Advertisements
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Public notices or paid announcements, especially those in print. For announcements paid for by an advertiser and broadcast on radio or television, use "commercials."
Found in 12 Collections and/or Records:
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
C. E. Thayer Son Business Records
Collection
Identifier: SpC MS 0494
Abstract
Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.
Dates:
1853-1880s
Cyrus Hamlin Papers
Collection
Identifier: SpC MS 0220
Abstract
The papers of a naval architect and designer and the
corporation that he owned. Included are correspondence, designs, blueprints,
conference materials, advertisements and other records of Cyrus Hamlin's design firm
and his company Ocean Research Corporation.
Dates:
1947-1984
Gomer Lewis Budget Travel Guides Papers
Collection
Identifier: SpC MS 0742-sc
Abstract
Papers and letters relating to research for travel guides for senior citizens. Included are the letters Gomer Lewis received in doing research for his guides, newspaper clippings, reviews of his guides, and advertising material for the guides from Hammond Inc.
Dates:
1975-1977
Manufacturers of Maine Collection
Collection
Identifier: SpC MS 0326
Scope and Contents
Collection includes catalogues, price lists, brochures, and advertising.
Dates:
1950-1975
John Muench Papers
Collection
Identifier: SpC MS 0356
Scope and Contents
The Muench papers are the work of a Maine artist, an internationally known lithographer. Included are correspondence, personal letters, exhibition catalogs, reviews, and articles about his work.
Dates:
1945-1993
Orono, Maine Town Records
Collection
Identifier: SpC MS 0684
Scope and Contents
A collection of town items such as ordinances, photos, and records from organizations in Orono, Maine. Includes historical as well as recent items, covering a broad range of topics.
Dates:
1877-2006
Remick Family Papers
Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract
Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.
Dates:
1686-1945
Daniel T. Richardson Business and Personal Papers
Collection — Multiple Containers
Identifier: SpC MS 0435
Scope and Contents
The Daniel T. Richardson papers cover the period during and after the Civil War in East Baldwin, Maine. Included are records of Richardson's retail store, his town service, his political involvement, his postal service, and papers pertaining to his pension claims service.
Dates:
1841-1887
Harry T. Treworgy Papers
Collection
Identifier: SpC MS 0508
Scope and Contents
The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.
Dates:
1940-1976
Erskine Clifton York Papers
Collection
Identifier: SpC MS 0643
Abstract
Collection relating to the circus career of "Yorkie the Clown," and restaurant owner from Camden, Maine. Includes correspondence, clippings, and memorabilia.
Dates:
1839-1955