Skip to main content Skip to search results

Showing Collections: 1351 - 1380 of 1388

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

Women in Maine Project

 Collection
Identifier: MF068
Scope and Contents The collection consists of a series of interviews conducted from 1974 to 1980 by students for a course (IDL 105, Women in Maine: An Autobiographical Approach) taught by Maryann Hartman in the department of Speech and Communications at the University of Maine. Students asked a variety of informants for their opinions about the present and future roles of women in Maine. Each informant discussed this in the context of their own lives and experiences, therefore the individual interviews cover a...
Dates: 1974-1980

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women in the Curriculum Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-025
Abstract This collection contains information about the WIC office itself, such as administrative records (memoranda) and information on how to develop an office of this nature (fundraising techniques). This includes information on women in various occupations, career development, specific syllabi for Women's Studies courses, how women are portrayed/treated in educational settings, general information concerning women in the political sphere, women's health issues, and a broad range of social issues...
Dates: 1911-2012; Majority of material found within 1970-2012

Women's Clubs Clippings Scrapbook

 Collection
Identifier: SpC MS 1531-sc
Abstract

A scrapbook of newspaper clippings, 1937-1940, from an unknown compiler detailing activities of women's clubs in the state of Maine especially in the Bangor area. Most of the clippings concern the Maine Federation of Women's Clubs and the Woman's Club of Orono with a few clippings about the Neeurban Club, the Bangor Woman's Club and the Norumbega Club among others.

Dates: 1937-1940

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-027
Abstract

The records contain information on the Maryann Hartman Award, Women's Studies Committee, Women's Studies Program, Spruce Run, and on various Women's Studies projects.

Dates: 1970-2016

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

Student Organizations. Woodsmen's Team Memorabilia

 Record Group
Identifier: UA RG 0009-009
Abstract

Various photographs of team members, programs, team scores, and rules (1970-1976).

Dates: 1970-1976

Woodsum Family Papers

 Collection
Identifier: SpC MS 1602
Abstract

Collection contains papers of various members of the Woodsum family, especially William Woodsum, his son William Woodsum, Jr., and William's son Nathaniel B. Woodsum of Saco and Peru, Maine. A folder of papers of the Demeritt family and documents from the Free Will Baptist Church in Peru, Maine, are also found in the collection.

Dates: 1824-1890

Wool Carding Account Book

 Collection
Identifier: SpC MS 1812-sc
Scope and Contents

An account book for a business--probably a woolen mill--that appears to have been located in Mt. Desert, Maine, dating from 1832-1833. The book records the amount of wool carded, and how the laborers were paid, which was often with in-kind payments such as soap, fish, or butter.

Dates: 1832-1833

Work Log (1848-1850)

 Collection
Identifier: SpC MS 1323-sc
Abstract

A volume maintained by an unidentified person in Westbrook, Maine, detailing days of work performed by various individuals and their pay. Only a few entries describe the kinds of work done, such as sawing wood, mending chains, repairing irons for wagons, etc.

Dates: undated

Filtered By

  • Subject: Maine X

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1088
Raymond H. Fogler Library University Archives 213
Northeast Archives of Folklore and Oral History 87
 
Subject
Correspondence 265
Ledgers (Account books) 187
Clippings 167
Financial records 135
Account books 126