Skip to main content Skip to search results

Showing Collections: 31 - 60 of 168

Myrtle G. Doane Papers

 Collection
Identifier: SpC MS 0142
Abstract

Collection of correspondence, clippings, pamphlets, and publications in which Mrs. Doane's poems appear.

Dates: 1951-1977; Majority of material found within 1962-1972

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).

Dates: 1833-1986

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Emery and Kinney Families Papers

 Collection
Identifier: SpC MS 0940-sc
Abstract

A collection relating to the Emery and Kinney families of Eastport, Maine.

Dates: 1864-2000

European and North American Railway Opening Ceremonies Collection

 Collection — Box: 1223
Identifier: SpC MS 0375
Scope and Contents

Contains newspaper clippings about the European and North American Railway and letters covering attendance at the opening ceremony. Photocopies of letters from Samuel L. Clemens, Joshua L. Chamberlain and Hamilton Fish are included.

Dates: 1864-1947

Faculty Records (University Of Maine). Co-Educational Students of the 1870s Research Material

 File
Identifier: UA RG 0011-048
Scope and Contents

Clippings from a Lewiston Journal article by Ava H. Chadbourne on the subject of the first female (co-educational) students at the Maine State College (now known as the University of Maine) in the 1870s and a clipping of a subsequent undated article on the same subject. Also, includes facsimile copies of the article, Chadbourne's research data, and correspondence regarding the students Percia Vinal White, Hannah Ellis Leavitt, Clara E. Webb, and Annie May Gould.

Dates: 1915-1943

First Universalist Society Clippings

 Collection
Identifier: SpC MS 1587-sc
Abstract

One page of newspapers clippings about the founding and dedication of the First Universalist Society. Clippings are pasted into a blank volume entitled Records of the 1st Universalist Society, Kittery, Me., Sept. 12th, 1870.

Dates: 1870-1872

Franklin County Woman's Christian Temperance Union Convention Minutes

 Collection
Identifier: SpC MS 1481-sc
Abstract

Minutes recording activities at annual conventions of the society, formed in 1888 in Wilton, Maine. Newspaper clippings and convention programs accompany the volumes.

Dates: 1888-1912

Wofford G. Gardner Papers

 Collection
Identifier: SpC MS 0196
Scope and Contents

The papers contain a history of debating at the University of Maine from 1931-1979. Included are newspaper clippings, debate schedules, and correspondence.

Dates: 1931-1979

Student Organizations And Publications. General Student Senate (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-008
Scope and Contents The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates: 1934-2019; Majority of material found within 1960-1980

Floyd Phillips Gibbons Papers

 Collection
Identifier: SpC MS 0200
Abstract

Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.

Dates: 1900-1940

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Allen Goodwin Papers

 Collection
Identifier: SpC MS 0205
Abstract

Collection contains papers collected by Allen Goodwin including historical and genealogical information about his home town of Palermo, Maine, as well as surrounding towns such as Montville and Liberty.

Dates: 1768-1915

Mrs. William B. Gould Letters

 Collection
Identifier: SpC MS 1050-sc
Abstract

Letters to a mother living in Readville, Massachusetts from her son at a military training camp in Portland, Maine during July 1927. The 10 letters describe daily life in the camp. Also included are 2 newspaper articles about the training camp.

Dates: July 1927

Amos and Octavia Moulton Graffte Papers

 Collection
Identifier: SpC MS 0207
Abstract

The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.

Dates: 1890-1974; Majority of material found within 1897-1926

University of Maine Greek Letter Societies Records

 Collection
Identifier: SpC MS 0559
Abstract

Materials from fraternities, sororities, and other Greek letter societies at the University of Maine at Orono. Includes membership lists, correspondence, newspaper clippings, photographs, audiotape, and slides.

Dates: 1880-1995

Greenwood Family Papers

 Collection
Identifier: SpC MS 1744
Scope and Contents Papers, 1773-1973, of the Greenwood family. Most of the family lived in Farmington, Maine or its environs and the majority of the papers originate from their businesses and interests in the area. The earliest papers are from Joseph Greenwood of Dublin, NH. Joespeh was a leading citizen of Dublin, serving as Selectman, Treasurer, Town Clerk, schoolmaster, Justice of the Peace, and Representative to the First Provincial Congress of...
Dates: 1773-1973

Roger L. Grindle Records of Ships and Cargoes

 Collection
Identifier: SpC MS 0213
Scope and Content Note

This collection consists largely of research note cards concerning a variety of subjects including: schooners, the lime industry, and the granite industry.

Dates: 1840-1939

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.

Dates: 1956-1981; Majority of material found within 1967-1977

Beverly Hallam Papers

 Collection
Identifier: SpC MS 0217
Abstract

Artist's papers consist of publicity, clippings, brochures, catalogs concerning her artwork and the artwork in the Barn Gallery in Ogunquit, Maine.

Dates: 1929-1980

Halls Mills Lumber Company Records

 Collection
Identifier: SpC MS 1726
Abstract

Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine

Dates: 1855-1975; Majority of material found within 1917-1940

Brooks W. Hamilton Papers

 Collection
Identifier: SpC MS 0218
Scope and Contents

The papers include personal information, correspondence, manuscripts, newspaper articles, course materials, information on public service activities, and materials relating to current legal issues in the field of journalism.

Dates: 1937-1992

Hamlin Family Papers

 Collection
Identifier: SpC MS 0219
Abstract

The Hamlin family papers consist primarily of the personal, political and business papers of Hannibal Hamlin, his sons Charles, Cyrus, Hannibal E., and Frank Hamlin, Charles Hamlin's son, Charles E. Hamlin and his wife, Myra Sawyer Hamlin, and their daughter, Louise Hamlin. The collection also includes papers of Hannibal Hamlin's brother, Elijah L. Hamlin and his son, Augustus C. Hamlin, as well as photographs, and materials about other family members.

Dates: 1802-1975; Majority of material found within 1850-1911

William Dodd Hathaway Papers

 Collection
Identifier: SpC MS 0231

Harriet P. Henry Papers

 Collection
Identifier: SpC MS 0779
Abstract

The collection contains the personal papers of Harriet P. Henry, Maine's first woman judge. They reflect her many civic activities as well as her expertise in the areas of marine law and the environment.

Dates: 1940-2001; Majority of material found within 1968-1973

Philo Hewett Diary

 Collection
Identifier: SpC MS 1004-sc
Abstract

Diary of an 18-year-old student living in East Winthrop, Maine.

Dates: 1928

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

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

J. P. Hooper Financial Records

 Collection
Identifier: SpC MS 0968-sc
Abstract

Financial records of a tailor in Bucksport, Maine. Included are an account book from 1847 to 1871 and two daybooks from 1864 Jan. to 1867 Nov. 27 and 1869 Dec. 1 to 1879 Oct. 9 with invoices from 1886.

Dates: 1847-1886

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