Skip to main content Skip to search results

Showing Collections: 121 - 150 of 226

Maine Federation of Women's Clubs Records

 Collection
Identifier: SpC MS 0314
Abstract

The Federation records include histories and documents of the organization since 1892. Included are reports, financial records, documents produced by the Federation and historical materials about some of the member organizations. Topics include support for womens suffrage, establishment of kindergarten, and national health care.

Dates: 1892-2007

Maine Forest and Logging Museum Records

 Collection
Identifier: SpC MS 1763
Scope and Contents Collection, 1957-1998, includes documents and files about the Maine Forest and Logging Museum in Bradley, Maine. Specifically includes information about Leonard's Mills Dam and Chemo Pond documenting elevation data, recorded water levels, and restoration/alteration projects and proposals. Also included are the executive committee's and the board of director's meeting records and member lists. Correspondence files include letters from the Department of Environmental Protection, the...
Dates: 1957-1998

Maine Home Economics Association Records

 Collection
Identifier: SpC MS 0317
Scope and Contents

The records of the Association include the Constitution and by-laws, membership materials and information about the activities of the organization from 1925 on, though most the materials date from 1949 on. Also information about the Association's affliation with the American Home Economics Association is included.

Dates: 1925-2022

Maine Power Corporaton Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0319
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook, a ledger, and 2 journals.

Dates: 1920-1921

Maine Slate Company of Monson Records

 Collection
Identifier: SpC MS 0320
Abstract

The collection contains records of the Maine Slate Company of Monson as well as personal papers of Walter L. Johnson, superintendent of the company, and his wife Harriet F. Johnson. Also included are ten undated photographs showing quarry workers, the mining operation, and the mine buildings.

Dates: 1915-1941; Majority of material found within 1915-1924

Maine State Federated Labor Council Records

 Collection
Identifier: SpC MS 0321
Scope and Contents The collection contains business records of the Maine State Federation of Labor and its successor, the Maine State Federated Labor Council. Records include correspondence, financial records, records of conventions and of the Council's newspaper "Maine State Labor News." Both national and state projects and campaigns are represented in the collection, and subject areas include work programs, labor laws and legislation, strikes, workers' compensation, etc. Correspondents include prominent...
Dates: 1914-1967

Maine Times Newspaper Records

 Collection
Identifier: SpC MS 0323
Scope and Contents

The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.

Dates: 1968-1987

Maine Veterinary Medical Association Records

 Collection
Identifier: SpC MS 0324
Abstract

The Association records consist of applications for membership, the treasurers' records, and minutes of meetings. The newsletter, "Maine Veterinarian," is also available in Special Collections.

Dates: 1892-1995

Martinon Lumber Company Records

 Collection
Identifier: SpC MS 0329
Abstract

The collection contains business records of the Martinon Lumber Company from 1916 to 1926.

Dates: 1916-1926

Mattanawcook Mill Company Records

 Collection
Identifier: SpC MS 1013-sc
Abstract

A small collection of financial records of a sawmill in Lincoln, Maine.

Dates: 1869-1871

Gideon Mayo Papers

 Collection
Identifier: SpC MS 0331
Abstract

Records from Mayo's involvement in various businesses in the Orono, Maine area and as an agent for several sawmills on the Stillwater River, including the Basin Mills, the Island Mills, and the Orono Manufacturing Company.

Dates: 1827-1920; Majority of material found within 1846-1876

John G. Mayo Collection

 Collection
Identifier: SpC MS 0908-sc
Abstract

A collection of receipts and a manuscript of a prayer based on the Lord's Prayer.

Dates: 1884-1899

Ernest E. McIntyre Store Journals

 Collection
Identifier: SpC MS 0335
Abstract

A collection of store journals including ledgers, cash books, check books, and personal accounts.

Dates: 1892-1959

Mechanic Falls Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0337
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1898-1916

Lucius Herbert Merrill Family and Academic Papers

 Collection
Identifier: SpC MS 0346
Abstract

The collection contains both academic and family papers of Lucius H. Merrill and of his son, Edward O. Merrill, and Alan Merrill. These include lecture notes, research notes, letters, correspondence, diaries, and journals.

Dates: 1891-1974

Methodist Society Financial Records

 Collection
Identifier: SpC MS 0812-sc
Abstract

The financial records of a Methodist society in Maine. The records include expenses for building a parish house in 1842 and 1843 and a list of members and how much each contributed toward those expenses.

Dates: 1842-1843

William H. Miller Legal Correspondence

 Collection
Identifier: SpC MS 0349
Scope and Contents

This collection primarily consists of legal correspondence to and from clients and plantiffs. Additionally, there are a number of documents from the Waldoboro Post Office, 1826-1839, and two histories of Waldoboro.

Dates: 1891-1904

Moosabec Trustees Club Records

 Collection
Identifier: SpC MS 1282-sc
Abstract

Records selected members, or trustees of the Knights of Pythias Moosabec Lodge No. 123 in Jonesport, Maine.

Dates: 1956-1970

Oliver Moulton Papers

 Collection
Identifier: SpC MS 0354
Abstract

Financial records of Oliver Moulton's sawmills in the area of Pittston, Maine.

Dates: 1857-1887; Majority of material found within 1857-1863

Mount Vernon Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0355
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1928-1939

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

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

 Collection
Identifier: SpC MS 0363
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1912-1923

Northeastern Transportation Company Records

 Collection
Identifier: SpC MS 0367
Scope and Contents

Financial records of the operating expenses of a transportation company in Maine.

Dates: 1925-1927

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

Order Book and General Store Accounts (1899-1902)

 Collection
Identifier: SpC MS 0376
Scope and Contents

A list of names with food purchases and costs recorded for each day.

Dates: June 14, 1899-March 5, 1902

Ossipee Valley Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0378
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1911-1913

Oxford Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0380
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, accounts payable ledgers, and distribution ledgers.

Dates: 1915-1921

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

Park Street Methodist Church (Lewiston, Me.) Treasurer's Records

 Collection
Identifier: SpC MS 1275-sc
Abstract

Records of the church treasurer and eight collectors who received weekly contributions from occupants of pews in their respective sections of the church.

Dates: 1870-1880