Skip to main content Skip to search results

Showing Collections: 241 - 270 of 555

Paul R. Hepler Papers

 Collection
Identifier: SpC MS 0239
Abstract

Research materials of Paul R. Hepler, an associate professor of horticulture at the University of Maine at Orono centered on his study of sugar beet growing in Maine.

Dates: 1948-1972; Majority of material found within 1964-1972

James A. Herne Collection

 Collection
Identifier: SpC MS 0159
Scope and Contents

Articles, scripts, theater programs and photographs relating to James A. Herne (1839-1901), actor and playwright during the rise of realism in American drama. Includes biography of Herne by Julie A. Herne.

Dates: 1890-1960

Hewes Family Papers

 Collection
Identifier: SpC MS 1741
Abstract

Materials in the collection include many family letters, the diaries of two members of the family, and a few documents related to the attendance of Benjamin W. Hewes at Bowdoin College.

Dates: 1843-1918

Highway Surveyor's Books : Tremont, Maine

 Collection
Identifier: SpC MS 0898-sc
Abstract Highway surveyor's tax lists for the 12 districts in the town of Tremont, Maine for the years 1856 to 1884, listing names and taxes owed. Included are books for 1856 (Districts 9 and 11), 1862 (District 9), 1869 (District 12), 1870 (Districts 1 and 7), 1873 (Districts 1, 3-4, 8-9, 11-12), 1876 (Districts 2, 4-5, 7, 10), 1877 (Districts 1, 3-5, 9-11), 1880 (Districts 9, 10), 1881 (Districts 1-8, 10-12), and 1884 (Districts 1, 4, 7-9, 12). Included also is a letter from the highway surveyor of...
Dates: 1856-1884

Hill and McLaughlin Records

 Collection
Identifier: SpC MS 0708-sc
Abstract

Business records of a firm of merchants in the early 19th century.

Dates: 1816-1952; Majority of material found within 1816-1830

Hill Jewelry Company Records

 Collection
Identifier: SpC MS 0244
Scope and Contents

The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.

Dates: 1925-1978

Richard C. Hill Radio Broadcast Papers

 Collection
Identifier: SpC MS 0246
Scope and Contents

Collection of correspondence, scripts, and other materials used by Richard Hill for his radio spot on the Maine Public Broadcasting Network. The scripts date from 1982 on.

Dates: 1972-1992

Barbara Dunn Hitchner Papers

 Collection
Identifier: SpC MS 0248
Scope and Contents

Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.

Dates: 1790-1977

Margo Holden Papers

 Collection
Identifier: SpC MS 0706-sc
Abstract

The papers of a Maine author and illustrator.

Dates: 1968

Arlie Holman Letters

 Collection
Identifier: SpC MS 1125-sc
Abstract

Letters from Holman to his parents, Mr. and Mrs. Daniel H. Holman of West Peru, Me. Written between September 1945 and August 1946, the letters detail Holman's military service in the Army Air Forces and his experiences from his arrival at Camp Adair, Oregon, through his time in Okinawa Island, Japan. Miscellaneous postcards to various Holman family members are also included in the collection.

Dates: 1945-1946

Ezekiel Holmes Collection

 Collection
Identifier: SpC MS 0704-sc
Abstract

A collection concerning an editor, legislator, educator, and agriculturalist of Maine.

Dates: 1830-1948

Maria Holt Papers

 Collection
Identifier: SpC MS 1781
Content Description

Correspondence, publications, flyers, notes and other materials documenting the efforts to close the Maine Yankee nuclear power plant dating from the 1960s to the 2000s. Includes daily records of radioactive emissions from the plant.

Dates: 1962-2016

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

Vice President For Academic Affairs & Provost. Honors College (University of Maine) Records

 Record Group
Identifier: UA RG 0006-012-002
Scope and Contents The record group contains material created and curated by the University of Maine's Honors College. The records include administrative material regarding operations of the Honors College including: annual reports, newsletters, publicity material, handbooks, material regarding the organization of various celebrations and Maine Scholars Day, INBRE-ME grant project, minutes from Honors Council and Honors Program Task Force meetings and reports, and various photographs of staff, visiting...
Dates: 1974-2020; Majority of material found within 2000-2010

Vileria J. Horr Letters

 Collection
Identifier: SpC MS 1291-sc
Abstract

Two letters written by Vileria J. Horr of Lovell, Maine, to her sister Ruth. One letter is dated Dec. 22, 1883; the other is dated Mar. 9, 1884. Each letter also contains a letter written to Ruth by Vileria Horr's daughter, Carrie M. Horr. Vileria Horr writes about family matters, especially the health of various family members, as well as about the weather, etc. Carrie Horr also writes about her health, that of other family members, and about her schooling.

Dates: 1883-1884

Faculty Records (University of Maine). Howard (Michael) Papers

 Record Group
Identifier: UA RG 0011-062
Scope and Contents The records mainly contain textual information created and curated by educator Michael Howard during his tenure as a professor of philosophy at the University of Maine. The record series CIA & NSA Recruitment Records contains details of a University of Maine Faculty Senate resolution to ban the Central Intelligence Agency (CIA) from recruiting on the Orono campus. Includes meeting material, reference material, publicity material, and correspondence regarding student and...
Dates: 1955-2001; Majority of material found within 1984-1991

Duncan Howlett Papers

 Collection
Identifier: SpC MS 0254
Scope and Contents The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates: 1968-1998; Majority of material found within 1974-1988

George H. Hunt Correspondence

 Collection
Identifier: SpC MS 0771-sc
Abstract

A letter book containing letters written by an Indian Agent and merchant in Old Town, Maine in 1904 to 1906. Some of the letters are signed by George H. Hunt, Agent and some by Hunt & Stowe. Included also are photoreproductions of the letters in the letter book and typed transcripts of the letters.

Dates: February 10 1904 - October 19 1906

Jasper Hutchings Papers

 Collection
Identifier: SpC MS 1780
Content Description

Collection includes files and correspondence created by and relating to Jasper Hutchings and his work for the Lincoln Pulp and Paper Company. Also included are stockholder lists, financial records, and dockets. Other related files and correspondence pertain to the Chemical Fibre Association, Corwine Law Offices, and related documents about Thomas Stewart and his nomination as trustee of all the property of the Lincoln Pulp and Paper Company.

Dates: 1864-1902

J. Herbert Hutchins Letters

 Collection
Identifier: SpC MS 0956-sc
Abstract

A collection of letters to J. Herbert Hutchins from his mother, his father, and his brother H. Wesley. The letters span the years 1873 to 1888.

Dates: 1873-1888

George W. Ingersoll Papers

 Collection
Identifier: SpC MS 0770-sc
Abstract

The papers of a lawyer, businessman, and Collector of the Port of Bangor, Maine. Included are letters, bills, receipts, and agreements, mostly pertaining to logging in Maine. Also included are typed transcripts of many of the bills and letters. Also included is a copy of the pamphlet A tribute to the dead: Robert Ingersoll's matchless eulogy of Roscoe Conkling. Also included is An Act to incorporate the Bangor Boom Company (approved March 22, 1843)

Dates: 1835-1888; Majority of material found within ( 1835-1856)

International Paper Company Records

 Collection
Identifier: SpC MS 1105-sc
Abstract

Correspondence, 1900-1902, from company president, Hugh Chisholm, or his secretary, E.W. Hyde, to Simon B. Gates, in Winn, Maine. Most letters concern land purchases for the company. Collection also includes copies of deeds, 1873-1901, for land in Winn and Mattawamkeag, Maine, as well as invoices, 1902, to Gates primarily for purchase of wood and other supplies.

Dates: 1873-1902

Dahlov Ipcar letter

 Collection
Identifier: SpC MS 1865-sc
Content Description

The collection consists of a letter written by the author, and artist, Dahlov Ipcar. The letter is typed, signed, and dated October 24, 1970. It is addressed to "Susan" and relates to the author's process in writing and illustrating children's stories.

Dates: October 24, 1970

Charles Rogers Ireland Papers

 Collection
Identifier: SpC MS 0260
Abstract

Collection contains personal papers and business records of Charles R. Ireland as well as a few papers of other members of the Ireland family. The majority of the collection contains business ledgers and invoices to Wm. B. Ireland and Son and C.R. Ireland for goods purchased for their dry goods and grocery business in Stetson. Records (1874-1887) of the Stetson Post Office are also found in the collection

Dates: 1835-1925

J. A. Boardman & Company Records

 Collection
Identifier: SpC MS 0060
Scope and Contents

The records include correspondence and circulars, Thacker's Sugar Chart and Other Tables (1893), a receipt book, and ledgers covering the years 1895-1899. Includes letters to Boardman 1898-1899, check stub book January 20, 1899-August 23, 1899, ledgers of credit or loans September 1898-April 1899, inventory book for 1895-1899.

Dates: 1893-1922

J. F. & A. H. Chase Records

 Collection
Identifier: SpC MS 1014-sc
Abstract

Business records of a manufacturer of lumber and cooperage in East Limington, Maine. Included are 4 account books and approximately 40 bills and letters.

Dates: 1909-1938

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station. J. F. Witter Teaching and Research Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004-001
Abstract

Historical records of cattle herds maintained at the experimental farm at the University of Maine and at other university farms.

Dates: Majority of material found within 1936-1973; 1916-1992

Henry James letter to Mrs. Wirt Dexter

 Collection
Identifier: SpC MS 1866-sc
Content Description

The collection consists of a letter written by the author, Henry James. The letter is typed and dated August 16, 1911, with "Lamb House, Rye, Sussex" at the head. It is addressed to Mrs. Wirt Dexter and relates to the author's recent travels and activities, as well as the hot weather, and politics, in England.

Dates: August 16, 1911

Ethel McLean Johnson Papers

 Collection
Identifier: SpC MS 0772-sc
Abstract The papers of a political activist, public servant, and poet from Maine. The 2 microfilm reels (located in the Microforms Department in the Fogler Library - call number Microfilm J631) include the papers which were deposited in the Harvard University Library in Cambridge, Mass. They are largely concerned with labor conditions and laws pertaining to women and children in Massachusetts. Included in the folder in the Special Collections Department are correspondence, biographical material of...
Dates: 1905-1972

Fred LaForest Johnson Correspondence and Papers

 Collection
Identifier: SpC MS 0796-sc
Abstract

The correspondence of a Bowdoin College student in the late 1870s and early 1880s. The letters are from Fred LaForest Johnson's father, his young brother Harry, his cousin Carrie who lived in Northport, Maine, his aunt Amanda from Fort Wayne, Indiana. The bulk of the correspondence is from his sister Mae. Included also are a diary from 1877, 2 photographs of Fred, a short genealogy of the Johnson family, and other miscellaneous letters and papers.

Dates: 1864-1928