Skip to main content Skip to search results

Showing Collections: 1201 - 1230 of 1407

State of Maine Teacher's School Registers

 Collection
Identifier: SpC MS 1767-sc
Scope and Contents Teacher's school registers for Mattawamkeag, Maine. Includes school district, teacher(s), school information as well as information on wages, room and board costs, and number of visits by school committee members or citizens. Also records a list of students, their ages, and their attendance records. Collection also includes school agent's census returns that recorded the students in the district between ages four and twenty-one and school agent's fiscal returns that detail expenditures in...
Dates: 1878-1883

Steamboat Collection

 Collection
Identifier: SpC MS 0835-sc
Abstract

A collection of photographs, postcards, and clippings about steamboats sailing in Penobscot Bay, Maine.

Dates: 1858-1945

University of Maine Stein Song Collection

 Collection
Identifier: SpC MS 1580
Abstract

The collection contains copies of scores of the Maine Stein Song, correspondence of university presidents and the alumni association, and articles and clippings about the song and its history. The correspondence includes letters written in 1930 from various temperance organizations voicing objections to the song's associations with drinking as well as two letters written by Rudy Vallée, one of which gives a history of the song and Vallée's involvement with it.

Dates: 1927-1990

Sterrett Family Papers

 Collection
Identifier: SpC MS 1380-sc
Scope and Contents The collection includes an account book kept by William Starrett from 1791-1797, in which he recorded items purchased and work done by various individuals. Purchases included rum, molasses, chocolate, corn, turnips, shoes, bricks, etc.; work included hauling planks and timber, using oxen, etc. Also included are two account books presumably of William Starrett's son, Aaron Starrett. One, dated 1842-1843, records labor plus material hauled from Starrett's mill; the second, dated 1853-1856,...
Dates: 1791-1856

Clarence C. Stetson Papers

 Collection
Identifier: SpC MS 0481
Abstract

Personal papers of Clarence C. Stetson who was born in Bangor, Maine, in 1884, the son of Edward and Edith Stetson.

Dates: 1909-1950; Majority of material found within 1920-1921

Stetson Family Papers

 Collection
Identifier: SpC MS 0480
Abstract

The Stetson family papers consist primarily of the business and personal papers of George Stetson, his sons Edward and Isaiah Kidder, and Isaiah's son Irving G. Stetson. They reflect the involvement of the Stetsons in the lumbering, slate mining, ice harvesting, and banking businesses in Bangor, Maine, the northern woods of Maine, and in New Brunswick.

Dates: 1846-1952; Majority of material found within 1880-1925

David Stewart Diaries and Temperance Society Records

 Collection
Identifier: SpC MS 0757-sc
Abstract

The diaries of a farmer and Baptist minister from 1880 to 1884. Included in one of the diaries are records of the United Sisters Union of the Daughters of Temperance in Corinna, Maine. The records list the name of members, date of initiation into the union, and the payment of weekly dues for the years 1848 to 1850.

Dates: 1848-1884

Stickney Coal Company Ledger A

 Collection
Identifier: SpC MS 1396-sc
Scope and Contents

A ledger of a coal company located in Bangor, Maine. The volume contains financial information about the company such as costs for labor, insurance, furniture and fixtures, etc., as well as a record of customers.

Dates: 1891-1894

Stillwater Canal Corporation Log Scale Book

 Collection
Identifier: SpC MS 0648
Scope and Contents

Log scaling book for the Stillwater Canal Corp. Shows how much lumber and for whom it was scaled. Also shows some log brands. This possibly reflects the boom operation in the Stillwater River opposite the present University of Maine.

Dates: 1854-1864

Stinson Sardine Collection

 Collection
Identifier: MF154
Scope and Contents Interviews with the employees of the Stinson Sardine plant in Prospect Harbor, Maine in March 2010. These interviews were conducted a couple of weeks before the plant closed on April 18, 2010 during the work day. The Stinson Sardine plant was the last sardine canning plant in the state of Maine. Included with the interviews are notes by Pauleena MacDougall regarding the people the interviewers spoke with as well as job descriptions. Also parts of this collection include a documentary, a...
Dates: March 30-31, 2010

Ezekiel Stoddard Stagecoach Reservations Daybook

 Collection
Identifier: SpC MS 1272-sc
Abstract

Daybook used by Zeke Stoddard to record seat reservations for his stage line in Pembroke, Maine.

Dates: undated

Stuart Family Shipping and Banking Records

 Collection
Identifier: SpC MS 0483
Abstract

The papers of a ship-owning family, Stephen W. Stuart, William H. Stuart and John B. Stuart. Some papers relate to the Richmond National Bank (1878-1884), mostly receipts. Also includes correspondence, financial records, and cargo lists.

Dates: 1844-1884

Student Organizations. Student Mathematics Club (University of Maine) Records

 Record Group
Identifier: UA RG 0009-005
Scope and Contents The records mainly contain textual information created by the University of Maine Student Mathematics Club and honors fraternity Pi Mu Epsilon, but there is also a photograph from both the Mathematics Club's fiftieth anniversary celebration and installation of Pi Mu Epsilon. The records include: meeting minutes, lists of members, member cards, details of member dues, copies of constitutions and charter, press releases regarding meetings and events, and details of the initiation of members...
Dates: 1916-2001; Majority of material found within 1955-1970

Student Organizations. German Club (University of Maine) Records

 Record Group
Identifier: UA RG 0009-022
Scope and Contents

The records include a volume of minutes for the University of Maine German Club's meetings. Inserted in the volume are lists of members, correspondence, invitations for events, and grocery bills. Also included is a folder of clippings and invitations for Club events that was maintained by Raymond H. Fogler Library's Special Collections Department.

Dates: 1902-1943

University of Maine Student Political Activity Collection

 Collection
Identifier: SpC MS 0558
Abstract

The collection contains material concerning student political activity on the University of Maine campus at Orono during the late 1960s and early 1970s. It includes materials about Students for a Democratic Society, Young Workers Liberation League, General Left Caucus, Vietnam War protests, student strike in May 1970, position papers, and correspondence.

Dates: 1966-1978

Student Organizations And Publications. Student Publications (University Of Maine) Committee Records

 Record Group
Identifier: UA RG 0009-015
Scope and Contents

The records contain textual information, mostly created and collected by the University of Maine Student Publications Committee during Margaret Naigle's tenure on the Committee. Includes: Committee meeting material, correspondence and memorandums on the operations and future of the Committee and the various student publications, financial material, copies of various student publications, bylaws, constitutions, and guidelines.

Dates: 1970-2000; Majority of material found within 1985-1991

Student Organizations And Publications. Student Religious Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-007
Scope and Contents The records mainly contain textual information created by the University of Maine Student Religious Association which represented four clubs/organizations on campus the Hillel, The Newman Club, The Maine Christian Association and Canterbury. The records includes materials on all the groups that were involved with the Student Religious Association including administration material such as meeting minutes and reports. There are other materials on subjects that were of interest to...
Dates: 1912-1969

Students/Alumni Records (University of Maine). Class of 1876 Photograph Album

 volume
Identifier: UA RG 0010-036
Scope and Contents A photograph album primarily containing carte-de-visite, calling card style portrait style photographs and tintypes. The photographs would likely have been exchanged with classmates and friends. The photographs are of members of the Maine State College of Agriculture and Mechanic Arts (now known as the University of Maine) Class of 1876 and also of non-students, such as older couples and children. The photographs appear to have been taken by different photographers and in different states in...
Dates: 1876?

Students/Alumni Records (University Of Maine). Class of 1957 Student Prank Papers

 File
Identifier: UA RG 0010-042
Content Description

Facsimiles of newspaper articles regarding the Class of 1957 painting on the cupola in 1954 and the pardon of UMaine Alumnus Richard F. Bastow for the prank at the Classes' Golden Reunion in 2007, 9 pages. Also, recollection of Bastow and profile on him.

Dates: 1954-2007

Students/Alumni Records (University of Maine). Cobb (Sumner Chase) Scrapbook

 volume
Identifier: UA RG 0010 -031
Content Description University of Maine scrapbook of University of Maine alumni, Somner C. Cobb who graduated in 1917. The scrapbook contains play programs, newspaper clippings, personal and professional photographs, Phi Kappa Sigma memorabilia, report cards, and photographs and materials on the UMaine cross country, track and field, and football teams. The materials in this scrapbook date from 1913-1917. In particular, there are photographs and play programs from the Maine Masque Theatre, with photographs of...
Dates: 1913-1917

Students/Alumni Records (University of Maine). Davis (Norman S.) Scrapbook

 Item
Identifier: UA RG 0010-016
Scope and Contents Scrapbook from University of Maine alumna Norman S. Davis (AKA "Froggy" Davis). The scrapbook contains programs, clippings, and memorabilia regarding the campus life that Norman was associated with, including athletic events, classes and grades, student guides, photographs of campus buildings and Maine Methodist Church Sermons and licenses from later life. Also, includes facsimile of 1923 Prism for Davis, printout of DistantCousin.com entry for Davis, and facsimile of an obituary...
Dates: 1922-1931; Majority of material found within 1922-1926

Students/Alumni Records (University of Maine). Department of Education Notebooks

 Record Group
Identifier: UA RG 0010-013
Scope and Contents

Florence Taylor's (Class of 1911) class notebooks from her time as a student at the University of Maine in the Department of Education.

Dates: 1910

Students/Alumni Records (University Of Maine). Fogg (Harry) Papers

 File
Identifier: UA RG 0010-041
Content Description

Facsimiles of a scanned letter from UMaine student Harry Fogg to his mother Jessie M. Fogg in 1911 and a check to Theta Epsilon. The letter describes Fogg's initiation into Theta Epsilon.

Dates: 1911-1912 & 2012

Students/Alumni Records (University of Maine). Jimmy Carter Bangor Visit Student Project Material

 File
Identifier: UA RG 0010-017
Scope and Contents

The student project includes audio cassettes with recordings of interviews with Constantine Albans, coordinator of ticket distribution for the Town Meeting; Robert and Laura Murrary, hosts for President Carter; Rosemary Warren, staff member for Senator William D. Hathaway; and David C. Smith, Bangor Democratic Party. Also, included are an introduction to the project, clippings from newspapers on the visit, an annotated bibliography, and a paper on the visit by Michael K. McGovern.

Dates: 1978

Students/Alumni Records (University of Maine). Keith (Marion) Scrapbook

 Item
Identifier: UA RG 0010-015
Scope and Contents

Scrapbook from University of Maine alumna Marion Keith. The scrapbook contains programs, photographs, and memorabilia regarding the Alpha Upsilon Chapter of the Delta Zeta Sorority (including it being reactivated), clippings and programs from events Keith sang at including as part of the Glee Club, memorabilia from events on campus (including athletics), Maine Christian Association, proms and dances, photographs of campus buildings, and student guides and handbooks.

Dates: 1945-1948

Students/Alumni Records (University of Maine). Photograph Album

 Item
Identifier: UA RG 0010-024
Scope and Contents

Photographs of University of Maine Orono campus buildings and of a group of students. One photograph of students has "1905" written on the back.

Dates: 1905?

Students/Alumni Records (University Of Maine). Purdy (Oscar G.) Memory Book & Memorabilia

 Item
Identifier: UA RG 0010-012
Content Description Memory book of Oscar G. Purdy from during his time as a University of Maine student. Includes: Book of Friends: List of Students(Classmates?) from 1924-1928. Faculty and Campus: Yells (Cheers) and Stein Song Student Hall of Fame Comparative Athletic Record (1924-1926) School and Social Functions My Favorites: Studies, Books, Sports, Chums, Hobby, Entertainments, Lectures, Plays, Memorable Trips, and Dates and Doings (November 1924 to May 1925)Pages of...
Dates: 1924-1928

Students/Alumni Records (University Of Maine). Recollections of Students of the North Dorms (University of Maine) Papers

 File
Identifier: UA RG 0010-044
Content Description

The papers include a typed manuscript of recollections of various University of Maine students (1945-1960) in the North Dorms 1 item (8 p.) and responses to a 2011 request from the Alumni Association regarding remembering the North Dorm.

Dates: 2011 & 2015

Students/Alumni Records (University of Maine). Record of Courses Taken by Students of the Maine State College

 Item
Identifier: UA RG 0010-021
Scope and Contents

Lists of courses taken by students of the Maine State College.

Dates: 1872-1877

Students/Alumni Records (University Of Maine). Scales (Nelson. N) Scrapbook

 Box
Identifier: UA RG 0010-001
Content Description Scrapbook from University of Maine alumni Nelson N. "Ned" Scales. The scrapbook contains programs and newspaper clippings regarding various events (particularly athletics) on campus, hazing, development on campus, and photographs of students, campus, and towns in Maine (particularly Guilford). Also, includes a petition (which Scales signed) to the University of Maine Board of Trustees to "urge you to consider the advisability of an immediate change in the Head of the University". There are...
Dates: 1910-1966

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1107
Raymond H. Fogler Library University Archives 213
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 266
Ledgers (Account books) 187
Clippings 169
Financial records 135
Diaries 127