Skip to main content Skip to search results

Showing Collections: 111 - 120 of 157

Mt. Sinai Cemetery papers

 Collection
Identifier: Coll. 4206
Scope and Content note

The collection contains material related to the managing of Mt. Sinai, including administrative records and correspondence between families of the interred and the synagogues relating to cost and grounds maintenance.

Dates: 1946 - 1999; Majority of material found within 1950 - 1970

Nancy O. Longley papers

 Collection
Identifier: Coll. 248
Scope and Content note

Papers and photos relating to Thomas Oxnard (1701-1754) including genealogical data, biographical information, family photographs, newspaper clippings, personal recollection of Charles Lewis Oxnard (1889-1975) and Nancy O. Longley, and material relating to the family’s sugar interests in Louisiana, California, and elsewhere.

Dates: 1868 - 1980

North School records

 Collection
Identifier: Coll. 808
Scope and Content note

Includes booklets on curriculum and administration; graduation programs; photographs; obituary and biography of school principal Elmer E. Parmenter; newspaper clippings; photographs of young students in the early 1900s, 1950s-1960s, and reunion May 31, 1979; miscellaneous material; scrapbook entitled "Schools at War"; and Donald MacMillan lecture.

Dates: ca. 1900-1970

Northeast District Unitarian Universalist Association records

 Collection
Identifier: Coll. 4257
Scope and Content note

Correspondence, minutes, financial records, printed material (including periodicals, programs), newspaper clippings, photographs, sermons, scrapbook.

Dates: 1871 - 1995

Olde Port Museum Association records

 Collection
Identifier: Coll. 256
Scope and Content note

Constitution and by-laws, minutes of the Board of Governors, financial statements, correspondence, brochures, photos, and other data relating to museum activities.

Dates: 1970 - 1975

Opportunity Farm records

 Collection
Identifier: Coll. 4248
Scope and Content note This collection documents the development and administration of Opportunity Farm. Contents include meeting meetings, correspondence, memoirs, financial records, manuals, curricular and pedagogical resources, publications, press clippings, architectural drawings, photographs, and audiovisual material. These items reflect the founding, governance, history, financial resources, property, operations, residential life, and programs of the Farm throughout its century of service. The collection...
Dates: 1910 - 2018

Orange Frost Small papers

 Collection
Identifier: Coll. 4281
Scope and Content note

This collection documents the life and family of Orange Frost Small. Contents include correspondence, genealogies, institutional records, diaries, personal writings, account books, property and financial records, and photographs. The collection reflects the work, thoughts, health, and relationships of Orange Small, as well as close family and community members, including his son, Robert Orange Small.

Dates: 1859 - 2021; Majority of material found within 1859 - 1909

Osgood N. Bradbury correspondence

 Collection
Identifier: Coll. 4241
Scope and Content note

Correspondence to and from Osgood N. Bradbury. Some letters are personal but the vast majority concern local, regional, and national politics. Included are letters regarding the National Greenback Party and attempts to muster support for party representatives in a coming election.

Dates: 1879 - 1880

Otisfield, Maine, papers

 Collection
Identifier: Coll. 357
Scope and Content note

Minutes of town meetings; voter lists; valuations; assessments for state, county, town highway and ministerial taxes; reports, accounts, bonds, bills, receipts, etc., relating to assessments, abatements, roads, highway, bridges, school, paupers, and other town affairs; and also a contract and specifications, 1845, for the construction of the town hall.

Dates: 1796 - 1852

Page family genealogy

 Collection
Identifier: Coll. 331
Scope and Content note

Papers including family deeds, wills, bonds, and other legal documents.

Dates: 1831 - 1891

Filter Results

Additional filters:

Subject
Letters 80
Photograph collections 53
Clippings (Books, newspapers, etc.) 40
Account books 20
Deeds 20
∨ more
Financial records 18
Diaries 16
Photography -- Negatives 13
Business records 12
Maine -- Genealogy 11
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Accounts 8
Slides (Photography) 8
Portland (Me.) 7
Daybooks 6
Maps 6
Real property -- Maine 6
Postcards 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Family papers 4
Maine -- Photographs 4
Maine -- Politics and government 4
Merchants -- Maine -- Portland 4
Posters 4
Tintype 4
Wills 4
Bonds 3
Business enterprises -- Maine -- Portland 3
Cemeteries -- Maine -- Portland 3
Drawing 3
Gorham (Me.) -- History 3
Guest books 3
Land surveys 3
Lawyers -- Maine -- Portland 3
Legislators -- Maine 3
Letter books 3
Maine -- Politics and government -- 1775-1865 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Biography 3
Portland (Me.) -- Genealogy 3
Portland (Me.) -- Societies, etc. 3
Programs 3
Public records 3
Ship's papers 3
Architecture, Domestic -- Designs and plans 2
Baldwin (Me.) -- History 2
Broadsides 2
Camps -- Maine -- Photographs 2
Carte de visite photographs 2
Cats 2
Certificates 2
Child welfare -- Maine -- Portland 2
Children -- Services for -- Maine -- Portland 2
Christmas -- Maine -- Portland 2
Christmas cards 2
Church records and registers 2
Commercial catalogs 2
Compact discs 2
Cumberland County (Me.) 2
Estate records 2
Family trees 2
Farms -- Maine 2
Fathers and daughters -- Maine 2
Financial statements 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
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Lewiston (Me.) 2
Love-letters 2
Maine -- History -- Civil War, 1861-1865 2
Maine -- History -- Sources 2
Maine -- Politics and government -- 1865-1950 2
Mexican War, 1846-1848 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
Politicians -- Maine -- Portland 2
Portland (Me.) -- Associations, institutions, etc. 2
Portland (Me.) -- History 2
Probate records 2
Promissory notes 2
Property records 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 5
Hazelton, Bruce W. 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
∨ more
Shettleworth, Earle G., Jr., 1948- 3
Abbott, Nehemiah, 1804-1877 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 2
Bell family 2
Butler, Joyce (1933-06-27) 2
Cary, Shepard, 1805-1866 2
Chapman family 2
Evergreen Cemetery (Portland, Me.) 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Garfield, James A. (James Abram), 1831-1881 2
Goodwin family 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Knight family 2
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 2
MacMillan, Donald Baxter, 1874-1970 2
Maine General Hospital (Portland, Me.). School of Nursing 2
Maine Unitarian Association 2
McLellan, Hugh D. (Hugh Davis), 1805-1878 2
Merrill Auditorium (Portland, Me.) 2
Morrill, Justin S. (Justin Smith), 1810-1898 2
Mt. Sinai Cemetery (Portland, Me.) 2
National Society of the Colonial Dames of America in the State of Maine 2
Page family 2
Pierce family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Slemons family 2
Smith, Asa Edward, 1798-1880 2
Smith, St. John, 1799-1878 2
Stevens, John Calvin 2
Stevens, John Howard, 1879-1958 2
United States. Congress. Senate 2
Warren family 2
Washburn, Israel, Jr., 1813-1883 2
Waynflete School (Portland, Me.) 2
Young family 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
Adams, Charles F. 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
Alford, John 1
Allen, Bianca 1
Anderson, John, 1792-1853 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
Arthur, Chester Alan, 1829-1886 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
Baldwin (Me.) 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
Bartlett, Walter, 1854-1924 1
Bean, Isaiah, 1813-1896 1
Beck, James B. (James Burnie), 1822-1890 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
+ ∧ less