Skip to main content Skip to search results

Showing Collections: 1 - 28 of 28

Ronald F. Banks Papers

 Collection
Identifier: SpC MS 0035
Abstract

The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.

Dates: circa 1970

Alice Barrows Papers

 Collection
Identifier: SpC MS 0894-sc
Abstract The papers of an American educator. Included are letters, publications, clippings, and notes, relating to Miss Barrows' work in education; a manuscript for an autobiography which she never completed; some family material, particularly concerning Charles Dana Barrows (1846-1892); a genealogy of the Prentice family; deeds (1820-1839) from Fryeburg, Maine; notes on impressions of Thomas Brackett Reed; photographs of family members; and a photocopy of an article about her in Urban Education (v....
Dates: 1820-1974

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

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

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)

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

Holman Day Papers

 Collection
Identifier: SpC MS 0862-sc
Abstract

Papers of a Maine author. The papers include a typescript of a poem titled He holds the hand of Sybil Howe and signed "H.F.D., Legislature 1899," a signed letter by Holman Day dated May 29 referring to a ballad he had sent for possible publication in the Thanksgiving issue, and a typescript draft of his novel When Egypt went broke. Also included is a packing slip from The Bucklins Books in Ipswich, Massachusetts dated July 22, 1970.

Dates: 1899-1970

Chas. C. Fuller Letters

 Collection
Identifier: SpC MS 0840-sc
Abstract Letters written by a Civil War soldier to his wife. Most of the letters were written by Charles C. Fuller to his wife Rachel A. Fuller between January 4, 1862 and Sept. 6, 1863. Two letters were written earlier in 1857. Included also are four letters from D.S. Fuller to Rachel written March 18, Aug. 23, Sept. 2, and Nov. 9, 1863; a letter to Aunt Rachel from Nell written Sept. 3, 1863; a letter to Rachel from her father Benjamin written March 3, 1869; and a letter to Rachel from her sister...
Dates: 1857-1873

Gardiner Lyceum Collection

 Collection
Identifier: SpC MS 0843-sc
Abstract A collection of records concerning the Gardiner Lyceum in Gardiner, Maine. Included are correspondence sent to Ralph K. Jones, Librarian at the University of Maine, concerning his request for documents relating to the Gardiner Lyceum. Correstpondents include Samuel L. Boardman, George T. Little, Robert H. Gardiner, Moses Hale Douglass, and H.V. Partridge. Included also are notes on the Lyceum probably by Ralph K. Jones; a typescript of the Report of the Committee on Literary Institutions on...
Dates: 1822-1922

Margo Holden Papers

 Collection
Identifier: SpC MS 0706-sc
Abstract

The papers of a Maine author and illustrator.

Dates: 1968

Ezekiel Holmes Collection

 Collection
Identifier: SpC MS 0704-sc
Abstract

A collection concerning an editor, legislator, educator, and agriculturalist of Maine.

Dates: 1830-1948

George H. Hunt Correspondence

 Collection
Identifier: SpC MS 0771-sc
Abstract

A letter book containing letters written by an Indian Agent and merchant in Old Town, Maine in 1904 to 1906. Some of the letters are signed by George H. Hunt, Agent and some by Hunt & Stowe. Included also are photoreproductions of the letters in the letter book and typed transcripts of the letters.

Dates: February 10 1904 - October 19 1906

George W. Ingersoll Papers

 Collection
Identifier: SpC MS 0770-sc
Abstract

The papers of a lawyer, businessman, and Collector of the Port of Bangor, Maine. Included are letters, bills, receipts, and agreements, mostly pertaining to logging in Maine. Also included are typed transcripts of many of the bills and letters. Also included is a copy of the pamphlet A tribute to the dead: Robert Ingersoll's matchless eulogy of Roscoe Conkling. Also included is An Act to incorporate the Bangor Boom Company (approved March 22, 1843)

Dates: 1835-1888; Majority of material found within ( 1835-1856)

National Poetry Foundation (University of Maine) Records

 Record Group
Identifier: UA RG 0030-003
Scope and Contents The records mainly contain draft manuscripts of National Poetry Foundation publications, with corrections and editing by Foundation staff. The Foundation was a center for contemporary poets and scholars of poetry. The record series Publication Records contains various drafts of National Poetry Foundation and some University of Maine Press of mostly monograph. For some publications there is also cover art work, publicity material, notes, and correspondence with the authors. Many...
Dates: 1957-2003; Publication: 1972-1998

Olof Olsson Nylander Collection

 Collection
Identifier: SpC MS 0817-sc
Abstract A collection of material by and about a geologist and mineralogist whose discovery of the first fossil specimens unearthed in Aroostook County altered many theories about the geological history of northern Maine. Included are newspaper clippings by and about Olof O. Nylander in Maine newspapers from the period 1932 to 1943. The newspapers represented are the Bangor Daily News, Presque Isle Star-Herald, Houlton Pioneer Times, Aroostook Republican, and the Lewiston Journal Magazine Section....
Dates: 1895-1943; Majority of material found in 1932-1943

National Poetry Foundation. Paideuma (University of Maine) Records

 Record Group
Identifier: UA RG 0030-002
Scope and Contents

The record group includes papers for publication, manuscripts, typescripts, page proofs.

Dates: Publication: 1981-1985

Ralph S. Palmer Collection

 Collection
Identifier: SpC MS 1063
Scope and Contents The collection contains research material and writings of Ralph S. Palmer, a professor and naturalist. It includes material related to Manly Hardy and his daughter Fannie Hardy Eckstorm, as well as an extensive reprint collection of publications in natural history and zoology. Included are notes, articles, clippings, photographs, reprints, ledgers, typescripts, illustrations, card indexes, and correspondence of Ralph S. Palmer, Jonathan Titcomb Hardy, Manly Hardy, Fannie Hardy Eckstorm, and...
Dates: 1842-2002; Majority of material found within 1880-1950

Faculty Records (University Of Maine). Professor Mengers (Marie Christiansen) Papers

 Record Group
Identifier: UA RG 0011-025
Scope and Contents

Papers of University of Maine French professor Marie Christiansen Mengers. Included are correspondence, research notes, and lectures relating to the French poet Henri de Régnier (1864-1936). Correspondents include Jacques de Lacretelle, Claude Debussy, George Duhamel, and Henri de Régnier. Also included are copies of Mengers's M.A. and Ph.D. theses, an index to her Ph.D. thesis, unpublished manuscripts, and a copy of her book of poetry Nothing but Song.

Dates: 1930-1962

Ida Sedgwick Proper Papers

 Collection
Identifier: SpC MS 0794-sc
Abstract The papers of a Maine author. Included are correspondence with her publishers about her books about Monhegan Island and about William Shakespeare, reviews of the books, photographs, photostat negatives, lithographs, picture postcards, correspondence about a course she took at Columbia University in 1915, a signed oath when she became a registrar for the town of Monhegan, a list of passengers on a voyage to Puerto Rico in 1922, and a vita. Included also is a short biography of Ida Proper by...
Dates: 1915-1955

George Haven Putnam Letter

 Collection
Identifier: SpC MS 1544-sc
Abstract

A letter from G.H. Putnam of the publishing firm G.P. Putnam's Sons discussing terms on which the firm would be willing to publish Joshua Chamberlain's book, The Passing of the Armies.

Dates: January 28, 1915

J. Francis Richardson Letters

 Collection
Identifier: SpC MS 0798-sc
Abstract

The letters of an engraver in Portland, Maine to his friend in South Paris, Maine. The letters contain comments about daily life in Maine and Massachusetts during the middle 1800's. Also included is a typescript of portions of some of the letters.

Dates: 1852-1857

Kenneth Lewis Roberts Papers

 Collection
Identifier: SpC MS 0803-sc
Abstract Papers of an historical novelist from Maine. Included are 4 signed typescript letters and one signed handwritten letter. The letters date from 1935 to 1951. One letter is to Mr. Bosworth dated January 29, 1935 relating to the sale of the Arnold journal and Maine's preservation of historic items. The second letter is to Mr. Bosworth dated February 20, 1935 and relates to Frank Deering, a collector in Maine. The third letter to the Salem Marine Society in Salem, Massachusetts dated March 1,...
Dates: 1935-1955

Rounds Family Correspondence

 Collection
Identifier: SpC MS 0799-sc
Abstract

The correspondence of a family in South Waterford and in South Paris, Maine. Included also are typescripts of some of the letters.

Dates: 1834-1942; Majority of material found within ( 1834-1861)

National Poetry Foundation. Sagetrieb (University of Maine) Records

 Record Group
Identifier: UA RG 0030-001
Scope and Contents

The record group includes manuscripts, typescripts, proofs, and correspondence with authors. Also, includes proofs for the first volume of "The Writing Teacher" publication.

Dates: Publication: 1982-1985

Henry Goddard Thomas Collection

 Collection
Identifier: SpC MS 0876-sc
Abstract The collection includes the journals of a college student. The diaries cover the years 1855 to 1860 and record his life and impressions just before he entered the military service. They provide insight into the character of both Thomas and his home city, Portland, Maine. Included also are typed transcripts of the journals and a biographical sketch by Eric S. Flower, August 22, 1974. Included also is a certificate of admission to Bowdoin College as a probationary student signed by Leonardus...
Dates: 1855-1974; Majority of material found within ( 1855-1865)

U. S. Hame Company Collection

 Collection
Identifier: SpC MS 0897-sc
Abstract A collection relating to the manufacturing of wood and metal hames in the United States. Included are records of the U.S. Hame Company of Buffalo, New York; a school report by John P. Carr for an economics class on the history of the wood hame industry in the United States; a typescript of a report on the history and description of Concord hames (11 leaves); a typescript of a history of the hame industry in New England (8 leaves); a price list (no date) of the Bartlett & Rowell hames...
Dates: 1828-1922

Edward Washburn Whitaker Letter

 Collection
Identifier: SpC MS 1545-sc
Abstract

Typescript of a letter in which Whitaker outlines his participation as chief of staff for Gen. George Custer in the surrender of Gen. Robert E. Lee's forces on April 9, 1865 at Appomattox.

Dates: April 29, 1901