Skip to main content Skip to search results

Showing Collections: 1 - 17 of 17

American Association of University Women Records

 Collection
Identifier: SpC MS 0012
Abstract

Correspondence, reports, minutes, membership lists, programs, history and other records of Orono Chapter of the American Association of University Women. Some statewide records are also found in the collection.

Dates: 1888-2012

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

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-

Roscoe C. Emery Papers

 Collection
Identifier: SpC MS 0166
Abstract

Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.

Dates: 1830-1969; Majority of material found within 1930-1968

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.

Dates: 1956-1981; Majority of material found within 1967-1977

Duncan Howlett Papers

 Collection
Identifier: SpC MS 0254
Scope and Contents The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates: 1968-1998; Majority of material found within 1974-1988

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

League of Women Voters of Maine Records

 Collection
Identifier: SpC MS 0291
Abstract

Records, 1913-2008, of the League of Women Voters of Maine, Maine's branch of the national nonpartisan political organization. Includes organizational election records, board meeting minutes, annual meeting records, voters guides, school guides as well as the records collected by a representative of the League of Women Voters of Maine while attending and observing public meetings of local municipal organizations.

Dates: 1913-2011

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

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

Maine State Federated Labor Council Records

 Collection
Identifier: SpC MS 0321
Scope and Contents The collection contains business records of the Maine State Federation of Labor and its successor, the Maine State Federated Labor Council. Records include correspondence, financial records, records of conventions and of the Council's newspaper "Maine State Labor News." Both national and state projects and campaigns are represented in the collection, and subject areas include work programs, labor laws and legislation, strikes, workers' compensation, etc. Correspondents include prominent...
Dates: 1914-1967

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Henry D. Sayer Research Papers

 Collection
Identifier: SpC MS 0450
Scope and Contents

These papers mainly relate to Sayer's work with stress and trauma on the heart. The papers primarily concern heart disease and workman's compensation, and includes correspondence, reports, and memorandums.

Dates: 1944-1957

William D. Shipman Papers

 Collection
Identifier: SpC MS 0785
Abstract

Papers of William D. Shipman, a professor of economics at Bowdoin College, reflecting his participation in studies and on committees about several proposed electric power projects in Maine in the 1970s. Projects included the Dickey-Lincoln School Lakes Project and the possibility of power output from the tides in Passamaquoddy Bay.

Dates: 1963-1981; Majority of material found within 1975-1978

James Russell Wiggins Papers

 Collection
Identifier: SpC MS 0626
Abstract

Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.

Dates: 1908-2000; Majority of material found within 1942-1994

Woman's Club of Orono Records

 Collection
Identifier: SpC MS 0637
Abstract

The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.

Dates: 1887-