Showing Collections: 1 - 7 of 7
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
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
Daphne Winslow Merrill Research Papers
Collection
Identifier: SpC MS 0343
Scope and Contents
The collection is composed of research notes, scrapbooks and manuscripts for Ms. Merrill's book on Maine lakes, and some other papers concerning the American Mothers Committee, Toy Len Goon, Mother of the Year, 1953 and class materials for teaching English.
Dates:
1950s-1970
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:
1810-2015; Majority of material found within 1934-1984
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' diplomas,...
Dates:
1881-1940
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 5
- Raymond H. Fogler Library University Archives 2
- Subject
- Clippings 6
- Correspondence 5
- Photographs 5
- Manuscripts 3
- Articles 2
- Artifacts 2
- Bibliographies 2
- Financial records 2
- Genealogies (Histories) 2
- Lantern slides 2
- Letters (Correspondence) 2
- Maps 2
- Minutes 2
- Newsletters 2
- Notebooks 2
- Pamphlets 2
- Photocopies 2
- Administrative records 1 ∧ less
- Names
- Josselyn Botanical Society of Maine 2
- American Mothers Committee 1
- Crosby, William C., 1806-1880 1
- Gibbons family 1
- Gibbons, Floyd Phillips, 1887-1939 1
- Goon, Toy Len, 1892-1993 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Hitchner, Barbara Dunn, 1898-1993 1
- Hyland, Fay, 1900-1984 1
- Merrill, Daphne Winslow 1
- Norton, Arthur Herbert, 1870-1943 1
- Portland Society of Natural History (Me.) 1
- Stevens, Bertha Bowerman 1
- Stevens, James Stacy, 1864-1940 1
- University of Maine 1
- University of Maine. Office of the President 1 ∧ less
∨ more
∨ more