Skip to main content Skip to search results

Showing Collections: 1 - 22 of 22

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

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

Haley Family Papers

 Collection
Identifier: SpC MS 0787-sc
Abstract

The papers of the Haley family living in Kittery, Maine. Included are bills, receipts, tax records, deeds, promissory notes, and agreements mainly regarding Thomas Haley. Included also are papers concerning Newbury Haley and other Haley family members.

Dates: 1806-1908; Majority of material found in ( 1817-1856)

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

New Gloucester Creamery Butter Company Records

 Collection
Identifier: SpC MS 0829-sc
Abstract

The records of a creamery in New Gloucester, Maine.

Dates: 1883-1888

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

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

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

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

Weed Family Records

 Collection
Identifier: SpC MS 1751
Abstract

Records pertaining to Wyatt Weed and the family's logging business in Veazie, Maine. Also includes land deeds and clippings about Wyatt's death by electrocution.

Dates: 1831-1911

William Willis Papers

 Collection
Identifier: SpC MS 1053-sc
Abstract

Papers of a lawyer and his partners in Portland, Maine in the 1830s and 1840s. Included are deeds, records of the purchase of land by Deering and Willis, settlements of stumpage, timber permits, financial startments, receipts, and state tax receipts for land in Aroostook County from 1841 to 1843. Included in the folio folder are 6 deeds from 1833 to 1845.

Dates: 1833-1845