Skip to main content Skip to search results

Showing Collections: 1 - 21 of 21

Alfred Vigue Collection

 Collection
Identifier: MF196
Scope and Contents

A photo collection of the work of the Civilian Conservation Corps (CCC) in Acadia National Park from 1934-1935.

Dates: Event: 1934-1935

Student Organizations. University of Maine All Maine Women Records

 Record Group
Identifier: UA RG 0009-004
Abstract

The records include a history of the organization, membership information, correspondence, financial records, and information about special projects and events.

Dates: 1925-2018

AY125/ANT325/ANT425/AY197/198 Oral History and Folklore: Fieldwork

 Collection
Identifier: MF130
Scope and Contents

Student papers on a wide variety of folklore and oral history topics, most focused on Maine traditions.

Dates: 1970-2014

Edward Robie Berry Papers

 Collection
Identifier: SpC MS 0049
Scope and Contents

Papers include letters, family history, photographs, patent clippings, personal finances, 5 books, a Grasselli Medal for applied chemistry, 1 postccard scrapbook of Maud Henneberry.

Dates: undated

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

Delano Family Papers

 Collection
Identifier: SpC MS 0135
Abstract

Includes family photographs, letters, documents, and autographs of some noted personalities. Also includes genealogy of Delano and Hartwell families.

Dates: 1866-1990

Delta Kappa Gamma Society International, Alpha Psi State (Me.) Records

 Collection
Identifier: SpC MS 0011
Scope and Contents

The records of an honorary society of women educators in Maine. Included are histories of state and local chapters, copies of Mainspring, scrapbooks, minutes of meetings, newsletters, conference materials, treasurer's records, a fifty year history (1943-1993), and the biennial report (1991-1993).

Dates: 1941-2018

Dennysville, Maine Collection

 Collection
Identifier: SpC MS 0911-sc
Abstract

Typescript of the history of Dennysville, Maine. Included also are a genealogy of the Lincoln family, maps, photographs, picture postcards, and photocopies of photographs and newspaper clippings.

Dates: 1486-1968

Dinsmore Family Collection

 Collection
Identifier: MF072
Scope and Contents

A collection of Dinsmore / Rich family genealogy materials including over three hundred photos pertaining to outdoor life, women, and family gatherings.

Dates: 1997-1998

Discovery Research Collection

 Collection
Identifier: MF161
Scope and Contents

The collection is comprised of 6 archive boxes full of notes, recordings, photos, videos, CD ROMs and computer databases, collected between 1995 and 2007. Some of these materials are unlabeled and will require some research to identify the contents.

700 photos, some digital but most are not
200 slides, not scanned
75 hours of cassette tapes
25 hours of minidisc tape


Dates: Majority of material found within 1995-2007

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975

Barbara Dunn Hitchner Papers

 Collection
Identifier: SpC MS 0248
Scope and Contents

Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.

Dates: 1790-1977

Lincoln County Project/Leighton Photograph Collection

 Collection
Identifier: MF030
Scope and Contents

The Lincoln County Project Collection includes the tape recorded interviews, copy prints of photos from the Joseph Leighton Collection, and paper documents pertaining to the exhibit and the tapes. Copy prints of images from the E. Joseph (“Joe”) Leighton Photograph Collection are found in the Northeast Archives as P01922 - P02238.

Dates: 1978-1979

Maine/Maritimes Folklore Collection/CP 180

 Collection
Identifier: MF076
Scope and Contents This collection consists of student papers. The early items are largely miscellaneous gatherings of individual items: jokes, tall tales, ghost stories, traditional medicine, popular beliefs and superstitions, legends, local character yarns, etc. and only occasionally include tape recordings. Later accessions reflect the trend in the field of folklore to emphasize context over items gathered for their own sake. Thus they are more apt to consist of life histories with an emphasis on life...
Dates: 1957-1975

Frances Robinson Mitchell Papers

 Collection
Identifier: SpC MS 0350
Scope and Contents

This collection contains both materials reflecting the life, interests, and activities of Frances Robinson Mitchell and materials which document the Robinson family's work in the lumbering and timberlands business in northern Maine. Included are correspondence, business records, photographs, newspaper clippings, deeds, leases, reports, tax documents, and plans.

Dates: 1893-2005; Majority of material found within 1944-1995

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

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

Slide Series Collection

 Collection
Identifier: MF212
Scope and Contents

A series of slides related to Maine, USA primarily as well a Prince Edward Island and New Brunswick, Canada. The contents cover landscapes, architecture, folk art, and local occupations. It seems likely that many of these, especially Box 1, were used in lectures.

Dates: 1950s-1980s

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

Woman's Club of Orono Records

 Collection
Identifier: SpC MS 0637
Abstract

The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.

Dates: 1887-