Skip to main content Skip to search results

Showing Collections: 151 - 180 of 226

Park's Hardware & Variety (Orono, Me.) Records

 Collection
Identifier: SpC MS 0385
Scope and Contents

Business records of a hardware store in Orono, Maine. The records include an income tax record book, business records from 1911 to 1947 (22 volumes), cash statement books from 1916 to 1942 (24 volumes), and receipt books from 1951 to 1953 (6 volumes).

Dates: 1909-1953

Parsons Family Papers

 Collection
Identifier: SpC MS 0386
Scope and Contents The Parsons family papers consist primarily of the business records and personal papers of George Parsons and his sons Henry and William Usher Parsons. They reflect the involvement of the Parsons family in the banking, interurban railroad, steel and coal businesses, primarily in Georgia, South Carolina and Alabama. The papers are arranged in four series: Business records, Personal papers, Records of Parsons family trusts, and Ancillary materials. Each series has several...
Dates: 1838-1956; Majority of material found within 1880-1954

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

Penobscot Bay Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0397
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, ledgers, and a voucher record-journal covering the years 1907 to 1921.

Dates: 1907-1921

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

Abner Perkins Grist Mill Records

 Collection
Identifier: SpC MS 1024-sc
Abstract

Records of a grist mill in Arundel, Maine in the late 18th century. The mill appeared to be owned by Abner Perkins.

Dates: 1767-1796

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

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Phillips Electric Light & Power Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0405
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1917-1966

Allen B. Pierce Papers

 Collection
Identifier: SpC MS 0408
Abstract

The collection contains papers reflecting Allen Pierce's service as master on various vessels, 1850-1881. A small group of personal papers is also included.

Dates: 1848-1884

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

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.

Dates: 1874-1938

Faculty Records (University Of Maine). Professor Freeman (Stanley L.) Papers

 Record Group
Identifier: UA RG 0011-029
Abstract

Papers which reflect the career of a long-term educator at the University of Maine.

Dates: 1952-1995; Majority of material found within 1978-1990

Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the...
Dates: 1906-2023; Majority of material found within 1962-1996

Readfield Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0427
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1910-1921

Receipt for goods and services for the schooner, "Friendship"

 Collection
Identifier: SpC MS 1860-sc
Content Description

The collection consists of an invoice, or receipt, for goods and servicess provided to a schooner called the "Friendship." The receipt lists costs of some items, as well as port fees for Boston. There is the name of the Captain of the "Friendship" at the top, whose first name is George. The letter is signed by the Waldoboro customs officer, Joshua Head, and dated September 30, 1802.

Dates: 1802

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

Elvyn B. Richardson Farm Account Book

 Collection
Identifier: SpC MS 1039-sc
Abstract

An account book of a farmer in Canaan, Maine. The account book records farm produce sold and work done on the farm.

Dates: 1919-1936

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

Robert W. Traip Academy Records

 Collection
Identifier: SpC MS 0437
Abstract

Records of the Board of Trustees of the Robert W. Traip Academy including minutes of meetings, deeds and other legal documents, ledgers of financial accounts, and subject files concerning building projects at the school. Of particular interest is a photograph album containing pictures of construction of the original building in 1904.

Dates: 1900-1961

O. G. K. Robinson Receipts and Invoices

 Collection
Identifier: SpC MS 0938-sc
Abstract

A collection of receipts and invoices of a carpenter and building contractor in Westbrook, Maine.

Dates: 1875-1915

J. Swett Rowe Estate Record Book and Receipts

 Collection
Identifier: SpC MS 0827-sc
Abstract

The records of the estate of George G. Goss. Included is a notebook recording the disbursement of the estate and receipts for money received by the heirs. Included also is a letter dated Aug. 3, 1883, from Lizzie C. Goss, of West Levant, Maine, informing Mr. Rowe that she has reached the age of 21 and would like her inheritance.

Dates: 1871-1888

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

Rumford Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0443
Scope and Contents

Financial records of a local electric utility in Maine. Included are account books, cashbooks, journals, and ledgers covering the years 1892 to 1959.

Dates: 1892-1959

S. S. Herrick and Company Records

 Collection
Identifier: SpC MS 0240
Abstract

Financial records of S.S. Herrick and Company, including daybooks of the grocery business 1896-1899 and 1908-1939 listing customer names, purchases and prices paid; and ledgers, 1892-1930s.

Dates: 1892-1939; Majority of material found within 1900-1939

Sarah Purinton (Ship) Ledger

 Collection
Identifier: SpC MS 0448
Scope and Contents

An account book with financial information during the travels of a ship to ports in Europe and the U.S.

Dates: 1849-1851

Searsport National Bank Records

 Collection
Identifier: SpC MS 0456
Abstract

Financial records of the Searsport National Bank from 1898 to 1921.

Dates: 1898-1921