Skip to main content

Maine -- History

 Subject
Subject Source: Library of Congress Subject Headings

Found in 24 Collections and/or Records:

Airline Road & Airline Community Project

 Collection
Identifier: MF001
Scope and Contents

The collection consists of six interviews done by Joan Brooks and Jack Beard focused on the history of the Airline Road (Rt. 9 from Bangor to Calais, ME) and the Airline community ca. 1900.

Dates: 1976

Ronald F. Banks Papers

 Collection
Identifier: SpC MS 0035
Abstract

The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.

Dates: circa 1970

Students/Alumni Records (University Of Maine). Canadian/American Research Papers

 Record Group
Identifier: UA RG 0010-009
Scope and Contents

The record group includes seminar papers written by University of Maine students for History 291, History 308 (Seminar in Canadian history), History 309 (Seminar in New England-Atlantic provinces history), History 347 (Seminar in methodology and historiography), and History 348.

Dates: 1966-1984

Harold A. Davis Papers

 Collection
Identifier: SpC MS 0126
Abstract

Notes and manuscripts of writings by Harold A. Davis on Maine history. Included are notes and rough drafts for some of his articles.

Dates: 1940-1968

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department Of Anthropology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-001
Scope and Contents The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates: 1962-2006; Majority of material found within 1978-1995

Charles Stewart Doty Academic Papers

 Collection
Identifier: SpC MS 0143
Abstract

The papers of a professor of history at the University of Maine, Orono. The papers contain materials concerning his research, writing, and teaching.

Dates: 1950-1996

Emery and Kinney Families Papers

 Collection
Identifier: SpC MS 0940-sc
Abstract

A collection relating to the Emery and Kinney families of Eastport, Maine.

Dates: 1864-2000

Emigration from the Maritimes/John Myers Collection

 Collection
Identifier: MF129
Scope and Contents

Interviews about immigration from the Maritime Provinces to Maine.

Dates: 1978

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

"Home: The Story of Maine," produced by Maine Public Broadcasting Network

 Series
Abstract 2601 Maine Public Broadcasting System, ca. 1998, various locations, Maine. Accession consists of three VHS video cassettes featuring three episodes in a television series titled “Home: The Story of Maine” produced for Maine Public Television. The three programs are: Program 1: “A Place Apart;” Program 2: “A Part of the Maine;” and Program 3: “They Came by Sea.” Program 1 deals with images of Maine as a vacation land for tourists as well as a frontier removed from the national mainstream. ...
Dates: 1971-2000

Lumberman's Life Series

 Collection
Identifier: MF012
Scope and Contents

Interviews that focus on lumbering, woods work, and river drives that are not associated with specific projects.

Dates: 1969-1990

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Maine Folklife Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-022
Scope and Contents The records mainly contains textual information created by the University of Maine's Maine Folklife Center, but there are also photographic material, audio recording on vinyl records, CDs, and cassettes, and also computer disks containing programming material. The record series Administrative Records contains copies of various departmental reports and policies, fund raising information, Board of Advisors meeting material, and publicity material. Also, includes information...
Dates: 1820-2016; Majority of material found within 1957-2012

Maine Historical Photographs Collection

 Collection
Identifier: SpC MS 0316
Scope and Contents

The collection is a compilation of copies of original photographs from throughout the state of Maine. It consists of over 2000 black and white copy prints and negatives detailing Maine's history since the 1850's. A description of each print is included on cards in a 2-drawer catalog and a cross-referenced topic index to the collection is included in the catalog.

Dates: 185?-19??

Norman B. Nash Historical Research Papers

 Collection
Identifier: SpC MS 0359
Scope and Contents

The Norman B. Nash collection contains historical research on Eastern Maine and New Brunswick. The collection includes manuscripts, notes, correspondence, and illustrations. A number of original documents are photocopied.

Dates: 1918-1956

Sanford Phippen Literary Papers

 Collection
Identifier: SpC MS 0406
Abstract

Papers of a Maine author, poet, and high school teacher and alumnus of the University of Maine. Includes papers concerning his publications High clouds soaring, Storms driving low: the letters of Ruth Moore, The police know everything, and Kitchen boy. Also includes writings of Orono High School students and writings of and about other Maine authors

Dates: 1954-

Faculty Records. Professor Glanz (William E.) Field Books

 Record Group
Identifier: UA RG 0011-053
Content Description The record group includes field notes and data from the late William Glanz, a zoology professor at the University of Maine. Includes Glanz's research into small mammal communities in California and Chile that formed part of his Ph.D. in Zoology from the University of California, Berkeley in 1977. There are also research notes, correspondence, and papers regarding research for his Astro expedition, project in Alaska on the "Abundance, Feeding Behavior and Impact of Brown Lemming on Tundra...
Dates: 1977-1997

Faculty Records. Professor Robinson (Brian S.) Research Journals

 Record Group
Identifier: UA RG 0011-052
Content Description Research journals of the late Brian Robinson, Associate Professor, Department of Anthropology and Climate Change Institute, who died in 2016. Journal 1 includes research on the: Mackowski; Wapanucket; Table Land, Manchester, Morrill Point Mound; Godfrey Cemetery; Loring Site; Sunkhaze Ridge; Penobscot Nation Museum; Lawry collection, Waterville; Table Land, Clyde Berry; Henry Parson's archive, Kennebunk. Some of this research is from Robinson's time spent at Brown University. ...
Dates: 1986-2016

Faculty Records. Professor Segal (Howard P.) Papers

 Record Group
Identifier: UA RG 0011-055
Scope and Contents The records mainly contain textual information created and curated by Howard P. Segal who was a nationally known scholar on the subject of the history of technology. The records cover part of his time as a faculty member at the University of Maine and author. The record series Phi Beta Kappa Records contains logistical information regarding the organizing of scholar visits to the University of Maine as part of Phi Beta Kappa's Visiting Scholar Program, including posters and...
Dates: 1974-2019; Majority of material found within 1989-2010

R. B. Hall and the Community Bands of Maine/ Gordon W. Bowie

 Collection
Identifier: MF011
Scope and Contents

This collection includes interviews with nine individuals. Topics covered include local performances at dance halls, theaters, and radio stations, musicians, Musicians Union Local 768, and other matters relating to community bands.

Dates: 1968-1993

Faculty Records (University Of Maine). Smith (David C.) Papers

 Record Group
Identifier: UA RG 0011-047
Scope and Contents The records mainly contain textual information created and curated by educator and historian David C. Smith. Smith was a widely recognized historian and lectured nationally and internationally on such topics as history, political science, climatology, agriculture, paper industry, literature, and popular culture. The records cover Smith's academic career at the University of Maine, but also his political work and time serving on numerous professional and community groups. The...
Dates: 1833-2011; Majority of material found within 1960-1996

Taverns and Inns of Maine

 Collection
Identifier: SpC MS 0912-sc
Abstract The collection includes the history of the taverns and inns in Maine and two photocopies. Includes a map of the taverns and inns in Biddeford. Includes a list of chapters of the Daughters of the American Revolution which contributed to the histories. Includes an index of taverns and inns by town and a general index which were added in 1974. Also includes the text of a radio broadcast given Feb. 12, 1932, Station WCSh Portland by Miss Lelia Hill Hunnewell, founder of Col. Asa Whitcomb...
Dates: 1932-1974

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

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

James B. Vickery Research Papers

 Collection
Identifier: SpC MS 0601
Abstract

The research papers contain materials collected by James Vickery concerning Maine and Bangor, Maine history including biographies and family information. Types of materials include research notes and photocopies of clippings, reprints, business and municipal records, and reports.

Dates: 1800-circa 1939