Skip to main content Skip to search results

Showing Collections: 1 - 13 of 13

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

Devereux Family Papers

 Collection
Identifier: SpC MS 0139
Abstract

Papers of various members of the Devereux family of Penobscot, Maine, as well as materials from other residents of Penobscot and Castine, Maine.

Dates: 1831-1934

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

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Floyd Phillips Gibbons Papers

 Collection
Identifier: SpC MS 0200
Abstract

Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.

Dates: 1900-1940

Amos and Octavia Moulton Graffte Papers

 Collection
Identifier: SpC MS 0207
Abstract

The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.

Dates: 1890-1974; Majority of material found within 1897-1926

Halls Mills Lumber Company Records

 Collection
Identifier: SpC MS 1726
Abstract

Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine

Dates: 1855-1975; Majority of material found within 1917-1940

Barbara Dunn Hitchner Papers

 Collection
Identifier: SpC MS 0248
Scope and Contents

Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.

Dates: 1790-1977

J. P. Hooper Financial Records

 Collection
Identifier: SpC MS 0968-sc
Abstract

Financial records of a tailor in Bucksport, Maine. Included are an account book from 1847 to 1871 and two daybooks from 1864 Jan. to 1867 Nov. 27 and 1869 Dec. 1 to 1879 Oct. 9 with invoices from 1886.

Dates: 1847-1886

Elvyn B. Richardson Farm Account Book

 Collection
Identifier: SpC MS 1039-sc
Abstract

An account book of a farmer in Canaan, Maine. The account book records farm produce sold and work done on the farm.

Dates: 1919-1936

Ring Family Papers

 Collection
Identifier: SpC MS 0436
Abstract

Business records of Edmund T. Ring and scrapbooks documenting the career of his son, Edgar E. Ring, both of Orono, Maine. Edmund appears to have operated a grocery store there and also operated a sawmill under the firm name E.T. Ring and Son.

Dates: 1855-1971; Majority of material found within 1879-1911

Mildred "Brownie" and William E. Schrumpf Papers

 Collection
Identifier: SpC MS 0455
Abstract

Papers of a newspaper columnist and gastronomic guru in the Bangor area and of an agricultural economist. Includes columns, cookbooks, recipes, notebooks, menus and correspondence. Many of the cookbooks and much of the material relates to Maine.

Dates: 1905-1990s

Webber Family Papers

 Collection
Identifier: SpC MS 0619
Abstract

Ledgers and maps of the timberland business owned by several generations of the Webber family of Bangor, Maine.

Dates: 1895-1976; Majority of material found within 1909-1960