Skip to main content Skip to search results

Showing Collections: 31 - 60 of 66

Ledger (1870-1871)

 Collection
Identifier: SpC MS 1419-sc
Scope and Contents

Ledger used to record deposits and withdrawals presumably at a bank in Auburn or Lewiston, Maine. Customers were from Lewiston, Auburn, Turner and other nearby towns in Androscoggin County. The first part of the volume was also used as a scrapbook and has newspaper clippings on a variety of subjects pasted in.

Dates: 1870-1871

Dorothy Hanington LeGrow Scrapbook

 Collection
Identifier: SpC MS 1689
Abstract

A scrapbook compiled by Dorothy Hanington while a student at the University of Maine.

Dates: 1918-1921

Madison Women's Club Papers

 Collection
Identifier: SpC MS 1787
Scope and Contents

Collection, 1894-2002, of the papers and photographs of the Madison Women's Club of Madison, Maine. The majority of the collection consists of scrapbooks but also includes meeting programs, minutes, financial records, and clippings.

Dates: 1894-2002

Maine AFL-CIO : Charles O'Leary Records

 Collection
Identifier: SpC MS 0285
Dates: 1904-1993; 1978-1993 (bulk)

Maine Home Economics Association Records

 Collection
Identifier: SpC MS 0317
Scope and Contents

The records of the Association include the Constitution and by-laws, membership materials and information about the activities of the organization from 1925 on, though most the materials date from 1949 on. Also information about the Association's affliation with the American Home Economics Association is included.

Dates: 1925-2022

Maine Twin Party Papers

 Collection
Identifier: SpC MS 1782
Scope and Contents

Collection, 1938-1976, consists of the papers of the Maine Twin Party organization. Includes correspondence, photographs, clippings, scrapbooks, and a film reel documenting their semi-annual parties celebrating twins, and their research benefits. This party started as a small gathering for research, it expanded into a state organization that continued until the mid 1950s.

Dates: 1938-1976; 1938-1955 (bulk)

Ruth Swett Mayhew Civil War Scrapbook

 Collection
Identifier: SpC MS 1597-sc
Abstract

A scrapbook of clippings from an unidentified newspaper, probably the Courier-Gazette of Rockland, Maine, with excerpts from the journal, 1863-1865, of Ruth Swett Mayhew. Clippings outline her service as a nurse during the Civil War.

Dates: 1863-1891?

Berniece C. and Leo Meissner Papers

 Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents

The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.

Dates: 1956-1970

Daphne Winslow Merrill Research Papers

 Collection
Identifier: SpC MS 0343
Scope and Contents

The collection is composed of research notes, scrapbooks and manuscripts for Ms. Merrill's book on Maine lakes, and some other papers concerning the American Mothers Committee, Toy Len Goon, Mother of the Year, 1953 and class materials for teaching English.

Dates: 1950s-1970

Charley Miller Papers

 Collection
Identifier: SpC MS 0348
Abstract

The collection contains the papers of Charley Miller of Bangor, Maine, an outdoorsman, Maine guide, fight conditioner, and outdoor cook. Included are photographs, celebrity endorsements, 16 mm films, and news articles documenting his work as a Maine guide, outdoorsman and outdoor cook.

Dates: 1931-1966

Harold F. Moon Theater Scrapbooks

 Collection
Identifier: SpC MS 0352
Abstract

The Harold F. Moon collection is composed of materials that document his career in the theater in the Bangor area. Includes scrapbooks of clippings, programs, and a manuscript.

Dates: 1895-1976

Robert H. Newall Papers

 Collection
Identifier: SpC MS 0362
Scope and Contents

The papers of a critic, columnist, and professional pianist and organist. Included are reviews written by Mr. Newall and programs collected by him in his career as a critic and patron of the arts. Included are correspondence, scrapbooks, newspaper clippings, and theater programs.

Dates: 1961-1987

Arthur Herbert Norton Ornithological Papers

 Collection
Identifier: SpC MS 0368
Abstract

The correspondence, notes, articles, scientific papers, and other papers of Arthur Norton concerning birds, mammals, botany, and the natural history of Maine. Includes the card file catalogue used in "Maine Birds."

Dates: 1888-1943

Our Neighborhood Club Papers

 Collection
Identifier: SpC MS 1785
Abstract

The Our Neighborhood Club papers collection consists of club program booklets, scrapbooks, photographs, as well as club meeting minutes and attendance. The collection does have papers that span between 1908 to 2007, however, the collection primarily focuses on club materials during the 1960s through the 1990s.

Dates: 1908-2007

Parsons Family Papers

 Collection
Identifier: SpC MS 0386
Scope and Contents The Parsons family papers consist primarily of the business records and personal papers of George Parsons and his sons Henry and William Usher Parsons. They reflect the involvement of the Parsons family in the banking, interurban railroad, steel and coal businesses, primarily in Georgia, South Carolina and Alabama. The papers are arranged in four series: Business records, Personal papers, Records of Parsons family trusts, and Ancillary materials. Each series has several...
Dates: 1838-1956; Majority of material found within 1880-1954

James Shepherd Pike Papers

 Collection
Identifier: SpC MS 0409
Scope and Contents

The papers of a journalist, diplomat and author from Calais, Maine. Including correspondence, diaries, notebooks, account books, manuscripts, and some family material. Correspondents include Salmon P. Chase, Charles Anderson Dana, G.G. Fogg, and Horace Greeley.

Dates: 1850-1880

Plant Specimens Scrapbook

 Collection
Identifier: SpC MS 1420
Scope and Contents

A scrapbook from an unidentified compiler containing specimens of plants collected in Bangor, Orono, and Lincoln, Maine. Each specimen is identified by name, date and street or locality where it was collected.

Dates: 1898-1899

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.

Dates: 1874-1938

Harriet H. Price Papers

 Collection
Identifier: SpC MS 0424
Abstract

Collection contains Harriet Price's papers documenting her work with Maine's Native American population and her activities as a citizen opposed to the war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a collection of articles from Maine newspapers concerning Maine Indian land claims, 1977-1987.

Dates: 1970-1995

Quoddy Regional Project Papers

 Collection
Identifier: SpC MS 1774
Abstract

Material related to the Quoddy Regional Project, a National Youth Administration program in the 1930s and 1940s designed to provide training and resources to unemployed youth.

Dates: 1939-1942

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

S. and M. Club Scrapbook

 Collection
Identifier: SpC MS 1012-sc
Abstract

Scrapbook of an informal women's social group for the year 1948.

Dates: 1948

Scrapbook (1885-1905)

 Collection
Identifier: SpC MS 1660-sc
Abstract Scrapbook from an unidentified compiler consisting mainly of clippings about the molasses industry and the sugar trade. Included is information about the crusade against selling impure or adulterated molasses, tariffs on sugar, and legislation governing trade in sugar and molasses. Clippings are from publications such as the New England Grocer, the Boston Herald, the Eastern Argus, etc. Also included is correspondence to George S. Hunt & Co., Portland, Maine, as well as articles about...
Dates: 1885-1905

Scrapbook (Early 1900s)

 Collection
Identifier: SpC MS 1840-sc
Content Description

Scrapbook consisting of newspaper clippings of poetry, literary articles, quotations, etc., from an unidentified compiler. Clippings are not dated (probably early 20th century) and do not indicate newspapers they came from. The majority deal with events related to World War I.

Dates: Early 20th century

Edgar S. Smart Scrapbook

 Collection
Identifier: SpC MS 1661
Scope and Contents

Scrapbook compiled by Edgar Smart while a student at the University of Maine. It contains signatures and comments by class members, programs and memorabilia from campus activities, and photographs of students, campus buildings, athletic events and teams, and clubs and social events.

Dates: 1923-1925

Southern Maine Recreation Areas Scrapbook

 Collection
Identifier: SpC MS 1721-sc
Abstract

Scrapbook from an unidentified compiler of clippings related to the historic properties, landmarks, and vacation destinations in several communities in southern Maine, particularly the areas of Kittery and Kittery Point.

Dates: circa 1970

Spanish-American War Scrapbook

 Collection
Identifier: SpC MS 1704
Abstract

A scrapbook from an unidentified compiler containing clippings about the Spanish-American War taken from newspapers and magazines.

Dates: 1898

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

David Howard Tribou Collection

 Collection
Identifier: SpC MS 0760-sc
Abstract A collection of materials by and about one of the outstanding figures of New England Methodism and a chaplain in the United States Navy. Included are a historical address delivered at Machias in 1922, a historical address delivered at Bucksport in 1913, "Derelicts" printed in the Naval Home Calendar in 1920, a sermon titled The World's redeemer: the perfect man, letters to Alfred and Ellen Hempstead from David Howard Tribou, an obituary taken from the Zion's Herald of June 7, 1922, lines on...
Dates: 1922-1943

Rudy Vallée Papers and Memorabilia

 Collection
Identifier: SpC MS 0598
Abstract

The papers of a popular vocalist in the U.S. during the 20th century. Included are correspondence from 1917 to 1984, newspaper clippings, scores, photographs, scrapbooks, phonograph records, megaphone, and other memorabilia.

Dates: 1917-1984