Skip to main content Skip to search results

Showing Collections: 141 - 150 of 203

Neal Dow scrapbook indexes

 Collection
Identifier: Coll. 939
Scope and Content note

Photocopies of scrapbook indexes of newspaper clippings pertaining to Neal Dow. Topics include law and temperance in Maine.

Dates: 1851 - 1897

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

North Yarmouth Academy records

 Collection
Identifier: Coll. 405
Scope and Content note

Includes trustee's records, treasurer's records, student register, and records of the Philologian Society.

Dates: 1814 - 1931

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 95
Photograph collections 61
Clippings (Books, newspapers, etc.) 47
Account books 29
Deeds 28
∨ more
Financial records 22
Diaries 20
Business records 17
Photography -- Negatives 16
Maine -- Genealogy 14
Photograph albums 14
Legal documents 12
Scrapbooks 12
Architectural drawing 11
Slides (Photography) 11
Accounts 10
Daybooks 9
Postcards 9
Real property -- Maine 9
Portland (Me.) 8
Maps 7
Portland (Me.) -- Biography 7
Drawing 6
Family papers 6
Public records 6
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
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
Falmouth (Me.) 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
+ ∧ 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
Hawes, Andrew, 1836-1928 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 2
Hunt, Henry, 1812-1877 2
Hunt, Jacob, 1787-1847 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
Quinby family 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
+ ∧ less