Skip to main content Skip to search results

Showing Collections: 181 - 210 of 251

Arthur Herbert Norton Ornithological Papers

 Collection
Identifier: SpC MS 0368
Abstract

The correspondence, notes, articles, scientific papers, and other papers of Arthur Norton concerning birds, mammals, botany, and the natural history of Maine. Includes the card file catalogue used in "Maine Birds."

Dates: 1888-1943

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

Nathaniel Oaks Papers

 Collection
Identifier: SpC MS 0370
Abstract

The collection contains correspondence, legal documents, and other personal papers of several individuals who lived in Exeter, Maine in the 19th and 20th centuries.

Dates: 1791-1835; Majority of material found within 1821-1831

Richard O'Connor Papers

 Collection
Identifier: SpC MS 0371
Scope and Contents

The papers provide a record of Richard O'Connor's literary career. They include book length manuscripts, outlines for works, essays, and correspondence with publishers including Doubleday and Company, Little, Brown and Company, McGraw Hill Book Company, G.P. Putnam's Sons, and Viking Press.

Dates: undated

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

Peirce Family Papers

 Collection
Identifier: SpC MS 0396
Abstract

Papers of several generations of the Peirce family of Bangor, Maine centered on materials of Waldo Treat Peirce and his son, Mellen Chamberlain Peirce. Also included are papers of Mellen Peirce's father-in-law, William B. Hayford.

Dates: 1812-1940; Majority of material found within 1850-1930

Pejepscot National Bank Records

 Collection
Identifier: SpC MS 0791-sc
Abstract

The records of a national bank in Brunswick, Maine. Included are three forms from the U.S. Treasury Department relating to the condition of the bank's notes.

Dates: 1877-1889

Penobscot Development Company and Penobscot Development Limited Records

 Collection
Identifier: SpC MS 0792-sc
Abstract The records of logging and lumbering companies operating in Maine and in Nova Scotia, Canada. Included are copies of correspondence concerning logging and lumbering in Nova Scotia dating from Nov. 26, 1926 to Nov. 5, 1930 and June 16, 1942 to Oct. 3, 1946. Most of the letters are between L. J. Freedman in Great Works, Maine and John A. Sharpe in Bass River, Nova Scotia. Included also are reports on the boom logs owned by the Penobscot Development Company in 1920 and 1921. Included also are...
Dates: 1920-1946

Penobscot Lumbering Association Records

 Collection
Identifier: SpC MS 0398
Abstract

The Penobscot Lumbering Association records consist primarily of legal, financial, and lumbering records maintained by the Association from the time of its incorporation in 1854 through the early 20th century. The collection is arranged in seven series: Organization and Administration, Financial, Purchasing, Labor, Lumbering Operations, Miscellaneous, and Ancillary Companies.

Dates: 1854-1953; Majority of material found within 1874-1912

Penobscot Paddle and Chowder Society Records

 Collection
Identifier: SpC MS 0399
Abstract

The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.

Dates: 1974-1976

John Andrew Peters Letters and Portrait

 Collection
Identifier: SpC MS 0801-sc
Abstract

Two handwritten letters and a portrait of a Maine lawyer and Supreme Judicial Court judge. One letter has a letterhead of the House of Representatives, Washington and date 186-. It is addressed to Bro. Prentiss and asks him to inform Peters if he made any inaccuracies in a speech he sent him. The second letter is addressed to E. A. Dana, Jr. and dated Bangor 23 Nov. 1861. In it he discusses some court issues. The portrait is one that has been removed from a printed publication.

Dates: 1861-1873

Sanford Phippen Literary Papers

 Collection
Identifier: SpC MS 0406
Abstract

Papers of a Maine author, poet, and high school teacher and alumnus of the University of Maine. Includes papers concerning his publications High clouds soaring, Storms driving low: the letters of Ruth Moore, The police know everything, and Kitchen boy. Also includes writings of Orono High School students and writings of and about other Maine authors

Dates: 1954-

Allen B. Pierce Papers

 Collection
Identifier: SpC MS 0408
Abstract

The collection contains papers reflecting Allen Pierce's service as master on various vessels, 1850-1881. A small group of personal papers is also included.

Dates: 1848-1884

James Shepherd Pike Papers

 Collection
Identifier: SpC MS 0409
Scope and Contents

The papers of a journalist, diplomat and author from Calais, Maine. Including correspondence, diaries, notebooks, account books, manuscripts, and some family material. Correspondents include Salmon P. Chase, Charles Anderson Dana, G.G. Fogg, and Horace Greeley.

Dates: 1850-1880

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Pope, Harris & Company Correspondence

 Collection
Identifier: SpC MS 0414
Scope and Contents

Two letter books contain correspondence relating to a lumber and logging business in East Machias, Maine.

Dates: 1877-1900

Portland Bicentennial Committee Records

 Collection
Identifier: SpC MS 0416
Scope and Contents

The records include agendas, minutes, correspondence, newsletters, schedules of events. Also included is a copy of the American Revolution Bicentennial Administration's Comprehensive calendar of bicentennial events.

Dates: 1973-1977

Portland League for Peace and Freedom Records

 Collection
Identifier: SpC MS 0417
Abstract

This collection documents the foundation and activities of the Portland League for Peace and Freedom in the years before World War II. Included are correspondence, pamphlets, newsletters, and clippings concerning the League. Of interest are the publicity scrapbooks that include manuscript material. The collection also includes materials from the American Civil Liberties Union and the Emergency Peace Campaign.

Dates: 1933-1940

Postcards from Fannie Hardy Eckstorm to Miss Minnie G. Reed

 Collection
Identifier: SpC MS 1858-sc
Content Description The collection consists of six postcards with black & white photographs on the front. The scenes are primarily of lakes and rivers, and one of a cabin. They most likely from the Passadumkeag, Maine, area. There are several people canoeing in one photograph, on what is probably the Passadumkeag Stream, which is referenced on the margin of another photo. The postcards were mostly mailed from Orono, Maine, to Miss Minnie G. Reed of Springfield, Maine, in October 1905 by Fannie Hardy...
Dates: (1905)

Willis G. Pratt Papers

 Collection
Identifier: SpC MS 0422
Scope and Contents

Papers documenting the career of a lieutenant commander in the U.S. Navy. Included are naval records, certificates, original orders and application to transfer to retired reserves, correspondence, and photographs.

Dates: undated

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.

Dates: 1874-1938

Harriet H. Price Papers

 Collection
Identifier: SpC MS 0424
Abstract

Collection contains Harriet Price's papers documenting her work with Maine's Native American population and her activities as a citizen opposed to the war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a collection of articles from Maine newspapers concerning Maine Indian land claims, 1977-1987.

Dates: 1970-1995

Progressive Party of Maine Records

 Collection
Identifier: SpC MS 0425
Scope and Contents

Records of the Progressive Party of Maine that show the beginnings of the Party in Maine. The collection includes correspondence, announcements, press releases, and other items of the Party's early years.

Dates: 1949-1952

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

Prospect, Maine Collection

 Collection
Identifier: SpC MS 0686-sc
Abstract

A collection of materials concerning education and the town of Prospect, Maine.

Dates: 1849-1878

Roger Wolcott Remington Papers

 Collection — Box: 312
Identifier: SpC MS 0431
Scope and Contents

Papers, correspondence, clippings, autobiography, photocopies of newspaper columns, and manuscript of Adventures of these three by Roger W. Remington. Includes Freedom Foundation award.

Dates: 1951-1979

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

Rolla Floyd Letters from Palestine

 Collection
Identifier: SpC MS 0178
Scope and Contents

Letters written by Rolla Floyd while he was a tourist agent in Jaffa, Palestine. Letters are dated 1870-1912.

Dates: 1870-1912

Albert H. Rose Papers

 Collection
Identifier: SpC MS 1312-sc
Abstract The collection consists of both original documents and photocopies. It primarily contains items related to Albert H. Rose, including photocopies of a few of his letters dating from 1839 to 1864; a document listing members of Company F as of Nov. 1, 1862; pension documents from 1864 to 1920; and items from the Gettysburg Reunion held in 1913 including a photograph presumably of three Civil War veterans at the battlefield. The collection also contains a few photocopies of correspondence of...
Dates: 1832-1920