Skip to main content Skip to search results

Showing Collections: 131 - 140 of 174

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

Percival P. Baxter theater programs

 Collection
Identifier: Coll. 455
Scope and Content note

Theater programs from Maine and Massachusetts theaters such as Boston Symphony Orchestra, Bowdoin College, Gaiety, Harlem Opera, and Portland City Hall. Includes orchestral, vocal and lecture programs from the same time period.

Dates: 1895 - 1901

Philip Morse Stubbs correspondence

 Collection
Identifier: Coll. 236
Scope and Content note

Letters, including Nehemiah Abbot, John Stevens Abbot, Hannibal Belcher, Israel Washburn, Jr., Reuel Washburn, and others, relating largely to legal matters but also to family business and political affairs.

Dates: 1831 - 1862

Pierce family collection

 Collection
Identifier: Coll. 4210
Scope and Content note

Family documents and papers dating from early eighteenth century Colonial America to the twentieth century. The correspondence is predominantly between family members, although other significant national figures and personal friends are represented. Documents also include legal papers regarding wills and estates, property and the homestead in Baldwin, Me., personal journals and diaries, and other records of local and state history.

See also notes within each series.

Dates: 1705 - 2000

Plymouth Company (Kennebec Proprietors) Records, 1625-1824

 Collection
Identifier: Coll. 60
Scope and Contents Bound (or once bound) volumes or notebooks of records, cash books, letterbooks and grants; loose papers, 1640-1824 of correspondence, accounts, claims and other papers; petitions for grants 1751-1818; deeds, miscellaneous undated papers, bills and receipts 1752-1804; printed grants 1810-1816; votes and witnesses 1751-1792; printed material; indexes; maps and plans; fragments. The content of this collection pre and postdates the period of the company’s operation (1749-1816). It should be...
Dates: Majority of material found within 1625 - 1824

Portland Camera Club records

 Collection
Identifier: Coll. 4296
Scope and Content note

This collection documents the activities of the Portland Camera Club and its members. Contents include meeting minutes, correspondence, financial records, promotional material, publications, essays, research, news clippings, scrapbooks, photographic prints, negatives, slides, and glass lantern slides. The collection reflects the founding, governance, management, and programs of the club, as well as the photography of its members.

Dates: 1885 - 2021

Portland Female Charitable Society records

 Collection
Identifier: Coll. 376
Scope and Content note

Primarily secretary's minutes and treasurer's accounts, but also includes copies of the act of incorporation, the rules of the society and other miscellaneous papers. Includes both originals and photocopies.

Dates: 1818 - 1950

Portland Fraternity papers

 Collection
Identifier: Coll. 345
Scope and Content note

Directors' records, reports, subscription books, deeds and real estate papers and correspondence.

Dates: 1870 - 1923

Portland Post Office time capsule collection

 Collection
Identifier: Coll. 4290
Scope and Content note

This collection contains items included in a time capsule box laid beneath the cornerstone of the Portland Post Office on May 6, 1868. Contents include papers, published reports and booklets, bound volumes, and newspapers documenting city, state, and national issues.

Dates: 1850 - 1868

Filter Results

Additional filters:

Subject
Letters 83
Photograph collections 53
Clippings (Books, newspapers, etc.) 40
Account books 24
Deeds 21
∨ more
Financial records 18
Diaries 16
Business records 13
Maine -- Genealogy 13
Photography -- Negatives 13
Scrapbooks 11
Architectural drawing 10
Legal documents 10
Photograph albums 10
Accounts 8
Portland (Me.) 8
Slides (Photography) 8
Daybooks 7
Real property -- Maine 7
Maps 6
Family papers 5
Maine -- Politics and government 5
Postcards 5
Public records 5
Receipts (financial records) 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Portland (Me.) -- Biography 4
Portland (Me.) -- Genealogy 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Wills 4
Bonds 3
Brownfield (Me.) -- Genealogy 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.) -- Societies, etc. 3
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Baldwin (Me.) -- History 2
Broadsides 2
Brownfield (Me.) -- History 2
Businessmen -- Maine -- Houlton 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
Dockets 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
Landowners -- Maine 2
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legislators -- Maine -- Houlton 2
Lewiston (Me.) 2
Love-letters 2
Lumber trade -- Maine -- Aroostook County 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
Muster rolls 2
Newfield (Me.) 2
Newspapers 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 5
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
National Society of the Colonial Dames of America in the State of Maine 3
∨ more
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 3
Stevens, John Calvin 3
Abbott, Nehemiah, 1804-1877 2
Barrows, John Stuart, 1791-1845 2
Baxter, Percival Proctor, 1876-1969 2
Bean, Eli B. 2
Bell family 2
Butler, Joyce (1933-06-27) 2
Chapman family 2
Clark family 2
Evergreen Cemetery (Portland, Me.) 2
Fairfield, John, 1797-1847 2
Fessenden, William Pitt, 1806-1869 2
Frost family 2
Garfield, James A. (James Abram), 1831-1881 2
Goodwin family 2
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hill family 2
Hill, Thomas, 1818-1891 2
Jordan family 2
Knight family 2
Kotzschmar Memorial Organ 2
Lewis, Lothrop, 1764-1822 2
Longfellow, Henry Wadsworth, 1807-1882 2
Lord family 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
Page family 2
Pierce family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Ring, Elizabeth, 1902-1997 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
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
Agawam Manufacturing Co 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
Androscoggin Waterpower Company 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
Baptist Church of Christ (Greene, Me.) 1
Barker family 1
Barnard, Lucy Trask 1
Barrows family 1
Barrows, Ann Ayer Bradley 1
Barrows, Georgiana Souther, 1828-1914 1
Bartlett family 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
+ ∧ less