Skip to main content Skip to search results

Showing Collections: 1 - 14 of 14

Lyman M. Baker Civil War Memoir

 Collection
Identifier: SpC MS 0693-sc
Abstract

An account of war experiences by a soldier in the Civil War. The beginning of the account was handwritten by his daughter, while that of his capture and prison experiences was in his own handwriting.

Dates: 1914-1975

Neil Brackley Diary and History

 Collection
Identifier: SpC MS 0869-sc
Abstract

The volume contains basic information about the early settlers in Elliottsville Plantation, Piscataquis County, Maine; a section with accounts of the Brackley farm from January to April 1902; and a diary kept between September 22, 1930 and December 31, 1931. The volume is in at least two different handwritings.

Dates: 1900-1931

George Bragdon Diaries

 Collection
Identifier: SpC MS 0873-sc
Abstract

Diaries of a Civil War soldier. Included are the original diaries, a handwritten copy of one of the diaries, and photocopies of the diaries. Also included are genealogies of the Bragdon family by George F. Dow and Celia McCobb Bragdon written in 1972.

Dates: 1862-1972; Majority of material found within ( 1862-1863)

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

Delano Family Papers

 Collection
Identifier: SpC MS 0135
Abstract

Includes family photographs, letters, documents, and autographs of some noted personalities. Also includes genealogy of Delano and Hartwell families.

Dates: 1866-1990

Dingley Family Papers

 Collection
Identifier: SpC MS 0141
Abstract

Letters, diaries, (1855-59), speeches, and scrapbooks of Frank Lambert Dingley (1840-1918), editor of the Lewiston Journal, biography and other papers relating to Nelson Dingley (1832-1899), Governor of Maine, and other family members.

Dates: 1855-1916

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975

Ada Peirce McCormick Papers

 Collection
Identifier: SpC MS 0396A
Abstract

The bulk of the papers are family letters or materials concerning the Peirce timberlands. Included also are copies of Ada Peirce McCormick's magazine Letter, magazine articles and clippings, correspondence, genealogies, wills, diaries, and photographs.

Dates: 1850-1998

Monroe Family Letters and Diary

 Collection
Identifier: SpC MS 0811-sc
Abstract

Letters and a diary of a family in Waterford, Maine. The letters are from William Munroe to his sons Josiah, Merrick, and Daniel; from Merrick to his brother Josiah; and from Achsah Carlton to her brother Daniel. The diary was written by Jane S. Monroe in 1847. Included also are photocopies of the letters and diary. Included also are photocopies of records of births, marriages, and deaths of the Delano family in Abbot and Guilford, Maine.

Dates: 1824-1847

Nobleboro, Maine Town Records

 Collection
Identifier: SpC MS 0365
Scope and Contents

Records (photocopies) compiled by George F. Dow for his research on Nobleboro, Maine. Includes town records, church records, diaries, and information on some Nobleboro families.

Dates: 1793-1915

Katherine Chase Owen Collection

 Collection
Identifier: SpC MS 0379
Scope and Contents

A group of 19th century letters collected by Katerine C. Owen for publication in Dear Sue (1976) and Dear Capt. Fess (1977). Also included are other generalized and family documents, and the service records of Mrs. Owen's husband, Albert S. Owen, M.D.

Dates: 1850-1885

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

James B. Vickery Manuscript Collection

 Collection
Identifier: SpC MS 0602
Abstract The Vickery manuscript collection contains a wide range of material related to Maine history, Maine families, Maine towns, and the Civil War, as well as a lot of general Maine material and some general interest material. The most prominent subjects include: Bangor, ME; Joshua L. Chamberlain; Civil War (mostly letters, organized by family name). Types of material include: correspondence; deeds; diaries; Maine families (history, genealogy,and letters); letters; Maine; marriage records;...
Dates: circa 1711-circa 1997; Majority of material found within 1800-1899

Walton-Shepard-Parker-Hahn Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0613
Scope and Contents

Collection of letters, receipts, diaries, deeds, and other genealogical materials relating to the Walton, Shepard, Parker, and Hahn families of Belfast, Maine. Primary persons include W. H. Walton, Alice B. Walton, Rufus Walton, Alfred Walton, Americus V. Parker, Anna B. Parker, Arline Walton, and Hiram Walton.

Dates: 1766-1977