Skip to main content Skip to search results

Showing Collections: 1 - 30 of 92

A. L. R. Gardner Company Store Records

 Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents

The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.

Dates: 1888-1951

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

Ames Family Papers

 Collection
Identifier: SpC MS 0017
Abstract

The collection contains the business records and personal papers of members of the Ames family of Machias, Maine. It centers on papers of John K. Ames and his sons, Frank and Alfred Ames and also has records of S.W. Pope and Company and the Machias Lumber Company.

Dates: 1849-1961; Majority of material found within 1870-1934

Androscoggin and Kennebec Railroad Company Records

 Collection
Identifier: SpC MS 0019
Abstract

Primarily records of the treasurer's office of the Waterville, Maine, railroad company.

Dates: 1847-1870; Majority of material found within 1850-1856

Beebee, Ludlow & Co. Collection

 Collection
Identifier: SpC MS 0866-sc
Abstract

A small collection of records of a bullion and exchange dealer. The collection includes letters, receipts, and accounts of Beebee, Ludlow & Co. of New York, Beebee & Co. of New York, and Ludlow, Beebee & Co. of Philadelphia. The period covered is 1846 to 1881.

Dates: 1846-1881

Jacob Blanchard Diaries

 Collection
Identifier: SpC MS 0985-sc
Abstract

Diaries of a resident of Blanchard, Maine. The 4 diaries cover the years 1887, 1888, 1889-June 1890, and 1892-June 1894.

Dates: 1887-1898

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

C. E. Thayer Son Business Records

 Collection
Identifier: SpC MS 0494
Abstract

Documents of a general store in Winterport, Maine. Among the letters are some personal ones including one about petitioning in a murder / assault case.

Dates: 1853-1880s

Robert Dunning Chellis Family Papers

 Collection
Identifier: SpC MS 0097
Scope and Contents

The family papers of a civil engineer. Included are medical papers, personal records, household bills, and receipts. There are a few papers relating to Robert Dunning Chellis' son Robert Dana Chellis.

Dates: 1936-1968

University of Maine Clubs and Organizations Records

 Collection
Identifier: SpC MS 0535
Abstract

Collection includes minutes, programs, photographs, publications, notes, and correspondence of various clubs and organizations at the University of Maine at Orono. Also includes some newsletters produced by these clubs and organizations.

Dates: 1900-

Ruth I. Curran Diaries

 Collection
Identifier: SpC MS 1027-sc
Abstract

Five diaries covering the years 1976-1979 and 1982 of a widow living in Bangor, Maine. Included in the diaries are descriptions of the weather and temperature each day, records of how much money she spent, her activities with Earle and her other friends and relatives, what she ate at home and at what restaurants she and Earle ate. Receipts for purchases which were kept in the diaries were removed and placed in separate folders.

Dates: 1976-1982

Current Events Club Records

 Collection
Identifier: SpC MS 0121
Abstract

Records of the Current Events Club of Gardiner, Maine that date back to 1892.

Dates: 1892-1992

Olive E. Dana Papers

 Collection — Multiple Containers
Identifier: SpC MS 0123
Scope and Contents

The papers of Olive E. Dana consist of correspondence, poems, accounts, receipts, book reviews, short stories, clippings of articles written for magazines, and newspaper clippings.

Dates: 1877-1969

Harry E. Davis Tax Records

 Collection
Identifier: SpC MS 0939-sc
Abstract

A collection of tax receipts from Lewiston, Maine.

Dates: 1917-1930

Deasy Handy General Store and Post Office Records

 Collection
Identifier: SpC MS 0131
Abstract

The records of a general store, its owners and a post office in Prospect Harbor, Maine. Includes correspondence, account books, receipts, catalogues, invoices and vouchers. The records of the post office include registered package and letter records, stamps, parcel records, money orders, Postmaster's correspondence and postal guides. The bulk of the records date from 1870-1890. Some of the letters reflect Daniel Deasy's and J. W. Handy's former professions as sea captains.

Dates: 1865-1957; Majority of material found within 1870-1890

Richard T. Dunlap Receipt Book

 Collection
Identifier: SpC MS 0710-sc
Abstract

A receipt book for payments by Richard T. Dunlap. Some of the entries are for taxes received and the last entry is for money received from the estate of R.T. Dunlap dated April 6, 1864.

Dates: April 23 1831- April 6 1864

Charles J. Dunn Papers

 Collection
Identifier: SpC MS 0150
Scope and Contents

The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).

Dates: 1833-1986

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958

East Branch Dam Company and East Branch Improvement Company Records

 Collection
Identifier: SpC MS 1015-sc
Abstract

Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.

Dates: 1862-1966

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880

Emerson & Stevens Manufacturing Company Records

 Collection
Identifier: SpC MS 0165
Scope and Contents

The records include correspondence, receipts, ledgers, check stubs, and shipping records.

Dates: 1873-1962

John Fairfield Sermons

 Collection
Identifier: SpC MS 1550-sc
Abstract

Collection contains manuscript copies of sermons of John Fairfield, most undated and one dated 1768. Also includes receipts, 1770-1779, from Fairfield mostly to Thomas Cutts for money paid to Fairfield from the town of Pepperrellboro (now Saco), Maine.

Dates: 1768?-1779

Samuel Farnsworth Papers

 Collection
Identifier: SpC MS 0718-sc
Abstract

Papers of a sea captain.

Dates: 1830-1942; Majority of material found within 1830-1863

Nathan A. Farwell Financial Papers

 Collection
Identifier: SpC MS 0928-sc
Abstract

Financial papers of a resident of Waldoboro, Maine.

Dates: 1928-1935; 1931 (bulk)

Foster Drug Company Records

 Collection
Identifier: SpC MS 0183
Scope and Contents

Business records of a drugstore, including canceled checks, receipts, and invoices giving a look at the day to day operations of this type of business.

Dates: 1930s-1940s

Frankfort, Maine Tax Collection Records

 Collection
Identifier: SpC MS 0745-sc
Abstract

A tax collector's record book for Frankfort, Maine for 1891. Included in the record book are records for registered cows from 1892 to 1917. Included also is a receipt for 1897 taxes in Stockton Springs paid by Eli C. West.

Dates: 1891-1917

Fred C. Lynam & Company Records

 Collection — Box: 400
Identifier: SpC MS 0306
Scope and Contents

The Fred C. Lynam company records include correspondence, insurance policies, and receipts concerning the insurance portion of the business. No real estate materials are included.

Dates: 1950-1960

Leonard G. Freeman Papers

 Collection
Identifier: SpC MS 0188
Scope and Contents

The Freeman collection consists of personal papers mostly from the end of his life. Includes letters from his daughter, receipts and bills from his home, and papers dealing with his Civil War pension, and the reunions of the 14th Maine volunteers.

Dates: 1868-1930

Edith Gardner and Family Papers

 Collection
Identifier: SpC MS 1783
Abstract

The Edith Gardner and Family Papers is a collection of diaries, correspondence, photographs, and financial records that follow the Gardner family of Dennsyville, Maine from 1852-1981. Within the collection are business records for the A.L.R. Gardner Co. and the sheet music from the Dennysville Brass Band.

Dates: 1852-1981

Amos and Octavia Moulton Graffte Papers

 Collection
Identifier: SpC MS 0207
Abstract

The collection reflects the business and civic activities of both Amos A. and Octavia Moulton Graffte. The collection is enriched by notes of explanation added to most items by the Grafftes' daughter, Marjorie Graffte Prout, the donor of the collection.

Dates: 1890-1974; Majority of material found within 1897-1926