Skip to main content Skip to search results

Showing Collections: 31 - 40 of 40

John Richardson Papers

 Collection
Identifier: SpC MS 0932-sc
Abstract

The papers of a resident of Belgrade, Maine.

Dates: 1814-1945; Majority of material found within 1814-1878

Ruggles and Gould Legal and Business Papers

 Collection
Identifier: SpC MS 0442
Scope and Contents

The papers of the law partnership of Ruggles and Gould of Thomaston, Maine. Includes correspondence, depositions, briefs, and other legal documents that pertain to their practice and clients, mostly in the then Lincoln County, now Knox County, Maine during the 1830's-1860's predominently.

Dates: 1805-1864

Jasper Jacob Stahl Papers

 Collection
Identifier: SpC MS 0478
Abstract

Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.

Dates: 1886-1970

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953

James B. Vickery Manuscript Collection

 Collection
Identifier: SpC MS 0602
Abstract The Vickery manuscript collection contains a wide range of material related to Maine history, Maine families, Maine towns, and the Civil War, as well as a lot of general Maine material and some general interest material. The most prominent subjects include: Bangor, ME; Joshua L. Chamberlain; Civil War (mostly letters, organized by family name). Types of material include: correspondence; deeds; diaries; Maine families (history, genealogy,and letters); letters; Maine; marriage records;...
Dates: circa 1711-circa 1997; Majority of material found within 1800-1899

Walton-Shepard-Parker-Hahn Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0613
Scope and Contents

Collection of letters, receipts, diaries, deeds, and other genealogical materials relating to the Walton, Shepard, Parker, and Hahn families of Belfast, Maine. Primary persons include W. H. Walton, Alice B. Walton, Rufus Walton, Alfred Walton, Americus V. Parker, Anna B. Parker, Arline Walton, and Hiram Walton.

Dates: 1766-1977

Weed Family Records

 Collection
Identifier: SpC MS 1751
Abstract

Records pertaining to Wyatt Weed and the family's logging business in Veazie, Maine. Also includes land deeds and clippings about Wyatt's death by electrocution.

Dates: 1831-1911

Westerfield Historical Collection

 Collection
Identifier: SpC MS 0622
Abstract

This collection is a mix of personal and business documents concerning families other than the Westerfield Family. These documents include ships logs and diaries, personal diaries, account books, and letters. A few other family related documents are included.

Dates: 1783-1885

William Willis Papers

 Collection
Identifier: SpC MS 1053-sc
Abstract

Papers of a lawyer and his partners in Portland, Maine in the 1830s and 1840s. Included are deeds, records of the purchase of land by Deering and Willis, settlements of stumpage, timber permits, financial startments, receipts, and state tax receipts for land in Aroostook County from 1841 to 1843. Included in the folio folder are 6 deeds from 1833 to 1845.

Dates: 1833-1845

Edgar Kenard Wilson Engineering Papers

 Collection
Identifier: SpC MS 0631
Scope and Contents

Collection of materials concerning the construction of the Panama Canal. Includes blueprints, photographs, reports, and other materials concerning the Isthmian Canal Commission. Includes a copy of the deed to the canal.

Dates: 1893-1911