Skip to main content

Letters

 Subject
Subject Source: Library of Congress Subject Headings

Found in 83 Collections and/or Records:

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

Maine Medical Center collection

 Collection
Identifier: Coll. 4221
Scope and Content note This collection documents the administration, operations, and history of Maine Medical Center (MMC). Contents include reports, meeting meetings, financial documents, correspondence, memos, ledgers, publications, press clippings, scrapbooks, photographs, and audiovisual and digital material. These items reflect the range of activities, functions, and participants that contributed to and sustained the hospital since its incorporation in 1868, including its governance, administration, medical...
Dates: 1846 - 2020; Majority of material found within 1868 - 2020

Maine Unitarian Association papers

 Collection
Identifier: Coll. 384
Scope and Content note

Primarily financial accounts, receipts, and payment orders, also including lists of members and officers, as well as correspondence.

Dates: 1855 - 1899

Mildred Cole Péladeau papers

 Collection
Identifier: Coll. 4288
Scope and Content note

Collection documents the research and scholarship of Mildred Cole Péladeau, an expert on hooked rugs and the Maine artists and industries that popularized them. Contents include articles, correspondence, papers, photographs, slides, and digital files.

Dates: 1881 - 2017; Majority of material found within 1980 - 2017

Moses Mason Robinson papers

 Collection
Identifier: Coll. 244
Scope and Content note

Miscellaneous official papers principally concerned with everyday activities during the occupation of New Orleans, Louisiana, including correspondence, certificates of death, certificates of disability, duty and personnel rosters, special orders, provost orders, ordinance inventories, muster rolls, and descriptive lists of recruits enlisted at Auburn and North Yarmouth, Maine, and New Orleans.

Dates: 1861 - 1864

Mt. Sinai Cemetery papers

 Collection
Identifier: Coll. 4206
Scope and Content note

The collection contains material related to the managing of Mt. Sinai, including administrative records and correspondence between families of the interred and the synagogues relating to cost and grounds maintenance.

Dates: 1946 - 1999; Majority of material found within 1950 - 1970

Northeast District Unitarian Universalist Association records

 Collection
Identifier: Coll. 4257
Scope and Content note

Correspondence, minutes, financial records, printed material (including periodicals, programs), newspaper clippings, photographs, sermons, scrapbook.

Dates: 1871 - 1995

Olde Port Museum Association records

 Collection
Identifier: Coll. 256
Scope and Content note

Constitution and by-laws, minutes of the Board of Governors, financial statements, correspondence, brochures, photos, and other data relating to museum activities.

Dates: 1970 - 1975

Opportunity Farm records

 Collection
Identifier: Coll. 4248
Scope and Content note This collection documents the development and administration of Opportunity Farm. Contents include meeting meetings, correspondence, memoirs, financial records, manuals, curricular and pedagogical resources, publications, press clippings, architectural drawings, photographs, and audiovisual material. These items reflect the founding, governance, history, financial resources, property, operations, residential life, and programs of the Farm throughout its century of service. The collection...
Dates: 1910 - 2018