Skip to main content Skip to search results

Showing Collections: 1 - 10 of 54

A Midwife's Tale documentary research collection

 Collection
Identifier: Coll. 4222
Scope and Content note

Research notes, typescripts, correspondence, printed material, slides, photographs (including negatives and slides), and audiovisual material.

Dates: 1994 - 2001; Majority of material found within 1994 - 1996

Arthur Schuh photographs and negatives

 Collection
Identifier: Coll. 4268
Scope and Content note

The photographs in this collection were taken in Portland, Me., between 1942 and 1949, and consist of both prints and negatives. Many photographs document activities at the US naval yard in Portland during WWII, including images of a captured Italian submarine. Additional subjects depicted in the photographs include a wedding, local residential areas, the Portland Country Club, Swearingen Motors, Thomas P. Beals Furniture Co., and a Christmas party at the Zonta Club.

Dates: 1942 - 1949

Asa Smith correspondence

 Collection
Identifier: Coll. 4226
Scope and Content note The collection consists primarily of correspondence, financial invoices and papers, and a handful of legal documents. Represented in this material are Smith’s various business, political, and community ventures, including records of his store stock, supplies required to care for his family and animals, building ventures, and timber and railroad papers. Efforts to build and maintain the community are evident in papers regarding the military road, the Mattawamkeag bridge, and the local...
Dates: 1832 - 1863

Barclay collection

 Collection
Identifier: Coll. 26
Scope and Contents This collection consists of letters, deeds, field notes, and maps between the individuals associated with determining the boundaries between British Canada and the United States, including commissioners and their agents and surveyors in the field who were mapping the areas in dispute; particularly the area of the true St. Croix River, Grand Manan and Passamaquoddy Bay, the St. John River, the northern waters of the Connecticut River, the Great Lakes west to Lake of the Woods in Ontario. ...
Dates: Majority of material found within 1764 - 1893

Bell family papers

 Collection
Identifier: Coll. 4250
Scope and Content note

Mostly probates and deeds, although there are also stock certificates, a pew deed, World War I records, and estate records.

Dates: 1862 - 1978

Benjamin Carson family correspondence

 Collection
Identifier: Coll. 4234
Scope and Content note

This collection consists entirely of letters written by Benjamin Carson to his wife and son while traveling for work. The letters share details of the towns he visited, the people he met, his sales (and lack thereof), and the weather. A desk calendar from a hotel frequented by Carson in Calais, Maine, is also included.

Dates: 1917 - 1934

Benjamin F. Cary correspondence

 Collection
Identifier: Coll. 4233
Scope and Content note The collection consists of letters to and from various members of the Benjamin F. Cary family, including between Cary and his wife Sophia during their courtship and marriage, and to their children. Envelopes for letters sent between 1861 and 1869 are included and labeled with numbers corresponding to the letters. Overall, the letters concern family matters and shed light on domestic life. Letters sent by Cary to his family during the Civil War years provide insight into local and national...
Dates: 1842 - 1886

Carol A. Wilson architecture collection

 Collection
Identifier: Coll. 4220
Scope and Content note The collection documents the architectural career of Carol A. Wilson. Contents include emails and letters, invoices, architectural drawings and models, field reports, meeting minutes, newspaper and magazine articles, publications, brochures, lecture notes, teaching material and resources, photographs, slides, and digital media. These items reflect the range of Wilson’s work and activities, including administration of her firm, architectural projects, professional partnerships and...
Dates: 1977 - 2021

Christopher P. Monkhouse family papers

 Collection
Identifier: Coll. 4208
Scope and Content note This collection documents the personal and professional life of Christopher P. Monkhouse (CPM), as well as various members of his immediate and extended family. Contents include correspondence, records, research, memorabilia, news clippings, scrapbooks, and photographs. These items reflect the relationships, roles, education, interests, pursuits, collections, and property of CPM, his parents, brothers, aunts, grandparents, and extended family members. The papers of family members include...
Dates: 1852 - 2021; Majority of material found within 1947 - 2021

Colonial Dames of America in Maine colonial and Native American history papers

 Collection
Identifier: Coll. 4289
Scope and Content note

Collection consists of research papers and supplementary material prepared and gathered by members of the Colonial Dames of America in Maine about colonial and Indigenous history. Contents include research papers and essays, reports, and photographs.

Dates: 1902 - 1998

Filter Results

Additional filters:

Subject
Letters 36
Photograph collections 26
Clippings (Books, newspapers, etc.) 13
Financial records 13
Account books 7
∨ more
Architectural drawing 7
Photography -- Negatives 7
Business records 6
Deeds 6
Diaries 6
Scrapbooks 6
Slides (Photography) 6
Photograph albums 5
Legal documents 4
Maps 4
Daybooks 3
United States -- History -- Civil War, 1861-1865 -- Personal narratives 3
Camps -- Maine -- Photographs 2
Christmas -- Maine -- Portland 2
Drawing 2
Estate records 2
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Land surveys 2
Love-letters 2
Maine -- History -- Sources 2
Moosehead Lake (Me.) -- Photographs 2
Newspapers 2
Peace movements -- United States 2
Penobscot Nation 2
Pews and pew rights 2
Real property -- Maine 2
Scores 2
Sermons 2
Tintype 2
Video recordings 2
Weddings -- Maine -- Portland 2
Abbot (Me.) 1
Abenaki Indians 1
Accounts 1
Agreements 1
American Red Cross 1
Andover (Me.) 1
Annual reports 1
Appalachian Mountains 1
Architalx design lecture series 1
Architects -- Maine 1
Architecture, Domestic -- Designs and plans 1
Architecture, Domestic -- Maine 1
Architecture, Domestic -- United States 1
Architecture, Modern -- 20th century 1
Arctic regions -- Discovery and exploration 1
Aroostook War, 1839. 1
Art historians as collectors -- United States 1
At-risk youth -- Maine 1
Audiocassettes 1
Baldwin (Me.) -- Biography 1
Baldwin (Me.) -- Genealogy 1
Baldwin (Me.) -- History 1
Baxter State Park (Me.) -- Maps 1
Book clubs (Discussion groups) -- Maine -- Portland 1
Book collectors -- Maine 1
Book industries and trade 1
Boston University -- Students 1
Botanists -- Maine -- Wiscasset 1
Bounties, Military -- Maine 1
Bowdoin College -- Faculty 1
Bridges -- Maine -- History 1
Broadcasting -- Maine -- Correspondence 1
Broadsides 1
Business enterprises -- Maine -- Aroostook County 1
Business enterprises -- Maine -- Caratunk 1
Business enterprises -- Maine -- Houlton 1
Business enterprises -- Maine -- Mattawamkeag 1
Business enterprises -- Maine -- Portland 1
Businessmen -- Maine -- Houlton 1
Businessmen -- Maine -- Caratunk 1
Butterflies -- Collectors and collecting -- Maine 1
Cabinetmakers -- Maine -- Newport 1
Calendars 1
Cambridge (Mass.) 1
Camping -- Maine 1
Canals -- Maine -- History 1
Canoe camping -- Maine 1
Catholic schools -- Maine -- Correspondence 1
Catholic schools -- United States -- Correspondence 1
Cemeteries -- Maine -- Portland 1
Charities, Medical -- Maine -- Portland 1
Children -- Hospitals -- Maine -- Portland 1
Children -- Institutional care -- Maine -- New Gloucester 1
Children and peace -- Maine 1
Children and peace -- United States 1
Children of the mentally ill 1
Christmas -- Photographs 1
Church records and registers 1
Churches -- Maine -- Correspondence 1
Churches -- United States -- Correspondence 1
Clergy -- Maine -- Hebron 1
Collectors and collecting 1
∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 20
Bowdoin College 4
Bell family 2
Butler, Joyce (1933-06-27) 2
Jordan family 2
∨ more
Mt. Sinai Cemetery (Portland, Me.) 2
Warren family 2
Abbott, Nehemiah, 1804-1877 1
Allen, Bianca 1
Anderson, Lois 1
Anderson, Richard B. 1
Andrews, Tom 1
Arnold, Benedict, 1741-1801 1
Art Institute of Chicago 1
Bachelder, John B. (John Badger), 1825-1894 1
Ballard, Martha, 1735-1812 1
Barker family 1
Barnard, Lucy Trask 1
Barrows family 1
Barrows, Ann Ayer Bradley 1
Barrows, Georgiana Souther, 1828-1914 1
Barrows, John Stuart, 1791-1845 1
Bell, Franklin (1828-1913) 1
Bell, Hatevil (1802-1869) 1
Bell, Mary Dresser Dole (1896-1980) 1
Bell, William (1777-1861) 1
Bell, William Rufus (1859-1930) 1
Berkeley, G. Alfred 1
Billings, Freelove Chase 1
Blauvelt, Lillian, 1873-1947 1
Boody family 1
Boody, Charles E., 1819-1895 1
Bove, Louis 1
Bowdoin (Ship) 1
Bradbury, James 1
Bradbury, Osgood N. (Osgood Nathan), 1828-1897 1
Brennan, Joseph E., 1934- 1
Brighton Medical Center (Portland, Me.) 1
Brinkler, Alfred, 1880-1972 1
Buck, Mary Sewall, 1762-1841 1
Burleigh, Russ 1
Burnham, Jonas (1798-1889) 1
Burnham, Seth C. (1837-1901) 1
Butler, Mildred K. 1
Carol A. Wilson Architect 1
Carson, Benjamin 1
Carson, Edith McIntosh 1
Carson, Merton 1
Carver, Lucy B. 1
Cary family 1
Cary, Benjamin Franklin (1822-1900) 1
Cary, Shepard, 1805-1866 1
Cary, Sophia Howland Robinson (1823-1883) 1
Cass, Hildreth Estelle Edwards, 1918-2007 1
Cass, Malcolm Walter, 1916-2008 1
Chapman family 1
Chapman, J. Wilbur (John Wilbur), 1859-1918 1
Children's Hospital (Portland, Me.) 1
Clark, Charles E. 1
Clark, Joseph (1818-1883) 1
Cohen, William S., 1940- 1
Colonial Dames of America in Maine 1
Common Ground Country Fair (Unity, Me.) 1
Conference on Alternative State and Local Policies (U.S.) 1
Congregation Shaarey Tphiloh (Portland, Me.) 1
Congregation Shaarey Tphiloh (Portland, Me.). Sisterhood 1
Congregational Church (Dennysville, Me.) 1
Congregational Church (Lunenburg, Vt.) 1
Coos and Essex Agricultural Society 1
Cornils, Ray 1
Cox, Kasey 1
Cranberry Club (Great Cranberry Island, Me.) 1
Crocker, Ruth Pierce, 1794- 1
Cronham, Charles Raymond, 1896-1969 1
Cuomo, Mario M. (Mario Matthew), 1932-2015 1
Curtis, Cyrus Hermann Kotzschmar, 1850-1933 1
Deering High School (Portland, Me.) 1
Deering family 1
Deering, Deborah C. Eastman, 1819-1885 1
Deering, Rufus Seavey, 1818-1896 1
Dennison family 1
Dennison, Abner 1
Dennison, Dana B. 1
Dennison, Jane L. 1
Deveraux, Frank G. 1
Dillon, Katie 1
Dole, Leander (1894-1945) 1
Dow family 1
Dow, Joseph (1787-1860) 1
Drake, Eugene H. 1
Dunning family 1
E.C. Jordan Co. 1
E.S. Frost & Co. 1
Eastman family 1
Eastman, Ezra, 1789-1879 1
Eastman, Joel W. 1
Eastman, Mercy Philpot, 1796-1875 1
Eberhart, M. J. 1
Emmans Hotel (Calais, Me.) 1
Erickson, Thor 1
∧ less