Skip to main content

Letters

 Subject
Subject Source: Library of Congress Subject Headings

Found in 80 Collections and/or Records:

John Stuart Barrows papers

 Collection
Identifier: Coll. 338
Scope and Content note Personal and business correspondence, including letters of Deacon William Barrows, John Black, Richard Bradley, David Bronson, Thomas Amory Deblois, Moses Emery, Stephen Emery, John Fairfield, Rev. Joseph P. Fessenden, Robert K. Goodenow, Isaac Hodsdon, and others; also some correspondence between William G. Barrows and George B. Barrows, a Fryeburg voting list (ca. 1844) containing names of Whig and Liberty Party voters, Hebron Academy ephemera, newspaper clippings, miscellaneous legal...
Dates: 1810 - 1940

John Stuart Barrows Sr. papers

 Collection
Identifier: Coll. 4236
Scope and Content note

Primarily correspondence and legal and financial papers of John Stuart Barrows Sr., including drafts of love letters addressed to Ann Ayer Bradley. Barrow’s day and account books reflect both personal and town financial dealings, and his justice docket details issues heard as Justice of the Peace. Included in the family correspondence are letters to Georgianna Souther Barrows and Samuel Souther, her father, from various correspondents.

Dates: 1802 - 1898

Joseph Clark Jr. papers

 Collection
Identifier: Coll. 4238
Scope and Content note

Business and financial correspondence and papers of Joseph Clark. The material relates to his various business ventures and expenditures, including items purchased for trade and for hotel operations, as well as correspondence regarding business and financial dealings.

Dates: 1837 - 1875

Joseph Dow family papers

 Collection
Identifier: Coll. 4227
Scope and Content note The collection consists of the correspondence, financial records, account and day books, and legal papers of Joseph Dow and other members of the extended Dow family. Included are deeds and correspondence between Dow family members and the related Marstons, as well as a selection of Civil War letters from James Bradbury to his family. A significant portion of the collection is comprised of the legal writs and complaints presented to Joseph Dow during his tenure as Justice of the Peace in...
Dates: 1812 - 1894

Josiah Harris papers

 Collection
Identifier: Coll. 4229
Scope and Content note The collection consists of a mixture of personal, business, and legal correspondence, financial records, various vital records for the town of Machias, disputes and writs, and administrative material related to personal estates. This material reflects the personal and business activities of Josiah Harris, as well as his various positions in local and regional government. Through the town’s vital records, the development and management of Machias is reflected, as are marriages in the area....
Dates: 1787 - 1867

Lee Webb collection

 Collection
Identifier: Coll. 2928
Scope and Content note This collection documents Lee Webb’s research into Maine history from 1820-1920, as well as his personal papers. Contents include journal articles, academic papers, newspaper clippings, photocopies and originals of primary sources, reports, notes, drafts, memos, correspondence, and publications. These items reflect Webb’s extensive research into various topics of Maine history, including his academic writings and annotations, as well as his long involvement in community and political...
Dates: 1820 - 2021

Libbey family and W.S. Libbey Company collection

 Collection
Identifier: Coll. 2889
Scope and Content note

The Libbey family and W.S. Libbey Co. collection brings together the business records of the W.S. Libbey Co.; the documents of the Libbey family; documents of the history of Lewiston, Maine; the business records of the Libbey family’s land and business management company, the Spring Street Company; and all constituent photographs. Compiled by the family, it was given to MHS in a single donation.

Dates: 1857 - 2013

Longfellow Statue Association papers

 Collection
Identifier: Coll. 123
Scope and Content note

Correspondence, subscription records, certificates of membership, bills, receipts and invoices.

Dates: 1885 - 1888

Lora May (Dyer) Merrill papers

 Collection
Identifier: Coll. 387
Scope and Content note

Genealogical correspondence and papers of Lora May Merrill and of her daughter, Marion Dyer Merrill, tracing lines from William Brewster (1560-1644), Stephen Hopkins (d.1644), and Thomas Rogers (d. 1621) for membership in the Mayflower Society and from Henry Clark (1717-1804), Ambrose Dyer (b. 1731), and Ebenezer French (1755-1841) for membership in the Daughters of the American Revolution.

Dates: 1907 - 1976

Lothrop Lewis Maine statehood papers

 Collection
Identifier: Coll. 4314
Scope and Content note

Collection documents the contributions of Lothrop Lewis to the separation of Maine and Massachusetts and the establishment of Maine's statehood in 1820. Contents include correspondence, minutes, legal documents and resolutions, financial accounts, inventories, field books, and land surveys. Material reflects myriad logistical tasks necessary to the establishment and early management of the state of Maine.

Dates: 1785 - 1844; Majority of material found within 1801 - 1822