Skip to main content Skip to search results

Showing Collections: 1 - 29 of 29

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

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

Devereux Family Papers

 Collection
Identifier: SpC MS 0139
Abstract

Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.

Dates: 1831-1934

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958

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

Ephraim Flint Papers

 Collection
Identifier: SpC MS 1304-sc
Abstract

The collection includes correspondence of Ephraim Flint from 1839 to 1867, with most of the letters dating from 1847 to 1853. The letters mostly concern political appointments sought by Flint and others along with some letters involving his law practice. The collection also contains deeds, legal papers, notes and receipts dating from 1850 to 1867.

Dates: 1839-1867

Moses Giddings Papers

 Collection
Identifier: SpC MS 0201
Abstract

This small collection contains both business and personal papers of Moses Giddings of Bangor, Maine.

Dates: 1846-1938; Majority of material found within 1848-1908

Heddle Hilliard Collection

 Collection
Identifier: SpC MS 0786-sc
Abstract The collection includes correspondence, notes, deeds, land records, mortgages of the Old Town, Maine area, and Penobscot River Navigation Company certificates. Folder 1 contains bills, receipts, and letters relating to Old Town from 1833-1878; a copy of the Eagle Literary Fraternity College Gazette, v. 1, no. 3, ca. 1869; a copy of a list of plants analyzed by class in the year 1869 by Heddle Hilliard; letters from G.E. Hammond (1871-1873), E.J. Haskell, and others; and 2 letters to Cornelia...
Dates: 1832-1878

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

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

Lincoln County, Maine Legal Papers and Letters

 Collection
Identifier: SpC MS 0298
Scope and Contents

A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.

Dates: 1700-1860

William H. McCrillis Papers

 Collection
Identifier: SpC MS 0332
Abstract

The William McCrillis papers deal primarily with his activities as an owner of large amounts of timberland in northern Maine. The collection also includes materials of his sister, Harriet Griswold and of members of her family.

Dates: 1830-1982; Majority of material found within 1840-1912

Nathaniel Oaks Papers

 Collection
Identifier: SpC MS 0370
Abstract

The collection contains correspondence, legal documents, and other personal papers of several individuals who lived in Exeter, Maine in the 19th and 20th centuries.

Dates: 1791-1835; Majority of material found within 1821-1831

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

Llewelyn D. Palmer Legal and Municipal Papers

 Collection
Identifier: SpC MS 0383
Abstract

The documents of the law partners of Llewelyn D. P. Palmer and Judge Charles F.H. Green.

Dates: 1820s-1900

Paul Family Papers

 Collection
Identifier: SpC MS 0389
Abstract

The collection contains personal papers of various members of the Paul family of Eliot, Maine, as well as a few documents from the Bartlett, Hammond, Leighton and Shapleigh families of Eliot. A folder of papers of Horace Remick is also included.

Dates: 1771-1917

Peirce Family Papers

 Collection
Identifier: SpC MS 0396
Abstract

Papers of several generations of the Peirce family of Bangor, Maine centered on materials of Waldo Treat Peirce and his son, Mellen Chamberlain Peirce. Also included are papers of Mellen Peirce's father-in-law, William B. Hayford.

Dates: 1812-1940; Majority of material found within 1850-1930

William Pepperrell Correspondence and Deeds

 Collection
Identifier: SpC MS 0903-sc
Abstract The correspondence and deeds of a merchant, politician and military leader. Included are official copies of two deeds. One of the deeds is from Thomas and Rebecca Goodwill to William Pepperrell in 1740 for land in Biddeford (formerly Saco), Maine. The second deed is from William Pepperrell to Joseph Dyer and Samuel Haly in 1743 for land in Biddeford. Included also are photocopies of letters to William Pepperrell from Christopher Kilby in 1746 and 1748 and from John Bradstreet in 1747, and a...
Dates: 1741-1759

Perkins Family Papers

 Collection
Identifier: SpC MS 0401
Abstract

The collection contains notes and information on the Perkins family gathered and compiled from around 1911 to 1913 by Enoch Perkins of Malden, Massachusetts. Also included are letters to various generations of the family written between 1772 and 1885 as well as legal documents, wills, deeds, receipts and other family papers dating from 1700 to 1901.

Dates: 1700-1945

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

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

John Richardson Papers

 Collection
Identifier: SpC MS 0932-sc
Abstract

The papers of a resident of Belgrade, Maine.

Dates: 1814-1945; Majority of material found within 1814-1878

Ruggles and Gould Legal and Business Papers

 Collection
Identifier: SpC MS 0442
Scope and Contents

The papers of the law partnership of Ruggles and Gould of Thomaston, Maine. Includes correspondence, depositions, briefs, and other legal documents that pertain to their practice and clients, mostly in the then Lincoln County, now Knox County, Maine during the 1830's-1860's predominently.

Dates: 1805-1864

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

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

James B. Vickery Manuscript Collection

 Collection
Identifier: SpC MS 0602
Abstract The Vickery manuscript collection contains a wide range of material related to Maine history, Maine families, Maine towns, and the Civil War, as well as a lot of general Maine material and some general interest material. The most prominent subjects include: Bangor, ME; Joshua L. Chamberlain; Civil War (mostly letters, organized by family name). Types of material include: correspondence; deeds; diaries; Maine families (history, genealogy,and letters); letters; Maine; marriage records;...
Dates: circa 1711-circa 1997; Majority of material found within 1800-1899

Walton-Shepard-Parker-Hahn Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0613
Scope and Contents

Collection of letters, receipts, diaries, deeds, and other genealogical materials relating to the Walton, Shepard, Parker, and Hahn families of Belfast, Maine. Primary persons include W. H. Walton, Alice B. Walton, Rufus Walton, Alfred Walton, Americus V. Parker, Anna B. Parker, Arline Walton, and Hiram Walton.

Dates: 1766-1977

Westerfield Historical Collection

 Collection
Identifier: SpC MS 0622
Abstract

This collection is a mix of personal and business documents concerning families other than the Westerfield Family. These documents include ships logs and diaries, personal diaries, account books, and letters. A few other family related documents are included.

Dates: 1783-1885