Showing Collections: 1 - 10 of 10
Dingley Family Papers
Collection
Identifier: SpC MS 0141
Abstract
Letters, diaries, (1855-59), speeches, and scrapbooks of
Frank Lambert Dingley (1840-1918), editor of the Lewiston Journal, biography and other
papers relating to Nelson Dingley (1832-1899), Governor of Maine, and other family
members.
Dates:
1855-1916
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
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, and newspaper clippings.
Dates:
1934-1981
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
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
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 Also contains unpublished manuscripts of Martha Remick.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
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
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
James B. Vickery Manuscript Collection
Collection
Identifier: SpC MS 0602
Abstract
The Vickery manuscript collection contains a wide range of material related to Maine history, Maine families, Maine towns, and the Civil War, as well as a lot of general Maine material and some general interest material. The most prominent subjects include: Bangor, ME; Joshua L. Chamberlain; Civil War (mostly letters, organized by family name). Types of material include: correspondence; deeds; diaries; Maine families (history, genealogy,and letters); letters; Maine; marriage records;...
Dates:
circa 1711-circa 1997; Majority of material found within 1800-1899
Erskine Clifton York Papers
Collection
Identifier: SpC MS 0643
Abstract
Collection relating to the circus career of "Yorkie the Clown," and restaurant owner from Camden, Maine. Includes correspondence, clippings, and memorabilia.
Dates:
1839-1955
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 9
- Raymond H. Fogler Library University Archives 1
- Subject
- Diaries 5
- Genealogies (Histories) 5
- Photographs 5
- Articles 4
- Clippings 4
- Correspondence 4
- Deeds 4
- Financial records 3
- Maine -- History 3
- Manuscripts 3
- Pamphlets 3
- Receipts (Financial records) 3
- Advertisements 2
- Bibliographies 2
- Catalogs 2
- Family papers 2
- Memorandums 2
- Newsletters 2 ∧ less
- Language
- French 1
- Names
- Bassett family 1
- Chamberlain, Joshua Lawrence, 1828-1914 1
- Crosby, William C., 1806-1880 1
- Dingley family 1
- Dingley, Frank Lambert, 1840-1918 1
- Dingley, Nelson, 1832-1899 1
- Drury, Clifford Merrill, 1897-1984 1
- Dubé, Normand 1
- Feaster, John Newcomer, 1908-1980 1
- Hammond Street Congregational Church (Bangor, Me.) 1
- Hempstead, Alfred Geer 1
- Hempstead, Ellen 1
- Hitchner, Barbara Dunn, 1898-1993 1
- Jordan family 1
- Lord family 1
- MacNair, James Duncan 1
- North Church (Portsmouth, N.H.) 1
- Philbrick family 1
- Proctor family 1
- Remick family 1 ∧ less
∨ more
∨ more