Skip to main content Skip to search results

Showing Collections: 331 - 360 of 443

Penobscot Lumbering Association Records

 Collection
Identifier: SpC MS 0398
Abstract

The Penobscot Lumbering Association records consist primarily of legal, financial, and lumbering records maintained by the Association from the time of its incorporation in 1854 through the early 20th century. The collection is arranged in seven series: Organization and Administration, Financial, Purchasing, Labor, Lumbering Operations, Miscellaneous, and Ancillary Companies.

Dates: 1854-1953; Majority of material found within 1874-1912

Penobscot Paddle and Chowder Society Records

 Collection
Identifier: SpC MS 0399
Abstract

The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.

Dates: 1974-1976

William Pepperrell Correspondence and Deeds

 Collection
Identifier: SpC MS 0903-sc
Abstract The correspondence and deeds of a merchant, politician and military leader. Included are official copies of two deeds. One of the deeds is from Thomas and Rebecca Goodwill to William Pepperrell in 1740 for land in Biddeford (formerly Saco), Maine. The second deed is from William Pepperrell to Joseph Dyer and Samuel Haly in 1743 for land in Biddeford. Included also are photocopies of letters to William Pepperrell from Christopher Kilby in 1746 and 1748 and from John Bradstreet in 1747, and a...
Dates: 1741-1759

Perkins Family Papers

 Collection
Identifier: SpC MS 0401
Abstract

The collection contains notes and information on the Perkins family gathered and compiled from around 1911 to 1913 by Enoch Perkins of Malden, Massachusetts. Also included are letters to various generations of the family written between 1772 and 1885 as well as legal documents, wills, deeds, receipts and other family papers dating from 1700 to 1901.

Dates: 1700-1945

John Andrew Peters Letters and Portrait

 Collection
Identifier: SpC MS 0801-sc
Abstract

Two handwritten letters and a portrait of a Maine lawyer and Supreme Judicial Court judge. One letter has a letterhead of the House of Representatives, Washington and date 186-. It is addressed to Bro. Prentiss and asks him to inform Peters if he made any inaccuracies in a speech he sent him. The second letter is addressed to E. A. Dana, Jr. and dated Bangor 23 Nov. 1861. In it he discusses some court issues. The portrait is one that has been removed from a printed publication.

Dates: 1861-1873

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Sanford Phippen Literary Papers

 Collection
Identifier: SpC MS 0406
Abstract

Papers of a Maine author, poet, and high school teacher and alumnus of the University of Maine. Includes papers concerning his publications High clouds soaring, Storms driving low: the letters of Ruth Moore, The police know everything, and Kitchen boy. Also includes writings of Orono High School students and writings of and about other Maine authors

Dates: 1954-

Samuel T. Pickard Letters

 Collection
Identifier: SpC MS 0729-sc
Abstract

Two holograph signed letters from Pickard in Portland, Maine, to Miss Abby Speckman discussing Pickard's quest for Whittier biographical information and copies of letters.

Dates: 1893

Allen B. Pierce Papers

 Collection
Identifier: SpC MS 0408
Abstract

The collection contains papers reflecting Allen Pierce's service as master on various vessels, 1850-1881. A small group of personal papers is also included.

Dates: 1848-1884

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

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Pope, Harris & Company Correspondence

 Collection
Identifier: SpC MS 0414
Scope and Contents

Two letter books contain correspondence relating to a lumber and logging business in East Machias, Maine.

Dates: 1877-1900

Portland Bicentennial Committee Records

 Collection
Identifier: SpC MS 0416
Scope and Contents

The records include agendas, minutes, correspondence, newsletters, schedules of events. Also included is a copy of the American Revolution Bicentennial Administration's Comprehensive calendar of bicentennial events.

Dates: 1973-1977

Portland League for Peace and Freedom Records

 Collection
Identifier: SpC MS 0417
Abstract

This collection documents the foundation and activities of the Portland League for Peace and Freedom in the years before World War II. Included are correspondence, pamphlets, newsletters, and clippings concerning the League. Of interest are the publicity scrapbooks that include manuscript material. The collection also includes materials from the American Civil Liberties Union and the Emergency Peace Campaign.

Dates: 1933-1940

Postcards from Fannie Hardy Eckstorm to Miss Minnie G. Reed

 Collection
Identifier: SpC MS 1858-sc
Content Description The collection consists of six postcards with black & white photographs on the front. The scenes are primarily of lakes and rivers, and one of a cabin. They most likely from the Passadumkeag, Maine, area. There are several people canoeing in one photograph, on what is probably the Passadumkeag Stream, which is referenced on the margin of another photo. The postcards were mostly mailed from Orono, Maine, to Miss Minnie G. Reed of Springfield, Maine, in October 1905 by Fannie Hardy...
Dates: (1905)

Willis G. Pratt Papers

 Collection
Identifier: SpC MS 0422
Scope and Contents

Papers documenting the career of a lieutenant commander in the U.S. Navy. Included are naval records, certificates, original orders and application to transfer to retired reserves, correspondence, and photographs.

Dates: undated

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

Effie M. Pride Correspondence

 Collection
Identifier: SpC MS 1123-sc
Abstract Correspondence addressed to Effie M. Pride, Duck Pond (now Westbrook), Maine, from friends and family. Most correspondents are identified only by first name and write from such places as South Portland, New Gloucester, Upper Gloucester, and North Falmouth, Maine, although letters from Norfolk, Mass. and Chicago are also included. The letters discuss personal matters, family visits, neighborhood activities, etc. A few documents belonging to other members of the Pride family are included in...
Dates: 1886-1918

Progressive Party of Maine Records

 Collection
Identifier: SpC MS 0425
Scope and Contents

Records of the Progressive Party of Maine that show the beginnings of the Party in Maine. The collection includes correspondence, announcements, press releases, and other items of the Party's early years.

Dates: 1949-1952

Ida Sedgwick Proper Papers

 Collection
Identifier: SpC MS 0794-sc
Abstract The papers of a Maine author. Included are correspondence with her publishers about her books about Monhegan Island and about William Shakespeare, reviews of the books, photographs, photostat negatives, lithographs, picture postcards, correspondence about a course she took at Columbia University in 1915, a signed oath when she became a registrar for the town of Monhegan, a list of passengers on a voyage to Puerto Rico in 1922, and a vita. Included also is a short biography of Ida Proper by...
Dates: 1915-1955

Prospect, Maine Collection

 Collection
Identifier: SpC MS 0686-sc
Abstract

A collection of materials concerning education and the town of Prospect, Maine.

Dates: 1849-1878

George Haven Putnam Letter

 Collection
Identifier: SpC MS 1544-sc
Abstract

A letter from G.H. Putnam of the publishing firm G.P. Putnam's Sons discussing terms on which the firm would be willing to publish Joshua Chamberlain's book, The Passing of the Armies.

Dates: January 28, 1915

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

Roger Wolcott Remington Papers

 Collection — Box: 312
Identifier: SpC MS 0431
Scope and Contents

Papers, correspondence, clippings, autobiography, photocopies of newspaper columns, and manuscript of Adventures of these three by Roger W. Remington. Includes Freedom Foundation award.

Dates: 1951-1979

Arthur B. Richardson Papers

 Collection
Identifier: SpC MS 0434
Abstract

Family letters, newspaper clippings and documents relating to the geneology of the Cobb, Snow and Hopkins families.

Dates: 1915-2011

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

J. Francis Richardson Letters

 Collection
Identifier: SpC MS 0798-sc
Abstract

The letters of an engraver in Portland, Maine to his friend in South Paris, Maine. The letters contain comments about daily life in Maine and Massachusetts during the middle 1800's. Also included is a typescript of portions of some of the letters.

Dates: 1852-1857

John Richardson Papers

 Collection
Identifier: SpC MS 0932-sc
Abstract

The papers of a resident of Belgrade, Maine.

Dates: 1814-1945; Majority of material found within 1814-1878

Kenneth Lewis Roberts Papers

 Collection
Identifier: SpC MS 0803-sc
Abstract Papers of an historical novelist from Maine. Included are 4 signed typescript letters and one signed handwritten letter. The letters date from 1935 to 1951. One letter is to Mr. Bosworth dated January 29, 1935 relating to the sale of the Arnold journal and Maine's preservation of historic items. The second letter is to Mr. Bosworth dated February 20, 1935 and relates to Frank Deering, a collector in Maine. The third letter to the Salem Marine Society in Salem, Massachusetts dated March 1,...
Dates: 1935-1955