Showing Collections: 1 - 3 of 3
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
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
Jasper Jacob Stahl Papers
Collection
Identifier: SpC MS 0478
Abstract
Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.
Dates:
1886-1970
Filtered By
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 2
- Raymond H. Fogler Library University Archives 1
- Subject
- Articles 2
- Brochures 2
- Business records 2
- Financial records 2
- Letters (Correspondence) 2
- Minutes 2
- Photographs 2
- Press releases 2
- Reports 2
- Scrapbooks 2
- Accounts 1
- American football 1
- Artifacts 1
- Baseball 1
- Basketball 1
- Budgets 1
- Bylaws 1 + ∧ less
- Names
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Emery family 1
- Emery, Roscoe C., 1886-1969 1
- Knights of Pythias 1
∨ more