Skip to main content Skip to search results

Showing Collections: 151 - 180 of 251

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

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 Index of Natural Resources Collection

 Collection
Identifier: SpC MS 0228
Scope and Contents

The collection includes citations, thesaurus, search manual drafts, and disks.

Dates: 1984-1988

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 Typothetae Records

 Collection
Identifier: SpC MS 0597
Abstract

Contains records of Maine Typothetae, Portland, Maine, including correspondence, 1920-1926, of executive secretary Edward A. Harris and administrative subject files containing member and customer lists, payroll records of various member companies, communications from United Typothetae of America and statistical information. Collection also contains newsletters and other publications produced 1923-1926 by other Typothetae organizations.

Dates: 1920-1933

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

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

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

Ada Peirce McCormick Papers

 Collection
Identifier: SpC MS 0396A
Abstract

The bulk of the papers are family letters or materials concerning the Peirce timberlands. Included also are copies of Ada Peirce McCormick's magazine Letter, magazine articles and clippings, correspondence, genealogies, wills, diaries, and photographs.

Dates: 1850-1998

William H. McCrillis Papers

 Collection
Identifier: SpC MS 0332
Abstract

The William McCrillis papers deal primarily with his activities as an owner of large amounts of timberland in northern Maine. The collection also includes materials of his sister, Harriet Griswold and of members of her family.

Dates: 1830-1982; Majority of material found within 1840-1912

Clifford Guy McIntire Papers

 Collection
Identifier: SpC MS 0334
Scope and Contents

The official records of Clifford G. McIntire during his tour in office as U.S. Representative from the 2nd and 3rd districts of Maine, during the period 1953-1965.

Dates: 1953-1965

Medway, Maine Records

 Collection
Identifier: SpC MS 0804-sc
Abstract

The early records of a town in Maine. The two record books include minutes of meetings, warrants, records of votes in national and local elections, and records of marriage intentions.

Dates: 1848-1868

Berniece C. and Leo Meissner Papers

 Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents

The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.

Dates: 1956-1970

Prentiss Mellen Papers

 Collection
Identifier: SpC MS 0814-sc
Abstract

The papers of a lawyer and judge in Maine. Included is a summons to either of the constables of the town of Biddeford sent by Prentiss Mellen, Justice of the Peace, dated 1801. Included also are four letters signed by Prentiss Mellen and a personal recommendation for Thomas E. Hale dated July 29, 1807. The letters were sent to Abraham Touva, Isaac Parker, and Henry E. Prentiss. Included also is a summary of Prentiss Mellen's accomplishments and a portrait.

Dates: 1801-1836

Kendall A. Merriam Papers

 Collection
Identifier: SpC MS 0341
Scope and Contents

Manuscripts of poetry, typescripts, notebooks, newspaper clippings, correspondence and miscellaneous papers of a Maine poet and author.

Dates: 1913-1996; Majority of material found within 1969-1975

Adelbert Howard Merrill Papers

 Collection
Identifier: SpC MS 0342
Abstract

The collection contains papers of Adelbert Merrill of Portland, Maine, reflecting his military career and subsequent retirement. This small collection includes notes from a course in anti-aircraft artillery, forms, correspondence, copies of special orders, etc. Much of the material concerns his efforts to obtain a pension and medical benefits after his retirement.

Dates: 1872-1972; Majority of material found within 1931-1942

Merrill Family Correspondence

 Collection
Identifier: SpC MS 1068-sc
Abstract

A collection of letters mostly to Edward N. Merrill with a few to his sons Edward F. Merrill and William F. Merrill from Maine governors, United States senators and United States congressmen. Most letters concern politics in Maine and in Congress.

Dates: 1887-1960

Edna St. Vincent Millay Papers

 Collection
Identifier: SpC MS 0815-sc
Abstract The papers of a Maine poet and playwright. Included are four autograph letters from Edna St. Vincent Millary to Gladys Niles, dated 9 August 1912, October 1912, 6 January 1913, and 13 April 1913 (one without envelope); one autograph note from Edna St. Vincent Millary to Gladys Niles, undated; one typescript of her poem "Renascence" (5 typed pages); and one letter from C.B. Millay (Edna's mother) to Mr. and Mrs. Charles Dunton, dated 15 December 1922. Included also are photocopies of the...
Dates: 1912-1922

Frances Robinson Mitchell Papers

 Collection
Identifier: SpC MS 0350
Scope and Contents

This collection contains both materials reflecting the life, interests, and activities of Frances Robinson Mitchell and materials which document the Robinson family's work in the lumbering and timberlands business in northern Maine. Included are correspondence, business records, photographs, newspaper clippings, deeds, leases, reports, tax documents, and plans.

Dates: 1893-2005; Majority of material found within 1944-1995

Hiram Kelley Morrell Papers

 Collection
Identifier: SpC MS 1486-sc
Abstract

The collection consists of miscellaneous papers of Hiram K. Morrell, including correspondence from 1898 about a dispute with the Gardiner Water Power Co. over water damages to Morrell's property and a draft of a letter written by Morrell in 1903 to Andrew Carnegie asking for money for the public library in Gardiner. Also included are lists of names and addresses perhaps of subscribers to or advertisers in the Gardiner Home Journal.

Dates: 1884-1903

John Muench Papers

 Collection
Identifier: SpC MS 0356
Scope and Contents

The Muench papers are the work of a Maine artist, an internationally known lithographer. Included are correspondence, personal letters, exhibition catalogs, reviews, and articles about his work.

Dates: 1945-1993

Edward A. Myers Papers

 Collection
Identifier: SpC MS 0816-sc
Abstract The papers of an aquaculturist and conservationist. The collection includes articles by and about Edward A. Myers. Included are copies of two of his sermons delivered at the Second Congregational Church in Newcastle, Maine and two versions of a play performed in lieu of a sermon at the Second Congregational Church. Included also is a speech delivered at Colby College at the Centenary of Edward Arlington Robinson's birth; correspondence with Robert S. Jones, Director of the Marine Laboratory...
Dates: 1960-1976

Nash Family Papers

 Collection
Identifier: SpC MS 1300
Abstract The collection consists primarily of correspondence among various members of the Nash family. Included are letters to Albert and Emily Nash dated 1886 to 1902, mostly from their daughters Grace, writing from Providence, R.I., and Melissa, writing from Boston where she was attending the Home and Day School. There are a few letters from others including several signed Russ, possibly Captain Russell Glover, husband of Albert Nash's sister Elizabeth. Other letters, dating from 1888 to 1915, are...
Dates: 1886-1966

Norman B. Nash Historical Research Papers

 Collection
Identifier: SpC MS 0359
Scope and Contents

The Norman B. Nash collection contains historical research on Eastern Maine and New Brunswick. The collection includes manuscripts, notes, correspondence, and illustrations. A number of original documents are photocopied.

Dates: 1918-1956

Robert H. Newall Papers

 Collection
Identifier: SpC MS 0362
Scope and Contents

The papers of a critic, columnist, and professional pianist and organist. Included are reviews written by Mr. Newall and programs collected by him in his career as a critic and patron of the arts. Included are correspondence, scrapbooks, newspaper clippings, and theater programs.

Dates: 1961-1987

Nettie Gove Nicholson Genealogical Papers

 Collection — Box: 421
Identifier: SpC MS 0364
Scope and Contents

Collection of notes, correspondence, and other materials used in compiling the genealogy authored by Nettie Gove Nicholson. The genealogy includes many Maine and New England families.

Dates: undated

Nickerson & Baxter Correspondence

 Collection
Identifier: SpC MS 1482-sc
Abstract Incoming correspondence to Nickerson & Baxter from merchants in Boothbay, East Boothbay and Southport, Maine, primarily those that supplied goods and equipment to fishermen. The letters concern orders for items such as cod lines, oars, fish forks, fish hooks, etc., and were received from wholesale dealers in dry and pickled fish, sailmakers and ship chandlers, and merchants dealing in ship stores, dry goods and groceries. Some letters also concern the inability of the merchants to pay...
Dates: 1876-1912