Showing Collections: 1 - 17 of 17
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
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
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
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
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
Madison Women's Club Papers
Collection
Identifier: SpC MS 1787
Scope and Contents
Collection, 1894-2002, of the papers and photographs of the Madison Women's Club of Madison, Maine. The majority of the collection consists of scrapbooks but also includes meeting programs, minutes, financial records, and clippings.
Dates:
1894-2002
Maine AFL-CIO : Charles O'Leary Records
Collection
Identifier: SpC MS 0285
Dates:
1904-1993; 1978-1993 (bulk)
Maine Home Economics Association Records
Collection
Identifier: SpC MS 0317
Scope and Contents
The records of the Association include the Constitution and by-laws, membership materials and information about the activities of the organization from 1925 on, though most the materials date from 1949 on. Also information about the Association's affliation with the American Home Economics Association is included.
Dates:
1925-1970s
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:
1810-2015; Majority of material found within 1934-1984
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 sub-series....
Dates:
1838-1956; Majority of material found within 1880-1954
Prentiss and Carlisle Co., Inc. Business Records
Collection
Identifier: SpC MS 0423
Scope and Contents
The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.
Dates:
1874-1938
Remick Family Papers
Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract
Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.
Dates:
1686-1945
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
Paul E. Taylor Collection
Collection
Identifier: SpC MS 0489
Abstract
The collection consists of printed documents and
manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests.
The collection is arranged in two series. Series I, Printed Material, includes books,
pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains
original documents including diaries, letters, logbooks of vessels, scrapbooks, family
papers, etc. The published items are mostly concerned with the history of Maine, New
England and New...
Dates:
1750-1953
Staff Organizations. Thursday Club (University Of Maine) Records
Record Group
Identifier: UA RG 0008-006
Abstract
Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.
Dates:
1910-1976
Woman's Club of Orono Records
Collection
Identifier: SpC MS 0637
Abstract
The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.
Dates:
1887-
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 13
- Raymond H. Fogler Library University Archives 4
- Subject
- Financial records 14
- Correspondence 12
- Minutes 10
- Clippings 9
- Photographs 9
- Newsletters 7
- Letters (Correspondence) 5
- Reports 5
- Articles 4
- Business records 4
- Deeds 4
- Diaries 4
- Receipts (Financial records) 4
- Bylaws 3
- Genealogies (Histories) 3
- Ledgers (Account books) 3
- Notes 3
- Pamphlets 3
- Programs (Documents) 3 ∧ less
- Language
- French 1
- Names
- University of Maine 2
- AFL-CIO 1
- AFL-CIO. Committee on Political Education 1
- Aroostook Land Company 1
- Bank of Middle Georgia (Macon, Ga.) 1
- Baskahegan Dam Company 1
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Crosby, William C., 1806-1880 1
- Day, John Franklin, 1884-1972 1
- Dubé, Normand 1
- East Maine Conference Seminary (Bucksport, Me.) 1
- Emery family 1
- Emery, Roscoe C., 1886-1969 1
- George Parsons Sons (New York, N.Y.) 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Hitchner, Barbara Dunn, 1898-1993 1
- Hyland, Fay, 1900-1984 1
- Josselyn Botanical Society of Maine 1
- Knights of Pythias 1 ∧ less
∨ more
∨ more