Skip to main content Skip to search results

Showing Collections: 1 - 11 of 11

Cumberland County (Maine) Justice of the Peace Docket

 Collection
Identifier: SpC MS 1666-sc
Abstract

Docket kept by Josiah Jordan, a justice of the peace for Cumberland County, Maine, for court sessions held at his home in Poland, Maine. Brief entries on cases give names of plaintiff and defendant, date of trial, Jordan's decision in the case and fines assessed. Other entries contain more extensive notes on cases and their disposition.

Dates: 1818-1833

Current Events Club Records

 Collection
Identifier: SpC MS 0121
Abstract

Records of the Current Events Club of Gardiner, Maine that date back to 1892.

Dates: 1892-1992

Down East Magazine Calendars

 Collection — Box: 578
Identifier: SpC MS 0147
Scope and Contents

Calendars illustrated with scenes of Maine published by Down East magazine. There are wall calendars (1966-1968, 1971-1975, 2007-) and 8 engagement calendars (1963, 1965-1968, 1971, 1972, 1974).

Dates: 1963-1975

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

Paul A. Knaut Papers

 Collection
Identifier: SpC MS 0281
Scope and Contents

Collection of postcards and calendars illustrated with photos taken by Paul Knaut. Included in the collection is the unpublished manuscripts for a book on light and color and exhibition materials.

Dates: 1948-1970s

Knox County (Maine) Judges' Docket

 Collection
Identifier: SpC MS 0764-sc
Abstract

A list of cases in a county court in Maine. Includes names of plaintiffs and defendants, names of judges, orders and judgments issued, hearings held.

Dates: 1875

Lincoln County (Maine) Justice of the Peace Docket

 Collection
Identifier: SpC MS 1669-sc
Abstract

A docket kept by an unidentified justice of the peace probably serving in Lincoln County, Maine. The towns of Topsham, Warren and Wiscasset, Maine, are mentioned in the text. Brief entries on cases give names of plaintiff and defendant, date of trial, decision in the case and fines assessed.

Dates: 1807-1821

Penobscot County (Maine) Justice of the Peace Docket

 Collection
Identifier: SpC MS 1667-sc
Abstract

Docket kept by John B. Hills, a justice of the peace for Penobscot County, Maine, for court sessions held at his home in Exeter, Maine. Brief entries on cases give names of plaintiff and defendant, date of trial, decision in the case and damages assessed.

Dates: 1833-1841

Somerset County (Maine) Justice of the Peace Docket

 Collection
Identifier: SpC MS 1668-sc
Abstract

Docket kept by Brown with brief notes on cases giving names of plaintiffs and defendants, his decision in the case, and damages assessed. The first part of the volume lists cases tried in Somerset County, Maine, 1835-1838; the remainder of the volume covers cases in Piscataquis County, 1838-1869, after its incorporation in 1838 from parts of Somerset and Penobscot Counties.

Dates: 1835

Somerset County (Maine) Justice of the Peace Docket

 Collection
Identifier: SpC MS 1715-sc
Abstract

Dockets kept by an unidentified justice of the peace probably serving in Somerset County, Maine. The towns of Norridgewock and Skowhegan, Maine, are mentioned frequently in the text.

Dates: 1898-1900; 1903-1919

James Russell Wiggins Papers

 Collection
Identifier: SpC MS 0626
Abstract

Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.

Dates: 1908-2000; Majority of material found within 1942-1994