Skip to main content Skip to search results

Showing Collections: 1 - 30 of 159

Account Book with Clippings (circa 1878)

 Collection
Identifier: SpC MS 0005
Scope and Contents

Account book with clippings relating to Gen. Joshua L. Chamberlain pasted over first pages. Includes autograph and photographic portrait.

Dates: circa 1878

Account Book with Recipes (undated)

 Collection
Identifier: SpC MS 0823-sc
Abstract

An account book containing handwritten recipes and newspaper clippings glued to the pages. The collector is unidentified.

Dates: undated

Atomic Power Collection

 Collection
Identifier: SpC MS 0025
Scope and Contents

Collection of clippings, pamphlets, reports, publications, articles, and magazines about nuclear power as an energy source and about the Yankee Atomic Electric Plant in Rowe, Mass.

Dates: 1969-1974

Bangor Business and Professional Women's Club Scrapbook

 Collection
Identifier: SpC MS 1658-sc
Abstract

Scrapbook from an unidentified compiler containing newspaper clippings, 1936-1940, about the Bangor Business and Professional Women's Club of Bangor, Maine. Most clippings are from the Bangor Daily News and the Bangor Daily Commercial.

Dates: 1936-1940

Thomas C. Bardwell Collection

 Collection
Identifier: SpC MS 0037
Scope and Contents

A collection of materials related to Maine band leader and composer, R. B. Hall. Collection includes correspondence of Thomas C. Bardwell and items of and about R.B. Hall. Scores and sheet music of Hall's compositions comprise much of the collection.

Dates: 1870s-1960s

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....
Dates: 1820-1974

Clara Bates Notebook

 Collection
Identifier: SpC MS 1040-sc
Abstract

A notebook and newspaper clippings collected by a teacher in East Machias, Maine and San Rafael, California. The notebook contains a record of primary school no. 4 [place unknown], from January 4, 1871 to July 14, 1871. The notebook also contains newspaper clippings of local and religious news and poetry pasted in and recipes.

Dates: 1871-1898.

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

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

Ralph Owen Brewster Collection

 Collection — Box: 1675
Identifier: SpC MS 0069
Scope and Contents

The majority of the collection consists of correspondence, clippings, and telegrams about his campaign for the U.S. Senate in 1952. Some materials cover the Senate hearings on the national defense program (1947) and on wiretapping (1951).

Dates: 1947-1986

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

Gregory Buesing Papers

 Collection
Identifier: SpC MS 1793
Scope and Contents

Papers, 1950-1982, collected by Gregory Buesing. Contains documents and clippings, as well as newsletters, newspapers, application documents, and conference proceedings pertaining to the Native American tribes of Maine.

Dates: 1950-1982

Isabel B. Burger Children's Theater Papers

 Collection
Identifier: SpC MS 0078
Scope and Contents

The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.

Dates: 1942-1969

John Perez Burnham Collections

 Collection
Identifier: SpC MS 0915-sc
Abstract

A collection of material relating to the publisher Thomas Bird Mosher, a collection of material relating to the Elijah Lorenzo Green family, and a collection of material relating to the Best/Burnham families.

Dates: 1875-2000

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

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)

Virginia Chase Papers

 Collection
Identifier: SpC MS 0871-sc
Abstract

The papers of a Maine writer and teacher. Included are a typescript draft of her novel One crow, two crow; a short biography and bibliography; a program of a celebration honoring Virginia Chase Perkins held at Hartford College for Women on May 4, 1971; and newspaper clippings of reviews and advertisements for her books The American house, Discovery, The end of the week, and One crow, two crow.

Dates: 1948-1972

Harold B. Clifford Papers on "Charlie York, Maine Coast Fisherman"

 Collection
Identifier: SpC MS 0696-sc
Abstract

The papers of a Maine author. Included are notes for his book Charlie York, Maine coast fisherman; correspondence with publishers and with L. Felix Ranlett, librarian at Bangor Public Library; 2 letters from Charlie York; and a newspaper clipping about Charlie's appearance on the television show People Are Funny. Included also is a typescript of his book about Charlie York.

Dates: 1958-1962

Robert Peter Tristram Coffin Collection

 Collection
Identifier: SpC MS 0845-sc
Abstract The collection of a Maine author. Included are an autographed letter to his Cousin Georgie dated January 30, 1935 and a photocopy; four autographed letters to Arthur F. Winslow of the Poetry Club of Hartford, Conn. dated August 8, August 14, and September 10, 1935, and February 10, 1936 concerning an engagement to speak to the club; and an autographed letter to Fred dated November 2, 1949 discussing his writing style. Included also is a newspaper clipping of a review of "Strange Holiness" by...
Dates: 1935-1949

Clinton Llewellyn Cole Papers

 Collection
Identifier: SpC MS 0107
Abstract

The collection contains material from Clinton Cole's years as a student at the University of Maine, including diaries from 1898 and 1899, memorabilia from his social activities at the university, lecture notes and photographs. The bulk of the collection is made up of Cole's scrapbooks and individual illustrations from newspapers and magazines of a variety of ships. Also included is an index to these illustrations by Robin Tarbell.

Dates: 1898-1975

Collection of Newspaper Clippings about George Warren Field

 Collection
Identifier: SpC MS 0753-sc
Abstract

A collection of newspaper articles relating to George Warren Field who died Jan. 10, 1900. The articles were pasted into a notebook by J. L. Crosby and given to Field's widow on Feb. 3. The clippings include 2 portraits of Field. Included also is a letter signed by J. L. Crosby to Mrs. Field upon the presentation of the notebook.

Dates: 1900

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

Randall Judson Condon Papers

 Collection
Identifier: SpC MS 0111
Scope and Contents

Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.

Dates: 1862-1931

Congregational Church (Frankfort, Me.) Records

 Collection
Identifier: SpC MS 0719-sc
Abstract

The records of a Congregational Church in Frankfort (later Winterport), Maine.

Dates: 1820-1969

Corydon P. Cronk Papers

 Collection
Identifier: SpC MS 0117
Scope and Contents

The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.

Dates: 1812-1967; Majority of material found within 1910-1946

William Chase Crosby Papers

 Collection
Identifier: SpC MS 0701-sc
Abstract

The papers of a farmer, businessman, and lawyer, of Atkinson and Bangor, Maine.

Dates: 1818-1881

Vernon A. Cunningham Papers

 Collection
Identifier: SpC MS 1314-sc
Abstract The collection consist of typescripts of excerpts taken from various books and newspapers covering the history of Bangor, Old Town and Orono, Maine, as well as lumbering in Maine and the Penobscot Boom on the Penobscot River. Information on John Marsh and Marsh Island in Orono and railroads in Bangor and Old Town is also included. A letter from Cunningham to Marion Buzzell written in 1965 and discussing John Marsh as well as copies of photographs of an airplane flight taken by Cunningham in...
Dates: 1920-1965

Current Events Club Records

 Collection
Identifier: SpC MS 0121
Abstract

Records of the Current Events Club of Gardiner, Maine that date back to 1892.

Dates: 1892-1992