Skip to main content Skip to search results

Showing Collections: 1 - 30 of 43

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

Bangor, Maine Collection

 Collection
Identifier: SpC MS 0033
Scope and Contents

Descriptive and historical materials about Bangor, Maine. Included are a copy of the 1931 city charter, information about revitalization and historic preservation of the downtown area, a pamphlet about Eleanor Roosevelt's visit in 1941, yearbooks of the Norumbega Club from 1900 to 1971 (1944-1945, 1951-1960 lacking), historical material about St. John's Catholic Church in Bangor, pamphlets describing walking tours, postcards, and photographs.

Dates: 1900-1997

Herschel L. Bricker Theater Collection

 Collection
Identifier: SpC MS 0070
Scope and Contents

Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.

Dates: 1900-1973

Camping in Maine Collection

 Collection
Identifier: SpC MS 0083
Abstract

The collection contains information on summer camps and fishing and hunting camps in Maine.

Dates: 1900-1976

Ava Harriet Chadbourne Papers

 Collection
Identifier: SpC MS 0090
Abstract

Writings, research materials, and notes on Maine academies, of a professor of Education, and author. Most of the papers are concerned with her writings whose topics include schools and academies in Maine, education, and place names in Maine.

Dates: 1915-1964

Academic Affairs. Division Of Lifelong Learning. Continuing Education Division (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-003
Scope and Contents The record series Summer Session Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. There are also class schedules, announcements, brochures, enrollment statistics, pamphlets, and correspondence and memorandums regarding specific classes, events, and conferences. The record series Event & Course Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. Also, includes: calendars,...
Dates: 1903-1998

Cutts Family Papers

 Collection
Identifier: SpC MS 1048-sc
Abstract Papers of a prominent family living in Saco, Maine in the first half of the nineteenth century. Included is a pamphlet by George Addison Emery titled Colonel Thomas Cutts : Saco's most eminent citizen in the country's early days, published in 1917 in Saco, Maine. Also included are farmer's almanacs, most of them by Robert B. Thomas, for the years 1813-1820, 1822, 1829, 1832-34, and 1850. The almanacs are interleaved with diary entries. Thomas Cutts was probably the author of the diary...
Dates: 1813-1917; Majority of material found within 1813-1850

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Darling Marine Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-002
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Darling Marine Center, but there are also photographic material and Compact Discs. The record series Sea Grant College Program Records contains items regarding the founding of the Sea Grant Program, copies of various Sea Grant Program publications, publication catalogs, and reports, reference material, project proposals, planning documents, and calendar of events. The...
Dates: 1941-2009; Majority of material found within 1965-1998

Daughters of the American Revolution, Esther Eayres Chapter Records

 Collection
Identifier: SpC MS 0122
Abstract

Collection contains records of the Orono chapter of the Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found in the collection.

Dates: 1918-1991

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

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

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-

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

Paul R. Hepler Papers

 Collection
Identifier: SpC MS 0239
Abstract

Research materials of Paul R. Hepler, an associate professor of horticulture at the University of Maine at Orono centered on his study of sugar beet growing in Maine.

Dates: 1948-1972; Majority of material found within 1964-1972

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

Independent Order of Odd Fellows Collection

 Collection
Identifier: SpC MS 0428
Scope and Contents

Collection includes issues of International Rebekah news (1976-1984), issues of International Odd Fellow (1977-1978), issues of International Odd Fellow & Rebekah (1985-1988), reports of secretary, treasurer and budget committee of Rebekah Assembly, I.O.O.F. of Maine (1976/77-1978/79), Official report of the proceedings of the Sovereign Grand Lodge I.O.O.F. (1939, 1951-1954), Proceedings of the Rebekah Assembly of the state of Maine (1982-1984), booklets, catalogs and order forms.

Dates: 1939-1988

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

Maine Times Newspaper Records

 Collection
Identifier: SpC MS 0323
Scope and Contents

The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.

Dates: 1968-1987

Manufacturers of Maine Collection

 Collection
Identifier: SpC MS 0326
Scope and Contents

Collection includes catalogues, price lists, brochures, and advertising.

Dates: 1950-1975

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

Berniece C. and Leo Meissner Papers

 Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents

The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.

Dates: 1956-1970

Arthur Herbert Norton Ornithological Papers

 Collection
Identifier: SpC MS 0368
Abstract

The correspondence, notes, articles, scientific papers, and other papers of Arthur Norton concerning birds, mammals, botany, and the natural history of Maine. Includes the card file catalogue used in "Maine Birds."

Dates: 1888-1943

Academic Affairs. Dean Of Students. Office Of Student Affairs (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-003
Scope and Contents The records contain textual information created by the University of Maine Office of Student Affairs. The record group does not include administrative material related to the management of the office, but instead outward facing publicity material that was circulated on campus, including: brochures, fliers, and pamphlets regarding student life on campus in the 1970s and 1980s. Some of these fliers are about orientation while others document events around the Union, special programs, and...
Dates: 1967-1993

Academic Affairs. Office Of Vice President Of Academic Affairs & Provost (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-001
Scope and Contents The record group mainly contain textual material created and curated by the University of Maine Office of Vice President Of Academic Affairs & Provost, but there are some photographs and phonograph musical records. The series Committee Records contains correspondence, particularly related to serving on committees and meetings, reference material, meeting minutes, guidelines, and reports related to the Facilities Planning Committee, Faculty Advisory Committee on Honorary...
Dates: 1895-1995

Orono, Maine Town Records

 Collection
Identifier: SpC MS 0684
Scope and Contents

A collection of town items such as ordinances, photos, and records from organizations in Orono, Maine. Includes historical as well as recent items, covering a broad range of topics.

Dates: 1877-2006

Penobscot Paddle and Chowder Society Records

 Collection
Identifier: SpC MS 0399
Abstract

The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.

Dates: 1974-1976

Portland League for Peace and Freedom Records

 Collection
Identifier: SpC MS 0417
Abstract

This collection documents the foundation and activities of the Portland League for Peace and Freedom in the years before World War II. Included are correspondence, pamphlets, newsletters, and clippings concerning the League. Of interest are the publicity scrapbooks that include manuscript material. The collection also includes materials from the American Civil Liberties Union and the Emergency Peace Campaign.

Dates: 1933-1940

Faculty Records (University Of Maine). Professor Brown (Ella C.) Papers

 Record Group
Identifier: UA RG 0011-019
Scope and Contents

The papers of an educator interested in recreation programs in Maine. Included are brochures, pamphlets, and student papers on camps in Maine, camping in Maine, and recreation in Maine.

Dates: 1960-1978

Faculty Records (University Of Maine). Professor Deering (Arthur Lowell) Records

 Record Group
Identifier: UA RG 0011-020
Scope and Contents The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates: Majority of material found within 1919-1957; 1909-1980

Edmund G. Schildknecht Personal and Artistic Papers

 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