Skip to main content Skip to search results

Showing Collections: 61 - 78 of 78

Pythian Hall Association of Portland Records

 Collection
Identifier: SpC MS 1657-sc
Abstract

Minutes of meetings, 1878-1897, of an organization chartered in 1878 for the purpose of leasing, furnishing and managing halls, apartments and paraphenalia for use of various lodges of the Knights of Pythias in Portland, Maine, including Bramhall Lodge No. 3, Munjoy Lodge No. 6 and Pine Tree Lodge No. 11.

Dates: 1878-1897

Rockland Yacht Club Records

 Collection
Identifier: SpC MS 0957-sc
Abstract

A record book of a yacht racing club in Rockland, Maine.

Dates: September 7, 1885-June 3, 1887

Sabattus Temperance Union Records

 Collection
Identifier: SpC MS 1052-sc
Abstract

Records of a temperance union in Sabattus, Maine during the late 19th and early 20th century. The records include copies of the warrants to call an organizational meeting of the temperance union, the by-laws of 1877 and of 1892, and minutes of the meetings from 1877 to 1911. Also included are lists of the owners of stock and of certificates of shares recorded to 1920.

Dates: 1877-1920

Saco and Biddeford Village Corporation for the Extinguishment of Fires Records

 Collection
Identifier: SpC MS 0728-sc
Abstract

A ledger containing the records of meetings of the Saco and Biddeford Corporation for the Extinguishment of Fires from 1836 to 1846.

Dates: 1836-1846

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

William D. Shipman Papers

 Collection
Identifier: SpC MS 0785
Abstract

Papers of William D. Shipman, a professor of economics at Bowdoin College, reflecting his participation in studies and on committees about several proposed electric power projects in Maine in the 1970s. Projects included the Dickey-Lincoln School Lakes Project and the possibility of power output from the tides in Passamaquoddy Bay.

Dates: 1963-1981; Majority of material found within 1975-1978

Sullivan Granite Company Records

 Collection
Identifier: SpC MS 0755-sc
Abstract

The records of a granite company in Sullivan, Maine. Included are copies of the act of incorporation (1834) and of the by-laws of 1834 and of 1855. Included also are maps of the lands of the Sullivan Granite Company, minutes of the annual meetings from 1866 to 1874, abstracts of titles, and other legal papers. Included also is a judgment in a case filed in the Circuit Court of Milwaukee County (Wisconsin) titled Grant Marble Company, a corporation, plaintiff vs Edwin H. Abbot, defendant.

Dates: 1834-1908; Majority of material found within 1834-1874

Thimble Club Minutes

 Collection
Identifier: SpC MS 1475-sc
Abstract

Minutes of meetings of a sewing club formed in Winterport, Maine, in 1906. Entries record names of members, dues paid, and sewing projects completed.

Dates: 1906-1911

United Association of Plumbers and Steam Fitters of the United States and Canada, Local 570 Records

 Collection
Identifier: SpC MS 1026-sc
Abstract

Records of a local plumbers' union in Rockland, Maine. Included are the minutes for 9 meetings held Oct. 20, 1925; Jan. 5, 1926; March 16, 1926; May 4, 1926; July 19, 1927; August 1927; Dec. 20, 1927; Jan. 3, 1928; and Aug. 20, 1929.

Dates: October 20, 1925-August 20, 1929

United Brotherhood of Carpenters and Joiners of America, Local 517 Records

 Collection
Identifier: SpC MS 1023-sc
Abstract

Records of a carpenters' labor union local (Local 517) in Portland, Maine. Included in the records are minutes of the weekly meetings from June 3, 1935 to Dec. 30, 1946.

Dates: June 3, 1935-December 30, 1946

Universalist Ladies Industrial Association Records

 Collection
Identifier: SpC MS 0879-sc
Abstract

Three books of records of the Ladies Association for the Universalist Church in Orono, Maine. Included are records for the founding, a constitution, minutes of the meetings, lists of members, and treasurer's reports to 1929.

Dates: 1858-1929

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

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

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

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 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