Skip to main content Skip to search results

Showing Collections: 91 - 100 of 202

Joan Benoit Samuelson papers

 Collection
Identifier: Coll. 4291
Scope and Content note

This collection documents the racing career of marathon runner Joan Benoit Samuelson. Contents include correspondence, memorabilia, photographs, promotional material, and posters.

Dates: 1952 - 2019

John Fairfield papers

 Collection
Identifier: Coll. 145
Scope and Content note

These are primarily letters to John Fairfield from various political figures, family members and his law partner, William P. Haines, from 1821-1847. Letters in each folder are in chronological order with the letter writer’s name, date and location. Papers also include documents, accounts, and certificates. Some of the items are from after John Fairfield’s death.

Dates: 1802 - 1859; Majority of material found within 1821 - 1847

John Harris Jr. papers

 Collection
Identifier: Coll. 4228
Scope and Content note The collection consists primarily of business and financial papers, including bills, receipts, inventories, promissory notes, and legal records. The business and financial papers reflect John Harris’ personal and professional activities, including the accounts of his store and his position as collector for the First Baptist Society. The collection also includes the records of legal disputes presented to Harris during his tenure as Justice of the Peace, as well as documents related to his...
Dates: 1811 - 1848

John Hill papers

 Collection
Identifier: Coll. 1044
Scope and Content note

Consisting of about 800 letters and manuscript documents, concerning legal and financial transactions in Kittery, Berwick and York, Maine. Personal names include: Hill, Hobbs, Langdon, Shapleigh, Chadbourne, Lord, Leighton, Gerrish, and Frost.

Dates: ca. 1709-1761

John Lynch papers

 Collection
Identifier: Coll. 398
Scope and Content note

Primarily political correspondence from or to other politicians, also including formal invitations from presidents, cabinet officers, and other dignitaries.

Dates: 1861 - 1891

John Mead Gould papers

 Collection
Identifier: Coll. 337
Scope and Content note Papers containing genealogical material relating to the ancestry of Mager Gould (d. 1781) of Ipswich, Mass.; an historical sketch of the Portland Society of Natural History and newspaper clippings relating to the Society’s seventieth anniversary celebrations; letters written by J.M. Gould to his parents while a student at Gould Academy, Bethel, Me.; correspondence from Percival Proctor Baxter, William Bingham, 2nd, J.N. Bolling, Jonathan Prince Cilley, William Pierce Frye, Wendell Phillips...
Dates: 1854 - 1930

John Neal collection

 Collection
Identifier: Coll. 2125
Scope and Content note Family, business, and miscellaneous correspondence; mss. of poems, short stories, and translations; photographs and graphic material; newspaper clippings; printed books, pamphlets, and periodicals; ms. books and albums; bound periodicals; and other materials.Much of the material in the collection was either written or collected by Neal's children: Mary (Neal) Sherwood, Margaret Eleanor Neal, and John Pierpont Neal. Correspondents of John Neal include his mother Rachel (Hall) Neal...
Dates: 1786 - 1972; Majority of material found within 1814 - 1876

John Stuart Barrows papers

 Collection
Identifier: Coll. 338
Scope and Content note Personal and business correspondence, including letters of Deacon William Barrows, John Black, Richard Bradley, David Bronson, Thomas Amory Deblois, Moses Emery, Stephen Emery, John Fairfield, Rev. Joseph P. Fessenden, Robert K. Goodenow, Isaac Hodsdon, and others; also some correspondence between William G. Barrows and George B. Barrows, a Fryeburg voting list (ca. 1844) containing names of Whig and Liberty Party voters, Hebron Academy ephemera, newspaper clippings, miscellaneous legal...
Dates: 1810 - 1940

John Stuart Barrows Sr. papers

 Collection
Identifier: Coll. 4236
Scope and Content note

Primarily correspondence and legal and financial papers of John Stuart Barrows Sr., including drafts of love letters addressed to Ann Ayer Bradley. Barrow’s day and account books reflect both personal and town financial dealings, and his justice docket details issues heard as Justice of the Peace. Included in the family correspondence are letters to Georgianna Souther Barrows and Samuel Souther, her father, from various correspondents.

Dates: 1802 - 1898

Jonas and Seth C. Burnham papers

 Collection
Identifier: Coll. 4235
Scope and Content note

The collection consists of poems, essays, speeches, and themes by the two Burnhams. Most of the material was composed while the creators were students at Bowdoin College. Many pieces are heavily edited and a couple bear comments by a professor.

Dates: 1819 - 1857

Filter Results

Additional filters:

Subject
Letters 94
Photograph collections 61
Clippings (Books, newspapers, etc.) 47
Account books 29
Deeds 27
∨ more
Financial records 22
Diaries 19
Business records 17
Photography -- Negatives 16
Maine -- Genealogy 14
Photograph albums 14
Legal documents 12
Scrapbooks 12
Architectural drawing 11
Slides (Photography) 11
Accounts 9
Daybooks 9
Postcards 9
Portland (Me.) 8
Real property -- Maine 8
Maps 7
Portland (Me.) -- Biography 7
Drawing 6
Public records 6
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Family papers 5
Maine -- Politics and government 5
Merchants -- Maine -- Portland 5
Poetry 5
Posters 5
Programs 5
Wills 5
Book industries and trade 4
Compact discs 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Ship's papers 4
Tintype 4
Bonds 3
Broadsides 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Camps -- Maine -- Photographs 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 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
Saco (Me.) 3
Temperance 3
Voyages and travel 3
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Audiocassettes 2
Autographs 2
Baldwin (Me.) -- History 2
Bath (Me.) 2
Birth announcements 2
Brownfield (Me.) -- History 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
Customs administration -- Maine 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
Instructional and educational works 2
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Shettleworth, Earle G., Jr., 1948- 4
Cary, Shepard, 1805-1866 3
∨ more
Goodwin family 3
Jordan family 3
Longfellow, Henry Wadsworth, 1807-1882 3
National Society of the Colonial Dames of America in the State of Maine 3
Neal, John, 1793-1876 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 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
Girl Scouts 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
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
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland (Me.). Overseers of the Poor 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
Simmons, Franklin, 1839-1913 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
Abnaki Girl Scout Council 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
+ ∧ less