Skip to main content Skip to search results

Showing Collections: 61 - 90 of 224

Vice President For Academic Affairs & Provost. Division of Marketing And Communications (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-010
Scope and Contents The records contain a mixture of textual and photographic material created and curated by the University of Maine Division of Marketing and Communications. The record series Press/News Releases & Publications contains press releases on various subjects related to the University of Maine. The record series University Photograph Archive contains photographs and slide negatives of people, buildings, and scenes related to the University of Maine. The...
Dates: 1801-2020; Majority of material found within 1865-2020

Myrtle G. Doane Papers

 Collection
Identifier: SpC MS 0142
Abstract

Collection of correspondence, clippings, pamphlets, and publications in which Mrs. Doane's poems appear.

Dates: 1951-1977; Majority of material found within 1962-1972

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

Charles Stewart Doty Academic Papers

 Collection
Identifier: SpC MS 0143
Abstract

The papers of a professor of history at the University of Maine, Orono. The papers contain materials concerning his research, writing, and teaching.

Dates: 1950-1996

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

William Warren Durgin Papers

 Collection
Identifier: SpC MS 0152
Scope and Contents

A small collection of materials relating to William Warren Durgin (1839-1929) of North Lovell, Maine. Included are photocopies of military papers, photographs of his grave, photographs of a wax figure of Abraham Lincoln, The New York Herald from April 15, 1865 reporting the assassination of Lincoln, and newspaper clippings.

Dates: 1861-1928

Dutton Family Papers

 Collection
Identifier: SpC MS 0153
Scope and Contents

Records, letters, and photos of an Ellsworth, Maine family, and of the Wheelock, Craig, and Briggs families of Augusta. Also included are sermons by Dutton family members.

Dates: 1840-1900

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

Roscoe C. Emery Papers

 Collection
Identifier: SpC MS 0166
Abstract

Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.

Dates: 1830-1969; Majority of material found within 1930-1968

Faculty Records (University Of Maine). Chemical Girding and Debarking of Trees Research Materials

 File
Identifier: UA RG 0011-060
Scope and Contents

Various miscellaneous material on chemical girding and debarking of trees research conducted by the University of Maine, 1951-1956. Including Maine Extension publications authored by Lewis P. Bissell, Extension Forestry Specialist, reference material, correspondence regarding the research, and photographs of the chemical girding and debarking of trees.

Dates: 1951-1956

Faculty Records (University of Maine). UMaine Building Photographs & Historical Sketches

 volume
Identifier: UA RG 0011-061
Scope and Contents

A volume of photographs and historical sketches of University of Maine Orono campus buildings compiled by Professor Weston S. Evans (Class of 1918). A note in the volume states that the "pictures in this book were taken between August 15 and October 15, 1942". The authors of the historical sketches are noted where available.

Dates: 1942-1952

John Newcomer Feaster Papers

 Collection
Identifier: SpC MS 0174
Scope and Contents

The papers of a minister in the Congregational Church. The bulk of the papers are copies of sermons. The rest of the materials are related to his ministry in Bangor, Maine and Portsmouth, New Hampshire. Also included are photographs, a scrapbook, letters, newspaper clippings, a copy of his thesis, and historical topics such as the Civil War and Pilgrims.

Dates: 1934-1981

Earle Leslie Ferren Scrapbook

 Collection
Identifier: SpC MS 1723-sc
Abstract

A scrapbook of photographs of University of Maine campus buildings, the Lamda Chi Alpha fraternity house, university students, and mascot Bananas the bear.

Dates: 1920

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

Diana Forbes-Robertson Collection on Maxine Elliott

 Collection
Identifier: SpC MS 0181
Scope and Contents

Letters, diaries, notes, articles, photos, clippings, and theater memorabilia collected by Miss Forbes-Robertson for her book My Aunt Maxine.

Dates: 1846-1940

Francis R. Fuller Papers

 Collection
Identifier: SpC MS 0194
Abstract

Papers of an Army officer and professor of Military Science and Tactics at the University of Maine, Orono. Includes reports, maps, photos and other papers relating to World War I and World War II and the period in between.

Dates: 1918-1949

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

Jim Garvin Photograph Collection

 Collection
Identifier: SpC MS 1725
Abstract

Photographs of the University of Maine campus and surrounding communities taken by the official campus photographer.

Dates: 1945-1965

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

Virgil Geddes Papers

 Collection
Identifier: SpC MS 0739-sc
Abstract The papers of an American playwright and critic. Included are a biography; an article about Virgil Geddes in Lost generation journal, spring/summer 1974; a bibliography of his plays, poems, and essays; a news release about his being named Western Connecticut Chairman of the Independent Voters Organization Friends for Gov. John N. Dempsey; 6 photographs of Virgil Geddes; and a carbon copy of a script of his play Native ground as played at the Venice Theatre, March 20, 1937. The script was...
Dates: 1936-1977

Student Organizations And Publications. General Student Senate (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-008
Scope and Contents The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates: 1934-2019; Majority of material found within 1960-1980

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