Skip to main content Skip to search results

Showing Collections: 31 - 60 of 199

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

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

Herschel L. Bricker Theater Collection

 Collection
Identifier: SpC MS 0070
Scope and Contents

Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.

Dates: 1900-1973

Henry B. Butler Civil War Letters

 Collection
Identifier: SpC MS 0737-sc
Abstract

Photocopies of typescript of the letters of a Civil War soldier.

Dates: 1862-1989; Majority of material found within August 17, 1862-March 13, 1865

Sydney Howard Carney, Jr. Letter

 Collection
Identifier: SpC MS 1842-sc
Content Description

The Collection consists of a letter from Sydney Howard Carney, Jr., M.D., to a friend or relative, dated February 29th, 1912. The letter relates to family history.

Dates: February 29, 1912

Cary Family Papers

 Collection
Identifier: SpC MS 0085
Scope and Contents

A collection of letters and diaries of a family during the mid-19th century. Includes diaries and letters of two brothers who fought with the 5th Maine Infantry during the Civil War. The family members were farmers from Topsham.

Dates: 1856-1920

Irvin C. Caverly, Jr. Papers

 Collection
Identifier: SpC MS 1827
Abstract

Included are the personal correspondence and papers of former Governor Percival P. Baxter (born 1876 - died 1969) and former director of Baxter State Park Irvin “Buzz” Caverly, Jr. regarding Baxter State Park.

Dates: 20th century

Danville Shaw Chadbourne Civil War Letters

 Collection
Identifier: SpC MS 1543-sc
Abstract

Copies of letters written by Chadbourne to his father Humphrey Chadbourne, his sister and brother-in-law Mr. and Mrs. Osman Warren, and his sister Harriet Warren of Macwahoc, Maine. Letters were written from Bangor, Maine; Newport News, Va.; Baton Rouge, La.; Donaldsonville, Port Hudson, etc., and describe his service in the 22nd Maine Regiment.

Dates: 1862-1863

Charles H. Chase Letters to George F. Searle

 Collection
Identifier: SpC MS 0738-sc
Abstract

Twelve letters by a schoolboy in Maine to his friend in New Hampshire. The letters are dated from 1860 to 1864 with two letters undated. There is some description of the effect of the war on Portland, Maine.

Dates: 1860-1864

Solon Chase Papers

 Collection
Identifier: SpC MS 0861-sc
Abstract Papers of a newspaperman, school master, politician, and member of the Greenback Party in Maine. Included are a handwritten autobiography, a typescript copy, and handwritten articles by Solon Chase debunking the Church, on the conduct of life, on his candidacy for the governorship, on the decoration at the Grange Hall, and on fruit and potato farms. Included also are typescript copies of those handwritten articles. Included also is a handwritten speech to the Chase-Coll Family Association,...
Dates: 1887-1963; Majority of material found within ( 1887-1931)

Chi Omega Fraternity, Xi Beta Chapter Collection

 Collection
Identifier: SpC MS 0533

Civil War Letters

 Collection
Identifier: SpC MS 0810-sc
Abstract

A collection of Civil War letters. The collection includes letters from Henry Stillman McIntire to Lyman Bolster; from R. O. Stockbridge to Albert C. Bolster in West Peru, Maine; from James H. Hammon to Albert C. Bolster; and from Dexter Delano. The letters date from 1861 to 1864. The collection also includes carbon copies of typescripts of the letters and a letter of transmittal from Phillips V. Brooks dated January 5, 1966.

Dates: 1861-1966; Majority of material found within 1861-1864

Harold B. Clifford Papers on "Charlie York, Maine Coast Fisherman"

 Collection
Identifier: SpC MS 0696-sc
Abstract

The papers of a Maine author. Included are notes for his book Charlie York, Maine coast fisherman; correspondence with publishers and with L. Felix Ranlett, librarian at Bangor Public Library; 2 letters from Charlie York; and a newspaper clipping about Charlie's appearance on the television show People Are Funny. Included also is a typescript of his book about Charlie York.

Dates: 1958-1962

Coffin Family Papers

 Collection
Identifier: SpC MS 0105
Scope and Contents

Letters and papers of the Coffin Family of Bangor, Me. Includes letters between Harold W. and Grace Bristol Coffin and their children, and a number of manuscripts written by Harold W. Coffin.

Dates: 1913-1951

Robert Peter Tristram Coffin Collection

 Collection
Identifier: SpC MS 0845-sc
Abstract The collection of a Maine author. Included are an autographed letter to his Cousin Georgie dated January 30, 1935 and a photocopy; four autographed letters to Arthur F. Winslow of the Poetry Club of Hartford, Conn. dated August 8, August 14, and September 10, 1935, and February 10, 1936 concerning an engagement to speak to the club; and an autographed letter to Fred dated November 2, 1949 discussing his writing style. Included also is a newspaper clipping of a review of "Strange Holiness" by...
Dates: 1935-1949

Priscilla Colbath Letters

 Collection
Identifier: SpC MS 0946-sc
Abstract

Letters from Thirza R. Lord during 1881 to 1887 and from Carrie B. Lord from 1890 to 1893 to Mrs. Thomas A. Colbath in Conway, New Hampshire.

Dates: 1881-1893

Clinton Llewellyn Cole Papers

 Collection
Identifier: SpC MS 0107
Abstract

The collection contains material from Clinton Cole's years as a student at the University of Maine, including diaries from 1898 and 1899, memorabilia from his social activities at the university, lecture notes and photographs. The bulk of the collection is made up of Cole's scrapbooks and individual illustrations from newspapers and magazines of a variety of ships. Also included is an index to these illustrations by Robin Tarbell.

Dates: 1898-1975

Collection of Newspaper Clippings about George Warren Field

 Collection
Identifier: SpC MS 0753-sc
Abstract

A collection of newspaper articles relating to George Warren Field who died Jan. 10, 1900. The articles were pasted into a notebook by J. L. Crosby and given to Field's widow on Feb. 3. The clippings include 2 portraits of Field. Included also is a letter signed by J. L. Crosby to Mrs. Field upon the presentation of the notebook.

Dates: 1900

Concord, Maine Collection

 Collection
Identifier: SpC MS 0698-sc
Abstract The collection contains a collector's tax list in Concord, Maine with names listed alphabetically and amount of taxes paid (1924); 10 tax collector's lien certificates listing what taxes are owed on real estate in Concord in 1937 and 1938; 2 payroll records for road work done in Concord for 2 weeks in 1938; 1892 instructions to voters and penalties by the State of Maine; "Scale of hard wood" for 1891-1892; 1 photograph of unidentified person taken at S.F. Conant's in Skowhegan; letter from...
Dates: 1831-1938

Randall Judson Condon Papers

 Collection
Identifier: SpC MS 0111
Scope and Contents

Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.

Dates: 1862-1931

Copy of the Treaty between the Passamaquoddy Tribe and the Commonwealth of Massachusetts

 Collection
Identifier: SpC MS 1846-sc
Content Description The collection contains a handwritten copy of a 1794 treaty between Passamaquoddy Tribe and the Commonwealth of Massachusetts dated 1885. Also contained in the collection are a mailed envelope from 1926, an unmailed envelope from the 1940's(?), and a letter acknowledging receipt of the original treaty as a donation to the State of Maine dated 1947. The letter states that the original treaty was donated to the Maine State Library by Prof. Noel Davis Godfrey, who had received it directly from...
Dates: copy dated November 23, 1885; date of original September 29, 1794

Corydon P. Cronk Papers

 Collection
Identifier: SpC MS 0117
Scope and Contents

The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.

Dates: 1812-1967; Majority of material found within 1910-1946

William Chase Crosby Papers

 Collection
Identifier: SpC MS 0701-sc
Abstract

The papers of a farmer, businessman, and lawyer, of Atkinson and Bangor, Maine.

Dates: 1818-1881

Mrs. Sylvanus Curtis Invoices

 Collection
Identifier: SpC MS 0917-sc
Abstract

A small collection of invoices from a merchant in New Harbor, Maine to Mrs. S. Curtis. Included in the collection is a handwritten letter dated Aug. 24, 1892, from Louis Faurie in New Orleans, Louisiana, to his niece Minnie.

Dates: August 24, 1892-December 1, 1898

Mary Dawson Papers

 Collection
Identifier: SpC MS 0904-sc
Abstract

The papers of a stage and vaudeville star. Included are letters, newspaper clippings, photographs, postcards, and memorabilia concerning her family and her stage career.

Dates: 1911-1982

Almon C. Day Papers

 Collection
Identifier: SpC MS 0920-sc
Abstract The papers of a farmer and legislator from Turner, Maine. Included are correspondence, invoices, and other documents relating to Day's farm and his political career. The correspondence includes letters between Almon and his wife Clara during the years 1871 to 1884, a few letters to and from their children, and letters from Almon's and Clara's cousins. Included also is correspondence sent to Almon asking for his support and congratulating him on becoming a state legislator. Included also are...
Dates: 1871-1918; Majority of material found within 1871-1896

Helen M. Day Papers

 Collection
Identifier: SpC MS 0128
Scope and Contents

Collection concerns the church work, mental health counseling, and camp nursing done by Helen Day. Includes letters, and counseling reports, and a manuscript of her autobiography.

Dates: 1901-1976