Skip to main content

Maine. Supreme Judicial Court

 Organization

Found in 3 Collections and/or Records:

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).

Dates: 1833-1986

Lincoln County, Maine Documents

 Collection
Identifier: SpC MS 0773-sc
Abstract

A collection of documents from the County Clerk of Lincoln County, Maine. Most of the documents were issued in 1808 requesting the various towns in the county to appoint members of the town to serve as jurors in Wiscasset. The towns included Wiscasset, Bristol, Litchfield, Boothbay, Camden, Union, Lewiston, Bowdoinham, Bowdoin, Lisbon, Thomaston, Edgecomb, and Bath. Included also are court judgments from 1818 and 1880 and one which has no date and a court summons from 1811.

Dates: 1808-1880; Majority of material found in ( 1808)

Faculty Records. Professor Segal (Howard P.) Papers

 Record Group
Identifier: UA RG 0011-055
Scope and Contents The records mainly contain textual information created and curated by Howard P. Segal who was a nationally known scholar on the subject of the history of technology. The records cover part of his time as a faculty member at the University of Maine and author. The record series Phi Beta Kappa Records contains logistical information regarding the organizing of scholar visits to the University of Maine as part of Phi Beta Kappa's Visiting Scholar Program, including posters and...
Dates: 1974-2019; Majority of material found within 1989-2010