Skip to main content Skip to search results

Showing Collections: 91 - 120 of 226

Charles Rogers Ireland Papers

 Collection
Identifier: SpC MS 0260
Abstract

Collection contains personal papers and business records of Charles R. Ireland as well as a few papers of other members of the Ireland family. The majority of the collection contains business ledgers and invoices to Wm. B. Ireland and Son and C.R. Ireland for goods purchased for their dry goods and grocery business in Stetson. Records (1874-1887) of the Stetson Post Office are also found in the collection

Dates: 1835-1925

J. A. Boardman & Company Records

 Collection
Identifier: SpC MS 0060
Scope and Contents

The records include correspondence and circulars, Thacker's Sugar Chart and Other Tables (1893), a receipt book, and ledgers covering the years 1895-1899. Includes letters to Boardman 1898-1899, check stub book January 20, 1899-August 23, 1899, ledgers of credit or loans September 1898-April 1899, inventory book for 1895-1899.

Dates: 1893-1922

J. F. & A. H. Chase Records

 Collection
Identifier: SpC MS 1014-sc
Abstract

Business records of a manufacturer of lumber and cooperage in East Limington, Maine. Included are 4 account books and approximately 40 bills and letters.

Dates: 1909-1938

John Cassidy & Son Records

 Collection
Identifier: SpC MS 0088
Scope and Contents

A payroll ledger for a company located in Stillwater, Maine. Many of the entries are for mill repairs.

Dates: March 29, 1920- April 29, 1922

Johnston Family Papers

 Collection
Identifier: SpC MS 0267
Scope and Contents Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives,...
Dates: 1835-1972; Majority of material found within 1890-1929

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000

Anthony M. Kaliss Research Material, 1759-2013

 Collection
Identifier: SpC MS 1764
Abstract This research was undertaken in the mid-1970s to provide supporting data for use as a part of the land claims suit by the Passamaquoddy and Penobscot Tribes. The suit has long been settled and the tribes were federally recognized. Both tribes had been recognized and dealt with continuously since at least the 1700s first by the Massachusetts colony, then by the Commonwealth of Massachusetts as a state and then the State of Maine when it separated from Massachusetts in 1820. This research...
Dates: 1759-2013; Majority of material found within 1820-1973

Katahdin Iron Works Records

 Collection
Identifier: SpC MS 0270
Abstract

Records of the Katahdin Iron Works, an iron producing company located near Brownville Junction, Maine. It also includes records of Piscataquis Iron Works, a successor to Katahdin, and records generated by Prentiss and Carlisle Company of Bangor while managing the timberland on the Iron Works property.

Dates: 1846-1975; Majority of material found within 1846-1970

Kennebec Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0272
Scope and Contents

Financial records and correspondence of a local electric utility in Maine. Included are cashbooks, journals, ledgers, purchase records, and letter books of the Kennebec Light and Heat Company from 1887 to 1911.

Dates: 1887-1911

Kezar Falls Methodist Episcopal Church Treasurer's Records

 Collection
Identifier: SpC MS 1189-sc
Abstract

The volumes record names of church members and amounts of money given each Sunday. The first volume also lists church trustees and stewards as well as members of various church committees. The second volume includes a section entitled "Scrapbook," that lists events at the church from 1913 to 1915.

Dates: 1912-1915

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

Kingfield Line Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0279
Scope and Contents

The financial records of a local electric company in Maine.

Dates: 1928-1941

Kippewa for Girls Records

 Collection
Identifier: SpC MS 0280
Abstract

The collection contains records of Kippewa for Girls, a summer camp located on Lake Cobbosseecontee in Winthrop, Maine.

Dates: 1961-2004; Majority of material found within 1967-1974

Knox County Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0282
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1920-1921

Lane and Usher Records

 Collection
Identifier: SpC MS 0287
Scope and Contents

Day books of a general store in Bonny Eagle, Maine, and in Hollis, Maine, showing accounts receivable and accounts payable from Aug. 25, 1927-Aug. 22, 1828 and from Sept. 25, 1824-Aug. 1841.

Dates: 1827-1841

Arthur W. Leonard Receipts

 Collection
Identifier: SpC MS 0741-sc
Abstract

Receipts of a farmer in Maine. Included are receipts for state, county and town taxes paid by A.W. Leonard from the town of Thorndike, Maine (1912-1953) and receipts from Peter Harmon & Son. Included also is a receipt for payment in full for a Pontiac and 2 receipts to Herbert Leonard for books and athletic fees at Maine Central Institute and for watch repair from Dieudonné Fortin in Waterville, Maine.

Dates: 1912-1953

Letters and Papers from Maine (1906-1945)

 Collection
Identifier: SpC MS 1855-sc
Content Description The collection contains various letters and papers from residents of Maine. Some names mentioned include Mrs. Flora Chapman, Miss Lona Holman, Happy Munro, Mrs. Robert Munro, Miss Hattie Given, Evelyn Durfee, Edwin Goulding, and Clifford Goulding. The letters are dated primarily from the early 1900's and 1920's. The papers include a 1906 tax bill from the town of Mt. Desert, a receipt made out to the Thomaston High School from the Opinion Publishing Company, as well as a Certificate of...
Dates: first half of 20th century

Limerick Water and Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0297
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, a cashbook, journals, and a check and deposit register.

Dates: 1907-1926

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

Edwin F. Littlefield Papers

 Collection
Identifier: SpC MS 0301
Abstract

Business and personal papers of Edwin F. Littlefield, a ship captain from Winterport, Maine. Very little biographical information is available about Littlefield, but it appears that he was a ship owner, captain and agent between 1854 and 1897, the year of his death.

Dates: 1814-1922; Majority of material found within 1859-1897

Livermore Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0302
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, and voucher registers.

Dates: 1910-1935

George A. and Frederick H. Lowell Financial Papers

 Collection
Identifier: SpC MS 0916-sc
Abstract

A collection of financial papers of a father and son living in Calais, Maine.

Dates: 1869-1908

Machias Water Power and Mill Company Records

 Collection
Identifier: SpC MS 0308
Scope and Contents

Financial records of a water power and mill company in Machias, Maine during the mid-1800s.

Dates: 1855-1866

Madawaska Company Records

 Collection
Identifier: SpC MS 1054-sc
Abstract Records of a company located in Bangor, Maine, involved in the logging industry in the 1920s and 1930s. The records include white forms which are scale reports listing various logging contractors, specie, and quantity cut in Township 11 Range 13 in the Umsaskis and Priestly districts from Dec. 1927 to March 1928. The yellow forms list the names of individuals working for the Madawaska Company paid from its Clayton Lake office and indicate the distribution of work performed in various sources...
Dates: 1927-circa 1999; Majority of material found within 1927-1928

Madison Women's Club Papers

 Collection
Identifier: SpC MS 1787
Scope and Contents

Collection, 1894-2002, of the papers and photographs of the Madison Women's Club of Madison, Maine. The majority of the collection consists of scrapbooks but also includes meeting programs, minutes, financial records, and clippings.

Dates: 1894-2002

Maine AFL-CIO : Charles O'Leary Records

 Collection
Identifier: SpC MS 0285
Dates: 1904-1993; 1978-1993 (bulk)

Maine Central Railroad Company Records

 Collection
Identifier: SpC MS 0309
Abstract

Records of the Maine Central Railroad Company, at one time the largest railroad in New England, and some of its subsidiary companies. The collection is arranged in two series: I. Executive and administrative records and II. Records of subsidiaries and ancillary companies.

Dates: 1850-1963; Majority of material found within 1880-1920

Maine Consolidated Power Company Records

 Collection
Identifier: SpC MS 0310
Abstract

The financial records of an electric utility in Maine.

Dates: 1912-1966; Majority of material found within 1920-1950

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968