Skip to main content

Broadsides

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Sizeable single-sheet notices or advertisements printed on one or both sides, often chiefly textual rather than pictorial, and printed to be read unfolded. For the format in which the sheet is not folded, use "broadsheet (format)." For folded sheets having printed matter that generally does not cross the folds, use "folders (printed matter)."

Found in 10 Collections and/or Records:

Argument for Maine Statehood Broadside

 Collection
Identifier: SpC MS 1604-sc
Scope and Contents Broadside signed by residents of Pittston, Maine, arguing for the separation of the District of Maine from Massachusetts and suggesting that the legislature authorize a convention of delegates from all towns in the district "to declare the sense of their constituents, to frame a constitution ... and to do and transact all things ... necessary to the ... establishment of a separate and independent state." Signed on verso Feb. 9, 1803 by David Cobb, president of the...
Dates: 1803

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

William Chase Crosby Papers

 Collection
Identifier: SpC MS 0701-sc
Abstract

The papers of a farmer, businessman, and lawyer, of Atkinson and Bangor, Maine.

Dates: 1818-1881

Neal Dow Collection

 Collection
Identifier: SpC MS 0893-sc
Abstract A collection of items relating to Neal Dow. Included are a manuscript signed by Neal Dow criticizing the 1846 anti-liquor law of Maine because of its lenient penalties; two letters signed by Neal Dow, one to Mr. Benton dated Feb. 25, 1868 in which he asks why Blaine voted against impeachment, and one to Mr. Roberts dated March 6, 1894 in which he relates his Civil War experience, his capture, and exchange for Fitz Hugh Lee; a photocopy of a letter to Mr. Fessenden dated March 28, 1864 in...
Dates: 1851-1971

Geo. Del Smith Collection

 Collection
Identifier: SpC MS 0901-sc
Abstract

The collection of an itinerant lecturer. Included are examples of calligraphy by Geo. Del Smith; an envelope in script addressed to Milford Baker in Bingham, Maine; a broadside advertising Smith's lectures and blackboard demonstrations on perspective vs. geometry; and three signed letters from Geo. Del Smith to Milford Baker, Bingham, Maine dated 1911 Jan. 20 and Feb. 1 and 1913 Feb. 16.

Dates: 1911-1913

Charles H. Mann Civil War Service Broadside

 Collection
Identifier: SpC MS 1534-sc
Abstract

Testimonial certificate given for service in the Civil War, dated July 4, 1868. Signed: John C. Caldwell, Adj. General; Joshua L. Chamberlain, Governor.

Dates: 1868

Charles Parkhurst Civil War Service Broadside

 Collection
Identifier: SpC MS 1535-sc
Abstract

Testimonial certificate given for service in the Civil War, dated July 4, 1868. Signed: John C. Caldwell, Adj. General; Joshua L. Chamberlain, Governor.

Dates: 1868

United States Bicentennial Committees Records and Publications

 Collection
Identifier: SpC MS 0052
Scope and Contents

Contains publications by committees of various Maine communities for the United States bicentennial in 1976.

Dates: 1976

York Manufacturing Company Strike Papers

 Collection
Identifier: SpC MS 1820-sc
Content Description

Papers, 1832-1854, include handwritten documents and printed ephemera relating to the women's strike and early labor organizing activities pertaining to the York Manufacturing Company mill in Saco, Maine.

Dates: 1832-1854