Skip to main content Skip to search results

Showing Collections: 91 - 120 of 436

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

Crosby Family Letters

 Collection
Identifier: SpC MS 1036-sc
Abstract

Sixteen letters written by a ranch hand working in Montana who was from Thorndike, Maine. The letters are to Belle Gordon who later became his wife. Also included in the collection are two letters from Percy's father and mother sent from Unity, Maine in 1888. Included also is a letter to Charles (probably Percy's brother) dated Oct. 3, 1862, Flat Willow [Montana] from a friend who wrote about Percy.

Dates: 1886-1895; Majority of material found within 1894-1895

Walter W. Crosby Papers

 Collection
Identifier: SpC MS 0119
Abstract

Materials from Walter W. Crosby documenting his career as a highway engineer and early 20th century proponent of roads and bridges designed for automobiles rather than horse-drawn vehicles.

Dates: 1893-1934; Majority of material found within 1907-1915

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

Letters between Elizabeth Johnston Cross and Diana Forbes-Robertson

 Collection
Identifier: SpC MS 1790 sc
Abstract

Two typewritten letters, one from Elizabeth Johnston Cross to Diana Forbes-Robertson and visa versa.

Dates: July 27, 1964-August 4, 1964

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

Mrs. Sylvanus Curtis Invoices

 Collection
Identifier: SpC MS 0917-sc
Abstract

A small collection of invoices from a merchant in New Harbor, Maine to Mrs. S. Curtis. Included in the collection is a handwritten letter dated Aug. 24, 1892, from Louis Faurie in New Orleans, Louisiana, to his niece Minnie.

Dates: August 24, 1892-December 1, 1898

Olive E. Dana Papers

 Collection — Multiple Containers
Identifier: SpC MS 0123
Scope and Contents

The papers of Olive E. Dana consist of correspondence, poems, accounts, receipts, book reviews, short stories, clippings of articles written for magazines, and newspaper clippings.

Dates: 1877-1969

Daughters of the American Revolution, Esther Eayres Chapter Records

 Collection
Identifier: SpC MS 0122
Abstract

Collection contains records of the Orono chapter of the Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found in the collection.

Dates: 1918-1991

David T. Sanders Co. Correspondence

 Collection
Identifier: SpC MS 1485-sc
Abstract

Correspondence to David T. Sanders, proprietor of a general store in Greenville, Maine. Letters were written from Bangor, Portland, Brewer, Skowhegan and Dexter, Maine, as well as from Boston and places in New Hampshire and New Brunswick. Most concern purchases of goods made by Sanders to supply his business. Goods purchased include boilers, sheet iron, oats, hay, flour, pork, etc.

Dates: 1865-1873

Meyer Davis Collection

 Collection
Identifier: SpC MS 0127
Abstract

The Meyer Davis collection reflects the career of a society orchestra leader.

Dates: 1880-1977

Mary Dawson Papers

 Collection
Identifier: SpC MS 0904-sc
Abstract

The papers of a stage and vaudeville star. Included are letters, newspaper clippings, photographs, postcards, and memorabilia concerning her family and her stage career.

Dates: 1911-1982

Almon C. Day Papers

 Collection
Identifier: SpC MS 0920-sc
Abstract The papers of a farmer and legislator from Turner, Maine. Included are correspondence, invoices, and other documents relating to Day's farm and his political career. The correspondence includes letters between Almon and his wife Clara during the years 1871 to 1884, a few letters to and from their children, and letters from Almon's and Clara's cousins. Included also is correspondence sent to Almon asking for his support and congratulating him on becoming a state legislator. Included also are...
Dates: 1871-1918; Majority of material found within 1871-1896

Helen M. Day Papers

 Collection
Identifier: SpC MS 0128
Scope and Contents

Collection concerns the church work, mental health counseling, and camp nursing done by Helen Day. Includes letters, and counseling reports, and a manuscript of her autobiography.

Dates: 1901-1976

Holman Day Papers

 Collection
Identifier: SpC MS 0862-sc
Abstract

Papers of a Maine author. The papers include a typescript of a poem titled He holds the hand of Sybil Howe and signed "H.F.D., Legislature 1899," a signed letter by Holman Day dated May 29 referring to a ballad he had sent for possible publication in the Thanksgiving issue, and a typescript draft of his novel When Egypt went broke. Also included is a packing slip from The Bucklins Books in Ipswich, Massachusetts dated July 22, 1970.

Dates: 1899-1970

John Franklin Day Papers

 Collection
Identifier: SpC MS 0129
Abstract

The collection contains personal correspondence from the 1920s through the 1960s reflecting Day's literary interests, efforts to publish his work and his activities in various social organizations. Client files from his career in insurance are also found in the collection.

Dates: 1908-1974

Deasy Handy General Store and Post Office Records

 Collection
Identifier: SpC MS 0131
Abstract

The records of a general store, its owners and a post office in Prospect Harbor, Maine. Includes correspondence, account books, receipts, catalogues, invoices and vouchers. The records of the post office include registered package and letter records, stamps, parcel records, money orders, Postmaster's correspondence and postal guides. The bulk of the records date from 1870-1890. Some of the letters reflect Daniel Deasy's and J. W. Handy's former professions as sea captains.

Dates: 1865-1957; Majority of material found within 1870-1890

Delano Family Papers

 Collection
Identifier: SpC MS 0135
Abstract

Includes family photographs, letters, documents, and autographs of some noted personalities. Also includes genealogy of Delano and Hartwell families.

Dates: 1866-1990

Dennysville, Maine Town Clerk's Ledger

 Collection
Identifier: SpC MS 0138
Scope and Contents

A ledger listing the expenses of a town in Maine from 1830 to 1865.

Dates: 1830-1865

Descriptive Roll of Army Recruits

 Collection
Identifier: SpC MS 0891-sc
Abstract Handwritten list of army recruits in 1814 and 1815. Includes name of recruit, size, age, town, county, state, eyes, hair, complexion, occupation, by whom enlisted, when, for what time, and remarks. Following the list of recruits is a list of letters written by L. Lombard in 1861 to 1862. Included also is a letter and carbon copy from the Adjutant General of the State of New Hampshire to Ralph E. Chandler in Concord, New Hampshire, dated October 1, 1958 thanking him for the use of the roll of...
Dates: 1814-1958; Majority of material found within ( 1814-1862)

Devereux Family Papers

 Collection
Identifier: SpC MS 0139
Abstract

Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.

Dates: 1831-1934

Diamond Match Company, Berst-Forster-Dixfield Division, Timber Unit Records

 Collection
Identifier: SpC MS 0050
Abstract

Records of the Timber Unit of the Diamond Match Company's Berst-Forster-Dixfield Division.

Dates: 1938-1955; Majority of material found within 1944-1952

Dingley Family Papers

 Collection
Identifier: SpC MS 0141
Abstract

Letters, diaries, (1855-59), speeches, and scrapbooks of Frank Lambert Dingley (1840-1918), editor of the Lewiston Journal, biography and other papers relating to Nelson Dingley (1832-1899), Governor of Maine, and other family members.

Dates: 1855-1916

Myrtle G. Doane Papers

 Collection
Identifier: SpC MS 0142
Abstract

Collection of correspondence, clippings, pamphlets, and publications in which Mrs. Doane's poems appear.

Dates: 1951-1977; Majority of material found within 1962-1972

Carrie R. Dolloff Papers

 Collection
Identifier: SpC MS 0856-sc
Abstract The papers of a school teacher and wife of a physician in Maine. Included is an outline of the life of Carrie E. (Rand) Dolloff from 1881 to 1909; a catalogue and circular of the Eastern State Normal School at Castine, Maine for the year ending June 4, 1901; war ration books for David E. Dolloff, Carrie R. Dolloff, and Annie T. Hurley living in Biddeford, Maine; gasoline ration books for Carrie R. Dolloff; a wallet for ration books; an application in 1942 by David E. Dolloff for fuel oil...
Dates: 1899-1944

Neal Dow Collection

 Collection
Identifier: SpC MS 0893-sc
Abstract A collection of items relating to Neal Dow. Included are a manuscript signed by Neal Dow criticizing the 1846 anti-liquor law of Maine because of its lenient penalties; two letters signed by Neal Dow, one to Mr. Benton dated Feb. 25, 1868 in which he asks why Blaine voted against impeachment, and one to Mr. Roberts dated March 6, 1894 in which he relates his Civil War experience, his capture, and exchange for Fitz Hugh Lee; a photocopy of a letter to Mr. Fessenden dated March 28, 1864 in...
Dates: 1851-1971

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

Roger F. Duncan Papers

 Collection
Identifier: SpC MS 0149
Abstract

Papers include correspondence, manuscripts, page proofs, lecture notes, and other materials for his book, Coastal Maine, and his edition of Cruising Guide to the New England Coast, first written by his father.

Dates: 1975-1992

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).

Dates: 1833-1986

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958