Skip to main content

Letters

 Subject
Subject Source: Library of Congress Subject Headings

Found in 80 Collections and/or Records:

Philip Morse Stubbs correspondence

 Collection
Identifier: Coll. 236
Scope and Content note

Letters, including Nehemiah Abbot, John Stevens Abbot, Hannibal Belcher, Israel Washburn, Jr., Reuel Washburn, and others, relating largely to legal matters but also to family business and political affairs.

Dates: 1831 - 1862

Pierce family collection

 Collection
Identifier: Coll. 4210
Scope and Content note

Family documents and papers dating from early eighteenth century Colonial America to the twentieth century. The correspondence is predominantly between family members, although other significant national figures and personal friends are represented. Documents also include legal papers regarding wills and estates, property and the homestead in Baldwin, Me., personal journals and diaries, and other records of local and state history.

See also notes within each series.

Dates: 1705 - 2000

Portland Camera Club records

 Collection
Identifier: Coll. 4296
Scope and Content note

This collection documents the activities of the Portland Camera Club and its members. Contents include meeting minutes, correspondence, financial records, promotional material, publications, essays, research, news clippings, scrapbooks, photographic prints, negatives, slides, and glass lantern slides. The collection reflects the founding, governance, management, and programs of the club, as well as the photography of its members.

Dates: 1885 - 2021

Portland Fraternity papers

 Collection
Identifier: Coll. 345
Scope and Content note

Directors' records, reports, subscription books, deeds and real estate papers and correspondence.

Dates: 1870 - 1923

Portland Public Library planning records

 Collection
Identifier: Coll. 266
Scope and Content note

Records relating to the planning and construction of the Portland Public Library. Includes building committee minutes, miscellaneous correspondence and financial papers, newspaper clippings, and promotional material of interested architects.

Dates: 1976 - 1981

Rachel Rice Deans nursing collection

 Collection
Identifier: Coll. 4145
Scope and Content note

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1920 - 1984

Records of J. Weston Walch, Publisher

 Collection
Identifier: Coll. 4247
Scope and Content note This collection documents the founding, development, and products of J. Weston Walch, Publisher. Contents include correspondence, reports, newsletters, catalogs, published curricula, photographs, audiovisual material, and architectural drawings. These items reflect the company’s origins, management, property development, products, and employee experience. The published curricula included in this collection are the earliest guides produced by Walch in the late 1920s, a selection of learning...
Dates: 1927 - 2010

Records of the Merrill Companies

 Collection
Identifier: Coll. 2894
Scope and content note The scope and content of this collection is quite broad and includes the records of many companies and many different media types. The majority of the collection is comprised of the paper records of Merrill Industries, Merrill Transport Company, Merrill Marine Terminal, and P.D. Merrill’s professional records. There are photos that date from as early as 1930 and documents from as late as 2009, but the bulk of the collection dates from the late 1970s through the early 2000s—essentially the...
Dates: 1930 - 2017; Majority of material found within 1975 - 2005

Reed, Abbot, Binford, and Hatch family papers

 Collection
Identifier: Coll. 4280
Scope and Content note

This collection documents the activities, relationships, genealogies, and businesses of the Reed, Abbot, Binford, and Hatch families during the 19th and 20th centuries, primarily within the towns of Rumford, Roxbury, and Mexico, Maine. Contents include correspondence, personal papers, diaries, financial and business records, legal documents, scrapbooks, genealogical research, news clippings, photographs (including negatives and cased photos), albums, and maps.

Dates: 1825 - 2022; Majority of material found within 1838 - 1969

Reverend John Tripp papers

 Collection
Identifier: Coll. 4237
Scope and Content note

This collection includes correspondence, signed statements and decisions, financial documents such as promissory notes, pew deeds and tithe accounts, and publications by or related to Reverend John Tripp, the town of Hebron, and its Baptist Church. Accompanying most items is a typed transcript, often prefaced with context, which may have been prepared for an exhibit.

Dates: 1787 - 1893