Skip to main content Skip to search results

Showing Collections: 1 - 13 of 13

Bangor, Maine Collection

 Collection
Identifier: SpC MS 0033
Scope and Contents

Descriptive and historical materials about Bangor, Maine. Included are a copy of the 1931 city charter, information about revitalization and historic preservation of the downtown area, a pamphlet about Eleanor Roosevelt's visit in 1941, yearbooks of the Norumbega Club from 1900 to 1971 (1944-1945, 1951-1960 lacking), historical material about St. John's Catholic Church in Bangor, pamphlets describing walking tours, postcards, and photographs.

Dates: 1900-1997

John Franklin Day Papers

 Collection
Identifier: SpC MS 0129
Abstract

The collection contains personal correspondence from the 1920s through the 1960s reflecting Day's literary interests, efforts to publish his work and his activities in various social organizations. Client files from his career in insurance are also found in the collection.

Dates: 1908-1974

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

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

Lion Locomotive Collection

 Collection
Identifier: SpC MS 1461
Abstract Contains correspondence about the locomotive, its history and its transfer from place to place. Many letters are to and from W.J. Sweetser, professor of mechanical engineering at the University of Maine, and H.D. Watson, head of the mechanical engineering department. Other letters are from Louis Ibbotson, librarian at the university, John R. Lyman, chair of the mechanical engineering department in the 1970s, and university presidents Arthur Hauck and Howard Neville. The collection also...
Dates: 1937-1995

Edwin F. Littlefield Papers

 Collection
Identifier: SpC MS 0301
Abstract

Business and personal papers of Edwin F. Littlefield, a ship captain from Winterport, Maine. Very little biographical information is available about Littlefield, but it appears that he was a ship owner, captain and agent between 1854 and 1897, the year of his death.

Dates: 1814-1922; Majority of material found within 1859-1897

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 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

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

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)

Elena B. Shute Diary

 Collection
Identifier: SpC MS 0988-sc
Abstract

A five-year diary of a young girl in Belfast, Maine who later became an actress. The diary provides insights into early twentieth century childhood life in rural Maine.

Dates: 1920-1924

Steamboat Collection

 Collection
Identifier: SpC MS 0835-sc
Abstract

A collection of photographs, postcards, and clippings about steamboats sailing in Penobscot Bay, Maine.

Dates: 1858-1945