Skip to main content Skip to search results

Showing Collections: 141 - 150 of 194

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

Patrick Chassé landscape architecture collection

 Collection
Identifier: Coll. 4180
Scope and Content note

Photographs, slides, documents, correspondence, printed material, drawings, artwork, and books. Besides Patrick’s life and work, there are original documents (early 20th century mostly) related to Beatrix Farrand, Edith Wharton, and the Rockefellers.

Dates: 1903 - 2022; Majority of material found within 1980 - 2010

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

Filter Results

Additional filters:

Subject
Letters 91
Photograph collections 59
Clippings (Books, newspapers, etc.) 45
Account books 28
Deeds 27
∨ more
Financial records 21
Diaries 19
Business records 17
Photography -- Negatives 15
Maine -- Genealogy 14
Photograph albums 13
Legal documents 12
Architectural drawing 11
Scrapbooks 11
Slides (Photography) 10
Accounts 9
Daybooks 9
Portland (Me.) 8
Real property -- Maine 8
Maps 7
Postcards 7
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Drawing 5
Family papers 5
Maine -- Politics and government 5
Portland (Me.) -- Biography 5
Public records 5
Wills 5
Book industries and trade 4
Lawyers -- Maine -- Portland 4
Maine -- Photographs 4
Merchants -- Maine -- Portland 4
Poetry 4
Portland (Me.) -- Genealogy 4
Portland (Me.) -- Societies, etc. 4
Posters 4
Programs 4
Ship's papers 4
Tintype 4
Bonds 3
Brownfield (Me.) -- Genealogy 3
Business enterprises -- Maine -- Portland 3
Businessmen -- Maine -- Houlton 3
Cemeteries -- Maine -- Portland 3
Child welfare -- Maine -- Portland 3
Christmas cards 3
Compact discs 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
World War, 1939-1945 3
Albums (Books) 2
Architecture, Domestic -- Designs and plans 2
Auburn (Me.) 2
Autographs 2
Baldwin (Me.) -- History 2
Birth announcements 2
Broadsides 2
Brownfield (Me.) -- History 2
Camps -- Maine -- Photographs 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
Depositions 2
Estate records 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
Interviews 2
Jewish cemeteries -- Maine -- Portland 2
Jews -- Maine -- Portland 2
Land grants -- Maine. 2
Landowners -- Maine 2
Landscape drawing 2
Lantern slides 2
Lawyers -- Maine -- Fryeburg 2
Legal correspondence 2
+ ∧ less
 
Language
Yiddish 1
 
Names
Livesay, E. Christopher 21
Bowdoin College 6
Hazelton, Bruce W. 5
Cary, Shepard, 1805-1866 3
Goodwin family 3
∨ more
Jordan family 3
National Society of the Colonial Dames of America in the State of Maine 3
Pierce family 3
Pierce, Josiah, 1792-1866 3
Portland City Hall (Portland, Me.) 3
Shettleworth, Earle G., Jr., 1948- 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
Gould, John Mead, 1839-1930 2
Hale, Eugene, 1836-1918 2
Hamlin, Hannibal, 1809-1891 2
Heald family 2
Healy, James Augustine, 1830-1900 2
Hill family 2
Hill, Thomas, 1818-1891 2
Houston family 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
Longfellow, Henry Wadsworth, 1807-1882 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
Neal, John, 1793-1876 2
Page family 2
Pierce, George Washington, 1805-1835 2
Pierce, William C. 2
Portland Country Club (Falmouth, Me.) 2
Reed, Thomas B. (Thomas Brackett), 1839-1902 2
Ring, Elizabeth, 1902-1997 2
Rockefeller family 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
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
Adams, Charles F. 1
Adams, John, 1735-1826 1
Agawam Manufacturing Co 1
Agnew, Spiro T., 1918-1996 1
Ahlbrant, Patricia Walbridge 1
Alcott, Louisa May, 1832-1888 1
Alfond, Harold 1
Alford, John 1
Allen, Bianca 1
Almon H. Fogg Co. 1
Anderson, John, 1792-1853 1
Anderson, Lois 1
Anderson, Richard B. 1
+ ∧ less