Skip to main content Skip to search results

Showing Collections: 1 - 30 of 49

Agricultural Society of Maine Records

 Collection
Identifier: SpC MS 0688-sc
Abstract

The records of an agricultural society. Included are the original handwritten records and 2 copies of the typewritten transcription of the original records.

Dates: 1817-1937

Stanley Foss Bartlett Papers

 Collection
Identifier: SpC MS 0039
Abstract

The collection includes scrapbooks and papers relating to Stanley Foss Bartlett and his poetry.

Dates: 1889-1978; Majority of material found within 1925-1938

Ava Harriet Chadbourne Papers

 Collection
Identifier: SpC MS 0090
Abstract

Writings, research materials, and notes on Maine academies, of a professor of Education, and author. Most of the papers are concerned with her writings whose topics include schools and academies in Maine, education, and place names in Maine.

Dates: 1915-1964

Glen D. Chamberlain Papers

 Collection
Identifier: SpC MS 0092
Abstract

The collection reflects both the amateur and professional scientific studies of a high school biology teacher in Presque Isle, Maine. There are field notes, study guides, plant lists, extensive correspondence, and an unpublished manuscript for the flora of Aroostook County, Maine.

Dates: 1932-1948

Mary Ellen Chase Papers

 Collection
Identifier: SpC MS 0096
Abstract

The letters of Mary Ellen Chase to Dr. Hugh Stalker, some writing, notebooks, portraits, and clippings.

Dates: 1900-1973

Milton S. and Angela Clifford Papers

 Collection
Identifier: SpC MS 0101
Abstract

The manuscripts of poems by Milton S. Clifford. Also transcriptions of the diaries of Alice Clifford, George F. Godfrey, the letters of John Franklin Godfrey, the Journal of H.E. Prentiss' trip to Europe (1866) and family photographs.

Dates: 1860-1950

Elizabeth Jane Coatsworth Papers

 Collection
Identifier: SpC MS 0102
Abstract

Contains notebooks and diaries of Elizabeth Jane Coatsworth, a noted poet and author of children's books.

Dates: 1930-1968

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

Collection of Court Records, Laws, and Settlements for Massachusetts, New Hampshire and the Province of Maine

 Collection
Identifier: SpC MS 0907-sc
Abstract

Manuscript copies of selected sections of court records, laws, and settlements for Massachusetts, New Hampshire and the Province of Maine during the period around 1630 to 1778. Includes table of contents.

Dates: circa 1630-1778

Colwell Family Papers

 Collection
Identifier: SpC MS 1727
Scope and Contents

Family papers, calendars, correspondence, unpublished manuscripts, literary notes, photographs, and clippings of Maine author Miriam Colwell and her partner, the artist Chenoweth Hall. Cole family papers include business records of the Deasy and Handy Country Store, several Cole family businesses, journals, correspondence, photographs, and genealogical information for the community of Prospect Harbor.

Dates: 1817-2012

Harold A. Davis Papers

 Collection
Identifier: SpC MS 0126
Abstract

Notes and manuscripts of writings by Harold A. Davis on Maine history. Included are notes and rough drafts for some of his articles.

Dates: 1940-1968

Meyer Davis Collection

 Collection
Identifier: SpC MS 0127
Abstract

The Meyer Davis collection reflects the career of a society orchestra leader.

Dates: 1880-1977

Lew Dietz Papers

 Collection
Identifier: SpC MS 0134
Abstract

Typescripts with corrections of Dietz's books, The Allagash (1968), The Running Man, A Touch of the Wilderness (1970), The Year of the Big Cat (1970) and the Maine Finns (1976).

Dates: 1950-1983

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

Myrtle G. Doane Papers

 Collection
Identifier: SpC MS 0142
Abstract

Collection of correspondence, clippings, pamphlets, and publications in which Mrs. Doane's poems appear.

Dates: 1951-1977; Majority of material found within 1962-1972

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

Roger F. Duncan Papers

 Collection
Identifier: SpC MS 0149
Abstract

Papers include correspondence, manuscripts, page proofs, lecture notes, and other materials for his book, Coastal Maine, and his edition of Cruising Guide to the New England Coast, first written by his father.

Dates: 1975-1992

Benjamin Browne Foster Diaries

 Collection
Identifier: SpC MS 0765-sc
Abstract

The diaries of a student and Civil War soldier.

Dates: 1847-1974; Majority of material found within 1847-1853

Friendship, Maine Deeds Collection

 Collection
Identifier: SpC MS 0899-sc
Abstract

The collection contains typescript copies of deeds for land in Meduncook, Lincoln County, Maine from 1762 to 1807, when Maine was still a part of Massachusetts. Meduncook was later called Friendship, and a part of Lincoln County became Knox County in 1860. Included also are Rilley Bradford's handwritten and typescript copy of comments on deeds, handwritten notes on the history of Meduncook, and two unfinished handwritten legal agreements dated 1840.

Dates: 1762-1940; Majority of material found within 1762-1807

Bill Geagan Papers

 Collection
Identifier: SpC MS 0197
Abstract

The collection contains personal papers of Bill Geagan, an author, columnist, illustrator and naturalist from Bangor, Maine.

Dates: 1953-1974; Majority of material found within 1950s

Floyd Phillips Gibbons Papers

 Collection
Identifier: SpC MS 0200
Abstract

Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.

Dates: 1900-1940

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Allen Goodwin Papers

 Collection
Identifier: SpC MS 0205
Abstract

Collection contains papers collected by Allen Goodwin including historical and genealogical information about his home town of Palermo, Maine, as well as surrounding towns such as Montville and Liberty.

Dates: 1768-1915

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

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

History of schools in Gorham, Maine,

 Collection
Identifier: SpC MS 0888-sc
Abstract

A handwritten history of schools in Gorham, Maine, probably written around 1878. Author unknown.

Dates: [1878?]

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

Paul A. Knaut Papers

 Collection
Identifier: SpC MS 0281
Scope and Contents

Collection of postcards and calendars illustrated with photos taken by Paul Knaut. Included in the collection is the unpublished manuscripts for a book on light and color and exhibition materials.

Dates: 1948-1970s

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970