Skip to main content Skip to search results

Showing Collections: 1 - 30 of 48

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 Business and Professional Women's Club Scrapbook

 Collection
Identifier: SpC MS 1658-sc
Abstract

Scrapbook from an unidentified compiler containing newspaper clippings, 1936-1940, about the Bangor Business and Professional Women's Club of Bangor, Maine. Most clippings are from the Bangor Daily News and the Bangor Daily Commercial.

Dates: 1936-1940

Bangor Medical Society Records

 Collection
Identifier: SpC MS 1594-sc
Abstract

Collection contains a volume of records of the Bangor Medical Society including its constitution and bylaws and minutes of meetings, 1872-1873. Also included are letters, 1898-1918, to William C. Mason containing biographical information about various physicians in Maine, notes on physicians, and a scrapbook containing publications of the Bangor Medical Association and the Penobscot County Medical Association.

Dates: 1871-1873

Thomas C. Bardwell Collection

 Collection
Identifier: SpC MS 0037
Scope and Contents

A collection of materials related to Maine band leader and composer, R. B. Hall. Collection includes correspondence of Thomas C. Bardwell and items of and about R.B. Hall. Scores and sheet music of Hall's compositions comprise much of the collection.

Dates: 1870s-1960s

Richard N. Berry Scrapbook

 Collection
Identifier: SpC MS 1319
Scope and Contents

A scrapbook covering Berry's political career in the Maine legislature from 1961 to 1971.

Dates: 1961-1971

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

Children's House Montessori School Scrapbook

 Collection
Identifier: SpC MS 1583-sc
Abstract

A scrapbook showing pictures of students and activities at the Children's House Montessori School from 1976 to 1983.

Dates: 1976-1983

Jean R. Cobb Scrapbook

 Collection
Identifier: SpC MS 1090-sc
Abstract

Scrapbook of Jean R. Cobb of Brownville Junction, Maine, documenting her experiences at the 13th annual institute of the Epworth League held in Bucksport, Maine in 1931. The institute was made up of young people from 23 Methodist churches in eastern Maine. Volume includes notes about lectures and other activities, programs, newspaper clippings, autographs of attendees, etc. Some information about institutes held in Bucksport in 1932 and in Castine, Maine in 1934 is also included.

Dates: 1931-1934

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

Meyer Davis Collection

 Collection
Identifier: SpC MS 0127
Abstract

The Meyer Davis collection reflects the career of a society orchestra leader.

Dates: 1880-1977

John Franklin Day Papers

 Collection
Identifier: SpC MS 0129
Abstract

The collection contains personal correspondence from the 1920s through the 1960s reflecting Day's literary interests, efforts to publish his work and his activities in various social organizations. Client files from his career in insurance are also found in the collection.

Dates: 1908-1974

Delta Kappa Gamma Society International, Alpha Psi State (Me.) Records

 Collection
Identifier: SpC MS 0011
Scope and Contents

The records of an honorary society of women educators in Maine. Included are histories of state and local chapters, copies of Mainspring, scrapbooks, minutes of meetings, newsletters, conference materials, treasurer's records, a fifty year history (1943-1993), and the biennial report (1991-1993).

Dates: 1941-2018

Dingley Family Papers

 Collection
Identifier: SpC MS 0141
Abstract

Letters, diaries, (1855-59), speeches, and scrapbooks of Frank Lambert Dingley (1840-1918), editor of the Lewiston Journal, biography and other papers relating to Nelson Dingley (1832-1899), Governor of Maine, and other family members.

Dates: 1855-1916

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-

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

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

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

J. G. Deering & Son Records

 Collection
Identifier: SpC MS 1706
Abstract

Includes journals, ledgers, time and payroll books, and scrapbooks. Also included is a copy of Hiatt's expert lumber pricer published in 1925.

Dates: 1888-1921

M. Eleanor Jackson Papers

 Collection
Identifier: SpC MS 0263
Scope and Contents

The papers cover M. Eleanor Jackson's years as a student on the University of Maine Orono campus from 1916-1920. Included are scrapbooks containing photographs of campus scenes and buildings, programs, and other items as well as material on Delta Delta Delta sorority.

Dates: 1916-1920

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000

Kents Hill School Scrapbook

 Collection
Identifier: SpC MS 1217-sc
Abstract

A scrapbook from an unidentified compiler containing newspaper clippings from 1909 through 1915 about the Kents Hill School in Kents Hill (Readfield), Maine.

Dates: 1909-1915

Lakewood Theater Programs Collection

 Collection
Identifier: SpC MS 0286
Scope and Contents

This is a collection of materials concerning the productions of the Lakewood Theater. It consists mostly of programs, clippings, brochures, and scrapbooks. There are no theater business records included.

Dates: 1922-1983

Ledger (1870-1871)

 Collection
Identifier: SpC MS 1419-sc
Scope and Contents

Ledger used to record deposits and withdrawals presumably at a bank in Auburn or Lewiston, Maine. Customers were from Lewiston, Auburn, Turner and other nearby towns in Androscoggin County. The first part of the volume was also used as a scrapbook and has newspaper clippings on a variety of subjects pasted in.

Dates: 1870-1871

Dorothy Hanington LeGrow Scrapbook

 Collection
Identifier: SpC MS 1689
Abstract

A scrapbook compiled by Dorothy Hanington while a student at the University of Maine.

Dates: 1918-1921

Madison Women's Club Papers

 Collection
Identifier: SpC MS 1787
Scope and Contents

Collection, 1894-2002, of the papers and photographs of the Madison Women's Club of Madison, Maine. The majority of the collection consists of scrapbooks but also includes meeting programs, minutes, financial records, and clippings.

Dates: 1894-2002

Maine AFL-CIO : Charles O'Leary Records

 Collection
Identifier: SpC MS 0285
Dates: 1904-1993; 1978-1993 (bulk)

Maine Home Economics Association Records

 Collection
Identifier: SpC MS 0317
Scope and Contents

The records of the Association include the Constitution and by-laws, membership materials and information about the activities of the organization from 1925 on, though most the materials date from 1949 on. Also information about the Association's affliation with the American Home Economics Association is included.

Dates: 1925-2022

Ruth Swett Mayhew Civil War Scrapbook

 Collection
Identifier: SpC MS 1597-sc
Abstract

A scrapbook of clippings from an unidentified newspaper, probably the Courier-Gazette of Rockland, Maine, with excerpts from the journal, 1863-1865, of Ruth Swett Mayhew. Clippings outline her service as a nurse during the Civil War.

Dates: 1863-1891?

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