Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Gregory Baker Papers

 Collection
Identifier: SpC MS 0029
Abstract

The collection contains Gregory Baker's photographs and negatives of logging and lumbering operations and railroad construction in northern Maine in the early part of the 20th century. The collection contains glass plate negatives, photographs and cellulose negatives.

Dates: 1902-1973; Majority of material found within 1902-1933

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 A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Academic Affairs. College of Natural Sciences, Forestry and Agriculture. School of Forest Resources (University of Maine) Records

 Record Group
Identifier: UA RG 0006-007-010
Scope and Contents The records contain textual information created and curated by the University of Maine School of Forest Resources (formerly the Department of Forestry and College of Forest Resources). The record series Correspondence contains various correspondence of the heads of the Department of Forestry D. B. Demeritt and R.I. Ashman on a range of subjects related to the administration of the Department. The record series Program Records & Publications contains copies of...
Dates: 1904-1992

Faculty Records (University Of Maine). Smith (David C.) Papers

 Record Group
Identifier: UA RG 0011-047
Scope and Contents The records mainly contain textual information created and curated by educator and historian David C. Smith. Smith was a widely recognized historian and lectured nationally and internationally on such topics as history, political science, climatology, agriculture, paper industry, literature, and popular culture. The records cover Smith's academic career at the University of Maine, but also his political work and time serving on numerous professional and community groups. The...
Dates: 1833-2011; Majority of material found within 1960-1996

Timber Valuation Reports

 Collection
Identifier: SpC MS 0715-sc
Abstract

Four timber valuation reports of the township known as the Gore tract north of Township 1 Range 8 in Franklin County, Maine.

Dates: 1878-1909

Henry O. Trask Papers

 Collection
Identifier: SpC MS 1691
Abstract

Records from Trask's roles as a student a the University of Maine and the Yale School of Forestry and writings related to Trask's career as a silviculturist with the United States Forest Service.

Dates: 1917-1970; Majority of material found within 1926-1936