Skip to main content Skip to search results

Showing Collections: 1 - 30 of 31

Amadamast Fishing Club (Orono, Me.) Records

 Collection
Identifier: SpC MS 0689-sc
Abstract

The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.

Dates: 1936-1963

Lyman M. Baker Civil War Memoir

 Collection
Identifier: SpC MS 0693-sc
Abstract

An account of war experiences by a soldier in the Civil War. The beginning of the account was handwritten by his daughter, while that of his capture and prison experiences was in his own handwriting.

Dates: 1914-1975

Glen D. Chamberlain Papers

 Collection
Identifier: SpC MS 0092
Abstract

The collection reflects both the amateur and professional scientific studies of a high school biology teacher in Presque Isle, Maine. There are field notes, study guides, plant lists, extensive correspondence, and an unpublished manuscript for the flora of Aroostook County, Maine.

Dates: 1932-1948

Charter Oak Lumber Co. Appraisal Report

 Collection
Identifier: SpC MS 0095
Scope and Contents

Appraisal of the Charter Oak Lumber Company for insurance purposes. The appraisal includes land, railroad siding, building construction and fixtures, machinery and equipment, and automobiles, but does not include supplies, stock inventory, other current or deferred assets, or intangible assets. Includes a plat plan showing the general arrangement of the buildings of the lumber company.

Dates: January 1, 1937

Coe Family Papers

 Collection
Identifier: SpC MS 0104
Abstract

Consist primarily of business records of the brothers Eben S. Coe and Thomas Upham Coe, with a few papers of Thomas's wife, Sada L. Coe.

Dates: 1836-1943; Majority of material found within 1860-1942

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

Oscar F. Fellows Papers

 Collection
Identifier: SpC MS 0175
Abstract

The collection contains the papers of Oscar F. Fellows from his work as counsel to the International Commission Pertaining to the St. John River. The collection also contains some material belonging to Raymond Fellows, Oscar Fellows's son.

Dates: 1899-1926; Majority of material found within 1905-1925

Francis R. Fuller Papers

 Collection
Identifier: SpC MS 0194
Abstract

Papers of an Army officer and professor of Military Science and Tactics at the University of Maine, Orono. Includes reports, maps, photos and other papers relating to World War I and World War II and the period in between.

Dates: 1918-1949

Gardner Family Papers

 Collection
Identifier: SpC MS 0784
Dates: 1830-1939; Majority of material found within 1880-1930

Floyd Phillips Gibbons Papers

 Collection
Identifier: SpC MS 0200
Abstract

Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.

Dates: 1900-1940

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

Marc A. Johnson Collection

 Collection
Identifier: SpC MS 1630
Abstract

Maps, plans, aerial photographs and other materials collected by Johnson to document forest land use and logging in Maine, especially in areas near the Kennebec River and Moosehead Lake.

Dates: 1890-1994

Johnston Family Papers

 Collection
Identifier: SpC MS 0267
Scope and Contents Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives,...
Dates: 1835-1972; Majority of material found within 1890-1929

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

Kilby Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0276
Scope and Contents

Records of a Dennysville, Maine family and allied families. Includes letters, deeds, family histories, and town records of Dennysville.

Dates: 1800-1950

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

William H. McCrillis Papers

 Collection
Identifier: SpC MS 0332
Abstract

The William McCrillis papers deal primarily with his activities as an owner of large amounts of timberland in northern Maine. The collection also includes materials of his sister, Harriet Griswold and of members of her family.

Dates: 1830-1982; Majority of material found within 1840-1912

Paul C. Ware Mountain Journal

 Collection
Identifier: SpC MS 0754-sc
Abstract

A handwritten daily journal of a fire spotter in Maine. It includes personal memoirs and official records during the summers Paul Ware was a watchman for fires. Included also are a map, a newspaper clipping about the phasing out of fire rangers, and photographs.

Dates: 1956-1971

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

Rebecca Jane Rouse Student Notebook

 Collection
Identifier: SpC MS 1796-sc
Scope and Contents

A bound volume used for a variety of school exercises--math, spelling, writing--and also to record some financial transactions. It appears to have originated in St. John, New Brunswick. Also included is a printed map of the Dominion of Canada, colored in red crayon or pencil. Some place names have been penciled in.

Dates: 1864

Shaw Brothers Tannery Records

 Collection
Identifier: SpC MS 1020-sc
Abstract

Records of a tannery originally owned by F. Shaw and Brothers located in Grand Lake Stream, Maine.

Dates: 1880-1897

Sullivan Granite Company Records

 Collection
Identifier: SpC MS 0755-sc
Abstract

The records of a granite company in Sullivan, Maine. Included are copies of the act of incorporation (1834) and of the by-laws of 1834 and of 1855. Included also are maps of the lands of the Sullivan Granite Company, minutes of the annual meetings from 1866 to 1874, abstracts of titles, and other legal papers. Included also is a judgment in a case filed in the Circuit Court of Milwaukee County (Wisconsin) titled Grant Marble Company, a corporation, plaintiff vs Edwin H. Abbot, defendant.

Dates: 1834-1908; Majority of material found within 1834-1874

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

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Thoreau Fellowship Records

 Collection
Identifier: SpC MS 0499
Abstract

Included are manuscripts of writings, publications, pamphlets, reprints, and photos.

Dates: 1960-

Timber Valuation Reports

 Collection
Identifier: SpC MS 0715-sc
Abstract

Four timber valuation reports of the township known as the Gore tract north of Township 1 Range 8 in Franklin County, Maine.

Dates: 1878-1909

Henry O. Trask Papers

 Collection
Identifier: SpC MS 1691
Abstract

Records from Trask's roles as a student a the University of Maine and the Yale School of Forestry and writings related to Trask's career as a silviculturist with the United States Forest Service.

Dates: 1917-1970; Majority of material found within 1926-1936

Utility Pole Records, Bath, Maine (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0041
Scope and Contents

A ledger listing the location of electric poles owned by the Central Maine Power Company in Bath, Maine. Includes a map of Bath in 1938.

Dates: 1938-1947

Webber Family Papers

 Collection
Identifier: SpC MS 0619
Abstract

Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.

Dates: 1895-1976; Majority of material found within 1909-1960