Skip to main content Skip to search results

Showing Collections: 1 - 30 of 64

Student Organizations. Abenaki Experimental College (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-010
Scope and Contents

The records contain textual information created by the Abenaki Experimental College and material created by third parties regarding the College, includes: College catalogs, resource information, clipping regarding the College's opening, and course fliers.

Dates: 1971-1974

Airline Road & Airline Community Project

 Collection
Identifier: MF001
Scope and Contents

The collection consists of six interviews done by Joan Brooks and Jack Beard focused on the history of the Airline Road (Rt. 9 from Bangor to Calais, ME) and the Airline community ca. 1900.

Dates: 1976

Argument for Maine Statehood Broadside

 Collection
Identifier: SpC MS 1604-sc
Scope and Contents Broadside signed by residents of Pittston, Maine, arguing for the separation of the District of Maine from Massachusetts and suggesting that the legislature authorize a convention of delegates from all towns in the district "to declare the sense of their constituents, to frame a constitution ... and to do and transact all things ... necessary to the ... establishment of a separate and independent state." Signed on verso Feb. 9, 1803 by David Cobb, president of the...
Dates: 1803

Argyle Boom Collection

 Collection
Identifier: MF003
Scope and Contents The Argyle Boom Collection consists of approximately seventy-five hours of tape recorded interviews (now digitized). The interviews deal with Argyle Boom, which was one of several locations at which logs that had been cut upriver and floated or “driven” down the Penobscot River were sorted before being sent on to the lumber mills in Old Town, Orono, Veazie, Bangor, and Brewer, Maine, from approximately 1900 to 1930. The material includes interviews with people who had worked on the boom and...
Dates: 1973-1975

Ronald F. Banks Papers

 Collection
Identifier: SpC MS 0035
Abstract

The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.

Dates: circa 1970

Peleg Bradford Letters

 Collection
Identifier: SpC MS 0068
Abstract

These papers consist of Peleg Bradford's letters to friends and family during his time as a soldier in the Civil War.

Dates: August 28, 1862-April 7, 1865

Students/Alumni Records (University Of Maine). Canadian/American Research Papers

 Record Group
Identifier: UA RG 0010-009
Scope and Contents

The record group includes seminar papers written by University of Maine students for History 291, History 308 (Seminar in Canadian history), History 309 (Seminar in New England-Atlantic provinces history), History 347 (Seminar in methodology and historiography), and History 348.

Dates: 1966-1984

Central Labor Union (Lewiston, Me.) Records

 Collection
Identifier: SpC MS 1345-sc
Scope and Contents

The collection contains a volume of minutes of meetings of the Central Labor Union from 1924-1930. It also includes a small amount of correspondence dating from 1930 as well as a few certificates of membership in the union. The correspondence includes letters from Arthur R. Gould and Frederick Hale, both United States senators from Maine.

Dates: 1924-1930

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. 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

Copy of the Treaty between the Passamaquoddy Tribe and the Commonwealth of Massachusetts

 Collection
Identifier: SpC MS 1846-sc
Content Description The collection contains a handwritten copy of a 1794 treaty between Passamaquoddy Tribe and the Commonwealth of Massachusetts dated 1885. Also contained in the collection are a mailed envelope from 1926, an unmailed envelope from the 1940's(?), and a letter acknowledging receipt of the original treaty as a donation to the State of Maine dated 1947. The letter states that the original treaty was donated to the Maine State Library by Prof. Noel Davis Godfrey, who had received it directly from...
Dates: copy dated November 23, 1885; date of original September 29, 1794

Cowing's Tavern Collection

 Collection
Identifier: MF010
Scope and Contents

The collection consists of three interviews about the history of Cowing’s Tavern in Lisbon Falls, Maine.

Dates: 1968-1993

Vernon A. Cunningham Papers

 Collection
Identifier: SpC MS 1314-sc
Abstract The collection consist of typescripts of excerpts taken from various books and newspapers covering the history of Bangor, Old Town and Orono, Maine, as well as lumbering in Maine and the Penobscot Boom on the Penobscot River. Information on John Marsh and Marsh Island in Orono and railroads in Bangor and Old Town is also included. A letter from Cunningham to Marion Buzzell written in 1965 and discussing John Marsh as well as copies of photographs of an airplane flight taken by Cunningham in...
Dates: 1920-1965

Harold A. Davis Papers

 Collection
Identifier: SpC MS 0126
Abstract

Notes and manuscripts of writings by Harold A. Davis on Maine history. Included are notes and rough drafts for some of his articles.

Dates: 1940-1968

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department Of Anthropology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-001
Scope and Contents The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates: 1962-2006; Majority of material found within 1978-1995

Dictionary of Maine Place-Names Final Draft

 Collection
Identifier: SpC MS 0836-sc
Abstract

Final typescript draft of The dictionary of Maine place-names, by Phillip R. Rutherford. Includes editor's corrections.

Dates: 1970

Charles Stewart Doty Academic Papers

 Collection
Identifier: SpC MS 0143
Abstract

The papers of a professor of history at the University of Maine, Orono. The papers contain materials concerning his research, writing, and teaching.

Dates: 1950-1996

Emery and Kinney Families Papers

 Collection
Identifier: SpC MS 0940-sc
Abstract

A collection relating to the Emery and Kinney families of Eastport, Maine.

Dates: 1864-2000

Emigration from the Maritimes/John Myers Collection

 Collection
Identifier: MF129
Scope and Contents

Interviews about immigration from the Maritime Provinces to Maine.

Dates: 1978

University Of Maine System. Office Of Human Resources. Employment Agreements

 Series
Identifier: UA RG 0002-004-001
Scope and Contents

Copies of University of Maine System employment agreements for both C.O.L.T the Clerical, Office, Laboratory and Technical Unit and U.M.P.S.A. the Professional Staff Association.

Dates: 1981-1999

From Stump to Ship Collection

 Collection
Identifier: SpC MS 0191
Scope and Contents

The collection includes the film by Alfred Ames. Also included are film copies used in the preparation of the 1985 videorecording produced by David Weiss and Karen Sheldon.

Dates: 1930-1985

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Noel Davis Godfrey Papers

 Collection
Identifier: SpC MS 0889-sc
Abstract The papers of an educator and historian. Included are preliminary drafts of his doctoral dissertation, manuscript material and note cards used in preparing his dissertation, a copy of his dissertation, a typescript of his seminar paper titled Some phasas of collegiate and university education in Maine, a photocopy of a list of talks given by Dr. Godfrey, a tintype of him in a decorative frame, a notebook, and correspondence regarding his application for copyright of his doctoral...
Dates: 1910-1981; Majority of material found in ( 1931)

Travel Diary of Titus Goodman

 Collection
Identifier: SpC MS 1831-sc
Content Description

Travel diary kept by Titus Goodman between 1794-1801. The diary centers mostly around May of 1796 and includes reference to the land deal between Titus Goodman, Seth Wright, and Samuel Hinckley. It primarily consists of expenses, and dates and routes traveled of what is now Grand Lake Stream, Maine.

Dates: 1794-1801

Great Northern Paper Company Records

 Collection
Identifier: SpC MS 0210
Abstract

Collection includes correspondence, subject files, publications, contracts for material and labor, maps and plans, photographs and production records.

Dates: 1889-1992

Benton L. Hatch Collection

 Collection
Identifier: SpC MS 0230
Scope and Contents The collection contains both the personal papers of Benton Hatch and items from his collection of materials on Maine and New England history. Included are personal papers of Samuel and Joseph Foxcroft from New Gloucester, Maine, and records of the town of Fryeburg, Maine. The collection also contains papers of Fannie Hardy Eckstorm including a diary and photographs taken by her in 1891 and 1892, as well as items from her personal library. Photographs from the library of Lucius L. Hubbard are...
Dates: 1696-1976

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

International Paper Company Records

 Collection
Identifier: SpC MS 1105-sc
Abstract

Correspondence, 1900-1902, from company president, Hugh Chisholm, or his secretary, E.W. Hyde, to Simon B. Gates, in Winn, Maine. Most letters concern land purchases for the company. Collection also includes copies of deeds, 1873-1901, for land in Winn and Mattawamkeag, Maine, as well as invoices, 1902, to Gates primarily for purchase of wood and other supplies.

Dates: 1873-1902

Ku Klux Klan in Maine Photographs

 Collection
Identifier: SpC MS 1444-sc
Abstract

Photographs of Ku Klux Klan activities and members in Maine, probably in the 1920s. One photograph is identified as being in Portland, Maine. A photocopy of an article entitled "Way Down East with the K.K.K." from Collier's, the National Weekly for Dec. 15, 1923, accompanies the photographs.

Dates: circa 1923