Showing Collections: 91 - 97 of 97
Stockly Associates Architects architectural drawings
Collection
Identifier: Coll. 2997
Scope and Content note
Architectural drawings, including specifications, for Maine commissions. The drawings are for homes in Vinalhaven (A. Holmes Stockly), Falmouth Foreside (Arnold Dessau), Cape Elizabeth (Nancy B. Harvey’s Beckett’s Castle), William S. Richardson (Cape Elizabeth), as well as a hunting camp in Bridgton (Ralph Lancaster), Portland Country Club in Falmouth, Waynflete School in Portland, Canal Millcreek Bank in South Portland, RLDS Church on Vinalhaven, Merrill Auditorium in Portland, Kennebec...
Dates:
1964 - 1992
Found in:
Maine Historical Society
Stuart family collection
Collection
Identifier: Coll. 4121
Scope and Content note
Mostly photographs, including snapshots and professional images (black and white), as well as color illustrations (printed Christmas card), a letter and telegraph concerning financial matters, and a receipt, possibly for work being done on a ship. There are photographs of a farming activity, people participating in various recreational activities, formal portraits, and the family pets. Most of the photographs are unidentified. Also includes a photograph album of portraits taken in places...
Dates:
1855 - 1908; Majority of material found within 1889 - 1899
Found in:
Maine Historical Society
Swett family collection
Collection
Identifier: Coll. 4224
Scope and Content note
Letters, documents, and photographs, as well as photocopies of letters, photographs, certificate. Includes volume (spiral bound) compiled by Elena L. Swett McHerron and Judith Ann McHerron in 2003 of photocopies of the letters by Henry Augustus Swett, and related material.
Dates:
1852 - 2002; Majority of material found within 1852 - 1864
Found in:
Maine Historical Society
Waterfront Alliance records
Collection
Identifier: Coll. 4093
Scope and Content note
Agendas, minutes, correspondence, printed material, supporting documents, and financial records. Manuscript notes by the donor can be found throughout the collection, as well as in Box 1, Folder 4.
Dates:
1990 - 2019
Found in:
Maine Historical Society
Westport, Maine, post office collection
Collection
Identifier: Coll. 4300
Scope and Content note
Correspondence, forms, receipts, circulars, broadsides, accounts.
Dates:
1863 - 1885
Found in:
Maine Historical Society
William and Hatevil Bell family ledgers
Collection
Identifier: Coll. 4243
Scope and Content note
This collection consists solely of ledgers. These ledgers reflect the treasury and tax records of Trescott as maintained by William Bell, as well as the management, operations, and financial records of Bell family lumber and mercantile enterprises. There are two unlabeled ledgers in the final folder, one of which includes Bell family information but has a much wider scope. The other contains financial records related to Philadelphia between 1822 and 1842. These items arrived...
Dates:
1815 - 1887
Found in:
Maine Historical Society
William B. Jordan research papers
Collection
Identifier: Coll. 2998
Scope and Content note
This collection contains manuscripts of published works, Civil War research papers, newspaper index information, commonplace books, newspaper clippings, correspondence, speeches, and photographs.
Dates:
1836 - 1999; Majority of material found within 1958 - 1999
Found in:
Maine Historical Society