Showing Collections: 1 - 3 of 3
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
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
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
Filtered By
Filter Results
Additional filters:
- Subject
- Articles 2
- Clippings 2
- Financial records 2
- Minutes 2
- Reports 2
- Annual reports 1
- Bibliographies 1
- Brochures 1
- Budgets 1
- Bulletins 1
- Business records 1
- Contracts 1
- Curricula 1
- Deeds 1
- Diaries 1
- Eastport (Me.) 1 ∧ less
- Language
- French 1
- Names
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Daughters of the American Revolution. Esther Eayres Chapter (Orono, Me.) 1
- Daughters of the American Revolution. Maine State Organization 1
- Dubé, Normand 1
∨ more