Skip to main content Skip to search results

Showing Collections: 31 - 60 of 182

Cornish & Kezar Falls Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0115
Scope and Contents

Financial records of a local electric utility in Maine. Included are daybooks, journals, and ledgers covering the years 1902 to 1965.

Dates: 1902-1965

Croswell Family Papers

 Collection
Identifier: SpC MS 0782
Abstract

Business records of the Croswell family, long-time owners of a general store in Farmington, Maine.

Dates: 1791-1921; Majority of material found within 1825-1870

Cumberland County Power & Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0120
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, journals, and registers.

Dates: 1907-1942

Ruth I. Curran Diaries

 Collection
Identifier: SpC MS 1027-sc
Abstract

Five diaries covering the years 1976-1979 and 1982 of a widow living in Bangor, Maine. Included in the diaries are descriptions of the weather and temperature each day, records of how much money she spent, her activities with Earle and her other friends and relatives, what she ate at home and at what restaurants she and Earle ate. Receipts for purchases which were kept in the diaries were removed and placed in separate folders.

Dates: 1976-1982

Olive E. Dana Papers

 Collection — Multiple Containers
Identifier: SpC MS 0123
Scope and Contents

The papers of Olive E. Dana consist of correspondence, poems, accounts, receipts, book reviews, short stories, clippings of articles written for magazines, and newspaper clippings.

Dates: 1877-1969

Harry E. Davis Tax Records

 Collection
Identifier: SpC MS 0939-sc
Abstract

A collection of tax receipts from Lewiston, Maine.

Dates: 1917-1930

John Franklin Day Papers

 Collection
Identifier: SpC MS 0129
Abstract

The collection contains personal correspondence from the 1920s through the 1960s reflecting Day's literary interests, efforts to publish his work and his activities in various social organizations. Client files from his career in insurance are also found in the collection.

Dates: 1908-1974

Deasy Handy General Store and Post Office Records

 Collection
Identifier: SpC MS 0131
Abstract

The records of a general store, its owners and a post office in Prospect Harbor, Maine. Includes correspondence, account books, receipts, catalogues, invoices and vouchers. The records of the post office include registered package and letter records, stamps, parcel records, money orders, Postmaster's correspondence and postal guides. The bulk of the records date from 1870-1890. Some of the letters reflect Daniel Deasy's and J. W. Handy's former professions as sea captains.

Dates: 1865-1957; Majority of material found within 1870-1890

Dennistown Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0137
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, ledgers, and journals.

Dates: 1913-1935

Dover and Foxcroft Light and Heat Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0145
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers and invoice books covering the years 1895 to 1916.

Dates: 1895-1916

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

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

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880

Emerson & Stevens Manufacturing Company Records

 Collection
Identifier: SpC MS 0165
Scope and Contents

The records include correspondence, receipts, ledgers, check stubs, and shipping records.

Dates: 1873-1962

John Fairfield Sermons

 Collection
Identifier: SpC MS 1550-sc
Abstract

Collection contains manuscript copies of sermons of John Fairfield, most undated and one dated 1768. Also includes receipts, 1770-1779, from Fairfield mostly to Thomas Cutts for money paid to Fairfield from the town of Pepperrellboro (now Saco), Maine.

Dates: 1768?-1779

Fairfield Junction Mills and Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0172
Scope and Contents

Financial records of a company owning mills and water power rights in Fairfield, Maine.

Dates: 1899-1951

Samuel Farnsworth Papers

 Collection
Identifier: SpC MS 0718-sc
Abstract

Papers of a sea captain.

Dates: 1830-1942; Majority of material found within 1830-1863

Foster Drug Company Records

 Collection
Identifier: SpC MS 0183
Scope and Contents

Business records of a drugstore, including canceled checks, receipts, and invoices giving a look at the day to day operations of this type of business.

Dates: 1930s-1940s

Frankfort, Maine Tax Collection Records

 Collection
Identifier: SpC MS 0745-sc
Abstract

A tax collector's record book for Frankfort, Maine for 1891. Included in the record book are records for registered cows from 1892 to 1917. Included also is a receipt for 1897 taxes in Stockton Springs paid by Eli C. West.

Dates: 1891-1917

Franklin Light & Power Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0186
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1925-1926

Fryeburg Electric Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0193
Scope and Contents

Financial records of a local electric utility in Maine. Included are ledgers, cashbooks, and a voucher register covering the years 1903 to 1927.

Dates: 1903-1927

Edith Gardner and Family Papers

 Collection
Identifier: SpC MS 1783
Abstract

The Edith Gardner and Family Papers is a collection of diaries, correspondence, photographs, and financial records that follow the Gardner family of Dennsyville, Maine from 1852-1981. Within the collection are business records for the A.L.R. Gardner Co. and the sheet music from the Dennysville Brass Band.

Dates: 1852-1981

Bill Geagan Papers

 Collection
Identifier: SpC MS 0197
Abstract

The collection contains personal papers of Bill Geagan, an author, columnist, illustrator and naturalist from Bangor, Maine.

Dates: 1953-1974; Majority of material found within 1950s

Student Organizations And Publications. General Student Senate (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-008
Scope and Contents The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates: 1934-2019; Majority of material found within 1960-1980

John L. Goss and Fred A. Torrey Papers

 Collection
Identifier: SpC MS 0206
Dates: 1893-1955; Majority of material found within 1901-1940

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

Walter H. Gray Papers

 Collection
Identifier: SpC MS 1276-sc
Abstract

Collection contains papers from Gray's service as a warden with the Maine Dept. of Sea and Shore Fisheries. Includes pocket diaries from 1964 and 1965; memos to Gray from the department, 1959-1964; requisitions and inventories for clothing and equipment, 1964-1966; blank departmental forms; paycheck stubs; and miscellaneous articles about fisheries.

Dates: 1959-1966

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975