Skip to main content Skip to search results

Showing Collections: 131 - 140 of 140

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

This was Stroudwater: 1727-1860 manuscript

 Collection
Identifier: Coll. 378
Scope and Content note

Includes miscellaneous notes, sketches of Stroudwater scenes by Rupert S. Lovejoy, photographic negatives of Stroudwater people and places, many of which were not included in the publication, and also a book containing the sayings of Andrew Hawes, Stroudwater antiquarian, recorded by Dr. Allston Hunt.

Dates: 1727 - 1860

Vital records of York, Maine

 Collection
Identifier: Coll. 297
Scope and Content note

Handwritten notes of births and marriages with some data compiled by family.

Dates: 1676 - 1882

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

Wentworth-Merrill family papers

 Collection
Identifier: Coll. 261
Scope and Content note Correspondence, diaries, account books, survey books, deeds, hymnbooks, school books, and genealogical data relating to the Wentworth and Merrill families of Brownfield and Gray, Maine. Papers relate primarily to Deacon William Wentworth (1776-1865) and his grandson Ansel W. Merrill (1855-1910), but also include material of Betsey Merrill Wentworth (1781-1853), Paul Wentworth (b.1779), Robert Wentworth (1786-1866), Thomas Wentworth (b. 1791), Mary Paine Wentworth (b. 1823), Sophronia...
Dates: 1796 - 1933

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 80
Photograph collections 52
Clippings (Books, newspapers, etc.) 38
Deeds 19
Financial records 18
∨ more
Account books 17
Diaries 14
Photography -- Negatives 13
Maine -- Genealogy 11
Scrapbooks 11
Architectural drawing 10
Business records 10
Photograph albums 10
Legal documents 9
Slides (Photography) 8
Portland (Me.) 7
Daybooks 6
Real property -- Maine 6
Accounts 5
Maps 5
Postcards 5
United States -- History -- Civil War, 1861-1865 -- Personal narratives 5
Book industries and trade 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Posters 4
Receipts (financial records) 4
Tintype 4
Wills 4
Bonds 3
Business enterprises -- Maine -- Portland 3
Cemeteries -- Maine -- Portland 3
Drawing 3
Guest books 3
Land surveys 3
Lawyers -- Maine -- Portland 3
Maine -- Politics and government 3
Military records 3
Physicians -- Maine -- Portland 3
Poetry 3
Portland (Me.) -- Biography 3
Portland (Me.) -- Societies, etc. 3
Public records 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
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 papers 2
Family trees 2
Farms -- Maine 2
Fathers and daughters -- Maine 2
Financial statements 2
Genealogy 2
Glass negatives 2
Gorham (Me.) -- History 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
Legislators -- Maine 2
Letter books 2
Lewiston (Me.) 2
Love-letters 2
Maine -- History -- Civil War, 1861-1865 2
Maine -- History -- Sources 2
Maine -- Politics and government -- 1775-1865 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.) -- Genealogy 2
Portland (Me.) -- History 2
Probate records 2
Property records 2
Railroads -- New England 2
Real estate investment 2
Registers of births, etc. -- Maine 2
Saco (Me.) 2
Scores 2
Sermons 2
Ship's papers 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 4
Hazelton, Bruce W. 3
Pierce, Josiah, 1792-1866 3
Abbott, Nehemiah, 1804-1877 2
∨ more
Barrows, John Stuart, 1791-1845 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
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
Lewis, Lothrop, 1764-1822 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 City Hall (Portland, Me.) 2
Portland Country Club (Falmouth, Me.) 2
Shettleworth, Earle G., Jr., 1948- 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
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
Baxter, Percival Proctor, 1876-1969 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
Binford, Victor Abbot, 1887-1960 1
Bingham, William 1
Blaine, James Gillespie, 1830-1893 1
Blair, William H. 1
Blauvelt, Lillian, 1873-1947 1
Bolling, J. N. 1
Bonebakker, Erno 1
+ ∧ less