Skip to main content Skip to search results

Showing Collections: 151 - 180 of 555

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

Hollis C. Dunton Personal and Business Papers

 Collection
Identifier: SpC MS 0795-sc
Abstract The personal and business papers of a businessman in Rumford, Maine. The personal papers include correspondence from Hollis's brother Charles living in California and from Hollis's wife "Nettie", correspondence about tourmalines, 3 small personal notebooks, a life insurance policy (in folio folder), and other miscellaneous correspondence. The records of the Oxford Mica Mining Company include correspondence, bills and receipts, agreements to lease mining rights, and records for the sale of...
Dates: 1891-1910

Dutton Family Papers

 Collection
Identifier: SpC MS 0153
Scope and Contents

Records, letters, and photos of an Ellsworth, Maine family, and of the Wheelock, Craig, and Briggs families of Augusta. Also included are sermons by Dutton family members.

Dates: 1840-1900

Samuel P. Dutton Letter

 Collection
Identifier: SpC MS 1491-sc
Abstract

Letter discussing the need for haulers of logs to settle amount of money due to them for log drives.

Dates: September 28, 1836

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Gertrud E. Ebbeson Papers

 Collection
Identifier: SpC MS 0157
Scope and Contents

The papers include shop drawings, blueprints, correspondence, and minutes of professional organizations.

Dates: 193?-197?

Llewellyn N. Edwards Papers

 Collection
Identifier: SpC MS 0160
Abstract

Papers of Llewellyn Nathaniel Edwards, a graduate of the University of Maine and an expert on bridges and on concrete.

Dates: 1915-1933; Majority of material found within 1920-1928

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880

Robert O. E. Elliot Papers

 Collection
Identifier: SpC MS 0164
Abstract

Papers of an outdoorsman, journalist, writer, and photographer who spent much of his life in Maine. The collection contains correspondence, drafts of articles, and copies of published articles that document Robert Elliot's long career as a writer and photographer.

Dates: 1926-1975; Majority of material found within 1960-1975

Emerson & Stevens Manufacturing Company Records

 Collection
Identifier: SpC MS 0165
Scope and Contents

The records include correspondence, receipts, ledgers, check stubs, and shipping records.

Dates: 1873-1962

Emery and Kinney Families Papers

 Collection
Identifier: SpC MS 0940-sc
Abstract

A collection relating to the Emery and Kinney families of Eastport, Maine.

Dates: 1864-2000

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

Discontinued Offices & Programs. Engineering Science And Management Defense Training Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-014
Scope and Contents The records mostly contain textual information created by the University of Maine and U.S Office of Education regarding the Engineering, Sciences, and Management Defense Training Program, but there are some photographs of participants. The record series Academic & Administrative Records contains general information regarding the Program, U.S Office of Education reports, forms, publicity material, student applications, details of course offerings (declined classes included),...
Dates: 1940-1945

European and North American Railway Company Records

 Collection
Identifier: SpC MS 0776
Abstract

The records consist primarily of correspondence and legal documents of the European and North American Railway Company from 1878 to -1882.

Dates: 1868-1893; Majority of material found within 1881-1882

European and North American Railway Opening Ceremonies Collection

 Collection — Box: 1223
Identifier: SpC MS 0375
Scope and Contents

Contains newspaper clippings about the European and North American Railway and letters covering attendance at the opening ceremony. Photocopies of letters from Samuel L. Clemens, Joshua L. Chamberlain and Hamilton Fish are included.

Dates: 1864-1947

Staff Organizations. Faculty And Professional Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-007
Scope and Contents

The records contain textual information created and curated by the University of Maine's Faculty and Professional Association's secretary includes copies of the constitution and bylaws, minutes, correspondence and related papers.

Dates: 1969-1979; Majority of material found within 1971-1974

Faculty Records (University Of Maine). Chemical Girding and Debarking of Trees Research Materials

 File
Identifier: UA RG 0011-060
Scope and Contents

Various miscellaneous material on chemical girding and debarking of trees research conducted by the University of Maine, 1951-1956. Including Maine Extension publications authored by Lewis P. Bissell, Extension Forestry Specialist, reference material, correspondence regarding the research, and photographs of the chemical girding and debarking of trees.

Dates: 1951-1956

John Newcomer Feaster Papers

 Collection
Identifier: SpC MS 0174
Scope and Contents

The papers of a minister in the Congregational Church. The bulk of the papers are copies of sermons. The rest of the materials are related to his ministry in Bangor, Maine and Portsmouth, New Hampshire. Also included are photographs, a scrapbook, letters, newspaper clippings, a copy of his thesis, and historical topics such as the Civil War and Pilgrims.

Dates: 1934-1981

Oscar F. Fellows Papers

 Collection
Identifier: SpC MS 0175
Abstract

The collection contains the papers of Oscar F. Fellows from his work as counsel to the International Commission Pertaining to the St. John River. The collection also contains some material belonging to Raymond Fellows, Oscar Fellows's son.

Dates: 1899-1926; Majority of material found within 1905-1925

Josie H. L. Fels Correspondence

 Collection
Identifier: SpC MS 1252-sc
Abstract

Family letters primarily to and from Josie H.L. Fowle Fels of Yarmouth, Maine. The letters mostly concern the care of her sister, Fannie D.J. Fowle Jewett, as well as information about Jewett's estate after her death in 1949. The collection also contains two letters to Jewett dated 1927 and 1929 as well as an obituary of Arthur B. Fels, husband of Josie Fels.

Dates: 1927-1950

William Pitt Fessenden Letter

 Collection
Identifier: SpC MS 1679-sc
Abstract

Fessenden, in a letter to Edward H. Thomas, an attorney in Portland, Maine, discusses his vote to acquit Andrew Johnson at his impeachment trial.

Dates: May 21, 1868

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

Raymond Henry Fogler Papers

 Collection
Identifier: SpC MS 0179
Abstract

Raymond Henry Fogler was a businessman and alumnus of the University of Maine. The University's library was named in his honor in 1962, becoming the largest library in Maine and serving as a foundation for intellectual pursuits at the university. Included in the collection are letters, correspondence, photographs, and memorabilia, spanning from his early life in South Hope, Maine, through his education, business career, and naval career, as well as personal photographs and mementos.

Dates: 1893-1993

Diana Forbes-Robertson Collection on Maxine Elliott

 Collection
Identifier: SpC MS 0181
Scope and Contents

Letters, diaries, notes, articles, photos, clippings, and theater memorabilia collected by Miss Forbes-Robertson for her book My Aunt Maxine.

Dates: 1846-1940

Foster Drug Company Records

 Collection
Identifier: SpC MS 0183
Scope and Contents

Business records of a drugstore, including canceled checks, receipts, and invoices giving a look at the day to day operations of this type of business.

Dates: 1930s-1940s

Fred C. Lynam & Company Records

 Collection — Box: 400
Identifier: SpC MS 0306
Scope and Contents

The Fred C. Lynam company records include correspondence, insurance policies, and receipts concerning the insurance portion of the business. No real estate materials are included.

Dates: 1950-1960

Julianna FreeHand Collection

 Collection
Identifier: SpC MS 0187
Abstract

Diaries and letters of Sumner Drinkwater, a Maine sea captain and his wife, Alice Gray Drinkwater, 1870-1908. Consisting of some of the materials used by Julianna FreeHand in the writing of A Seafaring Legacy.

Dates: 1870-1908

Leonard G. Freeman Papers

 Collection
Identifier: SpC MS 0188
Scope and Contents

The Freeman collection consists of personal papers mostly from the end of his life. Includes letters from his daughter, receipts and bills from his home, and papers dealing with his Civil War pension, and the reunions of the 14th Maine volunteers.

Dates: 1868-1930

William W. Freese Letters

 Collection
Identifier: SpC MS 1129-sc
Abstract

Letters written by Freese to Melissa A. Grant from May 10, 1862 through May 19, 1863, describing his daily life as a soldier during the Civil War.

Dates: 1860-1863