Skip to main content Skip to search results

Showing Collections: 151 - 168 of 168

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967

United Association of Plumbers and Steam Fitters of the United States and Canada, Local 570 Records

 Collection
Identifier: SpC MS 1026-sc
Abstract

Records of a local plumbers' union in Rockland, Maine. Included are the minutes for 9 meetings held Oct. 20, 1925; Jan. 5, 1926; March 16, 1926; May 4, 1926; July 19, 1927; August 1927; Dec. 20, 1927; Jan. 3, 1928; and Aug. 20, 1929.

Dates: October 20, 1925-August 20, 1929

United States Bicentennial Committees Records and Publications

 Collection
Identifier: SpC MS 0052
Scope and Contents

Contains publications by committees of various Maine communities for the United States bicentennial in 1976.

Dates: 1976

Other University Of Maine Campuses. University Of Maine At Farmington Records

 Record Group
Identifier: UA RG 0015-002
Scope and Contents

The records contain textual information created by the University of Maine at Farmington, including: course catalogs, copy of pilot plan for continuing development, copies of The Maine Geographer publication, Mirror student newspaper, The Informant, Baked Apple, and Hi-Liter, list of bound journal holdings, special education bulletins, blank student applications, brochures, and newspaper clippings regarding the University.

Dates: 1940-1986

Other University Of Maine Campuses. University Of Maine At Machias Records

 Record Group
Identifier: UA RG 0015-004
Scope and Contents

The records contain textual information created by the Uuniversity of Maine at Machias, including: commencement programs, miscellaneous brochures, program from the convocation and inauguration of A.S. Buswell as president of the University, copies of the periodicals Binnacle and UMM Review, various course catalogs, newspaper clippings regarding the University, and a pilot plan for development on the campus.

Dates: 1972-1993

Other University Of Maine Campuses. University Of Maine At The Brunswick Campus Records

 Record Group
Identifier: UA RG 0015-009
Scope and Contents

The records contain textual information created by the University of Maine regarding its Brunswick Campus, includes copies of student handbooks, clippings regarding the Campus, program from transfer of the colors, brochures, calendars, schedules, and a telephone directory.

Dates: 1945-1952

Other University Of Maine Campuses. University Of Southern Maine Records

 Record Group
Identifier: UA RG 0015-007
Scope and Contents The records mainly contain textual information created by the University of Southern Maine (formerly University of Maine at Portland-Gorham), but there are also cartographic material and photographs. Includes information regarding the Public Policy and Management Program, Center for Research and Advanced Study and Master of Business Administration Program, copies of the publications Currents, UMP Campus, The Stein, Forum, The Observer, Alumni News, and The Cat Mousam Journal, course...
Dates: 1957-1988

James B. Vickery Research Papers

 Collection
Identifier: SpC MS 0601
Abstract

The research papers contain materials collected by James Vickery concerning Maine and Bangor, Maine history including biographies and family information. Types of materials include research notes and photocopies of clippings, reprints, business and municipal records, and reports.

Dates: 1800-circa 1939

University of Maine War Records

 Record Group
Identifier: UA RG 0017-001
Abstract The record group contains correspondence between University presidents and students serving in the military in World War I and World War II. Also, contains biographical information about each student killed in World War I. And lists of students and alumni who served in World War II, along with copies of the volume "University of Maine, World War II: In Memoriam" and biographical information used to compile this volume. A card file for those who were called or recalled to service in the...
Dates: 1897-2001; Majority of material found within 1917-1950

Webber Family Papers

 Collection
Identifier: SpC MS 0619
Abstract

Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.

Dates: 1895-1976; Majority of material found within 1909-1960

Robert H. White Collection

 Collection
Identifier: SpC MS 1747
Scope and Contents

Robert H. White Collection contains notes, interview tapes and a microcassette recorder pertaining to Passamaquoddy, Penobscot, and Maliseet language and cultural materials. Also includes notes from White's book: Tribal Assets.

Dates: 1987-1990

Albert C. Wiggin Scrapbook

 Collection
Identifier: SpC MS 1584-sc
Abstract

A scrapbook belonging to Albert C. Wiggin of Bangor, Maine, containing newspaper clippings mostly from the Bangor Daily Commercial, 1880-1883, on a wide variety of subjects.

Dates: 1880-1883

James Russell Wiggins Papers

 Collection
Identifier: SpC MS 0626
Abstract

Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.

Dates: 1908-2000; Majority of material found within 1942-1994

William Tell Club Records

 Collection
Identifier: SpC MS 0629
Abstract

Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.

Dates: 1903-1950; Majority of material found within 1903-1933

Dorothy Clarke Wilson Collection

 Collection
Identifier: SpC MS 0834-sc
Abstract

A collection of material by and about a former student collected by her high school English teacher. Included are original compositions by Dorothy Clarke Wilson, letters from her, yearly holiday letters by Elwin and Dorothy Clarke Wilson, letters by Elwin Wilson about his wife's travels, reviews of her books, and newspaper clippings about her and her travels.

Dates: 1920-1977

Woman's Club of Orono Records

 Collection
Identifier: SpC MS 0637
Abstract

The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.

Dates: 1887-

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-027
Abstract

The records contain information on the Maryann Hartman Award, Women's Studies Committee, Women's Studies Program, Spruce Run, and on various Women's Studies projects.

Dates: 1970-2016