Skip to main content Skip to search results

Showing Collections: 1 - 11 of 11

University of Maine Clubs and Organizations Records

 Collection
Identifier: SpC MS 0535
Abstract

Collection includes minutes, programs, photographs, publications, notes, and correspondence of various clubs and organizations at the University of Maine at Orono. Also includes some newsletters produced by these clubs and organizations.

Dates: 1900-

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975

Haley Family Papers

 Collection
Identifier: SpC MS 0787-sc
Abstract

The papers of the Haley family living in Kittery, Maine. Included are bills, receipts, tax records, deeds, promissory notes, and agreements mainly regarding Thomas Haley. Included also are papers concerning Newbury Haley and other Haley family members.

Dates: 1806-1908; Majority of material found in ( 1817-1856)

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

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000

Lincoln County, Maine Legal Papers and Letters

 Collection
Identifier: SpC MS 0298
Scope and Contents

A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.

Dates: 1700-1860

Lucius Herbert Merrill Family and Academic Papers

 Collection
Identifier: SpC MS 0346
Abstract

The collection contains both academic and family papers of Lucius H. Merrill and of his son, Edward O. Merrill, and Alan Merrill. These include lecture notes, research notes, letters, correspondence, diaries, and journals.

Dates: 1891-1974

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

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)

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: 1906-2023; Majority of material found within 1962-1996