Skip to main content Skip to search results

Showing Collections: 151 - 160 of 174

Sewall family correspondence and documents

 Collection
Identifier: Coll. 4249
Scope and Content note

Mostly correspondence, but also includes documents.

Dates: 1801 - 1975

Sheldon family papers and photographs

 Collection
Identifier: Coll. 4282
Scope and Content note

This collection documents the Sheldon family’s summer trips to Maine’s Katahdin region in the first half of the 20th century, through both written accounts and photographs. Contents include correspondence, diaries, calendars, maps, photographs, photo albums, and negatives.

Dates: 1900 - 1973; Majority of material found within 1920 - 1951

Shepard Cary papers

 Collection
Identifier: Coll. 4232
Scope and Content note The collection includes correspondence, land leases, business and financial records, estate papers, maps, printed matter, and various account books and ledgers. This material relates primarily to Cary’s varied business enterprises, including his lumber operations and sales, employee records, and land leases and management. A portion relates also to his political positions and roles. Correspondence regarding his position as sutler, and his ensuing removal, are included, as are a handful of...
Dates: 1808 - 1889

Shepard Cary papers

 Collection
Identifier: Coll. 411
Scope and Content note

Primarily correspondence from Bion Bradbury, Anson Gancello Chandler, John Hodgdon, Gorham Parks, Timothy Pilsbury, Edward G. Rawson, Collins Whitaker, and others, about political affairs, but also some regarding lumbering and other matters; also included are cancelled checks and twelve letters to Collins Whitaker, Cary’s business partner.

Dates: 1829 - 1857

Simeon and Samuel Moulton account books

 Collection
Identifier: Coll. 1201
Scope and Content note

Account books kept by Simeon and Samuel Moulton of Newfield, Maine. Includes rum, molasses, fish, lumber, cotton clothing, tea, tobacco.

Dates: 1824 - 1837

Skolfield family papers

 Collection
Identifier: Coll. 4230
Scope and Content note This collection consists of the personal and business-related papers of the Skolfield family. This includes correspondence, personal papers such as schoolwork, and financial records, including bills, receipts, bank books and accounts, for various members of the Skolfield family, as well as the related Dunning family. The bulk of the collection, however, is comprised of ship and ship building records, including account books, employee records, ship inventories and finances, correspondence...
Dates: 1807 - 1944; Majority of material found within 1826 - 1896

St. John Lumber Company records

 Collection
Identifier: Coll. 576
Scope and Content note

Includes the articles of association, corporate by-laws, and minutes of the directors' and stockholders' meetings.

Dates: 1902 - 1927

St. John Smith account books

 Collection
Identifier: Coll. 125a
Scope and Content note

Six volumes. Memoranda and expense account books containing details of day-to-day business transactions; lists of notes due and notes payable by Smith; descriptions of timber lands, residential, and commercial properties owned; information relating to railroad activities and to brickyard and oil company investments; and some genealogical data on the families of John Moody Smith and John Burleigh, as well as a record of many deaths in Portland.

Dates: 1844 - 1870

St. John Smith ledgers

 Collection
Identifier: Coll. 125
Scope and Content note

Fourteen volumes and one letterbook relating to land and lumber investments in Pennsylvania, letters of instruction to vessel captains, and some pertaining to the Atlantic and St. Lawrence railroad, recording the vessels and cargoes at Smith's and Widgery's wharf, some with weather observations.

Dates: 1845 - 1880

Stockly Associates Architects architectural drawings

 Collection
Identifier: Coll. 2997
Scope and Content note Architectural drawings, including specifications, for Maine commissions. The drawings are for homes in Vinalhaven (A. Holmes Stockly), Falmouth Foreside (Arnold Dessau), Cape Elizabeth (Nancy B. Harvey’s Beckett’s Castle), William S. Richardson (Cape Elizabeth), as well as a hunting camp in Bridgton (Ralph Lancaster), Portland Country Club in Falmouth, Waynflete School in Portland, Canal Millcreek Bank in South Portland, RLDS Church on Vinalhaven, Merrill Auditorium in Portland, Kennebec...
Dates: 1964 - 1992

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