Skip to main content Skip to search results

Showing Collections: 1 - 30 of 37

Edmund Abbott Papers

 Collection
Identifier: SpC MS 0685-sc
Abstract

The papers of a student from Winterport, Maine, studying to become a physician at Maine State College in Orono and the University Medical College of New York.

Dates: 1872-1877

James Andrews Seaman's Journal and Notebook

 Collection
Identifier: SpC MS 0690-sc
Abstract

Includes a journal of voyages in 1817-1819 on the ship Osprey commanded by Stephan Brown. One of the voyages was from Salem to Canton, China and back. Includes also a linen-covered journal with questions and answers of a mathematical nature: salary, measurements, geometric problems, trigonometry, and sailing as well as methods for keeping a ship's log.

Dates: circa 1813-circa 1819

Clara Bates Notebook

 Collection
Identifier: SpC MS 1040-sc
Abstract

A notebook and newspaper clippings collected by a teacher in East Machias, Maine and San Rafael, California. The notebook contains a record of primary school no. 4 [place unknown], from January 4, 1871 to July 14, 1871. The notebook also contains newspaper clippings of local and religious news and poetry pasted in and recipes.

Dates: 1871-1898.

Clarence E. Bennett Academic Papers

 Collection
Identifier: SpC MS 0048
Abstract

The Bennett collection covers the career of a physics professor and department head from his student work at Brown University through his retirement from the University of Maine. Included are correspondence, articles, publications, manuscripts, teaching materials, department materials and student items.

Dates: 1925-1985

Ernest H. Boynton Diaries and Papers

 Collection
Identifier: SpC MS 0997-sc
Abstract Diaries and papers of a railroad employee living in Maine, New Hampshire, and Massachusetts.The 29 diaries cover the years 1883, 1885-1891, 1895-1906, 1909-1915, 1917, and 1927. Also included in the papers are bank account books from Merchants National Bank of Boston (1914 Nov. 20-1918 June 19); Forest City Trust Company, Portland, Maine (1922 Nov. 17-1923 May 28); First National Bank, Portland, Maine (1923 July 6-1926 July 12); and Melrose Trust Company, Melrose, Massachusetts (1927 March...
Dates: 1883-1927

Herschel L. Bricker Theater Collection

 Collection
Identifier: SpC MS 0070
Scope and Contents

Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.

Dates: 1900-1973

John G. Brown Notebook

 Collection
Identifier: SpC MS 0885-sc
Abstract

A physician's handwritten notebook dated January 1, 1825, Waldoborough, Maine, which includes notes on diagnosis of diseases of the chest with a stethoscope, prescriptions for diseases, medicinal recipes, and a drawing of areas of the skull.

Dates: 1825

Robert C. Castle Notebook

 Collection
Identifier: SpC MS 1047-sc
Abstract

A notebook used by a farmer in Belgrade, Maine. The notebook was used between the years 1912 and 1916 to record farm products bought and sold, recipes, work done on his farm buildings, crops planted, and occasionally as a diary. Many of the records are about his poultry farm and the number of eggs that he sold.

Dates: 1912-1916

Joshua Lawrence Chamberlain Notebook

 Collection
Identifier: SpC MS 0806-sc
Abstract

A personal notebook of Joshua Lawrence Chamberlain. It contains questions of theology by Dr. Pond handwritten by Chamberlain.

Dates: June 1854

Elizabeth Jane Coatsworth Papers

 Collection
Identifier: SpC MS 0102
Abstract

Contains notebooks and diaries of Elizabeth Jane Coatsworth, a noted poet and author of children's books.

Dates: 1930-1968

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

Dutton Family Papers

 Collection
Identifier: SpC MS 0153
Scope and Contents

Records, letters, and photos of an Ellsworth, Maine family, and of the Wheelock, Craig, and Briggs families of Augusta. Also included are sermons by Dutton family members.

Dates: 1840-1900

Governor John Fairfield Letters

 Collection
Identifier: SpC MS 0819-sc
Abstract

A series of six letters recounting the local history of Biddeford and Saco published in the Saco Democrat in August 1847. The letters were signed by "O. K." John Fairfield pasted the letters into a pocket notebook and presented them to his wife.

Dates: 1847

Farmer's Notebook (1941)

 Collection
Identifier: SpC MS 1028-sc
Abstract

A small notebook listing farm produce sold in 1941. Includes names of buyers, type and quantity of produce bought, and price.

Dates: 1941

Hattie E. Farnsworth Poetry Notebook

 Collection
Identifier: SpC MS 0717-sc
Abstract

A notebook containing handwritten copies of poems by such poets as Henry W. Longfellow, William Cullen Bryant, Sir Walter Scott, Edgar A. Poe.

Dates: 1886

Diana Forbes-Robertson Collection on Maxine Elliott

 Collection
Identifier: SpC MS 0181
Scope and Contents

Letters, diaries, notes, articles, photos, clippings, and theater memorabilia collected by Miss Forbes-Robertson for her book My Aunt Maxine.

Dates: 1846-1940

Fred Alliston Gilbert Papers

 Collection
Identifier: SpC MS 0202
Abstract

Papers relating to the logging industry in Maine and the Great Northern Paper Company.

Dates: 1900-1973

Howard Lewis Mendall Ornithology Papers

 Collection
Identifier: SpC MS 0339
Scope and Contents

The papers of Professor Mendall concern primarily his research on birds and in particular ducks. The collection consists mainly of publications (articles, reprints, journals). Some manuscript materials are present along with field note cards.

Dates: 1898-1984

Kendall A. Merriam Papers

 Collection
Identifier: SpC MS 0341
Scope and Contents

Manuscripts of poetry, typescripts, notebooks, newspaper clippings, correspondence and miscellaneous papers of a Maine poet and author.

Dates: 1913-1996; Majority of material found within 1969-1975

Notebook (1935-1937)

 Collection
Identifier: SpC MS 1499-sc
Abstract

A notebook from 1935-1937 maintained by an unidentified person, possibly Roland Wentworth of West Baldwin, Maine, recording purchases or sales of chickens, mash, grain, etc., as well as records of eggs sold. Receipts found in the volume from A.I. Savitz Co., Malden, Mass., dealers in native poultry and eggs, are made out to Wentworth.

Dates: 1935-1937

John M. Oak Notebook

 Collection
Identifier: SpC MS 1659-sc
Abstract

A notebook compiled by Oak in 1870-1871 while a student at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine). The notebook contains summaries of lectures by Merritt C. Fernald, Stephen F. Peckham, and Harley R. Willard, professors at the college.

Dates: 1870-1871

Nathaniel Oaks Papers

 Collection
Identifier: SpC MS 0370
Abstract

The collection contains correspondence, legal documents, and other personal papers of several individuals who lived in Exeter, Maine in the 19th and 20th centuries.

Dates: 1791-1835; Majority of material found within 1821-1831

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

William Packard Papers, 1966-1985

 Collection
Identifier: SpC MS 0381
Scope and Contents

Papers of a screenwriter, poet, playwright, and editor of The New York Quarterly, a poetry magazine. The papers contain worksheets for plays, novels, films, poetry, and trade books by William Packard. Included also are editorial drafts, interviews, documents, and correspondence for The New York Quarterly.

Dates: 1966-1985

James Shepherd Pike Papers

 Collection
Identifier: SpC MS 0409
Scope and Contents

The papers of a journalist, diplomat and author from Calais, Maine. Including correspondence, diaries, notebooks, account books, manuscripts, and some family material. Correspondents include Salmon P. Chase, Charles Anderson Dana, G.G. Fogg, and Horace Greeley.

Dates: 1850-1880

Administration And Finance. Institutional And Facilities Planning. Printing And Mailing Services (University Of Maine) Records

 Record Group
Identifier: UA RG 0004-008-001
Scope and Contents

Miscellaneous items curated by the University of Maine Printing and Mailing Service. Includes: University of Maine at Orono campus map and class schedule (undated), printing journals, accounting (1920-1950) and hourly costs (1932-1981) and printing rates information.

Dates: 1920-1981

Faculty Records (University Of Maine). Professor Stevens (James Stacy) Records

 Record Group
Identifier: UA RG 0011-007
Scope and Contents The record groups contains diaries, 1903-1940, of James Stevens recording his and his wife Bertha's daily activities, scrapbooks, ca. 1905-1932, compiled by Stevens and reflecting his interests and accomplishments, and Stevens' diplomas and honorary degrees, 1881-1924, from Genesee Wesleyan Seminary, the University of Rochester, Syracuse University, and the University of Maine as well as membership certificates in the Dickens Fellowship, Phi Kappa Phi, and Tau Beta Pi. Bertha Stevens'...
Dates: 1881-1940

Lottie B. Reed Notebook

 Collection
Identifier: SpC MS 0967-sc
Abstract

A notebook of a resident of Athens, Maine.

Dates: 1918-1924

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

Resident of Lewiston, Maine Notebook

 Collection
Identifier: SpC MS 1057-sc
Abstract

A small notebook of an unidentifiable resident of Lewiston, Maine. Though it appears to be a 1900 diary, the pages were used instead to record names and death dates, dates of the assassination of world leaders, President Theodore Roosevelt's visits to Lewiston, the 1901-1903 election results for Lewiston mayor, a chronology of Lewiston mayors 1863-1958, a list of members of an ambulance corps, as well as the addresses of prominent regional politicians and businesspeople.

Dates: 1901-1958