Skip to main content Skip to search results

Showing Collections: 241 - 270 of 436

Ralph Leavitt Sportsman's Papers

 Collection
Identifier: SpC MS 0292
Abstract

The Leavitt papers contain mostly materials used in the columns that he wrote for the "Bangor Daily News" concerning hunting, fishing, and other outdoor sports. Included are correspondence, articles, news releases, clippings, and photographs.

Dates: 1960s-1994

Letter (April 20, 1865)

 Collection
Identifier: SpC MS 1678-sc
Abstract

Letter, April 20, 1865, from Rockland, Maine, by an unidentified woman writing to her son.

Dates: April 20, 1865

Letter (May 30, 1863)

 Collection
Identifier: SpC MS 1716-sc
Abstract

Addressed "Dear parents" and signed "Lewis," the letter describes camp life, Lewis' duties, interactions with other troops, and his opinions about the Vicksburg campaign.

Dates: May 30, 1863

Letter to Gordon Lear

 Collection
Identifier: SpC MS 1574-sc
Abstract

A letter written to Gordon Lear from an unidentified crew member of the ship "State of Maine," complaining of treatment of crew by officers, lack of food and ice, and sale of provisions instead of furnishing them to the crew. Lear was one of the owners of the ship.

Dates: circa 1864 May 27

Letters and Papers from Maine (1906-1945)

 Collection
Identifier: SpC MS 1855-sc
Content Description The collection contains various letters and papers from residents of Maine. Some names mentioned include Mrs. Flora Chapman, Miss Lona Holman, Happy Munro, Mrs. Robert Munro, Miss Hattie Given, Evelyn Durfee, Edwin Goulding, and Clifford Goulding. The letters are dated primarily from the early 1900's and 1920's. The papers include a 1906 tax bill from the town of Mt. Desert, a receipt made out to the Thomaston High School from the Opinion Publishing Company, as well as a Certificate of...
Dates: first half of 20th century

Letters from the Livermore Falls, Maine, area

 Collection
Identifier:  SpC MS 1848-sc
Content Description

The collection contains various letters, including some to Mrs. Ralph Blaisdell, Mrs. Nancy Blackstone, and Mr. Samuel Moody. Several letters are from Elizabeth Moody. The letters are dated from about 1823-1851 and mostly to the Livermore Falls area of Maine. The correspondence relates to family news and several mentions of cattle trading.

Dates: Majority of material found within early-mid 19th century

Gomer Lewis Budget Travel Guides Papers

 Collection
Identifier: SpC MS 0742-sc
Abstract

Papers and letters relating to research for travel guides for senior citizens. Included are the letters Gomer Lewis received in doing research for his guides, newspaper clippings, reviews of his guides, and advertising material for the guides from Hammond Inc.

Dates: 1975-1977

Philip N. Libby Letters

 Collection
Identifier: SpC MS 0743-sc
Abstract

Letters from a soldier during World War I to his family. Included also are a newspaper clipping about Philip Libby being wounded in France, a letter from the Regimental Commander praising the work of the First Gas Regiment, and a letter written while he was working with the Donnacona Paper Company in Canada in 1921.

Dates: 1917-1921

Scott L. Libby Letters

 Collection
Identifier: SpC MS 0978-sc
Abstract

A collection of letters addressed to Scott from his Aunt Nell and from his father who were both living in Gardiner, Maine.

Dates: 1903-1905

Lincoln County, Maine Legal Papers and Letters

 Collection
Identifier: SpC MS 0298
Scope and Contents

A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.

Dates: 1700-1860

Edwin F. Littlefield Papers

 Collection
Identifier: SpC MS 0301
Abstract

Business and personal papers of Edwin F. Littlefield, a ship captain from Winterport, Maine. Very little biographical information is available about Littlefield, but it appears that he was a ship owner, captain and agent between 1854 and 1897, the year of his death.

Dates: 1814-1922; Majority of material found within 1859-1897

Henry Wadsworth Longfellow Letters

 Collection
Identifier: SpC MS 1719-sc
Abstract

Letters written by Longfellow between 1847 and 1880. The collection also contains an autograph of Longfellow; a photograph of him taken by James Wallace Black, a Boston photographer; three illustrations of Longfellow from unidentified publications; and copies of several poems.

Dates: 1847-1880

Samuel Longfellow Letters

 Collection
Identifier: SpC MS 1675-sc
Abstract

Three letters written by Samuel Longfellow. The collection also contains a copy of "Song for the senior class of 1839" written by Samuel Longfellow while attending Harvard College.

Dates: 1846, 1854, 1891

Lord Family Correspondence

 Collection
Identifier: SpC MS 1676-sc
Abstract

A collection of letters primarily to Nathaniel Lord of Kennebunk, Maine, from merchants and ships' captains writing from the Caribbean and from ports on the eastern coast of the United States.

Dates: 1803-1842; Majority of material found within 1806

Rachel L. Lowe Papers

 Collection
Identifier: SpC MS 0778
Abstract

This small collection consists almost entirely of correspondence written to Rachel Lowe, 1917-1959, from various collectors and experts in the study and identification of mosses.

Dates: 1917-1959; Majority of material found within 1951-1959

George A. and Frederick H. Lowell Financial Papers

 Collection
Identifier: SpC MS 0916-sc
Abstract

A collection of financial papers of a father and son living in Calais, Maine.

Dates: 1869-1908

Thomas Elwin Lynch Personal and Business Papers

 Collection
Identifier: SpC MS 0307
Scope and Contents

The personal and business papers of an engineer. The papers include primarily personal correspondence and business correspondence during his years with Clevite Corp. and Gould Inc.

Dates: 1940-1998

Madawaska Company Records

 Collection
Identifier: SpC MS 1054-sc
Abstract Records of a company located in Bangor, Maine, involved in the logging industry in the 1920s and 1930s. The records include white forms which are scale reports listing various logging contractors, specie, and quantity cut in Township 11 Range 13 in the Umsaskis and Priestly districts from Dec. 1927 to March 1928. The yellow forms list the names of individuals working for the Madawaska Company paid from its Clayton Lake office and indicate the distribution of work performed in various sources...
Dates: 1927-circa 1999; Majority of material found within 1927-1928

Andrew A. Magnus Papers

 Collection
Identifier: SpC MS 1062-sc
Abstract

Papers of a resident of Somerville, Massachusetts. Included are 20 letters to Andrew, 2 Christmas cards, a Valentine's card, and an invitation to an informal dancing party. Three of the letters are from his future wife Bunny and some are from his girl and boy friends whom he seems to have met at a camp in Ballard Vale, Massachusetts.

Dates: 1918-1921; 1920 (bulk)

Maine AFL-CIO : Charles O'Leary Records

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

Maine Central Railroad Company Records

 Collection
Identifier: SpC MS 0309
Abstract

Records of the Maine Central Railroad Company, at one time the largest railroad in New England, and some of its subsidiary companies. The collection is arranged in two series: I. Executive and administrative records and II. Records of subsidiaries and ancillary companies.

Dates: 1850-1963; Majority of material found within 1880-1920

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

Maine Federation of Women's Clubs Records

 Collection
Identifier: SpC MS 0314
Abstract

The Federation records include histories and documents of the organization since 1892. Included are reports, financial records, documents produced by the Federation and historical materials about some of the member organizations. Topics include support for womens suffrage, establishment of kindergarten, and national health care.

Dates: 1892-2007

Maine Forest and Logging Museum Records

 Collection
Identifier: SpC MS 1763
Scope and Contents Collection, 1957-1998, includes documents and files about the Maine Forest and Logging Museum in Bradley, Maine. Specifically includes information about Leonard's Mills Dam and Chemo Pond documenting elevation data, recorded water levels, and restoration/alteration projects and proposals. Also included are the executive committee's and the board of director's meeting records and member lists. Correspondence files include letters from the Department of Environmental Protection, the...
Dates: 1957-1998

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 Index of Natural Resources Collection

 Collection
Identifier: SpC MS 0228
Scope and Contents

The collection includes citations, thesaurus, search manual drafts, and disks.

Dates: 1984-1988

Maine Music Educators Association Records

 Collection
Identifier: SpC MS 0351
Abstract

The collection contains minutes, treasurers' reports, handbooks, directories and correspondence of the Association. It also includes videocassettes, audiocassettes and records of various performances sponsored by the organization.

Dates: 1916-2006

Maine Slate Company of Monson Records

 Collection
Identifier: SpC MS 0320
Abstract

The collection contains records of the Maine Slate Company of Monson as well as personal papers of Walter L. Johnson, superintendent of the company, and his wife Harriet F. Johnson. Also included are ten undated photographs showing quarry workers, the mining operation, and the mine buildings.

Dates: 1915-1941; Majority of material found within 1915-1924

Maine State Federated Labor Council Records

 Collection
Identifier: SpC MS 0321
Scope and Contents The collection contains business records of the Maine State Federation of Labor and its successor, the Maine State Federated Labor Council. Records include correspondence, financial records, records of conventions and of the Council's newspaper "Maine State Labor News." Both national and state projects and campaigns are represented in the collection, and subject areas include work programs, labor laws and legislation, strikes, workers' compensation, etc. Correspondents include prominent...
Dates: 1914-1967

Maine Times Newspaper Records

 Collection
Identifier: SpC MS 0323
Scope and Contents

The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.

Dates: 1968-1987