Skip to main content Skip to search results

Showing Collections: 1 - 30 of 1106

"1915 West Branch/ Katahdin Trip" Photograph Album

 Collection
Identifier: SpC MS 1824-sc
Scope and Contents Photograph album, 1915, featuring a camping and hiking trip that Charles Ansell took with Bert Call, Bert's son, Bob, and Rufus Tillson in 1915. Photographs depict camping on the West Branch of the Penobscot River, as well as hiking Mount Katahdin. Collection also includes a photobook (digitally processed book) prepared by Charles Ansell's grandson, Charlie Jacobs, with the images in the album (with additional information about it). Some, if not all, of the photographs are found in the...
Dates: 1915, 2015

A. Hobson & Company Records

 Collection
Identifier: SpC MS 0250
Scope and Contents

Financial records of a retail store in Standish, Maine from 1849 to 1851.

Dates: 1849-1851

A. L. R. Gardner Company Store Records

 Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents

The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.

Dates: 1888-1951

Abbot, Maine Tax Records

 Collection
Identifier: SpC MS 0859-sc
Abstract

Tax collector's record book for the town of Abbot, Maine for the year 1894. Includes names of residents and amount of taxes paid.

Dates: 1894

Edmund Abbott Papers

 Collection
Identifier: SpC MS 0685-sc
Abstract

The papers of a student from Winterport, Maine, studying to become a physician at Maine State College in Orono and the University Medical College of New York.

Dates: 1872-1877

Samuel Vincent Abbott Ledger

 Collection
Identifier: SpC MS 0001
Scope and Contents

Ledger recording accounts of sawmill owned by Samuel Vincent Abbott in Rumford, Maine.

Dates: 1836-1854

Account Book (1806-1840)

 Collection
Identifier: SpC MS 1335-sc
Scope and Contents Pages from an account book of an unidentified person recording items purchased and work done. The name Alexander P. Thompson of Sebec, Maine, is frequently mentioned in the text, which includes a loan agreement for $1,000 between Thompson and Benjamin Bunker of Blue Hill, Maine, as well as a list of guarantees to Thompson's widow dated 1831. Items purchased include corn, rye, potatoes, apples, cider, etc. Payment is recorded for work such as hauling goods, working on roads, haying, use of...
Dates: 1806-1840

Account Book (1829-1855)

 Collection
Identifier: SpC MS 1468-sc
Abstract

An account book of an unidentified person, probably from Westbrook, Maine. The volume details purchases made and work done for and by various individuals. The transactions involve metals such as tin plate, clocks, hardware and general labor. The volume also includes entries outlining money borrowed and loaned.

Dates: 1829-1855

Account Book (1844-1852)

 Collection
Identifier: SpC MS 0973-sc
Abstract

An account book from a general store in Lovell, Maine.

Dates: 1844-1852

Account Book (1851-1853)

 Collection
Identifier: SpC MS 0880-sc
Abstract

An account book of a store in Tremont, Maine. Includes loose page listing letters remaining in Seal Cove Post Office, Dec. 29, 1852.

Dates: 1851-1853

Account Book (1879-1882)

 Collection
Identifier: SpC MS 1241-sc
Abstract

Account book used to record cash received and cash expenditures between 1879 and 1882 for an unidentified businessman, possibly from Bucksport, Maine. The volume records a mixture of personal and business expenses with entries for buying fruit, newspaper and magazine subscriptions, items of clothing, etc. Entries also detail travel expenses to communities in Washington County, Maine as well as to Bangor, Maine, and Boston. Some entries seem to be for expenses connected with mining.

Dates: 1879-1882

Account Book (1882-1884)

 Collection
Identifier: SpC MS 0926-sc
Abstract

An account book of an unidentified lumber company possibly in the Portland, Maine area.

Dates: 1882-1884

Account Book (1939-1943)

 Collection
Identifier: SpC MS 1337-sc
Scope and Contents

A volume used by an unidentified person, probably a resident of East Machias, Maine, to list sales of live bait from 1939 to 1944 and in 1947. The volume also lists sales of agricultural products such as pigs and eggs.

Dates: 1939-1943

Account Book Dealing with Sale of Animals and Skin

 Collection
Identifier: SpC MS 0004
Dates: circa 1896

Account Book with Clippings (circa 1878)

 Collection
Identifier: SpC MS 0005
Scope and Contents

Account book with clippings relating to Gen. Joshua L. Chamberlain pasted over first pages. Includes autograph and photographic portrait.

Dates: circa 1878

Account Books (1907-1930)

 Collection
Identifier: SpC MS 1011-sc
Abstract

Two account books covering the years 1907-1917 and 1918-Jan. 1930. Also included are records of road labor during the winter months from 1907-1917 and 1918-1927.

Dates: 1907-January 1930

Charles B. Adams Notebook of Term

 Collection
Identifier: SpC MS 1351-sc
Scope and Contents

Class notes kept by Adams for a course in science at the Medical School of Maine. The volume contains a dedication to Clara Boutelle of Brunswick, Maine.

Dates: 1859

Agricultural Society of Maine Records

 Collection
Identifier: SpC MS 0688-sc
Abstract

The records of an agricultural society. Included are the original handwritten records and 2 copies of the typewritten transcription of the original records.

Dates: 1817-1937

Alarums and Excursions : An Amusement Record of Mount Desert Island

 Collection
Identifier: SpC MS 1837-sc
Content Description

The collection is a ten page magazine style publication from the early 20th century, consisting of social announcements, advertisements, schedules of entertainments, and short literary pieces. The volume deals largely with the social life of Bar Harbor, Maine.

Dates: Early 1900s

Isaac Hobart Allan Business Records

 Collection
Identifier: SpC MS 1779
Scope and Contents

Record books and daybooks of the general store at Edmunds, Maine, 1802-1925 (15 volumes), run primarily by Isaac Hobart Allan during the period of approximately 1830-1885.

Dates: 1802-1925

Allan's Hotel (Dennysville, Maine) Records

 Collection
Identifier: SpC MS 0009
Scope and Contents Note

The records include 3 hotel registers (July 14, 1866-Feb. 17, 1870; Feb. 17, 1870-March 14, 1872; Dec. 6, 1878-Aug. 18, 1881).

Dates: 1866-1881

Fred H. Allen Letters

 Collection
Identifier: SpC MS 0992-sc
Abstract

Letters of a farmer and log driver in the late 19th century.

Dates: 1876-1881

Doctor William Henry Allen's Business Ledgers

 Collection
Identifier: SpC MS 0007

Alpha Omicron Pi, Bangor Alumnae Chapter Minutes

 Collection
Identifier: SpC MS 1471-sc
Abstract A volume containing minutes of meetings, 1915-1930, of the Bangor, Maine, alumnae chapter of the sorority Alpha Omicron Pi. The chapter consisted of members from within a twenty-five mile radius of Bangor. The minutes record activities such as fund raising for the new Alpha Omicron Pi house on the University of Maine campus, establishing a scholarship at the university in 1921, and various philanthropic activities, as well as Founders' Day parties to celebrate the founding of the sorority in...
Dates: 1915-1930

Amadamast Fishing Club (Orono, Me.) Records

 Collection
Identifier: SpC MS 0689-sc
Abstract

The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.

Dates: 1936-1963

American Association of University Women Records

 Collection
Identifier: SpC MS 0012
Abstract

Correspondence, reports, minutes, membership lists, programs, history and other records of Orono Chapter of the American Association of University Women. Some statewide records are also found in the collection.

Dates: 1888-2012

American Realty Company Records

 Collection
Identifier: SpC MS 1111-sc
Abstract Includes incoming and outgoing correspondence, 1917-1920, of the company superintendent in Ashland, Maine, concerning timberland operations, estimates for wood peeled or yarded, transportation of pulpwood to the Oxford Paper Company in Rumford, Maine, and supplies ordered for various lumber camps. Also includes a ledger, 1932-1936, of monthly inventory sheets for equipment in storehouses in Ashland and St. John, Maine, as well as monthly wangan inventories. A few sheets for Washburn, Maine,...
Dates: 1917-1936

American Red Cross, Castine Chapter Cash Book No. 2

 Collection
Identifier: SpC MS 1229-sc
Abstract

Treasurer's cashbook for a chapter of the American Red Cross in Castine, Maine. The volume records amounts paid for various expenses of the chapter including war relief, school milk and school lunch programs, etc.

Dates: circa 1939-circa 1945

Ames Family Correspondence

 Collection
Identifier: SpC MS 1260
Scope and Contents Correspondence of various members of the Ames family of Kenduskeag, Maine. Includes letters to Frank L. Ames, 1888-1927; to Genevieve Ames, 1879-1913; to Percy S. Ames, 1897-1904; to Nellie Ames Beverage, 1912; and to Alma Ames, 1902-1981. The majority of the letters are to Alma Ames. The letters are mostly from family and friends. The collection also contains a folder of obituaries and information about the Ames family, as well as a few letters of Keizor family members. Letters dating from...
Dates: 1888-1981