Skip to main content Skip to search results

Showing Collections: 181 - 210 of 219

Marion Whitney Smith Papers

 Collection
Identifier: SpC MS 0870-sc
Abstract The papers of a Maine author. Included are photocopies of her stories and poems written when she was a student at the Prince School in Boston, newspaper clippings of reviews of her books, issues of The Millinocket Journal (1953, 1956, 1962 and 1963) containing articles by her and reviews of her books, the summer 1953 issue of The pine cone: a panorama of Maine with a review of her book Katahdin fantasies, 3 photographs of her, newspaper clippings of stories about her, and issues of the...
Dates: 1953-1975

Nicholas N. Smith Papers

 Collection
Identifier: SpC MS 1788
Abstract

Papers and publications relating to Native Americans in the Northeast.

Dates: 1879-2019

Walter Brown Smith Journals

 Collection
Identifier: SpC MS 0470
Abstract

Collection of personal journals of one of the founders and first curator of the Abbe Museum at Acadia National park. Materials are related to geology and archaeology and include some correspondence, original illustrations of Native American artifacts, books, and pamphlets used by Walter B. Smith. Archaeological journals have been transcribed and indexed.

Dates: 1878-1929

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

Spratt Family Papers

 Collection
Identifier: SpC MS 0476
Abstract The collection contains correspondence of Fred E. Spratt and Chessman Chadwick Spratt, two brothers born in Palermo, Maine. Most of the letters were written by Fred to Chessman and reflect his life on the family farm. They include comments on agriculture, crops, planting, and prices, general comments on the weather and its effects on crops, as well as family and local news. The collection also contains letters to various other Spratt family members, some unidentified family photographs, and...
Dates: 1880-1969; Majority of material found within 1880-1920

Carl Sprinchorn Photographs

 Collection
Identifier: SpC MS 1226-sc
Abstract Copies of two photographs of Carl Sprinchorn. One photograph, taken in 1916, depicts Sprinchorn on the Cape Cod dunes in Massachusetts and is inscribed "To Esther from Carl." Information given in a letter from the donor indicates that Esther was Esther Johnson Pennington. The other photograph, taken in 1918, is inscribed to Mr. and Mrs. Charles Anderson and is signed Carl Sprinchorn, Monson, Me., 1918. The photographs are accompanied by a letter from the donor, Evangeline Anderson Jackson,...
Dates: 1916-1918

Jasper Jacob Stahl Papers

 Collection
Identifier: SpC MS 0478
Abstract

Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.

Dates: 1886-1970

Edwin R. Starbird Papers

 Collection
Identifier: SpC MS 1058
Abstract

The collection contains photographs taken by Edwin R. Starbird, a professional photographer in the late 19th and early 20th centuries, specializing in views of the Maine woods. Collection also contains one folder of Starbird family papers.

Dates: 1896, undated

Edwin R. Starbird Photographs

 Collection
Identifier: SpC MS 1114
Abstract

Includes one photograph from Starbird's Rangeley Lake Views series, one from his Views of Tim Pond and the Seven Ponds series, seven from the Woods of Maine series, and four from the area around Katahdin Iron Works.

Dates: 1880s

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

Dean of Students. Campus Life. Stein Collection (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002
Scope and Contents

The record group contains material regarding the University of Maine's Nelson B. Jones Stein Collection. Including correspondence covering the creation and growth over time of the collection, donations to the collection, photographs of steins in the collection, background information on steins, publicity material, and information on donors.

Dates: 1932-2010; Majority of material found within 1962-1978

Aerial Photographs /: by A. W. Stevens

 Collection
Identifier: SpC MS 1601

Students/Alumni Records (University of Maine). Class of 1876 Photograph Album

 volume
Identifier: UA RG 0010-036
Scope and Contents A photograph album primarily containing carte-de-visite, calling card style portrait style photographs and tintypes. The photographs would likely have been exchanged with classmates and friends. The photographs are of members of the Maine State College of Agriculture and Mechanic Arts (now known as the University of Maine) Class of 1876 and also of non-students, such as older couples and children. The photographs appear to have been taken by different photographers and in different states in...
Dates: 1876?

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). Keith (Marion) Scrapbook

 Item
Identifier: UA RG 0010-015
Scope and Contents

Scrapbook from University of Maine alumna Marion Keith. The scrapbook contains programs, photographs, and memorabilia regarding the Alpha Upsilon Chapter of the Delta Zeta Sorority (including it being reactivated), clippings and programs from events Keith sang at including as part of the Glee Club, memorabilia from events on campus (including athletics), Maine Christian Association, proms and dances, photographs of campus buildings, and student guides and handbooks.

Dates: 1945-1948

Students/Alumni Records (University of Maine). Photograph Album

 Item
Identifier: UA RG 0010-024
Scope and Contents

Photographs of University of Maine Orono campus buildings and of a group of students. One photograph of students has "1905" written on the back.

Dates: 1905?

Students/Alumni Records (University Of Maine). Smith (Edwin Melcher) Photograph Album

 Item
Identifier: UA RG 0010-020
Scope and Contents Photographs taken by Edwin Melcher Smith during his time as a student at the University of Maine. Includes photographs of various seasonal campus scenes on the University of Maine's Orono campus, Oak Hall, students on campus and at camps, members of the Delta Rho fraternity, Field Day, Football Team (1898), Wingate Hall, soldiers, military drills and camps on campus and in Bath, Maine, Machine Shop and Engine Room, Track Team (1898), camp on Holbrook Pond, camp in Presque Isle (1895),...
Dates: 1895-1899

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

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

 volume
Identifier: UA RG 0010-030
Scope and Contents Scrapbook from University of Maine alumni Loren Prescott Stewart. The scrapbook contains photographs of the University of Maine's Orono campus and buildings, students, staff, and faculty, Bananas the University of Maine's mascot, Military Department certificates, clippings and photographs regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia including regarding Sigma Alpha Epsilon and trips Stewart took,...
Dates: 1911-1942?

Sweetser Family Papers

 Collection
Identifier: SpC MS 0486
Abstract

The papers consist of letters, diaries, photographs, and memo books of the Sweetser family from Cumberland Center, Maine.

Dates: 1895-1910

Frank Taylor Photograph Collection

 Collection
Identifier: SpC MS 1789
Content Description

Primarily bridge constructions sites showing the progress of construction of bridges around Maine in the 1930s. Several photographs include company owners and construction crews, including two of an underwater diver. There are also a few photographs of bridge sites in Canada and New Jersey, and photographs of family, college friends, Maine scenery.

Dates: 1930s-1960s

Philip H. Taylor Papers

 Collection
Identifier: SpC MS 0490
Scope and Contents

The papers of a professor of international relations at Syracuse University. Included are two commendations relating to military activities in 1946, a photograph, and three papers: The Soviet history of World War II (1959), Soviet occupation and administration of northern Korea by Lowell R. Eklund (1948), and The Socialist Party of the United States by Philip H. Taylor and John D. Hall (undated).

Dates: 1923-1974

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Theater in Portland (Me.) Collection

 Collection
Identifier: SpC MS 0353
Scope and Contents

The collection records the history of theater in Portland, Maine. It consists of photographs of some 1000 actors and actresses in their various stage roles, of theatrical buildings in Portland, of playbills, of press clippings, of advertisements.

Dates: 1804-1936

Toothaker Family Papers

 Collection
Identifier: SpC MS 0969-sc
Abstract

The papers, mostly correspondence, of a family living in Phillips, Maine.

Dates: 1908-1947

Daniel Wellington Torrey Memoirs

 Collection
Identifier: SpC MS 0875-sc
Abstract

A photocopy of the memoirs of Brigadier General Daniel W. Torrey, Jr., United States Marine Corps (retired). The memoirs are a transcript of an oral history interview later published by the U.S. Marine Corps. Included also are an index and a photograph portrait of Torrey.

Dates: 1968

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

David Howard Tribou Collection

 Collection
Identifier: SpC MS 0760-sc
Abstract A collection of materials by and about one of the outstanding figures of New England Methodism and a chaplain in the United States Navy. Included are a historical address delivered at Machias in 1922, a historical address delivered at Bucksport in 1913, "Derelicts" printed in the Naval Home Calendar in 1920, a sermon titled The World's redeemer: the perfect man, letters to Alfred and Ellen Hempstead from David Howard Tribou, an obituary taken from the Zion's Herald of June 7, 1922, lines on...
Dates: 1922-1943

Turner Family Papers

 Collection
Identifier: SpC MS 0511
Abstract

Collection contains personal papers of the Turner family of Isle au Haut, Maine. The collection also contains a photograph album of scenes of Isle au Haut, 1886-1963, many taken by John C. Turner, depicting buildings, people, the harbor, vessels, etc. Postcards of island scenes are also included. Diaries of John Turner, 1867-1886, and financial and legal papers are also present in the collection.

Dates: 1835-1963

Rudy Vallée Papers and Memorabilia

 Collection
Identifier: SpC MS 0598
Abstract

The papers of a popular vocalist in the U.S. during the 20th century. Included are correspondence from 1917 to 1984, newspaper clippings, scores, photographs, scrapbooks, phonograph records, megaphone, and other memorabilia.

Dates: 1917-1984