Skip to main content Skip to search results

Showing Collections: 2041 - 2070 of 2122

Western Maine Power Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0623
Scope and Contents

Financial records of a local electric utility in Maine. Included are voucher registers, payroll records, distribution records, general ledgers, and asset and expense records.

Dates: 1916-1927

Weston Family Account Books

 Collection
Identifier: SpC MS 1153-sc
Abstract

Account books of Arunah, Daniel and Eliphaz Weston of Bristol (later Bremen), Maine.

Dates: 1770-1840

Wharfage Ledger (1874-1879)

 Collection
Identifier: SpC MS 1159-sc
Abstract

Ledger from an unidentified wharf possibly in Belfast, Maine. Entries record costs for shipping merchandise for various individuals and companies and on various schooners, including the schooners Earl and Lillian.

Dates: 1874-1879

Wesley Wheeler Diaries

 Collection
Identifier: SpC MS 0971-sc
Abstract

Diaries of a sawmill worker in Bethel, Maine. The diaries cover the years 1898 and 1900 to 1907.

Dates: 1898-1907

When I Grew Up Long Ago/Alvin Schwartz

 Collection
Identifier: MF066
Scope and Contents

Interviews conducted as part of research for When I Grew Up Long Ago, by Alvin Schwartz, published by J. B. Lippincott Co., 1978.

Dates: 1975-1977

Edgar R. Whicher Camping Log Book and Diary

 Collection
Identifier: SpC MS 1849-sc
Content Description

Collection consists of a camping log book and a diary, or date book. Both belonged to Edgar R. Whicher. The diary is dated 1927 and the camp log book is from around the same time period. Both are largely unfilled.

Dates: 1920s-1930s

Edward Washburn Whitaker Letter

 Collection
Identifier: SpC MS 1545-sc
Abstract

Typescript of a letter in which Whitaker outlines his participation as chief of staff for Gen. George Custer in the surrender of Gen. Robert E. Lee's forces on April 9, 1865 at Appomattox.

Dates: April 29, 1901

White Mountain Power Company Inventory and Valuation Records

 Collection
Identifier: SpC MS 0625
Scope and Contents

Inventory and valuation records of the White Mountain Power Company in Maine and the Wakefield Power Company in New Hampshire.

Dates: 1945

Richmond Lane White Papers

 Collection
Identifier: SpC MS 1119-sc
Abstract

Collection includes a notebook of dye recipes and tanning procedures for leather with some samples of leather pasted in. Also includes a statistical summary for an unidentified company dated 1926 and three letters to White, 1944 and 1947, concerning orders for dyes and chemicals.

Dates: 1919-1947

Robert H. White Collection

 Collection
Identifier: SpC MS 1747
Scope and Contents

Robert H. White Collection contains notes, interview tapes and a microcassette recorder pertaining to Passamaquoddy, Penobscot, and Maliseet language and cultural materials. Also includes notes from White's book: Tribal Assets.

Dates: 1987-1990

Whitefield, Maine Tax Assessment Records

 Collection
Identifier: SpC MS 1238-sc
Abstract

A volume used to record tax assessment in the town of Whitefield, Maine. For each taxpayer, the volume gives a description of real estate held and the amount and value of personal property such as horses, oxen, cows, sheep, etc.

Dates: 1896

Whitewater Raft Guides Project/Ian Cameron Collection

 Collection
Identifier: MF104
Scope and Contents

This collection consists of a series of interviews with whitewater rafting guides conducted by Ian H. Cameron in 1986 as part of an independent study class at the University of Maine. Cameron interviewed four whitewater rafting guides on the West Branch of the Penobscot river and some of the experiences they had.

Dates: 1970s-1980s

Abel Whitney Lumber Survey Journals

 Collection
Identifier: SpC MS 1388-sc
Scope and Contents

The collection contains a volume dating from 1809 to 1816 used by Abel Whitney of Jonesboro, Maine. A second volume dating from 1820 to 1822 has the name Joel Whitney, Jonesboro, Me. on the cover. Both volumes record information about lumber transactions, including from whom logs were received and to whom and to which mill they were sent, the owners and types of lumber, etc. The volumes also record transactions involving shipping lumber to various ports and note which vessels were used.

Dates: 1809-1822

Walter Whitney Notes on the Life and Works of William Lilly

 Collection
Identifier: SpC MS 0296
Scope and Contents

Notes compiled on 3 x 5 and 6 x 10 cards for a critical biography of William Lilly for acceptance at Harvard University. Includes carbon copy of the autobiography of William Lilly.

Dates: 1935-1982

Whitneyville Agency Records

 Collection
Identifier: SpC MS 0683
Abstract

Three volumes of financial information about the operation of the Whitneyville Agency, a group of businessmen involved in land, lumber, and railroad transactions in the areas of Calais, Middle Falls, Whitneyville, and Machias, Maine.

Dates: 1853-1885; Majority of material found within 1853-1868

William Whittemore Diaries

 Collection
Identifier: SpC MS 1005-sc
Abstract

Diaries of a laborer in New Hampshire and Maine. William Whittemore kept a diary from Jan. 1, 1870 to July 29, 1871 and in 1875 while working as a laborer for William W. Bragg in Errol, New Hampshire.

Dates: 1870-1876

Daniel A. Whittier Daybook

 Collection
Identifier: SpC MS 1277-sc
Abstract

Daybook of a business, presumably a general store, belonging to Daniel A. and Reuben Whittier of Palermo, Maine. The volume records daily sales to customers and gives customer names, purchases and costs. Items sold include liquor, glass, canvas, buttons, shoes, molasses, etc.

Dates: 1838-1840

John F. Whittier Papers

 Collection
Identifier: SpC MS 0713-sc
Abstract

The papers of a farmer. Included are receipts, agreements to repay loans, insurance policies, tax bills, a bill of sale, and a letter from Isaac P. Whittier in 1862 to his brother and sister concerning the death of their brother and Isaac's experiences in the Civil War.

Dates: 1858-1895

Ralph Whittier Papers

 Collection
Identifier: SpC MS 1681-sc
Abstract

Collection contains material by and about Ralph Whittier. Included is a travel diary, correspondence, eulogies, biographical sketches, etc. Photographs of Wheatland family members and activities as well as of other friends of Ralph Whittier are also found in the collection.

Dates: 1922-1953; Majority of material found within 1937-1953

Albert C. Wiggin Scrapbook

 Collection
Identifier: SpC MS 1584-sc
Abstract

A scrapbook belonging to Albert C. Wiggin of Bangor, Maine, containing newspaper clippings mostly from the Bangor Daily Commercial, 1880-1883, on a wide variety of subjects.

Dates: 1880-1883

Kate Douglas Smith Wiggin Letters

 Collection
Identifier: SpC MS 1684-sc
Abstract

Two letters written by Kate Douglas Wiggin. The first, Dec. 9, 1888, is addressed to Rev. Roderick Stebbins, Milton, Mass. The second, Feb. 25, 1894, is written by Wiggin from the Shoreham, Washington, D.C., to Wm. (?) Walker. Collection also includes a letter, Dec. 31, 1942, written by Alexander Woollcott from the Gotham, New York City, to Mrs. Roderick Stebbins, Milton, Mass.

Dates: 1888, 1894

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

Clement P. Wight Socialist Party of Maine Papers

 Collection
Identifier: SpC MS 0627
Abstract

Papers and records of the Socialist Party of Maine connected with Clement P. Wight of Old Orchard Beach. Included are some personal papers and the labor organization called the Boston and Maine Railroad Towerman's Brotherhood.

Dates: 1896-1915

“Wildfire Loose” Oral History Project / Joyce Butler

 Collection
Identifier: MF067
Scope and Contents

The “Wildfire Loose” Collection consists of a series of 37 interviews conducted by Joyce Butler in preparation for her book of the same title about the fires in Maine in October 1947. Donated in 1979.

Dates: 1976-1980

William Bruce & Sons Ledger

 Collection
Identifier: SpC MS 1448-sc
Scope and Contents

Ledger records financial information and transactions of the company from June 1893 to December 1897.

Dates: 1893-1899

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

Reuel Williams Collection

 Collection
Identifier: SpC MS 0934-sc
Abstract

A collection relating to Reuel Williams, a U.S. Senator from Maine.

Dates: 1841-1991; Majority of material found within 1841-1847

Williamson Family Papers

 Collection
Identifier: SpC MS 1586
Abstract

Collection contains papers of various members of the Peirce and Williamson families of Maine. Included are a photograph album, copybook of poetry and a typescript of a journal, 1851-1853, of Ada H. Peirce Williamson; the journal was edited by her niece Ada Peirce McCormick. Also included are a few letters, typescripts, and materials related to family genealogy.

Dates: 1849-1977

William Willis Papers

 Collection
Identifier: SpC MS 1053-sc
Abstract

Papers of a lawyer and his partners in Portland, Maine in the 1830s and 1840s. Included are deeds, records of the purchase of land by Deering and Willis, settlements of stumpage, timber permits, financial startments, receipts, and state tax receipts for land in Aroostook County from 1841 to 1843. Included in the folio folder are 6 deeds from 1833 to 1845.

Dates: 1833-1845

Dorothy Clarke Wilson Collection

 Collection
Identifier: SpC MS 0834-sc
Abstract

A collection of material by and about a former student collected by her high school English teacher. Included are original compositions by Dorothy Clarke Wilson, letters from her, yearly holiday letters by Elwin and Dorothy Clarke Wilson, letters by Elwin Wilson about his wife's travels, reviews of her books, and newspaper clippings about her and her travels.

Dates: 1920-1977

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1648
Raymond H. Fogler Library University Archives 278
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 392
Clippings 229
Ledgers (Account books) 218
Diaries 200
Letters (Correspondence) 199