Skip to main content

Photographic prints

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Opaque photographs, usually positive (i.e., reproducing appearances without tonal reversal, otherwise use "negative prints"), usually on paper, and generally, but not always, printed from a negative.

Found in 38 Collections and/or Records:

Lyman M. Baker Civil War Memoir

 Collection
Identifier: SpC MS 0693-sc
Abstract

An account of war experiences by a soldier in the Civil War. The beginning of the account was handwritten by his daughter, while that of his capture and prison experiences was in his own handwriting.

Dates: 1914-1975

Big Thunder Photograph

 Collection
Identifier: SpC MS 1434-sc
Abstract

A photograph of Frank Loring taken in 1898 in a room in Oak Hall, a dormitory at the University of Maine. Information found with the photograph indicates that it was probably taken by Percy L. Ricker, a member of the class of 1900 at the university, or by another unidentified student.

Dates: 1898

Student/Alumni Records. Class Of 1944 Advanced Infantry ROTC (University Of Maine) Records

 Record Group
Identifier: UA RG 0010-005
Scope and Contents The records mainly contain textual information created and compiled by Stephen L. Jacobs during his research project (1988-1994) on the University of Maine class of 1944. Mostly contains individual biographical profiles of members of the class including their service record and lives post World War II, there are also some photographs of specific class members, and cassette recordings of interviews with some of the class. Also, included are a binder of research material complied by Jacobs,...
Dates: 1942-1996; Majority of material found within 1988-1994

Concord, Maine Collection

 Collection
Identifier: SpC MS 0698-sc
Abstract The collection contains a collector's tax list in Concord, Maine with names listed alphabetically and amount of taxes paid (1924); 10 tax collector's lien certificates listing what taxes are owed on real estate in Concord in 1937 and 1938; 2 payroll records for road work done in Concord for 2 weeks in 1938; 1892 instructions to voters and penalties by the State of Maine; "Scale of hard wood" for 1891-1892; 1 photograph of unidentified person taken at S.F. Conant's in Skowhegan; letter from...
Dates: 1831-1938

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, student progress reports and early corporate records are also included.

Dates: 1892-

Samuel Farnsworth Papers

 Collection
Identifier: SpC MS 0718-sc
Abstract

Papers of a sea captain.

Dates: 1830-1942; Majority of material found within 1830-1863

Heywood S. French Photograph Album

 Collection
Identifier: SpC MS 1714
Abstract

A photograph album belonging to Heywood S. French, a member of the class of 1886 at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine).

Dates: 1886

Elmer O. Goodridge Photograph Album

 Collection
Identifier: SpC MS 1709
Abstract

A photograph album belonging to Elmer O. Goodridge, a member of the class of 1885 at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine).

Dates: 1885

Halls Mills Lumber Company Records

 Collection
Identifier: SpC MS 1726
Abstract

Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine

Dates: 1855-1975; Majority of material found within 1917-1940

Ezekiel Holmes Collection

 Collection
Identifier: SpC MS 0704-sc
Abstract

A collection concerning an editor, legislator, educator, and agriculturalist of Maine.

Dates: 1830-1948

Will R. Howard Photograph Album

 Collection
Identifier: SpC MS 1710
Abstract

A photograph album presumably belonging to Will R. Howard, a member of the class of 1882 at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine).

Dates: 1882

Fred LaForest Johnson Correspondence and Papers

 Collection
Identifier: SpC MS 0796-sc
Abstract

The correspondence of a Bowdoin College student in the late 1870s and early 1880s. The letters are from Fred LaForest Johnson's father, his young brother Harry, his cousin Carrie who lived in Northport, Maine, his aunt Amanda from Fort Wayne, Indiana. The bulk of the correspondence is from his sister Mae. Included also are a diary from 1877, 2 photographs of Fred, a short genealogy of the Johnson family, and other miscellaneous letters and papers.

Dates: 1864-1928

Austin H. Keyes Photograph Album

 Collection
Identifier: SpC MS 1711
Abstract

A photograph album belonging to Austin H. Keyes, a member of the class of 1885 at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine).

Dates: 1885

Ku Klux Klan in Maine Photographs

 Collection
Identifier: SpC MS 1444-sc
Abstract

Photographs of Ku Klux Klan activities and members in Maine, probably in the 1920s. One photograph is identified as being in Portland, Maine. A photocopy of an article entitled "Way Down East with the K.K.K." from Collier's, the National Weekly for Dec. 15, 1923, accompanies the photographs.

Dates: circa 1923

Lakewood Theatre Company Records

 Collection
Identifier: SpC MS 1310-sc
Abstract

The collection consists primarily of photographs including studio portraits of Herbert L. Swett; photographs of Grant Mills, his office at the theater, and his home in Norwalk, Conn.; images of the theater building and grounds; and a few photographs of scenes from unidentified plays. The collection also contains abstracts for property titles for Lakewood, 1961; a map showing land of the Lakewood Golf Club, 1970; and a few newspaper clippings, and other ephemera.

Dates: 1911-1972

Logging in Northern Maine Photographs

 Collection
Identifier: SpC MS 1567-sc
Abstract

Album containing photographs by an unidentified photographer of logging operations in various places in Maine. Images show logging roads and camps, Lombard log haulers, skidways, a tramway at Chamberlain Lake, Shin Pond, and Telos and Webster Dams. Also depicted are railroad stations, Mt. Katahdin, St. Croix Stream and views of the Eastern Manufacturing Company in South Brewer, Maine.

Dates: 1907-1928

Logging Operations in Maine Photographs

 Collection
Identifier: SpC MS 1720-sc
Abstract

Photographs taken by an unidentified photographer of logging operations in various areas of Maine.

Dates: circa 1920

Maine Photograph and Postcard Collection

 Collection
Identifier: SpC MS 0407-sc
Abstract The collection provides views of Maine from the early 20th century. It includes a photographic postcard "B. & A.R.R. Series. State Line Tunnel", produced by The Hugh C. Leighton Co., manufacturers, Portland, Me.; a photographic postcard probably of the Boothbay area produced by McDougall & Keefe, Boothbay Harbor, Me.; a photographic postcard "Main Street, Damariscotta, Maine", produced by American Art Post Card Co., Boston, Mass.; a picture postcard "Damariscotta Lake, Damariscotta,...
Dates: 1912-1930?

Ada Peirce McCormick Papers

 Collection
Identifier: SpC MS 0396A
Abstract

The bulk of the papers are family letters or materials concerning the Peirce timberlands. Included also are copies of Ada Peirce McCormick's magazine Letter, magazine articles and clippings, correspondence, genealogies, wills, diaries, and photographs.

Dates: 1850-1998

Orono, Maine Town Records

 Collection
Identifier: SpC MS 0684
Scope and Contents

A collection of town items such as ordinances, photos, and records from organizations in Orono, Maine. Includes historical as well as recent items, covering a broad range of topics.

Dates: 1877-2006

Katherine Chase Owen Collection

 Collection
Identifier: SpC MS 0379
Scope and Contents

A group of 19th century letters collected by Katerine C. Owen for publication in Dear Sue (1976) and Dear Capt. Fess (1977). Also included are other generalized and family documents, and the service records of Mrs. Owen's husband, Albert S. Owen, M.D.

Dates: 1850-1885

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Harry W. Powers Photograph Album

 Collection
Identifier: SpC MS 1712
Abstract

A photograph album belonging to Harry W. Powers, a member of the class of 1883 at the Maine State College of Agriculture and Mechanic Arts (now the University of Maine).

Dates: 1883

Ida Sedgwick Proper Papers

 Collection
Identifier: SpC MS 0794-sc
Abstract The papers of a Maine author. Included are correspondence with her publishers about her books about Monhegan Island and about William Shakespeare, reviews of the books, photographs, photostat negatives, lithographs, picture postcards, correspondence about a course she took at Columbia University in 1915, a signed oath when she became a registrar for the town of Monhegan, a list of passengers on a voyage to Puerto Rico in 1922, and a vita. Included also is a short biography of Ida Proper by...
Dates: 1915-1955

Albert H. Rose Papers

 Collection
Identifier: SpC MS 1312-sc
Abstract The collection consists of both original documents and photocopies. It primarily contains items related to Albert H. Rose, including photocopies of a few of his letters dating from 1839 to 1864; a document listing members of Company F as of Nov. 1, 1862; pension documents from 1864 to 1920; and items from the Gettysburg Reunion held in 1913 including a photograph presumably of three Civil War veterans at the battlefield. The collection also contains a few photocopies of correspondence of...
Dates: 1832-1920

Edmund G. Schildknecht Personal and Artistic Papers

 Collection — Box 83
Identifier: SpC MS 0451
Scope and Contents

The papers of Edmund Schildknecht, who was an artist and art teacher in Maine and Indiana, include clippings and articles about his art and shows of his art, also the locations and illustrations of his art works, and a manuscript autobiography. The collection also includes material pertaining to Ruth S. Schildknecht, Edmund's wife.

Dates: 1920-1970

Harris W. Soule Papers

 Collection
Identifier: SpC MS 0797-sc
Abstract The papers of an author living in Vermont and Maine. Included are correspondence, manuscripts of writings, source materials for his writings, newspaper clippings, and photographs relating to the wild lands of Maine and Soule's book, Northwoods Tales and Unusual Recipes. Included also are stories, poems, and art work by Margo Holden. Included also is an autobiography by Joe Giguere. Included also are papers of Ralph J. Sawyer of Bethel, Maine from the years 1919 to 1921. Included also are...
Dates: 1919-1971

Frank G. Speck Penobscot Indian Photographs

 Collection
Identifier: SpC MS 1431-sc
Abstract

The collection contains copies of photographs of Penobscot Indian life taken in the field by Frank G. Speck around 1911, as well as copies of some photographs collected by him. Many pieces depicted now belong to the National Museum of the American Indian, George Gustav Heye Center. Heye sponsored some of Speck's work. The photographs depict individual Penobscot Indians as well as objects such as baskets, snowshoes, tools, clothing, etc.

Dates: circa 1911

Susan MacCulloch Stevens Papers

 Collection
Identifier: SpC MS 1598-sc
Scope and Contents

Papers contain biographical material compiled by Stevens about her family including notes she wrote in 2002 about her great-grandmother Marie-Adelphine Salois and an essay on the family tree of her grandparents Otis Young and Vernie Durant. Also included are family photographs, correspondence to Harriet Price (the donor of the collection), from Darkmoon Cliffdweller about Stevens's life, and eulogies given at the time of her death in 2003.

Dates: 2002-2003

James E. Swasey Campus Landscape Designs

 Collection
Identifier: SpC MS 1736-sc
Abstract

Materials include budgets, plant lists, landscape drawings, and color photographs of landscape design projects by James E. Swasey, University of Maine Landscape Designer and Professor of Ornamental Horticulture.

Dates: 1974-1979