Skip to main content Skip to search results

Showing Collections: 1 - 30 of 33

Walter Lewellen Arnold Papers

 Collection
Identifier: SpC MS 0023
Abstract

Personal papers and business records of Walter L. Arnold, a businessman, guide, fur trader, trapper and author from Greenville, Maine.

Dates: 1893 - 1980; Majority of material found within 1920 - 1959

Henry Ives Baldwin Papers

 Collection
Identifier: SpC MS 0031
Abstract

Contains correspondence, documents, research project reports, articles and radio scripts relating to conservation, forestry, wood utilization and Baldwin's career as research forester for the New Hampshire Forestry and Recreation Commission and president of the Northern Wood Utilization Council.

Dates: 1900-1950

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

C. E. Thayer Son Business Records

 Collection
Identifier: SpC MS 0494
Abstract

Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.

Dates: 1853-1880s

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

Diamond Match Company, Berst-Forster-Dixfield Division, Timber Unit Records

 Collection
Identifier: SpC MS 0050
Abstract

Records of the Timber Unit of the Diamond Match Company's Berst-Forster-Dixfield Division.

Dates: 1938-1955; Majority of material found within 1944-1952

Hollis C. Dunton Personal and Business Papers

 Collection
Identifier: SpC MS 0795-sc
Abstract The personal and business papers of a businessman in Rumford, Maine. The personal papers include correspondence from Hollis's brother Charles living in California and from Hollis's wife "Nettie", correspondence about tourmalines, 3 small personal notebooks, a life insurance policy (in folio folder), and other miscellaneous correspondence. The records of the Oxford Mica Mining Company include correspondence, bills and receipts, agreements to lease mining rights, and records for the sale of...
Dates: 1891-1910

Roscoe C. Emery Papers

 Collection
Identifier: SpC MS 0166
Abstract

Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.

Dates: 1830-1969; Majority of material found within 1930-1968

Foster Drug Company Records

 Collection
Identifier: SpC MS 0183
Scope and Contents

Business records of a drugstore, including canceled checks, receipts, and invoices giving a look at the day to day operations of this type of business.

Dates: 1930s-1940s

Fred C. Lynam & Company Records

 Collection — Box: 400
Identifier: SpC MS 0306
Scope and Contents

The Fred C. Lynam company records include correspondence, insurance policies, and receipts concerning the insurance portion of the business. No real estate materials are included.

Dates: 1950-1960

Hall Family Papers

 Collection
Identifier: SpC MS 0750-sc
Abstract The papers of a family living in Bucksport, Maine. A large part of the papers are about Daniel Hall and his inventions. Included are correspondence relating to patents and marketing of the recumbent chair and bag tie, and bills of sale which are for supplies and repairs to the schooners Columbia, Lucy, and Yankee out of Bucksport, Maine. Many of the bills of sale refer to Samuel P. Hall and to S.P. Hall & Co. Correspondents include M.H. Wiley from Boston, R.H. Eddy of the American and...
Dates: 1849-1925

Hazzard Shoe Company Business Records

 Collection
Identifier: SpC MS 0235
Scope and Contents

The business and financial records of the Hazzard Shoe Company of Augusta and Gardiner, Maine. Also includes records of the Emerson Shoe Company.

Dates: 1906-1970

Hill and McLaughlin Records

 Collection
Identifier: SpC MS 0708-sc
Abstract

Business records of a firm of merchants in the early 19th century.

Dates: 1816-1952; Majority of material found within 1816-1830

Katahdin Iron Works Records

 Collection
Identifier: SpC MS 0270
Abstract

Records of the Katahdin Iron Works, an iron producing company located near Brownville Junction, Maine. It also includes records of Piscataquis Iron Works, a successor to Katahdin, and records generated by Prentiss and Carlisle Company of Bangor while managing the timberland on the Iron Works property.

Dates: 1846-1975; Majority of material found within 1846-1970

Madawaska Company Records

 Collection
Identifier: SpC MS 1054-sc
Abstract Records of a company located in Bangor, Maine, involved in the logging industry in the 1920s and 1930s. The records include white forms which are scale reports listing various logging contractors, specie, and quantity cut in Township 11 Range 13 in the Umsaskis and Priestly districts from Dec. 1927 to March 1928. The yellow forms list the names of individuals working for the Madawaska Company paid from its Clayton Lake office and indicate the distribution of work performed in various sources...
Dates: 1927-circa 1999; Majority of material found within 1927-1928

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

Maine Typothetae Records

 Collection
Identifier: SpC MS 0597
Abstract

Contains records of Maine Typothetae, Portland, Maine, including correspondence, 1920-1926, of executive secretary Edward A. Harris and administrative subject files containing member and customer lists, payroll records of various member companies, communications from United Typothetae of America and statistical information. Collection also contains newsletters and other publications produced 1923-1926 by other Typothetae organizations.

Dates: 1920-1933

Martinon Lumber Company Records

 Collection
Identifier: SpC MS 0329
Abstract

The collection contains business records of the Martinon Lumber Company from 1916 to 1926.

Dates: 1916-1926

Gideon Mayo Papers

 Collection
Identifier: SpC MS 0331
Abstract

Records from Mayo's involvement in various businesses in the Orono, Maine area and as an agent for several sawmills on the Stillwater River, including the Basin Mills, the Island Mills, and the Orono Manufacturing Company.

Dates: 1827-1920; Majority of material found within 1846-1876

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

Frances Robinson Mitchell Papers

 Collection
Identifier: SpC MS 0350
Scope and Contents

This collection contains both materials reflecting the life, interests, and activities of Frances Robinson Mitchell and materials which document the Robinson family's work in the lumbering and timberlands business in northern Maine. Included are correspondence, business records, photographs, newspaper clippings, deeds, leases, reports, tax documents, and plans.

Dates: 1893-2005; Majority of material found within 1944-1995

Parsons Family Papers

 Collection
Identifier: SpC MS 0386
Scope and Contents The Parsons family papers consist primarily of the business records and personal papers of George Parsons and his sons Henry and William Usher Parsons. They reflect the involvement of the Parsons family in the banking, interurban railroad, steel and coal businesses, primarily in Georgia, South Carolina and Alabama. The papers are arranged in four series: Business records, Personal papers, Records of Parsons family trusts, and Ancillary materials. Each series has several...
Dates: 1838-1956; Majority of material found within 1880-1954

Pejepscot National Bank Records

 Collection
Identifier: SpC MS 0791-sc
Abstract

The records of a national bank in Brunswick, Maine. Included are three forms from the U.S. Treasury Department relating to the condition of the bank's notes.

Dates: 1877-1889

Penobscot Lumbering Association Records

 Collection
Identifier: SpC MS 0398
Abstract

The Penobscot Lumbering Association records consist primarily of legal, financial, and lumbering records maintained by the Association from the time of its incorporation in 1854 through the early 20th century. The collection is arranged in seven series: Organization and Administration, Financial, Purchasing, Labor, Lumbering Operations, Miscellaneous, and Ancillary Companies.

Dates: 1854-1953; Majority of material found within 1874-1912

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.

Dates: 1874-1938

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

Jasper Jacob Stahl Papers

 Collection
Identifier: SpC MS 0478
Abstract

Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.

Dates: 1886-1970

Clarence C. Stetson Papers

 Collection
Identifier: SpC MS 0481
Abstract

Personal papers of Clarence C. Stetson who was born in Bangor, Maine, in 1884, the son of Edward and Edith Stetson.

Dates: 1909-1950; Majority of material found within 1920-1921

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953