Skip to main content Skip to search results

Showing Collections: 61 - 90 of 117

Katahdin Iron Works Records

 Collection
Identifier: SpC MS 0270
Abstract

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.

Dates: 1846-1975; Majority of material found within 1846-1970

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

Kippewa for Girls Records

 Collection
Identifier: SpC MS 0280
Abstract

The collection contains records of Kippewa for Girls, a summer camp located on Lake Cobbosseecontee in Winthrop, Maine.

Dates: 1961-2004; Majority of material found within 1967-1974

Lois LaBeau Papers

 Collection
Identifier: SpC MS 1315
Scope and Contents The collection contains materials collected by Lois LaBeau about the history of Old Town and Orono, Maine. Most of the collection consists of photographs of individuals and scenes in the two towns, including a train accident in Orono in 1898 on the Maine Central Railroad, photographs of pupils in Orono schools in 1885 and 1924, logging on the Penobscot River, St. Mary's Church in Orono, and photographs of a play at Old Town High School in 1925. Several photographs of Indians are also...
Dates: 1885-1964

George A. LaBonte Forestry Papers

 Collection
Identifier: SpC MS 0284
Abstract

The papers of a forest entomologist working for the Maine Forest Service.

Dates: 1949-1984

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970

Collection on Edward John Limes

 Collection
Identifier: SpC MS 1722-sc
Abstract

Photographs and news clippings related to the escape of University of Maine students Edward John Limes from a fire at Hannibal Hall February 13, 1944.

Dates: 1943-1944

Lion Locomotive Collection

 Collection
Identifier: SpC MS 1461
Abstract Contains correspondence about the locomotive, its history and its transfer from place to place. Many letters are to and from W.J. Sweetser, professor of mechanical engineering at the University of Maine, and H.D. Watson, head of the mechanical engineering department. Other letters are from Louis Ibbotson, librarian at the university, John R. Lyman, chair of the mechanical engineering department in the 1970s, and university presidents Arthur Hauck and Howard Neville. The collection also...
Dates: 1937-1995

Edwin F. Littlefield Papers

 Collection
Identifier: SpC MS 0301
Abstract

Business and personal papers of Edwin F. Littlefield, a ship captain from Winterport, Maine. Very little biographical information is available about Littlefield, but it appears that he was a ship owner, captain and agent between 1854 and 1897, the year of his death.

Dates: 1814-1922; Majority of material found within 1859-1897

Logging in Northern Maine Photographs

 Collection
Identifier: SpC MS 1567-sc
Abstract

Album containing photographs by an unidentified photographer of logging operations in various places in Maine. Images show logging roads and camps, Lombard log haulers, skidways, a tramway at Chamberlain Lake, Shin Pond, and Telos and Webster Dams. Also depicted are railroad stations, Mt. Katahdin, St. Croix Stream and views of the Eastern Manufacturing Company in South Brewer, Maine.

Dates: 1907-1928

Lovejoy and McLeod Families Papers

 Collection
Identifier: SpC MS 0923-sc
Abstract

The papers of the Lovejoy and McLeod families of Old Town and Stillwater, Maine.

Dates: 1914-2001

Maine Aerial Photograph Collection

 Collection
Identifier: SpC MS 1432
Scope and Contents

Aerial photographs of Maine taken between 1940 and 1957 for the U.S. Geological Survey. Most were done by Aero Service Corp. of Philadelphia with a few taken by James W. Sewall Co. of Old Town, Maine.

Dates: 1940-1957

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

Maine Historical Photographs Collection

 Collection
Identifier: SpC MS 0316
Scope and Contents

The collection is a compilation of copies of original photographs from throughout the state of Maine. It consists of over 2000 black and white copy prints and negatives detailing Maine's history since the 1850's. A description of each print is included on cards in a 2-drawer catalog and a cross-referenced topic index to the collection is included in the catalog.

Dates: 185?-19??

Maine Photograph and Postcard Collection

 Collection
Identifier: SpC MS 0407-sc
Abstract The collection provides views of Maine from the early 20th century. It includes a photographic postcard "B. & A.R.R. Series. State Line Tunnel", produced by The Hugh C. Leighton Co., manufacturers, Portland, Me.; a photographic postcard probably of the Boothbay area produced by McDougall & Keefe, Boothbay Harbor, Me.; a photographic postcard "Main Street, Damariscotta, Maine", produced by American Art Post Card Co., Boston, Mass.; a picture postcard "Damariscotta Lake, Damariscotta,...
Dates: 1912-1930?

Maine Postcard Collection

 Collection
Identifier: SpC MS 0419
Scope and Contents

Collection contains 674 postcards mostly from the early part of the 20th century, 2 books of postcards, and 4 photographs. Some of the postcards have messages and have been sent in the mail. The views include buildings, towns, historic sites, scenic views, etc. of Maine.

Dates: 1900-1950

Maine Slate Company of Monson Records

 Collection
Identifier: SpC MS 0320
Abstract

The collection contains records of the Maine Slate Company of Monson as well as personal papers of Walter L. Johnson, superintendent of the company, and his wife Harriet F. Johnson. Also included are ten undated photographs showing quarry workers, the mining operation, and the mine buildings.

Dates: 1915-1941; Majority of material found within 1915-1924

Earl M. McChesney Papers

 Collection
Identifier: SpC MS 0781
Abstract

Papers and business records of Earl M. McChesney, a forester and land surveyor from Bangor, Maine.

Dates: 1930-1996; Majority of material found within 1970-1990

Berniece C. and Leo Meissner Papers

 Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents

The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.

Dates: 1956-1970

Charley Miller Papers

 Collection
Identifier: SpC MS 0348
Abstract

The collection contains the papers of Charley Miller of Bangor, Maine, an outdoorsman, Maine guide, fight conditioner, and outdoor cook. Included are photographs, celebrity endorsements, 16 mm films, and news articles documenting his work as a Maine guide, outdoorsman and outdoor cook.

Dates: 1931-1966

Frances Robinson Mitchell Papers

 Collection
Identifier: SpC MS 0350
Scope and Contents

This collection contains both materials reflecting the life, interests, and activities of Frances Robinson Mitchell and materials which document the Robinson family's work in the lumbering and timberlands business in northern Maine. Included are correspondence, business records, photographs, newspaper clippings, deeds, leases, reports, tax documents, and plans.

Dates: 1893-2005; Majority of material found within 1944-1995

Harold F. Moon Theater Scrapbooks

 Collection
Identifier: SpC MS 0352
Abstract

The Harold F. Moon collection is composed of materials that document his career in the theater in the Bangor area. Includes scrapbooks of clippings, programs, and a manuscript.

Dates: 1895-1976

John Muench Papers

 Collection
Identifier: SpC MS 0356
Scope and Contents

The Muench papers are the work of a Maine artist, an internationally known lithographer. Included are correspondence, personal letters, exhibition catalogs, reviews, and articles about his work.

Dates: 1945-1993

Arthur Herbert Norton Ornithological Papers

 Collection
Identifier: SpC MS 0368
Abstract

The correspondence, notes, articles, scientific papers, and other papers of Arthur Norton concerning birds, mammals, botany, and the natural history of Maine. Includes the card file catalogue used in "Maine Birds."

Dates: 1888-1943

Lieselotte O’Meara Slide Collection

 Collection
Identifier: SpC MS 1775
Content Description

Collection of 35mm slides discovered in the attic of Lieselotte O'Meara documenting her life, her international travels, and her love of the natural and scenic landscapes of her chosen home, Maine. Images range from 1938 through 1977.

Dates: 1938-1977

Ralph S. Palmer Collection

 Collection
Identifier: SpC MS 1063
Scope and Contents The collection contains research material and writings of Ralph S. Palmer, a professor and naturalist. It includes material related to Manly Hardy and his daughter Fannie Hardy Eckstorm, as well as an extensive reprint collection of publications in natural history and zoology. Included are notes, articles, clippings, photographs, reprints, ledgers, typescripts, illustrations, card indexes, and correspondence of Ralph S. Palmer, Jonathan Titcomb Hardy, Manly Hardy, Fannie Hardy Eckstorm, and...
Dates: 1842-2002; Majority of material found within 1880-1950

Passamaquoddy Photograph Collection

 Collection
Identifier: SpC MS 1452
Scope and Contents

A collection of photographs of Passamaquoddy Indians of Maine. The photographs date from 1885 to 1970 and are mostly of unidentified men, women and children. Among those identified are Susan Dana, Peter F. Neptune, Francis Joseph Neptune, Wallace Lewey, Mrs. Wallace Lewey, Peter Mitchell, Mary Mitchell, John Socotomah, Joseph Tomah, Sabat Tomah, Bennett N. Francis, Noel Joseph, Alexander Sapin and Mary Elmanico.

Dates: 1885-1970

Paul C. Ware Mountain Journal

 Collection
Identifier: SpC MS 0754-sc
Abstract

A handwritten daily journal of a fire spotter in Maine. It includes personal memoirs and official records during the summers Paul Ware was a watchman for fires. Included also are a map, a newspaper clipping about the phasing out of fire rangers, and photographs.

Dates: 1956-1971

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

Photographs: Bangor, Maine, Main Street - A Century Apart

 Collection
Identifier: SpC MS 1839-sc
Content Description

The collection consists of two photographs of Main Street in Bangor, Maine, taken from the same vantage point about 100 years apart. The approximate time periods of the photos are 1902 and 2002 respectively. The artist is Cindy McIntyre.

Dates: 1900-2000