Skip to main content Skip to search results

Showing Collections: 1 - 30 of 35

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

Camping in Maine Collection

 Collection
Identifier: SpC MS 0083
Abstract

The collection contains information on summer camps and fishing and hunting camps in Maine.

Dates: 1900-1976

Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-008
Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates: 1869-2006; Majority of material found within 1915-1962

Daughters of the American Revolution, Esther Eayres Chapter Records

 Collection
Identifier: SpC MS 0122
Abstract

Collection contains records of the Orono chapter of the Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found in the collection.

Dates: 1918-1991

Meyer Davis Collection

 Collection
Identifier: SpC MS 0127
Abstract

The Meyer Davis collection reflects the career of a society orchestra leader.

Dates: 1880-1977

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

Delta Kappa Gamma Society International, Alpha Psi State (Me.) Records

 Collection
Identifier: SpC MS 0011
Scope and Contents

The records of an honorary society of women educators in Maine. Included are histories of state and local chapters, copies of Mainspring, scrapbooks, minutes of meetings, newsletters, conference materials, treasurer's records, a fifty year history (1943-1993), and the biennial report (1991-1993).

Dates: 1941-2018

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

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

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

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

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

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

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

Maine Twin Party Papers

 Collection
Identifier: SpC MS 1782
Scope and Contents

Collection, 1938-1976, consists of the papers of the Maine Twin Party organization. Includes correspondence, photographs, clippings, scrapbooks, and a film reel documenting their semi-annual parties celebrating twins, and their research benefits. This party started as a small gathering for research, it expanded into a state organization that continued until the mid 1950s.

Dates: 1938-1976; 1938-1955 (bulk)

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

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

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

Our Neighborhood Club Papers

 Collection
Identifier: SpC MS 1785
Abstract

The Our Neighborhood Club papers collection consists of club program booklets, scrapbooks, photographs, as well as club meeting minutes and attendance. The collection does have papers that span between 1908 to 2007, however, the collection primarily focuses on club materials during the 1960s through the 1990s.

Dates: 1908-2007

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

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

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

Student Organizations. Sophomore Eagles and Sophomore Owls (University of Maine) Records

 Collection
Identifier: UA RG 0009-011
Abstract

The collection includes records the Sophomore Eagles, an honor society of the University of Maine for women that began in 1926, and the Sophomore Owls, an honor society for men that began in 1910.

Dates: 1910-1993

Students/Alumni Records (University of Maine). Cobb (Sumner Chase) Scrapbook

 volume
Identifier: UA RG 0010 -031
Content Description University of Maine scrapbook of University of Maine alumni, Somner C. Cobb who graduated in 1917. The scrapbook contains play programs, newspaper clippings, personal and professional photographs, Phi Kappa Sigma memorabilia, report cards, and photographs and materials on the UMaine cross country, track and field, and football teams. The materials in this scrapbook date from 1913-1917. In particular, there are photographs and play programs from the Maine Masque Theatre, with photographs of...
Dates: 1913-1917

Students/Alumni Records (University of Maine). Stewart (Loren F.) Scrapbook

 volume
Identifier: UA RG 0010-029
Scope and Contents Scrapbook from University of Maine alumni Loren F. Stewart. The scrapbook contains clippings regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia regarding Sigma Alpha Epsilon and Alpha Tau Omega, clippings and programs from various Maine Masque Theatre performances, clippings regarding a fire at the Delta Tau Delta fraternity house in Orono, a copy of the student handbook (1942), and various clippings and...
Dates: 1938-1942