Skip to main content Skip to search results

Showing Collections: 1 - 30 of 78

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

Warren B. Beckler Scrapbook

 Collection
Identifier: SpC MS 1628
Abstract

A scrapbook compiled by Beckler while a student at the University of Maine. It contains signatures and comments of class members, programs and memorabilia of athletic events, and photographs of athletic teams, student activities and the university marching band.

Dates: 1913-1917

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

Lois L. Chadwick Scrapbook

 Collection
Identifier: SpC MS 1730
Abstract

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

Dates: 1920-1924

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

Grace Bristol Coffin Scrapbook

 Collection
Identifier: SpC MS 1627
Scope and Contents

A scrapbook compiled by Grace Bristol while a student at the University of Maine. It contains signatures and comments of class members, postcards and photographs of campus buildings, scenes and activities, and programs and information about the university's athletic teams, dance and theater.

Dates: 1914-1917

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

Cyrenus W. Crockett Scrapbook

 Collection
Identifier: SpC MS 1263-sc
Abstract

A scrapbook containing images taken at the University of Maine, including activities on campus, sports events, and shots of the house and members of the Beta Theta Pi fraternity.

Dates: 1898-1903

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

Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Residential Life (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-001
Scope and Contents The records mostly contain textual information created by the University of Maine Department of Residential Life, but there are also photographs in the Stodder Hall student scrapbooks and plaques. The records include: audit and review reports for the Department of Residential Life, guides and manuals on campus living, promotion material for events and programs held on campus, Department newsletters, and promotional material and contracts regarding specific campus accommodation....
Dates: 1944-1989

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-

Earle Leslie Ferren Scrapbook

 Collection
Identifier: SpC MS 1723-sc
Abstract

A scrapbook of photographs of University of Maine campus buildings, the Lamda Chi Alpha fraternity house, university students, and mascot Bananas the bear.

Dates: 1920

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

Raynor K. Fitzhugh Scrapbook

 Collection
Identifier: SpC MS 1616
Scope and Contents

A scrapbook compiled by Fitzhugh while a student at the University of Maine. It includes signatures, comments and photographs of class members as well as programs and photographs of campus life, fraternity and social events, and basketball and track activities. Other items of interest include a score of "The Stein Song" by Rudy Vallée, photographs of the Senior Skulls from 1928, theater and film programs and travel photographs.

Dates: 1924-1928

Elisabeth L. Friend Scrapbook

 Collection
Identifier: SpC MS 1645
Scope and Contents

A scrapbook compiled by Elisabeth Lineken Friend while a student at the University of Maine. It contains signatures and comments of class members, and photographs, brochures, clippings and memorabilia about campus buildings and activities. Of particular interest are photographs of women's athletic teams and those that document Friend's membership in Phi Mu Fraternity.

Dates: 1921-1925

Francis H. Friend Scrapbook

 Collection
Identifier: SpC MS 1612
Scope and Contents

A scrapbook compiled by Friend while a student at the University of Maine. It includes signatures and comments of class members as well as programs, photographs and memorabilia of campus activities and fraternity life. Of interest within the scrapbook are photographs of the track team and the house and members of the Kappa Sigma fraternity as well as information about the Senior Skulls.

Dates: 1918-1921

Student Organizations And Publications. General Student Senate (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-008
Scope and Contents The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates: 1934-2019; Majority of material found within 1960-1980

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

Chester Hamlin Goldsmith Scrapbook

 Collection
Identifier: SpC MS 1617
Scope and Contents

A scrapbook compiled by Goldsmith while a student at the University of Maine. It includes signatures and comments of class members as well as programs, photographs and memorabilia of campus activities and fraternity life. Items of interest within the scrapbook include photographs of the Sigma Chi house on the campus as well as photos and postcards of scenes in Orono and Old Town, Maine.

Dates: 1911-1915

Philip L. Gray Scrapbook

 Collection
Identifier: SpC MS 1620
Scope and Contents

A scrapbook compiled by Gray while a student at the University of Maine. It includes signatures and comments of professors and class members as well as programs, photographs and memorabilia of campus activities and fraternity and social events. Topics of interest within the scrapbook include items documenting Gray's activities as a member of the debating team, Maine Masque and Sigma Sigma Sigma.

Dates: 1921-1924