Showing Collections: 1 - 5 of 5
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
Roscoe C. Emery Papers
Collection
Identifier: SpC MS 0166
Abstract
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.
Dates:
1830-1969; Majority of material found within 1930-1968
Daniel T. Richardson Business and Personal Papers
Collection — Multiple Containers
Identifier: SpC MS 0435
Scope and Contents
The Daniel T. Richardson papers cover the period during and after the Civil War in East Baldwin, Maine. Included are records of Richardson's retail store, his town service, his political involvement, his postal service, and papers pertaining to his pension claims service.
Dates:
1841-1887
Jasper Jacob Stahl Papers
Collection
Identifier: SpC MS 0478
Abstract
Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.
Dates:
1886-1970
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
Filter Results
Additional filters:
- Subject
- Correspondence 4
- Accounts 2
- Clippings 2
- Diaries 2
- Financial records 2
- Ledgers (Account books) 2
- Letters (Correspondence) 2
- Newspapers 2
- Pamphlets 2
- Photographs 2
- Receipts (Financial records) 2
- Scrapbooks 2
- Administrative records 1
- Advertisements 1
- Aroostook County (Me.) 1
- Articles 1
- Bills of sale 1
- Brochures 1 + ∧ less
- Names
- Bearce & Chandler 1
- Bearce, Dexter, 1781-1838 1
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Chandler family 1
- Chandler, Peleg, 1735-1819 1
- Chandler, Philip, 1767-1823 1
- Chandler, Solomon Hewett, 1790-1858 1
- Emery family 1
- Emery, Roscoe C., 1886-1969 1
- Knights of Pythias 1
- Passamaquoddy Tidal Power Project 1
- Richardson, Daniel T., 1815-1890 1
- Sentinel Agency (Firm) 1
- Smith, Margaret Chase, 1897-1995 1
- Stahl, Jasper Jacob, 1886- 1
- Taylor, Paul E., 1914-1978 1
- United States Postal Service 1 + ∧ less
∨ more
∨ more