Skip to main content

Typescipts

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Copies of a work in typewritten form, as distinguished from those in printed or handwritten form.

Found in 52 Collections and/or Records:

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

Ronald F. Banks Papers

 Collection
Identifier: SpC MS 0035
Abstract

The papers record the literary work of Ronald F. Banks. They contain correspondence, notes, typescripts, and galley and printers proofs as well as copies of his Ph.D. thesis at the University of Maine and research materials for his unfinished book on federal Indian policy.

Dates: circa 1970

Alice Barrows Papers

 Collection
Identifier: SpC MS 0894-sc
Abstract The papers of an American educator. Included are letters, publications, clippings, and notes, relating to Miss Barrows' work in education; a manuscript for an autobiography which she never completed; some family material, particularly concerning Charles Dana Barrows (1846-1892); a genealogy of the Prentice family; deeds (1820-1839) from Fryeburg, Maine; notes on impressions of Thomas Brackett Reed; photographs of family members; and a photocopy of an article about her in Urban Education (v....
Dates: 1820-1974

Peleg Bradford Letters

 Collection
Identifier: SpC MS 0068
Abstract

These papers consist of Peleg Bradford's letters to friends and family during his time as a soldier in the Civil War.

Dates: August 28, 1862-April 7, 1865

Students/Alumni Records (University Of Maine). Canadian/American Research Papers

 Record Group
Identifier: UA RG 0010-009
Scope and Contents

The record group includes seminar papers written by University of Maine students for History 291, History 308 (Seminar in Canadian history), History 309 (Seminar in New England-Atlantic provinces history), History 347 (Seminar in methodology and historiography), and History 348.

Dates: 1966-1984

Danville Shaw Chadbourne Civil War Letters

 Collection
Identifier: SpC MS 1543-sc
Abstract

Copies of letters written by Chadbourne to his father Humphrey Chadbourne, his sister and brother-in-law Mr. and Mrs. Osman Warren, and his sister Harriet Warren of Macwahoc, Maine. Letters were written from Bangor, Maine; Newport News, Va.; Baton Rouge, La.; Donaldsonville, Port Hudson, etc., and describe his service in the 22nd Maine Regiment.

Dates: 1862-1863

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)

Virginia Chase Papers

 Collection
Identifier: SpC MS 0871-sc
Abstract

The papers of a Maine writer and teacher. Included are a typescript draft of her novel One crow, two crow; a short biography and bibliography; a program of a celebration honoring Virginia Chase Perkins held at Hartford College for Women on May 4, 1971; and newspaper clippings of reviews and advertisements for her books The American house, Discovery, The end of the week, and One crow, two crow.

Dates: 1948-1972

Civil War Letters

 Collection
Identifier: SpC MS 0810-sc
Abstract

A collection of Civil War letters. The collection includes letters from Henry Stillman McIntire to Lyman Bolster; from R. O. Stockbridge to Albert C. Bolster in West Peru, Maine; from James H. Hammon to Albert C. Bolster; and from Dexter Delano. The letters date from 1861 to 1864. The collection also includes carbon copies of typescripts of the letters and a letter of transmittal from Phillips V. Brooks dated January 5, 1966.

Dates: 1861-1966; Majority of material found within 1861-1864

Harold B. Clifford Papers on "Charlie York, Maine Coast Fisherman"

 Collection
Identifier: SpC MS 0696-sc
Abstract

The papers of a Maine author. Included are notes for his book Charlie York, Maine coast fisherman; correspondence with publishers and with L. Felix Ranlett, librarian at Bangor Public Library; 2 letters from Charlie York; and a newspaper clipping about Charlie's appearance on the television show People Are Funny. Included also is a typescript of his book about Charlie York.

Dates: 1958-1962

Surgeon Albion Cobb Diary

 Collection
Identifier: SpC MS 0744-sc
Abstract

Transcription of a diary of an assistant surgeon written during his service with the 4th Maine Volunteers during the Civil War. The dates of his diary are from 26 May 1863 to 14 June 1864. The diary was transcribed by Richard F. Potter of Woodstock, Connecticut in July 1996, and he also included information about other events and people during Albion Cobb's service. Included are photocopies of short biographies of Brigadier General John H. H. Ward and of Major General David Bell Birney.

Dates: 1996

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

Holman Day Papers

 Collection
Identifier: SpC MS 0862-sc
Abstract

Papers of a Maine author. The papers include a typescript of a poem titled He holds the hand of Sybil Howe and signed "H.F.D., Legislature 1899," a signed letter by Holman Day dated May 29 referring to a ballad he had sent for possible publication in the Thanksgiving issue, and a typescript draft of his novel When Egypt went broke. Also included is a packing slip from The Bucklins Books in Ipswich, Massachusetts dated July 22, 1970.

Dates: 1899-1970

Dennysville, Maine Collection

 Collection
Identifier: SpC MS 0911-sc
Abstract

Typescript of the history of Dennysville, Maine. Included also are a genealogy of the Lincoln family, maps, photographs, picture postcards, and photocopies of photographs and newspaper clippings.

Dates: 1486-1968

Dictionary of Maine Place-Names Final Draft

 Collection
Identifier: SpC MS 0836-sc
Abstract

Final typescript draft of The dictionary of Maine place-names, by Phillip R. Rutherford. Includes editor's corrections.

Dates: 1970

Waldo L. Fielding Typescript Draft

 Collection
Identifier: SpC MS 0841-sc
Abstract

Edited typescript draft of Waldo L. Fielding's book Pregnancy: the best state of the union. Included is a note on the manuscript from Thea Wheelwright, dated 2/24/72.

Dates: [undated]

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

Chas. C. Fuller Letters

 Collection
Identifier: SpC MS 0840-sc
Abstract Letters written by a Civil War soldier to his wife. Most of the letters were written by Charles C. Fuller to his wife Rachel A. Fuller between January 4, 1862 and Sept. 6, 1863. Two letters were written earlier in 1857. Included also are four letters from D.S. Fuller to Rachel written March 18, Aug. 23, Sept. 2, and Nov. 9, 1863; a letter to Aunt Rachel from Nell written Sept. 3, 1863; a letter to Rachel from her father Benjamin written March 3, 1869; and a letter to Rachel from her sister...
Dates: 1857-1873

Gardiner Lyceum Collection

 Collection
Identifier: SpC MS 0843-sc
Abstract A collection of records concerning the Gardiner Lyceum in Gardiner, Maine. Included are correspondence sent to Ralph K. Jones, Librarian at the University of Maine, concerning his request for documents relating to the Gardiner Lyceum. Correstpondents include Samuel L. Boardman, George T. Little, Robert H. Gardiner, Moses Hale Douglass, and H.V. Partridge. Included also are notes on the Lyceum probably by Ralph K. Jones; a typescript of the Report of the Committee on Literary Institutions on...
Dates: 1822-1922

Herrold E. Headley Music Department Memories Collection

 Collection
Identifier: SpC MS 1742-sc
Abstract

This small collection includes two copies of accounts of events and achievements of the Music Department at the University of Maine from the time period of 1963 to 1967 when Dr. Herrold Headley was at the university.

Dates: 1963-1967

Josiah Hinckley and Companion Diaries

 Collection
Identifier: SpC MS 0909-sc
Abstract Typescript of two diaries which were transcribed by Marjorie Bartlett. One diary (3 p.) by Josiah Hinckley covers the period Oct. 10 to Nov. 17, 1849 and describes a voyage from New York to Panama and the beginning of the voyage to California from Panama. The author of the second diary (12 p.) is unknown and describes his trip to California and his life there looking for gold. The period covered is Sept. 27, 1849 to March 16, 1851. His companions in California were Capt. Hinckley, J.P....
Dates: 1849-1851

History of Bucksport Speech

 Collection
Identifier: SpC MS 1118-sc
Abstract

Typescript of a speech delivered by Rufus Buck on July 4, 1857.

Dates: July 4, 1857

Hoare-Laval Editorials Collection

 Collection — Box 1672
Identifier: SpC MS 0249
Scope and Contents

The collection records the editorial opinions in major newspapers during the Italo-Ethiopian War of 1935-1936. Includes foreign affairs editorials, mostly concerning Pierre Laval and Sir Samuel Hoare and the Abyssinia question, 1935-1936. Includes typescripts and newspaper clippings.

Dates: 1935-1936

Margo Holden Papers

 Collection
Identifier: SpC MS 0706-sc
Abstract

The papers of a Maine author and illustrator.

Dates: 1968

Ezekiel Holmes Collection

 Collection
Identifier: SpC MS 0704-sc
Abstract

A collection concerning an editor, legislator, educator, and agriculturalist of Maine.

Dates: 1830-1948

George H. Hunt Correspondence

 Collection
Identifier: SpC MS 0771-sc
Abstract

A letter book containing letters written by an Indian Agent and merchant in Old Town, Maine in 1904 to 1906. Some of the letters are signed by George H. Hunt, Agent and some by Hunt & Stowe. Included also are photoreproductions of the letters in the letter book and typed transcripts of the letters.

Dates: February 10 1904 - October 19 1906

George W. Ingersoll Papers

 Collection
Identifier: SpC MS 0770-sc
Abstract

The papers of a lawyer, businessman, and Collector of the Port of Bangor, Maine. Included are letters, bills, receipts, and agreements, mostly pertaining to logging in Maine. Also included are typed transcripts of many of the bills and letters. Also included is a copy of the pamphlet A tribute to the dead: Robert Ingersoll's matchless eulogy of Roscoe Conkling. Also included is An Act to incorporate the Bangor Boom Company (approved March 22, 1843)

Dates: 1835-1888; Majority of material found within ( 1835-1856)

Franklin Jordan Boyhood Recollections

 Collection
Identifier: SpC MS 1549-sc
Abstract

Biography of Franklin Jordan from his birth in 1841 up to the beginning of the Civil War. Also includes transcription of an obituary of Jordan.

Dates: undated

Maine Air-Borne Pollen and Fungous Spore Survey

 Collection
Identifier: SpC MS 1562-sc
Abstract

Accompanied by letter of transmittal dated Aug. 11, 1952, to University of Maine President Arthur A. Hauck from F.H. Steinmetz, professor of botany at the University of Maine.

Dates: 1952