Skip to main content Skip to search results

Showing Collections: 301 - 325 of 325

Telos Canal Company Records

 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

Faculty Records. Terrell (Carroll F.) Papers

 Record Group
Identifier: UA RG 0011-054
Scope and Contents The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates: 1949-2001; Majority of material found within 1960-1990

Thomas Laughlin Company Records

 Collection
Identifier: SpC MS 0290
Scope and Contents

The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.

Dates: 1903-1978

Thoreau Fellowship Records

 Collection
Identifier: SpC MS 0499
Abstract

Included are manuscripts of writings, publications, pamphlets, reprints, and photos.

Dates: 1960-

Toothaker Family Papers

 Collection
Identifier: SpC MS 0969-sc
Abstract

The papers, mostly correspondence, of a family living in Phillips, Maine.

Dates: 1908-1947

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

David Howard Tribou Collection

 Collection
Identifier: SpC MS 0760-sc
Abstract A collection of materials by and about one of the outstanding figures of New England Methodism and a chaplain in the United States Navy. Included are a historical address delivered at Machias in 1922, a historical address delivered at Bucksport in 1913, "Derelicts" printed in the Naval Home Calendar in 1920, a sermon titled The World's redeemer: the perfect man, letters to Alfred and Ellen Hempstead from David Howard Tribou, an obituary taken from the Zion's Herald of June 7, 1922, lines on...
Dates: 1922-1943

Jabez True Correspondence

 Collection
Identifier: SpC MS 0734-sc
Abstract

Letters to Jabez True from numerous correspondents including Hannibal Hamlin.

Dates: 1837-1860

Tryon Family Papers

 Collection
Identifier: SpC MS 1309-sc
Abstract The collection contains letters of the Tryon family of North Yarmouth, Maine. Most of the letters are to Cora B. Tryon from her children and her sister who appears to have lived in Medford, Massachusetts. The letters discuss daily events and family matters. A few items belonging to Cora's husband Samuel A. Tryon are also included, as well as a few letters to Carl R. Tryon and George M. Tryon, sons of Samuel and Cora Tryon. Most of the letters are addressed to North Yarmouth, but letters from...
Dates: 1918-1928

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967

Walter W. Turner Papers

 Collection
Identifier: SpC MS 0512
Abstract Papers of Walter W. Turner, a professor in electrical engineering at the University of Maine at Orono, from his work on two committees: the Special Committee of Maine Engineers appointed to study the 1959 report by the International Passamaquoddy Engineering Board to the International Joint Commission, and the Baccalaureate Electrical Engineering Planning Committee formed in 1985 to begin the planning process for an undergraduate program in electrical engineering at the University of...
Dates: 1960-1995; Majority of material found within 1982-1988

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

Wakefield Family Papers

 Collection
Identifier: SpC MS 0609
Abstract

Business records of Orick (O.H.) Wakefield and his son, Ralph J. Wakefield. The Wakefields were residents of Lowell, Maine.

Dates: 1868-1962; Majority of material found within 1884-1940

University of Maine War Records

 Record Group
Identifier: UA RG 0017-001
Abstract The record group contains correspondence between University presidents and students serving in the military in World War I and World War II. Also, contains biographical information about each student killed in World War I. And lists of students and alumni who served in World War II, along with copies of the volume "University of Maine, World War II: In Memoriam" and biographical information used to compile this volume. A card file for those who were called or recalled to service in the...
Dates: 1897-2001; Majority of material found within 1917-1950

Webber Family Papers

 Collection
Identifier: SpC MS 0619
Abstract

Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.

Dates: 1895-1976; Majority of material found within 1909-1960

White Mountain Power Company Inventory and Valuation Records

 Collection
Identifier: SpC MS 0625
Scope and Contents

Inventory and valuation records of the White Mountain Power Company in Maine and the Wakefield Power Company in New Hampshire.

Dates: 1945

John F. Whittier Papers

 Collection
Identifier: SpC MS 0713-sc
Abstract

The papers of a farmer. Included are receipts, agreements to repay loans, insurance policies, tax bills, a bill of sale, and a letter from Isaac P. Whittier in 1862 to his brother and sister concerning the death of their brother and Isaac's experiences in the Civil War.

Dates: 1858-1895

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

Clement P. Wight Socialist Party of Maine Papers

 Collection
Identifier: SpC MS 0627
Abstract

Papers and records of the Socialist Party of Maine connected with Clement P. Wight of Old Orchard Beach. Included are some personal papers and the labor organization called the Boston and Maine Railroad Towerman's Brotherhood.

Dates: 1896-1915

William Tell Club Records

 Collection
Identifier: SpC MS 0629
Abstract

Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.

Dates: 1903-1950; Majority of material found within 1903-1933

Dorothy Clarke Wilson Collection

 Collection
Identifier: SpC MS 0834-sc
Abstract

A collection of material by and about a former student collected by her high school English teacher. Included are original compositions by Dorothy Clarke Wilson, letters from her, yearly holiday letters by Elwin and Dorothy Clarke Wilson, letters by Elwin Wilson about his wife's travels, reviews of her books, and newspaper clippings about her and her travels.

Dates: 1920-1977

Dorothy Clarke Wilson Papers

 Collection
Identifier: SpC MS 0630
Abstract

Manuscripts, notes, galley, literary proofs and other literary papers of an author from Orono, Maine. Wilson wrote books, essays, plays, short stories, and poems. Collection includes manuscripts, correspondence, business papers, slide lectures, and a series concerning Edwin Wilson, Dorothy's husband, a Methodist minister.

Dates: 1918-1993

Woman's Club of Orono Records

 Collection
Identifier: SpC MS 0637
Abstract

The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.

Dates: 1887-

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-027
Abstract

The records contain information on the Maryann Hartman Award, Women's Studies Committee, Women's Studies Program, Spruce Run, and on various Women's Studies projects.

Dates: 1970-2016

Frederick A. Wood Papers

 Collection
Identifier: SpC MS 0638
Abstract

Business papers of Frederick A. Wood of the village of East Lebanon, Maine. Very little information is available about Mr. Wood, but from materials in the collection it appears that he was in the lumber business, dealing in wood, especially cedar, cut near Caribou and New Sweden, Maine.

Dates: 1872-1885; Majority of material found within 1878-1881