Showing Collections: 1 - 9 of 9
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
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-
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
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
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
Record Group
Identifier: UA RG 0011-020
Scope and Contents
The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates:
Majority of material found within 1919-1957; 1909-1980
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
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
Record Group
Identifier: UA RG 0006-003-025
Abstract
This collection contains information about the WIC office itself, such as administrative records (memoranda) and information on how to develop an office of this nature (fundraising techniques). This includes information on women in various occupations, career development, specific syllabi for Women's Studies courses, how women are portrayed/treated in educational settings, general information concerning women in the political sphere, women's health issues, and a broad range of social issues...
Dates:
1911-2012; Majority of material found within 1970-2012