Skip to main content

Photocopies

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: General term for copies produced by photocopying, that is, in a machine employing a light-sensitive process, and usually at a one-to-one scale. In the early to mid-20th century, used regarding copies made by various specific processes; since the mid-20th century, most often refers to xerographic copies.

Found in 35 Collections and/or Records:

American Almanac Collection

 Collection
Identifier: SpC MS 0013
Scope and Contents

Collection includes Leavitt's Farmer's Almanack (42 items) from 1856 to 1927 (not inclusive) as well as miscellaneous almanacs published in the U.S. from the late nineteenth to the early twentieth centuries. Also includes photocopy of "Chronological list of Massachusetts almanacs 1639-1850" from the American Antiquarian Society, April 1912, p. 41-134.

Dates: 1853-1927

Baptist Church (Castine, Me.) Records

 Collection
Identifier: SpC MS 0887-sc
Abstract

Photocopy of a record book of a Baptist church in Castine and later Brooksville, Maine. Included are reports of meetings and lists of members. It is unknown where the original record book is located.

Dates: 1816-1835

Boynton Family Letters

 Collection
Identifier: SpC MS 0860-sc
Abstract A collection of family letters. Most of the correspondence is between Thomas and his wife Mary B. while he was in San Francisco. Included also is a photocopy of a newspaper clipping describing Thomas's voyage from Maine to San Francisco where he erected a frame building sent by Babcock & Norton of New York. Included also is a letter from Arthur S. Boynton to his mother and father dated Feb. 20, 1861. Included also is a letter from R.S. Prescott from Bangor, Maine describing the changes...
Dates: 1850-1869

George Bragdon Diaries

 Collection
Identifier: SpC MS 0873-sc
Abstract

Diaries of a Civil War soldier. Included are the original diaries, a handwritten copy of one of the diaries, and photocopies of the diaries. Also included are genealogies of the Bragdon family by George F. Dow and Celia McCobb Bragdon written in 1972.

Dates: 1862-1972; Majority of material found within ( 1862-1863)

John Perez Burnham Collections

 Collection
Identifier: SpC MS 0915-sc
Abstract

A collection of material relating to the publisher Thomas Bird Mosher, a collection of material relating to the Elijah Lorenzo Green family, and a collection of material relating to the Best/Burnham families.

Dates: 1875-2000

Henry B. Butler Civil War Letters

 Collection
Identifier: SpC MS 0737-sc
Abstract

Photocopies of typescript of the letters of a Civil War soldier.

Dates: 1862-1989; Majority of material found within August 17, 1862-March 13, 1865

Edwin A. Churchill Papers

 Collection
Identifier: SpC MS 0777
Abstract

Legal documents and research material compiled and collected by Edwin A. Churchill in his work as an expert witness in two land cases in Wells, Maine, in 1988 and 1999, and in the boundary issue case between New Hampshire and Maine in 2000.

Dates: 1987-2000; Majority of material found within 1999-2000

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

Mary Dawson Papers

 Collection
Identifier: SpC MS 0904-sc
Abstract

The papers of a stage and vaudeville star. Included are letters, newspaper clippings, photographs, postcards, and memorabilia concerning her family and her stage career.

Dates: 1911-1982

J. Wilbur Day Autobiography

 Collection
Identifier: SpC MS 0863-sc
Abstract

The autobiography of a hunter, guide, and farmer in Maine. Included are a photocopy of the original autobiography and two copies of a photocopy of a transcript of the autobiography.

Dates: [undated]

Thomas De Quincey Collection

 Collection
Identifier: SpC MS 0136
Scope and Contents

Photocopies of articles about the works of Thomas De Quincey.

Dates: 1820-1974

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

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.

Dates: 1956-1981; Majority of material found within 1967-1977

Manly Hardy Correspondence

 Collection
Identifier: SpC MS 1216-sc
Abstract Includes photocopies of letters from Manly Hardy to William Brewster dating from 1877 to 1910. The collection also includes one letter from Hardy to Prof. E.A. Allen, 1890; four letters to Walter Deane, 1898, 1900; one letter to Abbott H. Thayer, 1900; and one letter, 1898, to Hardy from John A. Lord, a taxidermist in Portland, Maine. The collection also includes photocopies of letters dating from 1886 to 1918 to Brewster from Manly Hardy's daughter, Fannie Hardy Eckstorm, as well as a...
Dates: 1877-1910

Richard Vose Hayden Papers

 Collection
Identifier: SpC MS 0233
Abstract

The collection consists of diaries kept by Richard V. Hayden from 1821 through 1867. The diaries give very detailed information about Hayden's daily life, including the weather, his varied work activities, and local and national events.

Dates: 1821-1867

Barbara Dunn Hitchner Papers

 Collection
Identifier: SpC MS 0248
Scope and Contents

Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.

Dates: 1790-1977

Margo Holden Papers

 Collection
Identifier: SpC MS 0706-sc
Abstract

The papers of a Maine author and illustrator.

Dates: 1968

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

Lombard Steam Log Hauler Articles

 Collection
Identifier: SpC MS 1577-sc
Abstract

Photocopies of articles about the Lombard steam log hauler from various publications dating from 1970-1986. The articles were collected by Frank A. Peltier, Houlton, Maine.

Dates: 1970-1986

Massenet Society Archives

 Collection
Identifier: SpC MS 0330
Abstract

Archive of the Massenet Society, North American Branch, consisting of scores and photocopies of scores of Massenet's works, newsletters of the Society, and copies of the Society's publication, "The Massenet Compendium."

Dates: 1897-1996

Edna St. Vincent Millay Papers

 Collection
Identifier: SpC MS 0815-sc
Abstract The papers of a Maine poet and playwright. Included are four autograph letters from Edna St. Vincent Millary to Gladys Niles, dated 9 August 1912, October 1912, 6 January 1913, and 13 April 1913 (one without envelope); one autograph note from Edna St. Vincent Millary to Gladys Niles, undated; one typescript of her poem "Renascence" (5 typed pages); and one letter from C.B. Millay (Edna's mother) to Mr. and Mrs. Charles Dunton, dated 15 December 1922. Included also are photocopies of the...
Dates: 1912-1922

Monroe Family Letters and Diary

 Collection
Identifier: SpC MS 0811-sc
Abstract

Letters and a diary of a family in Waterford, Maine. The letters are from William Munroe to his sons Josiah, Merrick, and Daniel; from Merrick to his brother Josiah; and from Achsah Carlton to her brother Daniel. The diary was written by Jane S. Monroe in 1847. Included also are photocopies of the letters and diary. Included also are photocopies of records of births, marriages, and deaths of the Delano family in Abbot and Guilford, Maine.

Dates: 1824-1847

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

Penobscot County, Maine Marriage Records

 Collection
Identifier: SpC MS 0327
Scope and Contents

Photocopies of marriage records of Penobscot County, Maine beginning in 1827 and ending in 1888.

Dates: 1827-1888

William Pepperrell Correspondence and Deeds

 Collection
Identifier: SpC MS 0903-sc
Abstract The correspondence and deeds of a merchant, politician and military leader. Included are official copies of two deeds. One of the deeds is from Thomas and Rebecca Goodwill to William Pepperrell in 1740 for land in Biddeford (formerly Saco), Maine. The second deed is from William Pepperrell to Joseph Dyer and Samuel Haly in 1743 for land in Biddeford. Included also are photocopies of letters to William Pepperrell from Christopher Kilby in 1746 and 1748 and from John Bradstreet in 1747, and a...
Dates: 1741-1759

Rogers Family Civil War Collection

 Collection
Identifier: SpC MS 0831-sc
Abstract

A collection of photocopies of a diary from a soldier in the Civil War who served in the 1st Wisconsin Cavalry Regiment and of articles from the Broadhead (Wisconsin) Independent, 1862-1866, about the 18th Wisconsin Infantry Regiment in which Daniel A. Rogers served. The articles in the Broadhead Independent were written by Thos. A. Jackson. Also included is a letter to Frank A. Rogers from Ed S. Miner written in 1913 about their time together in the war.

Dates: 1862-1983; Majority of material found within 1862-1864

Frank T. Siebert Penobscot Indian Notes and Genealogy

 Collection
Identifier: SpC MS 1759-sc
Scope and Contents

Notes by Frank T. Siebert. "Grandmother's Heads of Families," a photocopy of original manuscript that describes the roles and powers of the grandmother within the tribe and family. "Penobscot Family Genealogy" is also a photocopy of original index cards and notes detailing the genealogy of several Penobscot Indian families.

Dates: Undated

South Brooksville Washingtonian Temperance Society Records

 Collection
Identifier: SpC MS 0842-sc
Abstract

Photocopy of the records of a temperance society in Maine. Location of originals is unknown. Included are the constitution, minutes of meetings, lists of officers and committee members, and a genealogy of the Blake family. Included also are eight pages of the accounts of W.H. Comstock of Cape Rosier from 1880 to 1890.

Dates: 1842-1890

Taverns and Inns of Maine

 Collection
Identifier: SpC MS 0912-sc
Abstract The collection includes the history of the taverns and inns in Maine and two photocopies. Includes a map of the taverns and inns in Biddeford. Includes a list of chapters of the Daughters of the American Revolution which contributed to the histories. Includes an index of taverns and inns by town and a general index which were added in 1974. Also includes the text of a radio broadcast given Feb. 12, 1932, Station WCSh Portland by Miss Lelia Hill Hunnewell, founder of Col. Asa Whitcomb...
Dates: 1932-1974

Henry David Thoreau Collection

 Collection
Identifier: SpC MS 0892-sc
Abstract A collection of correspondence and commemorative items connected with the American writer and naturalist Henry David Thoreau. Included are photocopies of correspondence sent to Thoreau and a photocopy of an autographed letter dated March 16, 1849 by Thoreau to George A. Thatcher in Bangor, Maine. It is unknown where the original letters are located. The letters range in date from 1845 to 1862. Correspondents include George A. Bailey, Myron B. Benton, Ann E. Brown, M.M. Colburn, R.F. Fuller,...
Dates: 1845-1973