Skip to main content Skip to search results

Showing Collections: 151 - 160 of 201

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

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, Me., Overseers of the Poor record books

 Collection
Identifier: Coll. 2160
Scope and Content note

The manuscript volumes kept by the Portland Overseers of the Poor.

Dates: 1805 - 1913

Portland, Me., Overseers of the Poor record books

 Collection
Identifier: Coll. 2883
Scope and Content note

Completed forms bound in two volumes, 1885-1893 and 1901-1909, consisting of form letters from Portland to various other town Overseers of the Poor, concerning the inhabitants of other towns who have become a burden to Portland, billing for expenses for care and requesting removal (formerly called "warnings out").

Dates: 1885 - 1909

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

Filter Results

Additional filters:

Subject
Letters 94
Photograph collections 61
Clippings (Books, newspapers, etc.) 47
Account books 29
Deeds 27
∨ more
Financial records 22
Diaries 19
Business records 17
Photography -- Negatives 16
Maine -- Genealogy 14
Photograph albums 14
Legal documents 12
Scrapbooks 12
Architectural drawing 11
Slides (Photography) 11
Accounts 9
Daybooks 9
Postcards 9
Portland (Me.) 8
Real property -- Maine 8
Maps 7
Portland (Me.) -- Biography 7
Drawing 6
Public records 6
Receipts (financial records) 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
Family papers 5
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
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
Jewish cemeteries -- Maine -- Portland 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
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
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
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
Alcott, Louisa May, 1832-1888 1
Alfond, Harold 1
Alford, John 1
Allen, Bianca 1
+ ∧ less