Skip to main content Skip to search results

Showing Collections: 31 - 60 of 117

Carrie R. Dolloff Papers

 Collection
Identifier: SpC MS 0856-sc
Abstract The papers of a school teacher and wife of a physician in Maine. Included is an outline of the life of Carrie E. (Rand) Dolloff from 1881 to 1909; a catalogue and circular of the Eastern State Normal School at Castine, Maine for the year ending June 4, 1901; war ration books for David E. Dolloff, Carrie R. Dolloff, and Annie T. Hurley living in Biddeford, Maine; gasoline ration books for Carrie R. Dolloff; a wallet for ration books; an application in 1942 by David E. Dolloff for fuel oil...
Dates: 1899-1944

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

Early Maine Images Collection

 Collection
Identifier: SpC MS 0154
Abstract

A collection of illustrations of Maine scenes found on pages removed from magazines and newspapers of the mid to late nineteenth century. Includes scenes of logging, lumbering, hunting and fishing, as well as illustrations of significant buildings around the state.

Dates: 1852-1899

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Franklin Eaton Photograph Collection

 Collection
Identifier: SpC MS 0156
Scope and Contents

Photo albums of scenes of Maine, mostly Central and Eastern Maine, the coast and the mountains.

Dates: 1925-1949

Llewellyn N. Edwards Papers

 Collection
Identifier: SpC MS 0160
Abstract

Papers of Llewellyn Nathaniel Edwards, a graduate of the University of Maine and an expert on bridges and on concrete.

Dates: 1915-1933; Majority of material found within 1920-1928

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880

Robert O. E. Elliot Papers

 Collection
Identifier: SpC MS 0164
Abstract

Papers of an outdoorsman, journalist, writer, and photographer who spent much of his life in Maine. The collection contains correspondence, drafts of articles, and copies of published articles that document Robert Elliot's long career as a writer and photographer.

Dates: 1926-1975; Majority of material found within 1960-1975

Emery and Kinney Families Papers

 Collection
Identifier: SpC MS 0940-sc
Abstract

A collection relating to the Emery and Kinney families of Eastport, Maine.

Dates: 1864-2000

Raymond Henry Fogler Papers

 Collection
Identifier: SpC MS 0179
Abstract

Raymond Henry Fogler was a businessman and alumnus of the University of Maine. The University's library was named in his honor in 1962, becoming the largest library in Maine and serving as a foundation for intellectual pursuits at the university. Included in the collection are letters, correspondence, photographs, and memorabilia, spanning from his early life in South Hope, Maine, through his education, business career, and naval career, as well as personal photographs and mementos.

Dates: 1893-1993

Edith Gardner and Family Papers

 Collection
Identifier: SpC MS 1783
Abstract

The Edith Gardner and Family Papers is a collection of diaries, correspondence, photographs, and financial records that follow the Gardner family of Dennsyville, Maine from 1852-1981. Within the collection are business records for the A.L.R. Gardner Co. and the sheet music from the Dennysville Brass Band.

Dates: 1852-1981

Bill Geagan Papers

 Collection
Identifier: SpC MS 0197
Abstract

The collection contains personal papers of Bill Geagan, an author, columnist, illustrator and naturalist from Bangor, Maine.

Dates: 1953-1974; Majority of material found within 1950s

Floyd Phillips Gibbons Papers

 Collection
Identifier: SpC MS 0200
Abstract

Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.

Dates: 1900-1940

Amos and Octavia Moulton Graffte Papers

 Collection
Identifier: SpC MS 0207
Abstract

The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.

Dates: 1890-1974; Majority of material found within 1897-1926

Grand Lake Dam Company Records

 Collection
Identifier: SpC MS 1017-sc
Abstract

A small collection of records concerning the Grand Lake Dam, in Township 6 Range 8 of Penobscot County, Maine.

Dates: 1846-1942

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

Hamlin Family Papers

 Collection
Identifier: SpC MS 0219
Abstract

The Hamlin family papers consist primarily of the personal, political and business papers of Hannibal Hamlin, his sons Charles, Cyrus, Hannibal E., and Frank Hamlin, Charles Hamlin's son, Charles E. Hamlin and his wife, Myra Sawyer Hamlin, and their daughter, Louise Hamlin. The collection also includes papers of Hannibal Hamlin's brother, Elijah L. Hamlin and his son, Augustus C. Hamlin, as well as photographs, and materials about other family members.

Dates: 1802-1975; Majority of material found within 1850-1911

Vincent A. Hartgen Papers

 Collection
Identifier: SpC MS 1457
Abstract

The collection contains the personal papers of Vincent A. Hartgen, including correspondence and subject files about exhibits, art shows, galleries, etc. It also includes photographs of Hartgen, his art shows and other exhibits, and his paintings and drawings.

Dates: 1922-2000

Benton L. Hatch Collection

 Collection
Identifier: SpC MS 0230
Scope and Contents The collection contains both the personal papers of Benton Hatch and items from his collection of materials on Maine and New England history. Included are personal papers of Samuel and Joseph Foxcroft from New Gloucester, Maine, and records of the town of Fryeburg, Maine. The collection also contains papers of Fannie Hardy Eckstorm including a diary and photographs taken by her in 1891 and 1892, as well as items from her personal library. Photographs from the library of Lucius L. Hubbard are...
Dates: 1696-1976

Harriet P. Henry Papers

 Collection
Identifier: SpC MS 0779
Abstract

The collection contains the personal papers of Harriet P. Henry, Maine's first woman judge. They reflect her many civic activities as well as her expertise in the areas of marine law and the environment.

Dates: 1940-2001; Majority of material found within 1968-1973

Paul R. Hepler Papers

 Collection
Identifier: SpC MS 0239
Abstract

Research materials of Paul R. Hepler, an associate professor of horticulture at the University of Maine at Orono centered on his study of sugar beet growing in Maine.

Dates: 1948-1972; Majority of material found within 1964-1972

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

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

J. Russell Hudson Papers

 Collection
Identifier: SpC MS 0255
Scope and Contents

The papers of J. Russell Hudson include certificates of his membership in various organizations, his University of Maine diploma, 14 unidentified glass slides, unidentified photographs, and a silent film including scenes of the Hudson home and children, farm trucks, University of Maine, class reunion, St. Lawrence Seaway, Niagara Falls.

Dates: 1904-1972

International Paper Company Photograph Albums

 Collection
Identifier: SpC MS 1674
Abstract

Albums containing photographs taken at various paper and pulp mills in Maine belonging to the International Paper Company.

Dates: 20th century

M. Eleanor Jackson Papers

 Collection
Identifier: SpC MS 0263
Scope and Contents

The papers cover M. Eleanor Jackson's years as a student on the University of Maine Orono campus from 1916-1920. Included are scrapbooks containing photographs of campus scenes and buildings, programs, and other items as well as material on Delta Delta Delta sorority.

Dates: 1916-1920

Ethel McLean Johnson Papers

 Collection
Identifier: SpC MS 0772-sc
Abstract The papers of a political activist, public servant, and poet from Maine. The 2 microfilm reels (located in the Microforms Department in the Fogler Library - call number Microfilm J631) include the papers which were deposited in the Harvard University Library in Cambridge, Mass. They are largely concerned with labor conditions and laws pertaining to women and children in Massachusetts. Included in the folder in the Special Collections Department are correspondence, biographical material of...
Dates: 1905-1972

Johnston Family Papers

 Collection
Identifier: SpC MS 0267
Scope and Contents Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives,...
Dates: 1835-1972; Majority of material found within 1890-1929

Jonesport (Me.) Cannery Photographs

 Collection
Identifier: SpC MS 1134
Scope and Contents

Includes photographs of exterior and interior scenes in the factory, group photographs of factory workers, and photographs of boats, especially the "Fish Hawk." Collection also includes a photograph of Cherryfield, Maine taken in 1899 and a photograph of William J. Underwood as well as one of William Lyman Underwood and of Alice and Marguerite Underwood. Three photographs were taken by Coffin Bros. photographers, Freeport, Maine; no other photographer is identified in the collection.

Dates: circa 1890-1922

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000