Showing Collections: 1 - 23 of 23
Androscoggin and Kennebec Railroad Company Records
Primarily records of the treasurer's office of the Waterville, Maine, railroad company.
Ebenezer Blaisdell Papers
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.
University of Maine System. Board of Trustee Records
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.
Bussell Family Papers
Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.
Edwin A. Churchill Papers
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.
Collection of Court Records, Laws, and Settlements for Massachusetts, New Hampshire and the Province of Maine
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.
Construction and Repair of Back Bay Creek Dike Records
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.
Court of Common Pleas of Cumberland County, Maine Depositions
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.
Charles J. Dunn Papers
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).
European and North American Railway Company Records
The records consist primarily of correspondence and legal documents of the European and North American Railway Company from 1878 to -1882.
Ephraim Flint Papers
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.
Greenwood Family Papers
Harrison, Maine Collection
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)
Isaac Jacobs Papers
Katahdin Iron Works Records
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.
Donaldson Koons Papers
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.
Lawyer's Docket (1876-1887)
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.
Maine Dairymen's Association Records
The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.
Gideon Mayo Papers
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.
Nathaniel Oaks Papers
The collection contains correspondence, legal documents, and other personal papers of several individuals who lived in Exeter, Maine in the 19th and 20th centuries.
Office Of The President (University Of Maine) Records
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.
Telos Canal Company Records
William Willis Papers
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.
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 21
- Raymond H. Fogler Library University Archives 2
- Subject
- Legal documents 21
- Correspondence 12
- Financial records 7
- Deeds 6
- Clippings 5
- Receipts (Financial records) 5
- Tax records 5
- Bills of sale 4
- Business records 4
- Letters (Correspondence) 4
- Minutes 4
- Photographs 4
- Maine 3
- Orono (Me.) 3
- Railroads -- Maine 3
- Reports 3
- Budgets 2
- Bylaws 2
- College presidents -- Maine 2
- Dockets 2 + ∧ less
- Names
- Hamlin, George H. 2
- Androscoggin and Kennebec Rail-Road Company 1
- Avery, Myron H. (Myron Haliburton), 1899-1952 1
- Back Bay Dyking Company (Milbridge, Me.) 1
- Bangor Pulp and Paper Company 1
- Blaisdell, Abraham L. (Abraham Lincoln) 1
- Blaisdell, Ebenezer 1
- Brown, Julia Greenwood, 1816-1902 1
- Bussell family 1
- Bussell, Alfred W. 1
- Bussell, John B. 1
- Bussell, Julia A. 1
- Churchill, Edwin A. 1
- Coe, Eben S., 1814-1899 1
- Cooley, Eva A. 1
- Deering, Nathaniel, 1791-1881 1
- Dennis, John 1
- Dunn, Charles J., 1872-1939 1
- Egery, Thomas 1
- European and North American Railway Company 1 + ∧ less