Skip to main content Skip to search results

Showing Collections: 1 - 10 of 97

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

Aaron Porter papers

 Collection
Identifier: Coll. 32
Scope and Content note

Correspondence, deeds, depositions, plans, Biddeford and Saco, Me., land titles, patents, and other legal documents; notes of comment and history; and miscellaneous material including papers collected by Mr. and Mrs. L.D.M. Sweat, of Portland. Me., on a foreign trip, papers on the Mexican War, 1846-1847, and printed matter.

Dates: 1629 - 1847

Adrian H. Scolten papers

 Collection
Identifier: Coll. 168
Scope and Content note

Correspondence, writings, newspaper clippings, photograph, and other memorabilia including some papers relating to his unsuccessful bid for U.S. Senate in 1948, essays against marijuana, cigarettes, socialized medicine, and fluoridation.

Dates: 1926 - 1976

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

Atherton Bernard Furlong papers

 Collection
Identifier: Coll. 500
Scope and Content note

According to the notes attached to the inventory, there are two, unrelated parts to this collection. The first contains biographical and career information on Furlong and his family. The second contains information on various aspects of John Bundy Brown (1805-1881), a prominent Portland merchant and banker. It is not known how the Brown materials came into the possession of the donor. This information and inventory was done by ESM 6/88.

Dates: 1818 - 1964

Barbara Bardeen Cobb genealogical collection

 Collection
Identifier: Coll. 4139
Scope and Content note

Genealogy research including charts, internet printouts, pages from books (photocopies), and original documents, such as death certificates, Bible records, newspaper clippings, photographs, memorial cards, and correspondence. Includes photocopies of original documents. Mostly Maine ancestors and names, including Banks, Webster, Donnell, Young, Bradbury, and Wheelwright.

Dates: 1907 - 2017

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

Filter Results

Additional filters:

Subject
Letters 62
Photograph collections 50
Clippings (Books, newspapers, etc.) 30
Financial records 18
Account books 14
∨ more
Deeds 14
Photography -- Negatives 13
Scrapbooks 11
Architectural drawing 10
Business records 10
Diaries 10
Photograph albums 10
Slides (Photography) 8
Legal documents 7
Maine -- Genealogy 7
Daybooks 5
Maps 5
Portland (Me.) 5
Postcards 5
Posters 4
Tintype 4
United States -- History -- Civil War, 1861-1865 -- Personal narratives 4
Business enterprises -- Maine -- Portland 3
Drawing 3
Guest books 3
Land surveys 3
Maine -- Photographs 3
Merchants -- Maine -- Portland 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Biography 3
Real property -- Maine 3
Receipts (financial records) 3
Wills 3
Accounts 2
Architecture, Domestic -- Designs and plans 2
Book industries and trade 2
Broadsides 2
Camps -- Maine -- Photographs 2
Carte de visite photographs 2
Cats 2
Cemeteries -- Maine -- Portland 2
Christmas -- Maine -- Portland 2
Christmas cards 2
Commercial catalogs 2
Compact discs 2
Cumberland County (Me.) 2
Estate records 2
Family papers 2
Family trees 2
Farms -- Maine 2
Fathers and daughters -- Maine 2
Genealogy 2
Glass negatives 2
Housing -- Designs and plans 2
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Lantern slides 2
Lawyers -- Maine -- Portland 2
Legislators -- Maine 2
Letter books 2
Lewiston (Me.) 2
Love-letters 2
Maine -- History -- Sources 2
Maine -- Politics and government 2
Maine -- Politics and government -- 1775-1865 2
Maine -- Politics and government -- 1865-1950 2
Military records 2
Moosehead Lake (Me.) -- Photographs 2
Newspapers 2
Nursing schools -- Maine -- Portland 2
Peace movements -- United States 2
Penobscot Nation 2
Pews and pew rights 2
Portland (Me.) -- History 2
Property records 2
Railroads -- New England 2
Real estate investment 2
Saco (Me.) 2
Scores 2
Sermons 2
Ship's papers 2
Video recordings 2
Voyages and travel 2
Weddings -- Maine -- Portland 2
World War, 1939-1945 2
Abbot (Me.) 1
Abenaki Indians 1
Accounts -- Maine -- Bradford 1
Agreements 1
Agriculture -- Maine 1
Ambrotype 1
American Red Cross 1
American literature -- Maine -- Bibliography 1
American poetry -- 20th century 1
Andover (Me.) 1
Annual reports 1
Appalachian Mountains 1
Architalx design lecture series 1
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 4
Abbott, Nehemiah, 1804-1877 2
Bell family 2
Butler, Joyce (1933-06-27) 2
∨ more
Chapman family 2
Jordan family 2
Lewis, Lothrop, 1764-1822 2
Maine General Hospital (Portland, Me.). School of Nursing 2
McLellan, Hugh D. (Hugh Davis), 1805-1878 2
Merrill Auditorium (Portland, Me.) 2
Mt. Sinai Cemetery (Portland, Me.) 2
Portland Country Club (Falmouth, Me.) 2
Shettleworth, Earle G., Jr., 1948- 2
Smith, St. John, 1799-1878 2
United States. Congress. Senate 2
Warren family 2
Waynflete School (Portland, Me.) 2
Abbot family 1
Abbot, Elizabeth Ann, 1838-1938 1
Abbot, John S. (John Stevens), 1807-1881 1
Abbott, John S.C. (John Stevens Cabot), 1805-1877 1
Abby Aldrich Rockefeller Garden 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
Alford, John 1
Allen, Bianca 1
Anderson, Lois 1
Anderson, Richard B. 1
Andrews, Tom 1
Armsden, Douglas J., 1918-2009 1
Arnold, Benedict, 1741-1801 1
Art Institute of Chicago 1
Asticou Azalea Garden 1
Atkinson, Robert (Robert Gary), 1945- 1
Atlantic and St. Lawrence Rail Road Co 1
Austin family 1
Bachelder, John B. (John Badger), 1825-1894 1
Bailey family 1
Baker, Edith Clifford Prescott, 1891-1971 1
Ballard, Martha, 1735-1812 1
Bangor Hydro-Electric Company 1
Banks family 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
Bartlett, Walter, 1854-1924 1
Bean, Isaiah, 1813-1896 1
Belcher, Hannibal, 1818-1889 1
Belcher, Hiram, 1790-1857 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
Bickford family 1
Bickford, Mahlon 1
Bicknell Photo Service 1
Billings, Freelove Chase 1
Binford family 1
Binford, Horace Jose, 1856-1944 1
Binford, Marcia Reed, 1887-1958 1
Binford, Victor Abbot, 1887-1960 1
Blaine, James Gillespie, 1830-1893 1
Blauvelt, Lillian, 1873-1947 1
Bonebakker, Erno 1
Boody family 1
Boody, Charles E., 1819-1895 1
Boston Marathon 1
Bove, Louis 1
Bowden family 1
Bowdoin (Ship) 1
Bowdoin family 1
Bowdoin, James, 1676-1747 1
Bradbury family 1
Bradbury, Gibeon Elden, 1833-1904 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
Brown, John Bundy, 1805-1881 1
Buck, Mary Sewall, 1762-1841 1
Burleigh, John, 1717-1776 1
Burleigh, Russ 1
Burley family 1
Burnham, Jonas (1798-1889) 1
Burnham, Seth C. (1837-1901) 1
Butler, Mildred K. 1
Byron and Roxbury Female Union Circle 1
Carol A. Wilson Architect 1
Carson, Benjamin 1
Carson, Edith McIntosh 1
Carson, Merton 1
Carver, Lucy B. 1
Cary family 1
+ ∧ less