Showing Collections: 1 - 12 of 12
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
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
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
Eastern Maine General Hospital School of Nursing Collection
Collection
Identifier: SpC MS 0167
Scope and Contents
This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, and student progress reports are also included.
Dates:
1892-
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
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
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
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
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
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:
- Subject
- Correspondence 10
- Photographs 10
- Clippings 7
- Articles 4
- Brochures 3
- Business records 3
- Diaries 3
- Financial records 3
- Letters (Correspondence) 3
- Manuscripts 3
- Minutes 3
- Monographs 3
- Reports 3
- Artifacts 2
- Bibliographies 2
- Bills of sale 2
- Books 2
- Curricula 2 ∧ less
- Language
- French 1
- Names
- Arnold, Walter Lewellen, 1894- 1
- Bangor General Hospital 1
- Brewster, Owen, 1888-1961 1
- Camp Fire Girls 1
- Chamber of Commerce (Washington County, Me.) 1
- Daughters of the American Revolution. Esther Eayres Chapter (Orono, Me.) 1
- Daughters of the American Revolution. Maine State Organization 1
- Doucette, Earl 1
- Dubé, Normand 1
- Eastern Maine General Hospital (Bangor, Me.) 1
- Eastern Maine General Hospital. Nurses Alumni Association 1
- Eastern Maine General Hospital. School of Nursing 1
- Emery family 1
- Emery, Roscoe C., 1886-1969 1
- Farrow, Welton P. 1
- Gibbons family 1
- Gibbons, Floyd Phillips, 1887-1939 1
- Gulick, Charlotte V. (Charlotte Vetter), 1865- 1
- Gulick, Luther Halsey, 1865-1918 1
- International Twin Organization 1 ∧ less
∨ more
∨ more