Skip to main content Skip to search results

Showing Collections: 1 - 21 of 21

Atomic Power Collection

 Collection
Identifier: SpC MS 0025
Scope and Contents

Collection of clippings, pamphlets, reports, publications, articles, and magazines about nuclear power as an energy source and about the Yankee Atomic Electric Plant in Rowe, Mass.

Dates: 1969-1974

Bangor, Maine Collection

 Collection
Identifier: SpC MS 0033
Scope and Contents

Descriptive and historical materials about Bangor, Maine. Included are a copy of the 1931 city charter, information about revitalization and historic preservation of the downtown area, a pamphlet about Eleanor Roosevelt's visit in 1941, yearbooks of the Norumbega Club from 1900 to 1971 (1944-1945, 1951-1960 lacking), historical material about St. John's Catholic Church in Bangor, pamphlets describing walking tours, postcards, and photographs.

Dates: 1900-1997

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

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

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

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

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

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

Independent Order of Odd Fellows Collection

 Collection
Identifier: SpC MS 0428
Scope and Contents

Collection includes issues of International Rebekah news (1976-1984), issues of International Odd Fellow (1977-1978), issues of International Odd Fellow & Rebekah (1985-1988), reports of secretary, treasurer and budget committee of Rebekah Assembly, I.O.O.F. of Maine (1976/77-1978/79), Official report of the proceedings of the Sovereign Grand Lodge I.O.O.F. (1939, 1951-1954), Proceedings of the Rebekah Assembly of the state of Maine (1982-1984), booklets, catalogs and order forms.

Dates: 1939-1988

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

Orono, Maine Town Records

 Collection
Identifier: SpC MS 0684
Scope and Contents

A collection of town items such as ordinances, photos, and records from organizations in Orono, Maine. Includes historical as well as recent items, covering a broad range of topics.

Dates: 1877-2006

Penobscot Paddle and Chowder Society Records

 Collection
Identifier: SpC MS 0399
Abstract

The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.

Dates: 1974-1976

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967

United Brotherhood of Carpenters and Joiners of America Records

 Collection
Identifier: SpC MS 1814-sc
Scope and Contents

Collection, 1941-1993, of records pertaining to the national United Brotherhood of Carpenters and Joiners of America as well as records pertaining to local unions in Lewiston and Portland, Maine. Also includes other publications from International Paper's Androscoggin Mill in Jay, Maine, a bank passbook from The Federal Trust Company of Waterville, Maine, and a Union Worker's Bible, Special Self-Esteem Edition.

Dates: 1941-1993

Water Districts (Maine) Annual Reports

 Collection — Box: 1649
Identifier: SpC MS 0616
Scope and Contents

The collection consists of selected annual reports of the water districts in Portland (1913, 1948-1979); Augusta (1954-1979); Anson; Bangor; Bath; Biddeford and Saco; Bingham; Brunswick and Topsham; Houlton; Kennebunk, Kennebunkport and Wells; Mexico; Norway; Rumford; Searsport; Van Buren; and Yarmouth.

Dates: 1913-1981

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

York Manufacturing Company Strike Papers

 Collection
Identifier: SpC MS 1820-sc
Content Description

Papers, 1832-1854, include handwritten documents and printed ephemera relating to the women's strike and early labor organizing activities pertaining to the York Manufacturing Company mill in Saco, Maine.

Dates: 1832-1854