Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Androscoggin Valley Dairy Herd Improvement Association Reports

 Collection
Identifier: SpC MS 1745
Scope and Contents of the Records

Monthly and annual reports, 1943-1949, of the Androscoggin Valley Herd Improvement Association based in Lewiston, Maine. Includes milk production and milk fat reports, as well as the popular column, "Twitterings by the Cowbird" by tester J. Wilmer Heisey, which contained news about member farms and commentary on dairy topics.

Dates: 1943-1949

Daughters of the American Revolution, Esther Eayres Chapter Records

 Collection
Identifier: SpC MS 0122
Abstract

Collection contains records of the Orono chapter of the Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found in the collection.

Dates: 1918-1991

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975

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

League of Women Voters of Maine Records

 Collection
Identifier: SpC MS 0291
Abstract

Records, 1913-2008, of the League of Women Voters of Maine, Maine's branch of the national nonpartisan political organization. Includes organizational election records, board meeting minutes, annual meeting records, voters guides, school guides as well as the records collected by a representative of the League of Women Voters of Maine while attending and observing public meetings of local municipal organizations.

Dates: 1913-2011

Orono Health Association Records

 Collection
Identifier: SpC MS 0377
Scope and Contents

Records of the Orono Health Association including annual reports, financial and tax records, and records of the Association's activities in the community.

Dates: 1969-1984

Payson-Fogler Family Reunion Collection

 Collection
Identifier: SpC MS 0391
Scope and Contents

Documents are primarily concerned with the annual reunion of the Payson-Vogler (Fogler) families. Materials include letters and accounts of reunions.

Dates: 1865-2003

Water Districts (Maine) Annual Reports

 Collection — Box: 1649
Identifier: SpC MS 0616
Scope and Contents

The collection consists of selected annual reports of the water districts in Portland (1913, 1948-1979); Augusta (1954-1979); Anson; Bangor; Bath; Biddeford and Saco; Bingham; Brunswick and Topsham; Houlton; Kennebunk, Kennebunkport and Wells; Mexico; Norway; Rumford; Searsport; Van Buren; and Yarmouth.

Dates: 1913-1981

Woman's Club of Orono Records

 Collection
Identifier: SpC MS 0637
Abstract

The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.

Dates: 1887-