Skip to main content Skip to search results

Showing Collections: 1 - 18 of 18

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

Delano Family Papers

 Collection
Identifier: SpC MS 0135
Abstract

Includes family photographs, letters, documents, and autographs of some noted personalities. Also includes genealogy of Delano and Hartwell families.

Dates: 1866-1990

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).

Dates: 1833-1986

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

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

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

Greenwood Family Papers

 Collection
Identifier: SpC MS 1744
Scope and Contents Papers, 1773-1973, of the Greenwood family. Most of the family lived in Farmington, Maine or its environs and the majority of the papers originate from their businesses and interests in the area. The earliest papers are from Joseph Greenwood of Dublin, NH. Joespeh was a leading citizen of Dublin, serving as Selectman, Treasurer, Town Clerk, schoolmaster, Justice of the Peace, and Representative to the First Provincial Congress of...
Dates: 1773-1973

Rice W. Guptill Papers

 Collection
Identifier: SpC MS 0714-sc
Abstract

The papers of a justice of the peace and town clerk. Included are legal documents, receipts, and letters.

Dates: 1836-1876

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

Donaldson Koons Papers

 Collection
Identifier: SpC MS 0780
Abstract

The collection contains papers of Donaldson Koons of Sidney, Maine, focusing primarily on his work as Chair of the Maine Land Use Regulation Commission (LURC) in 1973 and 1974.

Dates: 1967-1979; Majority of material found within 1973-1974

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

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

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

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

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

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

Smith and Clark Families Collection

 Collection
Identifier: SpC MS 0828-sc
Abstract

A collection of items found in an old house in Augusta, Maine. Some of the items are related to the Smith family and some to the Clark family, both of Augusta, Maine.

Dates: 1797-1898

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920