Showing Collections: 121 - 150 of 168
Collection
Identifier: SpC MS 0436
Abstract
Business records of Edmund T. Ring and scrapbooks
documenting the career of his son, Edgar E. Ring, both of Orono, Maine. Edmund appears
to have operated a grocery store there and also operated a sawmill under the firm name
E.T. Ring and Son.
Dates:
1855-1971; Majority of material found within 1879-1911
Collection
Identifier: SpC MS 0803-sc
Abstract
Papers of an historical novelist from Maine. Included are 4 signed typescript letters and one signed handwritten letter. The letters date from 1935 to 1951. One letter is to Mr. Bosworth dated January 29, 1935 relating to the sale of the Arnold journal and Maine's preservation of historic items. The second letter is to Mr. Bosworth dated February 20, 1935 and relates to Frank Deering, a collector in Maine. The third letter to the Salem Marine Society in Salem, Massachusetts dated March 1,...
Dates:
1935-1955
Record Group
Identifier: UA RG 0003-006-002
Scope and Contents
The records mainly contain textual information created by the University of Maine's Rudy Vallee Tribute Committee, but there are also photographs. Includes: Committee meeting minutes and correspondence regarding the organization of the tribute and communications with the Vallee family, draft tribute programs, biographical profiles of Vallee, press releases regarding the tribute and Vallee in general, posters and invitations for the tribute, and photographs from the event. Files of David C....
Dates:
1987-1989
Collection
Identifier: SpC MS 1012-sc
Abstract
Scrapbook of an informal women's social group for the year 1948.
Dates:
1948
Collection — Box: 83
Identifier: SpC MS 0451
Scope and Contents
The papers of Edmund Schildknecht, who was an artist and art teacher in Maine and Indiana, include clippings and articles about his art and shows of his art, also the locations and illustrations of his art works, and a manuscript autobiography. The collection also includes material pertaining to Ruth S. Schildknecht, Edmund's wife.
Dates:
1920-1970
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
Record Group
Identifier: UA RG 0006-004-004
Content Description
The records mainly contain textual information created and curated by the University of Maine School of Social Work, but there is also photographic material. The record series Administrative Records contains various material regarding the administration of the School of Social Work and University of Maine including: faculty meeting material, accreditation material, various committees, strategic planning material, and staffing information. The record series Welfare...
Dates:
1966-1998; Majority of material found within 1989-1994
Collection
Identifier: SpC MS 0455
Abstract
Papers of a newspaper columnist and gastronomic guru in
the Bangor area and of an agricultural economist. Includes columns, cookbooks,
recipes, notebooks, menus and correspondence. Many of the cookbooks and much of the
material relates to Maine.
Dates:
1905-1990s
Collection
Identifier: SpC MS 1776
Scope and Contents
This collection includes many letters written between Wendell Shaw and Walter Arnold (SpC MS 0023). Also included are a few newspaper clippings from the 1850s through the 1960s. There are some articles included written about Walter Arnold ranging from 1976 through 1981. Trapping and hunting books, military history pamphlets and animal magazines that belonged to Wendell Shaw and Walter Arnold are in the collection. Some of Walter Arnold's belongings including one of his books "Arnold's...
Dates:
1800-1981
Collection
Identifier: SpC MS 0785
Abstract
Papers of William D. Shipman, a professor of economics at Bowdoin College,
reflecting his participation in studies and on committees about several proposed
electric power projects in Maine in the 1970s. Projects included the Dickey-Lincoln
School Lakes Project and the possibility of power output from the tides in Passamaquoddy
Bay.
Dates:
1963-1981; Majority of material found within 1975-1978
Record Group
Identifier: UA RG 0010-008
Scope and Contents
The record group contains mostly textual information and photographs created and curated by University of Maine alum Arthur E. Silver regarding the University of Maine Class of 1902 which Silver was a member of. Includes copy of student handbook, various items regarding Class of 1902 events and reunions including programs, publications correspondence, photographs, and clippings. Also, includes Senior Alumni (Over 50 years) correspondence and meeting minutes and material from the...
Dates:
1901-1973
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
Collection
Identifier: SpC MS 0870-sc
Abstract
The papers of a Maine author. Included are photocopies of her stories and poems written when she was a student at the Prince School in Boston, newspaper clippings of reviews of her books, issues of The Millinocket Journal (1953, 1956, 1962 and 1963) containing articles by her and reviews of her books, the summer 1953 issue of The pine cone: a panorama of Maine with a review of her book Katahdin fantasies, 3 photographs of her, newspaper clippings of stories about her, and issues of the...
Dates:
1953-1975
Collection
Identifier: SpC MS 0797-sc
Abstract
The papers of an author living in Vermont and Maine. Included are correspondence, manuscripts of writings, source materials for his writings, newspaper clippings, and photographs relating to the wild lands of Maine and Soule's book, Northwoods Tales and Unusual Recipes. Included also are stories, poems, and art work by Margo Holden. Included also is an autobiography by Joe Giguere. Included also are papers of Ralph J. Sawyer of Bethel, Maine from the years 1919 to 1921. Included also are...
Dates:
1919-1971
Collection
Identifier: SpC MS 1721-sc
Abstract
Scrapbook from an unidentified compiler of clippings related to the historic properties, landmarks, and vacation destinations in several communities in southern Maine, particularly the areas of Kittery and Kittery Point.
Dates:
circa 1970
Collection
Identifier: SpC MS 0478
Abstract
Papers of a historian of Waldoboro, Maine including
correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and
to Germans in Maine.
Dates:
1886-1970
Collection
Identifier: SpC MS 0835-sc
Abstract
A collection of photographs, postcards, and clippings about steamboats sailing in Penobscot Bay, Maine.
Dates:
1858-1945
Record Group
Identifier: UA RG 0009-022
Scope and Contents
The records include a volume of minutes for the University of Maine German Club's meetings. Inserted in the volume are lists of members, correspondence, invitations for events, and grocery bills. Also included is a folder of clippings and invitations for Club events that was maintained by Raymond H. Fogler Library's Special Collections Department.
Dates:
1902-1943
Collection
Identifier: SpC MS 0558
Abstract
The collection contains material concerning student political
activity on the University of Maine campus at Orono during the late 1960s and early 1970s.
It includes materials about Students for a Democratic Society, Young Workers Liberation
League, General Left Caucus, Vietnam War protests, student strike in May 1970, position
papers, and correspondence.
Dates:
1966-1978
Record Group
Identifier: UA RG 0009-007
Scope and Contents
The records mainly contain textual information created by the University of Maine Student Religious Association which represented four clubs/organizations on campus the Hillel, The Newman Club, The Maine Christian Association and Canterbury. The records includes materials on all the groups that were involved with the Student Religious Association including administration material such as meeting minutes and reports. There are other materials on subjects that were of interest to...
Dates:
1912-1969
File
Identifier: UA RG 0010-042
Content Description
Facsimiles of newspaper articles regarding the Class of 1957 painting on the cupola in 1954 and the pardon of UMaine Alumnus Richard F. Bastow for the prank at the Classes' Golden Reunion in 2007, 9 pages. Also, recollection of Bastow and profile on him.
Dates:
1954-2007
volume
Identifier: UA RG 0010 -031
Content Description
University of Maine scrapbook of University of Maine alumni, Somner C. Cobb who graduated in 1917. The scrapbook contains play programs, newspaper clippings, personal and professional photographs, Phi Kappa Sigma memorabilia, report cards, and photographs and materials on the UMaine cross country, track and field, and football teams. The materials in this scrapbook date from 1913-1917. In particular, there are photographs and play programs from the Maine Masque Theatre, with photographs of...
Dates:
1913-1917
Item
Identifier: UA RG 0010-016
Scope and Contents
Scrapbook from University of Maine alumna Norman S. Davis (AKA "Froggy" Davis). The scrapbook contains programs, clippings, and memorabilia regarding the campus life that Norman was associated with, including athletic events, classes and grades, student guides, photographs of campus buildings and Maine Methodist Church Sermons and licenses from later life. Also, includes facsimile of 1923 Prism for Davis, printout of DistantCousin.com entry for Davis, and facsimile of an obituary...
Dates:
1922-1931; Majority of material found within 1922-1926
volume
Identifier: UA RG 0010-029
Scope and Contents
Scrapbook from University of Maine alumni Loren F. Stewart. The scrapbook contains clippings regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia regarding Sigma Alpha Epsilon and Alpha Tau Omega, clippings and programs from various Maine Masque Theatre performances, clippings regarding a fire at the Delta Tau Delta fraternity house in Orono, a copy of the student handbook (1942), and various clippings and...
Dates:
1938-1942
volume
Identifier: UA RG 0010-030
Scope and Contents
Scrapbook from University of Maine alumni Loren Prescott Stewart. The scrapbook contains photographs of the University of Maine's Orono campus and buildings, students, staff, and faculty, Bananas the University of Maine's mascot, Military Department certificates, clippings and photographs regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia including regarding Sigma Alpha Epsilon and trips Stewart took,...
Dates:
1911-1942?
Record Group
Identifier: UA RG 0007-009
Scope and Contents
The records mainly contain textual information created on and by various summer institutes held at the University of Maine includes: correspondence, memorandums, press releases, clippings, grant applications, reports, and brochures. There are also photographs of attendees of the Education for Intercultural Understanding Workshop.
Dates:
1935-1973
Collection
Identifier: SpC MS 1064-sc
Abstract
The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates:
1846-1966; Majority of material found within 1846-1920
Record Group
Identifier: UA RG 0011-054
Scope and Contents
The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates:
1949-2001; Majority of material found within 1960-1990
Collection
Identifier: SpC MS 0499
Abstract
Included are manuscripts of writings, publications, pamphlets, reprints, and photos.
Dates:
1960-
Record Group
Identifier: UA RG 0008-006
Abstract
Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.
Dates:
1910-2022