Skip to main content

Skowhegan (Me.) -- History

 Subject
Subject Source: Library of Congress Subject Headings

Found in 5 Collections and/or Records:

Independent Order of Odd Fellows: Carrabassett Lodge No. 34 (Skowhegan, Me.) Records

 Collection
Identifier: SpC MS 1521
Scope and Contents Collection contains records of various lodges of the Independent Order of Odd Fellows in Skowhegan, Maine. Includes treasurer's ledger, 1925-1929, of Carrabassett Lodge No. 34; and minutes of meetings, 1920-1928, 1946-1964; and cashbook, 1929-1967, of Parmenas Encampment No. 18. Also contains records of Priscilla Rebekah Lodge No. 69, including minutes of meetings, 1906-1916; dues book, 1922-1967; and visitors' book, 1914-1963; as well as minutes of meetings, 1945-1952, of Pioneer Past Noble...
Dates: 1903-1967

Lakewood Theatre Company Records

 Collection
Identifier: SpC MS 1310-sc
Abstract

The collection consists primarily of photographs including studio portraits of Herbert L. Swett; photographs of Grant Mills, his office at the theater, and his home in Norwalk, Conn.; images of the theater building and grounds; and a few photographs of scenes from unidentified plays. The collection also contains abstracts for property titles for Lakewood, 1961; a map showing land of the Lakewood Golf Club, 1970; and a few newspaper clippings, and other ephemera.

Dates: 1911-1972

Ledger (1854-1861)

 Collection
Identifier: SpC MS 1205-sc
Abstract Ledger from an unidentified business, possibly a general store in Skowhegan, Maine. Arranged by customer name, the volume records sales of items such as eggs, tobacco, tea, fish, sugar and flour. Also found in the collection is an undated journal listing customers and apparently serving as an intermediate volume between a daybook and a final ledger. A single invoice dated 1859 from Robbins & Fogg is also found in the collection. The billhead lists this company, located in Skowhegan, as...
Dates: 1854-1861

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)

Merrill Family Correspondence

 Collection
Identifier: SpC MS 1068-sc
Abstract

A collection of letters mostly to Edward N. Merrill with a few to his sons Edward F. Merrill and William F. Merrill from Maine governors, United States senators and United States congressmen. Most letters concern politics in Maine and in Congress.

Dates: 1887-1960