Skip to main content Skip to search results

Showing Collections: 1 - 15 of 15

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

Walter H. Gray Papers

 Collection
Identifier: SpC MS 1276-sc
Abstract

Collection contains papers from Gray's service as a warden with the Maine Dept. of Sea and Shore Fisheries. Includes pocket diaries from 1964 and 1965; memos to Gray from the department, 1959-1964; requisitions and inventories for clothing and equipment, 1964-1966; blank departmental forms; paycheck stubs; and miscellaneous articles about fisheries.

Dates: 1959-1966

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.

Dates: 1956-1981; Majority of material found within 1967-1977

Henry H. Hamlin Memorandum Book

 Collection
Identifier: SpC MS 1509-sc
Abstract

A volume used by Henry H. Hamlin of Livermore Falls, Maine, to record his daily work activities, sales of products, financial matters, etc. Transactions include use of a horse and wagon, sharpening a plow, and sales of beef, ham, corn, apples, etc.

Dates: 1826-1842

William Dodd Hathaway Papers

 Collection
Identifier: SpC MS 0231

Maine Times Newspaper Records

 Collection
Identifier: SpC MS 0323
Scope and Contents

The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.

Dates: 1968-1987

Memorandum Book (1801-1803)

 Collection
Identifier: SpC MS 1703-sc
Abstract

Memorandum book maintained by an unidentified compiler possibly from Lovell, Maine.

Dates: 1801-1803

Memorandum Books (1857-1877)

 Collection
Identifier: SpC MS 1261-sc
Abstract

Memorandum and account books from 1857, 1876 and 1877 by an unknown compiler, probably in the Portland, Maine, area. The volumes record daily purchases and expenditures for groceries, dry-goods, personal expenses, taxes, etc. The volume from 1876 also details expenses of trips between Portland and Philadelphia.

Dates: 1857-1877

Memorandum Books (1876-1903)

 Collection
Identifier: SpC MS 1301-sc
Abstract Memorandum books from an unidentified farmer in East Dover, Maine, dating from 1876 to 1903. The farm that is documented grew corn, hay, oats, and apples; raised sheep and cows; and tapped maple trees for syrup. The books include records of financial transactions, planting and harvesting, and diary entries outlining daily activities. Some books also contain records of sheep raised and wool sold, property valuations, taxes paid, etc., covering a range of years. One volume includes detailed...
Dates: 1876-1903

Memorandum Books (1907-1908)

 Collection
Identifier: SpC MS 1504-sc
Abstract

Four volumes from an unidentified compiler recording work done in various locations in Maine, perhaps for the Maine Central Railroad Company. Volumes contain reports on inspecting bridges and trestles, orders for material for girders and culverts, and lists of numbers or amounts of pilings and lumber. One piece of letterhead from the Maine Central Railroad Company found with the volumes provides the only reference to a specific railroad company.

Dates: 1907-1908

Henry D. Sayer Research Papers

 Collection
Identifier: SpC MS 0450
Scope and Contents

These papers mainly relate to Sayer's work with stress and trauma on the heart. The papers primarily concern heart disease and workman's compensation, and includes correspondence, reports, and memorandums.

Dates: 1944-1957

Walker Family Papers

 Collection
Identifier: SpC MS 0761
Abstract

Diaries and memorandum books of three generations of the Walker family of Fryeburg, Maine.

Dates: 1818-1871

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

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