Showing Collections: 71 - 80 of 194
Collection
Identifier: Coll. 2996
Scope and Content note
This collection contains business and personal papers of the Goold family of Windham and Portland, Maine, from 1751-1946. Some larger items are included, such as tax ledgers, day books, pocket diaries and a broadside. The majority of the papers belong to Nathan Goold, born 1778, however the collection contains a much larger cast of characters, whose relationships are described in the Biographical note. Other families included in the collection are the Gowens and the Clarks, whose daughters...
Dates:
1751 - 1946
Collection
Identifier: Coll. 2950
Scope and Content note
This collection documents the administration and properties of the Great Northern Paper Company in Maine. Consisting of manuscript material (primarily in the form of ledgers and photographs) and drawings (including engineering and architectural) and maps, the collection reflects aspects of the financial and operational activities of the company, as well as its extensive land and facilities management. Manuscript material includes inventories, accounting records, land purchase and sale...
Dates:
1813 - 2002; Majority of material found within 1899 - 1980
Collection
Identifier: Coll. 1177
Scope and Content note
Record books of the Baptist Church of Christ in Greene, Maine, and the Free Baptist Church in Greene, Maine.
Dates:
1780 - 1887
Collection
Identifier: Coll. 4205
Scope and Content note
The collection spans the research, writing, and distribution of Whitten's pamphlet and book, along with associated lectures he prepared on the subject. Contents are divided into two series: 1. Research notes and reference and 2. Publication and promotion, comprising manuscript, printed documents, photographs, scrapbook pages and film negatives. Contains many photocopies.
Dates:
1898 - 2013; Majority of material found within 1972 - 1989
Collection
Identifier: Coll. 1034
Scope and Content note
Collection of music programs, newspaper clippings, articles, etc. collected by Harriette Bourne. Includes several items about the Rockefellers, including a personnel list from 1947.
Dates:
1947 - 1978
Collection
Identifier: Coll. 286
Scope and Content note
Chiefly wedding announcements, arranged alphabetically, but also includes calling cards, engagement, and birth announcements, collected by Harry R. Hichborn and his family.
Dates:
1874 - 1943
Collection
Identifier: Coll. 264
Scope and Content note
Photocopies of typescripts, manuscript notes, letters, and maps about Baldwin history, including schools, tax records, voter records, town officials, historic homes, soldiers of pre-1775, Civil War, WWI and WWII, churches, and secret societies.
Dates:
1933 - 1950
Collection
Identifier: Coll. 299
Scope and Content note
Journals of Horace Foster Norton of Whitehead Island and Westbrook, Maine. Includes typescript copies.
Dates:
1849 - 1911
Collection
Identifier: Coll. 4231
Scope and Content note
The collection consists of personal correspondence, legal documents of various types and purposes, financial papers, receipts and accounts, notes, and essays. The material reflects the personal and professional lives of members of both the McLellan and Lewis families. Contents include veteran bounty land papers filed by Hugh McLellan on behalf of military soldiers outlining claims to land in accordance with Congressional acts and papers and writings documenting the McLellan family history...
Dates:
1800 - 1889
Collection
Identifier: Coll. 4142
Scope and Content note
Deeds, legal documents, genealogical notes, photographs, coat of arms. The collection, in volume, is almost equally divided between deeds of conveyance and other legal documents and a collection of largely unrelated notes containing geological information. As noted in the inventory, the authors of the various genealogical notes are not identified nor did they provide their sources. The collection also includes a number of photographs, including a picture of the farm at Mast Road Falmouth...
Dates:
1739 - 1955