Skip to main content Skip to search results

Showing Collections: 151 - 160 of 194

Pierce family collection

 Collection
Identifier: Coll. 2703
Scope and Content note

The collection includes original documents such as letters (including Civil War and WWII), diaries, photographs and negatives, newspaper clippings, certificates, a guest book, scrapbooks, account books, charts, court cases, as well as transcriptions of letters and diaries, and research materials. There are Houlton town records, as Leonard Pierce, Sr. was a Justice of the Peace, as well as being the postmaster. Some of the transcriptions are in electronic format.

Dates: 1741 - 2011

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, glass lantern slides, and digital files. 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

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

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