Showing Collections: 1 - 3 of 3
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
George A. LaBonte Forestry Papers
Collection
Identifier: SpC MS 0284
Abstract
The papers of a forest entomologist working for the Maine Forest Service.
Dates:
1949-1984
Faculty Records (University Of Maine). Smith (David C.) Papers
Record Group
Identifier: UA RG 0011-047
Scope and Contents
The records mainly contain textual information created and curated by educator and historian David C. Smith. Smith was a widely recognized historian and lectured nationally and internationally on such topics as history, political science, climatology, agriculture, paper industry, literature, and popular culture. The records cover Smith's academic career at the University of Maine, but also his political work and time serving on numerous professional and community groups. The...
Dates:
1833-2011; Majority of material found within 1960-1996
Filtered By
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 2
- Raymond H. Fogler Library University Archives 1
- Subject
- Articles 2
- Clippings 2
- Minutes 2
- Newsletters 2
- Agricultural education -- History -- United States 1
- Botany 1
- Canadian-American Border Region 1
- Center Lovell (Me.) 1
- Christmas tree growing -- Maine 1
- Climate change 1
- Ecology 1
- Entomology 1
- Examinations 1
- Financial records 1
- Forests and forestry -- Societies, etc. 1
- Historic preservation 1 + ∧ less
- Names
- American Forestry Association 1
- Associated Faculties of the University of Maine System 1
- Bangor (Me.) 1
- Forest History Society 1
- Howlett, Duncan 1
- LaBonte, George A. 1
- Maine Agricultural Experiment Station 1
- Maine. Bureau of Forestry 1
- Maine. Division of Entomology 1
- Natural Resources Council of Maine 1
- Pearl, Raymond 1
- Phi Kappa Phi. Chapter 1 (University of Maine) 1
- Raymond H. Fogler Library 1
- Sigma Xi 1
- Small Woodland Owners Association of Maine 1
- Smith, Clayton W. 1
- Smith, David C. (David Clayton), 1929-2009 1
- Smith, Ella 1
- Surface, Frank M. (Frank Macy), 1882-1965 1
- University of Maine 1 + ∧ less
∨ more
∨ more