshire. The letters are dated from 1860 to 1864 with two letters undated. There is some description of the effect of the war on Portland, Maine.

Dates: 1860-1864

Mary Ellen Chase Papers

 Collection
Identifier: SpC MS 0096
Abstract

The letters of Mary Ellen Chase to Dr. Hugh Stalker, some writing, notebooks, portraits, and clippings.

Dates: 1900-1973

Solon Chase Papers

 Collection
Identifier: SpC MS 0861-sc
Abstract Papers of a newspaperman, school master, politician, and member of the Greenback Party in Maine. Included are a handwritten autobiography, a typescript copy, and handwritten articles by Solon Chase debunking the Church, on the conduct of life, on his candidacy for the governorship, on the decoration at the Grange Hall, and on fruit and potato farms. Included also are typescript copies of those handwritten articles. Included also is a handwritten speech to the Chase-Coll Family Association,...
Dates: 1887-1963; Majority of material found within ( 1887-1931)

Robert Dunning Chellis Family Papers

 Collection
Identifier: SpC MS 0097
Scope and Contents

The family papers of a civil engineer. Included are medical papers, personal records, household bills, and receipts. There are a few papers relating to Robert Dunning Chellis' son Robert Dana Chellis.

Dates: 1936-1968

Chi Omega Fraternity, Xi Beta Chapter Collection

 Collection
Identifier: SpC MS 0533

Christian Civic League of Maine Records

 Collection
Identifier: SpC MS 0762-sc
Abstract

The records of a moral and educational corporation. Included are by-laws, minutes of meetings, newspaper clippings, reports of treasurers, and correspondence. Included also is a copy of a contract between the Anti-Saloon League of America and the Christian Civic League of Maine dated March 28, 1919.

Dates: 1905-1927

Robert M. Chute Papers

 Collection
Identifier: SpC MS 0098
Scope and Contents

The papers of a Bates College professor, a biologist, and a poet. Included are correspondence, manuscripts of writing and poems. Materials concern biology, ecology, poetry, and class work.

Dates: 1970s-2012

Civil War Letters

 Collection
Identifier: SpC MS 0810-sc
Abstract

A collection of Civil War letters. The collection includes letters from Henry Stillman McIntire to Lyman Bolster; from R. O. Stockbridge to Albert C. Bolster in West Peru, Maine; from James H. Hammon to Albert C. Bolster; and from Dexter Delano. The letters date from 1861 to 1864. The collection also includes carbon copies of typescripts of the letters and a letter of transmittal from Phillips V. Brooks dated January 5, 1966.

Dates: 1861-1966; Majority of material found within 1861-1864

Student/Alumni Records. Class Of 1944 Advanced Infantry ROTC (University Of Maine) Records

 Record Group
Identifier: UA RG 0010-005
Scope and Contents The records mainly contain textual information created and compiled by Stephen L. Jacobs during his research project (1988-1994) on the University of Maine class of 1944. Mostly contains individual biographical profiles of members of the class including their service record and lives post World War II, there are also some photographs of specific class members, and cassette recordings of interviews with some of the class. Also, included are a binder of research material complied by Jacobs,...
Dates: 1942-1996; Majority of material found within 1988-1994

Staff Organizations. University Of Maine Classified Employees Advisory Council Records

 Record Group
Identifier: UA RG 0008-003
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Classified Employees Advisory Council. The record series Council Meeting Records contains agendas, minutes and supporting material from regular Council meeting, annual meetings, and meetings held by other University of Maine campus employee advisory councils. The record series Council Membership Records contains copies of Council bylaws, correspondence regarding Council...
Dates: 1965-1981