Skip to main content Skip to search results

Showing Collections: 141 - 150 of 174

Portland Public Library planning records

 Collection
Identifier: Coll. 266
Scope and Content note

Records relating to the planning and construction of the Portland Public Library. Includes building committee minutes, miscellaneous correspondence and financial papers, newspaper clippings, and promotional material of interested architects.

Dates: 1976 - 1981

Proprietors of the Township of Brunswick Pejepscot Proprietors papers

 Collection
Identifier: Coll. 61
Scope and Contents This collection of Pejepscot Company papers is made up of business papers of the company, both directly from the company and material acquired later. Because the collection includes deeds and records concerning owners from whom the Pejepscot Company acquired its title (in 1714), the inclusive dates of the collection are ca. 1627 to ca. 1866. The collection includes land deeds, depositions, maps, correspondence, broadsides for and records of meetings of the proprietors, accounts, appointments...
Dates: 1627 - 1866

Rachel Rice Deans nursing collection

 Collection
Identifier: Coll. 4145
Scope and Content note

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1920 - 1984

Records of J. Weston Walch, Publisher

 Collection
Identifier: Coll. 4247
Scope and Content note This collection documents the founding, development, and products of J. Weston Walch, Publisher. Contents include correspondence, reports, newsletters, catalogs, published curricula, photographs, audiovisual material, and architectural drawings. These items reflect the company’s origins, management, property development, products, and employee experience. The published curricula included in this collection are the earliest guides produced by Walch in the late 1920s, a selection of learning...
Dates: 1927 - 2010

Records of the Merrill Companies

 Collection
Identifier: Coll. 2894
Scope and content note The scope and content of this collection is quite broad and includes the records of many companies and many different media types. The majority of the collection is comprised of the paper records of Merrill Industries, Merrill Transport Company, Merrill Marine Terminal, and P.D. Merrill’s professional records. There are photos that date from as early as 1930 and documents from as late as 2009, but the bulk of the collection dates from the late 1970s through the early 2000s—essentially the...
Dates: 1930 - 2017; Majority of material found within 1975 - 2005

Reed, Abbot, Binford, and Hatch family papers

 Collection
Identifier: Coll. 4280
Scope and Content note

This collection documents the activities, relationships, genealogies, and businesses of the Reed, Abbot, Binford, and Hatch families during the 19th and 20th centuries, primarily within the towns of Rumford, Roxbury, and Mexico, Maine. Contents include correspondence, personal papers, diaries, financial and business records, legal documents, scrapbooks, genealogical research, news clippings, photographs (including negatives and cased photos), albums, and maps.

Dates: 1825 - 2022; Majority of material found within 1838 - 1969

Reverend John Tripp papers

 Collection
Identifier: Coll. 4237
Scope and Content note

This collection includes correspondence, signed statements and decisions, financial documents such as promissory notes, pew deeds and tithe accounts, and publications by or related to Reverend John Tripp, the town of Hebron, and its Baptist Church. Accompanying most items is a typed transcript, often prefaced with context, which may have been prepared for an exhibit.

Dates: 1787 - 1893

Robert Earle Moody papers

 Collection
Identifier: Coll. 335
Scope and Content note

Correspondence relating largely to the preparation of The letters of Thomas Gorges: deputy governor of the province of Maine, 1640-1643, including photocopies of the original documents; drafts of various sections of "The Maine frontier, 1607-1763" (Ph.D. dissertation), an unpublished manuscript on the Waldo patent settlements; and other miscellaneous papers.

Dates: ca. 1933-1973

Samuel Philbrick account books

 Collection
Identifier: Coll. 340
Scope and Content note

Account books.

Dates: 1809 - 1839

Scarborough, Maine, town records

 Collection
Identifier: Coll. 1229
Scope and Content note

Two volumes of town records of Scarborough, Maine.

Dates: 1681 - 1816

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