Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Amadamast Fishing Club (Orono, Me.) Records

 Collection
Identifier: SpC MS 0689-sc
Abstract

The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.

Dates: 1936-1963

Gregory Baker Papers

 Collection
Identifier: SpC MS 0029
Abstract

The collection contains Gregory Baker's photographs and negatives of logging and lumbering operations and railroad construction in northern Maine in the early part of the 20th century. The collection contains glass plate negatives, photographs and cellulose negatives.

Dates: 1902-1973; Majority of material found within 1902-1933

Bert Call Photograph Collection

 Collection
Identifier: SpC MS 0081
Abstract

Negatives of photographs taken between 1914 and 1939 by Call of outdoor scenes of mountains, lakes, woods and streams in the northern part of Maine.

Dates: 1914-1939

Johnston Family Papers

 Collection
Identifier: SpC MS 0267
Scope and Contents Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives,...
Dates: 1835-1972; Majority of material found within 1890-1929

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 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

Maine Twin Party Papers

 Collection
Identifier: SpC MS 1782
Scope and Contents

Collection, 1938-1976, consists of the papers of the Maine Twin Party organization. Includes correspondence, photographs, clippings, scrapbooks, and a film reel documenting their semi-annual parties celebrating twins, and their research benefits. This party started as a small gathering for research, it expanded into a state organization that continued until the mid 1950s.

Dates: 1938-1976; 1938-1955 (bulk)