Skip to main content Skip to search results

Showing Collections: 91 - 120 of 122

Academic Affairs. Office Of Vice President Of Academic Affairs & Provost (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-001
Scope and Contents The record group mainly contain textual material created and curated by the University of Maine Office of Vice President Of Academic Affairs & Provost, but there are some photographs and phonograph musical records. The series Committee Records contains correspondence, particularly related to serving on committees and meetings, reference material, meeting minutes, guidelines, and reports related to the Facilities Planning Committee, Faculty Advisory Committee on Honorary...
Dates: 1895-1995

Ralph S. Palmer Collection

 Collection
Identifier: SpC MS 1063
Scope and Contents The collection contains research material and writings of Ralph S. Palmer, a professor and naturalist. It includes material related to Manly Hardy and his daughter Fannie Hardy Eckstorm, as well as an extensive reprint collection of publications in natural history and zoology. Included are notes, articles, clippings, photographs, reprints, ledgers, typescripts, illustrations, card indexes, and correspondence of Ralph S. Palmer, Jonathan Titcomb Hardy, Manly Hardy, Fannie Hardy Eckstorm, and...
Dates: 1842-2002; Majority of material found within 1880-1950

Parsons Family Papers

 Collection
Identifier: SpC MS 0386
Scope and Contents The Parsons family papers consist primarily of the business records and personal papers of George Parsons and his sons Henry and William Usher Parsons. They reflect the involvement of the Parsons family in the banking, interurban railroad, steel and coal businesses, primarily in Georgia, South Carolina and Alabama. The papers are arranged in four series: Business records, Personal papers, Records of Parsons family trusts, and Ancillary materials. Each series has several...
Dates: 1838-1956; Majority of material found within 1880-1954

Helen N. Peirce Papers

 Collection
Identifier: SpC MS 0982-sc
Abstract

Papers of the wife of an American diplomat. Most of the letters do not indicate the year written.

Dates: 1880-1916

Students/Alumni Records (University Of Maine). Pinkham (Lawrence D.) Papers

 Record Group
Identifier: UA RG 0010-006
Content Description Papers from Lawrence Pinkham, who attended UMaine Orono in the late 1940s. Pinkham was a history/journalism major and worked on The Maine Journalist and The Maine Annex newspapers. He was editor-in-chief of The Maine Campus in 1950.The record group includes:Copies of the University of Maine student newspapers The Maine Journalist (May, 1950), with Pinkham photographed on the front cover and a mention of him being admitted to Columbia University, copies of The Maine...
Dates: 1947-1950

Postcards from Fannie Hardy Eckstorm to Miss Minnie G. Reed

 Collection
Identifier: SpC MS 1858-sc
Content Description The collection consists of six postcards with black & white photographs on the front. The scenes are primarily of lakes and rivers, and one of a cabin. They most likely from the Passadumkeag, Maine, area. There are several people canoeing in one photograph, on what is probably the Passadumkeag Stream, which is referenced on the margin of another photo. The postcards were mostly mailed from Orono, Maine, to Miss Minnie G. Reed of Springfield, Maine, in October 1905 by Fannie Hardy...
Dates: (1905)

Willis G. Pratt Papers

 Collection
Identifier: SpC MS 0422
Scope and Contents

Papers documenting the career of a lieutenant commander in the U.S. Navy. Included are naval records, certificates, original orders and application to transfer to retired reserves, correspondence, and photographs.

Dates: undated

Faculty Records (University Of Maine). Professor Campana (Richard J.) Papers

 Record Group
Identifier: UA RG 0011-041
Scope and Contents The records mainly contain textual information created and curated by Richard J. Campana, who was a University of Maine Botany and Plant Pathology professor, but there are also photographs of Campana, slides, research tools, graphs, charts, and cartographic materials. The record series Biographical Information contains information regarding educational background, resumes, past achievements, awards, and personal correspondence of Campana. The record series Research...
Dates: 1937-1989; Majority of material found within 1970-1985

Faculty Records (University Of Maine). Dr. Coon (Robert W.) Papers

 Record Group
Identifier: UA RG 0011-032
Abstract

Record group includes clippings, proposals, and other materials relating to the attempt to establish a medical school at the University of Maine in the 1970s.

Dates: 1970-2001; Majority of material found within 1970-1979

Arthur B. Richardson Papers

 Collection
Identifier: SpC MS 0434
Abstract

Family letters, newspaper clippings and documents relating to the geneology of the Cobb, Snow and Hopkins families.

Dates: 1915-2011

Arnold Thomas Rubenstein Historical Papers

 Collection
Identifier: SpC MS 0441
Abstract

Manuscripts of Rubenstein's unpublished books (Thousand Years of Russian History, The Potemkin) and book proposals (The Two Russian Revolutions 1905 and 1907, and Russia: What It Was and What It Is). Also included are copied papers that pertain to these manuscripts, notes, and source materials. Some of this material is translated, some is in German, French, and Russian. Some materials on Trotsky are included.

Dates: 1705-1950

Office Of The President. Presidential Committees. Rudy Vallee Tribute Committee (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-002
Scope and Contents The records mainly contain textual information created by the University of Maine's Rudy Vallee Tribute Committee, but there are also photographs. Includes: Committee meeting minutes and correspondence regarding the organization of the tribute and communications with the Vallee family, draft tribute programs, biographical profiles of Vallee, press releases regarding the tribute and Vallee in general, posters and invitations for the tribute, and photographs from the event. Files of David C....
Dates: 1987-1989

Alpheus Sanford Papers

 Collection
Identifier: SpC MS 0447
Abstract

Papers of a professor in the College of Education at the University of Maine. The papers reflect the career of a college educator in the field of counseling and school guidance from 1958 until retirement in 1991.

Dates: 1958-1991

Mildred "Brownie" and William E. Schrumpf Papers

 Collection
Identifier: SpC MS 0455
Abstract

Papers of a newspaper columnist and gastronomic guru in the Bangor area and of an agricultural economist. Includes columns, cookbooks, recipes, notebooks, menus and correspondence. Many of the cookbooks and much of the material relates to Maine.

Dates: 1905-1990s

Students/Alumni Records (University Of Maine). Silver (Arthur E.) Class Of 1902 Records

 Record Group
Identifier: UA RG 0010-008
Scope and Contents The record group contains mostly textual information and photographs created and curated by University of Maine alum Arthur E. Silver regarding the University of Maine Class of 1902 which Silver was a member of. Includes copy of student handbook, various items regarding Class of 1902 events and reunions including programs, publications correspondence, photographs, and clippings. Also, includes Senior Alumni (Over 50 years) correspondence and meeting minutes and material from the...
Dates: 1901-1973

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

Nicholas N. Smith Papers

 Collection
Identifier: SpC MS 1788
Abstract

Papers and publications relating to Native Americans in the Northeast.

Dates: 1879-2019

Walter Brown Smith Journals

 Collection
Identifier: SpC MS 0470
Abstract

Collection of personal journals of one of the founders and first curator of the Abbe Museum at Acadia National park. Materials are related to geology and archaeology and include some correspondence, original illustrations of Native American artifacts, books, and pamphlets used by Walter B. Smith. Archaeological journals have been transcribed and indexed.

Dates: 1878-1929

Spratt Family Papers

 Collection
Identifier: SpC MS 0476
Abstract The collection contains correspondence of Fred E. Spratt and Chessman Chadwick Spratt, two brothers born in Palermo, Maine. Most of the letters were written by Fred to Chessman and reflect his life on the family farm. They include comments on agriculture, crops, planting, and prices, general comments on the weather and its effects on crops, as well as family and local news. The collection also contains letters to various other Spratt family members, some unidentified family photographs, and...
Dates: 1880-1969; Majority of material found within 1880-1920

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

Dean of Students. Campus Life. Stein Collection (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002
Scope and Contents

The record group contains material regarding the University of Maine's Nelson B. Jones Stein Collection. Including correspondence covering the creation and growth over time of the collection, donations to the collection, photographs of steins in the collection, background information on steins, publicity material, and information on donors.

Dates: 1932-2010; Majority of material found within 1962-1978

Sweetser Family Papers

 Collection
Identifier: SpC MS 0486
Abstract

The papers consist of letters, diaries, photographs, and memo books of the Sweetser family from Cumberland Center, Maine.

Dates: 1895-1910

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Toothaker Family Papers

 Collection
Identifier: SpC MS 0969-sc
Abstract

The papers, mostly correspondence, of a family living in Phillips, Maine.

Dates: 1908-1947

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

David Howard Tribou Collection

 Collection
Identifier: SpC MS 0760-sc
Abstract A collection of materials by and about one of the outstanding figures of New England Methodism and a chaplain in the United States Navy. Included are a historical address delivered at Machias in 1922, a historical address delivered at Bucksport in 1913, "Derelicts" printed in the Naval Home Calendar in 1920, a sermon titled The World's redeemer: the perfect man, letters to Alfred and Ellen Hempstead from David Howard Tribou, an obituary taken from the Zion's Herald of June 7, 1922, lines on...
Dates: 1922-1943

Rudy Vallée Papers and Memorabilia

 Collection
Identifier: SpC MS 0598
Abstract

The papers of a popular vocalist in the U.S. during the 20th century. Included are correspondence from 1917 to 1984, newspaper clippings, scores, photographs, scrapbooks, phonograph records, megaphone, and other memorabilia.

Dates: 1917-1984

University of Maine War Records

 Record Group
Identifier: UA RG 0017-001
Abstract The record group contains correspondence between University presidents and students serving in the military in World War I and World War II. Also, contains biographical information about each student killed in World War I. And lists of students and alumni who served in World War II, along with copies of the volume "University of Maine, World War II: In Memoriam" and biographical information used to compile this volume. A card file for those who were called or recalled to service in the...
Dates: 1897-2001; Majority of material found within 1917-1950

William Tell Club Records

 Collection
Identifier: SpC MS 0629
Abstract

Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.

Dates: 1903-1950; Majority of material found within 1903-1933

Dorothy Clarke Wilson Papers

 Collection
Identifier: SpC MS 0630
Abstract

Manuscripts, notes, galley, literary proofs and other literary papers of an author from Orono, Maine. Wilson wrote books, essays, plays, short stories, and poems. Collection includes manuscripts, correspondence, business papers, slide lectures, and a series concerning Edwin Wilson, Dorothy's husband, a Methodist minister.

Dates: 1918-1993