Skip to main content Skip to search results

Showing Collections: 31 - 60 of 540

Barrows Family Papers

 Collection
Identifier: SpC MS 1102
Abstract

Correspondence and other documents of several generations of the Barrows family of Fryeburg, Maine.

Dates: 1808-1940

Samuel P. Bates Collection on Rudy Vallée

 Collection
Identifier: SpC MS 1777
Scope and Contents

Collection of memorabilia, recordings, correspondence, and photographs that serves to document the relationship between Samuel P. Bates and his family with Rudy Vallee and his wife Eleanor.

Dates: 1914-1990

George Lafayette Beal Papers

 Collection
Identifier: SpC MS 0867-sc
Abstract

Papers of an army officer in the Civil War. Included are handwritten letters by George Lafayette Beal during the Civil War, a photocopy of an autobiography including Beal's service record, and a photograph of Beal.

Dates: 1861-1877

Paul W. Bean Civil War Papers

 Collection
Identifier: SpC MS 0046
Abstract

Contains Civil War correspondence of Frank L. Lemont (Company E, 5th Maine Regiment); letters of Charles Warner (145th New York Volunteers); diaries of John B. Bailey, Ezekiel Ellis, Edwin M. Truell and George Washington Verrill. Also contains record books.

Dates: circa 1860-1864

Charles Austin Beard Letter

 Collection
Identifier: SpC MS 0662-sc
Abstract

Autograph letter signed. Letter refers to "the views of Locke the Theorist" and of Shaftesbury and to a book on Locke by Fowler.

Dates: August 11 1942

Faculty Records (University Of Maine). Beard (Earl M.) Papers

 Record Group
Identifier: UA RG 0011-031
Abstract

The papers include University of Maine faculty committee records. Included are papers on accreditation, union agreements, labor relations, membership lists, minutes of meetings, building plans, faculty lounge in Hannibal Hamlin Hall, and papers of the Policy Advisory Committee.

Dates: 1967-1998

Beebee, Ludlow & Co. Collection

 Collection
Identifier: SpC MS 0866-sc
Abstract

A small collection of records of a bullion and exchange dealer. The collection includes letters, receipts, and accounts of Beebee, Ludlow & Co. of New York, Beebee & Co. of New York, and Ludlow, Beebee & Co. of Philadelphia. The period covered is 1846 to 1881.

Dates: 1846-1881

Clarence E. Bennett Academic Papers

 Collection
Identifier: SpC MS 0048
Abstract

The Bennett collection covers the career of a physics professor and department head from his student work at Brown University through his retirement from the University of Maine. Included are correspondence, articles, publications, manuscripts, teaching materials, department materials and student items.

Dates: 1925-1985

John C. Berdeen Letter

 Collection
Identifier: SpC MS 0663-sc
Abstract

Typewritten letter signed. Envelope and brochure (A Five-Year Program for Good Will Homes and Schools 1919-1924) included. Letter from the Assistant Treasurer of the Good Will Home Association in absence of G.W. Hinckley. Refers to mailing of brochure and request for funds.

Dates: November 14 1919

Edward Robie Berry Papers

 Collection
Identifier: SpC MS 0049
Scope and Contents

Papers include letters, family history, photographs, patent clippings, personal finances, 5 books, a Grasselli Medal for applied chemistry, 1 postccard scrapbook of Maud Henneberry.

Dates: undated

Hiram Gregory Berry Letter (February 2, 1850)

 Collection
Identifier: SpC MS 0664-sc
Abstract

Photocopy of autograph letter signed. Refers to schooner Mary Snow carrying "a load of Boards", sailing to Bucksport.

Dates: February 2, 1850

Hiram Gregory Berry Letter (May 14, 1861)

 Collection
Identifier: SpC MS 0665-sc
Abstract

Photocopy of autograph letter signed. Refers to appointment and transfer for organizing regiment.

Dates: May 14, 1861

T. A. Bisson Papers

 Collection
Identifier: SpC MS 0054
Scope and Contents

Papers of a scholar in international relations of the Far East. Included are correspondence, Yenan (1937) records, photographs, newspaper clippings, books collected by Bisson, and reprints of his works.

Dates: 1928-1980

James Gillespie Blaine Letter (August 11, 18??)

 Collection
Identifier: SpC MS 0669-sc
Abstract

Autograph letter signed. Relates to "Aroostook" and Marshall Stanley.

Dates: (August 11, 18??)

James Gillespie Blaine Letter (December 26, 1861)

 Collection
Identifier: SpC MS 0666-sc
Abstract

Autograph letter signed. Letter relates to Bills for transporting troops and war munitions over Maine railroads.

Dates: December 26, 1861

James Gillespie Blaine Letter (May 2, 1881)

 Collection
Identifier: SpC MS 0668-sc
Abstract

Autograph letter signed. Relates to taxation of vessels engaged in foreign trade.

Dates: May 2, 1881

James Gillespie Blaine Letter (May 7, 1867)

 Collection
Identifier: SpC MS 0667-sc
Abstract

Autograph letter signed. Refers to arrangements for trip to Ireland and Wales which may include Lot and two friends.

Dates: May 7, 1867

James Gillespie Blaine Letter (undated)

 Collection
Identifier: SpC MS 0670-sc
Abstract

Autograph letter signed. Informal letter (five pages), speaks of electricity, Green Mountain, Handy, Cornell, Edison, running for presidency (probably 1892 election), etc. Blaine directed the recipient (unknown) of this letter to burn it.

Dates: undated

Joseph Blake Correspondence

 Collection
Identifier: SpC MS 0058
Scope and Contents

Correspondence consists primarily of 488 letters sent to Rev. Blake by botanists. Also contains later correspondence concerning the donation of his herbarium and 4 lists of fungi.

Dates: 1837-1941; Majority of material found within ( 1847-1888)

Jacob Blanchard Diaries

 Collection
Identifier: SpC MS 0985-sc
Abstract

Diaries of a resident of Blanchard, Maine. The 4 diaries cover the years 1887, 1888, 1889-June 1890, and 1892-June 1894.

Dates: 1887-1898

James A. Blanchard II Correspondence

 Collection
Identifier: SpC MS 1749
Abstract

Correspondence from James A. Blanchard II to his wife, June E. (Peterson) Blanchard, and his son, Bob Blanchard, while he was stationed in the Pacific with the U.S. Navy during World War II. Also includes letters from June Blanchard to James A. Blanchard II.

Dates: March 19, 1940-May 26, 1954; Majority of material found within March 19, 1940-September 6, 1945

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.

Dates: 1862-2000; Majority of material found within 1950-1980

Samuel Lane Boardman Letters

 Collection
Identifier: SpC MS 0694-sc
Abstract

Letters of an agricultural editor, writer, and journalist and of a noted Maine naturalist. Included also are 2 letters signed by George A. Boardman.

Dates: 1863-1894

Harold L. Bolstad Papers

 Collection
Identifier: SpC MS 0858-sc
Abstract

Papers comprised chiefly of letters Harold Bolstad sent to his sister Lois Kutscha and her husband Norman P. Kutscha during his service in the U.S. Marine Corps. He was in Vietnam from August 1970 to May 1971. Included also is a short biography of Harold L. Bolstad, a photograph of him in the Marine Corps, and a newspaper clipping with a picture of him in Vietnam.

Dates: 1968-1971

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Frank Harvey Bowerman Papers

 Collection
Identifier: SpC MS 1690
Abstract

A small collection of personal papers of Frank H. Bowerman, including photograph albums and correspondence.

Dates: 1900-1952

Ernest H. Boynton Diaries and Papers

 Collection
Identifier: SpC MS 0997-sc
Abstract Diaries and papers of a railroad employee living in Maine, New Hampshire, and Massachusetts.The 29 diaries cover the years 1883, 1885-1891, 1895-1906, 1909-1915, 1917, and 1927. Also included in the papers are bank account books from Merchants National Bank of Boston (1914 Nov. 20-1918 June 19); Forest City Trust Company, Portland, Maine (1922 Nov. 17-1923 May 28); First National Bank, Portland, Maine (1923 July 6-1926 July 12); and Melrose Trust Company, Melrose, Massachusetts (1927 March...
Dates: 1883-1927

Boynton Family Letters

 Collection
Identifier: SpC MS 0860-sc
Abstract A collection of family letters. Most of the correspondence is between Thomas and his wife Mary B. while he was in San Francisco. Included also is a photocopy of a newspaper clipping describing Thomas's voyage from Maine to San Francisco where he erected a frame building sent by Babcock & Norton of New York. Included also is a letter from Arthur S. Boynton to his mother and father dated Feb. 20, 1861. Included also is a letter from R.S. Prescott from Bangor, Maine describing the changes...
Dates: 1850-1869

Peleg Bradford Letters

 Collection
Identifier: SpC MS 0068
Abstract

These papers consist of Peleg Bradford's letters to friends and family during his time as a soldier in the Civil War.

Dates: August 28, 1862-April 7, 1865

Ralph Owen Brewster Collection

 Collection — Box: 1675
Identifier: SpC MS 0069
Scope and Contents

The majority of the collection consists of correspondence, clippings, and telegrams about his campaign for the U.S. Senate in 1952. Some materials cover the Senate hearings on the national defense program (1947) and on wiretapping (1951).

Dates: 1947-1986