Skip to main content Skip to search results

Showing Collections: 1 - 10 of 194

A history of the town of Gorham, Maine

 Collection
Identifier: Coll. 293
Scope and Content note

This is the original manuscript copy of Pierce’s A history of the town of Gorham, Maine, which was published in 1866. A portion of Appendix C is missing.

Dates: ca. 1866

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

Albert Lord cemetery records

 Collection
Identifier: Coll. 1285
Scope and Content note

Two notebooks of cemetery records, 1908, kept by Albert Lord of Peru, Maine.

Dates: 1908

Alfred C. Knight genealogical data

 Collection
Identifier: Coll. 385
Scope and Content note

Birth, death and marriage data relating to members of the Knight family in Maine.

Dates: ca. 1980

Archelaus Lewis papers

 Collection
Identifier: Coll. 336
Scope and Content note

Papers of Archelaus Lewis consisting of correspondence, including two letters of Senator Justin Smith Morrill, relating to Lewis’ attempt to secure congressional approval of a bill providing pension benefits to children of Revolutionary War veterans, and also printed materials relating to the activities of the Society of the Sons of the American Revolution and other organizations.

Dates: 1886 - 1892

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 Edward Smith papers

 Collection
Identifier: Coll. 392
Scope and Content note

Primarily correspondence from Shepard Cary, Rufus Dwinel, Ira Fish, Alvin Haynes, William P. Preble, Albert Smith, Hastings Strickland, and others, about state politics and appointments, but also includes information about personal and business affairs and a letter of Charles Plummer about gold mining in California.

Dates: 1837 - 1858

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

Filter Results

Additional filters:

Subject
Letters 91
Photograph collections 59
Clippings (Books, newspapers, etc.) 45
Account books 28
Deeds 27
∨ more
Financial records 21
Diaries 19
Business records 17
Photography -- Negatives 15
Maine -- Genealogy 14
Photograph albums 13
Legal documents 12
Architectural drawing 11
Scrapbooks 11
Slides (Photography) 10
Accounts 9
Daybooks 9
Portland (Me.) 8
Real property -- Maine 8
Maps 7
Postcards 7
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Drawing 5
Family papers 5
Maine -- Politics and government 5
Portland (Me.) -- Biography 5
Public records 5
Wills 5
Book industries and trade 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Poetry 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Bonds 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 3
Compact discs 3
Dockets 3
Farms -- Maine 3
Financial statements 3
Gorham (Me.) -- History 3
Guest books 3
Land surveys 3
Legal instruments 3
Legislators -- Maine 3
Letter books 3
Maine -- History -- Sources 3
Maine -- Politics and government -- 1775-1865 3
Military records 3
Muster rolls 3
Passports 3
Physicians -- Maine -- Portland 3
Probate records 3
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Autographs 2
Baldwin (Me.) -- History 2
Birth announcements 2
Broadsides 2
Brownfield (Me.) -- History 2
Camps -- Maine -- Photographs 2
Carte de visite photographs 2
Cats 2
Certificates 2
Children -- Services for -- Maine -- Portland 2
Christmas -- Maine -- Portland 2
Church records and registers 2
Commercial catalogs 2
Cumberland County (Me.) 2
Depositions 2
Estate records 2
Family trees 2
Fathers and daughters -- Maine 2
Genealogy 2
Glass negatives 2
Gorham (Me.) -- Politics and government 2
Gray (Me.) -- Genealogy 2
Housing -- Designs and plans 2
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Land grants -- Maine. 2
Landowners -- Maine 2
Landscape drawing 2
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legal correspondence 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
Goodwin family 3
∨ more
Jordan family 3
National Society of the Colonial Dames of America in the State of Maine 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 3
Smith family 3
Stevens, John Calvin 3
Waynflete School (Portland, Me.) 3
Abbott, Nehemiah, 1804-1877 2
Abby Aldrich Rockefeller Garden (Mount Desert Island, Me.) 2
Asticou Azalea Garden (Northeast Harbor, Me.) 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 2
Bean, Eli B. 2
Bell family 2
Brennan, Joseph E., 1934- 2
Butler, Joyce (1933-06-27) 2
Central Maine Power Company 2
Chapman family 2
Children's Service Bureau (Portland, Me.) 2
Clark family 2
Colby College 2
Dow, Neal, 1804-1897 2
Evergreen Cemetery (Portland, Me.) 2
Fairbrother family 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Frost family 2
Garfield, James A. (James Abram), 1831-1881 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hamlin, Hannibal, 1809-1891 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 2
King, Angus 2
Knight family 2
Knight, Shelden C., Mrs. 2
Knox family 2
Kotzschmar Memorial Organ 2
Lewis, Lothrop, 1764-1822 2
Libby family 2
Longfellow, Henry Wadsworth, 1807-1882 2
Lord family 2
Lovejoy family 2
MacMillan, Donald Baxter, 1874-1970 2
Maine General Hospital (Portland, Me.). School of Nursing 2
Maine Maritime Museum 2
Maine Unitarian Association 2
Marsh family 2
McLellan, Hugh D. (Hugh Davis), 1805-1878 2
Merrill Auditorium (Portland, Me.) 2
Mitchell, George J. (George John), 1933- 2
Morrill, Justin S. (Justin Smith), 1810-1898 2
Mt. Sinai Cemetery (Portland, Me.) 2
Neal, John, 1793-1876 2
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Reed, Thomas B. (Thomas Brackett), 1839-1902 2
Ring, Elizabeth, 1902-1997 2
Rockefeller family 2
Shipley family 2
Slemons family 2
Smith, Asa Edward, 1798-1880 2
Smith, St. John, 1799-1878 2
Stevens, John Howard, 1879-1958 2
Sweat, Lorenzo De Medici, 1818-1898 2
Thuya Garden (Northeast Harbor, Me.) 2
United States. Congress. Senate 2
Warren family 2
Washburn, Israel, Jr., 1813-1883 2
Young family 2
Abbot family 1
Abbot, Elizabeth Ann, 1838-1938 1
Abbot, John S. (John Stevens), 1807-1881 1
Abbott family 1
Abbott, John S.C. (John Stevens Cabot), 1805-1877 1
Adams, Charles F. 1
Adams, John, 1735-1826 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
Alcott, Louisa May, 1832-1888 1
Alfond, Harold 1
Alford, John 1
Allen, Bianca 1
Almon H. Fogg Co. 1
Anderson, John, 1792-1853 1
Anderson, Lois 1
Anderson, Richard B. 1
+ ∧ less