Skip to main content Skip to search results

Showing Collections: 121 - 150 of 178

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

Abner Perkins Grist Mill Records

 Collection
Identifier: SpC MS 1024-sc
Abstract

Records of a grist mill in Arundel, Maine in the late 18th century. The mill appeared to be owned by Abner Perkins.

Dates: 1767-1796

Phillips Electric Light & Power Company Records (Maine Consolidated Power Company Records)

 Collection
Identifier: SpC MS 0405
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1917-1966

Allen B. Pierce Papers

 Collection
Identifier: SpC MS 0408
Abstract

The collection contains papers reflecting Allen Pierce's service as master on various vessels, 1850-1881. A small group of personal papers is also included.

Dates: 1848-1884

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Prentiss and Carlisle Co., Inc. Business Records

 Collection
Identifier: SpC MS 0423
Scope and Contents

The business records of the estate of Henry E. Prentiss, as administered by Henry M. Prentiss, concerning timberland holdings. Includes stumpage bills, records of checks received and sent, and correspondence. Also includes the Aroostook Land Company records.

Dates: 1874-1938

Faculty Records (University Of Maine). Professor Freeman (Stanley L.) Papers

 Record Group
Identifier: UA RG 0011-029
Abstract

Papers which reflect the career of a long-term educator at the University of Maine.

Dates: 1952-1995; Majority of material found within 1978-1990

Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the...
Dates: 1906-2016; Majority of material found within 1962-1996

Readfield Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0427
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1910-1921

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

Robert W. Traip Academy Records

 Collection
Identifier: SpC MS 0437
Abstract

Records of the Board of Trustees of the Robert W. Traip Academy including minutes of meetings, deeds and other legal documents, ledgers of financial accounts, and subject files concerning building projects at the school. Of particular interest is a photograph album containing pictures of construction of the original building in 1904.

Dates: 1900-1961

O. G. K. Robinson Receipts and Invoices

 Collection
Identifier: SpC MS 0938-sc
Abstract

A collection of receipts and invoices of a carpenter and building contractor in Westbrook, Maine.

Dates: 1875-1915

Rumford Light Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0443
Scope and Contents

Financial records of a local electric utility in Maine. Included are account books, cashbooks, journals, and ledgers covering the years 1892 to 1959.

Dates: 1892-1959

S. S. Herrick and Company Records

 Collection
Identifier: SpC MS 0240
Abstract

Financial records of S.S. Herrick and Company, including daybooks of the grocery business 1896-1899 and 1908-1939 listing customer names, purchases and prices paid; and ledgers, 1892-1930s.

Dates: 1892-1939; Majority of material found within 1900-1939

Searsport National Bank Records

 Collection
Identifier: SpC MS 0456
Abstract

Financial records of the Searsport National Bank from 1898 to 1921.

Dates: 1898-1921

Sebasticook Water Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0457
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cashbook from Dec. 1902-Sept. 1911, a journal from Feb. 1905 to Oct. 1911, and 2 ledgers covering the years 1905 to 1911.

Dates: 1902-1911

Shaw Brothers Tannery Records

 Collection
Identifier: SpC MS 1020-sc
Abstract

Records of a tannery originally owned by F. Shaw and Brothers located in Grand Lake Stream, Maine.

Dates: 1880-1897

Shaw Family Business Records

 Collection
Identifier: SpC MS 1061-sc
Abstract

The collection includes bills and receipts from 1849-1871 of both Albert Shaw & Co. and Daniel Shaw & Co. Some are for operations on the Roach River in 1853-1854 and 1855-1857. The collection also contains incoming business correspondence to Milton G. Shaw from 1854-1857 and bills, etc. to the estate of Albert Shaw, 1868-1870.

Dates: 1848-1871; Majority of material found within 1848-1857

Shawmut Manufacturing Company Records

 Collection
Identifier: SpC MS 0461
Scope and Contents

A ledger of a lumber company in Maine listing trial balances beginning Dec. 1, 1913.

Dates: December 1, 1913-July 1, 1924

Sherman Lumber Company Records

 Collection
Identifier: SpC MS 0463
Abstract

Records related to operations of the Sherman Lumber Company, founded in 1894 and located in Sherman Station, Maine. The records are arranged according to the following functions: administrative and organizational, financial, production, sales, and labor.

Dates: 1875-1955; Majority of material found within 1901-1932

Ellen Wight Shields Papers

 Collection
Identifier: SpC MS 0464
Abstract

The collection contains Shields' diaries from 1955-1972, a small amount of personal correspondence and personal financial information. It also includes many poems and songs written by Ellen Shields.

Dates: 1950-1972

Shipley Family Papers

 Collection
Identifier: SpC MS 0951-sc
Abstract

A small collection of financial papers of the Shapleigh family of Eliot, Maine.

Dates: 1793-1892

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

 Collection
Identifier: SpC MS 0467
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers from 1888 to 1911 and a ledger containing invoices to the company for the years 1887 to 1888.

Dates: 1887-1911

Asa Smith Receipts

 Collection
Identifier: SpC MS 0821-sc
Abstract

Receipts issued to Asa Smith by Penobscot River Steamboats and Bangor, Oldtown & Milford Rail Road Co. for shipment of food items by rail from Bangor to Old Town and by Steamer Mattanawcook from Old Town to Five Islands during October and November 1856.

Dates: October 2-November 15, 1856

Thomas W. Smith Papers

 Collection
Identifier: SpC MS 0469
Abstract

Records of Thomas W. Smith, principal partner in various firms selling dry-goods, groceries, and hardware between Augusta, Maine and Boston. Arranged in two series: Business Records and Augusta Bank Records.

Dates: 1809-1853; Majority of material found within 1811-1840

Student Organizations. Sophomore Eagles and Sophomore Owls (University of Maine) Records

 Collection
Identifier: UA RG 0009-011
Abstract

The collection includes records the Sophomore Eagles, an honor society of the University of Maine for women that began in 1926, and the Sophomore Owls, an honor society for men that began in 1910.

Dates: 1910-1993

Alfred Spinney Papers

 Collection
Identifier: SpC MS 0759-sc
Abstract

The papers of a bridge builder in Eliot, Maine. Included are 15 diaries from 1883-1892, 1894, and 1898-1901; 2 weekly time books covering 1895-1897; receipts; lists of goods purchased; lists of materials for bridge construction; and notices of sale of lands for unpaid taxes in Eliot in 1920 and 1921.

Dates: 1883-1921

Staff Organizations. Philological Club (University of Maine) Records

 Record Group
Identifier: UA RG 0008-011
Scope and Contents

The record group contains the Philological Club's Secretary and Treasurer books including meeting minutes and financial records for the club. The record group also includes miscellenous bills, checks, and meeting invitations.

Dates: 1899-1904

Steamboat Collection

 Collection
Identifier: SpC MS 0835-sc
Abstract

A collection of photographs, postcards, and clippings about steamboats sailing in Penobscot Bay, Maine.

Dates: 1858-1945