Skip to main content Skip to search results

Showing Collections: 211 - 240 of 540

Rice W. Guptill Papers

 Collection
Identifier: SpC MS 0714-sc
Abstract

The papers of a justice of the peace and town clerk. Included are legal documents, receipts, and letters.

Dates: 1836-1876

John Pucel Haire Class Book for Williams College

 Collection
Identifier: SpC MS 0748-sc
Abstract

A class book from Williams College. The book includes portraits of some of the students as well as autographs, where born, future profession, and notes. Garfield's page includes a couplet, two newspaper clippings about his assassination, and a copy of a memorial address on the death of Garfield by C.G. Williams at Janesville, Wisconsin, Sept. 26, 1881. The class book also has newspaper clippings, death memorials, and correspondence slipped in.

Dates: 1855-1881

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.

Dates: 1956-1981; Majority of material found within 1967-1977

Hall and Marmion Families Correspondence

 Collection
Identifier: SpC MS 0740-sc
Abstract

Letters to and from Hall and Marmion family members. The letters describe family and social life and contain an account of the death of Mary, sister of Lydia.

Dates: 1830-1867

Hall Family Papers

 Collection
Identifier: SpC MS 0750-sc
Abstract The papers of a family living in Bucksport, Maine. A large part of the papers are about Daniel Hall and his inventions. Included are correspondence relating to patents and marketing of the recumbent chair and bag tie, and bills of sale which are for supplies and repairs to the schooners Columbia, Lucy, and Yankee out of Bucksport, Maine. Many of the bills of sale refer to Samuel P. Hall and to S.P. Hall & Co. Correspondents include M.H. Wiley from Boston, R.H. Eddy of the American and...
Dates: 1849-1925

Brooks W. Hamilton Papers

 Collection
Identifier: SpC MS 0218
Scope and Contents

The papers include personal information, correspondence, manuscripts, newspaper articles, course materials, information on public service activities, and materials relating to current legal issues in the field of journalism.

Dates: 1937-1992

Cyrus Hamlin Papers

 Collection
Identifier: SpC MS 0220
Abstract

The papers of a naval architect and designer and the corporation that he owned. Included are correspondence, designs, blueprints, conference materials, advertisements and other records of Cyrus Hamlin's design firm and his company Ocean Research Corporation.

Dates: 1947-1984

Manly Hardy Correspondence

 Collection
Identifier: SpC MS 1216-sc
Abstract Includes photocopies of letters from Manly Hardy to William Brewster dating from 1877 to 1910. The collection also includes one letter from Hardy to Prof. E.A. Allen, 1890; four letters to Walter Deane, 1898, 1900; one letter to Abbott H. Thayer, 1900; and one letter, 1898, to Hardy from John A. Lord, a taxidermist in Portland, Maine. The collection also includes photocopies of letters dating from 1886 to 1918 to Brewster from Manly Hardy's daughter, Fannie Hardy Eckstorm, as well as a...
Dates: 1877-1910

Harris Company Correspondence

 Collection
Identifier: SpC MS 1489-sc
Abstract The collection centers around the purchase of candles from John G. Rathborne Ltd. by both the Harris Company and Norton Portland Corp. to give to their clients and business associates. It contains letters to Herman Cohen of Norton Portland written in 1956 and 1957 from many businesses nation-wide thanking him for the gift of Rathborne candles given to the firms at Christmas 1956. Letters to the Harris Company in 1962 were written to thank them for the gift of similar candles depicting Maine...
Dates: 1962

Faculty Records (University Of Maine). Hart (James Norris) Correspondence

 Record Group
Identifier: UA RG 0011-056
Scope and Contents

The papers contain correspondence which is primarily from the periods 1915 to 1919 and 1921 to 1922. Some of the correspondence is with the Federal Board for Vocational Education. There is also some miscellaneous biographical information in Box 1, Folder 10.

Dates: 1910-1975; Majority of material found within 1915-1922

Vincent A. Hartgen Papers

 Collection
Identifier: SpC MS 1457
Abstract

The collection contains the personal papers of Vincent A. Hartgen, including correspondence and subject files about exhibits, art shows, galleries, etc. It also includes photographs of Hartgen, his art shows and other exhibits, and his paintings and drawings.

Dates: 1922-2000

Marsden Hartley Letter

 Collection
Identifier: SpC MS 1460-sc
Abstract

Photocopy of autographed letter from Marsden Hartley to Waldo Peirce; (no date or place). Letterhead: Hudson D. Walker, Paintings, Drawings, Etchings, Old and Modern; 38 East 57th Street, New York.

Dates: undated

Captain A. W. Hasey Letters to the Selectmen of Bangor, Maine

 Collection
Identifier: SpC MS 0735-sc
Abstract

Two letters (1820 Sept. 28 and 1821 Sept.) by Capt. A.W. Hasey requesting the selectmen of Bangor, Maine, provide gunpowder to his troops as required by law.

Dates: 1820-1821

C. V. Haskell Letter

 Collection
Identifier: SpC MS 1708-sc
Abstract

Addressed to "My dear brother," the letter is both a humorous one teasing Haskell's brother about his involvement with girls in Belfast, Maine, and a description of Haskell's duties as a soldier.

Dates: January 1, 1864

Benton L. Hatch Collection

 Collection
Identifier: SpC MS 0230
Scope and Contents The collection contains both the personal papers of Benton Hatch and items from his collection of materials on Maine and New England history. Included are personal papers of Samuel and Joseph Foxcroft from New Gloucester, Maine, and records of the town of Fryeburg, Maine. The collection also contains papers of Fannie Hardy Eckstorm including a diary and photographs taken by her in 1891 and 1892, as well as items from her personal library. Photographs from the library of Lucius L. Hubbard are...
Dates: 1696-1976

William Dodd Hathaway Papers

 Collection
Identifier: SpC MS 0231

S. Adonirans Hayward Letters

 Collection
Identifier: SpC MS 0984-sc
Abstract

A collection of letters from H. A. Poole who lived in Waterville, Maine to S. Adonirans Hayward who lived in Easton, Massachusetts.

Dates: 1888-1892

S. Haywood Letter

 Collection
Identifier: SpC MS 1671-sc
Abstract

Letter from Haywood to her sister describing Haywood's recent move from Durham, Maine to Weld, Maine; the surroundings of her new home; building a house there; and her activities in the new community.

Dates: May 22, 1831

Hazzard Shoe Company Business Records

 Collection
Identifier: SpC MS 0235
Scope and Contents

The business and financial records of the Hazzard Shoe Company of Augusta and Gardiner, Maine. Also includes records of the Emerson Shoe Company.

Dates: 1906-1970

Heddle Hilliard Collection

 Collection
Identifier: SpC MS 0786-sc
Abstract The collection includes correspondence, notes, deeds, land records, mortgages of the Old Town, Maine area, and Penobscot River Navigation Company certificates. Folder 1 contains bills, receipts, and letters relating to Old Town from 1833-1878; a copy of the Eagle Literary Fraternity College Gazette, v. 1, no. 3, ca. 1869; a copy of a list of plants analyzed by class in the year 1869 by Heddle Hilliard; letters from G.E. Hammond (1871-1873), E.J. Haskell, and others; and 2 letters to Cornelia...
Dates: 1832-1878

Frederic Henry Hedge Letters

 Collection
Identifier: SpC MS 0702-sc
Abstract

The letters of a Unitarian clergyman, scholar, and Transcendentalist.

Dates: 1835-1872

Alfred Geer Hempstead Correspondence

 Collection
Identifier: SpC MS 0703-sc
Abstract

Correspondence of a Methodist minister.

Dates: 1927-1974

Henry and Davis Family Papers

 Collection
Identifier: SpC MS 1739
Abstract William Henry's business correspondence includes regular updates sent to him in Calais from several employees in Cooper, including his son, W.W. Henry, concerned with whether equipment is in working order and hiring an engineer and crew.Frank N. Davis' business letters are primarily from those working at other gas light companies in the United States and Canada, including the National Electric Light Association and Northern Light Company (both in New York,) the Canadian...
Dates: 1839-1942; 1903-1904 (bulk)

Harriet P. Henry Papers

 Collection
Identifier: SpC MS 0779
Abstract

The collection contains the personal papers of Harriet P. Henry, Maine's first woman judge. They reflect her many civic activities as well as her expertise in the areas of marine law and the environment.

Dates: 1940-2001; Majority of material found within 1968-1973

Paul R. Hepler Papers

 Collection
Identifier: SpC MS 0239
Abstract

Research materials of Paul R. Hepler, an associate professor of horticulture at the University of Maine at Orono centered on his study of sugar beet growing in Maine.

Dates: 1948-1972; Majority of material found within 1964-1972

James A. Herne Collection

 Collection
Identifier: SpC MS 0159
Scope and Contents

Articles, scripts, theater programs and photographs relating to James A. Herne (1839-1901), actor and playwright during the rise of realism in American drama. Includes biography of Herne by Julie A. Herne.

Dates: 1890-1960

Hewes Family Papers

 Collection
Identifier: SpC MS 1741
Abstract

Materials in the collection include many family letters, the diaries of two members of the family, and a few documents related to the attendance of Benjamin W. Hewes at Bowdoin College.

Dates: 1843-1918

Highway Surveyor's Books : Tremont, Maine

 Collection
Identifier: SpC MS 0898-sc
Abstract Highway surveyor's tax lists for the 12 districts in the town of Tremont, Maine for the years 1856 to 1884, listing names and taxes owed. Included are books for 1856 (Districts 9 and 11), 1862 (District 9), 1869 (District 12), 1870 (Districts 1 and 7), 1873 (Districts 1, 3-4, 8-9, 11-12), 1876 (Districts 2, 4-5, 7, 10), 1877 (Districts 1, 3-5, 9-11), 1880 (Districts 9, 10), 1881 (Districts 1-8, 10-12), and 1884 (Districts 1, 4, 7-9, 12). Included also is a letter from the highway surveyor of...
Dates: 1856-1884

Hill and McLaughlin Records

 Collection
Identifier: SpC MS 0708-sc
Abstract

Business records of a firm of merchants in the early 19th century.

Dates: 1816-1952; Majority of material found within 1816-1830

Hill Jewelry Company Records

 Collection
Identifier: SpC MS 0244
Scope and Contents

The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.

Dates: 1925-1978