Skip to main content

Real property -- Maine

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Andrew Hawes papers

 Collection
Identifier: Coll. 64
Scope and Content note Note that Andrew Hawes is the collector and very few papers in the collection deal with Hawes himself.Chiefly papers collected by Hawes relating to 18th and 19th century Maine, particularly Falmouth, Me., together with a small amount of correspondence (chiefly genealogical); a travel diary (1860); and other papers, of Hawes. Also includes correspondence and legal, business, and family papers of Moses Pearson (1697-1778) first sheriff of Cumberland County; the Quinby family,...
Dates: 1682 - 1909

Charles Thornton Libby papers

 Collection
Identifier: Coll. 1724
Scope and Content note Collection is primarily a genealogical and local history collection, but also contains some personal and professional material. Includes drafts of The Libby Family in America, 1602-1881, correspondence and other papers relating to the Libby and allied families; supporting documents such as deeds, tax lists, voter lists, depositions, writs, indentures, letters, receipts, estate papers, and other miscellaneous material; correspondence, transcripts, historical...
Dates: 1643 - 1945

Deering/Noyes collection

 Collection
Identifier: Coll. 951
Scope and Content note The Deering/Noyes collection (1764-1971) includes the papers of several members of the Deering and Noyes families, as well as those of several members of allied families. Most of the holdings consist of deeds, accounts, estate papers, property lists, and other material pertaining to the acquisition and transfer of property.Of primary importance in this collection are the papers and accounts of Nathaniel Deering (1736-1795); James Deering (1766-1850); Nathaniel Deering...
Dates: 1764 - 1971

E.C. Jordan & Co. records and family papers

 Collection
Identifier: Coll. 4276
Scope and Content note This collection includes the personal, professional, and family papers of Edward C. Jordan (ECJ1), his nephew Henry I. Jordan (HIJ), and his grand-nephew Edward C. Jordan (ECJ2), as well as select records of their mutual engineering firm E.C. Jordan & Co. Contents include correspondence, essays, ledgers, records, publications, scrapbooks, news clippings, photographs, and drawings. Also included are detailed genealogies compiled by HIJ of the related Boody, Frost, Jordan, Leach, Pennell,...
Dates: 1748 - 1995; Majority of material found within 1857 - 1995

Ellis B. Usher collection

 Collection
Identifier: Coll. 945
Scope and Content note

Deeds, correspondence, and financial records. The majority of this collection are deeds in Usher's name or later ones for his heirs. The correspondence folders are mostly legal documents and some pertaining to the lumber business.

Dates: 1790 - 1877

Fifth Maine Regiment Memorial Society records

 Collection
Identifier: Coll. 372
Scope and Content note

Minutes and treasurer’s records, consisting primarily of correspondence, deeds, contracts, and other miscellaneous papers relating to the transfer of the society’s real estate and Civil War relics to the Fifth Maine Regiment Community Center and to the Maine Historical Society, respectively.

Dates: 1888 - 1957

Great Northern Paper Company records

 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

Little family papers

 Collection
Identifier: Coll. 67
Scope and Content note

Miscellaneous papers, principally deeds, maps, and plans reflective of the Little family’s extensive Maine land holdings; including deeds of Zeba Bliss of Attleborough and Thomas Brown of Newbury; miscellaneous papers of the Androscoggin Waterpower Company, the Agawam Manufacturing Co., and the Lewiston Bridge Company; and genealogical materials relating to the Little family.

Dates: 1677 - 1893

Robert Earle Moody papers

 Collection
Identifier: Coll. 335
Scope and Content note

Correspondence relating largely to the preparation of The letters of Thomas Gorges: deputy governor of the province of Maine, 1640-1643, including photocopies of the original documents; drafts of various sections of "The Maine frontier, 1607-1763" (Ph.D. dissertation), an unpublished manuscript on the Waldo patent settlements; and other miscellaneous papers.

Dates: ca. 1933-1973

Smith family and Wolfe's Neck Farm papers

 Collection
Identifier: Coll. 4327
Scope and Content note This collection documents the establishment and operations of Lawrence M.C. and Eleanor Houston Smith's Wolfe's Neck Farm, in Freeport, Maine, as well as the Smiths' property purchases and land conservation and historic preservation activities in the state. Contents include correspondence, inventories, financial records, legal documents and agreements, deeds, news clippings, printed material, photographs, and property maps and drawings. The collection reflects the Smiths' contributions to...
Dates: 1805 - 1991; Majority of material found within 1940 - 1985