Skip to main content

Bangor (Me.) -- History

 Subject
Subject Source: Library of Congress Subject Headings

Found in 21 Collections and/or Records:

Articles of Agreement for the Schooner Eddington

 Collection
Identifier: SpC MS 1497-sc
Abstract

Articles of agreement between master and seamen showing time and place of entry, names, stations, wages, time of service, etc., of captain and crew.

Dates: circa 1831

Bangor Business and Professional Women's Club Scrapbook

 Collection
Identifier: SpC MS 1658-sc
Abstract

Scrapbook from an unidentified compiler containing newspaper clippings, 1936-1940, about the Bangor Business and Professional Women's Club of Bangor, Maine. Most clippings are from the Bangor Daily News and the Bangor Daily Commercial.

Dates: 1936-1940

Bangor Dam Proposed Rehabilitation Documents

 Collection
Identifier: SpC MS 1435-sc
Scope and Contents

Documents prepared in 1981 by John E. Baldacci for an unidentified person discussing whether the Bangor Dam at Treat Falls in Bangor, Maine, should be disassembled or developed. The site was being considered for purchase at the time by the Swift River Company, located in Hamilton, Mass. Materials include an outline of the issues prepared by Baldacci, copies of reports and laws governing the dam, maps of the site, etc.

Dates: 1981

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

Bangor, Maine Town Warrant : Notice to Appraise Heifer

 Collection
Identifier: SpC MS 0671-sc
Abstract

Warrant of Tho. Bradbury, town clerk, notifying William Boyd and Isaac Hatch ("two disinterested & judicious persons both of the Town of Bangor") that they were appointed and empowered to determine the price of a stray heifer. Includes separate note that they personally appeared before the town clerk and took an oath to faithfully apprise the heifer. Includes note signed by Wilm Boyd and Isaac Hatch that they judged the heifer to be worth twelve dollars.

Dates: 1812 January 4

Bangor Stone Ware Company Records

 Collection
Identifier: SpC MS 1112-sc
Abstract

Invoices, orders, receipts, etc. received by the company or its owner for goods supplied or stoneware ordered. The collection also contains a few invoices, 1872-1877, to C.H. and R.W. Sawyer from various businesses in Bangor. Goods supplied include nails, powder, padlocks, meal, lard, etc.

Dates: 1891-1907

Nelson J. Budway Correspondence

 Collection
Identifier: SpC MS 1405-sc
Scope and Contents Incoming and outgoing personal and business correspondence of Nelson J. Budway. Much of the business correspondence, dating from 1926, is with Frank B. Kimball, superintendent at the Carrabassett, Maine, mill of Lawrence Plywood Corp., manufacturers of plywood box shooks with offices in Boston and Fall River, Mass. The letters concern Budway's possible employment at the mill as well as containing comments about the company in general. Most of the personal correspondence concerns a...
Dates: 1909-1926

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

Coffin Family Correspondence

 Collection
Identifier: SpC MS 1329
Scope and Contents The collection consists of correspondence to various members of the Coffin family. The largest number of letters are to Clara B. Coffin and date from 1928 to 1955; most are from various family members especially her daughters and her son Millard. The collection also includes letters to Clarine Coffin from 1925 to 1936 as well as letters from Clarine to John R. Gehring, 1931-1934. A few letters to Millard F. Coffin, Sr., H. Bartlett Coffin, Lloyd Coffin, and Millard Coffin, Jr. are also found...
Dates: 1924-1943

Vernon A. Cunningham Papers

 Collection
Identifier: SpC MS 1314-sc
Abstract The collection consist of typescripts of excerpts taken from various books and newspapers covering the history of Bangor, Old Town and Orono, Maine, as well as lumbering in Maine and the Penobscot Boom on the Penobscot River. Information on John Marsh and Marsh Island in Orono and railroads in Bangor and Old Town is also included. A letter from Cunningham to Marion Buzzell written in 1965 and discussing John Marsh as well as copies of photographs of an airplane flight taken by Cunningham in...
Dates: 1920-1965

Frances Pelletier, interviewed by Beverly McLaughlin

 Series
Abstract 0882 Frances Pelletier, interviewed by Beverly McLaughlin, October 29, 1974, Milford, Maine. Pelletier talks about her life in the greater Bangor area, particularly during the 1920s; her father’s general store; purchasing at the store mainly done on credit; doctors and maternity homes; chaperones required for dates and public concern for morality; voting mainly as her father and husband did; women with jobs and careers; the flu epidemic of 1918; her parents’ rules and discipline; spanking...
Dates: 1974-1980

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

Graham & Goodhue Daybooks

 Collection
Identifier: SpC MS 1110-sc
Abstract Daybooks of a Bangor, Maine business, probably a general store. Volume 1, dating from 1833-1834, records sales of goods such as calico, silk, nails, molasses, books, etc. The volume was also used in the 1850s to record expenses entailed for keeping sheep and other work in Greenfield, N.H. Volume 2 continues the sales records of Graham & Goodhue from 1835 to 1836. This volume was also used by an unidentified person or business to record income from rents and various legal services,...
Dates: 1833-1883

Photographs: Bangor, Maine, Main Street - A Century Apart

 Collection
Identifier: SpC MS 1839-sc
Content Description

The collection consists of two photographs of Main Street in Bangor, Maine, taken from the same vantage point about 100 years apart. The approximate time periods of the photos are 1902 and 2002 respectively. The artist is Cindy McIntyre.

Dates: 1900-2000

Stickney Coal Company Ledger A

 Collection
Identifier: SpC MS 1396-sc
Scope and Contents

A ledger of a coal company located in Bangor, Maine. The volume contains financial information about the company such as costs for labor, insurance, furniture and fixtures, etc., as well as a record of customers.

Dates: 1891-1894

Frederick H. Strickland Military Commissions

 Collection
Identifier: SpC MS 1318
Scope and Contents The collection contains three military commissions of Frederick H. Strickland of Bangor, Maine. The first, dated Jan. 21, 1881, appointed him as aide-de-camp on the staff of the commander in chief and was issued by Gov. Harris M. Plaisted. The second, dated March 3, 1882 and also issued by Gov. Plaisted, appointed him a lieutenant-colonel of the 2nd Infantry Regiment, Maine Volunteer Militia. The third, dated July 30, 1883 and issued by Gov. Frederick Robie, appointed him an inspector and...
Dates: 1881-1883

Ernest M. Sylvester Diary

 Collection
Identifier: SpC MS 1257-sc
Abstract

A daily diary begun when Sylvester was ten years old. The volume records his daily activities, the weather each day, and his school and work life.

Dates: 1883-1910

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

James B. Vickery Research Papers

 Collection
Identifier: SpC MS 0601
Abstract

The research papers contain materials collected by James Vickery concerning Maine and Bangor, Maine history including biographies and family information. Types of materials include research notes and photocopies of clippings, reprints, business and municipal records, and reports.

Dates: 1800-circa 1939

Albert C. Wiggin Scrapbook

 Collection
Identifier: SpC MS 1584-sc
Abstract

A scrapbook belonging to Albert C. Wiggin of Bangor, Maine, containing newspaper clippings mostly from the Bangor Daily Commercial, 1880-1883, on a wide variety of subjects.

Dates: 1880-1883