Showing Collections: 1 - 8 of 8
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
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
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
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
Collection
Identifier: SpC MS 0284
Abstract
The papers of a forest entomologist working for the
Maine Forest Service.
Dates:
1949-1984
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
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
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