Skip to main content Skip to search results

Showing Collections: 61 - 90 of 161

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

University of Maine Greek Letter Societies Records

 Collection
Identifier: SpC MS 0559
Abstract

Materials from fraternities, sororities, and other Greek letter societies at the University of Maine at Orono. Includes membership lists, correspondence, newspaper clippings, photographs, audiotape, and slides.

Dates: 1880-1995

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

Office Of The President. Presidential Committee. Honorary Degree Recipients (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-003
Abstract

The record group contains lists of recipients, biographies, photographs, newspaper clippings, correspondence, and guidelines for awarding honorary degrees at the University of Maine.

Dates: 1886-1990

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

Students/Alumni Records (University Of Maine). Freeland (Jones) Papers

 Record Group
Identifier: UA RG 0010-003
Scope and Contents The record group contains photographs and slides taken by Freeland Jones from around 1947 to 1965 of buildings and activities at the University of Maine including Winter Carnival, Penny Carnival, Class Day, etc. Also included is a folder containing correspondence between Edward W. Hackett, Jr., director of continuing education at the University of Maine, and Paul H. Day concerning a course entitled "Elements of Purchasing" to be taught at the University in 1968. Papers and articles related...
Dates: 1915-1968

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

Katahdin Iron Works Records

 Collection
Identifier: SpC MS 0270
Abstract

Records of the Katahdin Iron Works, an iron producing company located near Brownville Junction, Maine. It also includes records of Piscataquis Iron Works, a successor to Katahdin, and records generated by Prentiss and Carlisle Company of Bangor while managing the timberland on the Iron Works property.

Dates: 1846-1975; Majority of material found within 1846-1970

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

Kippewa for Girls Records

 Collection
Identifier: SpC MS 0280
Abstract

The collection contains records of Kippewa for Girls, a summer camp located on Lake Cobbosseecontee in Winthrop, Maine.

Dates: 1961-2004; Majority of material found within 1967-1974

Lois LaBeau Papers

 Collection
Identifier: SpC MS 1315
Scope and Contents The collection contains materials collected by Lois LaBeau about the history of Old Town and Orono, Maine. Most of the collection consists of photographs of individuals and scenes in the two towns, including a train accident in Orono in 1898 on the Maine Central Railroad, photographs of pupils in Orono schools in 1885 and 1924, logging on the Penobscot River, St. Mary's Church in Orono, and photographs of a play at Old Town High School in 1925. Several photographs of Indians are also...
Dates: 1885-1964

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970

Collection on Edward John Limes

 Collection
Identifier: SpC MS 1722-sc
Abstract

Photographs and news clippings related to the escape of University of Maine students Edward John Limes from a fire at Hannibal Hall February 13, 1944.

Dates: 1943-1944

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

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