Skip to main content Skip to search results

Showing Collections: 1321 - 1350 of 1366

Whitefield, Maine Tax Assessment Records

 Collection
Identifier: SpC MS 1238-sc
Abstract

A volume used to record tax assessment in the town of Whitefield, Maine. For each taxpayer, the volume gives a description of real estate held and the amount and value of personal property such as horses, oxen, cows, sheep, etc.

Dates: 1896

Abel Whitney Lumber Survey Journals

 Collection
Identifier: SpC MS 1388-sc
Scope and Contents

The collection contains a volume dating from 1809 to 1816 used by Abel Whitney of Jonesboro, Maine. A second volume dating from 1820 to 1822 has the name Joel Whitney, Jonesboro, Me. on the cover. Both volumes record information about lumber transactions, including from whom logs were received and to whom and to which mill they were sent, the owners and types of lumber, etc. The volumes also record transactions involving shipping lumber to various ports and note which vessels were used.

Dates: 1809-1822

William Whittemore Diaries

 Collection
Identifier: SpC MS 1005-sc
Abstract

Diaries of a laborer in New Hampshire and Maine. William Whittemore kept a diary from Jan. 1, 1870 to July 29, 1871 and in 1875 while working as a laborer for William W. Bragg in Errol, New Hampshire.

Dates: 1870-1876

Daniel A. Whittier Daybook

 Collection
Identifier: SpC MS 1277-sc
Abstract

Daybook of a business, presumably a general store, belonging to Daniel A. and Reuben Whittier of Palermo, Maine. The volume records daily sales to customers and gives customer names, purchases and costs. Items sold include liquor, glass, canvas, buttons, shoes, molasses, etc.

Dates: 1838-1840

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

Albert C. Wiggin Scrapbook

 Collection
Identifier: SpC MS 1584-sc
Abstract

A scrapbook belonging to Albert C. Wiggin of Bangor, Maine, containing newspaper clippings mostly from the Bangor Daily Commercial, 1880-1883, on a wide variety of subjects.

Dates: 1880-1883

James Russell Wiggins Papers

 Collection
Identifier: SpC MS 0626
Abstract

Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.

Dates: 1908-2000; Majority of material found within 1942-1994

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

“Wildfire Loose” Oral History Project / Joyce Butler

 Collection
Identifier: MF067
Scope and Contents

The “Wildfire Loose” Collection consists of a series of 37 interviews conducted by Joyce Butler in preparation for her book of the same title about the fires in Maine in October 1947. Donated in 1979.

Dates: 1976-1980

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

Dorothy Clarke Wilson Collection

 Collection
Identifier: SpC MS 0834-sc
Abstract

A collection of material by and about a former student collected by her high school English teacher. Included are original compositions by Dorothy Clarke Wilson, letters from her, yearly holiday letters by Elwin and Dorothy Clarke Wilson, letters by Elwin Wilson about his wife's travels, reviews of her books, and newspaper clippings about her and her travels.

Dates: 1920-1977

Dorothy Clarke Wilson Papers

 Collection
Identifier: SpC MS 0630
Abstract

Manuscripts, notes, galley, literary proofs and other literary papers of an author from Orono, Maine. Wilson wrote books, essays, plays, short stories, and poems. Collection includes manuscripts, correspondence, business papers, slide lectures, and a series concerning Edwin Wilson, Dorothy's husband, a Methodist minister.

Dates: 1918-1993

Rufus Wilson Ship's Journal for Enterprise

 Collection
Identifier: SpC MS 1541-sc
Abstract Journal kept on board the vessel Enterprise of Milbridge, Maine, by Wilson to present to the collector of customs while employed in cod fishing. Entries from May through November 1858 record number of fish taken during each day by each person on board and include notes on activities of the crew, the weather, wind direction, etc. Included in volume is a sheet from the deputy collector and inspector, district of Machias, port of Cherryfield, certifying that the Enterprise was seaworthy and...
Dates: 1858

Wilton Light Company Valuation Document (Maine Consolidated Power Company Collection)

 Collection
Identifier: SpC MS 0632
Scope and Contents

The valuation document has title "Valuation of Wilton Light Company showing estimated original cost of physical property classified in accordance with the capital account for electric utilities as prescribed by the Public Utilities Commission, Augusta, Maine. Appendix 1" by Paul L. Bean, Consulting and Hydraulic Engineer, Lewiston, Maine.

Dates: 1928

Henry H. Winn Diary

 Collection
Identifier: SpC MS 1357-sc
Scope and Contents

A daily diary kept by Winn from January through May, 1894. Most of the entries detail his school attendance and the weather each day.

Dates: 1894

Japheth Winn Records

 Collection
Identifier: SpC MS 1203-sc
Abstract

Records of a blacksmith in Clinton, Maine. Collection includes two daybooks, dating from 1826-1829 and 1832-1839, that record work done for customers and the costs. Also includes a ledger dating from 1832 that records financial transactions by customer name.

Dates: 1826-1839

A. G. Winter Financial Records

 Collection
Identifier: SpC MS 0947-sc
Abstract

Financial records of a store in Kingfield, Maine. The collection includes invoices and bills of lading from stores in Boston and Cambridge, Massachusetts and Portland, Lewiston, Farmington, Waterville, and Bangor, Maine for merchandise ordered by A.G. Winter.

Dates: 1916-1921

Winthrop Business and Professional Women's Club Records

 Collection
Identifier: SpC MS 1411-sc
Scope and Contents

Records of a club in Winthrop, Maine organized to help women advance their careers or build businesses. Collection includes minutes of meetings, 1991-1999, and a guest book, 2002-2003.

Dates: 1991-2003

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

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

 Collection
Identifier: SpC MS 0635
Scope and Contents

Financial records of a local electric utility in Maine. Included are a cash book for the Wiscasset Electric Company (Apr. 1912-1916) and for the Wiscasset Light and Power Company a journal (1916-1920), a ledger (1916-1920), a cash book (1916-1920), and an operating journal (Jan.-Dec. 1920).

Dates: 1912-1920

Wiscasset Maternal Association Records

 Collection
Identifier: SpC MS 0802-sc
Abstract

Records of an association to help mothers in the rearing of their children. The record book includes the constitution of the Wiscasset Maternal Association, minutes of meetings, lists of members, receipts for subscriptions to Mother's Magazine and Family Monitor, and a list of books belonging to the Association.

Dates: 1838-1863

Alphonso N. Witham Case Book

 Collection
Identifier: SpC MS 1270-sc
Abstract

A journal kept by Dr. Witham in which he recorded "those cases that occur in my practice which seem worth noting down and especially all my labor cases." The entries are arranged by disease and note patients' names, symptoms and treatment. The volume covers Witham's practice in Atlantic and Swans Island, Webbs Mills, Casco, South Paris, North Windham and Westbrook, Maine.

Dates: 1886-1913

WLBZ Radio Station Records

 Collection
Identifier: SpC MS 0608
Scope and Contents The collection includes photographs, administrative, and marketing related documents stemming from station activities from 1926 through the 1970s. Several publications and documents were added, ranging in date through 2015, and reflect on the history of the station. These include a publication by the Maine Association of Broadcasters, summaries written by Edward E. Guernsey and Barry Darling, and a draft of a doctoral dissertation written by Erica Risberg, "We broadcast what people wanted...
Dates: 1926-2015

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

 Collection
Identifier: SpC MS 1043-sc
Abstract

Records of a local union of the Woman's Christian Temperance Union in the late 19th century in Sebec, Maine.

Dates: July 23, 1894-March 23, 1899

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-

Woman's National Farm and Garden Association, Maine Division Records

 Collection
Identifier: SpC MS 0636
Abstract

The collection contains administrative records of the Women's National Farm and Garden Association, Maine Division as well as subject files, scrapbooks, information from the national organization and from the Associated Country Women of the World.

Dates: 1951-1993

Woman's Relief Corps (U.S.), S. J. Oakes Post No. 121 Records

 Collection
Identifier: SpC MS 1593-sc
Abstract

Includes minutes of meetings of S. J. Oakes Post No. 121, Woman's Relief Corps for 1896-1900 and 1959-1966. Also includes copies of general orders issued 1921-1943 by the Woman's Relief Corps, Dept. of Maine.

Dates: 1896-1966

Women in Agriculture / Common Ground Fair

 Collection
Identifier: MF222
Scope and Contents

Oral interviews conducted by Pauleena MacDougall and Anu Dudley of the Maine Folklife Center during the September 2005 Common Ground Fair at Unity, Maine. The collection includes a total of nine recordings.

Dates: September 23, 2005 - September 25, 2005

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1070
Raymond H. Fogler Library University Archives 209
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 265
Ledgers (Account books) 185
Clippings 165
Financial records 134
Account books 125