Skip to main content Skip to search results

Showing Collections: 61 - 90 of 436

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

Sydney Howard Carney, Jr. Letter

 Collection
Identifier: SpC MS 1842-sc
Content Description

The Collection consists of a letter from Sydney Howard Carney, Jr., M.D., to a friend or relative, dated February 29th, 1912. The letter relates to family history.

Dates: February 29, 1912

Austin Cary Papers

 Collection
Identifier: SpC MS 0086
Abstract

Papers of Austin Cary, a noted forester with a forty-five year career in forestry research and administration.

Dates: 1893-1953; Majority of material found within 1909-1935

Cary Family Papers

 Collection
Identifier: SpC MS 0085
Scope and Contents

A collection of letters and diaries of a family during the mid-19th century. Includes diaries and letters of two brothers who fought with the 5th Maine Infantry during the Civil War. The family members were farmers from Topsham.

Dates: 1856-1920

Irvin C. Caverly, Jr. Papers

 Collection
Identifier: SpC MS 1827
Abstract

Included are the personal correspondence and papers of former Governor Percival P. Baxter (born 1876 - died 1969) and former director of Baxter State Park Irvin “Buzz” Caverly, Jr. regarding Baxter State Park.

Dates: 20th century

Philip Chadbourn Papers

 Collection
Identifier: SpC MS 1121-sc
Abstract

Papers of Philip Chadbourn include letters, bills, notes due for loans, etc., as well as a document from 1850 listing assessed amounts to be collected from residents of Hollis for work on town highways and bridges. The collection also contains a few letters, dating 1858-1860, to Samuel Chadbourn, presumably Philip Chadbourn's son. It also contains a work log, 1856-1857, for work done by various individuals, including carpentry, use of sleigh and oxen, etc.

Dates: 1837-1869

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

Danville Shaw Chadbourne Civil War Letters

 Collection
Identifier: SpC MS 1543-sc
Abstract

Copies of letters written by Chadbourne to his father Humphrey Chadbourne, his sister and brother-in-law Mr. and Mrs. Osman Warren, and his sister Harriet Warren of Macwahoc, Maine. Letters were written from Bangor, Maine; Newport News, Va.; Baton Rouge, La.; Donaldsonville, Port Hudson, etc., and describe his service in the 22nd Maine Regiment.

Dates: 1862-1863

Glen D. Chamberlain Papers

 Collection
Identifier: SpC MS 0092
Abstract

The collection reflects both the amateur and professional scientific studies of a high school biology teacher in Presque Isle, Maine. There are field notes, study guides, plant lists, extensive correspondence, and an unpublished manuscript for the flora of Aroostook County, Maine.

Dates: 1932-1948

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

Charles H. Chase Letters to George F. Searle

 Collection
Identifier: SpC MS 0738-sc
Abstract

Twelve letters by a schoolboy in Maine to his friend in New Hampshire. The letters are dated from 1860 to 1864 with two letters undated. There is some description of the effect of the war on Portland, Maine.

Dates: 1860-1864

Mary Ellen Chase Papers

 Collection
Identifier: SpC MS 0096
Abstract

The letters of Mary Ellen Chase to Dr. Hugh Stalker, some writing, notebooks, portraits, and clippings.

Dates: 1900-1973

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)

Robert Dunning Chellis Family Papers

 Collection
Identifier: SpC MS 0097
Scope and Contents

The family papers of a civil engineer. Included are medical papers, personal records, household bills, and receipts. There are a few papers relating to Robert Dunning Chellis' son Robert Dana Chellis.

Dates: 1936-1968

Christian Civic League of Maine Records

 Collection
Identifier: SpC MS 0762-sc
Abstract

The records of a moral and educational corporation. Included are by-laws, minutes of meetings, newspaper clippings, reports of treasurers, and correspondence. Included also is a copy of a contract between the Anti-Saloon League of America and the Christian Civic League of Maine dated March 28, 1919.

Dates: 1905-1927

Robert M. Chute Papers

 Collection
Identifier: SpC MS 0098
Scope and Contents

The papers of a Bates College professor, a biologist, and a poet. Included are correspondence, manuscripts of writing and poems. Materials concern biology, ecology, poetry, and class work.

Dates: 1970s-2012

Civil War Letters

 Collection
Identifier: SpC MS 0810-sc
Abstract

A collection of Civil War letters. The collection includes letters from Henry Stillman McIntire to Lyman Bolster; from R. O. Stockbridge to Albert C. Bolster in West Peru, Maine; from James H. Hammon to Albert C. Bolster; and from Dexter Delano. The letters date from 1861 to 1864. The collection also includes carbon copies of typescripts of the letters and a letter of transmittal from Phillips V. Brooks dated January 5, 1966.

Dates: 1861-1966; Majority of material found within 1861-1864

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

Coe Family Papers

 Collection
Identifier: SpC MS 0104
Abstract

Consist primarily of business records of the brothers Eben S. Coe and Thomas Upham Coe, with a few papers of Thomas's wife, Sada L. Coe.

Dates: 1836-1943; Majority of material found within 1860-1942

Coffin Family Papers

 Collection
Identifier: SpC MS 0105
Scope and Contents

Letters and papers of the Coffin Family of Bangor, Me. Includes letters between Harold W. and Grace Bristol Coffin and their children, and a number of manuscripts written by Harold W. Coffin.

Dates: 1913-1951

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

Priscilla Colbath Letters

 Collection
Identifier: SpC MS 0946-sc
Abstract

Letters from Thirza R. Lord during 1881 to 1887 and from Carrie B. Lord from 1890 to 1893 to Mrs. Thomas A. Colbath in Conway, New Hampshire.

Dates: 1881-1893

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

Colwell Family Papers

 Collection
Identifier: SpC MS 1727
Scope and Contents

Family papers, calendars, correspondence, unpublished manuscripts, literary notes, photographs, and clippings of Maine author Miriam Colwell and her partner, the artist Chenoweth Hall. Cole family papers include business records of the Deasy and Handy Country Store, several Cole family businesses, journals, correspondence, photographs, and genealogical information for the community of Prospect Harbor.

Dates: 1817-2012

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

Consolidated Electric Light Company of Maine Letter Book (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0103
Scope and Contents

Letter book of correspondence by the Consolidated Electric Light Company of Maine, the Portland Lighting & Power Company, and the Portland Electric Company. On cover - P.H. Burrowes.

Dates: 1908-1909

Copy of the Treaty between the Passamaquoddy Tribe and the Commonwealth of Massachusetts

 Collection
Identifier: SpC MS 1846-sc
Content Description The collection contains a handwritten copy of a 1794 treaty between Passamaquoddy Tribe and the Commonwealth of Massachusetts dated 1885. Also contained in the collection are a mailed envelope from 1926, an unmailed envelope from the 1940's(?), and a letter acknowledging receipt of the original treaty as a donation to the State of Maine dated 1947. The letter states that the original treaty was donated to the Maine State Library by Prof. Noel Davis Godfrey, who had received it directly from...
Dates: copy dated November 23, 1885; date of original September 29, 1794