Skip to main content

Documents

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 4 Collections and/or Records:

Benton L. Hatch Collection

 Collection
Identifier: SpC MS 0230
Scope and Contents The collection contains both the personal papers of Benton Hatch and items from his collection of materials on Maine and New England history. Included are personal papers of Samuel and Joseph Foxcroft from New Gloucester, Maine, and records of the town of Fryeburg, Maine. The collection also contains papers of Fannie Hardy Eckstorm including a diary and photographs taken by her in 1891 and 1892, as well as items from her personal library. Photographs from the library of Lucius L. Hubbard are...
Dates: 1696-1976

Maria Holt Papers

 Collection
Identifier: SpC MS 1781
Content Description

Correspondence, publications, flyers, notes and other materials documenting the efforts to close the Maine Yankee nuclear power plant dating from the 1960s to the 2000s. Includes daily records of radioactive emissions from the plant.

Dates: 1962-2016

League of Women Voters of Maine Records

 Collection
Identifier: SpC MS 0291
Abstract

Records, 1913-2008, of the League of Women Voters of Maine, Maine's branch of the national nonpartisan political organization. Includes organizational election records, board meeting minutes, annual meeting records, voters guides, school guides as well as the records collected by a representative of the League of Women Voters of Maine while attending and observing public meetings of local municipal organizations.

Dates: 1913-2011

Wilton Light Company Valuation Document (Maine Consolidated Power Company Collection)

 Collection
Identifier: SpC MS 0632
Scope and Contents

The valuation document has title "Valuation of Wilton Light Company showing estimated original cost of physical property classified in accordance with the capital account for electric utilities as prescribed by the Public Utilities Commission, Augusta, Maine. Appendix 1" by Paul L. Bean, Consulting and Hydraulic Engineer, Lewiston, Maine.

Dates: 1928