Skip to main content Skip to search results

Showing Collections: 151 - 180 of 224

Parsons Family Papers

 Collection
Identifier: SpC MS 0386
Scope and Contents The Parsons family papers consist primarily of the business records and personal papers of George Parsons and his sons Henry and William Usher Parsons. They reflect the involvement of the Parsons family in the banking, interurban railroad, steel and coal businesses, primarily in Georgia, South Carolina and Alabama. The papers are arranged in four series: Business records, Personal papers, Records of Parsons family trusts, and Ancillary materials. Each series has several...
Dates: 1838-1956; Majority of material found within 1880-1954

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

Ellen Louise Payson Collection of Landscape Architectural Drawings

 Collection
Identifier: SpC MS 0390
Scope and Contents Collection consists of about 525 architectural drawings including landscape architecture plans, contour drawings, planting diagrams and blueprints. There are also detailed drawings of fences, garden paths, outbuildings and gates. The drawings were done mostly in the 1920s and 1930s primarily for clients in New York, New Jersey, Connecticut and Pennsylvania, with a few for clients in Maine, Massachusetts, Missouri and North Carolina. They demonstrate the process of landscape design through...
Dates: 1913-1941

Helen N. Peirce Papers

 Collection
Identifier: SpC MS 0982-sc
Abstract

Papers of the wife of an American diplomat. Most of the letters do not indicate the year written.

Dates: 1880-1916

Penobscot Chemical Fibre Company Records

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

Lawrence E. Philbrook Scrapbook

 Collection
Identifier: SpC MS 0404
Scope and Contents

Scrapbook containing memorabilia of a college student during the early 20th century. The scrapbook contains photographs, programs, and other items collected during Lawrence E. Philbrook's years as a student on the Orono campus of the University of Maine, from 1912 to 1916. Also includes Beta Theta Pi materials.

Dates: 1912-1916

Photograph Album (circa 1927)

 Collection
Identifier: SpC MS 1132-sc
Abstract

Compiled by an unidentified person, the photographs show students and instructors from the Eastern State Normal School and the Aroostook State Normal School. Album also includes some photographs showing groups of friends at Lafayette National Park (now Acadia National Park) and at Great Pond Mountain and other places in Maine.

Dates: circa 1927

Photograph Album of Hancock and Washington County Photographs

 Collection
Identifier: SpC MS 1813
Content Description

Photograph album, 1933-1948, with photographs featuring coastal scenes in Hancock and Washington Counties, Maine from the 1930s and 1940s, including scenes from Acadia National Park. Also contains photographs of Ellsworth after the Great Fire of 1933.

Dates: 1933-1948

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

Students/Alumni Records (University Of Maine). Pinkham (Lawrence D.) Papers

 Record Group
Identifier: UA RG 0010-006
Content Description Papers from Lawrence Pinkham, who attended UMaine Orono in the late 1940s. Pinkham was a history/journalism major and worked on The Maine Journalist and The Maine Annex newspapers. He was editor-in-chief of The Maine Campus in 1950.The record group includes:Copies of the University of Maine student newspapers The Maine Journalist (May, 1950), with Pinkham photographed on the front cover and a mention of him being admitted to Columbia University, copies of The Maine...
Dates: 1947-1950

Benjamin Piper Account Book

 Collection
Identifier: SpC MS 0411
Scope and Contents

Account book of a resident of Parsonsfield, Maine. Portraits of Benjamin and Nancy Piper pasted inside front cover.

Dates: 1830-1868

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)

Ernest Henry Pratt Papers

 Collection — Box: 513
Identifier: SpC MS 0421
Scope and Contents

The collection includes papers, school records, diaries, and a photograph of Ernest Henry Pratt.

Dates: 1891-1900

Willis G. Pratt Papers

 Collection
Identifier: SpC MS 0422
Scope and Contents

Papers documenting the career of a lieutenant commander in the U.S. Navy. Included are naval records, certificates, original orders and application to transfer to retired reserves, correspondence, and photographs.

Dates: undated

Faculty Records (University Of Maine). Professor Campana (Richard J.) Papers

 Record Group
Identifier: UA RG 0011-041
Scope and Contents The records mainly contain textual information created and curated by Richard J. Campana, who was a University of Maine Botany and Plant Pathology professor, but there are also photographs of Campana, slides, research tools, graphs, charts, and cartographic materials. The record series Biographical Information contains information regarding educational background, resumes, past achievements, awards, and personal correspondence of Campana. The record series Research...
Dates: 1937-1989; Majority of material found within 1970-1985

Faculty Records (University Of Maine). Dr. Coon (Robert W.) Papers

 Record Group
Identifier: UA RG 0011-032
Abstract

Record group includes clippings, proposals, and other materials relating to the attempt to establish a medical school at the University of Maine in the 1970s.

Dates: 1970-2001; Majority of material found within 1970-1979

Faculty Records (University Of Maine). Professor Deering (Arthur Lowell) Records

 Record Group
Identifier: UA RG 0011-020
Scope and Contents The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates: Majority of material found within 1919-1957; 1909-1980

Faculty Records (University of Maine). Professor Musgrave (Katherine) Records

 Record Group
Identifier: UA RG 0011-002
Content Description Papers of Katherine Musgrave, Professor Emerita of Food and Nutrition, University of Maine. Scope and Contents The records mainly contain textual information curated by Professor Musgrave on her career, but there are also photographs and a CD ROM containing photographs of her 90th birthday celebration. The records include various versions of Professor Musgrave's curriculum vitae, clippings and correspondence regarding Musgrave's...
Dates: 1937-2012; 1973-2011

Faculty Records (University Of Maine). Professor Stevens (James Stacy) Records

 Record Group
Identifier: UA RG 0011-007
Scope and Contents The record groups contains diaries, 1903-1940, of James Stevens recording his and his wife Bertha's daily activities, scrapbooks, ca. 1905-1932, compiled by Stevens and reflecting his interests and accomplishments, and Stevens' diplomas and honorary degrees, 1881-1924, from Genesee Wesleyan Seminary, the University of Rochester, Syracuse University, and the University of Maine as well as membership certificates in the Dickens Fellowship, Phi Kappa Phi, and Tau Beta Pi. Bertha Stevens'...
Dates: 1881-1940

Quoddy Regional Project Papers

 Collection
Identifier: SpC MS 1774
Abstract

Material related to the Quoddy Regional Project, a National Youth Administration program in the 1930s and 1940s designed to provide training and resources to unemployed youth.

Dates: 1939-1942

Arthur B. Richardson Papers

 Collection
Identifier: SpC MS 0434
Abstract

Family letters, newspaper clippings and documents relating to the geneology of the Cobb, Snow and Hopkins families.

Dates: 1915-2011

Arnold Thomas Rubenstein Historical Papers

 Collection
Identifier: SpC MS 0441
Abstract

Manuscripts of Rubenstein's unpublished books (Thousand Years of Russian History, The Potemkin) and book proposals (The Two Russian Revolutions 1905 and 1907, and Russia: What It Was and What It Is). Also included are copied papers that pertain to these manuscripts, notes, and source materials. Some of this material is translated, some is in German, French, and Russian. Some materials on Trotsky are included.

Dates: 1705-1950

Office Of The President. Presidential Committees. Rudy Vallee Tribute Committee (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-002
Scope and Contents The records mainly contain textual information created by the University of Maine's Rudy Vallee Tribute Committee, but there are also photographs. Includes: Committee meeting minutes and correspondence regarding the organization of the tribute and communications with the Vallee family, draft tribute programs, biographical profiles of Vallee, press releases regarding the tribute and Vallee in general, posters and invitations for the tribute, and photographs from the event. Files of David C....
Dates: 1987-1989

Alpheus Sanford Papers

 Collection
Identifier: SpC MS 0447
Abstract

Papers of a professor in the College of Education at the University of Maine. The papers reflect the career of a college educator in the field of counseling and school guidance from 1958 until retirement in 1991.

Dates: 1958-1991

Mildred "Brownie" and William E. Schrumpf Papers

 Collection
Identifier: SpC MS 0455
Abstract

Papers of a newspaper columnist and gastronomic guru in the Bangor area and of an agricultural economist. Includes columns, cookbooks, recipes, notebooks, menus and correspondence. Many of the cookbooks and much of the material relates to Maine.

Dates: 1905-1990s

Sewall Company Aerial Photographs Collection

 Collection
Identifier: SpC MS 1900
Scope and Contents

The Sewall Company Aerial Photographs collection, 1940 to circa 2014, consists of nearly 1 million aerial images donated by the James W. Sewall Co. in Old Town, Maine. The collection contains original aerial photography of Maine and New England, as well as a series of aerial photographs of Vietnam in 1966, captured by Sewall over the span of 65 years. In addition, nearly 100 boxes of maps and documentation are included.

Dates: 1940s-circa 2014

Merle B. Shaw Papers

 Collection
Identifier: SpC MS 0460
Abstract

Research materials and papers of Merle B. Shaw, a paper technologist whose career was spent at the National Bureau of Standards in Washington, D.C.

Dates: 1914-1975; Majority of material found within 1922-1950

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