Skip to main content Skip to search results

Showing Collections: 1 - 30 of 90

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

American Sermons Collection

 Collection — Box: 419
Identifier: SpC MS 0459
Scope and Contents

A collection of sermons preached in Maine or by Maine ministers. Most published, a few in manuscript form.

Dates: 1768-1893

Artist's Reproduction of the Madrid Codex

 Collection
Identifier: SpC MS 0818-sc
Abstract

An artist's reproduction of the Madrid Codex. Includes a sketchbook and 5 leaves of drawings.

Dates: undated

William J. Baker Papers

 Collection
Identifier: SpC MS 0030
Scope and Contents

Contains manuscript for "Jesse Owens: an American Life" which was published in 1986.

Dates: 1980s

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

Eunice Nelson Baumann Papers

 Collection
Identifier: SpC MS 0043
Abstract

Personal papers, notes and manuscripts relating to Mrs. Baumann's work in human relations and anthropology.

Dates: 1949-1976

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Isabel B. Burger Children's Theater Papers

 Collection
Identifier: SpC MS 0078
Scope and Contents

The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.

Dates: 1942-1969

Unpublished manuscripts of John E. Cayford

 Collection
Identifier: SpC MS 1803-sc
Scope and Contents

Unpublished works by John E. Cayford. Includes a manuscript of "The Ill-Fated Penobscot Expedition and Naval Engagement" (1966), a draft of "Maine Firsts," a talk to new diving students, and a "History of the Brewer Public Library" (1975).

Dates: 1966-1975

Norman Cazden Collection

 Collection
Identifier: SpC MS 0528
Scope and Contents

Collection includes original manuscripts, notes used for class teaching, recordings of all his works, obituary, tribute to him by Stephen Erdely, interview on tape with Dr. Sandy Ives about Cazden.

Dates: undated

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

Robert M. Chute Papers

 Collection
Identifier: SpC MS 0098
Scope and Contents

The papers of a Bates College professor, a biologist, and a poet. Included are correspondence, manuscripts of writing and poems. Materials concern biology, ecology, poetry, and class work.

Dates: 1970s-2012

Student/Alumni Records. Class Of 1944 Advanced Infantry ROTC (University Of Maine) Records

 Record Group
Identifier: UA RG 0010-005
Scope and Contents The records mainly contain textual information created and compiled by Stephen L. Jacobs during his research project (1988-1994) on the University of Maine class of 1944. Mostly contains individual biographical profiles of members of the class including their service record and lives post World War II, there are also some photographs of specific class members, and cassette recordings of interviews with some of the class. Also, included are a binder of research material complied by Jacobs,...
Dates: 1942-1996; Majority of material found within 1988-1994

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

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

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

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

"Foot Steps of the Ancient Great Glacier of North America" manuscript by John K. DeLaski

 Collection
Identifier: SpC MS 1761-sc
Scope and Contents

Original 1869 manuscript by John K. DeLaski, "Foot Steps of the Ancient Great Glacier of North America."

Dates: 1869

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

Charles Stewart Doty Academic Papers

 Collection
Identifier: SpC MS 0143
Abstract

The papers of a professor of history at the University of Maine, Orono. The papers contain materials concerning his research, writing, and teaching.

Dates: 1950-1996

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