Skip to main content Skip to search results

Showing Collections: 161 - 170 of 194

Records of the Merrill Companies

 Collection
Identifier: Coll. 2894
Scope and content note The scope and content of this collection is quite broad and includes the records of many companies and many different media types. The majority of the collection is comprised of the paper records of Merrill Industries, Merrill Transport Company, Merrill Marine Terminal, and P.D. Merrill’s professional records. There are photos that date from as early as 1930 and documents from as late as 2009, but the bulk of the collection dates from the late 1970s through the early 2000s—essentially the...
Dates: 1930 - 2017; Majority of material found within 1975 - 2005

Reed, Abbot, Binford, and Hatch family papers

 Collection
Identifier: Coll. 4280
Scope and Content note

This collection documents the activities, relationships, genealogies, and businesses of the Reed, Abbot, Binford, and Hatch families during the 19th and 20th centuries, primarily within the towns of Rumford, Roxbury, and Mexico, Maine. Contents include correspondence, personal papers, diaries, financial and business records, legal documents, scrapbooks, genealogical research, news clippings, photographs (including negatives and cased photos), albums, and maps.

Dates: 1825 - 2022; Majority of material found within 1838 - 1969

Reverend John Tripp papers

 Collection
Identifier: Coll. 4237
Scope and Content note

This collection includes correspondence, signed statements and decisions, financial documents such as promissory notes, pew deeds and tithe accounts, and publications by or related to Reverend John Tripp, the town of Hebron, and its Baptist Church. Accompanying most items is a typed transcript, often prefaced with context, which may have been prepared for an exhibit.

Dates: 1787 - 1893

Robert Earle Moody papers

 Collection
Identifier: Coll. 335
Scope and Content note

Correspondence relating largely to the preparation of The letters of Thomas Gorges: deputy governor of the province of Maine, 1640-1643, including photocopies of the original documents; drafts of various sections of "The Maine frontier, 1607-1763" (Ph.D. dissertation), an unpublished manuscript on the Waldo patent settlements; and other miscellaneous papers.

Dates: ca. 1933-1973

Samuel Philbrick account books

 Collection
Identifier: Coll. 340
Scope and Content note

Account books.

Dates: 1809 - 1839

Scarborough, Maine, town records

 Collection
Identifier: Coll. 1229
Scope and Content note

Two volumes of town records of Scarborough, Maine.

Dates: 1681 - 1816

Seth H. Willard diaries

 Collection
Identifier: Coll. 1286
Scope and Content note

Four volumes of diaries kept by Seth H. Willard of Mercer, Maine.

Dates: 1856 - 1874

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

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