Skip to main content Skip to search results

Showing Collections: 1 - 30 of 44

Blank Record Books

 Collection
Identifier: SpC MS 1852-sc
Content Description

Collection contains two blank booklets consisting of a National State Bank, Newark, N.J., bank deposit book and a record keeping book for an account at a grocery store. The grocery account book appears to have the name A.W. Jones on the front cover.

Dates: Majority of material found within late 19th century-early 20th century

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

Uriah Briery Daybook

 Collection
Identifier: SpC MS 1799-sc
Scope and Contents

Daybook of Uriah R. Briery, of Gardiner, Maine dating from 1851-1857. Briery was a shoemaker and while early entries are for orders, later entries include payments for shoes including food, tobacco, wood, and labor. The entries also include notes about renters and the rates charged per year.

Dates: 1844-1857

William Brownell Journal and Daybook

 Collection
Identifier: SpC MS 1151-sc
Abstract

Volume listing sales to individuals in Berwick, Maine primarily of brandy, rum, and gin with some entries also for tobacco, tea, cigars, etc.

Dates: March 1, 1827

Robert M. Chute Papers

 Collection
Identifier: SpC MS 0098
Scope and Contents

The papers of a Bates College professor, a biologist, and a poet. Included are correspondence, manuscripts of writing and poems. Materials concern biology, ecology, poetry, and class work.

Dates: 1970s-2012

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

Randall Judson Condon Papers

 Collection
Identifier: SpC MS 0111
Scope and Contents

Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.

Dates: 1862-1931

Olive E. Dana Papers

 Collection — Multiple Containers
Identifier: SpC MS 0123
Scope and Contents

The papers of Olive E. Dana consist of correspondence, poems, accounts, receipts, book reviews, short stories, clippings of articles written for magazines, and newspaper clippings.

Dates: 1877-1969

Administration And Finance. Budget And Business Services. University Of Maine Financial Statements

 Series
Identifier: UA RG 0004-003-001
Scope and Contents

The records contain financial statements prepared annually by the University of Maine and audited by an accounting firm. Includes the statements and a cover letter from the auditing accounting firm. Post 1968 the statements include University of Maine System campuses.

Dates: 1931-1980

General Store Ledger

 Collection
Identifier: SpC MS 1806-sc
Content Description

The ledger for a general store that appears to have been located in Augusta-Lewiston area, for the year 1875. Jennie Landry, whose name appears on the front of the journal, resided in Gardiner.

Dates: 1875

Moses Giddings Papers

 Collection
Identifier: SpC MS 0201
Abstract

This small collection contains both business and personal papers of Moses Giddings of Bangor, Maine.

Dates: 1846-1938; Majority of material found within 1848-1908

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Travel Diary of Titus Goodman

 Collection
Identifier: SpC MS 1831-sc
Content Description

Travel diary kept by Titus Goodman between 1794-1801. The diary centers mostly around May of 1796 and includes reference to the land deal between Titus Goodman, Seth Wright, and Samuel Hinckley. It primarily consists of expenses, and dates and routes traveled of what is now Grand Lake Stream, Maine.

Dates: 1794-1801

Enoch Hale Missionary Journal

 Collection
Identifier: SpC MS 1547-sc
Abstract

A journal kept by Hale between Aug. 9 and Oct. 28, 1802, recording information about his travels in Maine as a member of the Hampshire Missionary Society. In the journal he outlines the places where he visited and preached, people he met, etc.

Dates: 1802

Washington D. Harriman Travel Journal

 Collection
Identifier: SpC MS 1163-sc
Abstract

Journal recording details of a voyage of an unidentified vessel from Trapani, Italy in 1885. The journal covers the dates June 12 through June 30, and the first page indicates that this volume is a continuation of the journal.

Dates: 1885

V. A. Hartley Logging Journal

 Collection
Identifier: SpC MS 1212-sc
Abstract

The volume records the amounts and kinds of timber that V.A. Hartley contracted to raft for the Arestook Boom Company to St. John, presumably New Brunswick. Each entry is headed "Spring Hill" and dated 1848. The volume also records wages, paid in pounds and shillings, to individual loggers for running timber for the company.

Dates: 1848

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000

Journal (1896-1898)

 Collection
Identifier: SpC MS 1322-sc
Abstract

Daily diary kept by an unidentified farmer from May 1896 to April 1898. Entries detail the weather and the farm tasks done each day.

Dates: 1896-1898

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

Lincoln County, Maine Legal Papers and Letters

 Collection
Identifier: SpC MS 0298
Scope and Contents

A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.

Dates: 1700-1860

Maine Times Newspaper Records

 Collection
Identifier: SpC MS 0323
Scope and Contents

The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.

Dates: 1968-1987

Lucius Herbert Merrill Family and Academic Papers

 Collection
Identifier: SpC MS 0346
Abstract

The collection contains both academic and family papers of Lucius H. Merrill and of his son, Edward O. Merrill, and Alan Merrill. These include lecture notes, research notes, letters, correspondence, diaries, and journals.

Dates: 1891-1974

William H. Miller Legal Correspondence

 Collection
Identifier: SpC MS 0349
Scope and Contents

This collection primarily consists of legal correspondence to and from clients and plantiffs. Additionally, there are a number of documents from the Waldoboro Post Office, 1826-1839, and two histories of Waldoboro.

Dates: 1891-1904

Oliver Moulton Papers

 Collection
Identifier: SpC MS 0354
Abstract

Financial records of Oliver Moulton's sawmills in the area of Pittston, Maine.

Dates: 1857-1887; Majority of material found within 1857-1863

Llewelyn D. Palmer Legal and Municipal Papers

 Collection
Identifier: SpC MS 0383
Abstract

The documents of the law partners of Llewelyn D. P. Palmer and Judge Charles F.H. Green.

Dates: 1820s-1900

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

Perkins Family Papers

 Collection
Identifier: SpC MS 0401
Abstract

The collection contains notes and information on the Perkins family gathered and compiled from around 1911 to 1913 by Enoch Perkins of Malden, Massachusetts. Also included are letters to various generations of the family written between 1772 and 1885 as well as legal documents, wills, deeds, receipts and other family papers dating from 1700 to 1901.

Dates: 1700-1945

John Perkins Personal Journal

 Collection
Identifier: SpC MS 0949-sc
Abstract

A personal journal of a resident of Dresden, Maine in the early 19th century.

Dates: November 25, 1797-March 31, 1825

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

Thomas W. Smith Papers

 Collection
Identifier: SpC MS 0469
Abstract

Records of Thomas W. Smith, principal partner in various firms selling dry-goods, groceries, and hardware between Augusta, Maine and Boston. Arranged in two series: Business Records and Augusta Bank Records.

Dates: 1809-1853; Majority of material found within 1811-1840