Showing Collections: 1 - 30 of 200
A. L. R. Gardner Company Store Records
Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents
The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.
Dates:
1888-1951
Edmund Abbott Papers
Collection
Identifier: SpC MS 0685-sc
Abstract
The papers of a student from Winterport, Maine, studying to
become a physician at Maine State College in Orono and the University Medical College of New
York.
Dates:
1872-1877
Alfred Vigue Collection
Collection
Identifier: MF196
Scope and Contents
A photo collection of the work of the Civilian Conservation Corps (CCC) in Acadia National Park from 1934-1935.
Dates:
Event: 1934-1935
Student Organizations. University of Maine All Maine Women Records
Collection
Identifier: UA RG 0009-004
Abstract
The records include a history of the organization, membership
information, correspondence, financial records, and information about special projects and
events.
Dates:
1925-2018
Amadamast Fishing Club (Orono, Me.) Records
Collection
Identifier: SpC MS 0689-sc
Abstract
The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.
Dates:
1936-1963
American Realty Company Records
Collection
Identifier: SpC MS 1111-sc
Abstract
Includes incoming and outgoing correspondence, 1917-1920, of the company superintendent in Ashland, Maine, concerning timberland operations, estimates for wood peeled or yarded, transportation of pulpwood to the Oxford Paper Company in Rumford, Maine, and supplies ordered for various lumber camps. Also includes a ledger, 1932-1936, of monthly inventory sheets for equipment in storehouses in Ashland and St. John, Maine, as well as monthly wangan inventories. A few sheets for Washburn, Maine, are...
Dates:
1917-1936
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
AY125/ANT325/ANT425/AY197/198 Oral History and Folklore: Fieldwork
Collection
Identifier: MF130
Scope and Contents
Student papers on a wide variety of folklore and oral history topics, most focused on Maine traditions.
Dates:
1970-2014
Gregory Baker Papers
Collection
Identifier: SpC MS 0029
Abstract
The collection contains Gregory Baker's photographs and
negatives of logging and lumbering operations and railroad construction in northern Maine in
the early part of the 20th century. The collection contains glass plate negatives,
photographs and cellulose negatives.
Dates:
1902-1973; Majority of material found within 1902-1933
C. T. Ball Account Book
Collection
Identifier: SpC MS 0032
Scope and Contents
Account book for a general jobbing business in Bangor, Maine, located at 127 Hammond Street. Includes unidentified photograph.
Dates:
October 10, 1898-April, 1922
Bangor, Maine Collection
Collection
Identifier: SpC MS 0033
Scope and Contents
Descriptive and historical materials about Bangor, Maine. Included are a copy of the 1931 city charter, information about revitalization and historic preservation of the downtown area, a pamphlet about Eleanor Roosevelt's visit in 1941, yearbooks of the Norumbega Club from 1900 to 1971 (1944-1945, 1951-1960 lacking), historical material about St. John's Catholic Church in Bangor, pamphlets describing walking tours, postcards, and photographs.
Dates:
1900-1997
Alice Barrows Papers
Collection
Identifier: SpC MS 0894-sc
Abstract
The papers of an American educator. Included are letters, publications, clippings, and notes, relating to Miss Barrows' work in education; a manuscript for an autobiography which she never completed; some family material, particularly concerning Charles Dana Barrows (1846-1892); a genealogy of the Prentice family; deeds (1820-1839) from Fryeburg, Maine; notes on impressions of Thomas Brackett Reed; photographs of family members; and a photocopy of an article about her in Urban Education (v. 9,...
Dates:
1820-1974
Samuel P. Bates Collection on Rudy Vallée
Collection
Identifier: SpC MS 1777
Scope and Contents
Collection of memorabilia, recordings, correspondence, and photographs that serves to document the relationship between Samuel P. Bates and his family with Rudy Vallee and his wife Eleanor.
Dates:
1914-1990
George Lafayette Beal Papers
Collection
Identifier: SpC MS 0867-sc
Abstract
Papers of an army officer in the Civil War. Included are handwritten letters by George Lafayette Beal during the Civil War, a photocopy of an autobiography including Beal's service record, and a photograph of Beal.
Dates:
1861-1877
Edward Robie Berry Papers
Collection
Identifier: SpC MS 0049
Scope and Contents
Papers include letters, family history, photographs, patent clippings, personal finances, 5 books, a Grasselli Medal for applied chemistry, 1 postccard scrapbook of Maud Henneberry.
Dates:
undated
T. A. Bisson Papers
Collection
Identifier: SpC MS 0054
Scope and Contents
Papers of a scholar in international relations of the Far East. Included are correspondence, Yenan (1937) records, photographs, newspaper clippings, books collected by Bisson, and reprints of his works.
Dates:
1928-1980
Blaisdell Family Photograph Album
Collection
Identifier: SpC MS 1512-sc
Abstract
Photograph album by an unidentified compiler documenting members of the Blaisdell family of Winterport, Maine and New York City. Most photographs are identified and many show scenes in Winterport and Bayside, Maine. Also pictured are other areas of Maine as well as photographs taken in Bradford, Pa., Arizona, California, Tennessee, Italy, Puerto Rico and India. In addition to members of the family, the photos also show images of various family homes, businesses, etc.
Dates:
undated
University Of Maine System. Board Of Trustee Records
Record Group
Identifier: UA RG 0002-002
Scope and Contents
The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.
Dates:
1862 - 2000; Majority of material found within 1950-1980
Harold L. Bolstad Papers
Collection
Identifier: SpC MS 0858-sc
Abstract
Papers comprised chiefly of letters Harold Bolstad sent to his sister Lois Kutscha and her husband Norman P. Kutscha during his service in the U.S. Marine Corps. He was in Vietnam from August 1970 to May 1971. Included also is a short biography of Harold L. Bolstad, a photograph of him in the Marine Corps, and a newspaper clipping with a picture of him in Vietnam.
Dates:
1968-1971
Bond Wheelwright Company Business Records
Collection
Identifier: SpC MS 0061
Scope and Contents
The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.
Dates:
1949-1985
Herschel L. Bricker Theater Collection
Collection
Identifier: SpC MS 0070
Scope and Contents
Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.
Dates:
1900-1973
Faculty Records (University Of Maine). Briwa (Kathryn Elizabeth) Papers
Record Group
Identifier: UA RG 0011-050
Scope and Contents of the Records
The record group contains personal correspondence, photographs, and a few Cooperative Extension publications related to Dr. Briwa’s career in the University of Maine's Cooperative Extension. The majority of the letters were written in recognition of her retirement in 1960.
Dates:
1921-1960; Majority of material found in 1960
Bussell Family Papers
Collection
Identifier: SpC MS 0080
Abstract
Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.
Dates:
1856-1912; Majority of material found within 1883-1904
Henry Russ Butler Photographs
Collection
Identifier: SpC MS 1339-sc
Scope and Contents
Photographs belonging to Henry Russ Butler and taken between 1916 and 1920. The photos depict buildings on the University of Maine campus, as well as students and campus activities from that time period. Also included are a few photographs of the Parsonsfield Seminary, Parsonsfield, Maine, and shots taken in Bridgton, Portland and Gray, Maine.
Dates:
1916-1920
Bert Call Photograph Collection
Collection
Identifier: SpC MS 0081
Abstract
Negatives of photographs taken between 1914 and 1939 by Call of outdoor scenes of mountains, lakes, woods and streams in the northern part of Maine.
Dates:
1914-1939
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
Ava Harriet Chadbourne Papers
Collection
Identifier: SpC MS 0090
Abstract
Writings, research materials, and notes on Maine academies, of a professor of Education, and author. Most of the papers are concerned with her writings whose topics include schools and academies in Maine, education, and place names in Maine.
Dates:
1915-1964
Charles B. Crofutt Photographs
Collection
Identifier: SpC MS 1237-sc
Abstract
Photographs taken by Charles B. Crofutt of various buildings on the campus of the University of Maine, Orono, Maine. Twenty of the photographs were taken between 1927 and 1936, and twelve are undated.
Dates:
1927-1936
Solon Chase Papers
Collection
Identifier: SpC MS 0861-sc
Abstract
Papers of a newspaperman, school master, politician, and member of the Greenback Party in Maine. Included are a handwritten autobiography, a typescript copy, and handwritten articles by Solon Chase debunking the Church, on the conduct of life, on his candidacy for the governorship, on the decoration at the Grange Hall, and on fruit and potato farms. Included also are typescript copies of those handwritten articles. Included also is a handwritten speech to the Chase-Coll Family Association,...
Dates:
1887-1963; Majority of material found within ( 1887-1931)
Chi Omega Fraternity, Xi Beta Chapter Collection
Collection
Identifier: SpC MS 0533
Dates:
1924-1989
Filtered By
- Subject: Photographs X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 160
- Raymond H. Fogler Library University Archives 33
- Northeast Archives of Folklore and Oral History 7
- Subject
- Photographs 165
- Correspondence 95
- Clippings 72
- Letters (Correspondence) 39
- Scrapbooks 32
- Reports 30
- Financial records 26
- Pamphlets 26
- Articles 24
- Manuscripts 24
- Diaries 21
- Minutes 21
- Notes 18
- Picture postcards 15
- Newsletters 14
- Artifacts 12
- Business records 12
- Maps 12
- Receipts (Financial records) 12
- Maine 11 ∧ less
- Language
- French 1
- Names
- University of Maine 31
- Bangor and Aroostook Railroad Company 4
- Diamond International Corporation 3
- Hamlin, George H. 3
- University of Maine. Cooperative Extension 3
- Vallée, Rudy, 1901-1986 3
- A. L. R. Gardner Company (Dennysville, Me.) 2
- Bowdoin College 2
- Brewster, Owen, 1888-1961 2
- Day, Helen M., 1901-1987 2
- Eastern State Normal School (Castine, Me.) 2
- Eckstorm, Fannie Hardy, 1865-1946 2
- Emery family 2
- Emery, Roscoe C., 1886-1969 2
- Gardner family 2
- Geological Survey (U.S.) 2
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 2
- International Paper Company 2
- James W. Sewall Company 2
- Jones, Vaughan, 1881-1967 2 ∧ less
∨ more
∨ more