Skip to main content Skip to search results

Showing Collections: 1 - 25 of 25

Androscoggin and Kennebec Railroad Company Records

 Collection
Identifier: SpC MS 0019
Abstract

Primarily records of the treasurer's office of the Waterville, Maine, railroad company.

Dates: 1847-1870; Majority of material found within 1850-1856

Ebenezer Blaisdell Papers

 Collection
Identifier: SpC MS 1588-sc
Abstract

Legal documents, mostly deeds to property in Winterport, Maine, belonging to Ebenezer Blaisdell. Also included are deeds and other legal documents dating from 1897-1937 of Abraham Lincoln Blaisdell for properties in Winterport.

Dates: 1807-1890

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.

Dates: 1862-2000; Majority of material found within 1950-1980

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

Edwin A. Churchill Papers

 Collection
Identifier: SpC MS 0777
Abstract

Legal documents and research material compiled and collected by Edwin A. Churchill in his work as an expert witness in two land cases in Wells, Maine, in 1988 and 1999, and in the boundary issue case between New Hampshire and Maine in 2000.

Dates: 1987-2000; Majority of material found within 1999-2000

Collection of Court Records, Laws, and Settlements for Massachusetts, New Hampshire and the Province of Maine

 Collection
Identifier: SpC MS 0907-sc
Abstract

Manuscript copies of selected sections of court records, laws, and settlements for Massachusetts, New Hampshire and the Province of Maine during the period around 1630 to 1778. Includes table of contents.

Dates: circa 1630-1778

Construction and Repair of Back Bay Creek Dike Records

 Collection
Identifier: SpC MS 0691-sc
Abstract

The records consist of 2 documents. The first document is an agreement signed on Dec. 30, 1851 before Justice of the Peace Warren Leighton to build a dike on Back Bay Creek in the town of Milbridge, Maine according to the plan in the agreement. The second document requests Warren Leighton, Justice of the Peace in Washington County, to issue a warrant to call a meeting of the owners of the Back Bay dike to form a company and to raise money to repair the dike.

Dates: 1851-1861

Court of Common Pleas of Cumberland County, Maine Depositions

 Collection
Identifier: SpC MS 1317-sc
Abstract

Depositions of Ezekiel Thompson, Ebenezer Nichols, and Lemuel Swift of Brunswick, Maine. Taken on February 18, 1805 and June 17, 1805 at the request of John Owen of Brunswick, the depositions concern the treatment of and damage to Owen's horse by John Dennis and John Lewis, described in the documents as two black men, a barber and a tailor. The depositions were directed to the Court of Common Pleas of Cumberland County, Maine.

Dates: 1805

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

European and North American Railway Company Records

 Collection
Identifier: SpC MS 0776
Abstract

The records consist primarily of correspondence and legal documents of the European and North American Railway Company from 1878 to -1882.

Dates: 1868-1893; Majority of material found within 1881-1882

Ephraim Flint Papers

 Collection
Identifier: SpC MS 1304-sc
Abstract

The collection includes correspondence of Ephraim Flint from 1839 to 1867, with most of the letters dating from 1847 to 1853. The letters mostly concern political appointments sought by Flint and others along with some letters involving his law practice. The collection also contains deeds, legal papers, notes and receipts dating from 1850 to 1867.

Dates: 1839-1867

Greenwood Family Papers

 Collection
Identifier: SpC MS 1744
Scope and Contents Papers, 1773-1973, of the Greenwood family. Most of the family lived in Farmington, Maine or its environs and the majority of the papers originate from their businesses and interests in the area. The earliest papers are from Joseph Greenwood of Dublin, NH. Joespeh was a leading citizen of Dublin, serving as Selectman, Treasurer, Town Clerk, schoolmaster, Justice of the Peace, and Representative to the First Provincial Congress of...
Dates: 1773-1973

Harrison, Maine Collection

 Collection
Identifier: SpC MS 0864-sc
Abstract

Collection of legal documents from the town of Harrison, Maine. Included are lists of personal belongings and agreements between town officials and townspeople for the care of the poor (1843-1851). Also included are 73 cancelled checks written by selectmen for services to the town of Harrison (1861-1862)

Dates: 1843-1862

Elvira P. Heywood lease to Sewall L. Heywood

 Collection
Identifier: SpC MS 1862-sc
Content Description

The collection consists of a property lease between the lessor, Elvira P. Heywood, and the lessee, her son, Sewall L. Heywood. It is a ten year lease (June 15, 1900-June 15, 1910) for a property that Elvira Heywood owned in Bucksport, Maine.

Dates: June 15, 1900

Isaac Jacobs Papers

 Collection
Identifier: SpC MS 0767-sc
Abstract Papers of a botanic physician in Maine. The papers are legal documents appointing Isaac Jacobs as Justice of the Peace in Hancock County for seven years starting in 1811, as Justice of the Peace in Penobscot County for seven years in 1818, in 1828, and in 1840. In 1821 he was authorized to administer oaths to civil officers in the County of Penobscot. In 1824 he was appointed pay master in the Third Regiment of Infantry in the First Brigade and Third Division of the Militia of Maine. In 1845...
Dates: 1811-1871

Katahdin Iron Works Records

 Collection
Identifier: SpC MS 0270
Abstract

Records of the Katahdin Iron Works, an iron producing company located near Brownville Junction, Maine. It also includes records of Piscataquis Iron Works, a successor to Katahdin, and records generated by Prentiss and Carlisle Company of Bangor while managing the timberland on the Iron Works property.

Dates: 1846-1975; Majority of material found within 1846-1970

Donaldson Koons Papers

 Collection
Identifier: SpC MS 0780
Abstract

The collection contains papers of Donaldson Koons of Sidney, Maine, focusing primarily on his work as Chair of the Maine Land Use Regulation Commission (LURC) in 1973 and 1974.

Dates: 1967-1979; Majority of material found within 1973-1974

Lawyer's Docket (1876-1887)

 Collection
Identifier: SpC MS 1283-sc
Abstract

A volume used to record information about cases, 1876-1887, of an unidentified lawyer possibly in Rockland, Maine. Each entry in the volume identifies names of parties, cause of action, court, officer, fees, and judgment. Cases were heard in Knox and Lincoln Counties in Maine. An index to parties is included.

Dates: 1876-1887

Stephen Longfellow record of oath taken by Mrs. Thankful Hodgkins

 Collection
Identifier: SpC MS 1888-sc
Content Description

The collection consists of a handwritten oath taken by Mrs. Thankful Hodgkins. It is witnessed, recorded, and signed by Stephen Longfellow on April 25, 1761 in Falmouth, Cumberland County, Maine. The oath states that any further property Mrs. Thankful Hodgkins obtains from the estate of the late Samuel Hodgkins, she will pay an amount to the Probate Office in York County.

Dates: April 25, 1761

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

Gideon Mayo Papers

 Collection
Identifier: SpC MS 0331
Abstract

Records from Mayo's involvement in various businesses in the Orono, Maine area and as an agent for several sawmills on the Stillwater River, including the Basin Mills, the Island Mills, and the Orono Manufacturing Company.

Dates: 1827-1920; Majority of material found within 1846-1876

Nathaniel Oaks Papers

 Collection
Identifier: SpC MS 0370
Abstract

The collection contains correspondence, legal documents, and other personal papers of several individuals who lived in Exeter, Maine in the 19th and 20th centuries.

Dates: 1791-1835; Majority of material found within 1821-1831

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

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

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