Skip to main content Skip to search results

Showing Collections: 1 - 30 of 46

Academic Affairs. Vice President For Academic Affairs & Provost. International Academic Programs. American University in Bulgaria (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-006-001
Abstract

This record group contains information concerning the development and operation of AUB. Included are board meeting minutes, inter-office correspondence, publicly released official documents, AUB newsletters and magazines, informational pamphlets and postings, accredidation and site evaluations, material concerning the development of the AUB library, and information regarding staffing, student complaints, and information for faculty.

Dates: 1989-2014; Majority of material found within 1991-1999

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

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

Camping in Maine Collection

 Collection
Identifier: SpC MS 0083
Abstract

The collection contains information on summer camps and fishing and hunting camps in Maine.

Dates: 1900-1976

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

Clinton Llewellyn Cole Papers

 Collection
Identifier: SpC MS 0107
Abstract

The collection contains material from Clinton Cole's years as a student at the University of Maine, including diaries from 1898 and 1899, memorabilia from his social activities at the university, lecture notes and photographs. The bulk of the collection is made up of Cole's scrapbooks and individual illustrations from newspapers and magazines of a variety of ships. Also included is an index to these illustrations by Robin Tarbell.

Dates: 1898-1975

Randall Judson Condon Papers

 Collection
Identifier: SpC MS 0111
Scope and Contents

Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.

Dates: 1862-1931

Academic Affairs. Division Of Lifelong Learning. Continuing Education Division (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-003
Scope and Contents The record series Summer Session Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. There are also class schedules, announcements, brochures, enrollment statistics, pamphlets, and correspondence and memorandums regarding specific classes, events, and conferences. The record series Event & Course Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. Also, includes: calendars,...
Dates: 1903-1998

Corydon P. Cronk Papers

 Collection
Identifier: SpC MS 0117
Scope and Contents

The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.

Dates: 1812-1967; Majority of material found within 1910-1946

Current Events Club Records

 Collection
Identifier: SpC MS 0121
Abstract

Records of the Current Events Club of Gardiner, Maine that date back to 1892.

Dates: 1892-1992

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Darling Marine Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-002
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Darling Marine Center, but there are also photographic material and Compact Discs. The record series Sea Grant College Program Records contains items regarding the founding of the Sea Grant Program, copies of various Sea Grant Program publications, publication catalogs, and reports, reference material, project proposals, planning documents, and calendar of events. The...
Dates: 1941-2009; Majority of material found within 1965-1998

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

Helen M. Day Papers

 Collection
Identifier: SpC MS 0128
Scope and Contents

Collection concerns the church work, mental health counseling, and camp nursing done by Helen Day. Includes letters, and counseling reports, and a manuscript of her autobiography.

Dates: 1901-1976

Myrtle G. Doane Papers

 Collection
Identifier: SpC MS 0142
Abstract

Collection of correspondence, clippings, pamphlets, and publications in which Mrs. Doane's poems appear.

Dates: 1951-1977; Majority of material found within 1962-1972

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

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

Francis R. Fuller Papers

 Collection
Identifier: SpC MS 0194
Abstract

Papers of an Army officer and professor of Military Science and Tactics at the University of Maine, Orono. Includes reports, maps, photos and other papers relating to World War I and World War II and the period in between.

Dates: 1918-1949

Floyd Phillips Gibbons Papers

 Collection
Identifier: SpC MS 0200
Abstract

Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.

Dates: 1900-1940

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

Isabel W. Greenwood Papers

 Collection
Identifier: SpC MS 0212
Scope and Contents

Correspondence and pamphlets relating to women's suffrage movement in Maine and the U.S. Also includes copies of the newspapers "Women's Journal" and "Woman Citizen."

Dates: 1900-1920

Paul R. Hepler Papers

 Collection
Identifier: SpC MS 0239
Abstract

Research materials of Paul R. Hepler, an associate professor of horticulture at the University of Maine at Orono centered on his study of sugar beet growing in Maine.

Dates: 1948-1972; Majority of material found within 1964-1972

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

Kilby Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0276
Scope and Contents

Records of a Dennysville, Maine family and allied families. Includes letters, deeds, family histories, and town records of Dennysville.

Dates: 1800-1950

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 Federation of Women's Clubs Records

 Collection
Identifier: SpC MS 0314
Abstract

The Federation records include histories and documents of the organization since 1892. Included are reports, financial records, documents produced by the Federation and historical materials about some of the member organizations. Topics include support for womens suffrage, establishment of kindergarten, and national health care.

Dates: 1892-2007

Maine Music Educators Association Records

 Collection
Identifier: SpC MS 0351
Abstract

The collection contains minutes, treasurers' reports, handbooks, directories and correspondence of the Association. It also includes videocassettes, audiocassettes and records of various performances sponsored by the organization.

Dates: 1916-2006

Maine Times Newspaper Records

 Collection
Identifier: SpC MS 0323
Scope and Contents

The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.

Dates: 1968-1987

Maine Twin Party Papers

 Collection
Identifier: SpC MS 1782
Scope and Contents

Collection, 1938-1976, consists of the papers of the Maine Twin Party organization. Includes correspondence, photographs, clippings, scrapbooks, and a film reel documenting their semi-annual parties celebrating twins, and their research benefits. This party started as a small gathering for research, it expanded into a state organization that continued until the mid 1950s.

Dates: 1938-1976; 1938-1955 (bulk)

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990