Skip to main content Skip to search results

Showing Collections: 151 - 178 of 178

Clarence C. Stetson Papers

 Collection
Identifier: SpC MS 0481
Abstract

Personal papers of Clarence C. Stetson who was born in Bangor, Maine, in 1884, the son of Edward and Edith Stetson.

Dates: 1909-1950; Majority of material found within 1920-1921

Stuart Family Shipping and Banking Records

 Collection
Identifier: SpC MS 0483
Abstract

The papers of a ship-owning family, Stephen W. Stuart, William H. Stuart and John B. Stuart. Some papers relate to the Richmond National Bank (1878-1884), mostly receipts. Also includes correspondence, financial records, and cargo lists.

Dates: 1844-1884

Student Organizations. German Club (University of Maine) Records

 Item
Identifier: UA RG 0009-022
Scope and Contents

Minutes for the University of Maine German Club's meetings. Also, includes lists of members, correspondence, invitations for events, and grocery bills.

Dates: 1902-1916

Students/Alumni Records (University Of Maine). Weston Family Papers

 File
Identifier: UA RG 0010-046
Content Description Miscellaneous items from Wallace Augustus Weston (Class of 1901), Virginia Smith Weston (Class of 1944), and William Weston (Class of 1949) curated during their time at the University of Maine. Includes: University of Maine bills, invoices, and payment receipts for expenses occurred at the University including for Omega Mu Chapter of Phi Gamma Delta, Y.M.C.A. Topic Card (1899), Women's Athletic Association Banquet program (1941), football schedules and tickets, copies of the...
Dates: 1895-1949

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920

Thomas Laughlin Company Records

 Collection
Identifier: SpC MS 0290
Scope and Contents

The records of a marine hardware firm. Included are catalogs, correspondence, employee records, bills, receipts, and medical records of employee accidents.

Dates: 1903-1978

Staff Organizations. Thursday Club (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-006
Abstract

Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.

Dates: 1910-2022

Herbert E. Tracy Boat Shop Records

 Collection
Identifier: SpC MS 0506
Abstract The collection contains financial records of a boat shop and dock owned by Herbert E. Tracy in Winter Harbor, Maine. The collection contains five volumes of records. Tracy records expenses for services he provided to boats in his yard, including repairs, refittings, berth rentals, towing charges, wharf accounts, and sales of all kinds of nautical supplies. One of the volumes, listed as a memo book, contains town financial records for Winter Harbor for 1896, as well as a list of names and...
Dates: 1896-1916; Majority of material found within 1899-1913

Benjamin True Diaries

 Collection
Identifier: SpC MS 0993-sc
Abstract

Eleven diaries of a county sheriff and farmer in Portland and Pownal, Maine covering the years 1884 to 1894.

Dates: 1884-1894

Union Electric Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0594
Scope and Contents

Financial records of a local electric utility in Maine. Included are cashbooks, journals, and ledgers of the Union Electric Company and the Union Light & Power Company.

Dates: 1910-1925

United States Post Office (Litchfield, Me.) Records

 Collection
Identifier: SpC MS 1311-sc
Abstract

Forms used by Joseph Williams, the postmaster of Litchfield, Maine, to record amounts charged for various postal transactions. The forms cover the periods from January to April 1829 and April to July 1830.

Dates: 1829-1830

Universalist Ladies Industrial Association Records

 Collection
Identifier: SpC MS 0879-sc
Abstract

Three books of records of the Ladies Association for the Universalist Church in Orono, Maine. Included are records for the founding, a constitution, minutes of the meetings, lists of members, and treasurer's reports to 1929.

Dates: 1858-1929

Waldoboro Water & Electric Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0610
Scope and Contents

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

Dates: 1893-1920

Waterford Light and Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0617
Scope and Contents

Financial records of a local electric utility in Maine.

Dates: 1931-1935

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

Weed Family Records

 Collection
Identifier: SpC MS 1751
Abstract

Records pertaining to Wyatt Weed and the family's logging business in Veazie, Maine. Also includes land deeds and clippings about Wyatt's death by electrocution.

Dates: 1831-1911

Western Maine Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0623
Scope and Contents

Financial records of a local electric utility in Maine. Included are voucher registers, payroll records, distribution records, general ledgers, and asset and expense records.

Dates: 1916-1927

White Mountain Power Company Inventory and Valuation Records

 Collection
Identifier: SpC MS 0625
Scope and Contents

Inventory and valuation records of the White Mountain Power Company in Maine and the Wakefield Power Company in New Hampshire.

Dates: 1945

John F. Whittier Papers

 Collection
Identifier: SpC MS 0713-sc
Abstract

The papers of a farmer. Included are receipts, agreements to repay loans, insurance policies, tax bills, a bill of sale, and a letter from Isaac P. Whittier in 1862 to his brother and sister concerning the death of their brother and Isaac's experiences in the Civil War.

Dates: 1858-1895

Clement P. Wight Socialist Party of Maine Papers

 Collection
Identifier: SpC MS 0627
Abstract

Papers and records of the Socialist Party of Maine connected with Clement P. Wight of Old Orchard Beach. Included are some personal papers and the labor organization called the Boston and Maine Railroad Towerman's Brotherhood.

Dates: 1896-1915

William Tell Club Records

 Collection
Identifier: SpC MS 0629
Abstract

Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.

Dates: 1903-1950; Majority of material found within 1903-1933

William Willis Papers

 Collection
Identifier: SpC MS 1053-sc
Abstract

Papers of a lawyer and his partners in Portland, Maine in the 1830s and 1840s. Included are deeds, records of the purchase of land by Deering and Willis, settlements of stumpage, timber permits, financial startments, receipts, and state tax receipts for land in Aroostook County from 1841 to 1843. Included in the folio folder are 6 deeds from 1833 to 1845.

Dates: 1833-1845

Winthrop & Wayne Light & Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0634
Scope and Contents

Financial records of a local electric utility in Maine. Included are a journal (Dec. 1915-Dec. 1920), a ledger (June 1915-Aug. 1921), Cash Receipts (Dec. 1917-1919, 1919-1920), Cash Disbursements (Jan. 1916-Dec. 1920), Cash Book (July 1920-Aug. 1921), Voucher Register (June 1915-June 1920), and an operating journal (Jan.-July 1921).

Dates: 1915-1921

Woman's Christian Temperance Union (Winterport, Me.) Records

 Collection
Identifier: SpC MS 1044-sc
Abstract Records of a local union in Winterport, Maine, of the Woman's Christian Temperance Union. Included are 3 record books: a Secretary's Book from April 29, 1897 to Sept. 12, 1899; a notebook containing minutes of meetings from April 26, 1939 to July 12, 1955; and a Treasurer's Book from Aug. 4, 1953 to Nov. 20, 1957. Included in the record books are minutes of the meetings, lists of members, lists of officers, and financial records. Removed from one of the books are two receipts: one for a...
Dates: April 29, 1897-November 20, 1957; Majority of material found within 1897-1899; Majority of material found within 1939-1957

Woman's Club of Orono Records

 Collection
Identifier: SpC MS 0637
Abstract

The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.

Dates: 1887-

Frederick A. Wood Papers

 Collection
Identifier: SpC MS 0638
Abstract

Business papers of Frederick A. Wood of the village of East Lebanon, Maine. Very little information is available about Mr. Wood, but from materials in the collection it appears that he was in the lumber business, dealing in wood, especially cedar, cut near Caribou and New Sweden, Maine.

Dates: 1872-1885; Majority of material found within 1878-1881

Yarmouth Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0641
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cash book (Apr.-Aug. 1921), an operating journal (Mar. 1921-Aug. 1921), and a ledger (Apr.-July 1921).

Dates: 1921