Skip to main content Skip to search results

Showing Collections: 91 - 97 of 97

Stockly Associates Architects architectural drawings

 Collection
Identifier: Coll. 2997
Scope and Content note Architectural drawings, including specifications, for Maine commissions. The drawings are for homes in Vinalhaven (A. Holmes Stockly), Falmouth Foreside (Arnold Dessau), Cape Elizabeth (Nancy B. Harvey’s Beckett’s Castle), William S. Richardson (Cape Elizabeth), as well as a hunting camp in Bridgton (Ralph Lancaster), Portland Country Club in Falmouth, Waynflete School in Portland, Canal Millcreek Bank in South Portland, RLDS Church on Vinalhaven, Merrill Auditorium in Portland, Kennebec...
Dates: 1964 - 1992

Stuart family collection

 Collection
Identifier: Coll. 4121
Scope and Content note Mostly photographs, including snapshots and professional images (black and white), as well as color illustrations (printed Christmas card), a letter and telegraph concerning financial matters, and a receipt, possibly for work being done on a ship. There are photographs of a farming activity, people participating in various recreational activities, formal portraits, and the family pets. Most of the photographs are unidentified. Also includes a photograph album of portraits taken in places...
Dates: 1855 - 1908; Majority of material found within 1889 - 1899

Swett family collection

 Collection
Identifier: Coll. 4224
Scope and Content note

Letters, documents, and photographs, as well as photocopies of letters, photographs, certificate. Includes volume (spiral bound) compiled by Elena L. Swett McHerron and Judith Ann McHerron in 2003 of photocopies of the letters by Henry Augustus Swett, and related material.

Dates: 1852 - 2002; Majority of material found within 1852 - 1864

Waterfront Alliance records

 Collection
Identifier: Coll. 4093
Scope and Content note

Agendas, minutes, correspondence, printed material, supporting documents, and financial records. Manuscript notes by the donor can be found throughout the collection, as well as in Box 1, Folder 4.

Dates: 1990 - 2019

Westport, Maine, post office collection

 Collection
Identifier: Coll. 4300
Scope and Content note

Correspondence, forms, receipts, circulars, broadsides, accounts.

Dates: 1863 - 1885

William and Hatevil Bell family ledgers

 Collection
Identifier: Coll. 4243
Scope and Content note This collection consists solely of ledgers. These ledgers reflect the treasury and tax records of Trescott as maintained by William Bell, as well as the management, operations, and financial records of Bell family lumber and mercantile enterprises. There are two unlabeled ledgers in the final folder, one of which includes Bell family information but has a much wider scope. The other contains financial records related to Philadelphia between 1822 and 1842. These items arrived...
Dates: 1815 - 1887

William B. Jordan research papers

 Collection
Identifier: Coll. 2998
Scope and Content note

This collection contains manuscripts of published works, Civil War research papers, newspaper index information, commonplace books, newspaper clippings, correspondence, speeches, and photographs.

Dates: 1836 - 1999; Majority of material found within 1958 - 1999

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