Skip to main content Skip to search results

Showing Collections: 271 - 300 of 540

John F. Kennedy's Visit to the University of Maine Collection

 Collection
Identifier: SpC MS 0273
Abstract

Materials include correspondence, telegrams, convocation program, press kit, and transcript of remarks of President Kennedy and relating to his visit.

Dates: 1963-1983; Majority of material found within 1963

Kilby Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0276
Scope and Contents

Records of a Dennysville, Maine family and allied families. Includes letters, deeds, family histories, and town records of Dennysville.

Dates: 1800-1950

Horatio King Letters

 Collection
Identifier: SpC MS 1672-sc
Abstract

Letters written to John C. Rives, Benjamin Perley Poore, Harrison Wright and Martin Jenkins Crawford by King while he was first assistant postmaster-general. All concern postal matters. Also included is King's franking privilege signature.

Dates: 1855-1856

Rudyard Kipling Letters

 Collection
Identifier: SpC MS 1649-sc
Abstract

Two letters, May 14, 1895 and June 14, 1895, written in Brattleboro, Vermont, by Kipling to Lucius Tuttle, president of the Boston and Maine Railroad. One letter requests the establishment of a flag and freight station close to Kipling's home; the other recommends that trains sound a warning whistle when approaching a nearby bridge.

Dates: 1895

Kippewa for Girls Records

 Collection
Identifier: SpC MS 0280
Abstract

The collection contains records of Kippewa for Girls, a summer camp located on Lake Cobbosseecontee in Winthrop, Maine.

Dates: 1961-2004; Majority of material found within 1967-1974

Knight Family Correspondence

 Collection
Identifier: SpC MS 1571-sc
Abstract Correspondence, 1860-1865, among members of the Knight family of Biddeford, Maine. Includes letters to Albert E. Knight while he was a student at the Maine State Seminary (now Bates College) primarily from his brother Daniel Knight, writing from Fairfield, Wayne Co., Illinois. The letters are filled with family news and advice on how Albert should behave while at school and at home. Also contains letters to Samuel D. (Dow) Knight from his brothers Albert and Mendal while they were serving in...
Dates: 1860-1865

Arthur S. Knox Letter

 Collection
Identifier: SpC MS 1589-sc
Abstract

A letter to Ronald B. Davis of Waterville, Maine enclosing surface pollen spectra Knox obtained from 18 bogs, swamps and marshes in Maine, New Hampshire and Massachusetts from 1939 to 1943.

Dates: 1968 August 4

Donaldson Koons Papers

 Collection
Identifier: SpC MS 0780
Abstract

The collection contains papers of Donaldson Koons of Sidney, Maine, focusing primarily on his work as Chair of the Maine Land Use Regulation Commission (LURC) in 1973 and 1974.

Dates: 1967-1979; Majority of material found within 1973-1974

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970

Lawrence Family Correspondence

 Collection
Identifier: SpC MS 0730-sc
Abstract

Correspondence of the Lawrence family of Sorrento, Sullivan, and Castine, Maine.

Dates: circa 1884-1909

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

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)

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004
Scope and Contents The records mainly contain textual information created and curated by the University of Maine's Maine Agricultural & Forest Experiment Station, but there are also photonegatives. The record series Administrative Records includes: budget reports including spending estimates, requests, and actuals, various salary information for Station and College of Agriculture staff, correspondence with Alden Stewart, Business Manager and David I. Carter, Director of the Budget regarding...
Dates: Majority of material found within 1955-1992; 1888-1987