Skip to main content Skip to search results

Showing Collections: 31 - 60 of 60

Maine Home Economics Association Records

 Collection
Identifier: SpC MS 0317
Scope and Contents

The records of the Association include the Constitution and by-laws, membership materials and information about the activities of the organization from 1925 on, though most the materials date from 1949 on. Also information about the Association's affliation with the American Home Economics Association is included.

Dates: 1925-2022

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 State Federated Labor Council Records

 Collection
Identifier: SpC MS 0321
Scope and Contents The collection contains business records of the Maine State Federation of Labor and its successor, the Maine State Federated Labor Council. Records include correspondence, financial records, records of conventions and of the Council's newspaper "Maine State Labor News." Both national and state projects and campaigns are represented in the collection, and subject areas include work programs, labor laws and legislation, strikes, workers' compensation, etc. Correspondents include prominent...
Dates: 1914-1967

William H. McCrillis Papers

 Collection
Identifier: SpC MS 0332
Abstract

The William McCrillis papers deal primarily with his activities as an owner of large amounts of timberland in northern Maine. The collection also includes materials of his sister, Harriet Griswold and of members of her family.

Dates: 1830-1982; Majority of material found within 1840-1912

Clifford Guy McIntire Papers

 Collection
Identifier: SpC MS 0334
Scope and Contents

The official records of Clifford G. McIntire during his tour in office as U.S. Representative from the 2nd and 3rd districts of Maine, during the period 1953-1965.

Dates: 1953-1965

Orono Health Association Records

 Collection
Identifier: SpC MS 0377
Scope and Contents

Records of the Orono Health Association including annual reports, financial and tax records, and records of the Association's activities in the community.

Dates: 1969-1984

Orono, Maine Town Records

 Collection
Identifier: SpC MS 0684
Scope and Contents

A collection of town items such as ordinances, photos, and records from organizations in Orono, Maine. Includes historical as well as recent items, covering a broad range of topics.

Dates: 1877-2006

Payson-Fogler Family Reunion Collection

 Collection
Identifier: SpC MS 0391
Scope and Contents

Documents are primarily concerned with the annual reunion of the Payson-Vogler (Fogler) families. Materials include letters and accounts of reunions.

Dates: 1865-2003

Penobscot Development Company and Penobscot Development Limited Records

 Collection
Identifier: SpC MS 0792-sc
Abstract The records of logging and lumbering companies operating in Maine and in Nova Scotia, Canada. Included are copies of correspondence concerning logging and lumbering in Nova Scotia dating from Nov. 26, 1926 to Nov. 5, 1930 and June 16, 1942 to Oct. 3, 1946. Most of the letters are between L. J. Freedman in Great Works, Maine and John A. Sharpe in Bass River, Nova Scotia. Included also are reports on the boom logs owned by the Penobscot Development Company in 1920 and 1921. Included also are...
Dates: 1920-1946

Penobscot Paddle and Chowder Society Records

 Collection
Identifier: SpC MS 0399
Abstract

The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.

Dates: 1974-1976

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Harriet H. Price Papers

 Collection
Identifier: SpC MS 0424
Abstract

Collection contains Harriet Price's papers documenting her work with Maine's Native American population and her activities as a citizen opposed to the war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a collection of articles from Maine newspapers concerning Maine Indian land claims, 1977-1987.

Dates: 1970-1995

Quoddy Regional Project Papers

 Collection
Identifier: SpC MS 1774
Abstract

Material related to the Quoddy Regional Project, a National Youth Administration program in the 1930s and 1940s designed to provide training and resources to unemployed youth.

Dates: 1939-1942

Report : Activities on the Dead River Tree Farm Area, 1908-1966

 Collection
Identifier: SpC MS 1800-sc
Scope and Contents

A report written by Dwight Demeritt in 1966 documenting the history of forestry on land owned by the Dead River Company.

Dates: June 1966

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

Merle B. Shaw Papers

 Collection
Identifier: SpC MS 0460
Abstract

Research materials and papers of Merle B. Shaw, a paper technologist whose career was spent at the National Bureau of Standards in Washington, D.C.

Dates: 1914-1975; Majority of material found within 1922-1950

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

Timber Valuation Reports

 Collection
Identifier: SpC MS 0715-sc
Abstract

Four timber valuation reports of the township known as the Gore tract north of Township 1 Range 8 in Franklin County, Maine.

Dates: 1878-1909

Henry O. Trask Papers

 Collection
Identifier: SpC MS 1691
Abstract

Records from Trask's roles as a student a the University of Maine and the Yale School of Forestry and writings related to Trask's career as a silviculturist with the United States Forest Service.

Dates: 1917-1970; Majority of material found within 1926-1936

Harry T. Treworgy Papers

 Collection
Identifier: SpC MS 0508
Scope and Contents

The papers of Harry T. Treworgy include advertisements from his establishments and items from his service to the state of Maine. Included in this are correspondence, petitions, and reports. There are a few photographic prints.

Dates: 1940-1976

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967

United Brotherhood of Carpenters and Joiners of America Records

 Collection
Identifier: SpC MS 1814-sc
Scope and Contents

Collection, 1941-1993, of records pertaining to the national United Brotherhood of Carpenters and Joiners of America as well as records pertaining to local unions in Lewiston and Portland, Maine. Also includes other publications from International Paper's Androscoggin Mill in Jay, Maine, a bank passbook from The Federal Trust Company of Waterville, Maine, and a Union Worker's Bible, Special Self-Esteem Edition.

Dates: 1941-1993

James B. Vickery Research Papers

 Collection
Identifier: SpC MS 0601
Abstract

The research papers contain materials collected by James Vickery concerning Maine and Bangor, Maine history including biographies and family information. Types of materials include research notes and photocopies of clippings, reprints, business and municipal records, and reports.

Dates: 1800-circa 1939

Water Districts (Maine) Annual Reports

 Collection — Box: 1649
Identifier: SpC MS 0616
Scope and Contents

The collection consists of selected annual reports of the water districts in Portland (1913, 1948-1979); Augusta (1954-1979); Anson; Bangor; Bath; Biddeford and Saco; Bingham; Brunswick and Topsham; Houlton; Kennebunk, Kennebunkport and Wells; Mexico; Norway; Rumford; Searsport; Van Buren; and Yarmouth.

Dates: 1913-1981

Artemus E. Weatherbee Papers

 Collection
Identifier: SpC MS 0618
Scope and Contents

The papers of Artemus Edwin Weatherbee, a long-time U.S. government employee, include correspondence, reports, and newspaper clippings primarily from his years as assistant secretary in the U.S. Treasury Dept. and as director of the Asian Development Bank.

Dates: 1954-(197?)

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

Edgar Kenard Wilson Engineering Papers

 Collection
Identifier: SpC MS 0631
Scope and Contents

Collection of materials concerning the construction of the Panama Canal. Includes blueprints, photographs, reports, and other materials concerning the Isthmian Canal Commission. Includes a copy of the deed to the canal.

Dates: 1893-1911

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-

York Manufacturing Company Strike Papers

 Collection
Identifier: SpC MS 1820-sc
Content Description

Papers, 1832-1854, include handwritten documents and printed ephemera relating to the women's strike and early labor organizing activities pertaining to the York Manufacturing Company mill in Saco, Maine.

Dates: 1832-1854