Skip to main content Skip to search results

Showing Collections: 1 - 30 of 161

"1915 West Branch/ Katahdin Trip" Photograph Album

 Collection
Identifier: SpC MS 1824-sc
Scope and Contents Photograph album, 1915, featuring a camping and hiking trip that Charles Ansell took with Bert Call, Bert's son, Bob, and Rufus Tillson in 1915. Photographs depict camping on the West Branch of the Penobscot River, as well as hiking Mount Katahdin. Collection also includes a photobook (digitally processed book) prepared by Charles Ansell's grandson, Charlie Jacobs, with the images in the album (with additional information about it). Some, if not all, of the photographs are found in the...
Dates: 1915, 2015

A. L. R. Gardner Company Store Records

 Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents

The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.

Dates: 1888-1951

Edmund Abbott Papers

 Collection
Identifier: SpC MS 0685-sc
Abstract

The papers of a student from Winterport, Maine, studying to become a physician at Maine State College in Orono and the University Medical College of New York.

Dates: 1872-1877

Student Organizations. University of Maine All Maine Women Records

 Record Group
Identifier: UA RG 0009-004
Abstract

The records include a history of the organization, membership information, correspondence, financial records, and information about special projects and events.

Dates: 1925-2018

Student Organizations. Alpha Beta Chapter of Omicron Nu (University of Maine) Records

 Record Group
Identifier: UA RG 0009-018
Scope and Contents

The record group contains material created and curated by the University of Maine's Alpha Beta Chapter of Omicron Nu. The records include copies of newsletters, chapter officer packets from conclaves, handbooks, material related to events, details of scholarships, meeting minutes, member communications, reports, chapter financial information, membership lists and cards, and photographs of members.

Dates: 1931-1987

Amadamast Fishing Club (Orono, Me.) Records

 Collection
Identifier: SpC MS 0689-sc
Abstract

The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.

Dates: 1936-1963

American Realty Company Records

 Collection
Identifier: SpC MS 1111-sc
Abstract Includes incoming and outgoing correspondence, 1917-1920, of the company superintendent in Ashland, Maine, concerning timberland operations, estimates for wood peeled or yarded, transportation of pulpwood to the Oxford Paper Company in Rumford, Maine, and supplies ordered for various lumber camps. Also includes a ledger, 1932-1936, of monthly inventory sheets for equipment in storehouses in Ashland and St. John, Maine, as well as monthly wangan inventories. A few sheets for Washburn, Maine,...
Dates: 1917-1936

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

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

C. T. Ball Account Book

 Collection
Identifier: SpC MS 0032
Scope and Contents

Account book for a general jobbing business in Bangor, Maine, located at 127 Hammond Street. Includes unidentified photograph.

Dates: October 10, 1898-April, 1922

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

George Lafayette Beal Papers

 Collection
Identifier: SpC MS 0867-sc
Abstract

Papers of an army officer in the Civil War. Included are handwritten letters by George Lafayette Beal during the Civil War, a photocopy of an autobiography including Beal's service record, and a photograph of Beal.

Dates: 1861-1877

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.

Dates: 1862-2000; Majority of material found within 1950-1980

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

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

Henry Russ Butler Photographs

 Collection
Identifier: SpC MS 1339-sc
Scope and Contents

Photographs belonging to Henry Russ Butler and taken between 1916 and 1920. The photos depict buildings on the University of Maine campus, as well as students and campus activities from that time period. Also included are a few photographs of the Parsonsfield Seminary, Parsonsfield, Maine, and shots taken in Bridgton, Portland and Gray, Maine.

Dates: 1916-1920

Bert Call Photograph Collection

 Collection
Identifier: SpC MS 0081
Abstract

Negatives of photographs taken between 1914 and 1939 by Call of outdoor scenes of mountains, lakes, woods and streams in the northern part of Maine.

Dates: 1914-1939

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

Charles B. Crofutt Photographs

 Collection
Identifier: SpC MS 1237-sc
Abstract

Photographs taken by Charles B. Crofutt of various buildings on the campus of the University of Maine, Orono, Maine. Twenty of the photographs were taken between 1927 and 1936, and twelve are undated.

Dates: 1927-1936

Solon Chase Papers

 Collection
Identifier: SpC MS 0861-sc
Abstract Papers of a newspaperman, school master, politician, and member of the Greenback Party in Maine. Included are a handwritten autobiography, a typescript copy, and handwritten articles by Solon Chase debunking the Church, on the conduct of life, on his candidacy for the governorship, on the decoration at the Grange Hall, and on fruit and potato farms. Included also are typescript copies of those handwritten articles. Included also is a handwritten speech to the Chase-Coll Family Association,...
Dates: 1887-1963; Majority of material found within ( 1887-1931)

Photographs of Construction Work on Bangor and Aroostook Railroad by Clement & Son

 Collection
Identifier: SpC MS 1569
Scope and Contents

Photographs mounted in an album showing construction done in 1907 on the "Medford cutoff" of the Bangor and Aroostook Railroad in the vicinity of Lagrange and Medford, Maine. Accompanied by a booklet entitled "The Medford Cutoff" written by G. Vincent Cuozzo, the donor of the collection. Cuozzo's father, George Cuozzo, worked on the construction project and supplied laborers for it.

Dates: 1907

Milton S. and Angela Clifford Papers

 Collection
Identifier: SpC MS 0101
Abstract

The manuscripts of poems by Milton S. Clifford. Also transcriptions of the diaries of Alice Clifford, George F. Godfrey, the letters of John Franklin Godfrey, the Journal of H.E. Prentiss' trip to Europe (1866) and family photographs.

Dates: 1860-1950

University of Maine Clubs and Organizations Records

 Collection
Identifier: SpC MS 0535
Abstract

Collection includes minutes, programs, photographs, publications, notes, and correspondence of various clubs and organizations at the University of Maine at Orono. Also includes some newsletters produced by these clubs and organizations.

Dates: 1900-

Academic Affairs. Dean, College of Education (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-005
Scope and Contents The records mainly contain textual information created and curated by the University of Maine College of Educations, but there are also photographs from the Team Teaching and Comprehensive Career Education projects and photographs and a recording from Scholars Day Orientation. The record series Administrative Records includes College reports submitted to the University of Maine chancellor and administration, budget information, lists of faculty, various miscellaneous information...
Dates: 1906-1989; Majority of material found within 1965-1979

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

 Record Group
Identifier: UA RG 0006-007
Scope and Contents

The record group includes copies of College of Natural Sciences, Forestry, and Agriculture and individual unit publications; photographs and negatives of college research, college faculty and staff, and of the University of Maine campus buildings: Holmes Hall, Winslow Hall, Deering Hall, Merrill Hall, Rogers Hall, and the dedication of Hitchner Hall. Most of the photographs are undated.

Dates: 1885-2003; Majority of material found within 1980-1992

Colwell Family Papers

 Collection
Identifier: SpC MS 1727
Scope and Contents

Family papers, calendars, correspondence, unpublished manuscripts, literary notes, photographs, and clippings of Maine author Miriam Colwell and her partner, the artist Chenoweth Hall. Cole family papers include business records of the Deasy and Handy Country Store, several Cole family businesses, journals, correspondence, photographs, and genealogical information for the community of Prospect Harbor.

Dates: 1817-2012

Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-008
Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates: 1869-2006; Majority of material found within 1915-1962

Photographs of Albert Scott Cox

 Collection
Identifier: SpC MS 1341-sc
Scope and Contents

Two photographs, before 1920, of the American artist Albert Scott Cox. One is a studio portrait taken by the photographer Elmer Chickering of Boston. The other, by an unidentified photographer, shows Cox with a woman and a young girl.

Dates: before 1920

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