Skip to main content Skip to search results

Showing Collections: 121 - 150 of 251

Maria Holt Papers

 Collection
Identifier: SpC MS 1781
Content Description

Correspondence, publications, flyers, notes and other materials documenting the efforts to close the Maine Yankee nuclear power plant dating from the 1960s to the 2000s. Includes daily records of radioactive emissions from the plant.

Dates: 1962-2016

Vileria J. Horr Letters

 Collection
Identifier: SpC MS 1291-sc
Abstract

Two letters written by Vileria J. Horr of Lovell, Maine, to her sister Ruth. One letter is dated Dec. 22, 1883; the other is dated Mar. 9, 1884. Each letter also contains a letter written to Ruth by Vileria Horr's daughter, Carrie M. Horr. Vileria Horr writes about family matters, especially the health of various family members, as well as about the weather, etc. Carrie Horr also writes about her health, that of other family members, and about her schooling.

Dates: 1883-1884

Duncan Howlett Papers

 Collection
Identifier: SpC MS 0254
Scope and Contents The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates: 1968-1998; Majority of material found within 1974-1988

George H. Hunt Correspondence

 Collection
Identifier: SpC MS 0771-sc
Abstract

A letter book containing letters written by an Indian Agent and merchant in Old Town, Maine in 1904 to 1906. Some of the letters are signed by George H. Hunt, Agent and some by Hunt & Stowe. Included also are photoreproductions of the letters in the letter book and typed transcripts of the letters.

Dates: February 10 1904 - October 19 1906

Jasper Hutchings Papers

 Collection
Identifier: SpC MS 1780
Content Description

Collection includes files and correspondence created by and relating to Jasper Hutchings and his work for the Lincoln Pulp and Paper Company. Also included are stockholder lists, financial records, and dockets. Other related files and correspondence pertain to the Chemical Fibre Association, Corwine Law Offices, and related documents about Thomas Stewart and his nomination as trustee of all the property of the Lincoln Pulp and Paper Company.

Dates: 1864-1902

J. Herbert Hutchins Letters

 Collection
Identifier: SpC MS 0956-sc
Abstract

A collection of letters to J. Herbert Hutchins from his mother, his father, and his brother H. Wesley. The letters span the years 1873 to 1888.

Dates: 1873-1888

George W. Ingersoll Papers

 Collection
Identifier: SpC MS 0770-sc
Abstract

The papers of a lawyer, businessman, and Collector of the Port of Bangor, Maine. Included are letters, bills, receipts, and agreements, mostly pertaining to logging in Maine. Also included are typed transcripts of many of the bills and letters. Also included is a copy of the pamphlet A tribute to the dead: Robert Ingersoll's matchless eulogy of Roscoe Conkling. Also included is An Act to incorporate the Bangor Boom Company (approved March 22, 1843)

Dates: 1835-1888; Majority of material found within ( 1835-1856)

International Paper Company Records

 Collection
Identifier: SpC MS 1105-sc
Abstract

Correspondence, 1900-1902, from company president, Hugh Chisholm, or his secretary, E.W. Hyde, to Simon B. Gates, in Winn, Maine. Most letters concern land purchases for the company. Collection also includes copies of deeds, 1873-1901, for land in Winn and Mattawamkeag, Maine, as well as invoices, 1902, to Gates primarily for purchase of wood and other supplies.

Dates: 1873-1902

Dahlov Ipcar letter

 Collection
Identifier: SpC MS 1865-sc
Content Description

The collection consists of a letter written by the author, and artist, Dahlov Ipcar. The letter is typed, signed, and dated October 24, 1970. It is addressed to "Susan" and relates to the author's process in writing and illustrating children's stories.

Dates: October 24, 1970

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

Ethel McLean Johnson Papers

 Collection
Identifier: SpC MS 0772-sc
Abstract The papers of a political activist, public servant, and poet from Maine. The 2 microfilm reels (located in the Microforms Department in the Fogler Library - call number Microfilm J631) include the papers which were deposited in the Harvard University Library in Cambridge, Mass. They are largely concerned with labor conditions and laws pertaining to women and children in Massachusetts. Included in the folder in the Special Collections Department are correspondence, biographical material of...
Dates: 1905-1972

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

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

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

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

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

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

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970

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

Letters from the Livermore Falls, Maine, area

 Collection
Identifier:  SpC MS 1848-sc
Content Description

The collection contains various letters, including some to Mrs. Ralph Blaisdell, Mrs. Nancy Blackstone, and Mr. Samuel Moody. Several letters are from Elizabeth Moody. The letters are dated from about 1823-1851 and mostly to the Livermore Falls area of Maine. The correspondence relates to family news and several mentions of cattle trading.

Dates: Majority of material found within early-mid 19th century

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

Lord Family Correspondence

 Collection
Identifier: SpC MS 1676-sc
Abstract

A collection of letters primarily to Nathaniel Lord of Kennebunk, Maine, from merchants and ships' captains writing from the Caribbean and from ports on the eastern coast of the United States.

Dates: 1803-1842; Majority of material found within 1806

Rachel L. Lowe Papers

 Collection
Identifier: SpC MS 0778
Abstract

This small collection consists almost entirely of correspondence written to Rachel Lowe, 1917-1959, from various collectors and experts in the study and identification of mosses.

Dates: 1917-1959; Majority of material found within 1951-1959

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

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