Skip to main content Skip to search results

Showing Collections: 211 - 240 of 435

Maria Holt Papers

 Collection
Identifier: SpC MS 1781
Content Description

Correspondence, publications, flyers, notes and other materials documenting the efforts to close the Maine Yankee nuclear power plant dating from the 1960s to the 2000s. Includes daily records of radioactive emissions from the plant.

Dates: 1962-2016

Vileria J. Horr Letters

 Collection
Identifier: SpC MS 1291-sc
Abstract

Two letters written by Vileria J. Horr of Lovell, Maine, to her sister Ruth. One letter is dated Dec. 22, 1883; the other is dated Mar. 9, 1884. Each letter also contains a letter written to Ruth by Vileria Horr's daughter, Carrie M. Horr. Vileria Horr writes about family matters, especially the health of various family members, as well as about the weather, etc. Carrie Horr also writes about her health, that of other family members, and about her schooling.

Dates: 1883-1884

Duncan Howlett Papers

 Collection
Identifier: SpC MS 0254
Scope and Contents The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates: 1968-1998; Majority of material found within 1974-1988

George H. Hunt Correspondence

 Collection
Identifier: SpC MS 0771-sc
Abstract

A letter book containing letters written by an Indian Agent and merchant in Old Town, Maine in 1904 to 1906. Some of the letters are signed by George H. Hunt, Agent and some by Hunt & Stowe. Included also are photoreproductions of the letters in the letter book and typed transcripts of the letters.

Dates: February 10 1904 - October 19 1906

Jasper Hutchings Papers

 Collection
Identifier: SpC MS 1780
Content Description

Collection includes files and correspondence created by and relating to Jasper Hutchings and his work for the Lincoln Pulp and Paper Company. Also included are stockholder lists, financial records, and dockets. Other related files and correspondence pertain to the Chemical Fibre Association, Corwine Law Offices, and related documents about Thomas Stewart and his nomination as trustee of all the property of the Lincoln Pulp and Paper Company.

Dates: 1864-1902

J. Herbert Hutchins Letters

 Collection
Identifier: SpC MS 0956-sc
Abstract

A collection of letters to J. Herbert Hutchins from his mother, his father, and his brother H. Wesley. The letters span the years 1873 to 1888.

Dates: 1873-1888

George W. Ingersoll Papers

 Collection
Identifier: SpC MS 0770-sc
Abstract

The papers of a lawyer, businessman, and Collector of the Port of Bangor, Maine. Included are letters, bills, receipts, and agreements, mostly pertaining to logging in Maine. Also included are typed transcripts of many of the bills and letters. Also included is a copy of the pamphlet A tribute to the dead: Robert Ingersoll's matchless eulogy of Roscoe Conkling. Also included is An Act to incorporate the Bangor Boom Company (approved March 22, 1843)

Dates: 1835-1888; Majority of material found within ( 1835-1856)

International Paper Company Records

 Collection
Identifier: SpC MS 1105-sc
Abstract

Correspondence, 1900-1902, from company president, Hugh Chisholm, or his secretary, E.W. Hyde, to Simon B. Gates, in Winn, Maine. Most letters concern land purchases for the company. Collection also includes copies of deeds, 1873-1901, for land in Winn and Mattawamkeag, Maine, as well as invoices, 1902, to Gates primarily for purchase of wood and other supplies.

Dates: 1873-1902

Charles Rogers Ireland Papers

 Collection
Identifier: SpC MS 0260
Abstract

Collection contains personal papers and business records of Charles R. Ireland as well as a few papers of other members of the Ireland family. The majority of the collection contains business ledgers and invoices to Wm. B. Ireland and Son and C.R. Ireland for goods purchased for their dry goods and grocery business in Stetson. Records (1874-1887) of the Stetson Post Office are also found in the collection

Dates: 1835-1925

J. A. Boardman & Company Records

 Collection
Identifier: SpC MS 0060
Scope and Contents

The records include correspondence and circulars, Thacker's Sugar Chart and Other Tables (1893), a receipt book, and ledgers covering the years 1895-1899. Includes letters to Boardman 1898-1899, check stub book January 20, 1899-August 23, 1899, ledgers of credit or loans September 1898-April 1899, inventory book for 1895-1899.

Dates: 1893-1922

J. F. & A. H. Chase Records

 Collection
Identifier: SpC MS 1014-sc
Abstract

Business records of a manufacturer of lumber and cooperage in East Limington, Maine. Included are 4 account books and approximately 40 bills and letters.

Dates: 1909-1938

Ethel McLean Johnson Papers

 Collection
Identifier: SpC MS 0772-sc
Abstract The papers of a political activist, public servant, and poet from Maine. The 2 microfilm reels (located in the Microforms Department in the Fogler Library - call number Microfilm J631) include the papers which were deposited in the Harvard University Library in Cambridge, Mass. They are largely concerned with labor conditions and laws pertaining to women and children in Massachusetts. Included in the folder in the Special Collections Department are correspondence, biographical material of...
Dates: 1905-1972

Fred LaForest Johnson Correspondence and Papers

 Collection
Identifier: SpC MS 0796-sc
Abstract

The correspondence of a Bowdoin College student in the late 1870s and early 1880s. The letters are from Fred LaForest Johnson's father, his young brother Harry, his cousin Carrie who lived in Northport, Maine, his aunt Amanda from Fort Wayne, Indiana. The bulk of the correspondence is from his sister Mae. Included also are a diary from 1877, 2 photographs of Fred, a short genealogy of the Johnson family, and other miscellaneous letters and papers.

Dates: 1864-1928

Johnston Family Papers

 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

Mrs. A. J. Johnston Letters

 Collection
Identifier: SpC MS 0913-sc
Abstract

Letters from a son working in Washington, D.C. for the War Department during the First World War to his mother living in Old Town, Maine.

Dates: August 9, 1918-December 8, 1918

Ralph Kneeland Jones Agricultural Education Papers

 Collection
Identifier: SpC MS 0687-sc
Abstract

The papers consist primarily of letters in answer to Ralph Kneeland Jones's request for information about the history of agricultural education.

Dates: 1904

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

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

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

Kennebec Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0272
Scope and Contents

Financial records and correspondence of a local electric utility in Maine. Included are cashbooks, journals, ledgers, purchase records, and letter books of the Kennebec Light and Heat Company from 1887 to 1911.

Dates: 1887-1911

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

Horatio King Letters

 Collection
Identifier: SpC MS 1672-sc
Abstract

Letters written to John C. Rives, Benjamin Perley Poore, Harrison Wright and Martin Jenkins Crawford by King while he was first assistant postmaster-general. All concern postal matters. Also included is King's franking privilege signature.

Dates: 1855-1856

Rudyard Kipling Letters

 Collection
Identifier: SpC MS 1649-sc
Abstract

Two letters, May 14, 1895 and June 14, 1895, written in Brattleboro, Vermont, by Kipling to Lucius Tuttle, president of the Boston and Maine Railroad. One letter requests the establishment of a flag and freight station close to Kipling's home; the other recommends that trains sound a warning whistle when approaching a nearby bridge.

Dates: 1895

Kippewa for Girls Records

 Collection
Identifier: SpC MS 0280
Abstract

The collection contains records of Kippewa for Girls, a summer camp located on Lake Cobbosseecontee in Winthrop, Maine.

Dates: 1961-2004; Majority of material found within 1967-1974

Knight Family Correspondence

 Collection
Identifier: SpC MS 1571-sc
Abstract Correspondence, 1860-1865, among members of the Knight family of Biddeford, Maine. Includes letters to Albert E. Knight while he was a student at the Maine State Seminary (now Bates College) primarily from his brother Daniel Knight, writing from Fairfield, Wayne Co., Illinois. The letters are filled with family news and advice on how Albert should behave while at school and at home. Also contains letters to Samuel D. (Dow) Knight from his brothers Albert and Mendal while they were serving in...
Dates: 1860-1865

Arthur S. Knox Letter

 Collection
Identifier: SpC MS 1589-sc
Abstract

A letter to Ronald B. Davis of Waterville, Maine enclosing surface pollen spectra Knox obtained from 18 bogs, swamps and marshes in Maine, New Hampshire and Massachusetts from 1939 to 1943.

Dates: 1968 August 4

Donaldson Koons Papers

 Collection
Identifier: SpC MS 0780
Abstract

The collection contains papers of Donaldson Koons of Sidney, Maine, focusing primarily on his work as Chair of the Maine Land Use Regulation Commission (LURC) in 1973 and 1974.

Dates: 1967-1979; Majority of material found within 1973-1974

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970

Lawrence Family Correspondence

 Collection
Identifier: SpC MS 0730-sc
Abstract

Correspondence of the Lawrence family of Sorrento, Sullivan, and Castine, Maine.

Dates: circa 1884-1909