Showing Collections: 1 - 30 of 111
A. L. R. Gardner Company Store Records
Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents
The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.
Dates:
1888-1951
Edmund Abbott Papers
Collection
Identifier: SpC MS 0685-sc
Abstract
The papers of a student from Winterport, Maine, studying to
become a physician at Maine State College in Orono and the University Medical College of New
York.
Dates:
1872-1877
Amadamast Fishing Club (Orono, Me.) Records
Collection
Identifier: SpC MS 0689-sc
Abstract
The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.
Dates:
1936-1963
American Realty Company Records
Collection
Identifier: SpC MS 1111-sc
Abstract
Includes incoming and outgoing correspondence, 1917-1920, of the company superintendent in Ashland, Maine, concerning timberland operations, estimates for wood peeled or yarded, transportation of pulpwood to the Oxford Paper Company in Rumford, Maine, and supplies ordered for various lumber camps. Also includes a ledger, 1932-1936, of monthly inventory sheets for equipment in storehouses in Ashland and St. John, Maine, as well as monthly wangan inventories. A few sheets for Washburn, Maine, are...
Dates:
1917-1936
Walter Lewellen Arnold Papers
Collection
Identifier: SpC MS 0023
Abstract
Personal papers and business records of Walter L. Arnold, a businessman, guide,
fur trader, trapper and author from Greenville, Maine.
Dates:
1893 - 1980; Majority of material found within 1920 - 1959
Gregory Baker Papers
Collection
Identifier: SpC MS 0029
Abstract
The collection contains Gregory Baker's photographs and
negatives of logging and lumbering operations and railroad construction in northern Maine in
the early part of the 20th century. The collection contains glass plate negatives,
photographs and cellulose negatives.
Dates:
1902-1973; Majority of material found within 1902-1933
C. T. Ball Account Book
Collection
Identifier: SpC MS 0032
Scope and Contents
Account book for a general jobbing business in Bangor, Maine, located at 127 Hammond Street. Includes unidentified photograph.
Dates:
October 10, 1898-April, 1922
Bangor, Maine Collection
Collection
Identifier: SpC MS 0033
Scope and Contents
Descriptive and historical materials about Bangor, Maine. Included are a copy of the 1931 city charter, information about revitalization and historic preservation of the downtown area, a pamphlet about Eleanor Roosevelt's visit in 1941, yearbooks of the Norumbega Club from 1900 to 1971 (1944-1945, 1951-1960 lacking), historical material about St. John's Catholic Church in Bangor, pamphlets describing walking tours, postcards, and photographs.
Dates:
1900-1997
George Lafayette Beal Papers
Collection
Identifier: SpC MS 0867-sc
Abstract
Papers of an army officer in the Civil War. Included are handwritten letters by George Lafayette Beal during the Civil War, a photocopy of an autobiography including Beal's service record, and a photograph of Beal.
Dates:
1861-1877
Herschel L. Bricker Theater Collection
Collection
Identifier: SpC MS 0070
Scope and Contents
Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.
Dates:
1900-1973
Bussell Family Papers
Collection
Identifier: SpC MS 0080
Abstract
Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.
Dates:
1856-1912; Majority of material found within 1883-1904
Henry Russ Butler Photographs
Collection
Identifier: SpC MS 1339-sc
Scope and Contents
Photographs belonging to Henry Russ Butler and taken between 1916 and 1920. The photos depict buildings on the University of Maine campus, as well as students and campus activities from that time period. Also included are a few photographs of the Parsonsfield Seminary, Parsonsfield, Maine, and shots taken in Bridgton, Portland and Gray, Maine.
Dates:
1916-1920
Bert Call Photograph Collection
Collection
Identifier: SpC MS 0081
Abstract
Negatives of photographs taken between 1914 and 1939 by Call of outdoor scenes of mountains, lakes, woods and streams in the northern part of Maine.
Dates:
1914-1939
Camping in Maine Collection
Collection
Identifier: SpC MS 0083
Abstract
The collection contains information on summer camps and fishing and hunting camps in Maine.
Dates:
1900-1976
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
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)
Photographs of Construction Work on Bangor and Aroostook Railroad by Clement & Son
Collection
Identifier: SpC MS 1569
Scope and Contents
Photographs mounted in an album showing construction done in 1907 on the "Medford cutoff" of the Bangor and Aroostook Railroad in the vicinity of Lagrange and Medford, Maine. Accompanied by a booklet entitled "The Medford Cutoff" written by G. Vincent Cuozzo, the donor of the collection. Cuozzo's father, George Cuozzo, worked on the construction project and supplied laborers for it.
Dates:
1907
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
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
Photographs of Albert Scott Cox
Collection
Identifier: SpC MS 1341-sc
Scope and Contents
Two photographs, before 1920, of the American artist Albert Scott Cox. One is a studio portrait taken by the photographer Elmer Chickering of Boston. The other, by an unidentified photographer, shows Cox with a woman and a young girl.
Dates:
before 1920
Daughters of the American Revolution, Esther Eayres Chapter Records
Collection
Identifier: SpC MS 0122
Abstract
Collection contains records of the Orono chapter of the
Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found
in the collection.
Dates:
1918-1991
Meyer Davis Collection
Collection
Identifier: SpC MS 0127
Abstract
The Meyer Davis collection reflects the career of a society orchestra leader.
Dates:
1880-1977
John Franklin Day Papers
Collection
Identifier: SpC MS 0129
Abstract
The collection contains personal correspondence from the
1920s through the 1960s reflecting Day's literary interests, efforts to publish his work
and his activities in various social organizations. Client files from his career in
insurance are also found in the collection.
Dates:
1908-1974
Delta Kappa Gamma Society International, Alpha Psi State (Me.) Records
Collection
Identifier: SpC MS 0011
Scope and Contents
The records of an honorary society of women educators in Maine. Included are histories of state and local chapters, copies of Mainspring, scrapbooks, minutes of meetings, newsletters, conference materials, treasurer's records, a fifty year history (1943-1993), and the biennial report (1991-1993).
Dates:
1941-2018
Dwight B. Demeritt, Jr. Collection
Collection
Identifier: SpC MS 1732
Abstract
Postcards, photographs, news clippings, brochures, photocopies and original documents related to the history of Mount Kineo House at Moosehead Lake and Maine logging and river driving.
Dates:
1866-1998
Diamond Match Company, Berst-Forster-Dixfield Division, Timber Unit Records
Collection
Identifier: SpC MS 0050
Abstract
Records of the Timber Unit of the Diamond Match Company's Berst-Forster-Dixfield
Division.
Dates:
1938-1955; Majority of material found within 1944-1952
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
Carrie R. Dolloff Papers
Collection
Identifier: SpC MS 0856-sc
Abstract
The papers of a school teacher and wife of a physician in Maine. Included is an outline of the life of Carrie E. (Rand) Dolloff from 1881 to 1909; a catalogue and circular of the Eastern State Normal School at Castine, Maine for the year ending June 4, 1901; war ration books for David E. Dolloff, Carrie R. Dolloff, and Annie T. Hurley living in Biddeford, Maine; gasoline ration books for Carrie R. Dolloff; a wallet for ration books; an application in 1942 by David E. Dolloff for fuel oil ration...
Dates:
1899-1944
Normand DubeĢ 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
Early Maine Images Collection
Collection
Identifier: SpC MS 0154
Abstract
A collection of illustrations of Maine scenes found on
pages removed from magazines and newspapers of the mid to late nineteenth century.
Includes scenes of logging, lumbering, hunting and fishing, as well as illustrations of
significant buildings around the state.
Dates:
1852-1899
Filtered By
Filter Results
Additional filters:
- Subject
- Photographs 95
- Correspondence 58
- Clippings 34
- Financial records 20
- Letters (Correspondence) 18
- Scrapbooks 18
- Manuscripts 16
- Pamphlets 16
- Diaries 14
- Articles 11
- Picture postcards 11
- Reports 11
- Maps 10
- Minutes 10
- Receipts (Financial records) 10
- Business records 9
- Maine 9
- Notes 9
- Authors, American -- Maine 8
- Artifacts 7 ∧ less
- Language
- French 1
- Names
- University of Maine 7
- Bangor and Aroostook Railroad Company 4
- Diamond International Corporation 3
- Hamlin, George H. 3
- A. L. R. Gardner Company (Dennysville, Me.) 2
- Bowdoin College 2
- Eckstorm, Fannie Hardy, 1865-1946 2
- Gardner family 2
- Geological Survey (U.S.) 2
- International Paper Company 2
- James W. Sewall Company 2
- Josselyn Botanical Society of Maine 2
- Katahdin Iron Works (Firm) 2
- Maine Central Railroad Company 2
- Norton, Arthur Herbert, 1870-1943 2
- Penobscot Lumbering Association 2
- Starbird, Edwin R. (Edwin Roland), 1853-1921 2
- Underwood, Wm. Lyman, -1929 2
- William Underwood Company 2
- AFL-CIO 1 ∧ less
∨ more
∨ more