Skip to main content Skip to search results

Showing Collections: 91 - 120 of 168

Logging in Northern Maine Photographs

 Collection
Identifier: SpC MS 1567-sc
Abstract

Album containing photographs by an unidentified photographer of logging operations in various places in Maine. Images show logging roads and camps, Lombard log haulers, skidways, a tramway at Chamberlain Lake, Shin Pond, and Telos and Webster Dams. Also depicted are railroad stations, Mt. Katahdin, St. Croix Stream and views of the Eastern Manufacturing Company in South Brewer, Maine.

Dates: 1907-1928

Lovejoy and McLeod Families Papers

 Collection
Identifier: SpC MS 0923-sc
Abstract

The papers of the Lovejoy and McLeod families of Old Town and Stillwater, Maine.

Dates: 1914-2001

Maine Aerial Photograph Collection

 Collection
Identifier: SpC MS 1432
Scope and Contents

Aerial photographs of Maine taken between 1940 and 1957 for the U.S. Geological Survey. Most were done by Aero Service Corp. of Philadelphia with a few taken by James W. Sewall Co. of Old Town, Maine.

Dates: 1940-1957

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

Academic Affairs. Dean Of Students. Maine Day (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-010
Scope and Contents This record group mostly includes copies of programs from the annual University of Maine Maine Day celebration. The record group also contains information on the history of Maine Day and for some years there are newspaper clippings, scripts, photographs, correspondence, transparencies, and an audio tape from the 1965 Maine Day. There is also a commemorative badge for former University of Maine President Arthur Hauck with an image of Hauck and the message "58 Years in the Tradition of...
Dates: 1935-1991

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Maine Folklife Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-022
Scope and Contents The records mainly contains textual information created by the University of Maine's Maine Folklife Center, but there are also photographic material, audio recording on vinyl records, CDs, and cassettes, and also computer disks containing programming material. The record series Administrative Records contains copies of various departmental reports and policies, fund raising information, Board of Advisors meeting material, and publicity material. Also, includes information...
Dates: 1820-2016; Majority of material found within 1957-2012

Maine Historic Engineering Record, Former City Mills Dam, Veazie, Maine, 2014

 Collection
Identifier: SpC MS 1885-sc
Content Description

The collection consists of a three-ring binder that includes a typed report, with illustrations, dated January 2014, and historic photographs of the Veazie Dam area of the Penobscot River, Maine.

Dates: January 2014

Maine Historical Photographs Collection

 Collection
Identifier: SpC MS 0316
Scope and Contents

The collection is a compilation of copies of original photographs from throughout the state of Maine. It consists of over 2000 black and white copy prints and negatives detailing Maine's history since the 1850's. A description of each print is included on cards in a 2-drawer catalog and a cross-referenced topic index to the collection is included in the catalog.

Dates: 185?-19??

Student Organizations And Publications. Maine Masque Theater (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-016
Scope and Contents The record series contains material on theater productions at the University of Maine mostly in the latter half of the 20th century. Included are photographs of actors and actresses and performances, programs, scripts, newspaper clippings, financial records, and posters.There are also programs and clipping regarding from Maine Masque Theater performances directed by Mark Bailey, Professor of Public Speaking, Head of Speech Department, University of Maine. The material was donated...
Dates: 1922-1994

Maine Photograph and Postcard Collection

 Collection
Identifier: SpC MS 0407-sc
Abstract The collection provides views of Maine from the early 20th century. It includes a photographic postcard "B. & A.R.R. Series. State Line Tunnel", produced by The Hugh C. Leighton Co., manufacturers, Portland, Me.; a photographic postcard probably of the Boothbay area produced by McDougall & Keefe, Boothbay Harbor, Me.; a photographic postcard "Main Street, Damariscotta, Maine", produced by American Art Post Card Co., Boston, Mass.; a picture postcard "Damariscotta Lake, Damariscotta,...
Dates: 1912-1930?

Maine Postcard Collection

 Collection
Identifier: SpC MS 0419
Scope and Contents

Collection contains 674 postcards mostly from the early part of the 20th century, 2 books of postcards, and 4 photographs. Some of the postcards have messages and have been sent in the mail. The views include buildings, towns, historic sites, scenic views, etc. of Maine.

Dates: 1900-1950

Maine Slate Company of Monson Records

 Collection
Identifier: SpC MS 0320
Abstract

The collection contains records of the Maine Slate Company of Monson as well as personal papers of Walter L. Johnson, superintendent of the company, and his wife Harriet F. Johnson. Also included are ten undated photographs showing quarry workers, the mining operation, and the mine buildings.

Dates: 1915-1941; Majority of material found within 1915-1924

Maine State College. Maine State College And University Of Maine History Records

 Record Group
Identifier: UA RG 0001-002
Scope and Contents A miscellaneous group of records related to the history of the University of Maine, from its founding as the Maine State College of Agriculture and the Mechanic Arts in 1865. Items appear to have been curated and compiled over time by Fogler Library Special Collections staff to document key events, figures, and milestones in the University's early history. Most of the material is from the end of the Nineteenth century through to the mid Twentieth century. The records mainly...
Dates: 1865-1990; Majority of material found within 1868-1971

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

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

Berniece C. and Leo Meissner Papers

 Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents

The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.

Dates: 1956-1970

Charley Miller Papers

 Collection
Identifier: SpC MS 0348
Abstract

The collection contains the papers of Charley Miller of Bangor, Maine, an outdoorsman, Maine guide, fight conditioner, and outdoor cook. Included are photographs, celebrity endorsements, 16 mm films, and news articles documenting his work as a Maine guide, outdoorsman and outdoor cook.

Dates: 1931-1966

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

Harold F. Moon Theater Scrapbooks

 Collection
Identifier: SpC MS 0352
Abstract

The Harold F. Moon collection is composed of materials that document his career in the theater in the Bangor area. Includes scrapbooks of clippings, programs, and a manuscript.

Dates: 1895-1976

John Muench Papers

 Collection
Identifier: SpC MS 0356
Scope and Contents

The Muench papers are the work of a Maine artist, an internationally known lithographer. Included are correspondence, personal letters, exhibition catalogs, reviews, and articles about his work.

Dates: 1945-1993

Arthur Herbert Norton Ornithological Papers

 Collection
Identifier: SpC MS 0368
Abstract

The correspondence, notes, articles, scientific papers, and other papers of Arthur Norton concerning birds, mammals, botany, and the natural history of Maine. Includes the card file catalogue used in "Maine Birds."

Dates: 1888-1943

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

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

Lieselotte O’Meara Slide Collection

 Collection
Identifier: SpC MS 1775
Content Description

Collection of 35mm slides discovered in the attic of Lieselotte O'Meara documenting her life, her international travels, and her love of the natural and scenic landscapes of her chosen home, Maine. Images range from 1938 through 1977.

Dates: 1938-1977

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

Passamaquoddy Photograph Collection

 Collection
Identifier: SpC MS 1452
Scope and Contents

A collection of photographs of Passamaquoddy Indians of Maine. The photographs date from 1885 to 1970 and are mostly of unidentified men, women and children. Among those identified are Susan Dana, Peter F. Neptune, Francis Joseph Neptune, Wallace Lewey, Mrs. Wallace Lewey, Peter Mitchell, Mary Mitchell, John Socotomah, Joseph Tomah, Sabat Tomah, Bennett N. Francis, Noel Joseph, Alexander Sapin and Mary Elmanico.

Dates: 1885-1970

Paul C. Ware Mountain Journal

 Collection
Identifier: SpC MS 0754-sc
Abstract

A handwritten daily journal of a fire spotter in Maine. It includes personal memoirs and official records during the summers Paul Ware was a watchman for fires. Included also are a map, a newspaper clipping about the phasing out of fire rangers, and photographs.

Dates: 1956-1971

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

Photographs: Bangor, Maine, Main Street - A Century Apart

 Collection
Identifier: SpC MS 1839-sc
Content Description

The collection consists of two photographs of Main Street in Bangor, Maine, taken from the same vantage point about 100 years apart. The approximate time periods of the photos are 1902 and 2002 respectively. The artist is Cindy McIntyre.

Dates: 1900-2000

Photographs, Largely of Maine (1920s-1930s)

 Collection
Identifier: SpC MS 1856-sc
Content Description

The collection consists of five black & white photographs, primarily from Maine. One photograph is a view of the Penobscot River from 1928; one photograph is a Christmas postcard, of a house, from Herbert R. Jellison; one photograph is a cropped view of the Maine Central Railroad Station, Thomaston, Maine; one photograph is of a catch of trout caught at Winstanley Lake, Alaska, 1937; one photograph is the grave marker for Rose Bolduc, written in French, who died by accident in 1931.

Dates: 1920s-1930s